Company NameWoodford Bowling Club Limited
Company StatusActive
Company Number00173036
CategoryPrivate Limited Company
Incorporation Date8 February 1921(103 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Howell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2018(97 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
Director NameMr Phillip Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(102 years after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
Director NameMr Stephen Charles Glover
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2024(103 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
Director NameMr William Bateman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2024(103 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
Secretary NameMr Stephen Glover
StatusCurrent
Appointed16 February 2024(103 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
Director NameMr Cyril Edward Blackman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(70 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 May 1998)
RoleRetired
Correspondence Address22 Barnaby Way
Chigwell
Essex
IG7 6NZ
Director NameBernard John Loveman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(70 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 01 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Broadmead Road
Woodford Green
Essex
IG8 0AY
Director NameMr Donald Edward Hamblen
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(70 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 1994)
RoleRetired
Correspondence Address70 Malvern Drive
Woodford Green
Essex
IG8 0JP
Director NameMr Harry Brian Hand
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(70 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Barnaby Way
Chigwell
Essex
IG7 6NZ
Director NameMr Richard Lumley
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(70 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1998)
RoleRetired
Correspondence Address7 Alghers Mead
Algers Road
Loughton
Essex
IG10 4NJ
Director NameAlan John Marshall
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(70 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 1994)
RoleRetired
Correspondence Address54 Coolgardie Avenue
Chigwell
Essex
IG7 5AY
Director NameLawrence Edgar Pugson
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(70 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1998)
RoleRetired
Correspondence Address6 Somerset Court
Queens Road
Buckhurst Hill
Essex
IG9 5AT
Director NameMr Neville Sharples
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(70 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1993)
RoleChartered Accountant
Correspondence Address3 Princes Avenue
Woodford Green
Essex
IG8 0LL
Secretary NameMr Neville Sharples
NationalityBritish
StatusResigned
Appointed14 August 1991(70 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1993)
RoleCompany Director
Correspondence Address3 Princes Avenue
Woodford Green
Essex
IG8 0LL
Director NameMr Kenneth Frederick Charles Elgar
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(72 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 1997)
RoleAccountant
Correspondence Address33 Hillington Gardens
Woodford Green
Essex
IG8 8QS
Secretary NameMr Kenneth Frederick Charles Elgar
NationalityBritish
StatusResigned
Appointed21 March 1993(72 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 1997)
RoleAccountant
Correspondence Address33 Hillington Gardens
Woodford Green
Essex
IG8 8QS
Director NameAlfred George East
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(73 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1999)
RoleRetired
Correspondence Address10 Higham Court
Higham Road
Woodford Green
Essex
IG8 9JW
Director NameMr Philip John Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1997(76 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 12 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Anworth Close
Woodford Green
Essex
IG8 0DR
Secretary NameMr Philip John Cole
NationalityBritish
StatusResigned
Appointed08 March 1997(76 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 12 February 2020)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address16 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameMr Leslie Arthur Warren
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(77 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 04 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Glen Rise
Woodford Green
Essex
IG8 0AW
Director NamePatrick Laurence Finney
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(77 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 March 2007)
RoleRetired
Correspondence AddressTouchwood
92 Brook Farm Road
Saxmundham
Suffolk
IP17 1WL
Director NameMichael Stanley Cornwell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(77 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Warley Road
Woodford Green
Essex
IG8 9AX
Director NameMr Leslie Henry Parini
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(78 years, 11 months after company formation)
Appointment Duration18 years (resigned 31 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Palmerston Road
Buckhurst Hill
Essex
IG9 5LT
Director NameKenneth Raymond Wyles
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(78 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 July 2000)
RoleRetired
Correspondence Address20 Hilltop
Loughton
Essex
IG10 1PX
Director NameMr Brian Leonard John Tarrel
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(86 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Glenside
Chigwell
Essex
IG7 5RE
Director NameMr Philip John Benson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(89 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Ingatestone Road
Woodford Green
Essex
IG8 9AN
Director NameMr Keith David Riley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(89 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Saville Cottages
The Chase
Chigwell
Essex
IG7 5EX
Director NameMr Jeffrey Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(97 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
Director NameMr Christopher Wyndham Vokes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(97 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
Director NameMr Alexander Mair
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(97 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
Director NameMr John Edward Sandell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(97 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
Director NameMr Anthony Brooks
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(99 years after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
Director NameMs Marion Peggy Jane Allen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2020(99 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
Secretary NameMr Anthony Brooks
StatusResigned
Appointed20 November 2020(99 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2024)
RoleCompany Director
Correspondence AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA

Contact

Telephone020 85042616
Telephone regionLondon

Location

Registered AddressThe Bowling Green
Kings Avenue
Woodford Green Essex
IG8 0JA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

4 December 1923Delivered on: 11 December 1923
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Freehold land situate in kings avenue woodford essex forming part of monkhams estate.
Outstanding

Filing History

15 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
6 February 2023Appointment of Mr Phillip Cole as a director on 6 February 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 December 2022Termination of appointment of Christopher Wyndham Vokes as a director on 6 December 2022 (1 page)
23 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 October 2021Termination of appointment of Marion Peggy Jane Allen as a director on 7 October 2021 (1 page)
27 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
27 September 2021Confirmation statement made on 14 August 2021 with updates (14 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 December 2020Termination of appointment of Jeffrey Smith as a director on 17 December 2020 (1 page)
20 November 2020Termination of appointment of Anthony Brooks as a director on 20 November 2020 (1 page)
20 November 2020Appointment of Mr Anthony Brooks as a secretary on 20 November 2020 (2 pages)
17 August 2020Appointment of Ms Marion Peggy Jane Allen as a director on 17 August 2020 (2 pages)
17 August 2020Confirmation statement made on 14 August 2020 with updates (14 pages)
17 August 2020Director's details changed for Mr Anthony Brooks on 17 August 2020 (2 pages)
15 August 2020Termination of appointment of Marion Peggy Jane Allen as a director on 15 August 2020 (1 page)
18 March 2020Termination of appointment of John Edward Sandell as a director on 17 March 2020 (1 page)
14 February 2020Appointment of Mr Anthony Brooks as a director on 12 February 2020 (2 pages)
13 February 2020Termination of appointment of Philip John Cole as a secretary on 12 February 2020 (1 page)
13 February 2020Termination of appointment of Philip John Cole as a director on 12 February 2020 (1 page)
8 January 2020Termination of appointment of Brian Leonard John Tarrel as a director on 1 January 2020 (1 page)
22 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Bernard John Loveman as a director on 1 February 2019 (1 page)
31 December 2018Appointment of Mr John Edward Sandell as a director on 31 December 2018 (2 pages)
31 December 2018Appointment of Mr Jeffrey Smith as a director on 31 December 2018 (2 pages)
31 December 2018Appointment of Mrs Marion Peggy Jane Allen as a director on 31 December 2018 (2 pages)
31 December 2018Appointment of Mr David Howell as a director on 31 December 2018 (2 pages)
31 December 2018Appointment of Mr Alexander Mair as a director on 31 December 2018 (2 pages)
31 December 2018Appointment of Mr Christopher Wyndham Vokes as a director on 31 December 2018 (2 pages)
20 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 January 2018Termination of appointment of Leslie Arthur Warren as a director on 4 January 2018 (1 page)
7 January 2018Termination of appointment of Leslie Arthur Warren as a director on 4 January 2018 (1 page)
7 January 2018Termination of appointment of Philip John Benson as a director on 1 December 2017 (1 page)
7 January 2018Termination of appointment of Philip John Benson as a director on 1 December 2017 (1 page)
7 January 2018Termination of appointment of Leslie Henry Parini as a director on 31 December 2017 (1 page)
7 January 2018Termination of appointment of Leslie Henry Parini as a director on 31 December 2017 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
1 September 2016Termination of appointment of Keith David Riley as a director on 27 October 2015 (1 page)
1 September 2016Confirmation statement made on 14 August 2016 with updates (16 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (16 pages)
1 September 2016Termination of appointment of Keith David Riley as a director on 27 October 2015 (1 page)
7 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,478
(20 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,478
(20 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,478
(20 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,478
(20 pages)
25 March 2014Termination of appointment of Harry Hand as a director (1 page)
25 March 2014Termination of appointment of Harry Hand as a director (1 page)
22 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,478
(21 pages)
22 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,478
(21 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (21 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (21 pages)
3 January 2012Termination of appointment of Michael Cornwell as a director (1 page)
3 January 2012Termination of appointment of Michael Cornwell as a director (1 page)
13 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 September 2011Director's details changed for Mr Keith David Riley on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Philip John Benson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Keith David Riley on 5 September 2011 (2 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (22 pages)
5 September 2011Director's details changed for Mr Philip John Benson on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Keith David Riley on 5 September 2011 (2 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (22 pages)
5 September 2011Director's details changed for Mr Philip John Benson on 5 September 2011 (2 pages)
7 January 2011Director's details changed for Leslie Henry Parini on 14 August 2010 (2 pages)
7 January 2011Director's details changed for Brian Leonard John Tarrel on 14 August 2010 (2 pages)
7 January 2011Director's details changed for Mr Harry Brian Hand on 14 August 2010 (2 pages)
7 January 2011Director's details changed for Bernard John Loveman on 14 August 2010 (2 pages)
7 January 2011Director's details changed for Michael Stanley Cornwell on 14 August 2010 (2 pages)
7 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (20 pages)
7 January 2011Director's details changed for Leslie Henry Parini on 14 August 2010 (2 pages)
7 January 2011Director's details changed for Mr Harry Brian Hand on 14 August 2010 (2 pages)
7 January 2011Director's details changed for Leslie Arthur Warren on 14 August 2010 (2 pages)
7 January 2011Director's details changed for Brian Leonard John Tarrel on 14 August 2010 (2 pages)
7 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (20 pages)
7 January 2011Director's details changed for Bernard John Loveman on 14 August 2010 (2 pages)
7 January 2011Director's details changed for Michael Stanley Cornwell on 14 August 2010 (2 pages)
7 January 2011Director's details changed for Leslie Arthur Warren on 14 August 2010 (2 pages)
4 January 2011Appointment of Mr Keith David Riley as a director (2 pages)
4 January 2011Appointment of Mr Keith David Riley as a director (2 pages)
1 January 2011Appointment of Mr Philip John Benson as a director (2 pages)
1 January 2011Appointment of Mr Philip John Benson as a director (2 pages)
7 December 2010Annual return made up to 14 August 2009 with a full list of shareholders (53 pages)
7 December 2010Annual return made up to 14 August 2009 with a full list of shareholders (53 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 September 2009Director and secretary's change of particulars / philip cole / 06/03/2009 (1 page)
11 September 2009Director and secretary's change of particulars / philip cole / 06/03/2009 (1 page)
6 November 2008Return made up to 14/08/08; no change of members (9 pages)
6 November 2008Return made up to 14/08/08; no change of members (9 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 14/08/07; full list of members (12 pages)
9 January 2008Return made up to 14/08/07; full list of members (12 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
11 October 2005Return made up to 14/08/05; no change of members (9 pages)
11 October 2005Return made up to 14/08/05; no change of members (9 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 September 2004Return made up to 14/08/04; full list of members (9 pages)
13 September 2004Return made up to 14/08/04; full list of members (9 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 September 2003Return made up to 14/08/03; full list of members (10 pages)
19 September 2003Return made up to 14/08/03; full list of members (10 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 September 2002Return made up to 14/08/02; full list of members (12 pages)
12 September 2002Return made up to 14/08/02; full list of members (12 pages)
23 October 2001Full accounts made up to 31 December 2000 (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (8 pages)
2 October 2001Return made up to 14/08/01; no change of members (8 pages)
2 October 2001Return made up to 14/08/01; no change of members (8 pages)
18 December 2000Return made up to 14/08/00; full list of members (11 pages)
18 December 2000Return made up to 14/08/00; full list of members (11 pages)
3 October 2000Full accounts made up to 31 December 1999 (8 pages)
3 October 2000Full accounts made up to 31 December 1999 (8 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
6 October 1999Return made up to 14/08/99; full list of members (9 pages)
6 October 1999Return made up to 14/08/99; full list of members (9 pages)
5 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 October 1999Full accounts made up to 31 December 1998 (11 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
28 October 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 September 1998Full accounts made up to 31 December 1997 (11 pages)
3 September 1998Full accounts made up to 31 December 1997 (11 pages)
6 January 1998Return made up to 14/08/97; no change of members (8 pages)
6 January 1998Return made up to 14/08/97; no change of members (8 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (12 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (12 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New secretary appointed;new director appointed (2 pages)
23 August 1996Return made up to 14/08/96; no change of members (6 pages)
23 August 1996Return made up to 14/08/96; no change of members (6 pages)
27 June 1996Full accounts made up to 31 December 1995 (12 pages)
27 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 November 1995Registered office changed on 06/11/95 from: the bowling green,, kings ave,, woodford green, IG8 0JA (1 page)
6 November 1995Registered office changed on 06/11/95 from: the bowling green,, kings ave,, woodford green, IG8 0JA (1 page)
5 September 1995Return made up to 14/08/95; full list of members (18 pages)
5 September 1995Return made up to 14/08/95; full list of members (18 pages)
22 June 1995Full accounts made up to 31 December 1994 (11 pages)
22 June 1995Full accounts made up to 31 December 1994 (11 pages)
8 February 1921Incorporation (21 pages)
8 February 1921Incorporation (21 pages)