Company NameOld Lyonian Athletic Club Limited(The)
Company StatusActive
Company Number00175810
CategoryPrivate Limited Company
Incorporation Date19 July 1921(102 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Henry Wilson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1995(74 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadowbank Close
Bovingdon
Hertfordshire
HP3 0FB
Director NameMichael John Christelow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(82 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address7 Berkeley Close
Abbots Langley
WD5 0XA
Secretary NameAndrew John Marsden-Jones
NationalityBritish
StatusCurrent
Appointed03 April 2009(87 years, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address35 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AS
Director NameMr Andrew Marsden-Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2012(90 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AS
Director NameMr Anthony Robert Dawson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(90 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hogarth Mews
Jasmine Crescent
Princes Risborough
Buckinghamshire
HP27 0AB
Director NameMr Peter Freund
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(90 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreenside 14 New Farm Lane
Northwood
Middlesex
HA6 1HD
Director NameMr Joseph Valentine Kerridge
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(98 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Simons Walk
Englefield Green
Egham
TW20 9SJ
Director NameMr John Robert Marsden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(99 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Margaret Lowe Place
Aston Clinton
Aylesbury
HP22 5YD
Director NameMr Keith Alan Palmer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(100 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Estuary View
West Yelland
Barnstaple
EX31 3HJ
Director NameAndrew John Cameron
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(69 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 March 1997)
RoleSolicitor
Correspondence AddressConifers Oakley Lane
Chinnor
Oxfordshire
OX9 4HT
Director NameColin Robert Castell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(69 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 February 1997)
RoleRetired
Correspondence Address3 West Drive Gardens
Harrow Weald
Middx
HA3 6TT
Director NameMr Anthony Robert Dawson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(69 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 21 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHuntington
Upper Ickneild Way Whiteleaf
Princes Risborough Aylesbury
Bucks
HP27 0LL
Director NameMr Douglas Hamar Paines
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(69 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 49 Eastern Esplanade
Broadstairs
Kent
CT10 1DU
Director NameWilliam Ian Watson
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(69 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 1994)
RoleRetired Bank Manager
Correspondence Address15 Avenue Road
Pinner
Middlesex
HA5 3EZ
Director NameMr John Raymond Potts
Date of BirthApril 1918 (Born 106 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 1991(69 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 1996)
RoleRetired Company Director
Correspondence AddressLaurel Cottage Church Lane
Pinner
Middlesex
HA5 3AB
Director NameBrian Arthur Rymer Smith
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(69 years, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 22 January 2006)
RoleRet Civil Servant
Correspondence AddressThe Vines Long Street
Sherborne
Dorset
DT9 3DE
Secretary NameWilliam Ian Watson
NationalityBritish
StatusResigned
Appointed28 January 1991(69 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 1994)
RoleCompany Director
Correspondence Address15 Avenue Road
Pinner
Middlesex
HA5 3EZ
Director NameStanley Carlyle Peacock
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(73 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 February 2004)
RoleAccountant
Correspondence Address44 Ashfield Road
Chesham
Buckinghamshire
HP5 3DL
Secretary NameStanley Carlyle Peacock
NationalityBritish
StatusResigned
Appointed29 November 1994(73 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 April 2002)
RoleAccountant
Correspondence Address44 Ashfield Road
Chesham
Buckinghamshire
HP5 3DL
Director NameMr Reginald John Baron
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(75 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Oaklands Court
10 Chesham Road
Amersham
Buckinghamshire
HP6 5ES
Director NameMr Colin Michael Nunn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(82 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Tooke Close
Pinner
Middlesex
HA5 4TJ
Director NameMr Paul Neal Montague
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(84 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakridge
Nugents Park Hatch End
Pinner
Middlesex
HA5 4RA
Director NameMr Andrew William Reed
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(84 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 December 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBelmont
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JW
Director NameMr Stephen Robert Hallam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2008(86 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Tewkesbury Avenue
Pinner
Harrow
Middlesex
HA5 5LQ
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusResigned
Appointed05 April 2002(80 years, 9 months after company formation)
Appointment Duration7 years (resigned 03 April 2009)
Correspondence AddressGiverny Monxton Road
Grateley
Andover
Hampshire
SP11 8JH

Contact

Websiteoldlyonians.org
Telephone020 85159410
Telephone regionLondon

Location

Registered AddressThe Lyonian Pavilion
South Vale
Harrow
Middlesex
HA1 3PN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

2.8k at £1Andrew Marsden-jones & Michael John Christelow
92.91%
Preferred
100 at £1J.a. Massey
3.38%
Cumulative Preference
50 at £1E. Aldridge
1.69%
Cumulative Preference
50 at £1Mrs D.a. Dow
1.69%
Cumulative Preference
1 at £1A.j. Cameron
0.03%
Ordinary
1 at £1Andrew Marsden-jones
0.03%
Ordinary
1 at £1Andrew William Reed
0.03%
Ordinary
1 at £1Colin Michael Nunn
0.03%
Ordinary
1 at £1John Henry Wilson
0.03%
Ordinary
1 at £1Michael John Christelow
0.03%
Ordinary
1 at £1Mr Reginald John Baron
0.03%
Ordinary
1 at £1Paul Neal Montague
0.03%
Ordinary
1 at £1Robert Barham Woodbridge
0.03%
Ordinary
1 at £1Stanley Carlyle Peacock
0.03%
Ordinary

Financials

Year2014
Net Worth£227,325
Cash£1,996
Current Liabilities£18

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 Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

20 April 1964Delivered on: 28 April 1964
Satisfied on: 4 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc £3,000.
Particulars: Premises situate on headston estate pinner, middx.
Fully Satisfied
9 June 1959Delivered on: 11 June 1959
Satisfied on: 4 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Oral charge.
Secured details: All moneys due etc.
Particulars: Freehold land fronting pinner view, being part of the headstone estate, pinner, middx (see doc 53 for detail).
Fully Satisfied

Filing History

22 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
2 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
28 February 2022Confirmation statement made on 24 February 2022 with updates (5 pages)
28 February 2022Appointment of Mr Keith Alan Palmer as a director on 24 February 2022 (2 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 March 2021Appointment of Mr John Robert Marsden as a director on 11 March 2021 (2 pages)
9 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
25 February 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
25 February 2020Termination of appointment of Andrew William Reed as a director on 7 December 2019 (1 page)
16 December 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
19 November 2019Appointment of Mr Joseph Valentine Kerridge as a director on 19 November 2019 (2 pages)
15 April 2019Termination of appointment of Paul Neal Montague as a director on 14 April 2019 (1 page)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,960
(13 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,960
(13 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 October 2015Registered office address changed from 74 Pinner View Harrow Middlesex HA1 4QF to The Lyonian Pavilion South Vale Harrow Middlesex HA1 3PN on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 74 Pinner View Harrow Middlesex HA1 4QF to The Lyonian Pavilion South Vale Harrow Middlesex HA1 3PN on 23 October 2015 (1 page)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,960
(13 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,960
(13 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,960
(13 pages)
25 March 2014Termination of appointment of Reginald Baron as a director (1 page)
25 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,960
(13 pages)
25 March 2014Termination of appointment of Reginald Baron as a director (1 page)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 March 2013Director's details changed for Mr Reginald John Baron on 4 October 2012 (2 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (14 pages)
21 March 2013Director's details changed for Mr Reginald John Baron on 4 October 2012 (2 pages)
21 March 2013Director's details changed for Mr Reginald John Baron on 4 October 2012 (2 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (14 pages)
20 March 2013Director's details changed for Mr Andrew Marsden-Jones on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Andrew Marsden-Jones on 20 March 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 March 2012Appointment of Mr Peter Freund as a director (2 pages)
9 March 2012Appointment of Mr Peter Freund as a director (2 pages)
9 March 2012Appointment of Mr Anthony Dawson as a director (2 pages)
9 March 2012Appointment of Mr Anthony Dawson as a director (2 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (12 pages)
8 March 2012Director's details changed for Mr Andrew Marsdn-Jones on 6 February 2012 (2 pages)
8 March 2012Register(s) moved to registered inspection location (1 page)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (12 pages)
8 March 2012Director's details changed for Mr Andrew Marsdn-Jones on 6 February 2012 (2 pages)
8 March 2012Director's details changed for Mr Andrew Marsdn-Jones on 6 February 2012 (2 pages)
8 March 2012Register inspection address has been changed (1 page)
8 March 2012Register(s) moved to registered inspection location (1 page)
8 March 2012Register inspection address has been changed (1 page)
6 February 2012Registered office address changed from 35 Cuckoo Hill Road Pinner Middlesex HA5 1AS on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 35 Cuckoo Hill Road Pinner Middlesex HA5 1AS on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 35 Cuckoo Hill Road Pinner Middlesex HA5 1AS on 6 February 2012 (1 page)
16 January 2012Termination of appointment of Stephen Hallam as a director (1 page)
16 January 2012Termination of appointment of Colin Nunn as a director (1 page)
16 January 2012Termination of appointment of Colin Nunn as a director (1 page)
16 January 2012Appointment of Mr Andrew Marsdn-Jones as a director (2 pages)
16 January 2012Termination of appointment of Stephen Hallam as a director (1 page)
16 January 2012Appointment of Mr Andrew Marsdn-Jones as a director (2 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
1 December 2011Auditor's resignation (1 page)
1 December 2011Auditor's resignation (1 page)
7 November 2011Auditor's resignation (1 page)
7 November 2011Auditor's resignation (1 page)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (12 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (12 pages)
3 February 2011Full accounts made up to 30 April 2010 (3 pages)
3 February 2011Full accounts made up to 30 April 2010 (3 pages)
22 March 2010Director's details changed for Andrew William Reed on 21 March 2010 (2 pages)
22 March 2010Director's details changed for John Henry Wilson on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Reginald John Baron on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (12 pages)
22 March 2010Director's details changed for Stephen Robert Hallam on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Paul Neal Montague on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (12 pages)
22 March 2010Director's details changed for Colin Michael Nunn on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Michael John Christelow on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Michael John Christelow on 21 March 2010 (2 pages)
22 March 2010Director's details changed for John Henry Wilson on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Colin Michael Nunn on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew William Reed on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Paul Neal Montague on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Reginald John Baron on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Stephen Robert Hallam on 21 March 2010 (2 pages)
1 February 2010Full accounts made up to 30 April 2009 (4 pages)
1 February 2010Full accounts made up to 30 April 2009 (4 pages)
16 April 2009Registered office changed on 16/04/2009 from 74 pinner view, harrow, middx HA1 4QF (1 page)
16 April 2009Secretary appointed andrew john marsden-jones (2 pages)
16 April 2009Appointment terminated secretary ames accounting management & executive services LIMITED (1 page)
16 April 2009Secretary appointed andrew john marsden-jones (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 74 pinner view, harrow, middx HA1 4QF (1 page)
16 April 2009Appointment terminated secretary ames accounting management & executive services LIMITED (1 page)
24 February 2009Full accounts made up to 30 April 2008 (5 pages)
24 February 2009Return made up to 24/02/09; full list of members (10 pages)
24 February 2009Return made up to 24/02/09; full list of members (10 pages)
24 February 2009Full accounts made up to 30 April 2008 (5 pages)
19 March 2008Return made up to 24/02/08; full list of members (9 pages)
19 March 2008Return made up to 24/02/08; full list of members (9 pages)
18 March 2008Director appointed stephen robert hallam (2 pages)
18 March 2008Director appointed stephen robert hallam (2 pages)
7 February 2008Full accounts made up to 30 April 2007 (3 pages)
7 February 2008Full accounts made up to 30 April 2007 (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (3 pages)
26 February 2007Return made up to 24/02/07; full list of members (6 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Return made up to 24/02/07; full list of members (6 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 24/02/06; full list of members (6 pages)
28 February 2006Return made up to 24/02/06; full list of members (6 pages)
28 February 2006Director's particulars changed (1 page)
2 February 2006Full accounts made up to 30 April 2005 (3 pages)
2 February 2006Full accounts made up to 30 April 2005 (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
14 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2005Full accounts made up to 30 April 2004 (3 pages)
31 January 2005Full accounts made up to 30 April 2004 (3 pages)
4 March 2004Full accounts made up to 30 April 2003 (3 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Return made up to 24/02/04; full list of members (15 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Full accounts made up to 30 April 2003 (3 pages)
4 March 2004Return made up to 24/02/04; full list of members (15 pages)
2 March 2003Return made up to 24/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
2 March 2003Return made up to 24/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
2 March 2003Full accounts made up to 30 April 2002 (3 pages)
2 March 2003Full accounts made up to 30 April 2002 (3 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 March 2002Full accounts made up to 30 April 2001 (3 pages)
1 March 2002Full accounts made up to 30 April 2001 (3 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 March 2001Full accounts made up to 30 April 2000 (3 pages)
1 March 2001Full accounts made up to 30 April 2000 (3 pages)
24 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
24 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
1 March 2000Full accounts made up to 30 April 1999 (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (6 pages)
25 March 1999Return made up to 24/02/99; no change of members (7 pages)
25 March 1999Return made up to 24/02/99; no change of members (7 pages)
24 February 1999Full accounts made up to 30 April 1998 (3 pages)
24 February 1999Full accounts made up to 30 April 1998 (3 pages)
24 March 1998Return made up to 24/02/98; full list of members (9 pages)
24 March 1998Return made up to 24/02/98; full list of members (9 pages)
26 February 1998Full accounts made up to 30 April 1997 (3 pages)
26 February 1998Full accounts made up to 30 April 1997 (3 pages)
29 January 1998Memorandum and Articles of Association (6 pages)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1998Memorandum and Articles of Association (6 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
26 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
3 March 1997Full accounts made up to 30 April 1996 (3 pages)
3 March 1997Full accounts made up to 30 April 1996 (3 pages)
4 March 1996Full accounts made up to 30 April 1995 (3 pages)
4 March 1996Return made up to 24/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1996Full accounts made up to 30 April 1995 (3 pages)
4 March 1996Return made up to 24/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)