Company NameLadbroke & Co., Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number00177136
CategoryPrivate Limited Company
Incorporation Date5 October 1921(102 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(95 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(96 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(98 years, 2 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd One New Change
London
EC4M 9AF
Director NameMr Cyril Stein
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(70 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence AddressFlat 60 Hyde Park Towers
Porchester Terrace
London
W2 3HJ
Director NameMr Ronald James Joseph Pollard
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(70 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 October 1992)
RolePublic Relations Director
Correspondence Address67 Bridle Road
Pinner
Middlesex
HA5 2SS
Director NameRobert Gordon Bird
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(70 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleOperations Controller
Correspondence AddressRojan Lodge Kimbers Drive
Burnham
Slough
Berkshire
SL1 8JE
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(70 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameMr Jonathan Harounoff
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(70 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 July 1992)
RoleCompany Director
Correspondence AddressAdam & Eve Mews 163 Kensington High Street
London
W8 6SU
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(70 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressHeatherwood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(70 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(71 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleMarketing Service Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(72 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(73 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(74 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(74 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameJohn Patrick O'Reilly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(77 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlex Cottage 65 West Street
Welford
Northampton
Northamptonshire
NN6 6HU
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(80 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(82 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JG
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(86 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(87 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(87 years, 2 months after company formation)
Appointment Duration9 years (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(87 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameAndrew James Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(87 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(90 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(92 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(94 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(94 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(96 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed30 September 2019(98 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed02 November 2006(85 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 2008)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2006(85 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address7th Floor, One Stratford Place Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.3b at £0.9Cayman Investments Number 1
86.05%
Ordinary
191.7m at £0.9Ihf (Jersey) LTD
7.07%
Ordinary
92.5m at £1Ihf (Jersey) LTD
3.44%
B
92.5m at £1Ihf (Jersey) LTD
3.44%
C
-OTHER
0.00%
-

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£4,693

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 3 January 2017 (2 pages)
10 February 2017Termination of appointment of Snehal Shah as a director on 3 January 2017 (1 page)
28 November 2016Statement by Directors (1 page)
28 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2016Statement of capital on 28 November 2016
  • GBP 606,186,171.23
(5 pages)
28 November 2016Solvency Statement dated 28/11/16 (1 page)
21 July 2016Full accounts made up to 31 December 2015 (18 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,691,225,531.95
(5 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,691,225,531.95
(5 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,691,225,531.95
(5 pages)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,691,225,534.81
(17 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,691,225,534.81
(17 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
26 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
29 October 2013Full accounts made up to 28 February 2013 (11 pages)
23 October 2013Previous accounting period shortened from 31 December 2013 to 28 February 2013 (1 page)
26 September 2013Current accounting period extended from 28 February 2013 to 31 December 2013 (1 page)
8 July 2013Particulars of variation of rights attached to shares (2 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (17 pages)
6 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (17 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
18 March 2013Previous accounting period shortened from 31 October 2013 to 28 February 2013 (3 pages)
4 March 2013Particulars of variation of rights attached to shares (2 pages)
4 March 2013Resolutions
  • RES13 ‐ Article 35(a)(i)(c) disaplied and dividend paid instead 15/02/2013
(1 page)
28 February 2013Full accounts made up to 31 October 2012 (10 pages)
28 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2013Statement of capital on 28 February 2013
  • GBP 2,691,225,534.81
(4 pages)
28 February 2013Statement by directors (1 page)
28 February 2013Solvency statement dated 25/02/13 (1 page)
7 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 2,692,933,934.81
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 2,692,933,934.81
(4 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 January 2013Statement of capital following an allotment of shares on 5 September 2012
  • GBP 2,332,092,056
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 5 September 2012
  • GBP 2,332,092,056
(4 pages)
30 October 2012Current accounting period shortened from 31 August 2013 to 31 October 2012 (3 pages)
26 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2012Statement by directors (1 page)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2012Statement of capital on 26 October 2012
  • GBP 2,506,354,107
(4 pages)
26 October 2012Solvency statement dated 25/10/12 (1 page)
2 October 2012Full accounts made up to 31 August 2012 (10 pages)
10 September 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
7 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 2,332,092,056
(4 pages)
7 September 2012Resolutions
  • RES13 ‐ Capitalisation 31/08/2012
(1 page)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Termination of appointment of John Baty as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
26 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,473,487,407
(5 pages)
13 September 2010Full accounts made up to 31 December 2009 (9 pages)
21 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 June 2010Statement of company's objects (2 pages)
6 April 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1,350,010,000
(5 pages)
6 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2009Full accounts made up to 31 December 2008 (9 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Director appointed john clifford baty (1 page)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Appointment terminated director john baty (1 page)
16 December 2008Director appointed john clifford baty (1 page)
15 December 2008Director appointed vinod parmar (1 page)
15 December 2008Appointment terminated director ladbroke corporate director LIMITED (1 page)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
5 September 2008Director appointed michael jeremy noble (1 page)
30 May 2008Return made up to 03/05/08; full list of members (3 pages)
20 July 2007Full accounts made up to 31 December 2006 (9 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
31 May 2006Return made up to 03/05/06; full list of members (8 pages)
7 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2006Ad 11/08/05--------- £ si 489555857@1=489555857 £ ic 10000/489565857 (2 pages)
7 March 2006Nc inc already adjusted 11/08/05 (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
4 January 2006Certificate of reduction of issued capital (1 page)
30 December 2005Red cap& cancel cap red reserve (5 pages)
12 December 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 August 2005Full accounts made up to 31 December 2004 (8 pages)
2 August 2005Ad 08/07/05--------- £ si 1262000000@1=1262000000 £ ic 75000/1262075000 (2 pages)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Nc inc already adjusted 08/07/05 (1 page)
22 July 2005Memorandum and Articles of Association (4 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2005Return made up to 03/05/05; full list of members (4 pages)
7 September 2004Full accounts made up to 31 December 2003 (8 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
4 December 2003Director's particulars changed (1 page)
11 September 2003Full accounts made up to 31 December 2002 (8 pages)
5 June 2003Return made up to 03/05/03; full list of members (7 pages)
19 August 2002Full accounts made up to 31 December 2001 (8 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
9 January 2002New director appointed (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (9 pages)
29 May 2001Return made up to 03/05/01; full list of members (4 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Return made up to 03/05/00; full list of members (5 pages)
3 July 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999New director appointed (2 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Return made up to 03/05/99; full list of members (7 pages)
8 May 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 August 1998Memorandum and Articles of Association (13 pages)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 July 1998Director's particulars changed (1 page)
24 May 1998Return made up to 03/05/98; full list of members (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
6 December 1996Secretary's particulars changed (1 page)
7 October 1996Full accounts made up to 31 December 1995 (14 pages)
2 October 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel hse. Neasden london NW10 2XE (1 page)
26 May 1996Return made up to 03/05/96; full list of members (9 pages)
20 May 1996Director resigned (1 page)
15 May 1996New director appointed (4 pages)
9 October 1995Full accounts made up to 31 December 1994 (15 pages)
19 September 1995Director resigned (4 pages)
30 May 1995Return made up to 03/05/95; full list of members (14 pages)
12 April 1989Full accounts made up to 31 December 1987 (14 pages)
3 February 1989Nc inc already adjusted (1 page)
3 February 1989Wd 20/01/89 ad 19/12/88--------- £ si 35000@1=35000 £ ic 90000/125000 (2 pages)
3 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)