London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(96 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(98 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 3rd One New Change London EC4M 9AF |
Director Name | Mr Cyril Stein |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(70 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | Flat 60 Hyde Park Towers Porchester Terrace London W2 3HJ |
Director Name | Mr Ronald James Joseph Pollard |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(70 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1992) |
Role | Public Relations Director |
Correspondence Address | 67 Bridle Road Pinner Middlesex HA5 2SS |
Director Name | Robert Gordon Bird |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1995) |
Role | Operations Controller |
Correspondence Address | Rojan Lodge Kimbers Drive Burnham Slough Berkshire SL1 8JE |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 13 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Mr Jonathan Harounoff |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(70 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 July 1992) |
Role | Company Director |
Correspondence Address | Adam & Eve Mews 163 Kensington High Street London W8 6SU |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Heatherwood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(70 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(71 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Marketing Service Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(73 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Michael Edward Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hintlesham 55 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(74 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | John Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(77 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ilex Cottage 65 West Street Welford Northampton Northamptonshire NN6 6HU |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ |
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JG |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(86 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(87 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(87 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(87 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Andrew James Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Snehal Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(94 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(96 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 30 September 2019(98 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(85 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 November 2008) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(85 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.3b at £0.9 | Cayman Investments Number 1 86.05% Ordinary |
---|---|
191.7m at £0.9 | Ihf (Jersey) LTD 7.07% Ordinary |
92.5m at £1 | Ihf (Jersey) LTD 3.44% B |
92.5m at £1 | Ihf (Jersey) LTD 3.44% C |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £4,693 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
---|---|
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 June 2017 | Registered 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 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 3 January 2017 (2 pages) |
10 February 2017 | Termination of appointment of Snehal Shah as a director on 3 January 2017 (1 page) |
28 November 2016 | Statement by Directors (1 page) |
28 November 2016 | Resolutions
|
28 November 2016 | Statement of capital on 28 November 2016
|
28 November 2016 | Solvency Statement dated 28/11/16 (1 page) |
21 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
26 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
29 October 2013 | Full accounts made up to 28 February 2013 (11 pages) |
23 October 2013 | Previous accounting period shortened from 31 December 2013 to 28 February 2013 (1 page) |
26 September 2013 | Current accounting period extended from 28 February 2013 to 31 December 2013 (1 page) |
8 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2013 | Resolutions
|
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (17 pages) |
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (17 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
18 March 2013 | Previous accounting period shortened from 31 October 2013 to 28 February 2013 (3 pages) |
4 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2013 | Resolutions
|
28 February 2013 | Full accounts made up to 31 October 2012 (10 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Statement of capital on 28 February 2013
|
28 February 2013 | Statement by directors (1 page) |
28 February 2013 | Solvency statement dated 25/02/13 (1 page) |
7 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
7 February 2013 | Resolutions
|
11 January 2013 | Resolutions
|
11 January 2013 | Statement of capital following an allotment of shares on 5 September 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 5 September 2012
|
30 October 2012 | Current accounting period shortened from 31 August 2013 to 31 October 2012 (3 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Statement by directors (1 page) |
26 October 2012 | Resolutions
|
26 October 2012 | Statement of capital on 26 October 2012
|
26 October 2012 | Solvency statement dated 25/10/12 (1 page) |
2 October 2012 | Full accounts made up to 31 August 2012 (10 pages) |
10 September 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
7 September 2012 | Resolutions
|
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Termination of appointment of John Baty as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
13 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
21 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of company's objects (2 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
6 April 2010 | Resolutions
|
30 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Director appointed john clifford baty (1 page) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
16 December 2008 | Director appointed john clifford baty (1 page) |
15 December 2008 | Director appointed vinod parmar (1 page) |
15 December 2008 | Appointment terminated director ladbroke corporate director LIMITED (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Ad 11/08/05--------- £ si 489555857@1=489555857 £ ic 10000/489565857 (2 pages) |
7 March 2006 | Nc inc already adjusted 11/08/05 (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
4 January 2006 | Certificate of reduction of issued capital (1 page) |
30 December 2005 | Red cap& cancel cap red reserve (5 pages) |
12 December 2005 | Resolutions
|
8 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
2 August 2005 | Ad 08/07/05--------- £ si 1262000000@1=1262000000 £ ic 75000/1262075000 (2 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Nc inc already adjusted 08/07/05 (1 page) |
22 July 2005 | Memorandum and Articles of Association (4 pages) |
22 July 2005 | Resolutions
|
3 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
4 December 2003 | Director's particulars changed (1 page) |
11 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
9 January 2002 | New director appointed (2 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 May 2001 | Return made up to 03/05/01; full list of members (4 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Return made up to 03/05/00; full list of members (5 pages) |
3 July 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 September 1999 | New director appointed (2 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Return made up to 03/05/99; full list of members (7 pages) |
8 May 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 August 1998 | Memorandum and Articles of Association (13 pages) |
14 August 1998 | Resolutions
|
28 July 1998 | Director's particulars changed (1 page) |
24 May 1998 | Return made up to 03/05/98; full list of members (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
6 December 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 October 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel hse. Neasden london NW10 2XE (1 page) |
26 May 1996 | Return made up to 03/05/96; full list of members (9 pages) |
20 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (4 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 September 1995 | Director resigned (4 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (14 pages) |
12 April 1989 | Full accounts made up to 31 December 1987 (14 pages) |
3 February 1989 | Nc inc already adjusted (1 page) |
3 February 1989 | Wd 20/01/89 ad 19/12/88--------- £ si 35000@1=35000 £ ic 90000/125000 (2 pages) |
3 February 1989 | Resolutions
|