Company NameCheam Sports Club,Limited(The)
Company StatusActive
Company Number00181680
CategoryPrivate Limited Company
Incorporation Date10 May 1922(102 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew John Pianca
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(69 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(80 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCheam Sports Club Peaches Close
Cheam
Surrey
SM2 7BJ
Director NameMr Keith Boyce
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(85 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Longdown Lane North
Epsom
Surrey
KT17 3HY
Secretary NameMr Keith Boyce
NationalityBritish
StatusCurrent
Appointed07 December 2010(88 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address23 Longdown Lane North
Epsom
Surrey
KT17 3HY
Director NameMr Robert Frederick Blake
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(69 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 December 2004)
RoleRetired Accountant
Correspondence Address12 Peaches Close
Cheam
Surrey
SM2 7BJ
Director NameMr Edward William Mason
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(69 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 1997)
RoleChartered Accountant
Correspondence Address64 Harefield Avenue
Cheam
Sutton
Surrey
SM2 7NE
Director NameChristopher John Wright
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(69 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 August 1997)
RoleBank Officer
Correspondence Address211 Homefield Park
Sutton
Surrey
SM1 2EA
Director NameMr John Edward Owen Mills
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(69 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 02 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Maybury Close
Burgh Heath
Tadworth
Surrey
KT20 6BZ
Director NameMr Graham Barry Raincock
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(69 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 15 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighlands
Cuddington Way
Cheam Sutton
Surrey
SM2 7JA
Director NameMiss Patricia Ellaline Proctor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(69 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 15 November 2018)
RoleRetired Schoolteacher
Country of ResidenceEngland
Correspondence Address5 Redruth House
Sutton
Surrey
SM2 6RT
Secretary NameMr Robert Frederick Blake
NationalityBritish
StatusResigned
Appointed22 December 1991(69 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address12 Peaches Close
Cheam
Surrey
SM2 7BJ
Secretary NameMr Graham Barry Raincock
NationalityBritish
StatusResigned
Appointed07 December 2004(82 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands
Cuddington Way
Cheam Sutton
Surrey
SM2 7JA

Contact

Websitecheamsportsclub.com/
Telephone020 82403500
Telephone regionLondon

Location

Registered AddressCheam Sports Club
Peaches Close
Cheam
Surrey
SM2 7BJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £0.05John Ernest Porter
9.43%
Ordinary
43 at £0.05John Edward Owen Mills A/c No 2
6.76%
Ordinary
40 at £0.05Executors Of Margaret C. Brown
6.29%
Ordinary
20 at £0.05Mrs Mary E. Porter
3.14%
Ordinary
16 at £0.05Mrs Dorothy P. Yapp
2.52%
Ordinary
15 at £0.05Mrs Caroline Margaret Martin
2.36%
Ordinary
100 at £0.05A.j. Pianca A/c No 2
15.72%
Ordinary
100 at £0.05Graham B. Raincock A/c No 2
15.72%
Ordinary
64 at £0.05M.s. Paul A/c No 2
10.06%
Ordinary
11 at £0.05David Harris
1.73%
Ordinary
11 at £0.05Mrs Doris Garner
1.73%
Ordinary
11 at £0.05Mrs Gillian Mabel Butterworth
1.73%
Ordinary
10 at £0.05Executors Of Frederick H. Wootton
1.57%
Ordinary
10 at £0.05Jack Roberts
1.57%
Ordinary
9 at £0.05Mrs C.l. Morrish
1.42%
Ordinary
8 at £0.05Executors Of Ernest R. Bellefield
1.26%
Ordinary
5 at £0.05Executors Of D.c. Hilton
0.79%
Ordinary
5 at £0.05Executors Of James L. Easton
0.79%
Ordinary
5 at £0.05M. Thomas
0.79%
Ordinary
5 at £0.05Miss Patricia E. Proctor
0.79%
Ordinary
5 at £0.05Peter Douglas Eric Long & Anthony Robert Morley Porter
0.79%
Ordinary
5 at £0.05Steven R. Merrett
0.79%
Ordinary
5 at £0.05William J. Parsons
0.79%
Ordinary
4 at £0.05Brian H. Neville
0.63%
Ordinary
4 at £0.05Executors Of Clara E. Francis
0.63%
Ordinary
4 at £0.05Executors Of H.m. Feltham
0.63%
Ordinary
4 at £0.05Michael J.w Connolly
0.63%
Ordinary
4 at £0.05Mr Graham Barry Raincock
0.63%
Ordinary
4 at £0.05Mrs Suzanne V. Jones
0.63%
Ordinary
2 at £0.05Ailsa R. Shelley
0.31%
Ordinary
2 at £0.05Edward F. Freer
0.31%
Ordinary
2 at £0.05Executors Of Edward W. Mason
0.31%
Ordinary
2 at £0.05George A. Scott
0.31%
Ordinary
2 at £0.05Mrs Joan Lamb
0.31%
Ordinary
2 at £0.05N.e. Robson
0.31%
Ordinary
2 at £0.05Robert F. Blake
0.31%
Ordinary
2 at £0.05Robert Marquis
0.31%
Ordinary
2 at £0.05Tom Amey
0.31%
Ordinary
1 at £0.05Andrew John Pianca
0.16%
Ordinary
1 at £0.05Arthur C. Ives
0.16%
Ordinary
1 at £0.05Arthur S. Macdermott
0.16%
Ordinary
1 at £0.05Christopher John Wright
0.16%
Ordinary
1 at £0.05Douglas J. Fisher
0.16%
Ordinary
1 at £0.05Executors Of Dorothy M. Webb
0.16%
Ordinary
1 at £0.05Executors Of George Banfill
0.16%
Ordinary
1 at £0.05Executors Of Herbert E. Uren
0.16%
Ordinary
1 at £0.05Executors Of Herbert G. Launchbury
0.16%
Ordinary
1 at £0.05Executors Of John L. Bott
0.16%
Ordinary
1 at £0.05Executors Of Kathleen Mizen
0.16%
Ordinary
1 at £0.05Executors Of Norman A. Whitehead
0.16%
Ordinary
1 at £0.05Executors Of Stanley Whitehead
0.16%
Ordinary
1 at £0.05George D. Breffit
0.16%
Ordinary
1 at £0.05Harold Ling
0.16%
Ordinary
1 at £0.05Jacob E. Ofverberg
0.16%
Ordinary
1 at £0.05James C. Barber
0.16%
Ordinary
1 at £0.05James E. Davis
0.16%
Ordinary
1 at £0.05John H. Skipper
0.16%
Ordinary
1 at £0.05John Metson
0.16%
Ordinary
1 at £0.05Miss Madeleine B. Libby
0.16%
Ordinary
1 at £0.05Miss Vera M. Daniel
0.16%
Ordinary
1 at £0.05Mr John Edward Owen Mills
0.16%
Ordinary
1 at £0.05Mr Malcolm Stephen Paul
0.16%
Ordinary
1 at £0.05Mrs Alice D. Gallant
0.16%
Ordinary
1 at £0.05Mrs Carol Lindsey Marshall
0.16%
Ordinary
1 at £0.05Mrs Diana Marion Taylor
0.16%
Ordinary
1 at £0.05Mrs Joan M. Allan
0.16%
Ordinary
1 at £0.05Mrs Susan A. Tijou
0.16%
Ordinary
1 at £0.05Piers G. Elliott
0.16%
Ordinary
1 at £0.05Sydney A. Robson
0.16%
Ordinary

Financials

Year2014
Net Worth£1,724
Current Liabilities£145

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 Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

6 February 1989Delivered on: 15 February 1989
Satisfied on: 20 January 2010
Persons entitled: Charrington and Company Limited

Classification: Legal charge
Secured details: Sterling pounds 60,000 and all other moneys due or to become due from david alfred trembath, anthony mancha bennett and irvine barber to chamington and company limited under the terms of the charge.
Particulars: All those pieces or parcels of land now k/a cheam sports club with all fixtures and fitting.
Fully Satisfied
22 September 1980Delivered on: 26 September 1980
Satisfied on: 7 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cheam sports club ground peaches close, cheam london borough of sutton.
Fully Satisfied
26 August 1935Delivered on: 12 September 1935
Satisfied on: 20 January 2010
Persons entitled:
C.C. Philps
P. Thomas

Classification: Transfer of mortgage to secure sterling pounds 2500
Secured details: £2,500.
Particulars: Pieces of meadowland situate at the rear of 'cold blow' cheam surrey & onsouth side of L.B. & scrhy, with right of way over the road leading thereto fromburden lane. Piece of land in parish of cuddington surrey situate on east side of road leading from cheam to ewell & epsom.
Fully Satisfied
14 September 1922Delivered on: 14 September 1922
Satisfied on: 20 January 2010
Classification: Series of debentures
Fully Satisfied

Filing History

7 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 22 December 2021 with updates (8 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 April 2019Notification of Cheam Sports Club Holdings Limited as a person with significant control on 17 November 2016 (2 pages)
13 April 2019Withdrawal of a person with significant control statement on 13 April 2019 (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 December 2018Director's details changed for Mr Malcolm Stephen Paul on 1 December 2018 (2 pages)
4 December 2018Termination of appointment of Patricia Ellaline Proctor as a director on 15 November 2018 (1 page)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
14 December 2017Termination of appointment of Graham Barry Raincock as a director on 15 January 2017 (1 page)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (10 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (10 pages)
2 September 2016Notice of Restriction on the Company's Articles (1 page)
2 September 2016Notice of Restriction on the Company's Articles (1 page)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 August 2016Termination of appointment of John Edward Owen Mills as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of John Edward Owen Mills as a director on 2 August 2016 (1 page)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 31.8
(14 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 31.8
(14 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 31.8
(14 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 31.8
(14 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 31.8
(14 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 31.8
(14 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (14 pages)
13 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (14 pages)
12 February 2013Secretary's details changed for Keith Boyce on 1 January 2013 (2 pages)
12 February 2013Director's details changed for Mr Keith Boyce on 1 January 2013 (2 pages)
12 February 2013Secretary's details changed for Keith Boyce on 1 January 2013 (2 pages)
12 February 2013Director's details changed for Mr Keith Boyce on 1 January 2013 (2 pages)
12 February 2013Secretary's details changed for Keith Boyce on 1 January 2013 (2 pages)
12 February 2013Director's details changed for Mr Keith Boyce on 1 January 2013 (2 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 February 2012Termination of appointment of Graham Raincock as a secretary (1 page)
13 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (14 pages)
13 February 2012Termination of appointment of Graham Raincock as a secretary (1 page)
13 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (14 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
28 January 2011Appointment of Keith Boyce as a secretary (3 pages)
28 January 2011Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD England on 28 January 2011 (2 pages)
28 January 2011Appointment of Keith Boyce as a secretary (3 pages)
28 January 2011Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD England on 28 January 2011 (2 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
11 January 2011Registered office address changed from C/O Chantry Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 11 January 2011 (1 page)
11 January 2011Registered office address changed from C/O Chantry Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 11 January 2011 (1 page)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2010Director's details changed for Miss Patricia Ellaline Proctor on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Miss Patricia Ellaline Proctor on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Malcolm Stephen Paul on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Miss Patricia Ellaline Proctor on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Malcolm Stephen Paul on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (29 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (29 pages)
4 January 2010Director's details changed for Mr Malcolm Stephen Paul on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Keith Boyce on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr John Edward Owen Mills on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr John Edward Owen Mills on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Keith Boyce on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Keith Boyce on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr John Edward Owen Mills on 1 October 2009 (2 pages)
6 April 2009Return made up to 22/12/08; full list of members (29 pages)
6 April 2009Director's change of particulars / malcolm paul / 01/12/2008 (1 page)
6 April 2009Director's change of particulars / malcolm paul / 01/12/2008 (1 page)
6 April 2009Return made up to 22/12/08; full list of members (29 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
6 August 2008Return made up to 22/12/07; full list of members (16 pages)
6 August 2008Return made up to 22/12/07; full list of members (16 pages)
6 August 2008Director appointed keith boyce (2 pages)
6 August 2008Director appointed keith boyce (2 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
24 March 2007Return made up to 22/12/06; no change of members (8 pages)
24 March 2007Return made up to 22/12/06; no change of members (8 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 December 2005Return made up to 22/12/05; no change of members (8 pages)
23 December 2005Return made up to 22/12/05; no change of members (8 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
2 December 2005Registered office changed on 02/12/05 from: airport house suites 219-245 purley way croydon surrey CR0 0XZ (1 page)
2 December 2005Registered office changed on 02/12/05 from: airport house suites 219-245 purley way croydon surrey CR0 0XZ (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
15 December 2004Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(17 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
15 December 2004Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(17 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
2 February 2004Return made up to 22/12/03; full list of members (17 pages)
2 February 2004Return made up to 22/12/03; full list of members (17 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
22 January 2003Return made up to 22/12/02; full list of members (16 pages)
22 January 2003Return made up to 22/12/02; full list of members (16 pages)
6 January 2003New director appointed (3 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 January 2003New director appointed (3 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
13 December 2002Return made up to 22/12/01; change of members (7 pages)
13 December 2002Return made up to 22/12/01; change of members (7 pages)
25 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
25 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
12 March 2001Return made up to 22/12/00; no change of members (7 pages)
12 March 2001Return made up to 22/12/00; no change of members (7 pages)
4 December 2000Full accounts made up to 31 March 2000 (12 pages)
4 December 2000Full accounts made up to 31 March 2000 (12 pages)
25 September 2000Return made up to 22/12/99; full list of members (15 pages)
25 September 2000Return made up to 22/12/99; full list of members (15 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
13 January 1999Return made up to 22/12/98; full list of members (16 pages)
13 January 1999Return made up to 22/12/98; full list of members (16 pages)
7 December 1998Full accounts made up to 31 March 1998 (13 pages)
7 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 March 1998Return made up to 22/12/97; full list of members (15 pages)
16 March 1998Return made up to 22/12/97; full list of members (15 pages)
3 December 1997Full accounts made up to 31 March 1997 (13 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Full accounts made up to 31 March 1997 (13 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
2 January 1997Return made up to 22/12/96; no change of members (6 pages)
2 January 1997Return made up to 22/12/96; no change of members (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (13 pages)
31 December 1996Full accounts made up to 31 March 1996 (13 pages)
20 December 1995Return made up to 22/12/95; no change of members (8 pages)
20 December 1995Return made up to 22/12/95; no change of members (8 pages)
30 November 1995Full accounts made up to 31 March 1995 (12 pages)
30 November 1995Full accounts made up to 31 March 1995 (12 pages)
26 May 1995Return made up to 22/12/94; full list of members
  • 363(287) ‐ Registered office changed on 26/05/95
(26 pages)
26 May 1995Return made up to 22/12/94; full list of members
  • 363(287) ‐ Registered office changed on 26/05/95
(26 pages)
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1989Particulars of mortgage/charge (3 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
10 May 1922Incorporation (21 pages)
10 May 1922Incorporation (21 pages)