Mill Road Slindon
Arundel
West Sussex
BN18 0LY
Director Name | John Charles Dominic Turner |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1998(76 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | The Corner House 9 Cothill Abingdon Oxon OX13 6JN |
Director Name | Mr Ian William Moss |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1999(76 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | Nursery Barn Woodham Mortimer Maldon Essex CM9 6SR |
Director Name | Mr Michael John Howard |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2002(79 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 3 Pheasant Close Mulbarton Norwich Norfolk NR14 8BL |
Director Name | Mr Michael Anthony Crumbie |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2009(86 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 21 Tavistock Road Basildon Essex SS15 5QE |
Director Name | Mr Joseph Steven O'Gorman |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(90 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Racecourse Bookmaker |
Country of Residence | England |
Correspondence Address | 41 Watford Road Kings Langley Hertfordshire WD4 8DY |
Director Name | Mr Charlie Miller |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(96 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Racecourse Bookmaker |
Country of Residence | England |
Correspondence Address | 101 Longbrooke Houghton Regis Dunstable Beds LU5 5QY |
Director Name | Mr David Martin Jerome |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(96 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Racecourse Bookmaker |
Country of Residence | England |
Correspondence Address | 96 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Director Name | Mr Charles Richard Naylor |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(96 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Racecourse Bookmaker |
Country of Residence | England |
Correspondence Address | 15 Elmwood Close Epsom Surrey KT17 2NS |
Director Name | Stanley Thomas Allsop |
---|---|
Date of Birth | February 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 1993) |
Role | Bookmaker |
Correspondence Address | 88 Old Church Lane Stanmore Middlesex HA7 2RR |
Director Name | Mr Robin Grossmith |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 August 1998) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 105 Fleetwood Close Tadworth Surrey KT20 5QL |
Director Name | David John Langham |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 February 1992) |
Role | Bookmaker |
Correspondence Address | 53 Pecks Hill Nazeing Essex EN9 2NX |
Director Name | Jacob John Levy |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 December 1998) |
Role | Bookmaker |
Correspondence Address | Grove Court 37-39 The Drive Hove East Sussex BN3 3JG |
Director Name | Robert McNamara |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 November 1999) |
Role | Bookmaker |
Correspondence Address | 4 Ryhope Road New Southgate London N11 1BX |
Director Name | Donald Morrill |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 26 May 2010) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 10 Aylesbury York Avenue Hove East Sussex BN3 6NX |
Director Name | Richard O'Gorman |
---|---|
Date of Birth | July 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 April 1997) |
Role | Retired |
Correspondence Address | 11 Brook Gardens Chingford London E4 9ER |
Director Name | George Stanley Reed |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 February 1992) |
Role | Bookmaker |
Correspondence Address | 3 West Hill Road London SW18 1LH |
Director Name | Michael Scotney |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 1998) |
Role | Bookmaker |
Correspondence Address | 9 Thorpe Avenue Peterborough Cambridgeshire PE3 6LA |
Director Name | Edward George Sturman |
---|---|
Date of Birth | May 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 1994) |
Role | Bookmaker |
Correspondence Address | 8 Bentley Way Stanmore Middlesex HA7 3RP |
Director Name | Sydney Sweeney |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1992) |
Role | Bookmaker |
Correspondence Address | 63 Amersham Avenue Edmonton London N18 1DU |
Secretary Name | Ronald Russell Whytock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(68 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 21 Chatham Avenue Hayes Bromley Kent BR2 7QB |
Director Name | Mr John Allen Cohen |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 December 1994) |
Role | Bookmaker |
Correspondence Address | 8 Moorlands Ashley Park Road Walton On Thames Surrey KT12 1SG |
Director Name | Mr Robert S Fletcher |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 1994) |
Role | Bookmaker |
Correspondence Address | Delta Cottage Llancarfan Barry South Glamorgan |
Director Name | Edward Maurice Bell |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(71 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 November 1997) |
Role | Retired |
Correspondence Address | 22 Alicia Avenue Kenton Harrow Middlesex HA3 8HL |
Director Name | John Thomas Morrill |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(71 years after company formation) |
Appointment Duration | 7 years (resigned 18 December 2000) |
Role | Bookmaker |
Correspondence Address | 61 St Patricks Court The Bridle Path Woodford Green Essex IG8 9LF |
Director Name | Donald William Burt |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(72 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 January 2002) |
Role | Bookmaker |
Correspondence Address | 6 Main Road Bramfield Hertford Hertfordshire SG14 2QJ |
Director Name | Mr William Ronald Hines |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(72 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 November 1999) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 73 Alderton Hill Loughton Essex IG10 3JE |
Director Name | Anthony Lusardi |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(74 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 09 January 2013) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 23 Willmott Road Southend On Sea Essex SS2 6XB |
Director Name | Colin Bert Armes |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(75 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 April 2007) |
Role | Bookmaker |
Correspondence Address | 7 St Leonards Close Wymondham Norfolk NR18 0JF |
Director Name | Mr Alan Marcel |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(76 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 December 2000) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 182 Sheen Road Richmond Surrey TW9 1XD |
Director Name | Mr Alan Marcel |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(76 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 December 2000) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 182 Sheen Road Richmond Surrey TW9 1XD |
Director Name | Arthur Frederick Nickels |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2002) |
Role | Bookmaker |
Correspondence Address | 6 Derwent Rise The Hyde Kingsbury London NW9 7HX |
Secretary Name | Sonia Yvonne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(76 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 March 2013) |
Role | Company Director |
Correspondence Address | 2 Cambridge Terrace Salcombe Road Sidmouth Devon EX10 8PL |
Director Name | David Frank Overton |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(79 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 March 2013) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 6 Fishermans Drive Stave Hill Park London SE16 1SQ |
Director Name | Mr Patrick Gene Middleton |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2012) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 2 Cambridge Terrace Salcombe Road Sidmouth Devon EX10 8PL |
Secretary Name | Mrs Geraldine Styles |
---|---|
Status | Resigned |
Appointed | 30 March 2013(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2019) |
Role | Company Director |
Correspondence Address | PO Box 141 Wardfield Mill Road Slindon Common Arundel West Sussex BN18 0LY |
Telephone | 01395 577122 |
---|---|
Telephone region | Budleigh Salterton |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,745 |
Cash | £58,606 |
Current Liabilities | £1,207 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2023 (8 months, 3 weeks from now) |
17 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
---|---|
9 December 2021 | Termination of appointment of John Charles Dominic Turner as a director on 21 March 2019 (1 page) |
10 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Geraldine Styles as a secretary on 21 March 2019 (1 page) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 April 2019 | Appointment of Mr David Martin Jerome as a director on 21 March 2019 (2 pages) |
11 April 2019 | Appointment of Mr Charles Richard Naylor as a director on 21 March 2019 (2 pages) |
11 April 2019 | Appointment of Mr Charlie Miller as a director on 21 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 December 2017 | Confirmation statement made on 2 December 2017 with updates (3 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2015 | Annual return made up to 2 December 2015 no member list (8 pages) |
9 December 2015 | Annual return made up to 2 December 2015 no member list (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2014 | Annual return made up to 2 December 2014 no member list (8 pages) |
18 December 2014 | Annual return made up to 2 December 2014 no member list (8 pages) |
18 December 2014 | Annual return made up to 2 December 2014 no member list (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Registered office address changed from 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 44-46 Whitfield Street London W1A 2EA to 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 44-46 Whitfield Street London W1A 2EA to 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
31 March 2014 | Annual return made up to 2 December 2013 no member list (8 pages) |
31 March 2014 | Annual return made up to 2 December 2013 no member list (8 pages) |
31 March 2014 | Annual return made up to 2 December 2013 no member list (8 pages) |
18 March 2014 | Registered office address changed from 19 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 19 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ United Kingdom on 18 March 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Termination of appointment of Sonia Davies as a secretary (1 page) |
3 April 2013 | Appointment of Mrs Geraldine Styles as a secretary (2 pages) |
3 April 2013 | Termination of appointment of Sonia Davies as a secretary (1 page) |
3 April 2013 | Appointment of Mrs Geraldine Styles as a secretary (2 pages) |
31 March 2013 | Registered office address changed from 2 Cambridge Terrace Salcombe Road Sidmouth Devon EX10 8PL on 31 March 2013 (1 page) |
31 March 2013 | Registered office address changed from 2 Cambridge Terrace Salcombe Road Sidmouth Devon EX10 8PL on 31 March 2013 (1 page) |
17 March 2013 | Termination of appointment of David Overton as a director (1 page) |
17 March 2013 | Termination of appointment of David Overton as a director (1 page) |
29 January 2013 | Appointment of Mr Joseph Steven O'gorman as a director (2 pages) |
29 January 2013 | Appointment of Mr Joseph Steven O'gorman as a director (2 pages) |
14 January 2013 | Termination of appointment of Anthony Lusardi as a director (1 page) |
14 January 2013 | Termination of appointment of Anthony Lusardi as a director (1 page) |
17 December 2012 | Annual return made up to 2 December 2012 no member list (9 pages) |
17 December 2012 | Annual return made up to 2 December 2012 no member list (9 pages) |
17 December 2012 | Annual return made up to 2 December 2012 no member list (9 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Termination of appointment of Patrick Middleton as a director (1 page) |
15 May 2012 | Termination of appointment of Patrick Middleton as a director (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 December 2011 | Annual return made up to 2 December 2011 no member list (10 pages) |
3 December 2011 | Annual return made up to 2 December 2011 no member list (10 pages) |
3 December 2011 | Annual return made up to 2 December 2011 no member list (10 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Annual return made up to 2 December 2010 no member list (10 pages) |
14 December 2010 | Annual return made up to 2 December 2010 no member list (10 pages) |
14 December 2010 | Annual return made up to 2 December 2010 no member list (10 pages) |
1 June 2010 | Appointment of Mr Patrick Gene Middleton as a director (2 pages) |
1 June 2010 | Termination of appointment of Donald Morrill as a director (1 page) |
1 June 2010 | Appointment of Mr Patrick Gene Middleton as a director (2 pages) |
1 June 2010 | Termination of appointment of Donald Morrill as a director (1 page) |
3 December 2009 | Annual return made up to 2 December 2009 no member list (6 pages) |
3 December 2009 | Director's details changed for John Charles Dominic Turner on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Frank Overton on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Anthony Henry Styles on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Donald Morrill on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Ian William Moss on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Michael John Howard on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Anthony Lusardi on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Michael Anthony Crumbie on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 2 December 2009 no member list (6 pages) |
3 December 2009 | Director's details changed for John Charles Dominic Turner on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Frank Overton on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Anthony Henry Styles on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Donald Morrill on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Ian William Moss on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Michael John Howard on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Anthony Lusardi on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Michael Anthony Crumbie on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 2 December 2009 no member list (6 pages) |
3 December 2009 | Director's details changed for John Charles Dominic Turner on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Frank Overton on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Anthony Henry Styles on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Donald Morrill on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Ian William Moss on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Michael John Howard on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Anthony Lusardi on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Michael Anthony Crumbie on 3 December 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Director appointed mr michael anthony crumbie (1 page) |
21 April 2009 | Director appointed mr michael anthony crumbie (1 page) |
3 December 2008 | Annual return made up to 02/12/08 (4 pages) |
3 December 2008 | Annual return made up to 02/12/08 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2007 | Annual return made up to 02/12/07 (6 pages) |
12 December 2007 | Annual return made up to 02/12/07 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
11 December 2006 | Annual return made up to 02/12/06
|
11 December 2006 | Annual return made up to 02/12/06
|
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 December 2005 | Annual return made up to 02/12/05
|
16 December 2005 | Annual return made up to 02/12/05
|
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 30 barn way wembley middlesex HA9 9NW (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 30 barn way wembley middlesex HA9 9NW (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Annual return made up to 02/12/04 (7 pages) |
22 November 2004 | Annual return made up to 02/12/04 (7 pages) |
12 January 2004 | Annual return made up to 02/12/03 (7 pages) |
12 January 2004 | Annual return made up to 02/12/03 (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 December 2002 | Annual return made up to 02/12/02
|
6 December 2002 | Annual return made up to 02/12/02
|
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
7 December 2001 | Annual return made up to 02/12/01 (5 pages) |
7 December 2001 | Annual return made up to 02/12/01 (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
22 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
21 December 2000 | Annual return made up to 02/12/00 (6 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Annual return made up to 02/12/00 (6 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 55-63 goswell road london EC1V 7EN (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 55-63 goswell road london EC1V 7EN (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Annual return made up to 02/12/99
|
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Annual return made up to 02/12/99
|
11 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
30 December 1998 | Annual return made up to 02/12/98
|
30 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Annual return made up to 02/12/98
|
30 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 December 1998 | New director appointed (2 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
16 December 1997 | Annual return made up to 02/12/97
|
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Annual return made up to 02/12/97
|
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 December 1996 | Annual return made up to 02/12/96 (8 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 December 1996 | Annual return made up to 02/12/96 (8 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
4 January 1996 | Annual return made up to 02/12/95
|
4 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
4 January 1996 | Annual return made up to 02/12/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
29 April 1935 | Company name changed\certificate issued on 29/04/35 (2 pages) |
29 April 1935 | Company name changed\certificate issued on 29/04/35 (2 pages) |
2 December 1922 | Certificate of incorporation (1 page) |
2 December 1922 | Certificate of incorporation (1 page) |