Company NameBookmakers'Protection Association(Southern Area),Limited
Company StatusActive
Company Number00186148
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 1922(101 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Anthony Henry Styles
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(75 years after company formation)
Appointment Duration26 years, 5 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressWardfield
Mill Road Slindon
Arundel
West Sussex
BN18 0LY
Director NameJohn Charles Dominic Turner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(76 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Corner House
9 Cothill
Abingdon
Oxon
OX13 6JN
Director NameMr Ian William Moss
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1999(76 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressNursery Barn
Woodham Mortimer
Maldon
Essex
CM9 6SR
Director NameMr Michael John Howard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(79 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleBookmaker
Country of ResidenceEngland
Correspondence Address3 Pheasant Close
Mulbarton
Norwich
Norfolk
NR14 8BL
Director NameMr Michael Anthony Crumbie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(86 years, 5 months after company formation)
Appointment Duration15 years
RoleBookmaker
Country of ResidenceEngland
Correspondence Address21 Tavistock Road
Basildon
Essex
SS15 5QE
Director NameMr Joseph Steven O'Gorman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(90 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleRacecourse Bookmaker
Country of ResidenceEngland
Correspondence Address41 Watford Road
Kings Langley
Hertfordshire
WD4 8DY
Director NameMr Charlie Miller
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(96 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRacecourse Bookmaker
Country of ResidenceEngland
Correspondence Address101 Longbrooke
Houghton Regis
Dunstable
Beds
LU5 5QY
Director NameMr David Martin Jerome
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(96 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRacecourse Bookmaker
Country of ResidenceEngland
Correspondence Address96 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameMr Charles Richard Naylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(96 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRacecourse Bookmaker
Country of ResidenceEngland
Correspondence Address15 Elmwood Close
Epsom
Surrey
KT17 2NS
Director NameSydney Sweeney
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1992)
RoleBookmaker
Correspondence Address63 Amersham Avenue
Edmonton
London
N18 1DU
Director NameEdward George Sturman
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 1994)
RoleBookmaker
Correspondence Address8 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameMichael Scotney
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 1998)
RoleBookmaker
Correspondence Address9 Thorpe Avenue
Peterborough
Cambridgeshire
PE3 6LA
Director NameGeorge Stanley Reed
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 1992)
RoleBookmaker
Correspondence Address3 West Hill Road
London
SW18 1LH
Director NameRichard O'Gorman
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 April 1997)
RoleRetired
Correspondence Address11 Brook Gardens
Chingford
London
E4 9ER
Director NameDonald Morrill
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 May 2010)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address10 Aylesbury
York Avenue
Hove
East Sussex
BN3 6NX
Director NameRobert McNamara
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 November 1999)
RoleBookmaker
Correspondence Address4 Ryhope Road
New Southgate
London
N11 1BX
Director NameJacob John Levy
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 December 1998)
RoleBookmaker
Correspondence AddressGrove Court 37-39 The Drive
Hove
East Sussex
BN3 3JG
Director NameDavid John Langham
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 February 1992)
RoleBookmaker
Correspondence Address53 Pecks Hill
Nazeing
Essex
EN9 2NX
Director NameMr Robin Grossmith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 August 1998)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address105 Fleetwood Close
Tadworth
Surrey
KT20 5QL
Director NameStanley Thomas Allsop
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 1993)
RoleBookmaker
Correspondence Address88 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Secretary NameRonald Russell Whytock
NationalityBritish
StatusResigned
Appointed06 March 1991(68 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address21 Chatham Avenue
Hayes
Bromley
Kent
BR2 7QB
Director NameMr Robert S Fletcher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(70 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 1994)
RoleBookmaker
Correspondence AddressDelta Cottage
Llancarfan
Barry
South Glamorgan
Director NameMr John Allen Cohen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(70 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 12 December 1994)
RoleBookmaker
Correspondence Address8 Moorlands
Ashley Park Road
Walton On Thames
Surrey
KT12 1SG
Director NameJohn Thomas Morrill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(71 years after company formation)
Appointment Duration7 years (resigned 18 December 2000)
RoleBookmaker
Correspondence Address61 St Patricks Court
The Bridle Path
Woodford Green
Essex
IG8 9LF
Director NameEdward Maurice Bell
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(71 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 1997)
RoleRetired
Correspondence Address22 Alicia Avenue
Kenton
Harrow
Middlesex
HA3 8HL
Director NameMr William Ronald Hines
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(72 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1999)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address73 Alderton Hill
Loughton
Essex
IG10 3JE
Director NameDonald William Burt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(72 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2002)
RoleBookmaker
Correspondence Address6 Main Road
Bramfield
Hertford
Hertfordshire
SG14 2QJ
Director NameAnthony Lusardi
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(74 years, 1 month after company formation)
Appointment Duration16 years (resigned 09 January 2013)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address23 Willmott Road
Southend On Sea
Essex
SS2 6XB
Director NameColin Bert Armes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(75 years after company formation)
Appointment Duration9 years, 4 months (resigned 04 April 2007)
RoleBookmaker
Correspondence Address7 St Leonards Close
Wymondham
Norfolk
NR18 0JF
Director NameMr Alan Marcel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(76 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 December 2000)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address182 Sheen Road
Richmond
Surrey
TW9 1XD
Director NameArthur Frederick Nickels
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(76 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2002)
RoleBookmaker
Correspondence Address6 Derwent Rise
The Hyde Kingsbury
London
NW9 7HX
Secretary NameSonia Yvonne Davies
NationalityBritish
StatusResigned
Appointed05 November 1999(76 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 March 2013)
RoleCompany Director
Correspondence Address2 Cambridge Terrace
Salcombe Road
Sidmouth
Devon
EX10 8PL
Director NameDavid Frank Overton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(79 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 March 2013)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address6 Fishermans Drive
Stave Hill Park
London
SE16 1SQ
Director NameMr Patrick Gene Middleton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(87 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2012)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address2 Cambridge Terrace
Salcombe Road
Sidmouth
Devon
EX10 8PL
Secretary NameMrs Geraldine Styles
StatusResigned
Appointed30 March 2013(90 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2019)
RoleCompany Director
Correspondence AddressPO Box 141
Wardfield Mill Road
Slindon Common
Arundel
West Sussex
BN18 0LY

Contact

Telephone01395 577122
Telephone regionBudleigh Salterton

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£58,745
Cash£58,606
Current Liabilities£1,207

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 Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
3 December 2019Termination of appointment of Geraldine Styles as a secretary on 21 March 2019 (1 page)
8 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 April 2019Appointment of Mr Charlie Miller as a director on 21 March 2019 (2 pages)
11 April 2019Appointment of Mr Charles Richard Naylor as a director on 21 March 2019 (2 pages)
11 April 2019Appointment of Mr David Martin Jerome as a director on 21 March 2019 (2 pages)
14 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 December 2017Confirmation statement made on 2 December 2017 with updates (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2015Annual return made up to 2 December 2015 no member list (8 pages)
9 December 2015Annual return made up to 2 December 2015 no member list (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2014Annual return made up to 2 December 2014 no member list (8 pages)
18 December 2014Annual return made up to 2 December 2014 no member list (8 pages)
18 December 2014Annual return made up to 2 December 2014 no member list (8 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 2 December 2013 no member list (8 pages)
31 March 2014Annual return made up to 2 December 2013 no member list (8 pages)
31 March 2014Annual return made up to 2 December 2013 no member list (8 pages)
18 March 2014Registered office address changed from 19 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 19 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ United Kingdom on 18 March 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Termination of appointment of Sonia Davies as a secretary (1 page)
3 April 2013Appointment of Mrs Geraldine Styles as a secretary (2 pages)
3 April 2013Appointment of Mrs Geraldine Styles as a secretary (2 pages)
3 April 2013Termination of appointment of Sonia Davies as a secretary (1 page)
31 March 2013Registered office address changed from 2 Cambridge Terrace Salcombe Road Sidmouth Devon EX10 8PL on 31 March 2013 (1 page)
31 March 2013Registered office address changed from 2 Cambridge Terrace Salcombe Road Sidmouth Devon EX10 8PL on 31 March 2013 (1 page)
17 March 2013Termination of appointment of David Overton as a director (1 page)
17 March 2013Termination of appointment of David Overton as a director (1 page)
29 January 2013Appointment of Mr Joseph Steven O'gorman as a director (2 pages)
29 January 2013Appointment of Mr Joseph Steven O'gorman as a director (2 pages)
14 January 2013Termination of appointment of Anthony Lusardi as a director (1 page)
14 January 2013Termination of appointment of Anthony Lusardi as a director (1 page)
17 December 2012Annual return made up to 2 December 2012 no member list (9 pages)
17 December 2012Annual return made up to 2 December 2012 no member list (9 pages)
17 December 2012Annual return made up to 2 December 2012 no member list (9 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Termination of appointment of Patrick Middleton as a director (1 page)
15 May 2012Termination of appointment of Patrick Middleton as a director (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Annual return made up to 2 December 2011 no member list (10 pages)
3 December 2011Annual return made up to 2 December 2011 no member list (10 pages)
3 December 2011Annual return made up to 2 December 2011 no member list (10 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Annual return made up to 2 December 2010 no member list (10 pages)
14 December 2010Annual return made up to 2 December 2010 no member list (10 pages)
14 December 2010Annual return made up to 2 December 2010 no member list (10 pages)
1 June 2010Termination of appointment of Donald Morrill as a director (1 page)
1 June 2010Appointment of Mr Patrick Gene Middleton as a director (2 pages)
1 June 2010Termination of appointment of Donald Morrill as a director (1 page)
1 June 2010Appointment of Mr Patrick Gene Middleton as a director (2 pages)
3 December 2009Director's details changed for John Charles Dominic Turner on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony Henry Styles on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Michael Anthony Crumbie on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Michael Anthony Crumbie on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael John Howard on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David Frank Overton on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael John Howard on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Ian William Moss on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Anthony Lusardi on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 2 December 2009 no member list (6 pages)
3 December 2009Director's details changed for Donald Morrill on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 2 December 2009 no member list (6 pages)
3 December 2009Director's details changed for Michael John Howard on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Charles Dominic Turner on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Ian William Moss on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Donald Morrill on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Donald Morrill on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Charles Dominic Turner on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Anthony Lusardi on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Ian William Moss on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David Frank Overton on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 2 December 2009 no member list (6 pages)
3 December 2009Director's details changed for Mr Michael Anthony Crumbie on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Anthony Lusardi on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony Henry Styles on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony Henry Styles on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David Frank Overton on 3 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Director appointed mr michael anthony crumbie (1 page)
21 April 2009Director appointed mr michael anthony crumbie (1 page)
3 December 2008Annual return made up to 02/12/08 (4 pages)
3 December 2008Annual return made up to 02/12/08 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2007Annual return made up to 02/12/07 (6 pages)
12 December 2007Annual return made up to 02/12/07 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
11 December 2006Annual return made up to 02/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2006Annual return made up to 02/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 December 2005Annual return made up to 02/12/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2005Annual return made up to 02/12/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2005Registered office changed on 27/01/05 from: 30 barn way wembley middlesex HA9 9NW (1 page)
27 January 2005Registered office changed on 27/01/05 from: 30 barn way wembley middlesex HA9 9NW (1 page)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Annual return made up to 02/12/04 (7 pages)
22 November 2004Annual return made up to 02/12/04 (7 pages)
12 January 2004Annual return made up to 02/12/03 (7 pages)
12 January 2004Annual return made up to 02/12/03 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 December 2002Annual return made up to 02/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Annual return made up to 02/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
7 December 2001Annual return made up to 02/12/01 (5 pages)
7 December 2001Annual return made up to 02/12/01 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
22 December 2000Full accounts made up to 31 March 2000 (5 pages)
22 December 2000Full accounts made up to 31 March 2000 (5 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Annual return made up to 02/12/00 (6 pages)
21 December 2000Annual return made up to 02/12/00 (6 pages)
21 December 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 55-63 goswell road london EC1V 7EN (1 page)
6 April 2000Registered office changed on 06/04/00 from: 55-63 goswell road london EC1V 7EN (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Annual return made up to 02/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Annual return made up to 02/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
11 November 1999Full accounts made up to 31 March 1999 (5 pages)
11 November 1999Full accounts made up to 31 March 1999 (5 pages)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
30 December 1998Annual return made up to 02/12/98
  • 363(288) ‐ Director resigned
(8 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Annual return made up to 02/12/98
  • 363(288) ‐ Director resigned
(8 pages)
30 December 1998Full accounts made up to 31 March 1998 (6 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Full accounts made up to 31 March 1998 (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (6 pages)
16 December 1997Annual return made up to 02/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Annual return made up to 02/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
2 December 1996Annual return made up to 02/12/96 (8 pages)
2 December 1996Full accounts made up to 31 March 1996 (6 pages)
2 December 1996Annual return made up to 02/12/96 (8 pages)
2 December 1996Full accounts made up to 31 March 1996 (6 pages)
4 January 1996Annual return made up to 02/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 January 1996Full accounts made up to 31 March 1995 (5 pages)
4 January 1996Annual return made up to 02/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 January 1996Full accounts made up to 31 March 1995 (5 pages)
29 April 1935Company name changed\certificate issued on 29/04/35 (2 pages)
29 April 1935Company name changed\certificate issued on 29/04/35 (2 pages)
2 December 1922Certificate of incorporation (1 page)
2 December 1922Certificate of incorporation (1 page)