Company NameBromley Bowling Club,Limited(The)
Company StatusActive
Company Number00188513
CategoryPrivate Limited Company
Incorporation Date15 March 1923(101 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDonald Clark Sellar
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(88 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a, Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameTony Clifford Botting
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(92 years, 1 month after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address77a Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameMr David Martin Ingram
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2016(93 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Plaistow Lane
Bromley
Kent
BR1 3JF
Secretary NamePatrick David Harney
StatusCurrent
Appointed01 October 2021(98 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address77a Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameDiane Elizabeth Vowles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2022(98 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address77a Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameMr Patrick David Harney
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2022(98 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleService Manager
Country of ResidenceEngland
Correspondence Address77a Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameHoward Francis Moseling
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(68 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleRetired Banker
Correspondence Address22 Buckingham Close
Petts Wood
Orpington
Kent
BR5 1SA
Director NameGeorge Victor Adams
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(68 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 1997)
RoleSurveyor (Retired)
Correspondence Address134 Jackson Road
Bromley
Kent
BR2 8NX
Director NameMr William Ernest Gunn
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(68 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address4 Windermere Court
26 Oaklands Road
Bromley
Kent
BR1 3SL
Director NameBryan Eric Dungay
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(68 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 October 1996)
RoleRetired
Correspondence Address37 Whitmore Road
Beckenham
Kent
BR3 3NU
Director NameGeorge Victor Firmin
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(68 years, 1 month after company formation)
Appointment Duration1 month (resigned 08 May 1991)
RoleRetired
Correspondence Address226 Hayes Lane
Hayes
Bromley
Kent
BR2 7LA
Director NameCharles Barrie Reed
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(68 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 09 December 2013)
RoleRetired
Correspondence Address284 Pickhurst Lane
West Wickham
Kent
BR4 0HT
Director NameDerrick Arthur Watson Onions
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(68 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 08 February 2005)
RoleFully Retired
Correspondence Address25 Rosewood Court
35 Orchard Road
Bromley
Kent
BR1 2TT
Secretary NameBryan Eric Dungay
NationalityBritish
StatusResigned
Appointed08 April 1991(68 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address37 Whitmore Road
Beckenham
Kent
BR3 3NU
Director NameLaurence John Butcher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(68 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 December 1998)
RoleAdministration Officer
Correspondence Address29 Holligrave Road
Bromley
Kent
BR1 3PJ
Director NameJohn Leonard Harry Moran
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(68 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 1994)
RolePrinter
Correspondence AddressDale View The Hillside
Pratts Bottom
Orpington
Kent
BR6 7SD
Secretary NameMr David James Nottage
NationalityBritish
StatusResigned
Appointed01 November 1992(69 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1994)
RoleLocal Government Officer
Correspondence Address3 Henville Road
Bromley
Kent
BR1 3HX
Director NameLeonard Albert Chant
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(71 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 1998)
RoleProfessional Engineer
Correspondence Address3 Redgates
Lawrie Park Gardens
London
SE26 6XH
Secretary NameLeonard Albert Chant
NationalityBritish
StatusResigned
Appointed30 November 1994(71 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 1997)
RoleProfessional Engineer
Correspondence Address3 Redgates
Lawrie Park Gardens
London
SE26 6XH
Director NameRoland Geoffrey Gilbert
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(72 years after company formation)
Appointment Duration15 years (resigned 31 March 2010)
RoleRetired Police Officer
Correspondence Address3 Kingsand Road
Lee
London
SE12 0LE
Director NameMichael John Longley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(73 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1997)
RoleRetired
Correspondence Address80 Maiden Erlegh Avenue
Bexley
Kent
DA5 3PE
Secretary NameMichael Frederick Wisher
NationalityBritish
StatusResigned
Appointed07 January 1997(73 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1999)
RoleRetired
Correspondence Address13 Kelsey Gate
27 Court Downs Road
Beckenham
Kent
BR3 6LP
Director NameDavid Michael Follett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1997(74 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2002)
RoleRetired Credit Manager
Correspondence Address55 Rodway Road
Bromley
Kent
BR1 3JP
Director NameIvor Edward James Foster
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(75 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 2005)
RoleRetired
Correspondence AddressTimbers 47 Scotts Lane
Bromley
Kent
BR2 0LT
Secretary NamePeter George Young
NationalityBritish
StatusResigned
Appointed02 March 1999(76 years after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address3 Partridge Drive
Orpington
Kent
BR6 8PE
Director NameWilfred Charles Pointer
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(76 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2004)
RoleRetired Claims Manager
Correspondence Address53 Ravenswood Avenue
West Wickham
Kent
BR4 0PN
Director NameChristopher John France Latham
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(80 years after company formation)
Appointment Duration13 years (resigned 31 March 2016)
RoleRetired
Correspondence AddressLong Roof
8 The Spinneys
Bickley
Kent
BR1 2NU
Director NameColin Newson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(80 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2004)
RoleRetired
Correspondence Address55 Lynwood Grove
Orpington
Kent
BR6 0BQ
Director NameAnthony John Gibbes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(80 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2006)
RoleMarketing Consultant
Correspondence Address127 Petts Wood Road
Petts Wood East
Kent
BR5 1JY
Director NameHenry Bruce Macbride
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(81 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 2011)
RoleRetired
Correspondence Address21 Meriden Close
Bromley
Kent
BR1 2UF
Director NameJohn Bown
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(81 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 October 2010)
RoleRetired
Correspondence Address3 Berkeley Close
Petts Wood
Orpington
Kent
BR5 1SB
Director NameLeonard Albert Henry Chant
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(87 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a, Plaistow Lane
Bromley
Kent
BR1 3JF
Secretary NameLeonard Albert Henry Chant
NationalityBritish
StatusResigned
Appointed11 May 2010(87 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address77a, Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameJosephine Valery Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(90 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a, Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameMr Kenneth John Barrett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(90 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a, Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameGerald George Pyett
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(91 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2016)
RoleRetired
Country of ResidenceEngland Uk
Correspondence Address77a, Plaistow Lane
Bromley
Kent
BR1 3JF
Secretary NameKenneth John Barrett
NationalityBritish
StatusResigned
Appointed14 November 2014(91 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address8 Rolvenden Gardens
Bromley
Kent
BR1 2TN
Director NameMrs Brenda Burles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(96 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77a Plaistow Lane
Bromley
Kent
BR1 3JF

Contact

Websitebromleybowlingclub.co.uk
Telephone020 84601368
Telephone regionLondon

Location

Registered Address77a, Plaistow Lane
Bromley
Kent
BR1 3JF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

-OTHER
82.61%
-
1 at £0.2A. Alderson
0.87%
Ordinary
1 at £0.2A. Denton
0.87%
Ordinary
1 at £0.2B. Bolland
0.87%
Ordinary
1 at £0.2C. Dray
0.87%
Ordinary
1 at £0.2H. Cosgrove
0.87%
Ordinary
1 at £0.2I. Foster
0.87%
Ordinary
1 at £0.2J. Barnes
0.87%
Ordinary
1 at £0.2J. Bown
0.87%
Ordinary
1 at £0.2K. Barrett
0.87%
Ordinary
1 at £0.2L. Chant
0.87%
Ordinary
1 at £0.2M. Barrett
0.87%
Ordinary
1 at £0.2M. Candy
0.87%
Ordinary
1 at £0.2P. Dyson
0.87%
Ordinary
1 at £0.2R. Bream
0.87%
Ordinary
1 at £0.2R. Cook
0.87%
Ordinary
1 at £0.2R. Flint
0.87%
Ordinary
1 at £0.2S. Barrett
0.87%
Ordinary
1 at £0.2T. Botting
0.87%
Ordinary
1 at £0.2T. Davies
0.87%
Ordinary
1 at £0.2V. Cantor
0.87%
Ordinary

Financials

Year2014
Turnover£30,673
Net Worth£201,247
Cash£23,930
Current Liabilities£8,378

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

17 July 1923Delivered on: 17 July 1923
Classification: A registered charge
Outstanding

Filing History

13 March 2023Confirmation statement made on 3 March 2023 with updates (14 pages)
13 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
10 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 March 2022Confirmation statement made on 3 March 2022 with updates (9 pages)
8 February 2022Termination of appointment of Donald Clark Sellar as a director on 20 January 2022 (1 page)
8 February 2022Appointment of Mr Patrick David Harney as a director on 20 January 2022 (2 pages)
8 February 2022Appointment of Diane Elizabeth Vowles as a director on 20 January 2022 (2 pages)
28 October 2021Appointment of Patrick David Harney as a secretary on 1 October 2021 (3 pages)
24 October 2021Termination of appointment of Kenneth John Barrett as a secretary on 1 October 2021 (2 pages)
24 September 2021Termination of appointment of Brenda Burles as a director on 30 August 2021 (1 page)
18 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
17 March 2021Confirmation statement made on 11 March 2021 with updates (9 pages)
12 November 2020Termination of appointment of Kenneth John Barrett as a director on 31 October 2020 (1 page)
9 April 2020Confirmation statement made on 11 March 2020 with updates (9 pages)
13 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 April 2019Statement of company's objects (2 pages)
8 April 2019Confirmation statement made on 11 March 2019 with updates (8 pages)
8 April 2019Appointment of Mrs Brenda Burles as a director on 26 March 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
19 March 2018Confirmation statement made on 11 March 2018 with updates (8 pages)
5 September 2017Memorandum and Articles of Association (19 pages)
5 September 2017Memorandum and Articles of Association (19 pages)
18 April 2017Termination of appointment of Jacqueline Anne Stead as a director on 28 March 2017 (2 pages)
18 April 2017Termination of appointment of Jacqueline Anne Stead as a director on 28 March 2017 (2 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (9 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (9 pages)
28 March 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
28 March 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
16 November 2016Appointment of Mr David Martin Ingram as a director on 27 October 2016 (3 pages)
16 November 2016Appointment of Mr David Martin Ingram as a director on 27 October 2016 (3 pages)
3 November 2016Termination of appointment of Gerald George Pyett as a director on 22 October 2016 (2 pages)
3 November 2016Termination of appointment of Gerald George Pyett as a director on 22 October 2016 (2 pages)
18 April 2016Termination of appointment of Christopher John France Latham as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Josephine Valery Clark as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Christopher John France Latham as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Josephine Valery Clark as a director on 31 March 2016 (1 page)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 28.75
(24 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 28.75
(24 pages)
21 March 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
21 March 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
8 May 2015Annual return made up to 12 March 2015. List of shareholders has changed
Statement of capital on 2015-05-08
  • GBP 28.75
  • ANNOTATION Replacement This document replaces the AR01 registered on 25/03/15 as it was not properly delivered.
(22 pages)
8 May 2015Annual return made up to 12 March 2015. List of shareholders has changed
Statement of capital on 2015-05-08
  • GBP 28.75
  • ANNOTATION Replacement This document replaces the AR01 registered on 25/03/15 as it was not properly delivered.
(22 pages)
19 April 2015Appointment of Tony Clifford Botting as a director on 1 April 2015 (3 pages)
19 April 2015Appointment of Tony Clifford Botting as a director on 1 April 2015 (3 pages)
19 April 2015Appointment of Tony Clifford Botting as a director on 1 April 2015 (3 pages)
25 March 2015Annual return made up to 12 March 2015. List of shareholders has changed
Statement of capital on 2015-03-25
  • GBP 30
  • ANNOTATION Replaced a replacement AR01 was registered on 08/05/15.
(19 pages)
25 March 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
25 March 2015Annual return made up to 12 March 2015. List of shareholders has changed
Statement of capital on 2015-03-25
  • GBP 30
  • ANNOTATION Replaced a replacement AR01 was registered on 08/05/15.
(19 pages)
25 March 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
15 January 2015Termination of appointment of Leonard Albert Henry Chant as a director on 31 December 2014 (2 pages)
15 January 2015Termination of appointment of Leonard Albert Henry Chant as a director on 31 December 2014 (2 pages)
25 November 2014Termination of appointment of Leonard Albert Henry Chant as a secretary on 14 November 2014 (2 pages)
25 November 2014Termination of appointment of Leonard Albert Henry Chant as a secretary on 14 November 2014 (2 pages)
25 November 2014Appointment of Kenneth John Barrett as a secretary on 14 November 2014 (4 pages)
25 November 2014Appointment of Kenneth John Barrett as a secretary on 14 November 2014 (4 pages)
25 September 2014Memorandum and Articles of Association (13 pages)
25 September 2014Memorandum and Articles of Association (13 pages)
25 September 2014Memorandum and Articles of Association (15 pages)
25 September 2014Memorandum and Articles of Association (15 pages)
8 September 2014Termination of appointment of Bernard Edward Todd as a director on 10 April 2014 (2 pages)
8 September 2014Termination of appointment of Bernard Edward Todd as a director on 10 April 2014 (2 pages)
11 April 2014Appointment of Gerald George Pyett as a director (3 pages)
11 April 2014Appointment of Gerald George Pyett as a director (3 pages)
12 March 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 30
(17 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 30
(17 pages)
12 March 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
18 December 2013Termination of appointment of Charles Reed as a director (2 pages)
18 December 2013Termination of appointment of Charles Reed as a director (2 pages)
30 May 2013Termination of appointment of John Wallis as a director (2 pages)
30 May 2013Termination of appointment of John Wallis as a director (2 pages)
10 April 2013Appointment of Josephine Valery Clark as a director (2 pages)
10 April 2013Appointment of Mr Kenneth John Barrett as a director (2 pages)
10 April 2013Appointment of Mr Kenneth John Barrett as a director (2 pages)
10 April 2013Appointment of Josephine Valery Clark as a director (2 pages)
21 March 2013Annual return made up to 8 March 2013. List of shareholders has changed (20 pages)
21 March 2013Annual return made up to 8 March 2013. List of shareholders has changed (20 pages)
21 March 2013Annual return made up to 8 March 2013. List of shareholders has changed (20 pages)
5 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
5 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
16 July 2012Memorandum and Articles of Association (13 pages)
16 July 2012Memorandum and Articles of Association (13 pages)
12 March 2012Annual return made up to 8 March 2012 no member list (19 pages)
12 March 2012Annual return made up to 8 March 2012 no member list (19 pages)
12 March 2012Annual return made up to 8 March 2012 no member list (19 pages)
5 March 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
5 March 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (20 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (20 pages)
14 April 2011Termination of appointment of Henry Macbride as a director (2 pages)
14 April 2011Appointment of Donald Clark Sellar as a director (3 pages)
14 April 2011Appointment of Donald Clark Sellar as a director (3 pages)
14 April 2011Termination of appointment of Henry Macbride as a director (2 pages)
22 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
22 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
22 October 2010Termination of appointment of John Bown as a director (2 pages)
22 October 2010Termination of appointment of John Bown as a director (2 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
16 June 2010Appointment of Leonard Albert Henry Chant as a director (3 pages)
16 June 2010Appointment of Leonard Albert Henry Chant as a director (3 pages)
7 June 2010Appointment of Leonard Albert Henry Chant as a secretary (3 pages)
7 June 2010Appointment of Leonard Albert Henry Chant as a secretary (3 pages)
19 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (23 pages)
19 May 2010Termination of appointment of Peter Young as a secretary (2 pages)
19 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (23 pages)
19 May 2010Termination of appointment of Roland Gilbert as a director (2 pages)
19 May 2010Termination of appointment of Peter Young as a secretary (2 pages)
19 May 2010Termination of appointment of Roland Gilbert as a director (2 pages)
11 May 2009Return made up to 16/04/09; full list of members (14 pages)
11 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
11 May 2009Return made up to 16/04/09; full list of members (14 pages)
21 May 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
21 May 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
15 May 2008Return made up to 16/04/08; full list of members (13 pages)
15 May 2008Return made up to 16/04/08; full list of members (13 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
21 May 2007Return made up to 16/04/07; full list of members (11 pages)
21 May 2007Return made up to 16/04/07; full list of members (11 pages)
21 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
11 May 2006Return made up to 16/04/06; full list of members (13 pages)
11 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
11 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
11 May 2006Return made up to 16/04/06; full list of members (13 pages)
23 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 May 2005Return made up to 16/04/05; full list of members (12 pages)
10 May 2005Return made up to 16/04/05; full list of members (12 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
29 July 2004Memorandum and Articles of Association (11 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 July 2004Memorandum and Articles of Association (11 pages)
28 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
28 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
21 May 2004Return made up to 16/04/04; full list of members (12 pages)
21 May 2004Return made up to 16/04/04; full list of members (12 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
13 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
13 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
26 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
26 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
3 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
3 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
2 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 November 2000Director resigned (2 pages)
14 November 2000Director resigned (2 pages)
11 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 2000Full accounts made up to 31 October 1999 (9 pages)
11 May 2000Full accounts made up to 31 October 1999 (9 pages)
10 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 May 1999Full accounts made up to 31 October 1998 (11 pages)
10 May 1999Full accounts made up to 31 October 1998 (11 pages)
10 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
13 March 1999Secretary resigned;director resigned (1 page)
13 March 1999Secretary resigned;director resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
22 April 1998Full accounts made up to 31 October 1997 (11 pages)
22 April 1998Return made up to 16/04/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
22 April 1998Full accounts made up to 31 October 1997 (11 pages)
22 April 1998Return made up to 16/04/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
18 June 1997Full accounts made up to 31 October 1996 (11 pages)
18 June 1997Full accounts made up to 31 October 1996 (11 pages)
14 May 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
14 May 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 June 1996Full accounts made up to 31 October 1995 (12 pages)
6 June 1996Full accounts made up to 31 October 1995 (12 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 July 1995Return made up to 16/04/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1995Return made up to 16/04/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1995New secretary appointed;new director appointed (2 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (12 pages)
14 June 1995New secretary appointed;new director appointed (2 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (12 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)