Company NameShooters Hill Golf Club Limited
Company StatusActive
Company Number00194481
CategoryPrivate Limited Company
Incorporation Date17 December 1923(100 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr James Franklin William Ody
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2009(86 years after company formation)
Appointment Duration14 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address392 Hurst Road
Bexley
Kent
DA5 3JY
Director NameMr Roger Witchlow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(90 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Christopher James Ellis
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(94 years after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Michael Harrold
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(97 years after company formation)
Appointment Duration3 years, 4 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Harvey Goodhew
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(97 years after company formation)
Appointment Duration3 years, 4 months
RoleBaker
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Brian Hedges
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2022(98 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleService Delivery Manager
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Steven Francis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(100 years after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Jonathan Richard Fricker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(100 years after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Mike Dewey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(100 years after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Gary Whitelock
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(100 years after company formation)
Appointment Duration4 months, 3 weeks
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Barry Childerley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(100 years after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Barry Michael Barclay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(68 years after company formation)
Appointment Duration9 years, 12 months (resigned 07 December 2001)
RoleQuantity Surveyor
Correspondence Address196 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr Jeffrey Cameron
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(68 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 1992)
RoleRetired
Correspondence Address25 Bushmoor Crescent
Shooters Hill
London
SE18 3EG
Secretary NameMr Brian Richard Adams
NationalityBritish
StatusResigned
Appointed21 December 1991(68 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 1993)
RoleSecretary
Correspondence Address13 Killick Road
Hoo
Rochester
Kent
ME3 9ER
Director NameKeith William Arrowsmith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(70 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 December 1994)
RoleFinancial Consultant
Correspondence Address73 Dunblane Road
Eltham
London
SE9 6RU
Secretary NameMr Brian Richard Adams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(71 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1997)
RoleSecretary
Correspondence Address13 Killick Road
Hoo
Rochester
Kent
ME3 9ER
Secretary NameAlexander Mitchell Watt
NationalityBritish
StatusResigned
Appointed01 August 1997(73 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2002)
RoleCompany Director
Correspondence Address2 Hurstmead Bull Lane
Chislehurst
Kent
BR7 6NU
Director NameMr Daniel Joseph Catchesides
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(78 years after company formation)
Appointment Duration6 years (resigned 08 December 2007)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Glenesk Road
Eltham
London
SE9 1AN
Secretary NameMartin Bond
NationalityBritish
StatusResigned
Appointed11 November 2002(78 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressDormy Cottage Shooters Hill
Golf Club Eaglesfield Road
London
SE18 3DA
Secretary NameSharon Lesley Deadman
NationalityBritish
StatusResigned
Appointed12 July 2004(80 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address68 Howard Avenue
Rochester
Kent
ME1 2AN
Director NameGraham Anthony Blackwell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(81 years after company formation)
Appointment Duration1 year, 12 months (resigned 08 December 2006)
RoleTaxi Driver
Correspondence Address16 Mayhill Road
Charlton
London
SE7 7JQ
Director NameBryan Alfred James Clayton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(82 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2007)
RoleRetired
Correspondence Address67 Westcombe Hill
Blackheath
London
SE3 7DU
Secretary NameAnthony Peter Barclay
NationalityBritish
StatusResigned
Appointed01 April 2007(83 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressFlat 2 27 High Street
St. Mary Cray
Orpington
Kent
BR5 3NL
Director NameAnthony Michael Christini
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(84 years after company formation)
Appointment Duration4 years (resigned 09 December 2011)
RoleMarket Shop Man
Country of ResidenceUnited Kingdom
Correspondence Address40 Allenswood Road
Eltham
London
SE9 6RP
Secretary NameMr Trevor Erskine Norman
NationalityBritish
StatusResigned
Appointed05 December 2008(85 years after company formation)
Appointment Duration3 months, 1 week (resigned 14 March 2009)
RoleSecretary
Correspondence Address250 Footscray Road
New Eltham Eltham
London
SE9 2EJ
Secretary NameJohn Dennis Bowen
NationalityBritish
StatusResigned
Appointed14 May 2009(85 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2010)
RoleGen Mng
Correspondence Address30 Morris Road
South Nutfield
Redhill
Surrey
RH1 5SA
Secretary NameSteven Grubb
NationalityBritish
StatusResigned
Appointed03 June 2010(86 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2013)
RoleCompany Director
Correspondence AddressLowood Eaglesfield Road
Shooters Hill
London
SE18 3DA
Director NameMr Jeremy Robson Clement
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(88 years after company formation)
Appointment Duration2 years, 12 months (resigned 05 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr James Thomas Buchanan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2014)
RolePlumbing Supplier
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Michael John Ash
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(91 years after company formation)
Appointment Duration7 years, 1 month (resigned 09 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Barry Michael Barclay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(91 years after company formation)
Appointment Duration8 years, 12 months (resigned 01 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr David Neil Barclay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(94 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMr Lee Brockwell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(95 years after company formation)
Appointment Duration12 months (resigned 06 December 2019)
RoleIT
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
Director NameMs Jacqui Briscoe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(97 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA

Contact

Websiteshootershillgolfclub.co.uk
Telephone020 88541216
Telephone regionLondon

Location

Registered AddressLowood Eaglesfield Rd
Shooters Hill
London
SE18 3DA
RegionLondon
ConstituencyEltham
CountyGreater London
WardShooters Hill
Built Up AreaGreater London

Shareholders

5 at £5J. Jones
0.59%
Ordinary
5 at £5R. Simpson
0.59%
Ordinary
4 at £5A. Grindley
0.47%
Ordinary
4 at £5A. Thomas
0.47%
Ordinary
4 at £5A. Vinante
0.47%
Ordinary
4 at £5A. Welton
0.47%
Ordinary
4 at £5B. Bailey
0.47%
Ordinary
4 at £5B. Carter
0.47%
Ordinary
4 at £5B. Dines
0.47%
Ordinary
4 at £5B. Nobbs
0.47%
Ordinary
4 at £5B. Waidson
0.47%
Ordinary
4 at £5C. Evans
0.47%
Ordinary
4 at £5C. Musgrove
0.47%
Ordinary
4 at £5C. Noble
0.47%
Ordinary
4 at £5C. Rayner
0.47%
Ordinary
4 at £5C. Underwood
0.47%
Ordinary
4 at £5D. Carter
0.47%
Ordinary
4 at £5D. Grindley
0.47%
Ordinary
4 at £5D. Mcnicholas
0.47%
Ordinary
4 at £5D. Whiting
0.47%
Ordinary
4 at £5E. Marchant
0.47%
Ordinary
4 at £5F. Backman
0.47%
Ordinary
4 at £5F. Lintonbon
0.47%
Ordinary
4 at £5G. Blackwell
0.47%
Ordinary
4 at £5G. Cochrane
0.47%
Ordinary
4 at £5G. Fitzgerald
0.47%
Ordinary
4 at £5G. Gadd
0.47%
Ordinary
4 at £5G. Mancrief
0.47%
Ordinary
4 at £5I. Bayne
0.47%
Ordinary
4 at £5J. Backman
0.47%
Ordinary
4 at £5J. Diamond
0.47%
Ordinary
4 at £5J. Durling
0.47%
Ordinary
4 at £5J. Gillman
0.47%
Ordinary
4 at £5J. Hague
0.47%
Ordinary
4 at £5J. Harte
0.47%
Ordinary
4 at £5J. Jackson
0.47%
Ordinary
4 at £5J. Johansson
0.47%
Ordinary
4 at £5J. Lagdon
0.47%
Ordinary
4 at £5J. Pyemont
0.47%
Ordinary
4 at £5J. Rothery
0.47%
Ordinary
4 at £5J. Walpole
0.47%
Ordinary
4 at £5J.a. Carter
0.47%
Ordinary
4 at £5K. Davis
0.47%
Ordinary
4 at £5K. Johansson
0.47%
Ordinary
4 at £5K. Knight
0.47%
Ordinary
4 at £5K. Rose
0.47%
Ordinary
4 at £5L. Browning
0.47%
Ordinary
4 at £5L. Lewis
0.47%
Ordinary
4 at £5L. Newland
0.47%
Ordinary
4 at £5L. Sheppard
0.47%
Ordinary
4 at £5L. Underwood
0.47%
Ordinary
4 at £5M. Ash
0.47%
Ordinary
4 at £5M. Evans
0.47%
Ordinary
4 at £5M. Lintonbon
0.47%
Ordinary
4 at £5M. Moseley
0.47%
Ordinary
4 at £5M. Mullins
0.47%
Ordinary
4 at £5N. Watkin
0.47%
Ordinary
4 at £5P. Donnellon
0.47%
Ordinary
4 at £5P. Jackson
0.47%
Ordinary
4 at £5P. Mclean
0.47%
Ordinary
4 at £5P. Rayner
0.47%
Ordinary
4 at £5R. Adams
0.47%
Ordinary
4 at £5R. Cavanaugh
0.47%
Ordinary
4 at £5R. Evans
0.47%
Ordinary
4 at £5R. Finch
0.47%
Ordinary
4 at £5R. Hughes
0.47%
Ordinary
4 at £5R. Pepper
0.47%
Ordinary
4 at £5R. Russell
0.47%
Ordinary
4 at £5R. Smith
0.47%
Ordinary
4 at £5S. Emerson
0.47%
Ordinary
4 at £5S. Glover
0.47%
Ordinary
4 at £5S. Knott
0.47%
Ordinary
4 at £5S. Saxby
0.47%
Ordinary
4 at £5T. Rennie
0.47%
Ordinary
4 at £5V. Atterano
0.47%
Ordinary
4 at £5W. Danskin
0.47%
Ordinary
3 at £5B. Barclay
0.35%
Ordinary
3 at £5B. Simpson
0.35%
Ordinary
3 at £5D. Parker
0.35%
Ordinary
3 at £5I. Etherton
0.35%
Ordinary
3 at £5J. Mead
0.35%
Ordinary
3 at £5J. Swales
0.35%
Ordinary
3 at £5M. Carminati
0.35%
Ordinary
3 at £5P. Musk
0.35%
Ordinary
2 at £5B. Greenfield
0.24%
Ordinary
2 at £5B. O'sullivan
0.24%
Ordinary
2 at £5B. Welch
0.24%
Ordinary
2 at £5C. Cockburn
0.24%
Ordinary
2 at £5C. Justice
0.24%
Ordinary
2 at £5C. Stowe
0.24%
Ordinary
2 at £5C.j. O'keefe
0.24%
Ordinary
2 at £5D.r. Brown
0.24%
Ordinary
2 at £5F. Woolsgrove
0.24%
Ordinary
2 at £5G. Mann
0.24%
Ordinary
2 at £5G. Pattinson
0.24%
Ordinary
2 at £5G. Spencer
0.24%
Ordinary
2 at £5I. Hand
0.24%
Ordinary
2 at £5J. Cockburn
0.24%
Ordinary
2 at £5J. Halsey
0.24%
Ordinary
2 at £5J. Harrold
0.24%
Ordinary
2 at £5J. Martin
0.24%
Ordinary
2 at £5J. Plant
0.24%
Ordinary
2 at £5J. Tobin
0.24%
Ordinary
2 at £5J. Witchlow
0.24%
Ordinary
2 at £5L. Phillips
0.24%
Ordinary
2 at £5M. Dillnutt
0.24%
Ordinary
2 at £5M. Wootten
0.24%
Ordinary
2 at £5M.w. Sowerby
0.24%
Ordinary
2 at £5P. Cunningham
0.24%
Ordinary
2 at £5P. Hempenstall
0.24%
Ordinary
2 at £5P. Knight
0.24%
Ordinary
2 at £5P. Redsell
0.24%
Ordinary
2 at £5R. Harris
0.24%
Ordinary
2 at £5R. Willing
0.24%
Ordinary
2 at £5R. Witchlow
0.24%
Ordinary
2 at £5T. Ellis
0.24%
Ordinary
2 at £5T. Loveday
0.24%
Ordinary
2 at £5T. Rea
0.24%
Ordinary
2 at £5W. Hawkins
0.24%
Ordinary
2 at £5W. Mason
0.24%
Ordinary
2 at £5W. Saunders
0.24%
Ordinary
1 at £5A. Amura
0.12%
Ordinary
1 at £5A. Bado
0.12%
Ordinary
1 at £5A. Black
0.12%
Ordinary
1 at £5A. Buckley
0.12%
Ordinary
1 at £5A. Christini
0.12%
Ordinary
1 at £5A. Cook
0.12%
Ordinary
1 at £5A. Dean
0.12%
Ordinary
1 at £5A. Dickie
0.12%
Ordinary
1 at £5A. Duckworth
0.12%
Ordinary
1 at £5A. Fearnley
0.12%
Ordinary
1 at £5A. Fuller
0.12%
Ordinary
1 at £5A. Gee
0.12%
Ordinary
1 at £5A. Holmes
0.12%
Ordinary
1 at £5A. House
0.12%
Ordinary
1 at £5A. Igglesden
0.12%
Ordinary
1 at £5A. Kattenhorn
0.12%
Ordinary
1 at £5A. Maylam
0.12%
Ordinary
1 at £5A. Mccabe
0.12%
Ordinary
1 at £5A. Mckenzie
0.12%
Ordinary
1 at £5A. Moffat
0.12%
Ordinary
1 at £5A. Paul
0.12%
Ordinary
1 at £5A. Perfect
0.12%
Ordinary
1 at £5A. Pike
0.12%
Ordinary
1 at £5A. Poulton
0.12%
Ordinary
1 at £5A. Pratt
0.12%
Ordinary
1 at £5A. Rees
0.12%
Ordinary
1 at £5A. Saunders
0.12%
Ordinary
1 at £5A. Stevens
0.12%
Ordinary
1 at £5A. Stork
0.12%
Ordinary
1 at £5A. Threadgold
0.12%
Ordinary
1 at £5A. Tyler
0.12%
Ordinary
1 at £5A. Wade
0.12%
Ordinary
1 at £5A. Whelan
0.12%
Ordinary
1 at £5A. White
0.12%
Ordinary
1 at £5A. Williams
0.12%
Ordinary
1 at £5A. Wilson
0.12%
Ordinary
1 at £5A.c. Page
0.12%
Ordinary
1 at £5A.j. Ballard
0.12%
Ordinary
1 at £5A.m. Lancaster
0.12%
Ordinary
1 at £5A.r. Cooke
0.12%
Ordinary
1 at £5A.r. Forbes
0.12%
Ordinary
1 at £5B. Achampong
0.12%
Ordinary
1 at £5B. Adams
0.12%
Ordinary
1 at £5B. Ambler
0.12%
Ordinary
1 at £5B. Atkins
0.12%
Ordinary
1 at £5B. Black
0.12%
Ordinary
1 at £5B. Childerlley
0.12%
Ordinary
1 at £5B. Davis
0.12%
Ordinary
1 at £5B. Dyer
0.12%
Ordinary
1 at £5B. Fitzpatrick
0.12%
Ordinary
1 at £5B. Frangoul
0.12%
Ordinary
1 at £5B. George
0.12%
Ordinary
1 at £5B. Glover
0.12%
Ordinary
1 at £5B. Gravells
0.12%
Ordinary
1 at £5B. Hedges
0.12%
Ordinary
1 at £5B. Hicks
0.12%
Ordinary
1 at £5B. Jefferies
0.12%
Ordinary
1 at £5B. Jenkins
0.12%
Ordinary
1 at £5B. Lambert
0.12%
Ordinary
1 at £5B. Shaw
0.12%
Ordinary
1 at £5B. Strattan
0.12%
Ordinary
1 at £5B. Tucker
0.12%
Ordinary
1 at £5B. Twiner
0.12%
Ordinary
1 at £5B. Webb
0.12%
Ordinary
1 at £5C. Allen
0.12%
Ordinary
1 at £5C. Batchelor
0.12%
Ordinary
1 at £5C. Beard
0.12%
Ordinary
1 at £5C. Biram
0.12%
Ordinary
1 at £5C. Broadley
0.12%
Ordinary
1 at £5C. Carter
0.12%
Ordinary
1 at £5C. De Mamiel
0.12%
Ordinary
1 at £5C. Ellis
0.12%
Ordinary
1 at £5C. Garrett
0.12%
Ordinary
1 at £5C. Goodhew
0.12%
Ordinary
1 at £5C. Harvey
0.12%
Ordinary
1 at £5C. Hawkins
0.12%
Ordinary
1 at £5C. Mistry
0.12%
Ordinary
1 at £5C. Mortimer
0.12%
Ordinary
1 at £5C. Parker
0.12%
Ordinary
1 at £5C. Pearce
0.12%
Ordinary
1 at £5C. Rogers
0.12%
Ordinary
1 at £5C. Samuel
0.12%
Ordinary
1 at £5C. Saxton
0.12%
Ordinary
1 at £5C. Watling
0.12%
Ordinary
1 at £5C. Williams
0.12%
Ordinary
1 at £5C. Witchlow
0.12%
Ordinary
1 at £5C.a. Crick
0.12%
Ordinary
1 at £5C.j. Fathers
0.12%
Ordinary
1 at £5C.m.s. Silva
0.12%
Ordinary
1 at £5D. Austen
0.12%
Ordinary
1 at £5D. Barclay
0.12%
Ordinary
1 at £5D. Benham
0.12%
Ordinary
1 at £5D. Breed
0.12%
Ordinary
1 at £5D. Brooks
0.12%
Ordinary
1 at £5D. Coates
0.12%
Ordinary
1 at £5D. Dance
0.12%
Ordinary
1 at £5D. Donovan
0.12%
Ordinary
1 at £5D. Driscoll
0.12%
Ordinary
1 at £5D. Eke
0.12%
Ordinary
1 at £5D. Fleming
0.12%
Ordinary
1 at £5D. Forbes
0.12%
Ordinary
1 at £5D. Georgiou
0.12%
Ordinary
1 at £5D. Gravells
0.12%
Ordinary
1 at £5D. Harris
0.12%
Ordinary
1 at £5D. Henley
0.12%
Ordinary
1 at £5D. Hollands
0.12%
Ordinary
1 at £5D. Hulyer
0.12%
Ordinary
1 at £5D. Humphreys
0.12%
Ordinary
1 at £5D. Innes
0.12%
Ordinary
1 at £5D. Marriott
0.12%
Ordinary
1 at £5D. May
0.12%
Ordinary
1 at £5D. Merriman
0.12%
Ordinary
1 at £5D. Nolan
0.12%
Ordinary
1 at £5D. Offord
0.12%
Ordinary
1 at £5D. Onslow
0.12%
Ordinary
1 at £5D. Paton
0.12%
Ordinary
1 at £5D. Pickersgill
0.12%
Ordinary
1 at £5D. Purcell
0.12%
Ordinary
1 at £5D. Queminet
0.12%
Ordinary
1 at £5D. Robin
0.12%
Ordinary
1 at £5D. Ross
0.12%
Ordinary
1 at £5D. Shaw
0.12%
Ordinary
1 at £5D. Smyth
0.12%
Ordinary
1 at £5D. Taylor
0.12%
Ordinary
1 at £5D. Tebbutt
0.12%
Ordinary
1 at £5D. Watling
0.12%
Ordinary
1 at £5D. Westerman
0.12%
Ordinary
1 at £5D. Whinder
0.12%
Ordinary
1 at £5D. White
0.12%
Ordinary
1 at £5D.c. Brown
0.12%
Ordinary
1 at £5D.j. Catchesides
0.12%
Ordinary
1 at £5D.j. Lynes
0.12%
Ordinary
1 at £5E. Al-rifai
0.12%
Ordinary
1 at £5E. Clark
0.12%
Ordinary
1 at £5E. Cork
0.12%
Ordinary
1 at £5E. Merriman
0.12%
Ordinary
1 at £5E. Pearce
0.12%
Ordinary
1 at £5E. Relph
0.12%
Ordinary
1 at £5E. White
0.12%
Ordinary
1 at £5E.a. Mersh
0.12%
Ordinary
1 at £5F. Bumstead
0.12%
Ordinary
1 at £5F. Carminati
0.12%
Ordinary
1 at £5F. Chiem
0.12%
Ordinary
1 at £5F. Clark
0.12%
Ordinary
1 at £5F. Cutts
0.12%
Ordinary
1 at £5F. Hicks
0.12%
Ordinary
1 at £5F. Kirby
0.12%
Ordinary
1 at £5F. Wood
0.12%
Ordinary
1 at £5F.p. Howroyd
0.12%
Ordinary
1 at £5G. Abrahart
0.12%
Ordinary
1 at £5G. Bevis
0.12%
Ordinary
1 at £5G. Buckley
0.12%
Ordinary
1 at £5G. Cavender
0.12%
Ordinary
1 at £5G. Creighton
0.12%
Ordinary
1 at £5G. Fayers
0.12%
Ordinary
1 at £5G. Feld
0.12%
Ordinary
1 at £5G. Fisher
0.12%
Ordinary
1 at £5G. Gatehouse
0.12%
Ordinary
1 at £5G. Gates
0.12%
Ordinary
1 at £5G. Keefe
0.12%
Ordinary
1 at £5G. Kelleher
0.12%
Ordinary
1 at £5G. Lawrence
0.12%
Ordinary
1 at £5G. Lee
0.12%
Ordinary
1 at £5G. Lynch
0.12%
Ordinary
1 at £5G. Malangone
0.12%
Ordinary
1 at £5G. Meeking
0.12%
Ordinary
1 at £5G. Melloy
0.12%
Ordinary
1 at £5G. Mulford
0.12%
Ordinary
1 at £5G. Parker
0.12%
Ordinary
1 at £5G. Radmore
0.12%
Ordinary
1 at £5G. Rondeau
0.12%
Ordinary
1 at £5G. Smith
0.12%
Ordinary
1 at £5G. Sullivan
0.12%
Ordinary
1 at £5G. Tolley
0.12%
Ordinary
1 at £5G. Wilson
0.12%
Ordinary
1 at £5H. Bennett
0.12%
Ordinary
1 at £5H. Brand
0.12%
Ordinary
1 at £5H. Goodhew
0.12%
Ordinary
1 at £5H. Henderson
0.12%
Ordinary
1 at £5H. Mcmillan
0.12%
Ordinary
1 at £5I. Ansell
0.12%
Ordinary
1 at £5I. Hagger
0.12%
Ordinary
1 at £5I. White
0.12%
Ordinary
1 at £5J. Adams
0.12%
Ordinary
1 at £5J. Barnes
0.12%
Ordinary
1 at £5J. Benham
0.12%
Ordinary
1 at £5J. Bingham
0.12%
Ordinary
1 at £5J. Buchanan
0.12%
Ordinary
1 at £5J. Butler
0.12%
Ordinary
1 at £5J. Cameron
0.12%
Ordinary
1 at £5J. Chandler
0.12%
Ordinary
1 at £5J. Church
0.12%
Ordinary
1 at £5J. Clement
0.12%
Ordinary
1 at £5J. Corbett
0.12%
Ordinary
1 at £5J. Davis
0.12%
Ordinary
1 at £5J. Dines
0.12%
Ordinary
1 at £5J. Drummond
0.12%
Ordinary
1 at £5J. Garratty
0.12%
Ordinary
1 at £5J. Gordon
0.12%
Ordinary
1 at £5J. Greenwood
0.12%
Ordinary
1 at £5J. Hedges
0.12%
Ordinary
1 at £5J. Hemmings
0.12%
Ordinary
1 at £5J. Hindmarsh
0.12%
Ordinary
1 at £5J. Hitchens
0.12%
Ordinary
1 at £5J. Hooten
0.12%
Ordinary
1 at £5J. Judd
0.12%
Ordinary
1 at £5J. Leong
0.12%
Ordinary
1 at £5J. Makin
0.12%
Ordinary
1 at £5J. Mann
0.12%
Ordinary
1 at £5J. Manning
0.12%
Ordinary
1 at £5J. Marsh
0.12%
Ordinary
1 at £5J. Mccolgan
0.12%
Ordinary
1 at £5J. Mccrorie
0.12%
Ordinary
1 at £5J. Mclean
0.12%
Ordinary
1 at £5J. Mcquillen
0.12%
Ordinary
1 at £5J. Newland
0.12%
Ordinary
1 at £5J. Norton
0.12%
Ordinary
1 at £5J. Ody
0.12%
Ordinary
1 at £5J. Phillimore
0.12%
Ordinary
1 at £5J. Phillips
0.12%
Ordinary
1 at £5J. Russell
0.12%
Ordinary
1 at £5J. Short
0.12%
Ordinary
1 at £5J. Smart
0.12%
Ordinary
1 at £5J. Smith
0.12%
Ordinary
1 at £5J. Spring
0.12%
Ordinary
1 at £5J. Stansfield
0.12%
Ordinary
1 at £5J. Tebbutt
0.12%
Ordinary
1 at £5J. Umney
0.12%
Ordinary
1 at £5J. White
0.12%
Ordinary
1 at £5J. Youlton
0.12%
Ordinary
1 at £5J.b.l. Madsen
0.12%
Ordinary
1 at £5J.f. Gibbins
0.12%
Ordinary
1 at £5J.h. Carter
0.12%
Ordinary
1 at £5J.h. Taylor
0.12%
Ordinary
1 at £5J.m. Massey
0.12%
Ordinary
1 at £5K. Andrews
0.12%
Ordinary
1 at £5K. Burrige
0.12%
Ordinary
1 at £5K. Collins
0.12%
Ordinary
1 at £5K. Evans
0.12%
Ordinary
1 at £5K. Haines
0.12%
Ordinary
1 at £5K. Hamilton
0.12%
Ordinary
1 at £5K. Hunter
0.12%
Ordinary
1 at £5K. Moscow
0.12%
Ordinary
1 at £5K. Pusey
0.12%
Ordinary
1 at £5K. Simpson
0.12%
Ordinary
1 at £5K. Smith
0.12%
Ordinary
1 at £5K. Tonks
0.12%
Ordinary
1 at £5K. Turner Howe
0.12%
Ordinary
1 at £5K. Yates
0.12%
Ordinary
1 at £5K.g. Quarrinton
0.12%
Ordinary
1 at £5L. Allwright
0.12%
Ordinary
1 at £5L. Behan
0.12%
Ordinary
1 at £5L. Bright
0.12%
Ordinary
1 at £5L. Brockwell
0.12%
Ordinary
1 at £5L. Brown
0.12%
Ordinary
1 at £5L. Crew
0.12%
Ordinary
1 at £5L. Gardam
0.12%
Ordinary
1 at £5L. Nicoll
0.12%
Ordinary
1 at £5L. Orr
0.12%
Ordinary
1 at £5L. Reeves
0.12%
Ordinary
1 at £5L. Rooke
0.12%
Ordinary
1 at £5L. Shepherd
0.12%
Ordinary
1 at £5L. Wilmott
0.12%
Ordinary
1 at £5L. Wynn
0.12%
Ordinary
1 at £5M. Adams
0.12%
Ordinary
1 at £5M. Bedden
0.12%
Ordinary
1 at £5M. Bennett
0.12%
Ordinary
1 at £5M. Betteridge
0.12%
Ordinary
1 at £5M. Blowey
0.12%
Ordinary
1 at £5M. Boyle
0.12%
Ordinary
1 at £5M. Boynton
0.12%
Ordinary
1 at £5M. Chappell
0.12%
Ordinary
1 at £5M. Clackett
0.12%
Ordinary
1 at £5M. Cundick
0.12%
Ordinary
1 at £5M. Curtis
0.12%
Ordinary
1 at £5M. Day
0.12%
Ordinary
1 at £5M. Dolan
0.12%
Ordinary
1 at £5M. Estevez
0.12%
Ordinary
1 at £5M. Hagell
0.12%
Ordinary
1 at £5M. Harris
0.12%
Ordinary
1 at £5M. Harrold
0.12%
Ordinary
1 at £5M. Hyde
0.12%
Ordinary
1 at £5M. Lee
0.12%
Ordinary
1 at £5M. Marron
0.12%
Ordinary
1 at £5M. Maylam
0.12%
Ordinary
1 at £5M. Miners
0.12%
Ordinary
1 at £5M. Parish
0.12%
Ordinary
1 at £5M. Parker
0.12%
Ordinary
1 at £5M. Peasey
0.12%
Ordinary
1 at £5M. Quickenden
0.12%
Ordinary
1 at £5M. Reeve
0.12%
Ordinary
1 at £5M. Rennolds
0.12%
Ordinary
1 at £5M. Rhode
0.12%
Ordinary
1 at £5M. Roberts
0.12%
Ordinary
1 at £5M. Rogers
0.12%
Ordinary
1 at £5M. Stanley
0.12%
Ordinary
1 at £5M. Stokes
0.12%
Ordinary
1 at £5M. Tanner
0.12%
Ordinary
1 at £5M. Twiner
0.12%
Ordinary
1 at £5M. Wadhams
0.12%
Ordinary
1 at £5M. Warren
0.12%
Ordinary
1 at £5M. Wheale
0.12%
Ordinary
1 at £5M. Willson
0.12%
Ordinary
1 at £5M. Woodhead
0.12%
Ordinary
1 at £5M. Wyborn
0.12%
Ordinary
1 at £5M.l. Sowerby
0.12%
Ordinary
1 at £5M.r. Dewey
0.12%
Ordinary
1 at £5N. Budds
0.12%
Ordinary
1 at £5N. Carrick
0.12%
Ordinary
1 at £5N. Cornwell
0.12%
Ordinary
1 at £5N. Hagger
0.12%
Ordinary
1 at £5N. Mohring
0.12%
Ordinary
1 at £5N. Mullins
0.12%
Ordinary
1 at £5N. Pikesley
0.12%
Ordinary
1 at £5N. Ratcliffe
0.12%
Ordinary
1 at £5N. Rice
0.12%
Ordinary
1 at £5N. Wilson
0.12%
Ordinary
1 at £5P. Anderson
0.12%
Ordinary
1 at £5P. Aung
0.12%
Ordinary
1 at £5P. Ayles
0.12%
Ordinary
1 at £5P. Bedwell
0.12%
Ordinary
1 at £5P. Bird
0.12%
Ordinary
1 at £5P. Boughtwood
0.12%
Ordinary
1 at £5P. Brooker
0.12%
Ordinary
1 at £5P. Carron
0.12%
Ordinary
1 at £5P. Davidson
0.12%
Ordinary
1 at £5P. Dowling
0.12%
Ordinary
1 at £5P. Finch
0.12%
Ordinary
1 at £5P. Green
0.12%
Ordinary
1 at £5P. Hagell
0.12%
Ordinary
1 at £5P. Holder
0.12%
Ordinary
1 at £5P. Holland
0.12%
Ordinary
1 at £5P. Holmes
0.12%
Ordinary
1 at £5P. Humphrey
0.12%
Ordinary
1 at £5P. Jones
0.12%
Ordinary
1 at £5P. Keefe
0.12%
Ordinary
1 at £5P. Mackintosh
0.12%
Ordinary
1 at £5P. Regan
0.12%
Ordinary
1 at £5P. Taylor
0.12%
Ordinary
1 at £5P. Turner
0.12%
Ordinary
1 at £5P. Twiner
0.12%
Ordinary
1 at £5P. Walker
0.12%
Ordinary
1 at £5P. Wood
0.12%
Ordinary
1 at £5P.b. Edmonds
0.12%
Ordinary
1 at £5P.c. Oblein
0.12%
Ordinary
1 at £5P.j. Trainor
0.12%
Ordinary
1 at £5P.j. Wilkinson
0.12%
Ordinary
1 at £5P.r. Ryan
0.12%
Ordinary
1 at £5P.w. Bedden
0.12%
Ordinary
1 at £5P.w. Pheby
0.12%
Ordinary
1 at £5R. Baldwin
0.12%
Ordinary
1 at £5R. Baldwinson
0.12%
Ordinary
1 at £5R. Benningfield
0.12%
Ordinary
1 at £5R. Berry
0.12%
Ordinary
1 at £5R. Brookes
0.12%
Ordinary
1 at £5R. Butler
0.12%
Ordinary
1 at £5R. Cook
0.12%
Ordinary
1 at £5R. Cork
0.12%
Ordinary
1 at £5R. Dance
0.12%
Ordinary
1 at £5R. Darell
0.12%
Ordinary
1 at £5R. Davies
0.12%
Ordinary
1 at £5R. Fullbrook
0.12%
Ordinary
1 at £5R. Gale
0.12%
Ordinary
1 at £5R. Gallimore
0.12%
Ordinary
1 at £5R. Gibbins
0.12%
Ordinary
1 at £5R. Haslehurst
0.12%
Ordinary
1 at £5R. Hawkins
0.12%
Ordinary
1 at £5R. Humphreys
0.12%
Ordinary
1 at £5R. Irving
0.12%
Ordinary
1 at £5R. Jones
0.12%
Ordinary
1 at £5R. Julian
0.12%
Ordinary
1 at £5R. Mather
0.12%
Ordinary
1 at £5R. Mummery
0.12%
Ordinary
1 at £5R. Parker
0.12%
Ordinary
1 at £5R. Randall
0.12%
Ordinary
1 at £5R. Seboa
0.12%
Ordinary
1 at £5R. Tomes
0.12%
Ordinary
1 at £5R. Tuckey
0.12%
Ordinary
1 at £5R. Waldron
0.12%
Ordinary
1 at £5R. Wills
0.12%
Ordinary
1 at £5R.c. Patey
0.12%
Ordinary
1 at £5R.j. Furness
0.12%
Ordinary
1 at £5R.m. Rowsell
0.12%
Ordinary
1 at £5S. Brookes
0.12%
Ordinary
1 at £5S. Bussutil
0.12%
Ordinary
1 at £5S. Catchesides
0.12%
Ordinary
1 at £5S. Chambers
0.12%
Ordinary
1 at £5S. Flynn
0.12%
Ordinary
1 at £5S. Francis
0.12%
Ordinary
1 at £5S. Freeman
0.12%
Ordinary
1 at £5S. Gardiner
0.12%
Ordinary
1 at £5S. Gogus
0.12%
Ordinary
1 at £5S. Gosling
0.12%
Ordinary
1 at £5S. Grimes
0.12%
Ordinary
1 at £5S. Grubb
0.12%
Ordinary
1 at £5S. Haldane
0.12%
Ordinary
1 at £5S. Hopkin
0.12%
Ordinary
1 at £5S. Lovell
0.12%
Ordinary
1 at £5S. Moseley
0.12%
Ordinary
1 at £5S. Offord
0.12%
Ordinary
1 at £5S. Prendergast
0.12%
Ordinary
1 at £5S. Pusey
0.12%
Ordinary
1 at £5S. Rossiter
0.12%
Ordinary
1 at £5S. Sallis
0.12%
Ordinary
1 at £5S. Seboa
0.12%
Ordinary
1 at £5S. Shipley
0.12%
Ordinary
1 at £5S. Stevens
0.12%
Ordinary
1 at £5S. Warman
0.12%
Ordinary
1 at £5S. Wilkey
0.12%
Ordinary
1 at £5S. Woolf
0.12%
Ordinary
1 at £5S.b. Newton
0.12%
Ordinary
1 at £5S.c. Holt
0.12%
Ordinary
1 at £5S.g. Woolhouse
0.12%
Ordinary
1 at £5S.j. Harvey
0.12%
Ordinary
1 at £5S.j. Jarman
0.12%
Ordinary
1 at £5S.t. Jarman
0.12%
Ordinary
1 at £5T. Attard
0.12%
Ordinary
1 at £5T. Burridge
0.12%
Ordinary
1 at £5T. Clackett
0.12%
Ordinary
1 at £5T. Davies
0.12%
Ordinary
1 at £5T. Donovan
0.12%
Ordinary
1 at £5T. Hue
0.12%
Ordinary
1 at £5T. Johnson
0.12%
Ordinary
1 at £5T. Moscow
0.12%
Ordinary
1 at £5T. Penfold
0.12%
Ordinary
1 at £5T. Poedenphant
0.12%
Ordinary
1 at £5T. Winstanley
0.12%
Ordinary
1 at £5V. Greenwood
0.12%
Ordinary
1 at £5V. Lewis
0.12%
Ordinary
1 at £5W. Bado
0.12%
Ordinary
1 at £5W. Dempsey
0.12%
Ordinary
1 at £5W. Goodall
0.12%
Ordinary
1 at £5W. Harris
0.12%
Ordinary
1 at £5W. Howroyd
0.12%
Ordinary
1 at £5W. Justice
0.12%
Ordinary
1 at £5W. Lock
0.12%
Ordinary
1 at £5W. Page
0.12%
Ordinary
1 at £5W. Wilson
0.12%
Ordinary
1 at £5Y. Aird
0.12%
Ordinary
1 at £5Y. Marsen-luther
0.12%
Ordinary
1 at £5Y. Musk
0.12%
Ordinary
1 at £5Z. Buchan
0.12%
Ordinary

Financials

Year2014
Net Worth£351,234
Cash£573,074
Current Liabilities£417,114

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

27 May 1994Delivered on: 7 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lowood,shooters hill,l/b of greenwich t/N. 300719.
Outstanding
24 June 1965Delivered on: 2 July 1965
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shooters hill golf course, shooters hill,london. Title no 276184.
Outstanding
24 June 1965Delivered on: 2 July 1965
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at n side of shooters hill, london, title no. 416997.
Outstanding
24 June 1965Delivered on: 2 July 1965
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lowood, shooters hill, london SE18. T/n 300719.
Outstanding

Filing History

6 December 2023Appointment of Mr Steven Francis as a director on 1 December 2023 (2 pages)
5 December 2023Termination of appointment of David Neil Barclay as a director on 1 December 2023 (1 page)
5 December 2023Termination of appointment of Barry Michael Barclay as a director on 1 December 2023 (1 page)
5 December 2023Appointment of Mr Gary Whitelock as a director on 1 December 2023 (2 pages)
5 December 2023Appointment of Mr Barry Childerley as a director on 1 December 2023 (2 pages)
5 December 2023Termination of appointment of Jacqui Briscoe as a director on 1 December 2023 (1 page)
5 December 2023Appointment of Mr Jonathan Richard Fricker as a director on 1 December 2023 (2 pages)
5 December 2023Appointment of Mr Mike Dewey as a director on 1 December 2023 (2 pages)
5 December 2023Confirmation statement made on 15 June 2023 with updates (52 pages)
15 November 2023Notification of a person with significant control statement (2 pages)
3 October 2023Cessation of James Franklin William Ody as a person with significant control on 3 October 2023 (1 page)
3 October 2023Cessation of Barry Michael Barclay as a person with significant control on 3 October 2023 (1 page)
3 October 2023Cessation of Roger Witchlow as a person with significant control on 3 October 2023 (1 page)
26 September 2023Termination of appointment of James John Palmer as a director on 27 August 2023 (1 page)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
15 June 2023Termination of appointment of Anthony John Michael Davies as a director on 15 September 2022 (1 page)
15 June 2023Cessation of Anthony John Michael Davies as a person with significant control on 15 September 2022 (1 page)
9 December 2022Confirmation statement made on 20 November 2022 with updates (57 pages)
27 July 2022Termination of appointment of Michael John Ash as a director on 9 January 2022 (1 page)
25 May 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
11 January 2022Appointment of Mr Brian Hedges as a director on 9 January 2022 (2 pages)
11 January 2022Termination of appointment of Robert Hughes as a director on 9 January 2022 (1 page)
11 January 2022Appointment of Mr James John Palmer as a director on 9 January 2022 (2 pages)
11 January 2022Cessation of Michael John Ash as a person with significant control on 9 January 2022 (1 page)
28 December 2021Confirmation statement made on 20 November 2021 with updates (63 pages)
16 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
3 January 2021Cessation of Kevin Simpson as a person with significant control on 11 December 2020 (1 page)
3 January 2021Termination of appointment of Kevin Simpson as a director on 11 December 2020 (1 page)
3 January 2021Termination of appointment of Martin George Dillnutt as a director on 11 December 2020 (1 page)
3 January 2021Appointment of Ms Jacqui Briscoe as a director on 11 December 2020 (2 pages)
3 January 2021Appointment of Mr Harvey Goodhew as a director on 11 December 2020 (2 pages)
3 January 2021Cessation of Martin George Dillnutt as a person with significant control on 11 December 2020 (1 page)
3 January 2021Appointment of Mr Michael Harrold as a director on 11 December 2020 (2 pages)
3 January 2021Termination of appointment of Robert Simpson as a director on 11 December 2020 (1 page)
16 December 2020Confirmation statement made on 20 November 2020 with updates (61 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
27 December 2019Confirmation statement made on 20 November 2019 with updates (60 pages)
27 December 2019Appointment of Mr Robert Simpson as a director on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Lee Brockwell as a director on 6 December 2019 (1 page)
20 November 2019Satisfaction of charge 1 in full (1 page)
20 November 2019Satisfaction of charge 3 in full (1 page)
20 November 2019Satisfaction of charge 2 in full (1 page)
20 November 2019Satisfaction of charge 4 in full (1 page)
3 July 2019Unaudited abridged accounts made up to 30 September 2018 (16 pages)
3 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 January 2019Memorandum and Articles of Association (21 pages)
24 December 2018Confirmation statement made on 10 December 2018 with updates (56 pages)
17 December 2018Appointment of Mr Lee Brockwell as a director on 7 December 2018 (2 pages)
17 December 2018Appointment of Mr Robert Hughes as a director on 7 December 2018 (2 pages)
16 December 2018Termination of appointment of James Thomas Buchanan as a director on 7 December 2018 (1 page)
16 December 2018Cessation of James Thomas Buchanan as a person with significant control on 7 December 2018 (1 page)
22 May 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
27 December 2017Confirmation statement made on 10 December 2017 with updates (46 pages)
27 December 2017Confirmation statement made on 10 December 2017 with updates (46 pages)
10 December 2017Appointment of Mr Christopher James Ellis as a director on 8 December 2017 (2 pages)
10 December 2017Appointment of Mr David Neil Barclay as a director on 8 December 2017 (2 pages)
10 December 2017Cessation of John Drummond as a person with significant control on 31 August 2017 (1 page)
10 December 2017Appointment of Mr Christopher James Ellis as a director on 8 December 2017 (2 pages)
10 December 2017Cessation of John Drummond as a person with significant control on 31 August 2017 (1 page)
10 December 2017Appointment of Mr David Neil Barclay as a director on 8 December 2017 (2 pages)
5 September 2017Termination of appointment of John Drummond as a director on 31 August 2017 (1 page)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 January 2017Purchase of own shares. (3 pages)
20 January 2017Purchase of own shares. (3 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 January 2017Memorandum and Articles of Association (18 pages)
8 January 2017Memorandum and Articles of Association (18 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (54 pages)
30 December 2016Appointment of Mr Kevin Simpson as a director on 9 December 2016 (2 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (54 pages)
30 December 2016Appointment of Mr Kevin Simpson as a director on 9 December 2016 (2 pages)
28 December 2016Appointment of Mr John Drummond as a director on 9 December 2016 (2 pages)
28 December 2016Appointment of Mr John Drummond as a director on 9 December 2016 (2 pages)
10 December 2016Termination of appointment of Mervyn Mullins as a director on 9 December 2016 (1 page)
10 December 2016Termination of appointment of David George Donovan as a director on 9 December 2016 (1 page)
10 December 2016Appointment of Mr Martin George Dillnutt as a director on 9 December 2016 (2 pages)
10 December 2016Termination of appointment of Leon Joseph Lewis as a director on 9 December 2016 (1 page)
10 December 2016Termination of appointment of Leon Joseph Lewis as a director on 9 December 2016 (1 page)
10 December 2016Termination of appointment of Mervyn Mullins as a director on 9 December 2016 (1 page)
10 December 2016Termination of appointment of David George Donovan as a director on 9 December 2016 (1 page)
10 December 2016Appointment of Mr Martin George Dillnutt as a director on 9 December 2016 (2 pages)
19 July 2016Appointment of Mr Anthony John Michael Davies as a director on 24 May 2016 (2 pages)
19 July 2016Appointment of Mr Anthony John Michael Davies as a director on 24 May 2016 (2 pages)
7 June 2016Termination of appointment of Paul Rayner as a director on 26 May 2016 (1 page)
7 June 2016Termination of appointment of Paul Rayner as a director on 26 May 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 February 2016Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 10
(4 pages)
1 February 2016Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 10
(4 pages)
1 February 2016Purchase of own shares. (3 pages)
1 February 2016Purchase of own shares. (3 pages)
15 January 2016Termination of appointment of David Nolan as a director on 24 September 2015 (1 page)
15 January 2016Termination of appointment of Gerald Vincent Creighton as a director on 2 November 2015 (1 page)
15 January 2016Termination of appointment of Gerald Vincent Creighton as a director on 2 November 2015 (1 page)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,230
(53 pages)
15 January 2016Termination of appointment of David Nolan as a director on 24 September 2015 (1 page)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,230
(53 pages)
17 February 2015Appointment of Mr James Thomas Buchanan as a director on 15 January 2015 (2 pages)
17 February 2015Appointment of Mr James Thomas Buchanan as a director on 15 January 2015 (2 pages)
5 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,240
(55 pages)
5 February 2015Appointment of Mr Barry Michael Barclay as a director on 5 December 2014 (2 pages)
5 February 2015Appointment of Mr Barry Michael Barclay as a director on 5 December 2014 (2 pages)
5 February 2015Appointment of Mr Michael John Ash as a director on 5 December 2014 (2 pages)
5 February 2015Appointment of Mr Michael John Ash as a director on 5 December 2014 (2 pages)
5 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,240
(55 pages)
5 February 2015Appointment of Mr Michael John Ash as a director on 5 December 2014 (2 pages)
5 February 2015Appointment of Mr Barry Michael Barclay as a director on 5 December 2014 (2 pages)
22 January 2015Termination of appointment of Nicholas Ratcliffe as a director on 2 January 2015 (1 page)
22 January 2015Termination of appointment of Nicholas Ratcliffe as a director on 2 January 2015 (1 page)
22 January 2015Termination of appointment of Nicholas Ratcliffe as a director on 2 January 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 December 2014Termination of appointment of Jeremy Robson Clement as a director on 5 December 2014 (1 page)
11 December 2014Termination of appointment of James Thomas Buchanan as a director on 5 December 2014 (1 page)
11 December 2014Termination of appointment of Jeremy Robson Clement as a director on 5 December 2014 (1 page)
11 December 2014Appointment of Mr Gerald Vincent Creighton as a director on 5 December 2014 (2 pages)
11 December 2014Termination of appointment of Colin Harvey as a director on 5 December 2014 (1 page)
11 December 2014Termination of appointment of Colin Harvey as a director on 5 December 2014 (1 page)
11 December 2014Appointment of Mr Leon Joseph Lewis as a director on 5 December 2014 (2 pages)
11 December 2014Termination of appointment of Diana Jane Humphreys as a director on 5 December 2014 (1 page)
11 December 2014Termination of appointment of Diana Jane Humphreys as a director on 5 December 2014 (1 page)
11 December 2014Termination of appointment of Colin Harvey as a director on 5 December 2014 (1 page)
11 December 2014Appointment of Mr Leon Joseph Lewis as a director on 5 December 2014 (2 pages)
11 December 2014Appointment of Mr Gerald Vincent Creighton as a director on 5 December 2014 (2 pages)
11 December 2014Termination of appointment of James Thomas Buchanan as a director on 5 December 2014 (1 page)
11 December 2014Termination of appointment of Diana Jane Humphreys as a director on 5 December 2014 (1 page)
11 December 2014Termination of appointment of James Thomas Buchanan as a director on 5 December 2014 (1 page)
11 December 2014Appointment of Mr Leon Joseph Lewis as a director on 5 December 2014 (2 pages)
11 December 2014Appointment of Mr Gerald Vincent Creighton as a director on 5 December 2014 (2 pages)
11 December 2014Termination of appointment of Jeremy Robson Clement as a director on 5 December 2014 (1 page)
15 October 2014Appointment of Mr Colin Harvey as a director on 14 August 2014 (2 pages)
15 October 2014Appointment of Mr Colin Harvey as a director on 14 August 2014 (2 pages)
20 August 2014Resolutions
  • RES13 ‐ Company business 10/06/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 August 2014Resolutions
  • RES13 ‐ Company business 10/06/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 July 2014Memorandum and Articles of Association (18 pages)
14 July 2014Memorandum and Articles of Association (18 pages)
30 June 2014Termination of appointment of Peter Mclean as a director (1 page)
30 June 2014Termination of appointment of Peter Mclean as a director (1 page)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 March 2014Appointment of Mr Paul Rayner as a director (2 pages)
17 March 2014Termination of appointment of Mark Maylam as a director (1 page)
17 March 2014Termination of appointment of Mark Maylam as a director (1 page)
17 March 2014Appointment of Mr Roger Witchlow as a director (2 pages)
17 March 2014Appointment of Mr Paul Rayner as a director (2 pages)
17 March 2014Appointment of Mr Roger Witchlow as a director (2 pages)
30 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4,055
(54 pages)
30 January 2014Appointment of Mr Nick Ratcliffe as a director (2 pages)
30 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4,055
(54 pages)
30 January 2014Appointment of Mr Nick Ratcliffe as a director (2 pages)
29 January 2014Appointment of Mr David Nolan as a director (2 pages)
29 January 2014Appointment of Mr David Nolan as a director (2 pages)
18 January 2014Termination of appointment of Steven Grubb as a secretary (1 page)
18 January 2014Termination of appointment of Stephen Grubb as a director (1 page)
18 January 2014Termination of appointment of Stephen Grubb as a director (1 page)
18 January 2014Termination of appointment of Steven Grubb as a secretary (1 page)
16 January 2014Purchase of own shares. (3 pages)
16 January 2014Purchase of own shares. (3 pages)
29 August 2013Appointment of Mr James Thomas Buchanan as a director (2 pages)
29 August 2013Appointment of Mr James Thomas Buchanan as a director (2 pages)
29 April 2013Termination of appointment of Leon Lewis as a director (1 page)
29 April 2013Termination of appointment of Terence Scanlan as a director (1 page)
29 April 2013Termination of appointment of Terence Scanlan as a director (1 page)
29 April 2013Termination of appointment of Leon Lewis as a director (1 page)
9 April 2013Annual return made up to 21 December 2012 with a full list of shareholders (57 pages)
9 April 2013Appointment of Mr Peter Mclean as a director (2 pages)
9 April 2013Director's details changed for Mr Mark Maylam on 10 December 2012 (2 pages)
9 April 2013Director's details changed for Mr Mark Maylam on 10 December 2012 (2 pages)
9 April 2013Annual return made up to 21 December 2012 with a full list of shareholders (57 pages)
9 April 2013Appointment of Mr Peter Mclean as a director (2 pages)
11 February 2013Purchase of own shares. (3 pages)
11 February 2013Purchase of own shares. (3 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Appointment of Mr Mark Maylam as a director (2 pages)
18 December 2012Termination of appointment of Peter Holder as a director (1 page)
18 December 2012Appointment of Mr Mark Maylam as a director (2 pages)
18 December 2012Termination of appointment of Peter Holder as a director (1 page)
5 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (52 pages)
3 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (52 pages)
20 January 2012Appointment of Mr Terence Francis Scanlan as a director (2 pages)
20 January 2012Appointment of Mr Jeremy Robson Clement as a director (2 pages)
20 January 2012Appointment of Mr Terence Francis Scanlan as a director (2 pages)
20 January 2012Appointment of Mr Jeremy Robson Clement as a director (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 December 2011Termination of appointment of Anthony Christini as a director (1 page)
15 December 2011Termination of appointment of Anthony Christini as a director (1 page)
11 August 2011Appointment of Mr Peter Charles Holder as a director (2 pages)
11 August 2011Appointment of Mr Peter Charles Holder as a director (2 pages)
4 August 2011Termination of appointment of Paul Rayner as a director (1 page)
4 August 2011Termination of appointment of Paul Rayner as a director (1 page)
22 June 2011Termination of appointment of Paul Gray as a director (1 page)
22 June 2011Termination of appointment of Paul Gray as a director (1 page)
21 June 2011Director's details changed for Mr Mervyn Mullins on 8 December 2010 (2 pages)
21 June 2011Annual return made up to 21 December 2010 with a full list of shareholders (49 pages)
21 June 2011Annual return made up to 21 December 2010 with a full list of shareholders (49 pages)
21 June 2011Director's details changed for Anthony Michael Christini on 8 December 2010 (2 pages)
21 June 2011Appointment of Mr Leon Lewis as a director (2 pages)
21 June 2011Director's details changed for Anthony Michael Christini on 8 December 2010 (2 pages)
21 June 2011Director's details changed for Anthony Michael Christini on 8 December 2010 (2 pages)
21 June 2011Termination of appointment of Leonard Newland as a director (1 page)
21 June 2011Termination of appointment of Leonard Newland as a director (1 page)
21 June 2011Director's details changed for Mr Mervyn Mullins on 8 December 2010 (2 pages)
21 June 2011Director's details changed for Mr Paul Rayner on 8 December 2010 (2 pages)
21 June 2011Appointment of Mr Leon Lewis as a director (2 pages)
21 June 2011Director's details changed for Mr Mervyn Mullins on 8 December 2010 (2 pages)
21 June 2011Director's details changed for Mr Paul Rayner on 8 December 2010 (2 pages)
21 June 2011Director's details changed for Mr Paul Rayner on 8 December 2010 (2 pages)
7 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
7 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 November 2010Termination of appointment of Brian Dyer as a director (1 page)
9 November 2010Termination of appointment of John Bowen as a secretary (1 page)
9 November 2010Termination of appointment of Michael Moseley as a director (1 page)
9 November 2010Termination of appointment of Michael Moseley as a director (1 page)
9 November 2010Termination of appointment of John Bowen as a secretary (1 page)
9 November 2010Termination of appointment of Brian Dyer as a director (1 page)
9 November 2010Appointment of Paul Gray as a director (2 pages)
9 November 2010Appointment of Paul Gray as a director (2 pages)
5 July 2010Appointment of Steven Grubb as a secretary (3 pages)
5 July 2010Appointment of Steven Grubb as a secretary (3 pages)
28 April 2010Annual return made up to 21 December 2009 (17 pages)
28 April 2010Annual return made up to 21 December 2009 (17 pages)
11 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
11 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
6 February 2010Appointment of James Franklin William Ody as a director (3 pages)
6 February 2010Appointment of James Franklin William Ody as a director (3 pages)
28 January 2010Appointment of Mr Brian Colin Dyer as a director (3 pages)
28 January 2010Appointment of Mr Brian Colin Dyer as a director (3 pages)
20 January 2010Termination of appointment of Jeremy Clement as a director (2 pages)
20 January 2010Termination of appointment of Jeremy Clement as a director (2 pages)
19 January 2010Appointment of Michael Edward Moseley as a director (3 pages)
19 January 2010Appointment of Michael Edward Moseley as a director (3 pages)
11 January 2010Termination of appointment of Christopher Williams as a director (3 pages)
11 January 2010Termination of appointment of Trevor Norman as a secretary (2 pages)
11 January 2010Termination of appointment of Christopher Williams as a director (3 pages)
11 January 2010Termination of appointment of Malcolm Evans as a director (3 pages)
11 January 2010Termination of appointment of Trevor Norman as a secretary (2 pages)
11 January 2010Termination of appointment of Malcolm Evans as a director (3 pages)
11 January 2010Termination of appointment of Gerald Creighton as a director (3 pages)
11 January 2010Termination of appointment of Gerald Creighton as a director (3 pages)
19 May 2009Secretary appointed john dennis bowen (2 pages)
19 May 2009Secretary appointed john dennis bowen (2 pages)
12 May 2009Return made up to 21/12/08; full list of members (24 pages)
12 May 2009Return made up to 21/12/08; full list of members (24 pages)
6 April 2009Director appointed mervyn mullins (1 page)
6 April 2009Director appointed mervyn mullins (1 page)
23 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 January 2009Accounts for a small company made up to 30 September 2008 (6 pages)
19 January 2009Director appointed mr jeremy clement (1 page)
19 January 2009Appointment terminated director christopher turner (1 page)
19 January 2009Director appointed mr david donovan (1 page)
19 January 2009Appointment terminated director michael moselsy (1 page)
19 January 2009Appointment terminated director christopher turner (1 page)
19 January 2009Appointment terminated director michael moselsy (1 page)
19 January 2009Director appointed mr jeremy clement (1 page)
19 January 2009Secretary appointed mr trevor erskine norman (1 page)
19 January 2009Appointment terminated director geoffrey mancrief (1 page)
19 January 2009Director appointed mr paul rayner (1 page)
19 January 2009Appointment terminated director geoffrey mancrief (1 page)
19 January 2009Director appointed mr david donovan (1 page)
19 January 2009Secretary appointed mr trevor erskine norman (1 page)
19 January 2009Director appointed mr paul rayner (1 page)
25 April 2008Appointment terminated secretary anthony barclay (1 page)
25 April 2008Appointment terminated secretary anthony barclay (1 page)
19 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
19 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
1 February 2008Return made up to 21/12/07; change of members (13 pages)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Return made up to 21/12/07; change of members (13 pages)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
23 January 2008Nc inc already adjusted 07/12/07 (2 pages)
23 January 2008Nc inc already adjusted 07/12/07 (2 pages)
23 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (1 page)
23 March 2007Return made up to 21/12/06; full list of members (17 pages)
23 March 2007Return made up to 21/12/06; full list of members (17 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
7 December 2006Accounts for a small company made up to 30 September 2006 (7 pages)
7 December 2006Accounts for a small company made up to 30 September 2006 (7 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary's particulars changed (1 page)
21 February 2006Return made up to 21/12/05; full list of members (27 pages)
21 February 2006Return made up to 21/12/05; full list of members (27 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
30 November 2005Accounts for a small company made up to 30 September 2005 (7 pages)
30 November 2005Accounts for a small company made up to 30 September 2005 (7 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Return made up to 21/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Return made up to 21/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
6 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
27 August 2004Full accounts made up to 30 September 2003 (8 pages)
27 August 2004Full accounts made up to 30 September 2003 (8 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Return made up to 21/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Return made up to 21/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
6 February 2004New director appointed (2 pages)
21 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
21 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
29 November 2002Full accounts made up to 30 September 2002 (8 pages)
29 November 2002Full accounts made up to 30 September 2002 (8 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Return made up to 21/12/01; change of members
  • 363(288) ‐ Director resigned
(20 pages)
25 February 2002Return made up to 21/12/01; change of members
  • 363(288) ‐ Director resigned
(20 pages)
19 February 2002Full accounts made up to 30 September 2001 (8 pages)
19 February 2002Full accounts made up to 30 September 2001 (8 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Return made up to 21/12/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(27 pages)
22 January 2001Return made up to 21/12/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(27 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
12 December 2000Full accounts made up to 30 September 2000 (8 pages)
12 December 2000Full accounts made up to 30 September 2000 (8 pages)
10 March 2000Full accounts made up to 30 September 1999 (8 pages)
10 March 2000Full accounts made up to 30 September 1999 (8 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 January 2000Return made up to 21/12/99; full list of members (12 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Return made up to 21/12/99; full list of members (12 pages)
21 January 2000New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
27 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
27 January 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 30 September 1998 (8 pages)
21 December 1998Full accounts made up to 30 September 1998 (8 pages)
24 February 1998Full accounts made up to 30 September 1997 (8 pages)
24 February 1998Full accounts made up to 30 September 1997 (8 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(19 pages)
6 February 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(19 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
12 March 1997Full accounts made up to 30 September 1996 (10 pages)
12 March 1997Full accounts made up to 30 September 1996 (10 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
5 June 1996Full accounts made up to 30 September 1995 (8 pages)
5 June 1996Full accounts made up to 30 September 1995 (8 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Memorandum and Articles of Association (44 pages)
28 December 1995Memorandum and Articles of Association (44 pages)
28 December 1995Return made up to 21/12/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Return made up to 21/12/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 December 1995New director appointed (2 pages)
17 December 1923Incorporation (35 pages)
17 December 1923Incorporation (35 pages)