Company NameNorth London Bowling Club,Limited(The)
Company StatusActive
Company Number00196655
CategoryPrivate Limited Company
Incorporation Date24 March 1924(100 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Roger Kerpel
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2009(85 years, 1 month after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence Address13b Downside Crescent
London
NW3 2AN
Secretary NameMr Anthony Roger Kerpel
StatusCurrent
Appointed15 November 2009(85 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address13b Downside Crescent
London
NW3 2AN
Director NameMs Evelyn Hannah
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2010(86 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorth London Bowling Club Fitzroy Park
London
N6 6HT
Director NameMr Stefan Steiner
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2010(86 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorth London Bowling Club Fitzroy Park
London
N6 6HT
Director NameMrs Cynthia Kay Allen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(90 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressNorth London Bowling Club Fitzroy Park
Highgate
London
N6 6HT
Director NameMr Ronald Edward Stirling
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2015(91 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorth London Bowling Club Fitzroy Park
Highgate
London
N6 6HT
Director NameMs Brigitte Ascher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAustrian
StatusCurrent
Appointed19 November 2017(93 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressNorth London Bowling Club Fitzroy Park
Highgate
London
N6 6HT
Director NameMr Gerald Cooke
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2023(99 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address80 Hendon Lane
London
N3 1RZ
Director NameDr Geoffrey O'Donoghue
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(67 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 1999)
RoleDoctor Of Medicine
Correspondence AddressMyrtle Cottage St Peters Hill
Newlyn
Penzance
Cornwall
TR18 5EQ
Director NameMr Harold Alfred Tindale
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(67 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1993)
RoleRetired
Correspondence Address53 Dartmouth Park Road
Tufnell Park
London
NW5 1SL
Director NameMr Roy Ernest Scrivener
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(67 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 November 2001)
RoleRetired
Correspondence Address113 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ES
Director NameMr Victor Michael Larkin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(67 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 January 2002)
RoleRetired 27/09/95
Correspondence Address139 Cavendish Drive
London
E11 1DJ
Director NameMr James Leslie Jones
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(67 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 05 April 2009)
RoleRetired
Correspondence Address15 Widecombe Way
London
N2 0HJ
Director NameMr Frank Hajek
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(67 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 October 1992)
RoleRetired
Correspondence Address8 Southwood Mansions
London
N6 5SZ
Secretary NameMr James Leslie Jones
NationalityBritish
StatusResigned
Appointed13 January 1992(67 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Widecombe Way
London
N2 0HJ
Director NameJohn Albert Marlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(69 years after company formation)
Appointment Duration22 years, 8 months (resigned 29 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJunssy Hem 48 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Secretary NameJohn Albert Marlow
NationalityBritish
StatusResigned
Appointed01 October 1995(71 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJunssy Hem 48 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Director NameRaymond Patrick Barwick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(71 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 November 2014)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address14 The Byway
Potters Bar
Hertfordshire
EN6 2LW
Director NamePearl O Brien
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(75 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2005)
RoleRetired
Correspondence Address18 Lindsey Avenue
Market Deeping
Lincolnshire
PE6 8DZ
Secretary NamePearl O Brien
NationalityBritish
StatusResigned
Appointed17 December 1999(75 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2002)
RoleLegal Assistant
Correspondence Address108 Belsize Road
London
NW6 4BG
Director NameRonald George Windebank
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(77 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 November 2009)
RoleRetired
Correspondence Address15 Marcus Gardens
Southend On Sea
Essex
SS1 3LF
Secretary NameRonald George Windebank
NationalityBritish
StatusResigned
Appointed01 February 2002(77 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 November 2009)
RoleRetired
Correspondence Address15 Marcus Gardens
Southend On Sea
Essex
SS1 3LF
Director NameGeoffrey William Atkins
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(78 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2004)
RoleRetired
Correspondence Address45 Asmuns Hill
London
NW11 6EX
Director NameOlive Mortimer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2003(79 years, 7 months after company formation)
Appointment Duration7 years (resigned 21 November 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Rapide
Clayton Field Graham Park Colindale
London
NW9 5TH
Director NamePatrick Russell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2004(80 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Prospect Road
New Barnet
Hertfordshire
EN5 5AD
Director NameMartin Pole
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(81 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 10 May 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address1a Laurier Road
Dartmouth Park
London
NW5 1SD
Director NameMrs Brenda Maycox
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2009(85 years, 8 months after company formation)
Appointment Duration8 years (resigned 19 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorth London Bowling Club Fitzroy Park
Highgate
London
N6 6HT

Contact

Websitewww.northlondonbowlingclub.co.uk/
Telephone020 74359511
Telephone regionLondon

Location

Registered AddressNorth London Bowling Club
Fitzroy Park
Highgate
London
N6 6HT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,947
Cash£897

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

24 April 1924Delivered on: 24 April 1924
Classification: Series of debentures
Outstanding

Filing History

31 December 2020Confirmation statement made on 29 December 2020 with updates (6 pages)
31 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
29 December 2019Confirmation statement made on 29 December 2019 with updates (6 pages)
14 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
9 January 2019Confirmation statement made on 29 December 2018 with updates (6 pages)
10 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
30 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (6 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (6 pages)
30 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
22 November 2017Appointment of Ms Brigitte Ascher as a director on 19 November 2017 (2 pages)
22 November 2017Appointment of Ms Brigitte Ascher as a director on 19 November 2017 (2 pages)
19 November 2017Termination of appointment of Brenda Maycox as a director on 19 November 2017 (1 page)
19 November 2017Termination of appointment of Brenda Maycox as a director on 19 November 2017 (1 page)
1 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
1 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 145
(13 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 145
(13 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
17 December 2015Appointment of Mr Ronald Edward Stirling as a director on 29 November 2015 (2 pages)
17 December 2015Termination of appointment of John Albert Marlow as a director on 29 November 2015 (1 page)
17 December 2015Appointment of Mr Ronald Edward Stirling as a director on 29 November 2015 (2 pages)
17 December 2015Termination of appointment of John Albert Marlow as a director on 29 November 2015 (1 page)
4 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 145
(14 pages)
4 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 145
(14 pages)
22 December 2014Appointment of Mrs Cynthia Kay Allen as a director on 24 November 2014 (2 pages)
22 December 2014Appointment of Mrs Cynthia Kay Allen as a director on 24 November 2014 (2 pages)
18 December 2014Termination of appointment of Raymond Patrick Barwick as a director on 30 November 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 December 2014Termination of appointment of Raymond Patrick Barwick as a director on 30 November 2014 (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 145
(14 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 145
(14 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
29 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (15 pages)
31 December 2011Register(s) moved to registered office address (1 page)
31 December 2011Register(s) moved to registered office address (1 page)
31 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (15 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
9 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
30 November 2010Appointment of Mr Stefan Steiner as a director (2 pages)
30 November 2010Appointment of Ms Evelyn Hannah as a director (2 pages)
30 November 2010Appointment of Mr Stefan Steiner as a director (2 pages)
30 November 2010Appointment of Ms Evelyn Hannah as a director (2 pages)
26 November 2010Termination of appointment of Olive Mortimer as a director (1 page)
26 November 2010Termination of appointment of Patrick Russell as a director (1 page)
26 November 2010Termination of appointment of Patrick Russell as a director (1 page)
26 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
26 November 2010Termination of appointment of Olive Mortimer as a director (1 page)
26 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
2 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (25 pages)
2 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (25 pages)
31 December 2009Director's details changed for Olive Mortimer on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Patrick Russell on 31 December 2009 (2 pages)
31 December 2009Director's details changed for John Albert Marlow on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Martin Pole on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Patrick Russell on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Raymond Patrick Barwick on 31 December 2009 (2 pages)
31 December 2009Director's details changed for John Albert Marlow on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Anthony Kerpel on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Anthony Kerpel on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Olive Mortimer on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for Mr Anthony Roger Kerpel on 31 December 2009 (1 page)
31 December 2009Secretary's details changed for Mr Anthony Roger Kerpel on 31 December 2009 (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Martin Pole on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Raymond Patrick Barwick on 31 December 2009 (2 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Termination of appointment of Ronald Windebank as a director (1 page)
15 December 2009Termination of appointment of Ronald Windebank as a director (1 page)
13 December 2009Appointment of Mrs Brenda Maycox as a director (2 pages)
13 December 2009Appointment of Mrs Brenda Maycox as a director (2 pages)
12 December 2009Appointment of Mr Anthony Roger Kerpel as a secretary (1 page)
12 December 2009Termination of appointment of Ronald Windebank as a secretary (1 page)
12 December 2009Termination of appointment of Ronald Windebank as a secretary (1 page)
12 December 2009Appointment of Mr Anthony Roger Kerpel as a secretary (1 page)
30 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 May 2009Appointment terminated director james jones (1 page)
6 May 2009Appointment terminated director james jones (1 page)
6 May 2009Director appointed anthony kerpel (2 pages)
6 May 2009Director appointed anthony kerpel (2 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
2 January 2009Registered office changed on 02/01/2009 from, fitzroy park, highgate,, london, N6 6HT (1 page)
2 January 2009Return made up to 29/12/08; full list of members (23 pages)
2 January 2009Registered office changed on 02/01/2009 from, fitzroy park, highgate,, london, N6 6HT (1 page)
2 January 2009Location of register of members (1 page)
2 January 2009Location of debenture register (1 page)
2 January 2009Location of debenture register (1 page)
2 January 2009Location of register of members (1 page)
2 January 2009Return made up to 29/12/08; full list of members (23 pages)
10 January 2008Return made up to 29/12/07; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 January 2008Return made up to 29/12/07; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 January 2008Total exemption full accounts made up to 5 April 2007 (4 pages)
10 January 2008Total exemption full accounts made up to 5 April 2007 (4 pages)
10 January 2008Total exemption full accounts made up to 5 April 2007 (4 pages)
9 January 2007Total exemption full accounts made up to 5 April 2006 (4 pages)
9 January 2007Total exemption full accounts made up to 5 April 2006 (4 pages)
9 January 2007Return made up to 29/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 January 2007Total exemption full accounts made up to 5 April 2006 (4 pages)
9 January 2007Return made up to 29/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 January 2006Total exemption full accounts made up to 5 April 2005 (5 pages)
9 January 2006Total exemption full accounts made up to 5 April 2005 (5 pages)
9 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
9 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
9 January 2006Total exemption full accounts made up to 5 April 2005 (5 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
13 January 2005Total exemption full accounts made up to 5 April 2004 (4 pages)
13 January 2005Total exemption full accounts made up to 5 April 2004 (4 pages)
13 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
13 January 2005Total exemption full accounts made up to 5 April 2004 (4 pages)
13 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
18 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
18 January 2004Return made up to 31/12/03; change of members (9 pages)
18 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
18 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
18 January 2004Return made up to 31/12/03; change of members (9 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (3 pages)
5 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(21 pages)
5 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(21 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (3 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (3 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Return made up to 13/01/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2002Return made up to 13/01/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (4 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (4 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Total exemption full accounts made up to 5 April 2001 (4 pages)
5 February 2001Full accounts made up to 5 April 2000 (4 pages)
5 February 2001Full accounts made up to 5 April 2000 (4 pages)
5 February 2001Full accounts made up to 5 April 2000 (4 pages)
24 January 2001Return made up to 13/01/01; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 January 2001Return made up to 13/01/01; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(22 pages)
7 February 2000Full accounts made up to 5 April 1999 (5 pages)
7 February 2000Full accounts made up to 5 April 1999 (5 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Full accounts made up to 5 April 1999 (5 pages)
7 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(22 pages)
21 November 1999Memorandum and Articles of Association (11 pages)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 November 1999Memorandum and Articles of Association (11 pages)
9 March 1999Full accounts made up to 5 April 1998 (5 pages)
9 March 1999Full accounts made up to 5 April 1998 (5 pages)
9 March 1999Full accounts made up to 5 April 1998 (5 pages)
18 January 1999Return made up to 13/01/99; no change of members (6 pages)
18 January 1999Return made up to 13/01/99; no change of members (6 pages)
17 February 1998Memorandum and Articles of Association (11 pages)
17 February 1998Memorandum and Articles of Association (11 pages)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1998Full accounts made up to 5 April 1997 (4 pages)
8 January 1998Full accounts made up to 5 April 1997 (4 pages)
8 January 1998Full accounts made up to 5 April 1997 (4 pages)
7 January 1998Return made up to 13/01/98; change of members
  • 363(287) ‐ Registered office changed on 07/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1998Return made up to 13/01/98; change of members
  • 363(287) ‐ Registered office changed on 07/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Full accounts made up to 5 April 1996 (4 pages)
22 January 1997Full accounts made up to 5 April 1996 (4 pages)
22 January 1997Full accounts made up to 5 April 1996 (4 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Return made up to 13/01/96; full list of members (8 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Return made up to 13/01/96; full list of members (8 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
1 April 1977Memorandum and Articles of Association (25 pages)
1 April 1977Memorandum and Articles of Association (25 pages)