15 Garrick Street
Covent Garden
London
WC2E 9AY
Director Name | Mr Jonathan James Acton Davis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(91 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Kings Counsel |
Country of Residence | England |
Correspondence Address | The Garrick Club 15 Garrick Street Covent Garden London WC2E 9AY |
Director Name | Mr Geoffrey Wansell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(92 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garrick Club 15 Garrick Street Covent Garden London WC2E 9AY |
Director Name | Lord Richard John Carew Chartres |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(93 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | The Right Reverend |
Country of Residence | England |
Correspondence Address | The Garrick Club 15 Garrick Street Covent Garden London WC2E 9AY |
Director Name | Lord Mervyn Allister King |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(98 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Garrick Club 15 Garrick Street Covent Garden London WC2E 9AY |
Director Name | Philip Hugh Penberthy Bennett |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(66 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 1995) |
Role | Architect |
Correspondence Address | Grey Walls Wateringfield Lane Aldeburgh Suffolk IP15 5PH |
Director Name | Mr Simon Michael Hilary Raison |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(66 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 July 1992) |
Role | Advertising |
Correspondence Address | 33 Stockwell Green London SW9 9HZ |
Director Name | Donald Charles Potter |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(66 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 July 2000) |
Role | Queens Counsel |
Correspondence Address | Flat 2 The Gate House 27 Old Buildings Lincolns Inn London WC2A 3UJ |
Director Name | Mr Michael Charlton |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 1991(66 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 July 1997) |
Role | Journalist/Broadcaster |
Correspondence Address | 2 Winter Box Walk Richmond Surrey TW10 6EQ |
Director Name | Mr Timothy Charles Odhams |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(66 years after company formation) |
Appointment Duration | 9 months (resigned 16 April 1992) |
Role | Recruitment Consultant |
Correspondence Address | 15 Stanford Court London SW7 4AB |
Director Name | Mr Robert William Hart |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(66 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1994) |
Role | Non Practising Barrister |
Correspondence Address | The Old Rectory West Woodhay Newbury Berkshire RG15 0BL |
Director Name | David Richard Galloway |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(66 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1994) |
Role | Writer & Consultant |
Correspondence Address | Boughton Court Boughton Aluph Ashford Kent TN25 4EU |
Director Name | Roy Francis Fullick |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(66 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 July 2001) |
Role | Retired |
Correspondence Address | 50 Woodland Rise London N10 3UJ |
Secretary Name | Mr Martin James Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(66 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 38 Beaconsfield Road Claygate Esher Surrey KT10 0PW |
Director Name | Mr Luke Alexander Hughes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(69 years after company formation) |
Appointment Duration | 4 years (resigned 09 July 1998) |
Role | Furniture Designer |
Country of Residence | England |
Correspondence Address | Old Wardour House Tisbury Salisbury SP3 6RP |
Director Name | Mr Guy James McLean Buckley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(69 years after company formation) |
Appointment Duration | 9 years (resigned 10 July 2003) |
Role | Solicitor |
Correspondence Address | 75 Lansdowne Road London W11 2LG |
Director Name | David Ronald Male |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(70 years after company formation) |
Appointment Duration | 3 years (resigned 09 July 1998) |
Role | Consultant Surveyor |
Correspondence Address | Inkpen House Lower Green, Inkpen Hungerford Berkshire RG17 9DS |
Director Name | Mr David Anthony James Burns |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(71 years after company formation) |
Appointment Duration | 2 years (resigned 09 July 1998) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 93 Iverna Court Iverna Gardens London W8 6TU |
Director Name | John Patrick Baskett |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(73 years after company formation) |
Appointment Duration | 7 years (resigned 14 July 2005) |
Role | Retired |
Correspondence Address | 65 Palace Gardens Terrace London W8 4RU |
Director Name | Michael O'Donnell |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(73 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 July 2002) |
Role | Author & Broadcaster |
Correspondence Address | Handon Cottage Markwick Lane Loxhill Godalming Surrey GU8 4BD |
Director Name | Mr Jonathan James Acton Davis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(74 years after company formation) |
Appointment Duration | 16 years (resigned 09 July 2015) |
Role | Queens Counsel |
Country of Residence | England |
Correspondence Address | 57 Endell Street London WC1N 2PL |
Director Name | Brian Stewart Marber |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(75 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 July 2002) |
Role | Consultant |
Correspondence Address | Fivemarch 3 Randolph Close Kingston Upon Thames Surrey KT2 7JA |
Director Name | Mr Brian Macarthur |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(76 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 July 2007) |
Role | Journalist |
Correspondence Address | 25 Northchurch Road London N1 4ED |
Director Name | His Honour Michael William McGladdery Chism |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(77 years after company formation) |
Appointment Duration | 4 years (resigned 06 July 2006) |
Role | Retired Judge |
Correspondence Address | Flat 4 28 Sloane Court East London SW3 4TG |
Director Name | Sir Jeffery Haverstock Bowman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(77 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 July 2010) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Boreham Chelmsford CM3 3EP |
Director Name | James Robert Rutherford Fox |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2007) |
Role | Writer And Journalist |
Correspondence Address | 6 Thornhill Square London N1 1BQ |
Director Name | Roger Braban |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2005) |
Role | Actor |
Correspondence Address | 42 Charlton Chichester West Sussex PO18 0HU |
Director Name | Robert Nicholas Low |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(80 years after company formation) |
Appointment Duration | 4 years (resigned 09 July 2009) |
Role | Journalist |
Correspondence Address | 33 Canfield Gardens London NW6 3JP |
Director Name | Prof Brian Francis Allen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 September 2013) |
Role | Art Historian |
Country of Residence | England |
Correspondence Address | 7 Frances Road Windsor Berkshire SL4 3AE |
Director Name | Giles Hugh Colin Cole |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(81 years after company formation) |
Appointment Duration | 4 years (resigned 22 July 2010) |
Role | Event Producer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Coniston Court Springfield Road London SE26 6HF |
Secretary Name | Olaf Hans-Jorg Born |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(81 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 7 High Street Hallaton Market Harborough Leicestershire LE16 8UD |
Director Name | Peter Jay |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(82 years after company formation) |
Appointment Duration | 1 year (resigned 07 July 2008) |
Role | Broadcaster |
Correspondence Address | Hensington Farmhouse Woodstock Oxfordshire OX20 1LH |
Director Name | Mr Patrick Anthony Francis Heren |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(83 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 September 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Watergate House King Street Fordwich Kent CT2 0DB |
Director Name | Simon Michael Hilary Raison |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(88 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garrick Club 15 Garrick Street Covent Garden London WC2E 9AY |
Director Name | Mr Brian Geoffrey John Masters |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(88 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garrick Club 15 Garrick Street Covent Garden London WC2E 9AY |
Website | www.garrickclub.com |
---|
Registered Address | The Garrick Club 15 Garrick Street Covent Garden London WC2E 9AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Anthony John Butcher 50.00% Ordinary |
---|---|
1 at £1 | Roger H.v.c Morgan 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
21 December 2007 | Delivered on: 3 January 2008 Persons entitled: The Royal Theatrical Fund Classification: Rent deposit deed Secured details: £14,750.00 due or to become due from the company to. Particulars: Rent deposit deed to secure the sum of £14,750. see the mortgage charge document for full details. Outstanding |
---|---|
25 November 1994 | Delivered on: 28 November 1994 Persons entitled: Clydesdale Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold property known as 3 queensberry place,london S.W.7; t/no.bgl 2742. Outstanding |
10 November 1989 | Delivered on: 14 November 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the garrick club to the chargee on any account whatsoever. Particulars: F/H property k/a: 69 castletown road borough of fulham. Outstanding |
18 December 1953 | Delivered on: 30 December 1953 Persons entitled: Equity & Law Life Assurance Society. Classification: Further charge Secured details: £10,000. Particulars: The garrick club, garrick street, london. Title no. 311786. Outstanding |
12 August 1925 | Delivered on: 28 August 1925 Persons entitled: Equity & Law Life Assurance Society. Classification: Inst of charge under land transfer acts 1875-1897. Secured details: £30,000. Particulars: The garrick club, 13 & 15 garrick st W.C.2. Outstanding |
19 July 2023 | Director's details changed for Mr Jonathan James Acton Davis on 19 July 2023 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
10 July 2023 | Termination of appointment of David Courtney Suchet as a director on 3 July 2023 (1 page) |
10 July 2023 | Appointment of Lord Mervyn Allister King as a director on 3 July 2023 (2 pages) |
10 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 August 2018 | Appointment of Lord Richard John Carew Chartres as a director on 2 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Brian Geoffrey John Masters as a director on 2 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Termination of appointment of Simon Michael Hilary Raison as a director on 3 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Simon Michael Hilary Raison as a director on 3 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Geoffrey Wansell as a director on 3 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Geoffrey Wansell as a director on 3 July 2017 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 July 2016 | Appointment of Mr Jonathan James Acton Davis as a director on 4 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Jonathan James Acton Davis as a director on 4 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Peter John Robert Riddell as a director on 4 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Barry Horace Page Turner as a director on 4 July 2016 (1 page) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 July 2016 | Termination of appointment of Barry Horace Page Turner as a director on 4 July 2016 (1 page) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 July 2016 | Termination of appointment of Peter John Robert Riddell as a director on 4 July 2016 (1 page) |
11 February 2016 | Appointment of Rt. Hon. Peter John Robert Riddell as a director on 9 July 2015 (2 pages) |
11 February 2016 | Appointment of Rt. Hon. Peter John Robert Riddell as a director on 9 July 2015 (2 pages) |
10 February 2016 | Termination of appointment of Jonathan James Acton Davis as a director on 9 July 2015 (1 page) |
10 February 2016 | Appointment of Mr Marios Theodoros Ioannides as a secretary on 1 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Marios Theodoros Ioannides as a secretary on 1 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Jonathan James Acton Davis as a director on 9 July 2015 (1 page) |
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 August 2015 | Termination of appointment of Olaf Hans-Jorg Born as a secretary on 1 March 2015 (1 page) |
11 August 2015 | Termination of appointment of Olaf Hans-Jorg Born as a secretary on 1 March 2015 (1 page) |
11 August 2015 | Termination of appointment of Olaf Hans-Jorg Born as a secretary on 1 March 2015 (1 page) |
11 August 2015 | Termination of appointment of Olaf Hans-Jorg Born as a secretary on 1 March 2015 (1 page) |
11 August 2015 | Termination of appointment of Olaf Hans-Jorg Born as a secretary on 1 March 2015 (1 page) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 August 2015 | Termination of appointment of Olaf Hans-Jorg Born as a secretary on 1 March 2015 (1 page) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Secretary's details changed for Olaf Hans-Jorg Born on 28 October 2013 (1 page) |
11 August 2014 | Secretary's details changed for Olaf Hans-Jorg Born on 28 October 2013 (1 page) |
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 March 2014 | Termination of appointment of Patrick Heren as a director (1 page) |
12 March 2014 | Appointment of Dr Barry Horace Page Turner as a director (2 pages) |
12 March 2014 | Termination of appointment of Brian Allen as a director (1 page) |
12 March 2014 | Appointment of Mr Brian Geoffrey John Masters as a director (2 pages) |
12 March 2014 | Termination of appointment of Nigel Woolner as a director (1 page) |
12 March 2014 | Appointment of Simon Michael Hilary Raison as a director (2 pages) |
12 March 2014 | Termination of appointment of Geoffrey Wansell as a director (1 page) |
12 March 2014 | Appointment of David Courtney Suchet as a director (2 pages) |
12 March 2014 | Termination of appointment of Brian Allen as a director (1 page) |
12 March 2014 | Appointment of David Courtney Suchet as a director (2 pages) |
12 March 2014 | Appointment of Mr Brian Geoffrey John Masters as a director (2 pages) |
12 March 2014 | Termination of appointment of Geoffrey Wansell as a director (1 page) |
12 March 2014 | Appointment of Simon Michael Hilary Raison as a director (2 pages) |
12 March 2014 | Appointment of Dr Barry Horace Page Turner as a director (2 pages) |
12 March 2014 | Termination of appointment of Patrick Heren as a director (1 page) |
12 March 2014 | Termination of appointment of Nigel Woolner as a director (1 page) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
18 September 2012 | Full accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (7 pages) |
17 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (7 pages) |
20 August 2010 | Director's details changed for Mr Geoffrey Wansell on 17 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Nigel Leonard Woolner on 17 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Jonathan James Acton Davis on 17 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Nigel Leonard Woolner on 17 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
20 August 2010 | Termination of appointment of Giles Cole as a director (1 page) |
20 August 2010 | Termination of appointment of Jeffery Bowman as a director (1 page) |
20 August 2010 | Termination of appointment of Giles Cole as a director (1 page) |
20 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
20 August 2010 | Director's details changed for Mr Geoffrey Wansell on 17 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Jonathan James Acton Davis on 17 July 2010 (2 pages) |
20 August 2010 | Termination of appointment of Jeffery Bowman as a director (1 page) |
19 August 2010 | Termination of appointment of Jeffery Bowman as a director (1 page) |
19 August 2010 | Termination of appointment of Jeffery Bowman as a director (1 page) |
19 August 2010 | Termination of appointment of Giles Cole as a director (1 page) |
19 August 2010 | Termination of appointment of Giles Cole as a director (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Return made up to 17/07/09; full list of members (5 pages) |
30 September 2009 | Director appointed mr nigel leonard woolner (1 page) |
30 September 2009 | Director appointed mr nigel leonard woolner (1 page) |
30 September 2009 | Return made up to 17/07/09; full list of members (5 pages) |
10 September 2009 | Appointment terminated director robert low (1 page) |
10 September 2009 | Appointment terminated director robert low (1 page) |
14 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
14 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Director appointed mr patrick anthony francis heren (1 page) |
27 August 2008 | Director appointed mr geoffrey wansell (1 page) |
27 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
27 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
27 August 2008 | Director appointed mr geoffrey wansell (1 page) |
27 August 2008 | Director appointed mr patrick anthony francis heren (1 page) |
15 August 2008 | Appointment terminated director peter jay (1 page) |
15 August 2008 | Appointment terminated director thomas treadwell (1 page) |
15 August 2008 | Appointment terminated director peter jay (1 page) |
15 August 2008 | Appointment terminated director thomas treadwell (1 page) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
1 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
30 September 2007 | New director appointed (1 page) |
30 September 2007 | New director appointed (1 page) |
30 September 2007 | New secretary appointed (1 page) |
30 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Secretary resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members
|
4 August 2006 | Full accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members
|
5 September 2005 | Full accounts made up to 31 December 2004 (6 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (6 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members
|
9 August 2005 | Return made up to 17/07/05; full list of members
|
17 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members
|
23 July 2004 | Return made up to 17/07/04; full list of members
|
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
21 August 2003 | Return made up to 17/07/03; full list of members
|
21 August 2003 | Return made up to 17/07/03; full list of members
|
2 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (6 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (6 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Return made up to 17/07/02; full list of members
|
20 August 2002 | Return made up to 17/07/02; full list of members
|
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
13 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
14 August 2000 | Return made up to 17/07/00; full list of members
|
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Return made up to 17/07/00; full list of members
|
14 August 2000 | New director appointed (2 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 17/07/99; change of members
|
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 17/07/99; change of members
|
20 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
4 September 1998 | Return made up to 17/07/98; full list of members
|
4 September 1998 | Return made up to 17/07/98; full list of members
|
29 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 July 1997 | Return made up to 17/07/97; full list of members
|
30 July 1997 | Return made up to 17/07/97; full list of members
|
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
5 August 1996 | Return made up to 17/07/96; full list of members
|
5 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 August 1996 | Return made up to 17/07/96; full list of members
|
5 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
14 August 1995 | Return made up to 17/07/95; no change of members
|
14 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Return made up to 17/07/95; no change of members
|
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 July 1925 | Certificate of incorporation (1 page) |
21 July 1925 | Certificate of incorporation (1 page) |