Company NameHampstead Cricket Club Limited(The)
Company StatusActive
Company Number00209335
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1925(98 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Wilton Brooks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(65 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Crediton Hill
London
NW6 1HS
Director NameMr Jonathan Bernard Potter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(66 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleCharity Fundraiser
Country of ResidenceEngland
Correspondence Address55 Canfield Gardens
London
NW6 3JL
Secretary NameMr Alan Wilton Brooks
NationalityBritish
StatusCurrent
Appointed30 September 1994(68 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Crediton Hill
London
NW6 1HS
Director NameMr Christopher William Halder
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(74 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Ingham Road
London
NW6 1DG
Director NameMr James Edward Carter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(84 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleActor
Country of ResidenceEngland
Correspondence Address22 Crediton Hill
London
NW6 1HP
Director NameMr John Rodger Davis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1993)
RoleArchitect
Country of ResidenceEngland
Correspondence Address66 Camden Square
London
NW1 9XD
Director NameMr Richard James Sykes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 May 2000)
RoleChartered Accountant
Correspondence Address5 Bishops Road
Highgate
London
N6 4HP
Director NameMr Allan Cameron Speirs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 June 1997)
RoleVenture Capital
Correspondence Address34 Balcombe Street
London
NW1 6ND
Director NamePeter Nugent Quinn
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 1996)
RoleCompany Director
Correspondence Address70 Gainsborough Road
Kew
Richmond
Surrey
TW9 2EA
Director NameMr Roger Oakley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address82 Temple Fortune Lane
London
NW11 7TX
Director NameMiss Elizabeth Rita Haggie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 1993)
RoleEvents Manager
Correspondence Address12 Dyne Road
London
NW6 7XE
Director NameMichael John Meakin Farmiloe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleDiamond Executive
Correspondence Address6 Waverley Grove
London
N3 3PX
Director NameMrs Amanda Margaret Connell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 12 months after company formation)
Appointment Duration3 years (resigned 11 October 1994)
RoleUniversity Lecturer
Correspondence Address55 Cavendish Road
London
NW6 7XS
Director NameDr Laurence Rainald Ian Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 September 1992)
RoleConsultant Physician
Correspondence AddressFlat 120 Addison House
London
NW8 9EJ
Secretary NameMr James Thelning Arnot
NationalityBritish
StatusResigned
Appointed11 October 1991(65 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address9 Willifield Way
London
NW11 7XU
Director NameMr Maurice Barnes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(66 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 1995)
RoleCivil Servant
Correspondence Address23 Ingram Road
London
N2 9QA
Director NameGraham Philip John Bowdon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(67 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 October 1994)
RoleInvestment Consultant
Correspondence AddressBasement Flat
90 Hillfield Road
London
NW6 1QA
Director NameRupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(67 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 1999)
RoleChartered Accountant
Correspondence Address63 Tetherdown
Muswell Hill
London
N10 1NH
Director NameGillian Kathryn Trimmer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(69 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1997)
RoleCompany Director
Correspondence Address136 Greencroft Gardens
London
NW6 3PJ
Director NameJean Grant Scott
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(71 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 1998)
RoleHeadteacher
Correspondence Address2 Goldhurst Mansions
13 Goldhurst Terrace
London
NW6 3HY
Director NameMargaret Fraser Weston-Smith
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(71 years, 7 months after company formation)
Appointment Duration7 months (resigned 18 December 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Eldon Grove
London
NW3 5PT
Director NameFrank Ernest Berendt
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(73 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 March 2010)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 St. Johns Wood Park
London
NW8 6RH
Director NameSimon Alan Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(77 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 December 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Alvanley Gardens
London
NW6 1JD

Contact

Websitewhhc.co.uk

Location

Registered AddressLymington Road
Hampstead
London
NW6 1HZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Turnover£280,143
Gross Profit£186,549
Net Worth£147,777
Cash£261
Current Liabilities£43,522

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

5 November 1991Delivered on: 6 November 1991
Satisfied on: 21 October 1997
Persons entitled: Greene King PLC

Classification: Loan agreement
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land & premises situate and k/a hampstead cricket grand, lymington road, london NW6.
Fully Satisfied
19 March 1991Delivered on: 20 March 1991
Satisfied on: 21 October 1997
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a hampstead cricket club ground, lymington road l/b of camden, london NW6. And stock in trade.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1981Delivered on: 16 September 1981
Satisfied on: 17 October 1991
Persons entitled: Allied Breweries (UK) Limited

Classification: Legal charge
Secured details: Sterling pounds 20000 & all monies due or to become due from the company to the chargee sterling pounds 20000.
Particulars: F/H land & premises at hampstead cricket club lymington road london N.W.6. title no: 343792.
Fully Satisfied
12 April 1938Delivered on: 20 April 1938
Satisfied on: 21 October 1997
Persons entitled: Westminister Bank LTD.

Classification: Charge under land reistration
Secured details: All moneys PLC.
Particulars: Hampstead cricket ground, lymington rd hampstead, NW3 title no - 342792.
Fully Satisfied
25 February 1994Delivered on: 26 February 1994
Satisfied on: 21 October 1997
Persons entitled:
David Tallon
Michael Farmiloe

Classification: Debenture trust deed
Secured details: All monies due or to become due from the company to the chargees loaned pursuant to individual loan notes to a maximum of £50,000.00.
Particulars: The hampstead cricket club, lymington road, hampstead, london NW6.
Fully Satisfied
20 December 1993Delivered on: 24 December 1993
Satisfied on: 21 October 1997
Persons entitled:
David Tallon
Michael Farmiloe
David Tallon
Michael Farmiloe

Classification: Debenture trust deed
Secured details: All monies due or to become due from the company to the chargees pursuant to the loan notes to a maximum sum of £100,000.00.
Particulars: The hampstead cricket club ground, lymington road, hampstead, london NW6.
Fully Satisfied
26 September 1942Delivered on: 5 October 1942
Persons entitled: Westminster Bank LTD

Classification: Suppl. Agreement
Secured details: Advances on current a/c not exceeding sterling pounds 1500 the present agreement permits of a further course up to sterling pounds 500 making sterling pounds 1500 in all.
Particulars: Secured by the issue to the bank of 220 trust debentures of £5 each part of an amount not exceeding £7,155 forming part of the series of £2,000 trust debenture of company.
Outstanding
13 July 1937Delivered on: 22 July 1937
Persons entitled: Westminiter Bank LTD

Classification: Agreement for issue of debenture
Secured details: Advances not exceeding sterling pounds 1000.
Particulars: 220 first debentures of the company of sterling pounds 5 each containing a charge on the company's undertaking all property and assets present & future.
Outstanding
10 October 1934Delivered on: 10 October 1934
Classification: Series of debentures
Outstanding
12 April 1932Delivered on: 2 May 1932
Persons entitled: Westminster Bank LTD.

Classification: Agreement
Secured details: All moneys due or to become due not exceeding sterling pounds 1000.
Particulars: 220 first debentures of the co for £5 each (part of 402 first debenture issued on 23 nov 1927).
Outstanding

Filing History

24 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 February 2016Termination of appointment of Simon Alan Jones as a director on 17 December 2015 (1 page)
9 February 2016Termination of appointment of Simon Alan Jones as a director on 17 December 2015 (1 page)
20 October 2015Annual return made up to 1 October 2015 no member list (7 pages)
20 October 2015Annual return made up to 1 October 2015 no member list (7 pages)
20 October 2015Annual return made up to 1 October 2015 no member list (7 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 October 2014Annual return made up to 1 October 2014 no member list (7 pages)
6 October 2014Annual return made up to 1 October 2014 no member list (7 pages)
6 October 2014Annual return made up to 1 October 2014 no member list (7 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 October 2013Annual return made up to 1 October 2013 no member list (7 pages)
17 October 2013Annual return made up to 1 October 2013 no member list (7 pages)
17 October 2013Annual return made up to 1 October 2013 no member list (7 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 October 2012Annual return made up to 1 October 2012 no member list (7 pages)
12 October 2012Annual return made up to 1 October 2012 no member list (7 pages)
12 October 2012Annual return made up to 1 October 2012 no member list (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Memorandum and Articles of Association (18 pages)
21 August 2012Memorandum and Articles of Association (18 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2011Annual return made up to 1 October 2011 no member list (7 pages)
7 October 2011Annual return made up to 1 October 2011 no member list (7 pages)
7 October 2011Annual return made up to 1 October 2011 no member list (7 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
9 November 2010Termination of appointment of Frank Berendt as a director (1 page)
9 November 2010Annual return made up to 1 October 2010 no member list (7 pages)
9 November 2010Annual return made up to 1 October 2010 no member list (7 pages)
9 November 2010Appointment of Mr James Edward Carter as a director (2 pages)
9 November 2010Termination of appointment of Frank Berendt as a director (1 page)
9 November 2010Annual return made up to 1 October 2010 no member list (7 pages)
9 November 2010Appointment of Mr James Edward Carter as a director (2 pages)
16 June 2010Memorandum and Articles of Association (15 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2010Memorandum and Articles of Association (15 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 December 2009Annual return made up to 1 October 2009 no member list (5 pages)
22 December 2009Director's details changed for Frank Ernest Berendt on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Simon Alan Jones on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Frank Ernest Berendt on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Jonathan Bernard Potter on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Jonathan Bernard Potter on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Christopher Halder on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 1 October 2009 no member list (5 pages)
22 December 2009Director's details changed for Simon Alan Jones on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Alan Wilton Brooks on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Alan Wilton Brooks on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Christopher Halder on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Frank Ernest Berendt on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Christopher Halder on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Alan Wilton Brooks on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Jonathan Bernard Potter on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 1 October 2009 no member list (5 pages)
22 December 2009Director's details changed for Simon Alan Jones on 1 October 2009 (2 pages)
5 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 January 2009Director's change of particulars / frank berendt / 30/09/2008 (1 page)
29 January 2009Annual return made up to 01/10/08 (3 pages)
29 January 2009Director's change of particulars / frank berendt / 30/09/2008 (1 page)
29 January 2009Annual return made up to 01/10/08 (3 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2008Memorandum and Articles of Association (23 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2008Memorandum and Articles of Association (23 pages)
23 November 2007Annual return made up to 01/10/07 (5 pages)
23 November 2007Annual return made up to 01/10/07 (5 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 October 2006Annual return made up to 01/10/06 (5 pages)
24 October 2006Annual return made up to 01/10/06 (5 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 February 2006Annual return made up to 01/10/05 (5 pages)
10 February 2006Annual return made up to 01/10/05 (5 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 October 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 October 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 November 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 November 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 June 2003Memorandum and Articles of Association (16 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 June 2003Memorandum and Articles of Association (16 pages)
27 October 2002Annual return made up to 11/10/02 (5 pages)
27 October 2002Annual return made up to 11/10/02 (5 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 January 2002Annual return made up to 11/10/01 (4 pages)
24 January 2002Annual return made up to 11/10/01 (4 pages)
6 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 December 2000Annual return made up to 11/10/00 (4 pages)
8 December 2000Annual return made up to 11/10/00 (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
14 July 2000Director resigned (2 pages)
14 July 2000Director resigned (2 pages)
11 February 2000Annual return made up to 11/10/99
  • 363(288) ‐ Director resigned
(4 pages)
11 February 2000Annual return made up to 11/10/99
  • 363(288) ‐ Director resigned
(4 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 May 1999Full accounts made up to 31 March 1998 (10 pages)
1 May 1999Full accounts made up to 31 March 1998 (10 pages)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 December 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 December 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1998Full accounts made up to 31 March 1997 (11 pages)
30 April 1998Full accounts made up to 31 March 1997 (11 pages)
7 November 1997Annual return made up to 11/10/97
  • 363(288) ‐ Director resigned
(6 pages)
7 November 1997Annual return made up to 11/10/97
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 May 1997Full accounts made up to 31 March 1996 (11 pages)
3 May 1997Full accounts made up to 31 March 1996 (11 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
12 November 1996Annual return made up to 11/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 November 1996Annual return made up to 11/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
13 November 1995Annual return made up to 11/10/95 (6 pages)
13 November 1995Annual return made up to 11/10/95 (6 pages)
14 September 1995Full accounts made up to 31 March 1994 (13 pages)
14 September 1995Full accounts made up to 31 March 1994 (13 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995Secretary's particulars changed;director resigned (2 pages)
16 August 1995Secretary's particulars changed;director resigned (2 pages)
15 August 1995Compulsory strike-off action has been discontinued (2 pages)
15 August 1995Compulsory strike-off action has been discontinued (2 pages)
11 August 1995Annual return made up to 11/10/94 (8 pages)
11 August 1995Annual return made up to 11/10/94 (8 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)