Company NameChiswick Memorial Club Association Limited(The)
Company StatusActive
Company Number00209416
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 1925(98 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Edward Upfold
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(83 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Greendragon Lane
Brentford
Middx
TW8 0EN
Director NameMrs Lorrainne Marie Upfold
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(83 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCatering Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greendragon Lane
Brentford
Middx
TW8 0EN
Director NameMr Sam White
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(85 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address24 Elmwood Road
Chiswick Memorial Club
London
W4 3DZ
Director NameMr Les Jones
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(85 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Saville Road
London
W4 5HQ
Director NameFrederick William Botting
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(65 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 1997)
RoleRetired
Correspondence AddressAfton House Bourne Place
Chiswick
London
W4 2EZ
Director NameMr Leslie Abbott
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(65 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 1993)
RoleRetired
Correspondence Address54 Fauconberg Court
Chiswick
London
W4 3JQ
Director NameTerence Eliot Franks
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(65 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 1993)
RolePostman
Correspondence Address1 Afroze Court
16 Cambridge Road North Chiswick
London
W4 4AA
Secretary NameFrederick William Botting
NationalityBritish
StatusResigned
Appointed14 June 1991(65 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressAfton House Bourne Place
Chiswick
London
W4 2EZ
Director NameMr William Davison
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(66 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 June 1993)
RoleRetired
Correspondence Address193 St Albans Avenue
Chiswick
London
W4 5JT
Director NameJoseph Henry Stephen Cook
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(67 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 1999)
RoleRetired
Correspondence Address11 Fraser Street
Chiswick
London
W4 2DA
Director NameDiane Erica Cook
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(67 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address11 Fraser Street
Chiswick
London
W4 2DA
Director NameCyril Daniel Charlwood
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(69 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 26 May 2006)
RoleRetired
Correspondence Address194 Staveley Gardens
Chiswick
London
W4 2TD
Secretary NameFrank Lowrey
NationalityBritish
StatusResigned
Appointed17 September 1997(71 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 1999)
RoleRetired
Correspondence Address441 Chiswick High Road
London
W4 4AU
Secretary NameDr Basil Charles Patterson
NationalityBritish
StatusResigned
Appointed17 August 1999(73 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address17 Bedford Road
London
W4 1JD
Director NameRobert Alfred Barnett Barnett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(73 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2001)
RoleRetired
Correspondence Address137 Duke Road
London
W4 2BX
Secretary NameThomas Coward
NationalityBritish
StatusResigned
Appointed11 June 2001(75 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 June 2003)
RoleCompany Director
Correspondence Address11 Chiswick High Road
Chiswick
London
W4 2ND
Director NameMr John George Edgar Bryant
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(76 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2004)
RoleSales-Admin
Country of ResidenceEngland
Correspondence AddressFlat 10 38 Barrowgate Road
Chiswick
London
W4 4QY
Director NameSteve Aran Bane
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(77 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 2004)
RoleSite Manager
Correspondence Address1 Devonshire Street
Chiswick
London
W4 2AX
Director NameRex Edwin Carter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(77 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 September 2003)
RoleCurtain Trap Maker
Correspondence Address537b Chiswick High Road
Chiswick
London
W4 3AY
Director NameJames Anthony Fowler
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(77 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2004)
RoleElectrician
Correspondence Address5 Binns Terrace
Chiswick
London
W4 2BP
Director NameThomas Bernard Vernon Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(77 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 August 2007)
RoleMarket Porter
Correspondence Address30 Annadale Road
Chiswick
London
W4 2EL
Director NameBen Bailes
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(78 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 July 2005)
RoleRetired
Correspondence Address212 Acton Lane
London
W4 5DL
Secretary NameFrederick Kemp
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(80 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 May 2006)
RoleRetired
Correspondence Address28c Dukes Avenue
Chiswick
London
W4 2AE
Secretary NameFrederick Kemp
NationalityBritish
StatusResigned
Appointed28 November 2005(80 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 May 2006)
RoleRetired
Correspondence Address28c Dukes Avenue
Chiswick
London
W4 2AE
Director NameMr John George Edgar Bryant
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(80 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 2009)
RoleSales Admin
Country of ResidenceEngland
Correspondence AddressFlat 10 38 Barrowgate Road
Chiswick
London
W4 4QY
Director NameJohn Frederick Gamble
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(80 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 21 June 2006)
RoleRetired
Correspondence Address1 Beverley Road
Chiswick
London
W4 2LL
Director NameVictor Dewing
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(80 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 22 June 2006)
RoleRetired
Correspondence Address4 Layton Court
Brentford
Middlesex
TW8 0QL
Secretary NameMichael George Taylor
NationalityBritish
StatusResigned
Appointed25 May 2006(80 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2008)
RoleBuyer
Correspondence Address121 Staveley Gardens
Chiswick
London
W4 2SF
Director NameCyril Daniel Charlwood
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(80 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 August 2007)
RoleRetired
Correspondence Address194 Staveley Gardens
Chiswick
London
W4 2TD
Director NameDarren Paul Castle
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(82 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 2009)
RoleBank Clerk
Correspondence AddressCmc Afton House
Bourne Place
Chiswick
W4 2EL
Director NameMr Jonathan Howard Benveniste
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(82 years after company formation)
Appointment Duration3 months (resigned 28 January 2008)
RoleProperty Investor Developer
Country of ResidenceEngland
Correspondence Address28 Heathcroft
Hanger Hill Ealing
London
W5 3EZ
Secretary NameSecretary Robin Gibson
NationalityBritish
StatusResigned
Appointed21 May 2009(83 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 2009)
RoleRetired
Correspondence Address73a Southfield Road
Chiswick
London
W4 1NN

Contact

Telephone020 89953910
Telephone regionLondon

Location

Registered AddressAfton House
Bourne Place
Chiswick
London
W4 2EL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£295,602
Cash£116,926
Current Liabilities£23,132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

4 March 1991Delivered on: 5 March 1991
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land & premises k/a afton house, bourne place, chiswick land on W4 2EL.
Outstanding
27 July 1987Delivered on: 30 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Afton house, bourne place, chiswick t/n ngl 334630 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 December 1980Delivered on: 5 December 1980
Satisfied on: 27 September 1988
Persons entitled: Whitbread London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Afton house (otherwise bourne house) bourne place london W4 title no. Ngl 334630.
Fully Satisfied

Filing History

6 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 June 2016Annual return made up to 6 June 2016 no member list (5 pages)
10 June 2016Annual return made up to 6 June 2016 no member list (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2016Termination of appointment of Herbert Stanley Wilkinson as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Herbert Stanley Wilkinson as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Herbert Stanley Wilkinson as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of John Thomas Neate as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Herbert Stanley Wilkinson as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of John Thomas Neate as a director on 19 January 2016 (1 page)
9 June 2015Annual return made up to 6 June 2015 no member list (7 pages)
9 June 2015Annual return made up to 6 June 2015 no member list (7 pages)
9 June 2015Annual return made up to 6 June 2015 no member list (7 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 June 2014Annual return made up to 6 June 2014 no member list (7 pages)
13 June 2014Annual return made up to 6 June 2014 no member list (7 pages)
13 June 2014Annual return made up to 6 June 2014 no member list (7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (7 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (7 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (7 pages)
13 June 2012Annual return made up to 6 June 2012 no member list (7 pages)
13 June 2012Annual return made up to 6 June 2012 no member list (7 pages)
13 June 2012Annual return made up to 6 June 2012 no member list (7 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2011Appointment of Mr Les Jones as a director (2 pages)
8 June 2011Annual return made up to 6 June 2011 no member list (7 pages)
8 June 2011Termination of appointment of Andrew Rose as a director (1 page)
8 June 2011Termination of appointment of Andrew Rose as a director (1 page)
8 June 2011Annual return made up to 6 June 2011 no member list (7 pages)
8 June 2011Annual return made up to 6 June 2011 no member list (7 pages)
8 June 2011Appointment of Mr Sam White as a director (2 pages)
8 June 2011Appointment of Mr Sam White as a director (2 pages)
8 June 2011Appointment of Mr Les Jones as a director (2 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Director's details changed for Mrs Lorrainne Marie Upfold on 6 June 2010 (2 pages)
14 June 2010Director's details changed for Mr John Thomas Neate on 6 June 2010 (2 pages)
14 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
14 June 2010Director's details changed for Mr Andrew Philip Rose on 6 June 2010 (2 pages)
14 June 2010Director's details changed for Herbert Stanley Wilkinson on 6 June 2010 (2 pages)
14 June 2010Termination of appointment of Mathew Gillespie as a director (1 page)
14 June 2010Director's details changed for Mrs Lorrainne Marie Upfold on 6 June 2010 (2 pages)
14 June 2010Director's details changed for Mr John Thomas Neate on 6 June 2010 (2 pages)
14 June 2010Director's details changed for Herbert Stanley Wilkinson on 6 June 2010 (2 pages)
14 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
14 June 2010Director's details changed for Mr Andrew Philip Rose on 6 June 2010 (2 pages)
14 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
14 June 2010Director's details changed for Herbert Stanley Wilkinson on 6 June 2010 (2 pages)
14 June 2010Director's details changed for Mr John Thomas Neate on 6 June 2010 (2 pages)
14 June 2010Director's details changed for Mr James Edward Upfold on 6 June 2010 (2 pages)
14 June 2010Director's details changed for Mr James Edward Upfold on 6 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Andrew Philip Rose on 6 June 2010 (2 pages)
14 June 2010Termination of appointment of Mathew Gillespie as a director (1 page)
14 June 2010Director's details changed for Mr James Edward Upfold on 6 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Lorrainne Marie Upfold on 6 June 2010 (2 pages)
16 September 2009Appointment terminated secretary robin gibson (1 page)
16 September 2009Appointment terminated secretary robin gibson (1 page)
14 September 2009Annual return made up to 06/06/09 (4 pages)
14 September 2009Annual return made up to 06/06/09 (4 pages)
17 August 2009Appointment terminated director derek milsom (1 page)
17 August 2009Director appointed mr andrew philip rose (1 page)
17 August 2009Director appointed mrs lorrainne marie upfold (1 page)
17 August 2009Appointment terminated director darren castle (1 page)
17 August 2009Director appointed mrs lorrainne marie upfold (1 page)
17 August 2009Appointment terminated director dennis hare (1 page)
17 August 2009Director appointed mr andrew philip rose (1 page)
17 August 2009Director appointed mr james edward upfold (1 page)
17 August 2009Director appointed mr james edward upfold (1 page)
17 August 2009Director appointed mr john thomas neate (1 page)
17 August 2009Appointment terminated director dennis hare (1 page)
17 August 2009Appointment terminated director john bryant (1 page)
17 August 2009Director appointed mr john thomas neate (1 page)
17 August 2009Director appointed mr mathew paul gillespie (2 pages)
17 August 2009Appointment terminated director john bryant (1 page)
17 August 2009Appointment terminated director derek milsom (1 page)
17 August 2009Appointment terminated director darren castle (1 page)
17 August 2009Director appointed mr mathew paul gillespie (2 pages)
12 August 2009Secretary appointed secretary robin gibson (1 page)
12 August 2009Secretary appointed secretary robin gibson (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Annual return made up to 06/06/08 (10 pages)
26 March 2009Annual return made up to 06/06/08 (10 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 June 2008Appointment terminated secretary michael taylor (1 page)
10 June 2008Appointment terminated director jonathan benveniste (1 page)
10 June 2008Appointment terminated secretary michael taylor (1 page)
10 June 2008Appointment terminated director jonathan benveniste (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Annual return made up to 06/06/07 (8 pages)
2 July 2007Annual return made up to 06/06/07 (8 pages)
2 July 2007New director appointed (2 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Annual return made up to 06/06/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Annual return made up to 06/06/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005New director appointed (2 pages)
11 July 2005Annual return made up to 06/06/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 July 2005Annual return made up to 06/06/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
30 July 2004Annual return made up to 06/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Annual return made up to 06/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
12 June 2003Annual return made up to 06/06/03 (5 pages)
12 June 2003Annual return made up to 06/06/03 (5 pages)
14 May 2003Director resigned (1 page)
14 May 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
14 May 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
14 May 2003Director resigned (1 page)
10 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
10 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 June 2002Annual return made up to 14/06/02 (5 pages)
25 June 2002Annual return made up to 14/06/02 (5 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Annual return made up to 14/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Annual return made up to 14/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 October 2000Annual return made up to 14/06/00 (5 pages)
20 October 2000Annual return made up to 14/06/00 (5 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
2 August 1999Annual return made up to 14/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 August 1999Annual return made up to 14/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
25 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Annual return made up to 14/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 June 1998Annual return made up to 14/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 June 1997Director resigned (1 page)
19 June 1997Annual return made up to 14/06/97 (6 pages)
19 June 1997Annual return made up to 14/06/97 (6 pages)
19 June 1997Director resigned (1 page)
19 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 June 1996Annual return made up to 14/06/96 (6 pages)
23 June 1996New director appointed (2 pages)
23 June 1996Director resigned (1 page)
23 June 1996Annual return made up to 14/06/96 (6 pages)
23 June 1996New director appointed (2 pages)
23 June 1996Director resigned (1 page)
30 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)