Company NameStanmore Links Limited
Company StatusActive
Company Number00210169
CategoryPrivate Limited Company
Incorporation Date5 December 1925(98 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Niccol
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(87 years, 4 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Director NameMr Vinod Pankhania
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(91 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Director NameMr Kirit Khushal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(91 years, 4 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Director NameMr Pat Donelan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(93 years, 4 months after company formation)
Appointment Duration5 years
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Secretary NameMr James Reynolds
StatusCurrent
Appointed10 August 2020(94 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Director NameDinesh Varsani
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(95 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Director NameMr Dinesh Varsani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(95 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address37 Dimsdale Drive
London
NW9 8HS
Director NameMr Arvindkumar Naran Hirani
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(95 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address45 Methuen Road
Edgware
HA8 6EU
Director NameMr Richard Freeman
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed05 August 2021(95 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Pinner
HA5 4NF
Director NameMr Mick Devlin
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed05 August 2021(95 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Forge Close
Chipperfield
Kings Langley
WD4 9DL
Director NameRex Edward Dorey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(65 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RolePrinter
Correspondence AddressWhite Cottage
Brookshill Drive
Harrow
Middx
HA3 6SB
Director NameMr John Frederick Coleman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(65 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1994)
RoleSolicitor
Correspondence Address54 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Secretary NameMr Peter Frederick Wise
NationalityBritish
StatusResigned
Appointed18 April 1991(65 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address40 Langland Crescent
Stanmore
Middlesex
HA7 1NG
Director NameMr Kenneth William Buck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(66 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 April 1995)
RoleElecrical Engineer
Country of ResidenceEngland
Correspondence Address2 Hilltop Way
Stanmore
Middlesex
HA7 3DB
Secretary NameMaj Lionel James Pertwee
NationalityBritish
StatusResigned
Appointed02 April 1992(66 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressDubai
6 Morse Close
Harefield
Middlesex
UB9 6RA
Director NamePaul David Dworkin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(67 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 1995)
RoleRetired
Correspondence AddressFlat 3 Roxborough
9 Portarlington Road
Bournemouth
Dorset
BH4 8BU
Director NameMr Donald Graham Frame
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(67 years, 4 months after company formation)
Appointment Duration6 years (resigned 08 April 1999)
RoleElectrical Contractor
Correspondence Address3 Trevor Close
Harrow Weald
Middlesex
HA3 6AE
Director NamePhilip Harvey Brockhurst
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 1995(69 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 April 2001)
RoleAccountant
Correspondence Address14 Mentmore Court
Howell Hill Close, Mentmore
Leighton Buzzard
Bedfordshire
LU7 0TZ
Secretary NameAnthony Winston Schooling
NationalityBritish
StatusResigned
Appointed10 April 1995(69 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2001)
RoleSecretary
Correspondence Address22 Orford Court
Marsh Lane
Stanmore
Middlesex
HA7 4TQ
Director NameRex Edward Dorey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(70 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock Tower Lodge Oxhey Lane
Bushey
Watford
Hertfordshire
WD19 5RB
Director NamePhyllis Lilian Bocarro
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(70 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 2002)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Courtens Mews
Belmont Lane
Stanmore
Middlesex
HA7 2SP
Director NameMr Mervyn Crossick
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(74 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 April 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Maxwell Court
67 Eton Avenue
London
NW3 3EY
Director NamePaul Cowley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(74 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 April 2005)
RoleHairdresser
Correspondence Address35 Pine Gardens
Ruislip
Middlesex
HA4 9TU
Secretary NameMr Mervyn Crossick
NationalityBritish
StatusResigned
Appointed30 September 2001(75 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Maxwell Court
67 Eton Avenue
London
NW3 3EY
Secretary NameHannah Maria Bateman
NationalityBritish
StatusResigned
Appointed07 May 2002(76 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address12 Summit Avenue
Kingsbury
London
NW9 0TH
Director NamePhyllis Lilian Bocarro
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(77 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 April 2004)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Courtens Mews
Belmont Lane
Stanmore
Middlesex
HA7 2SP
Secretary NameAllan Stephen Mark Knott
NationalityBritish
StatusResigned
Appointed16 June 2006(80 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 August 2020)
RoleCompany Director
Correspondence Address38 Morgan Close
Luton
Bedfordshire
LU4 9GL
Director NameMr Vincent Burke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(82 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 April 2011)
RoleRetired
Correspondence Address9 Holmwood Close North Harrow
Middx
North Harrow
HA2 6JX
Director NameGeoff Bard
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(83 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 April 2012)
RoleRetired
Correspondence AddressTile Croft 22 Aylmer Drive
Stanmore
Middlesex
HA7 3EG
Director NamePeter Bowley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(84 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Director NameMichael John Collins
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(86 years, 4 months after company formation)
Appointment Duration12 months (resigned 04 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Director NameAnthony Joseph Allen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(88 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Director NameMr Naz Elghoul
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(91 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 April 2019)
RolePoliceman
Country of ResidenceEngland
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Director NameMr Kirti Amin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(91 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Director NameMs Elizabeth Bowen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(92 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL

Contact

Telephone020 89542599
Telephone regionLondon

Location

Registered AddressThe Club House
29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£270,321
Cash£68,268
Current Liabilities£246,576

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

24 November 2022Delivered on: 24 November 2022
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
3 November 2022Delivered on: 10 November 2022
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. The property. Firstly, all that freehold property situate and known as: 19 vernon drive, harrow weald, HA7 2BP as the same is contained in title number MX101076.
Outstanding
5 August 2005Delivered on: 16 August 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Account number 18644875 in relation to such account. See the mortgage charge document for full details.
Outstanding
18 March 2002Delivered on: 19 March 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 March 2002Delivered on: 19 March 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 19 vernon drive harrow weald in the london borough of harrow. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 August 1991Delivered on: 29 August 1991
Satisfied on: 19 March 2002
Persons entitled: Allied Breweries LTD

Classification: Legal charge
Secured details: £36,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 19 vernon drive, harrow, weald, middx.
Fully Satisfied

Filing History

2 November 2020Termination of appointment of Kirti Amin as a director on 10 September 2020 (1 page)
29 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
19 August 2020Appointment of Mr James Reynolds as a secretary on 10 August 2020 (2 pages)
14 August 2020Termination of appointment of Elizabeth Bowen as a director on 31 July 2020 (1 page)
14 August 2020Termination of appointment of Allan Stephen Mark Knott as a secretary on 14 August 2020 (1 page)
17 May 2020Confirmation statement made on 8 May 2020 with updates (22 pages)
29 October 2019Satisfaction of charge 2 in full (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
21 May 2019Confirmation statement made on 8 May 2019 with updates (22 pages)
19 May 2019Termination of appointment of Lee Patterson as a director on 4 April 2019 (1 page)
19 May 2019Appointment of Mr Pat Donelan as a director on 4 April 2019 (2 pages)
19 May 2019Termination of appointment of Naz Elghoul as a director on 4 April 2019 (1 page)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2018Appointment of Ms Elizabeth Bowen as a director on 5 April 2018 (2 pages)
22 May 2018Confirmation statement made on 8 May 2018 with updates (22 pages)
22 May 2018Appointment of Mr Alan David Wright as a director on 5 April 2018 (2 pages)
22 May 2018Termination of appointment of Hasmukh Pattni as a director on 5 April 2018 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (25 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (25 pages)
25 May 2017Appointment of Mr Vinod Pankhania as a director on 6 April 2017 (2 pages)
25 May 2017Appointment of Mr Kirit Khushal as a director on 6 April 2017 (2 pages)
25 May 2017Appointment of Mr Vinod Pankhania as a director on 6 April 2017 (2 pages)
25 May 2017Termination of appointment of Harpal Singh Punia as a director on 6 April 2017 (1 page)
25 May 2017Appointment of Mr Kirit Khushal as a director on 6 April 2017 (2 pages)
25 May 2017Appointment of Mr Naz Elghoul as a director on 6 April 2017 (2 pages)
25 May 2017Appointment of Mr Lee Patterson as a director on 6 April 2017 (2 pages)
25 May 2017Termination of appointment of Harpal Singh Punia as a director on 6 April 2017 (1 page)
25 May 2017Appointment of Mr Lee Patterson as a director on 6 April 2017 (2 pages)
25 May 2017Appointment of Mr Kirti Amin as a director on 6 April 2017 (2 pages)
25 May 2017Termination of appointment of Peter Heslington as a director on 6 April 2017 (1 page)
25 May 2017Appointment of Mr Naz Elghoul as a director on 6 April 2017 (2 pages)
25 May 2017Appointment of Mr Kirti Amin as a director on 6 April 2017 (2 pages)
25 May 2017Termination of appointment of Peter Heslington as a director on 6 April 2017 (1 page)
12 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 165.5
(26 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 165.5
(26 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 June 2015Appointment of Mr Peter Heslington as a director on 2 April 2015 (2 pages)
16 June 2015Appointment of Mr Peter Heslington as a director on 2 April 2015 (2 pages)
16 June 2015Appointment of Mr Peter Heslington as a director on 2 April 2015 (2 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 165.5
(26 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 165.5
(26 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 165.5
(26 pages)
4 June 2015Termination of appointment of Francis Joseph Keegan as a director on 2 April 2015 (1 page)
4 June 2015Termination of appointment of Francis Joseph Keegan as a director on 2 April 2015 (1 page)
4 June 2015Termination of appointment of Francis Joseph Keegan as a director on 2 April 2015 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 July 2014Termination of appointment of a director (2 pages)
16 July 2014Termination of appointment of a director (2 pages)
16 July 2014Appointment of Anthony Joseph Allen as a director on 3 April 2014 (3 pages)
16 July 2014Appointment of Anthony Joseph Allen as a director on 3 April 2014 (3 pages)
16 July 2014Appointment of Anthony Joseph Allen as a director on 3 April 2014 (3 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 154
(24 pages)
13 June 2014Termination of appointment of Moira Hamill as a director (1 page)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 154
(24 pages)
13 June 2014Termination of appointment of Moira Hamill as a director (1 page)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 154
(24 pages)
7 January 2014Appointment of David Niccol as a director (3 pages)
7 January 2014Appointment of Hasmukh Pattni as a director (3 pages)
7 January 2014Appointment of David Niccol as a director (3 pages)
7 January 2014Appointment of Hasmukh Pattni as a director (3 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (21 pages)
3 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (21 pages)
3 July 2013Appointment of Mr Francis Joseph Keegan as a director (3 pages)
3 July 2013Appointment of Mr Francis Joseph Keegan as a director (3 pages)
3 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (21 pages)
12 June 2013Appointment of Mr Harpal Singh Punia as a director (3 pages)
12 June 2013Termination of appointment of Lionel Josephs as a director (2 pages)
12 June 2013Appointment of Mr Harpal Singh Punia as a director (3 pages)
12 June 2013Termination of appointment of Peter Bowley as a director (2 pages)
12 June 2013Termination of appointment of Michael Collins as a director (2 pages)
12 June 2013Termination of appointment of Michael Collins as a director (2 pages)
12 June 2013Termination of appointment of Peter Bowley as a director (2 pages)
12 June 2013Termination of appointment of Lionel Josephs as a director (2 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 August 2012Termination of appointment of Robert Katz as a director (2 pages)
7 August 2012Termination of appointment of Robert Katz as a director (2 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (26 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (26 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (26 pages)
7 June 2012Termination of appointment of William Mckeever as a director (2 pages)
7 June 2012Termination of appointment of Michael Tomkys as a director (2 pages)
7 June 2012Appointment of Michael John Collins as a director (3 pages)
7 June 2012Termination of appointment of Michael Tomkys as a director (2 pages)
7 June 2012Appointment of Moira Rose Hamill as a director (3 pages)
7 June 2012Appointment of Michael John Collins as a director (3 pages)
7 June 2012Termination of appointment of Geoff Bard as a director (2 pages)
7 June 2012Appointment of Moira Rose Hamill as a director (3 pages)
7 June 2012Termination of appointment of Geoff Bard as a director (2 pages)
7 June 2012Termination of appointment of William Mckeever as a director (2 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (24 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (24 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (24 pages)
31 May 2011Termination of appointment of Vincent Burke as a director (2 pages)
31 May 2011Termination of appointment of Vincent Burke as a director (2 pages)
31 May 2011Termination of appointment of Paul Hodsman as a director (2 pages)
31 May 2011Termination of appointment of Paul Hodsman as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 September 2010Full accounts made up to 31 December 2009 (14 pages)
7 June 2010Termination of appointment of Mehdi Salam as a director (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (27 pages)
7 June 2010Termination of appointment of Donald Frame as a director (2 pages)
7 June 2010Appointment of Peter Bowley as a director (3 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (27 pages)
7 June 2010Termination of appointment of Mehdi Salam as a director (2 pages)
7 June 2010Appointment of Peter Bowley as a director (3 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (27 pages)
7 June 2010Termination of appointment of Donald Frame as a director (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 August 2009Return made up to 08/05/09; full list of members (20 pages)
21 August 2009Return made up to 08/05/09; full list of members (20 pages)
29 July 2009Appointment terminated director roger montague (1 page)
29 July 2009Appointment terminated director jack macnamara (1 page)
29 July 2009Director appointed william mckeever (2 pages)
29 July 2009Director appointed robert katz (2 pages)
29 July 2009Director appointed robert katz (2 pages)
29 July 2009Appointment terminated director jack macnamara (1 page)
29 July 2009Director appointed geoff bard (2 pages)
29 July 2009Director appointed geoff bard (2 pages)
29 July 2009Appointment terminated director roger montague (1 page)
29 July 2009Director appointed william mckeever (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
14 July 2008Return made up to 08/05/08; full list of members
  • 363(287) ‐ Registered office changed on 14/07/08
(14 pages)
14 July 2008Return made up to 08/05/08; full list of members
  • 363(287) ‐ Registered office changed on 14/07/08
(14 pages)
4 June 2008Director appointed mr vincent burke (1 page)
4 June 2008Director appointed mr paul hodsman (1 page)
4 June 2008Director appointed mr lionel josephs (2 pages)
4 June 2008Director appointed mr vincent burke (1 page)
4 June 2008Director appointed mr mehdi salam (1 page)
4 June 2008Director appointed mr mehdi salam (1 page)
4 June 2008Director appointed mr lionel josephs (2 pages)
4 June 2008Director appointed mr paul hodsman (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Return made up to 08/05/07; full list of members (16 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Return made up to 08/05/07; full list of members (16 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Return made up to 08/05/06; change of members (11 pages)
24 October 2006Return made up to 08/05/06; change of members (11 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
25 July 2005Return made up to 08/05/05; change of members
  • 363(288) ‐ Director resigned
(14 pages)
25 July 2005Return made up to 08/05/05; change of members
  • 363(288) ‐ Director resigned
(14 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
26 August 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(34 pages)
26 August 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(34 pages)
24 August 2004Return made up to 08/05/01; change of members (12 pages)
24 August 2004Return made up to 08/05/01; change of members (12 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
20 February 2004Return made up to 08/05/03; no change of members (10 pages)
20 February 2004Return made up to 08/05/03; no change of members (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Return made up to 08/05/02; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 July 2002Return made up to 08/05/02; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(29 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(29 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
14 July 1999Return made up to 11/04/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1999Return made up to 11/04/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
22 June 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 June 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
17 June 1997Return made up to 11/04/97; full list of members (22 pages)
17 June 1997Return made up to 11/04/97; full list of members (22 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
22 July 1996Return made up to 11/04/96; no change of members
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
22 July 1996Return made up to 11/04/96; no change of members
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)
9 May 1995Director resigned (4 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New director appointed (4 pages)
9 May 1995Director resigned (4 pages)
9 May 1995New director appointed (4 pages)
9 May 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1995New secretary appointed (4 pages)
28 April 1995Secretary resigned (4 pages)
28 April 1995Secretary resigned (4 pages)
28 April 1995New secretary appointed (4 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1988Full accounts made up to 31 December 1987 (12 pages)
24 May 1988Full accounts made up to 31 December 1987 (12 pages)
19 May 1980Articles of association (2 pages)
19 May 1980Articles of association (2 pages)
5 December 1925Incorporation (44 pages)
5 December 1925Incorporation (44 pages)