Company NameNorth Middlesex Golf Club (1928) Limited
Company StatusActive
Company Number00227975
CategoryPrivate Limited Company
Incorporation Date10 February 1928(96 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Dermot George O'Brien
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2016(88 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 The Avenue
Barnet
Hertfordshire
EN5 4EN
Director NameMr Andrew Ewen Goldsmith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2018(90 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMr Roger Banks
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(93 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Real Estates
Country of ResidenceEngland
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMr Vijay Chandrakant Thakkar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(93 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMs Sarah La Roche
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(93 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMr Grant Scheffer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(93 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMr Patrick Francis Murphy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2022(94 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMr Dinesh Jadav
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2023(95 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Secretary NameMr Malcolm Christopher Neels Reding
NationalityBritish
StatusResigned
Appointed01 May 1991(63 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 1995)
RoleCompany Director
Correspondence AddressThe Manor House Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMr Robert Book
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(65 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 February 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Willow End
Totteridge
London
N20 8EP
Director NameDouglas Walter Baldry
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(67 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 1998)
RoleRoofing Contractor
Correspondence Address64 Besant Court
Newington Green
London
N1 4RE
Director NameAndrew Donald Carter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(67 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 1998)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address34 Capel Close
Whetstone
London
N20 0QU
Secretary NameMichael Richard Tapsell
NationalityBritish
StatusResigned
Appointed26 October 1995(67 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 1998)
RoleCompany Director
Correspondence AddressSycamore House The Green
Northleach
Cheltenham
Gloucestershire
GL54 3EX
Wales
Director NameMr Trevor Callaghan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(69 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 April 2000)
RoleAccountant
Correspondence Address1 Manor Road
Barnet
Hertfordshire
EN5 2LH
Director NameAlan John Bigley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(70 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 April 2000)
RoleBanker
Correspondence Address137 Gallants Farm Road
East Barnet
Barnet
Hertfordshire
EN4 8EL
Director NameMs Anne Christine Clark
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(70 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Alexandra Park Road
London
N22 7UL
Secretary NameMs Anne Christine Clark
NationalityBritish
StatusResigned
Appointed25 June 1998(70 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Alexandra Park Road
London
N22 7UL
Secretary NameMs Anne Christine Clark
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(70 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Alexandra Park Road
London
N22 7UL
Secretary NamePeter Andrew Marshall
NationalityBritish
StatusResigned
Appointed06 November 1998(70 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressNorth Middlesex Golf Club
Friern Barnet Lane
London
N20 0NL
Secretary NameMr Christopher John Williams
NationalityBritish
StatusResigned
Appointed10 April 2000(72 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 2000)
RoleCompany Director
Correspondence Address10 Butterfield Road
Wheathampstead
St Albans
Hertfordshire
AL4 8PU
Secretary NameAlexandra Angela McDonald
NationalityBritish
StatusResigned
Appointed22 January 2001(73 years after company formation)
Appointment Duration4 years (resigned 21 January 2005)
RoleCompany Director
Correspondence Address29 Highlands
Oakleigh Road North
London
N20 9HA
Director NameBrian Burke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(73 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 April 2004)
RolePlumbing Heating
Correspondence Address68a Beaconsfield Road
London
N11 3AE
Director NameDavid Clark
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(74 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 April 2005)
RoleRetired
Correspondence Address9 Ridgeview Court
Westpole Avenue
Cockfosters
Hertfordshire
EN4 0BS
Director NameJoseph Albert Cartwright
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(76 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 April 2007)
RoleBureau De Change
Correspondence Address35 Blemundsbury
Dombey Street
London
WC1N 3PF
Secretary NameJanet Underhill
NationalityBritish
StatusResigned
Appointed04 April 2005(77 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2008)
RoleGeneral Manager
Correspondence Address4 Oxford Court
Warwick Road
New Barnet
Hertfordshire
EN5 5EF
Secretary NameThomas Murray Cornes
NationalityBritish
StatusResigned
Appointed26 August 2008(80 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 26 August 2008)
RoleRetired
Correspondence Address193 Friern Barnet Lane
London
N20 0NN
Director NameMr Patrick Joseph Boyle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(81 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 April 2012)
RoleProject Manager
Correspondence Address28 Cardrew Avenue
London
N12 9LD
Secretary NameMr Howard Anthony Till
StatusResigned
Appointed08 February 2010(82 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 August 2015)
RoleCompany Director
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMr John William Bland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(82 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 April 2013)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameJanet Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(83 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMr Stephen Barnett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(84 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Secretary NameMr Peter Cramb
StatusResigned
Appointed10 August 2015(87 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Secretary NameMr Trevor Nigel Collingwood
StatusResigned
Appointed31 March 2017(89 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMr Paul Carroll
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(90 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2020)
RolePhoto Copier Engineer
Country of ResidenceEngland
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMrs Cate Baccas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2023(95 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 March 2024)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL

Contact

Websitenorthmiddlesexgc.co.uk
Email address[email protected]
Telephone020 84451604
Telephone regionLondon

Location

Registered AddressThe Manor House
Friern Barnet Lane
Whetstone
London
N20 0NL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

-OTHER
93.11%
-
2 at £50D. Jackson
0.55%
Ordinary A
2 at £50J. Cummings
0.55%
Ordinary A
2 at £50J. Mccormack
0.55%
Ordinary A
2 at £50J. White
0.55%
Ordinary A
2 at £50P. Kinsella
0.55%
Ordinary A
1 at £50A. Alfano
0.28%
Ordinary A
1 at £50B. Aujla
0.28%
Ordinary A
1 at £50D. Aminzade
0.28%
Ordinary A
1 at £50G. Andress
0.28%
Ordinary A
1 at £50J. Allen
0.28%
Ordinary A
1 at £50J. Bakewell
0.28%
Ordinary A
1 at £50L. Bailey
0.28%
Ordinary A
1 at £50M. Alexander
0.28%
Ordinary A
1 at £50M. Attwood
0.28%
Ordinary A
1 at £50P. Allum
0.28%
Ordinary A
1 at £50P. Appin
0.28%
Ordinary A
1 at £50P. Asiangul
0.28%
Ordinary A
1 at £50R. Abrahams
0.28%
Ordinary A
1 at £50R. Banks
0.28%
Ordinary A
1 at £50W. Alley
0.28%
Ordinary A

Financials

Year2014
Net Worth£177,095
Cash£85,912
Current Liabilities£314,828

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Charges

26 March 2012Delivered on: 29 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a north middlesex golf club friern barnet lane london t/n AGL102246.
Outstanding
18 January 2012Delivered on: 26 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 November 2004Delivered on: 2 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North middlesex golf club manor house friern barnet lane whetstone barnet, barnet t/n AGL102246. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2002Delivered on: 3 April 2002
Persons entitled: R & a Nominees Limited

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: The north middlesex golf club friern barnet lane whetstone.
Outstanding
28 March 2002Delivered on: 13 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property at friern barnet lane london N20 and known as north middlesex golf club. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2002Delivered on: 9 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

8 October 2020Confirmation statement made on 19 June 2020 with updates (33 pages)
15 September 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
14 July 2020Termination of appointment of Trevor Nigel Collingwood as a secretary on 10 July 2020 (1 page)
24 February 2020Termination of appointment of Paul Carroll as a director on 10 February 2020 (1 page)
24 February 2020Termination of appointment of David Eatwell as a director on 20 November 2019 (1 page)
6 August 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
3 July 2019Confirmation statement made on 19 June 2019 with updates (33 pages)
5 December 2018Termination of appointment of Kieron Dardis as a director on 10 August 2018 (1 page)
4 December 2018Notification of a person with significant control statement (2 pages)
24 October 2018Termination of appointment of William Peter Organ as a director on 3 September 2018 (1 page)
7 August 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
27 July 2018Confirmation statement made on 19 June 2018 with updates (32 pages)
7 June 2018Appointment of Mr William Peter Organ as a director on 7 April 2018 (2 pages)
18 May 2018Termination of appointment of Mark Kinsella as a director on 7 April 2018 (1 page)
18 May 2018Appointment of Mr Paul Carroll as a director on 7 April 2018 (2 pages)
18 May 2018Appointment of Mr Andrew Ewen Goldsmith as a director on 7 April 2018 (2 pages)
18 May 2018Appointment of Mr David Eatwell as a director on 7 April 2018 (2 pages)
18 May 2018Termination of appointment of Anthony Charles Parker as a director on 7 April 2018 (1 page)
27 September 2017Confirmation statement made on 19 June 2017 with updates (38 pages)
27 September 2017Confirmation statement made on 19 June 2017 with updates (38 pages)
30 August 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
30 August 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
26 August 2017Appointment of Ms Emma Kanutin as a director on 3 April 2017 (2 pages)
26 August 2017Termination of appointment of Tony John Robert Wake as a director on 21 February 2017 (1 page)
26 August 2017Termination of appointment of Eamonn Mcdonough as a director on 25 June 2017 (1 page)
26 August 2017Termination of appointment of David Joseph Marks as a director on 10 November 2016 (1 page)
26 August 2017Appointment of Mr Anthony Charles Parker as a director on 3 April 2017 (2 pages)
26 August 2017Appointment of Mr Trevor Nigel Collingwood as a secretary on 31 March 2017 (2 pages)
26 August 2017Termination of appointment of Eamonn Mcdonough as a director on 25 June 2017 (1 page)
26 August 2017Termination of appointment of Tony John Robert Wake as a director on 21 February 2017 (1 page)
26 August 2017Termination of appointment of Paul Carroll as a director on 19 June 2017 (1 page)
26 August 2017Termination of appointment of Peter Cramb as a secretary on 31 March 2017 (1 page)
26 August 2017Appointment of Mr Kieron Dardis as a director on 3 April 2017 (2 pages)
26 August 2017Appointment of Mr Kieron Dardis as a director on 3 April 2017 (2 pages)
26 August 2017Termination of appointment of David Joseph Marks as a director on 10 November 2016 (1 page)
26 August 2017Appointment of Ms Emma Kanutin as a director on 3 April 2017 (2 pages)
26 August 2017Appointment of Mr Trevor Nigel Collingwood as a secretary on 31 March 2017 (2 pages)
26 August 2017Appointment of Mr Anthony Charles Parker as a director on 3 April 2017 (2 pages)
26 August 2017Termination of appointment of Paul Carroll as a director on 19 June 2017 (1 page)
26 August 2017Termination of appointment of Peter Cramb as a secretary on 31 March 2017 (1 page)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 04/06/2016
(32 pages)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 04/06/2016
(32 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 16,500
(31 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 16,500
(31 pages)
3 July 2016Termination of appointment of June Sayer as a director on 6 June 2016 (1 page)
3 July 2016Termination of appointment of Daniel Lewis May as a director on 6 June 2016 (1 page)
3 July 2016Termination of appointment of Peter Michael Cramb as a director on 6 June 2016 (1 page)
3 July 2016Appointment of Mr Eamonn Mcdonough as a director on 6 June 2016 (2 pages)
3 July 2016Appointment of Mr Eamonn Mcdonough as a director on 6 June 2016 (2 pages)
3 July 2016Termination of appointment of Peter Michael Cramb as a director on 6 June 2016 (1 page)
3 July 2016Termination of appointment of Peter Ralph Marsh as a director on 6 June 2016 (1 page)
3 July 2016Termination of appointment of Peter Ralph Marsh as a director on 6 June 2016 (1 page)
3 July 2016Termination of appointment of June Sayer as a director on 6 June 2016 (1 page)
3 July 2016Termination of appointment of Daniel Lewis May as a director on 6 June 2016 (1 page)
12 April 2016Termination of appointment of Thomas Mcinnes as a director on 4 April 2016 (1 page)
12 April 2016Appointment of Mr Paul Carroll as a director on 4 April 2016 (2 pages)
12 April 2016Termination of appointment of John Penn as a director on 4 April 2016 (1 page)
12 April 2016Appointment of Mr David Marks as a director on 4 April 2016 (2 pages)
12 April 2016Termination of appointment of John Penn as a director on 4 April 2016 (1 page)
12 April 2016Appointment of Mr Paul Carroll as a director on 4 April 2016 (2 pages)
12 April 2016Appointment of Mr Dermot O'brien as a director on 4 April 2016 (2 pages)
12 April 2016Termination of appointment of Thomas Mcinnes as a director on 4 April 2016 (1 page)
12 April 2016Appointment of Mr Dermot O'brien as a director on 4 April 2016 (2 pages)
12 April 2016Appointment of Mr David Marks as a director on 4 April 2016 (2 pages)
17 August 2015Appointment of Mr Peter Cramb as a secretary on 10 August 2015 (2 pages)
17 August 2015Termination of appointment of Howard Anthony Till as a secretary on 10 August 2015 (1 page)
17 August 2015Termination of appointment of Howard Anthony Till as a secretary on 10 August 2015 (1 page)
17 August 2015Appointment of Mr Peter Cramb as a secretary on 10 August 2015 (2 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 18,150
(31 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 18,150
(31 pages)
17 June 2015Appointment of Mr Mark Kinsella as a director on 30 March 2015 (2 pages)
17 June 2015Appointment of Mr Mark Kinsella as a director on 30 March 2015 (2 pages)
28 May 2015Termination of appointment of Alan Frederick Perry as a director on 30 March 2015 (1 page)
28 May 2015Appointment of Mr Thomas Mcinnes as a director on 7 April 2014 (2 pages)
28 May 2015Appointment of Mr Peter Ralph Marsh as a director on 30 March 2015 (2 pages)
28 May 2015Termination of appointment of Sam Morrison as a director on 30 March 2015 (1 page)
28 May 2015Termination of appointment of Thomas Mcinnes as a director on 30 March 2015 (1 page)
28 May 2015Termination of appointment of Thomas Mcinnes as a director on 30 March 2015 (1 page)
28 May 2015Termination of appointment of Sam Morrison as a director on 30 March 2015 (1 page)
28 May 2015Appointment of Mr Tony John Robert Wake as a director on 30 March 2015 (2 pages)
28 May 2015Termination of appointment of Stephen Barnett as a director on 30 March 2015 (1 page)
28 May 2015Appointment of Mr Thomas Mcinnes as a director on 7 April 2014 (2 pages)
28 May 2015Termination of appointment of Stephen Barnett as a director on 30 March 2015 (1 page)
28 May 2015Appointment of Mr Thomas Mcinnes as a director on 7 April 2014 (2 pages)
28 May 2015Termination of appointment of John Struthers as a director on 30 March 2015 (1 page)
28 May 2015Termination of appointment of John Struthers as a director on 30 March 2015 (1 page)
28 May 2015Appointment of Mr Tony John Robert Wake as a director on 30 March 2015 (2 pages)
28 May 2015Termination of appointment of Alan Frederick Perry as a director on 30 March 2015 (1 page)
28 May 2015Appointment of Mr Peter Ralph Marsh as a director on 30 March 2015 (2 pages)
23 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 January 2015Memorandum and Articles of Association (21 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 January 2015Memorandum and Articles of Association (21 pages)
29 September 2014Secretary's details changed for Mr Howard Anthony Till on 27 September 2014 (1 page)
29 September 2014Secretary's details changed for Mr Howard Anthony Till on 27 September 2014 (1 page)
30 July 2014Appointment of Mr Danny May as a director on 7 April 2014 (2 pages)
30 July 2014Appointment of Mr Danny May as a director on 7 April 2014 (2 pages)
30 July 2014Appointment of Mr Danny May as a director on 7 April 2014 (2 pages)
10 July 2014Termination of appointment of Janet Brown as a director (1 page)
10 July 2014Termination of appointment of Kevin Jenkins as a director (1 page)
10 July 2014Appointment of Mr Thomas Mcinnes as a director (2 pages)
10 July 2014Termination of appointment of Janet Brown as a director (1 page)
10 July 2014Termination of appointment of Kevin Jenkins as a director (1 page)
10 July 2014Appointment of Mr Peter Michael Cramb as a director (2 pages)
10 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 18,150
(31 pages)
10 July 2014Appointment of Mr Thomas Mcinnes as a director (2 pages)
10 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 18,150
(31 pages)
10 July 2014Appointment of Mr Thomas Mcinnes as a director (2 pages)
10 July 2014Appointment of Mrs June Sayer as a director (2 pages)
10 July 2014Appointment of Mr Peter Michael Cramb as a director (2 pages)
10 July 2014Appointment of Mrs June Sayer as a director (2 pages)
10 July 2014Appointment of Mr Thomas Mcinnes as a director (2 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 March 2014Termination of appointment of Peter Marsh as a director (1 page)
10 March 2014Termination of appointment of Christakis Panayi as a director (1 page)
10 March 2014Termination of appointment of John Bland as a director (1 page)
10 March 2014Termination of appointment of Peter Marsh as a director (1 page)
10 March 2014Termination of appointment of John Bland as a director (1 page)
10 March 2014Termination of appointment of Christakis Panayi as a director (1 page)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 June 2013Director's details changed for John Penn on 1 April 2013 (2 pages)
24 June 2013Director's details changed for John Penn on 1 April 2013 (2 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (34 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (34 pages)
24 June 2013Director's details changed for John Penn on 1 April 2013 (2 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (29 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (29 pages)
15 May 2012Appointment of Mr Stephen Barnett as a director (2 pages)
15 May 2012Appointment of Mr Sam Morrison as a director (2 pages)
15 May 2012Appointment of Mr Stephen Barnett as a director (2 pages)
15 May 2012Appointment of Mr John Struthers as a director (2 pages)
15 May 2012Appointment of Mr Sam Morrison as a director (2 pages)
15 May 2012Appointment of Mr John Struthers as a director (2 pages)
3 April 2012Termination of appointment of Paul Carroll as a director (1 page)
3 April 2012Termination of appointment of Paul Carroll as a director (1 page)
3 April 2012Termination of appointment of Patrick Boyle as a director (1 page)
3 April 2012Termination of appointment of Patrick Boyle as a director (1 page)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (28 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (28 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
5 May 2011Appointment of Janet Brown as a director (3 pages)
5 May 2011Appointment of Christakis Panayi as a director (3 pages)
5 May 2011Termination of appointment of Paul Kinsella as a director (2 pages)
5 May 2011Appointment of Paul Carroll as a director (3 pages)
5 May 2011Termination of appointment of Stephen Deasey as a director (2 pages)
5 May 2011Appointment of Kevin Terence Jenkins as a director (3 pages)
5 May 2011Termination of appointment of Janet Wright as a director (2 pages)
5 May 2011Appointment of Paul Carroll as a director (3 pages)
5 May 2011Termination of appointment of Stephen Deasey as a director (2 pages)
5 May 2011Termination of appointment of James Hawthorn as a director (2 pages)
5 May 2011Termination of appointment of Janet Wright as a director (2 pages)
5 May 2011Termination of appointment of James Hawthorn as a director (2 pages)
5 May 2011Appointment of Kevin Terence Jenkins as a director (3 pages)
5 May 2011Appointment of Janet Brown as a director (3 pages)
5 May 2011Appointment of Christakis Panayi as a director (3 pages)
5 May 2011Termination of appointment of Paul Kinsella as a director (2 pages)
12 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (45 pages)
12 August 2010Appointment of Alan Frederick Perry as a director (2 pages)
12 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (45 pages)
12 August 2010Appointment of Alan Frederick Perry as a director (2 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
7 June 2010Appointment of Mr John William Bland as a director (2 pages)
7 June 2010Appointment of Mr John William Bland as a director (2 pages)
28 May 2010Termination of appointment of Peter Hughes as a director (1 page)
28 May 2010Termination of appointment of Peter Hughes as a director (1 page)
16 February 2010Appointment of Mr Patrick Joseph Boyle as a director (1 page)
16 February 2010Appointment of Mr Patrick Joseph Boyle as a director (1 page)
11 February 2010Termination of appointment of Alan Perry as a director (1 page)
11 February 2010Termination of appointment of Alan Perry as a director (1 page)
9 February 2010Termination of appointment of Clifford Richardson as a director (1 page)
9 February 2010Termination of appointment of Thomas Cornes as a secretary (1 page)
9 February 2010Termination of appointment of Thomas Cornes as a secretary (1 page)
9 February 2010Termination of appointment of Thomas Cornes as a secretary (1 page)
9 February 2010Termination of appointment of Matthew Cook as a director (1 page)
9 February 2010Secretary's details changed for Mr Howard Anthony Till on 9 February 2010 (1 page)
9 February 2010Termination of appointment of Thomas Cornes as a secretary (1 page)
9 February 2010Appointment of Mr Howard Anthony Till as a secretary (1 page)
9 February 2010Secretary's details changed for Mr Howard Anthony Till on 9 February 2010 (1 page)
9 February 2010Termination of appointment of Matthew Cook as a director (1 page)
9 February 2010Termination of appointment of Clifford Richardson as a director (1 page)
9 February 2010Appointment of Mr Howard Anthony Till as a secretary (1 page)
9 February 2010Appointment of Mr Alan Frederick Perry as a director (2 pages)
9 February 2010Secretary's details changed for Mr Howard Anthony Till on 9 February 2010 (1 page)
9 February 2010Appointment of Mr Alan Frederick Perry as a director (2 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
19 June 2009Return made up to 19/06/09; full list of members (15 pages)
19 June 2009Return made up to 19/06/09; full list of members (15 pages)
29 August 2008Appointment terminated secretary janet underhill (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 August 2008Appointment terminated secretary janet underhill (1 page)
29 August 2008Secretary appointed thomas murray cornes (2 pages)
29 August 2008Secretary appointed thomas murray cornes (2 pages)
21 May 2008Director appointed paul james kinsella (2 pages)
21 May 2008Appointment terminated director william organ (1 page)
21 May 2008Appointment terminated director alan perry (1 page)
21 May 2008Appointment terminated director david farley (1 page)
21 May 2008Director appointed john penn (2 pages)
21 May 2008Director appointed james edward hawthorn (2 pages)
21 May 2008Director appointed james edward hawthorn (2 pages)
21 May 2008Director appointed john penn (2 pages)
21 May 2008Appointment terminated director alan perry (1 page)
21 May 2008Appointment terminated director william organ (1 page)
21 May 2008Director appointed paul james kinsella (2 pages)
21 May 2008Appointment terminated director david farley (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
31 May 2007Return made up to 23/04/07; full list of members (87 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Return made up to 23/04/07; full list of members (87 pages)
31 May 2007Director resigned (2 pages)
2 May 2007Full accounts made up to 31 October 2006 (17 pages)
2 May 2007Full accounts made up to 31 October 2006 (17 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Return made up to 23/04/06; change of members (21 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Return made up to 23/04/06; change of members (21 pages)
24 May 2006New director appointed (2 pages)
29 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
29 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
3 August 2005Return made up to 23/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(52 pages)
3 August 2005Return made up to 23/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(52 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
8 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2005Memorandum and Articles of Association (22 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2005Memorandum and Articles of Association (22 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
29 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 July 2004Memorandum and Articles of Association (22 pages)
16 July 2004Memorandum and Articles of Association (22 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2004Return made up to 23/04/04; full list of members; amend (43 pages)
8 July 2004Return made up to 23/04/04; full list of members; amend (43 pages)
28 June 2004Return made up to 23/04/04; full list of members (11 pages)
28 June 2004Return made up to 23/04/04; full list of members (11 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
23 April 2004New director appointed (3 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (3 pages)
22 May 2003Return made up to 23/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(50 pages)
22 May 2003Return made up to 23/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(50 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
17 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
6 June 2002Return made up to 23/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(52 pages)
6 June 2002Return made up to 23/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(52 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
16 June 2001Resolutions
  • RES13 ‐ 140 issued, 280 cancell 09/04/01
(1 page)
16 June 2001Memorandum and Articles of Association (21 pages)
16 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2001Resolutions
  • RES13 ‐ 140 issued, 280 cancell 09/04/01
(1 page)
16 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2001Memorandum and Articles of Association (21 pages)
23 May 2001Return made up to 23/04/01; full list of members (37 pages)
23 May 2001Return made up to 23/04/01; full list of members (37 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 October 2000Return made up to 23/04/00; full list of members (40 pages)
19 October 2000Return made up to 23/04/00; full list of members (40 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
7 June 2000Full accounts made up to 31 October 1999 (21 pages)
7 June 2000Full accounts made up to 31 October 1999 (21 pages)
18 April 2000Auditor's resignation (1 page)
18 April 2000Auditor's resignation (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Return made up to 23/04/99; full list of members (34 pages)
22 June 1999Return made up to 23/04/99; full list of members (34 pages)
22 June 1999Full accounts made up to 31 October 1998 (19 pages)
22 June 1999Director resigned (1 page)
22 June 1999Full accounts made up to 31 October 1998 (19 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)
30 September 1998Full accounts made up to 31 December 1997 (18 pages)
30 September 1998Full accounts made up to 31 December 1997 (18 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
24 June 1998Return made up to 23/04/98; full list of members (62 pages)
24 June 1998Return made up to 23/04/98; full list of members (62 pages)
3 June 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
3 June 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
27 July 1997Full accounts made up to 31 December 1996 (20 pages)
27 July 1997Full accounts made up to 31 December 1996 (20 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
25 May 1997Return made up to 23/04/97; full list of members (10 pages)
25 May 1997Return made up to 23/04/97; full list of members (10 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
18 June 1996Return made up to 23/04/96; change of members
  • 363(288) ‐ Director resigned
(13 pages)
18 June 1996Return made up to 23/04/96; change of members
  • 363(288) ‐ Director resigned
(13 pages)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (24 pages)
25 May 1995Full accounts made up to 31 December 1994 (24 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Return made up to 23/04/95; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
18 May 1995Return made up to 23/04/95; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
15 June 1994Full accounts made up to 31 December 1993 (11 pages)
15 June 1994Full accounts made up to 31 December 1993 (11 pages)
3 June 1993Full accounts made up to 31 December 1992 (22 pages)
3 June 1993Full accounts made up to 31 December 1992 (22 pages)
22 May 1992Full accounts made up to 31 December 1991 (23 pages)
22 May 1992Full accounts made up to 31 December 1991 (23 pages)
21 June 1991Full accounts made up to 31 December 1990 (10 pages)
21 June 1991Full accounts made up to 31 December 1990 (10 pages)
22 May 1990Full accounts made up to 31 December 1989 (15 pages)
22 May 1990Full accounts made up to 31 December 1989 (15 pages)
12 February 1990Full accounts made up to 31 December 1988 (9 pages)
12 February 1990Full accounts made up to 31 December 1988 (9 pages)
26 January 1989Full accounts made up to 31 December 1987 (4 pages)
26 January 1989Full accounts made up to 31 December 1987 (4 pages)
10 March 1988Full accounts made up to 31 December 1986 (4 pages)
10 March 1988Full accounts made up to 31 December 1986 (4 pages)
7 August 1986Full accounts made up to 31 December 1985 (4 pages)
7 August 1986Full accounts made up to 31 December 1985 (4 pages)
28 July 1982Accounts made up to 31 December 1982 (4 pages)
28 July 1982Accounts made up to 31 December 1982 (4 pages)
1 September 1981Accounts made up to 31 December 1980 (4 pages)
1 September 1981Accounts made up to 31 December 1980 (4 pages)
16 July 1980Accounts made up to 31 December 1979 (5 pages)
16 July 1980Accounts made up to 31 December 1979 (5 pages)
28 July 1979Accounts made up to 31 December 1978 (4 pages)
28 July 1979Accounts made up to 31 December 1978 (4 pages)
18 August 1978Accounts made up to 31 December 1977 (4 pages)
18 August 1978Accounts made up to 31 December 1977 (4 pages)
14 September 1977Accounts made up to 31 December 1976 (4 pages)
14 September 1977Accounts made up to 31 December 1976 (4 pages)
3 May 1977Accounts made up to 31 December 1975 (4 pages)
3 May 1977Accounts made up to 31 December 1975 (4 pages)
10 February 1928Incorporation (45 pages)
10 February 1928Incorporation (45 pages)