Company NamePaddington Sports Club Limited
Company StatusActive
Company Number00228148
CategoryPrivate Limited Company
Incorporation Date17 February 1928(96 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Hilary Douglas
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed16 June 2014(86 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressPaddington Sports Club Castellain Road
London
W9 1HQ
Director NameMr Stan Logan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(88 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCastellain Road
Maida Vale
London
W9 1HQ
Director NameMr Brendan James Handley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(92 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressPaddington Sports Club Castellain Road
London
W9 1HQ
Director NameMr Jan Louis Pieters
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(94 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddington Sports Club Castellain Road
Maida Vale
London
W9 1HQ
Director NameMr Timothy Nigel Stokes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(94 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddington Sports Club Castellain Road
London
W9 1HQ
Director NameMr Alexander Hilary Joseph Bninski
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(94 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddington Sports Club Paddington Sports Club
Castellain Road
London
W9 1HQ
Director NameMr Mohammad Reza Ghadiri-Zare
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(94 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressPaddington Sports Club Castellain Road
London
W9 1HQ
Director NameMr Pete Kassar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(94 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleSolutions Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPaddington Sports Club Paddington Sports Club
Castellain Road
London
Select Region
W9 1HQ
Director NameMr Alan Mitten
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2022(94 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddington Sports Club Castellain Road
London
W9 1HQ
Director NameMr Peter Hamilton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(94 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddington Sports Club Castellain Road
London
W9 1HQ
Director NameMrs Chun Wa Bonnie Cheung
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(94 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddington Sports Club Castellain Road
London
W9 1HQ
Director NameMr Amir Ali Lari
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(95 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddington Sports Club Castellain Road
London
W9 1HQ
Director NameMr Gerard Edward Carr
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 2023(95 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressPaddington Sports Club Paddington Sports Club
Castellain Road
London
W9 1HQ
Director NameMr Robert Birchley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(63 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1992)
RoleSurveyor
Correspondence AddressFlat East 222 Haverstock Hill
London
NW3 2AE
Director NameDr Paul Beranek
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(63 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 1993)
RoleDoctor
Correspondence Address273 Lauderdale Mansions
Maida Vale
London
W9 1LZ
Secretary NameMichael Williamson
NationalityBritish
StatusResigned
Appointed15 December 1991(63 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address222 Sheen Lane
East Sheen
London
SW14 8LB
Director NameAlistair Alexander
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(65 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1997)
RoleRevenue Executive
Correspondence Address3 Clifford Gardens
Kensal Rise
London
W10 5JE
Director NameRichard Bennet
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(67 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 September 2002)
RoleRetired
Correspondence Address24 Bramston Road
London
NW10 5TU
Director NameTony Martin Atkinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(69 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 November 2002)
RoleAccountant
Correspondence AddressThe Gaarden Flat 10a Priory Terrace
London
NW6 4DY
Director NameGregory Mark Britton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(71 years, 9 months after company formation)
Appointment Duration12 months (resigned 08 November 2000)
RoleDoctor
Correspondence AddressFlat E
6 King Henrys Road
London
NW3 3RP
Director NamePat John Briscoe
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(76 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2005)
RoleSales Director
Correspondence Address16 Newcomen House
York Rise
London
NW5 1DT
Secretary NameMr Timothy Nigel Stokes
NationalityBritish
StatusResigned
Appointed12 April 2006(78 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Formosa Street
London
W9 2QA
Director NameMr Ian Carter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(81 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address198 Sutherland Avenue
Maida Vale
London
W9 1RX
Director NameMiss Lesley Barnes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(83 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCastellain Road
Maida Vale
London
W9 1HQ
Secretary NameMr Max Tamati Lesser
StatusResigned
Appointed19 March 2012(84 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2013)
RoleCompany Director
Correspondence AddressCastellain Road
Maida Vale
London
W9 1HQ
Director NameMs Michelle Bruil
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed20 May 2013(85 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 January 2014)
RoleMuscian
Country of ResidenceUnited Kingdom
Correspondence AddressCastellain Road
Maida Vale
London
W9 1HQ
Secretary NameMs Glendyr Anne Bartlett Cooper
StatusResigned
Appointed17 June 2013(85 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2015)
RoleCompany Director
Correspondence AddressPaddington Sports Club Castellain Road
London
W9 1HQ
Director NameMr Mohammad Basheeruddin Ahmed
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2014(86 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2018)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressCastellain Road
Maida Vale
London
W9 1HQ
Secretary NameMr Stephen Cornford
StatusResigned
Appointed20 April 2015(87 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2018)
RoleCompany Director
Correspondence AddressCastellain Road
Maida Vale
London
W9 1HQ
Director NameMr Midge Bennett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(90 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastellain Road
Maida Vale
London
W9 1HQ
Director NameMrs Christine Brentani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2019(91 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastellain Road
Maida Vale
London
W9 1HQ
Director NameMr Gerry Carr
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(91 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastellain Road
Maida Vale
London
W9 1HQ
Director NameMr Jack Bishop
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(91 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastellain Road
Maida Vale
London
W9 1HQ
Secretary NameMr Brendan Handley
StatusResigned
Appointed30 November 2020(92 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressPaddington Sports Club Paddington Sports Club
Castellain Road
London
Select Region
W9 1HQ
Director NameMiss Alexandra Louise Cliff
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(93 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 05 October 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressPaddington Sports Club Castellain Road
London
W9 1HQ

Contact

Websitepsclondon.com
Email address[email protected]
Telephone020 72868448
Telephone regionLondon

Location

Registered AddressCastellain Road
Maida Vale
London
W9 1HQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

-OTHER
85.76%
-
84 at £0.1Peter Farrell
3.17%
Ordinary B
84 at £0.1Stephen Conford
3.17%
Ordinary B
4 at £1Alastair Gilchrist
1.51%
Ordinary A
1 at £1A. Basu
0.38%
Ordinary A
1 at £1Edward Haygarth
0.38%
Ordinary A
1 at £1F. Abrahams
0.38%
Ordinary A
1 at £1F. Allen
0.38%
Ordinary A
1 at £1G. Barraclough
0.38%
Ordinary A
1 at £1Iba Ahmed
0.38%
Ordinary A
1 at £1J. Attwood
0.38%
Ordinary A
1 at £1James Walker
0.38%
Ordinary A
1 at £1John Norton
0.38%
Ordinary A
1 at £1K.i. Mercado
0.38%
Ordinary A
1 at £1Ken Burnet
0.38%
Ordinary A
1 at £1Lee Finkel
0.38%
Ordinary A
1 at £1Patricia Carlisle
0.38%
Ordinary A
1 at £1Philip Ahrens
0.38%
Ordinary A
1 at £1S. Alloush
0.38%
Ordinary A
1 at £1T. Anderson
0.38%
Ordinary A
1 at £1V. Barrett
0.38%
Ordinary A

Financials

Year2014
Turnover£537,888
Gross Profit£432,975
Net Worth£487,860
Cash£270,925
Current Liabilities£216,312

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

19 May 1998Delivered on: 20 May 1998
Satisfied on: 13 May 2010
Persons entitled: The Lawn Tennis Association

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a paddington bowling and sports club castellain road maida vale london t/no NGL463767 & NGL483053 with all fixtures and fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1995Delivered on: 10 November 1995
Satisfied on: 13 May 2010
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and any ultimate holding company of paddington sports club limited or any subsidiary company of such holding company to the chargee or to any operating division of bass brewers limited or to any ultimate holding company of bass brewers limited or to any subsidiary company of such holding company on any account whatsoever or howsoever arising.
Particulars: All that f/h land and property k/as the paddington bowling & sports club castellan road maida vale london W9.t/nos.NGL463767 and NGL483053.fixed charge all that moveable plant equipment furniture and all other fittings now in or about the property.by way of assignment all that goodwill of the business carried on at the property and the benefit of the justices licence and all other licences permits or orders relating to the property. See the mortgage charge document for full details.
Fully Satisfied
6 November 1989Delivered on: 8 November 1989
Satisfied on: 13 May 2010
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: £101,500 and all other monies due or to become due from the company to the chargee under the terms of the facility letter.
Particulars: F/H - paddington bowling and sports club castellain road, maida vale, london W9 t/nos ngl 463767 and ngl 483053 together with all fixtures & fittings whatsoever.
Fully Satisfied
16 June 1983Delivered on: 20 June 1983
Satisfied on: 9 June 2004
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: Castellain road, maida vale, london W9. Part title no - ln 30426 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1983Delivered on: 20 June 1983
Satisfied on: 9 June 2004
Persons entitled: Watney Combe Reid & Co LTD

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee including monies due fro goods and services supplied.
Particulars: Piece of land other rear of the docks 94-112 delaware mansions, delware road and blocks 94-112 castellian mansions, castellion road, city of westminster london bookdebts and goodwill of the business.
Fully Satisfied
30 October 1981Delivered on: 16 February 1982
Satisfied on: 9 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage pursuant to an order of court dated 5TH feb 1982
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold 141 castellain mansions (east) maida vale, london W9. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1939Delivered on: 24 March 1939
Satisfied on: 9 June 2004
Persons entitled: The London County Freehold & Leasehold Properties LTD

Classification: Charge
Secured details: £62 per annum for a period 27 years computed from 29/9/38.
Particulars: Land at rear of 1-37 (odd) delaware mansions and 2-30 (even) castellian mansions paddington.
Fully Satisfied
18 October 1928Delivered on: 26 October 1928
Satisfied on: 9 June 2004
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 1-37 (odd) delaware mansions, delaware, road, paddington and 2-30 (even) castellain mansions castellain road paddington.
Fully Satisfied
24 February 1984Delivered on: 5 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 delaware mansions, maida vale, westminster, london W9. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 February 2005Delivered on: 22 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 156 delaware mansions london. 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
19 December 2004Delivered on: 22 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.
Particulars: 156 delaware mansions delaware road london.
Outstanding

Filing History

8 February 2021Director's details changed for Mr Henning Hegland on 8 February 2021 (2 pages)
11 January 2021Director's details changed for Ms Kirstie Galloway on 1 January 2021 (2 pages)
11 January 2021Director's details changed for Ms Kirstie Galloway on 1 January 2021 (2 pages)
22 December 2020Statement by Directors (2 pages)
22 December 2020Solvency Statement dated 09/12/20 (3 pages)
22 December 2020Memorandum and Articles of Association (33 pages)
22 December 2020Statement of capital on 22 December 2020
  • GBP 323
(3 pages)
22 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2020Termination of appointment of Brendan Handley as a secretary on 1 December 2020 (1 page)
3 December 2020Director's details changed for Mr Brendan James Handley on 3 December 2020 (2 pages)
3 December 2020Appointment of Mr Brendan Handley as a secretary on 30 November 2020 (2 pages)
30 November 2020Appointment of Mr Brendan James Handley as a director on 30 November 2020 (2 pages)
8 November 2020Termination of appointment of Kirstie Galloway as a director on 1 November 2020 (1 page)
8 November 2020Appointment of Miss Julie Zysman as a director on 2 November 2020 (2 pages)
30 October 2020Appointment of Ms Kirstie Galloway as a director on 1 August 2020 (2 pages)
30 October 2020Appointment of Ms Kirstie Galloway as a director on 2 August 2020 (2 pages)
30 October 2020Termination of appointment of Charlie Easton as a director on 30 September 2020 (1 page)
24 July 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 30 September 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 10/09/2020
(14 pages)
16 July 2020Termination of appointment of Zarqa Liaqat as a director on 6 July 2020 (1 page)
18 June 2020Appointment of Mrs Sue Hunter as a director on 15 June 2020 (2 pages)
16 June 2020Termination of appointment of Reza Ghadiri-Zare as a director on 16 June 2020 (1 page)
21 April 2020Termination of appointment of Geoffrey Dicker as a director on 20 April 2020 (1 page)
16 March 2020Termination of appointment of Christine Brentani as a director on 14 March 2020 (1 page)
5 February 2020Appointment of Mr Geoffrey Dicker as a director on 3 February 2020 (2 pages)
18 November 2019Termination of appointment of Jons Mottram as a director on 4 November 2019 (1 page)
18 November 2019Appointment of Mr Charlie Easton as a director on 4 November 2019 (2 pages)
17 September 2019Appointment of Mr Reza Ghadiri-Zare as a director on 2 September 2019 (2 pages)
17 September 2019Appointment of Mr Jack Bishop as a director on 2 September 2019 (2 pages)
17 September 2019Appointment of Mr Gerry Carr as a director on 2 September 2019 (2 pages)
17 September 2019Termination of appointment of Kimberley Hay as a director on 16 September 2019 (1 page)
17 September 2019Appointment of Mr Jons Mottram as a director on 2 September 2019 (2 pages)
17 September 2019Termination of appointment of Mark Gristock as a director on 2 September 2019 (1 page)
2 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
29 April 2019Termination of appointment of Gilbey Strub as a director on 28 April 2019 (1 page)
29 April 2019Termination of appointment of Midge Bennett as a director on 28 April 2019 (1 page)
29 April 2019Termination of appointment of Karen Mattock as a director on 28 April 2019 (1 page)
29 April 2019Termination of appointment of Paulus Deuticke as a director on 28 April 2019 (1 page)
29 April 2019Termination of appointment of Richard Frederick Wolff as a director on 28 April 2019 (1 page)
29 April 2019Appointment of Miss Zarqa Liaqat as a director on 28 April 2019 (2 pages)
29 April 2019Appointment of Mrs Christine Brentani as a director on 28 April 2019 (2 pages)
23 April 2019Confirmation statement made on 27 March 2019 with updates (41 pages)
29 January 2019Termination of appointment of Peter Hamilton as a director on 18 December 2018 (1 page)
29 January 2019Appointment of Mr Mark Gristock as a director on 18 December 2018 (2 pages)
29 January 2019Director's details changed for Mr Henning Hedland on 28 January 2019 (2 pages)
29 January 2019Appointment of Mr Midge Bennett as a director on 18 December 2018 (2 pages)
4 October 2018Appointment of Miss Karen Mattock as a director on 22 September 2018 (2 pages)
4 October 2018Termination of appointment of Mohammad Basheeruddin Ahmed as a director on 15 September 2018 (1 page)
4 October 2018Appointment of Mr Matthew John Wright as a director on 15 February 2018 (2 pages)
4 October 2018Appointment of Mrs Emily Jane Mackay as a director on 22 September 2018 (2 pages)
4 October 2018Appointment of Mr Henning Hedland as a director on 22 September 2018 (2 pages)
4 October 2018Appointment of Miss Kimberley Hay as a director on 22 September 2018 (2 pages)
4 October 2018Appointment of Mr Henry George James Stevens as a director on 22 September 2018 (2 pages)
9 May 2018Termination of appointment of Stephen Cornford as a director on 11 March 2018 (1 page)
9 May 2018Termination of appointment of Stephen Cornford as a secretary on 11 March 2018 (1 page)
9 May 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
9 May 2018Termination of appointment of Duncan Stahl as a director on 11 March 2018 (1 page)
14 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
30 January 2018Termination of appointment of Paula Margaret Logan as a director on 19 December 2017 (1 page)
30 January 2018Termination of appointment of Anthony Gambrill as a director on 8 January 2018 (1 page)
1 October 2017Appointment of Mr Anthony Gambrill as a director on 21 September 2017 (2 pages)
1 October 2017Appointment of Mr Anthony Gambrill as a director on 21 September 2017 (2 pages)
14 August 2017Full accounts made up to 30 September 2016 (14 pages)
14 August 2017Full accounts made up to 30 September 2016 (14 pages)
3 August 2017Termination of appointment of Peter Joseph Kassar as a director on 23 July 2017 (1 page)
3 August 2017Appointment of Gilbey Strub as a director on 24 July 2017 (2 pages)
3 August 2017Termination of appointment of Diego Luciano Della Maggiore as a director on 22 June 2017 (1 page)
3 August 2017Termination of appointment of Henning Hegland as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Diego Luciano Della Maggiore as a director on 22 June 2017 (1 page)
3 August 2017Termination of appointment of Peter Joseph Kassar as a director on 23 July 2017 (1 page)
3 August 2017Appointment of Mr Paulus Deuticke as a director on 24 July 2017 (2 pages)
3 August 2017Appointment of Mr Paulus Deuticke as a director on 24 July 2017 (2 pages)
3 August 2017Appointment of Gilbey Strub as a director on 24 July 2017 (2 pages)
3 August 2017Termination of appointment of Henning Hegland as a director on 31 July 2017 (1 page)
13 June 2017Termination of appointment of Alastair James Gilchrist as a director on 13 June 2017 (1 page)
13 June 2017Director's details changed for Mr Diego Luciano Della Maggio on 13 June 2017 (2 pages)
13 June 2017Termination of appointment of Alastair James Gilchrist as a director on 13 June 2017 (1 page)
13 June 2017Director's details changed for Mr Diego Luciano Della Maggio on 13 June 2017 (2 pages)
18 April 2017Appointment of Mr Richard Frederick Wolff as a director on 16 November 2015 (2 pages)
18 April 2017Appointment of Mr Richard Frederick Wolff as a director on 16 November 2015 (2 pages)
30 March 2017Appointment of Mr Duncan Stahl as a director on 20 March 2017 (2 pages)
30 March 2017Appointment of Mr Duncan Stahl as a director on 20 March 2017 (2 pages)
29 March 2017Appointment of Mr Diego Luciano Della Maggio as a director on 20 March 2017 (2 pages)
29 March 2017Termination of appointment of Joanne Cocozza as a director on 20 March 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (24 pages)
29 March 2017Termination of appointment of Johann Mulla-Feroze as a director on 20 March 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (24 pages)
29 March 2017Appointment of Mr Diego Luciano Della Maggio as a director on 20 March 2017 (2 pages)
29 March 2017Termination of appointment of Henry George James Stevens as a director on 20 March 2017 (1 page)
29 March 2017Termination of appointment of Henry George James Stevens as a director on 20 March 2017 (1 page)
29 March 2017Termination of appointment of Johann Mulla-Feroze as a director on 20 March 2017 (1 page)
29 March 2017Termination of appointment of Joanne Cocozza as a director on 20 March 2017 (1 page)
15 November 2016Termination of appointment of Michael Mottram as a director on 4 August 2016 (1 page)
15 November 2016Appointment of Ms Paula Margaret Logan as a director on 21 September 2016 (2 pages)
15 November 2016Appointment of Ms Paula Margaret Logan as a director on 21 September 2016 (2 pages)
15 November 2016Termination of appointment of Michael Mottram as a director on 4 August 2016 (1 page)
24 August 2016Appointment of Mr Stan Logan as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr Stan Logan as a director on 24 August 2016 (2 pages)
24 August 2016Termination of appointment of James Walker as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of James Walker as a director on 24 August 2016 (1 page)
20 May 2016Termination of appointment of Michael Cox as a director on 16 May 2016 (1 page)
20 May 2016Termination of appointment of Lesley Barnes as a director on 16 May 2016 (1 page)
20 May 2016Termination of appointment of Lesley Barnes as a director on 16 May 2016 (1 page)
20 May 2016Appointment of Mr Henning Hegland as a director on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Michael Cox as a director on 16 May 2016 (1 page)
20 May 2016Appointment of Mr Peter Hamilton as a director on 16 May 2016 (2 pages)
20 May 2016Appointment of Mr Peter Hamilton as a director on 16 May 2016 (2 pages)
20 May 2016Appointment of Mr Henning Hegland as a director on 16 May 2016 (2 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 224.4
(24 pages)
4 April 2016Appointment of Mr Johann Mulla-Feroze as a director on 21 March 2016 (2 pages)
4 April 2016Appointment of Mr Johann Mulla-Feroze as a director on 21 March 2016 (2 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 224.4
(24 pages)
7 March 2016Full accounts made up to 30 September 2015 (12 pages)
7 March 2016Full accounts made up to 30 September 2015 (12 pages)
11 February 2016Statement of company's objects (2 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
11 February 2016Statement of company's objects (2 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
6 January 2016Termination of appointment of Anthony David Gambrill as a director on 21 December 2015 (1 page)
6 January 2016Termination of appointment of Anthony David Gambrill as a director on 21 December 2015 (1 page)
1 December 2015Termination of appointment of Lesley Jean Mcavoy as a director on 13 October 2015 (1 page)
1 December 2015Termination of appointment of Lesley Jean Mcavoy as a director on 13 October 2015 (1 page)
18 May 2015Appointment of Mr Anthony David Gambrill as a director on 20 April 2015 (2 pages)
18 May 2015Appointment of Mr Anthony David Gambrill as a director on 20 April 2015 (2 pages)
18 May 2015Termination of appointment of Caroline Murray as a director on 20 April 2015 (1 page)
18 May 2015Appointment of Mr Stephen Cornford as a secretary on 20 April 2015 (2 pages)
18 May 2015Termination of appointment of Caroline Murray as a director on 20 April 2015 (1 page)
18 May 2015Appointment of Mr Stephen Cornford as a secretary on 20 April 2015 (2 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 265.4
(27 pages)
27 April 2015Termination of appointment of Glendyr Anne Bartlett Cooper as a secretary on 20 April 2015 (1 page)
27 April 2015Full accounts made up to 30 September 2014 (13 pages)
27 April 2015Full accounts made up to 30 September 2014 (13 pages)
27 April 2015Termination of appointment of Glendyr Anne Bartlett Cooper as a secretary on 20 April 2015 (1 page)
27 April 2015Termination of appointment of Alastair James Gilchrist as a director on 27 March 2015 (1 page)
27 April 2015Termination of appointment of Alastair James Gilchrist as a director on 27 March 2015 (1 page)
27 April 2015Termination of appointment of Glendyr Anne Bartlett Cooper as a secretary on 20 April 2015 (1 page)
27 April 2015Termination of appointment of Glendyr Anne Bartlett Cooper as a director on 20 April 2015 (1 page)
27 April 2015Termination of appointment of Glendyr Anne Bartlett Cooper as a director on 20 April 2015 (1 page)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 265.4
(27 pages)
27 April 2015Termination of appointment of Glendyr Anne Bartlett Cooper as a secretary on 20 April 2015 (1 page)
26 March 2015Appointment of Mr Alastair James Gilchrist as a director on 19 January 2015 (2 pages)
26 March 2015Appointment of Mr Alastair James Gilchrist as a director on 19 January 2015 (2 pages)
10 February 2015Termination of appointment of Anthony Gambrill as a director on 17 December 2014 (1 page)
10 February 2015Termination of appointment of Anthony Gambrill as a director on 17 December 2014 (1 page)
30 December 2014Appointment of Mr Alastair Gilchrist as a director on 15 December 2014 (2 pages)
30 December 2014Appointment of Mr Alastair Gilchrist as a director on 15 December 2014 (2 pages)
24 December 2014Appointment of Mr Peter Joseph Kassar as a director on 30 March 2014 (2 pages)
24 December 2014Appointment of Ms Hilary Douglas as a director on 16 June 2014 (2 pages)
24 December 2014Termination of appointment of Steven Rose as a director on 30 March 2014 (1 page)
24 December 2014Appointment of Mr Peter Joseph Kassar as a director on 30 March 2014 (2 pages)
24 December 2014Appointment of Ms Hilary Douglas as a director on 16 June 2014 (2 pages)
24 December 2014Termination of appointment of Steven Rose as a director on 30 March 2014 (1 page)
16 November 2014Appointment of Mr Stephen Cornford as a director on 20 March 2014 (2 pages)
16 November 2014Appointment of Mr Stephen Cornford as a director on 20 March 2014 (2 pages)
2 August 2014Appointment of Mr Mohammad Basheeruddin Ahmed as a director on 27 April 2014 (2 pages)
2 August 2014Appointment of Mr Mohammad Basheeruddin Ahmed as a director on 27 April 2014 (2 pages)
1 August 2014Appointment of Mr Michael Mottram as a director on 21 February 2014 (2 pages)
1 August 2014Appointment of Mr Michael Mottram as a director on 21 February 2014 (2 pages)
26 June 2014Auditor's resignation (1 page)
26 June 2014Auditor's resignation (1 page)
22 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
22 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
1 April 2014Termination of appointment of Howard Jacobs as a director (1 page)
1 April 2014Termination of appointment of Howard Jacobs as a director (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 265.4
(26 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 265.4
(26 pages)
17 March 2014Appointment of Miss Caroline Murray as a director (2 pages)
17 March 2014Appointment of Miss Caroline Murray as a director (2 pages)
11 January 2014Termination of appointment of Michelle Bruil as a director (1 page)
11 January 2014Appointment of Ms Lesley Jean Mcavoy as a director (2 pages)
11 January 2014Termination of appointment of Michelle Bruil as a director (1 page)
11 January 2014Appointment of Ms Lesley Jean Mcavoy as a director (2 pages)
10 January 2014Appointment of Mr Michael Cox as a director (2 pages)
10 January 2014Appointment of Mr Michael Cox as a director (2 pages)
27 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (31 pages)
27 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (31 pages)
27 December 2013Termination of appointment of Alastair Gilchrist as a director (1 page)
27 December 2013Termination of appointment of Alastair Gilchrist as a director (1 page)
10 December 2013Termination of appointment of Ian Carter as a director (1 page)
10 December 2013Termination of appointment of Ian Carter as a director (1 page)
7 July 2013Appointment of Ms Glendyr Anne Bartlett Cooper as a secretary (2 pages)
7 July 2013Appointment of Ms Glendyr Anne Bartlett Cooper as a secretary (2 pages)
3 July 2013Appointment of Mrs Joanne Cocozza as a director (2 pages)
3 July 2013Appointment of Mrs Joanne Cocozza as a director (2 pages)
19 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
7 June 2013Appointment of Ms Michelle Bruil as a director (2 pages)
7 June 2013Appointment of Ms Michelle Bruil as a director (2 pages)
8 May 2013Termination of appointment of Richard Maplethorpe as a director (1 page)
8 May 2013Termination of appointment of Richard Maplethorpe as a director (1 page)
26 April 2013Termination of appointment of Max Lesser as a director (1 page)
26 April 2013Termination of appointment of Max Lesser as a director (1 page)
26 April 2013Termination of appointment of Max Lesser as a secretary (1 page)
26 April 2013Termination of appointment of Max Lesser as a secretary (1 page)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (28 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (28 pages)
8 September 2012Appointment of Mr Henry George James Stevens as a director (2 pages)
8 September 2012Appointment of Mr Henry George James Stevens as a director (2 pages)
1 August 2012Accounts for a medium company made up to 30 September 2011 (13 pages)
1 August 2012Accounts for a medium company made up to 30 September 2011 (13 pages)
10 July 2012Appointment of Mr Steven Rose as a director (2 pages)
10 July 2012Appointment of Mr Steven Rose as a director (2 pages)
26 June 2012Termination of appointment of Hugo Cox as a director (1 page)
26 June 2012Termination of appointment of Hugo Cox as a director (1 page)
20 March 2012Termination of appointment of Timothy Stokes as a secretary (1 page)
20 March 2012Appointment of Mr Max Tamati Lesser as a secretary (1 page)
20 March 2012Appointment of Mr Max Tamati Lesser as a secretary (1 page)
20 March 2012Termination of appointment of Timothy Stokes as a director (1 page)
20 March 2012Termination of appointment of Timothy Stokes as a secretary (1 page)
20 March 2012Termination of appointment of Timothy Stokes as a director (1 page)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (36 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (36 pages)
10 October 2011Appointment of Mr Anthony Gambrill as a director (2 pages)
10 October 2011Appointment of Mr Anthony Gambrill as a director (2 pages)
7 September 2011Termination of appointment of Samuel Fisher as a director (1 page)
7 September 2011Termination of appointment of Samuel Fisher as a director (1 page)
4 July 2011Termination of appointment of Peter Farrell as a director (1 page)
4 July 2011Termination of appointment of Peter Farrell as a director (1 page)
18 April 2011Full accounts made up to 30 September 2010 (13 pages)
18 April 2011Appointment of Mr Max Tamati Lesser as a director (2 pages)
18 April 2011Appointment of Mr Max Tamati Lesser as a director (2 pages)
18 April 2011Full accounts made up to 30 September 2010 (13 pages)
1 April 2011Appointment of Ms Glendyr Anne Bartlett Cooper as a director (2 pages)
1 April 2011Appointment of Ms Glendyr Anne Bartlett Cooper as a director (2 pages)
29 March 2011Appointment of Miss Lesley Barnes as a director (2 pages)
29 March 2011Appointment of Miss Lesley Barnes as a director (2 pages)
26 March 2011Appointment of Doctor Richard Maplethorpe as a director (2 pages)
26 March 2011Appointment of Doctor Richard Maplethorpe as a director (2 pages)
24 March 2011Termination of appointment of Rhoda Sekaz as a director (1 page)
24 March 2011Termination of appointment of Rhoda Sekaz as a director (1 page)
24 March 2011Termination of appointment of Kate Marmion as a director (1 page)
24 March 2011Termination of appointment of Robert Ward as a director (1 page)
24 March 2011Termination of appointment of Robert Ward as a director (1 page)
24 March 2011Termination of appointment of Kate Marmion as a director (1 page)
1 March 2011Director's details changed for Robert Lawrence Ward on 10 December 2010 (2 pages)
1 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (41 pages)
1 March 2011Director's details changed for Hugo Cox on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Rhoda Angela Sekaz on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Ian Carter on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Ian Carter on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Alastair James Gilchrist on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Peter Farrell on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Kate Marmion on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Kate Marmion on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Robert Lawrence Ward on 10 December 2010 (2 pages)
1 March 2011Director's details changed for James Walker on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Alastair James Gilchrist on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Peter Farrell on 10 December 2010 (2 pages)
1 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (41 pages)
1 March 2011Director's details changed for James Walker on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Rhoda Angela Sekaz on 10 December 2010 (2 pages)
1 March 2011Director's details changed for Hugo Cox on 10 December 2010 (2 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 March 2010Annual return made up to 15 December 2009 (22 pages)
12 March 2010Annual return made up to 15 December 2009 (22 pages)
25 January 2010Accounts for a medium company made up to 30 September 2009 (13 pages)
25 January 2010Accounts for a medium company made up to 30 September 2009 (13 pages)
4 May 2009Return made up to 04/01/09; full list of members (27 pages)
4 May 2009Return made up to 04/01/09; full list of members (27 pages)
28 April 2009Director appointed hugo cox (2 pages)
28 April 2009Director appointed hugo cox (2 pages)
28 April 2009Appointment terminated director christopher stoaling (1 page)
28 April 2009Appointment terminated director christopher stoaling (1 page)
2 April 2009Return made up to 15/12/08; full list of members (24 pages)
2 April 2009Return made up to 15/12/08; full list of members (24 pages)
26 March 2009Director appointed ian carter (2 pages)
26 March 2009Appointment terminated director gary holmes (1 page)
26 March 2009Appointment terminated director gary holmes (1 page)
26 March 2009Director appointed ian carter (2 pages)
9 March 2009Appointment terminate, director terry rigby logged form (1 page)
9 March 2009Appointment terminate, director terry rigby logged form (1 page)
2 March 2009Director appointed howard anthony jacobs (2 pages)
2 March 2009Director appointed howard anthony jacobs (2 pages)
26 February 2009Appointment terminate, director paul kassar logged form (1 page)
26 February 2009Director appointed samuel fisher (2 pages)
26 February 2009Appointment terminate, director rob macdonald tyson logged form (1 page)
26 February 2009Appointment terminate, director paul kassar logged form (1 page)
26 February 2009Director appointed samuel fisher (2 pages)
26 February 2009Appointment terminate, director rob macdonald tyson logged form (1 page)
17 February 2009Accounts for a medium company made up to 30 September 2008 (13 pages)
17 February 2009Accounts for a medium company made up to 30 September 2008 (13 pages)
11 February 2009Appointment terminated director rob tyson (1 page)
11 February 2009Appointment terminated director terry rigby (1 page)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 February 2009Appointment terminated director terry rigby (1 page)
11 February 2009Nc inc already adjusted 28/01/09 (1 page)
11 February 2009Nc inc already adjusted 28/01/09 (1 page)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 February 2009Appointment terminated director rob tyson (1 page)
10 February 2009Appointment terminated director paul kassar (1 page)
10 February 2009Appointment terminated director paul kassar (1 page)
13 May 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
13 May 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
10 March 2008Return made up to 15/12/07; full list of members
  • 363(288) ‐ Director resigned
(33 pages)
10 March 2008Return made up to 15/12/07; full list of members
  • 363(288) ‐ Director resigned
(33 pages)
2 August 2007Accounts for a medium company made up to 30 September 2006 (13 pages)
2 August 2007Accounts for a medium company made up to 30 September 2006 (13 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
11 January 2007Return made up to 15/12/06; change of members (36 pages)
11 January 2007Return made up to 15/12/06; change of members (36 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
14 June 2006Accounts for a medium company made up to 30 September 2005 (13 pages)
14 June 2006Accounts for a medium company made up to 30 September 2005 (13 pages)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
31 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director resigned
(38 pages)
31 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director resigned
(38 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
21 March 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director resigned
(39 pages)
21 March 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director resigned
(39 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 January 2005Accounts for a small company made up to 30 September 2004 (12 pages)
25 January 2005Accounts for a small company made up to 30 September 2004 (12 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 February 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director resigned
(40 pages)
6 February 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director resigned
(40 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
21 May 2003New director appointed (1 page)
21 May 2003New director appointed (1 page)
25 February 2003Return made up to 15/12/02; full list of members (35 pages)
25 February 2003Return made up to 15/12/02; full list of members (35 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
2 January 2002Return made up to 15/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
2 January 2002Return made up to 15/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
7 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(34 pages)
7 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(34 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 April 2000Return made up to 15/12/99; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
25 April 2000Return made up to 15/12/99; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Return made up to 15/12/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
11 February 1999Return made up to 15/12/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
4 February 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
4 February 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 January 1997Return made up to 15/12/96; full list of members
  • 363(287) ‐ Registered office changed on 31/01/97
(16 pages)
31 January 1997Return made up to 15/12/96; full list of members
  • 363(287) ‐ Registered office changed on 31/01/97
(16 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
13 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 February 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 February 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
21 February 1985Company name changed\certificate issued on 21/02/85 (2 pages)
21 February 1985Company name changed\certificate issued on 21/02/85 (2 pages)
1 April 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
1 April 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
17 February 1928Incorporation (41 pages)
17 February 1928Incorporation (41 pages)