London
W9 1HQ
Director Name | Ms Hilary Douglas |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 June 2014(86 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Journalist |
Country of Residence | Britain |
Correspondence Address | Basement Flat 124 Shirland Road Maida Vale London W9 2BT |
Director Name | Mr Stan Logan |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(88 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Mr Matthew John Wright |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(90 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Mr Henning Hegland |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 22 September 2018(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Mr Henry George James Stevens |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2018(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Mrs Emily Jane Mackay |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2018(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Mr Jack Bishop |
---|---|
Date of Birth | June 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Ms Kirstie Galloway |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2020(92 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Financial Technology |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Miss Julie Zysman |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 November 2020(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Quantitative Analytics |
Country of Residence | England |
Correspondence Address | Paddington Sports Club Castellain Road London W9 1HQ |
Director Name | Mr Brendan James Handley |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Paddington Sports Club Castellain Road London W9 1HQ |
Director Name | Mr Thomas Christopher Smith |
---|---|
Date of Birth | November 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Program Management And Strategic Initatives Direct |
Country of Residence | England |
Correspondence Address | Paddington Sports Club Castellain Road London W9 1HQ |
Director Name | Mr Trystan Michael Forrest |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Mr Chris Stoaling |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Film & TV Assistant Director |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Mr Timothy Nigel Stokes |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(94 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddington Sports Club Castellain Road London W9 1HQ |
Director Name | Mr Jan Louis Pieters |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(94 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddington Sports Club Castellain Road Maida Vale London W9 1HQ |
Director Name | Mr Mohammad Reza Ghadiri-Zare |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(94 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Associate General Counsel |
Country of Residence | England |
Correspondence Address | Paddington Sports Club Castellain Road London W9 1HQ |
Director Name | Mr Alexander Hilary Joseph Bninski |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(94 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddington Sports Club Paddington Sports Club Castellain Road London W9 1HQ |
Director Name | Mr Pete Kassar |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(94 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Solutions Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Paddington Sports Club Paddington Sports Club Castellain Road London Select Region W9 1HQ |
Director Name | Mr Alan Mitten |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 June 2022(94 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddington Sports Club Castellain Road London W9 1HQ |
Director Name | Mr Peter Hamilton |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(94 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddington Sports Club Castellain Road London W9 1HQ |
Director Name | Mrs Chun Wa Bonnie Cheung |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(94 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddington Sports Club Castellain Road London W9 1HQ |
Director Name | Ms Gillian Diana Scott |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(94 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddington Sports Club Paddington Sports Club Castellain Road London Select Region W9 1HQ |
Director Name | Dr Paul Beranek |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 1993) |
Role | Doctor |
Correspondence Address | 273 Lauderdale Mansions Maida Vale London W9 1LZ |
Director Name | Dr Paul Beranek |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 1993) |
Role | Doctor |
Correspondence Address | 273 Lauderdale Mansions Maida Vale London W9 1LZ |
Director Name | Mr Robert Birchley |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(63 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 1992) |
Role | Surveyor |
Correspondence Address | Flat East 222 Haverstock Hill London NW3 2AE |
Secretary Name | Michael Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(63 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 222 Sheen Lane East Sheen London SW14 8LB |
Director Name | Alistair Alexander |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 1997) |
Role | Revenue Executive |
Correspondence Address | 3 Clifford Gardens Kensal Rise London W10 5JE |
Director Name | Richard Bennet |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(67 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 September 2002) |
Role | Retired |
Correspondence Address | 24 Bramston Road London NW10 5TU |
Director Name | Tony Martin Atkinson |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(69 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 November 2002) |
Role | Accountant |
Correspondence Address | The Gaarden Flat 10a Priory Terrace London NW6 4DY |
Director Name | Gregory Mark Britton |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(71 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 08 November 2000) |
Role | Doctor |
Correspondence Address | Flat E 6 King Henrys Road London NW3 3RP |
Director Name | Pat John Briscoe |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2005) |
Role | Sales Director |
Correspondence Address | 16 Newcomen House York Rise London NW5 1DT |
Secretary Name | Mr Timothy Nigel Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Formosa Street London W9 2QA |
Director Name | Mr Ian Carter |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 198 Sutherland Avenue Maida Vale London W9 1RX |
Director Name | Miss Lesley Barnes |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(83 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Secretary Name | Mr Max Tamati Lesser |
---|---|
Status | Resigned |
Appointed | 19 March 2012(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2013) |
Role | Company Director |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Ms Michelle Bruil |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 May 2013(85 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 January 2014) |
Role | Muscian |
Country of Residence | United Kingdom |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Secretary Name | Ms Glendyr Anne Bartlett Cooper |
---|---|
Status | Resigned |
Appointed | 17 June 2013(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | Paddington Sports Club Castellain Road London W9 1HQ |
Director Name | Mr Mohammad Basheeruddin Ahmed |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2014(86 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2018) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Secretary Name | Mr Stephen Cornford |
---|---|
Status | Resigned |
Appointed | 20 April 2015(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2018) |
Role | Company Director |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Mr Midge Bennett |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(90 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Mrs Christine Brentani |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2019(91 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Mr Gerry Carr |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Director Name | Mr Jack Bishop |
---|---|
Date of Birth | June 1991 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castellain Road Maida Vale London W9 1HQ |
Secretary Name | Mr Brendan Handley |
---|---|
Status | Resigned |
Appointed | 30 November 2020(92 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | Paddington Sports Club Paddington Sports Club Castellain Road London Select Region W9 1HQ |
Director Name | Miss Alexandra Louise Cliff |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2021(93 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 05 October 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Paddington Sports Club Castellain Road London W9 1HQ |
Website | psclondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 72868448 |
Telephone region | London |
Registered Address | Castellain Road Maida Vale London W9 1HQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
- | OTHER 85.76% - |
---|---|
84 at £0.1 | Peter Farrell 3.17% Ordinary B |
84 at £0.1 | Stephen Conford 3.17% Ordinary B |
4 at £1 | Alastair Gilchrist 1.51% Ordinary A |
1 at £1 | A. Basu 0.38% Ordinary A |
1 at £1 | Edward Haygarth 0.38% Ordinary A |
1 at £1 | F. Abrahams 0.38% Ordinary A |
1 at £1 | F. Allen 0.38% Ordinary A |
1 at £1 | G. Barraclough 0.38% Ordinary A |
1 at £1 | Iba Ahmed 0.38% Ordinary A |
1 at £1 | J. Attwood 0.38% Ordinary A |
1 at £1 | James Walker 0.38% Ordinary A |
1 at £1 | John Norton 0.38% Ordinary A |
1 at £1 | K.i. Mercado 0.38% Ordinary A |
1 at £1 | Ken Burnet 0.38% Ordinary A |
1 at £1 | Lee Finkel 0.38% Ordinary A |
1 at £1 | Patricia Carlisle 0.38% Ordinary A |
1 at £1 | Philip Ahrens 0.38% Ordinary A |
1 at £1 | S. Alloush 0.38% Ordinary A |
1 at £1 | T. Anderson 0.38% Ordinary A |
1 at £1 | V. Barrett 0.38% Ordinary A |
Year | 2014 |
---|---|
Turnover | £537,888 |
Gross Profit | £432,975 |
Net Worth | £487,860 |
Cash | £270,925 |
Current Liabilities | £216,312 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 March 2022 (12 months ago) |
---|---|
Next Return Due | 10 April 2023 (2 weeks, 3 days from now) |
19 May 1998 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1939 | Delivered 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 1928 | Delivered 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 1984 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
12 November 2021 | Appointment of Mr Chris Stoaling as a director on 1 November 2021 (2 pages) |
---|---|
6 October 2021 | Termination of appointment of Alexandra Louise Cliff as a director on 5 October 2021 (1 page) |
22 September 2021 | Appointment of Miss Alexandra Louise Cliff as a director on 13 September 2021 (2 pages) |
3 August 2021 | Appointment of Mr Trystan Michael Forrest as a director on 2 August 2021 (2 pages) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 June 2021 | Appointment of Mr Thomas Christopher Smith as a director on 7 June 2021 (2 pages) |
27 April 2021 | Termination of appointment of Gerry Carr as a director on 27 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Sue Hunter as a director on 27 April 2021 (1 page) |
1 April 2021 | Confirmation statement made on 27 March 2021 with updates (31 pages) |
17 March 2021 | Satisfaction of charge 10 in full (1 page) |
17 March 2021 | Satisfaction of charge 6 in full (1 page) |
17 March 2021 | Satisfaction of charge 11 in full (2 pages) |
8 February 2021 | Director's details changed for Mr Henning Hegland on 8 February 2021 (2 pages) |
11 January 2021 | Director's details changed for Ms Kirstie Galloway on 1 January 2021 (2 pages) |
11 January 2021 | Director's details changed for Ms Kirstie Galloway on 1 January 2021 (2 pages) |
22 December 2020 | Statement by Directors (2 pages) |
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Solvency Statement dated 09/12/20 (3 pages) |
22 December 2020 | Memorandum and Articles of Association (33 pages) |
22 December 2020 | Resolutions
|
3 December 2020 | Director's details changed for Mr Brendan James Handley on 3 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Brendan Handley as a secretary on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Brendan Handley as a secretary on 30 November 2020 (2 pages) |
30 November 2020 | Appointment of Mr Brendan James Handley as a director on 30 November 2020 (2 pages) |
8 November 2020 | Appointment of Miss Julie Zysman as a director on 2 November 2020 (2 pages) |
8 November 2020 | Termination of appointment of Kirstie Galloway as a director on 1 November 2020 (1 page) |
30 October 2020 | Appointment of Ms Kirstie Galloway as a director on 1 August 2020 (2 pages) |
30 October 2020 | Appointment of Ms Kirstie Galloway as a director on 2 August 2020 (2 pages) |
30 October 2020 | Termination of appointment of Charlie Easton as a director on 30 September 2020 (1 page) |
24 July 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 30 September 2019
|
16 July 2020 | Termination of appointment of Zarqa Liaqat as a director on 6 July 2020 (1 page) |
18 June 2020 | Appointment of Mrs Sue Hunter as a director on 15 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Reza Ghadiri-Zare as a director on 16 June 2020 (1 page) |
21 April 2020 | Termination of appointment of Geoffrey Dicker as a director on 20 April 2020 (1 page) |
16 March 2020 | Termination of appointment of Christine Brentani as a director on 14 March 2020 (1 page) |
5 February 2020 | Appointment of Mr Geoffrey Dicker as a director on 3 February 2020 (2 pages) |
18 November 2019 | Appointment of Mr Charlie Easton as a director on 4 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Jons Mottram as a director on 4 November 2019 (1 page) |
17 September 2019 | Appointment of Mr Gerry Carr as a director on 2 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Reza Ghadiri-Zare as a director on 2 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Jons Mottram as a director on 2 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Jack Bishop as a director on 2 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Kimberley Hay as a director on 16 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Mark Gristock as a director on 2 September 2019 (1 page) |
2 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
29 April 2019 | Appointment of Mrs Christine Brentani as a director on 28 April 2019 (2 pages) |
29 April 2019 | Appointment of Miss Zarqa Liaqat as a director on 28 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Richard Frederick Wolff as a director on 28 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Gilbey Strub as a director on 28 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Karen Mattock as a director on 28 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Paulus Deuticke as a director on 28 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Midge Bennett as a director on 28 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 27 March 2019 with updates (41 pages) |
29 January 2019 | Appointment of Mr Midge Bennett as a director on 18 December 2018 (2 pages) |
29 January 2019 | Appointment of Mr Mark Gristock as a director on 18 December 2018 (2 pages) |
29 January 2019 | Termination of appointment of Peter Hamilton as a director on 18 December 2018 (1 page) |
29 January 2019 | Director's details changed for Mr Henning Hedland on 28 January 2019 (2 pages) |
4 October 2018 | Appointment of Mr Henry George James Stevens as a director on 22 September 2018 (2 pages) |
4 October 2018 | Appointment of Miss Kimberley Hay as a director on 22 September 2018 (2 pages) |
4 October 2018 | Appointment of Miss Karen Mattock as a director on 22 September 2018 (2 pages) |
4 October 2018 | Appointment of Mr Henning Hedland as a director on 22 September 2018 (2 pages) |
4 October 2018 | Appointment of Mr Matthew John Wright as a director on 15 February 2018 (2 pages) |
4 October 2018 | Appointment of Mrs Emily Jane Mackay as a director on 22 September 2018 (2 pages) |
4 October 2018 | Termination of appointment of Mohammad Basheeruddin Ahmed as a director on 15 September 2018 (1 page) |
9 May 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
9 May 2018 | Termination of appointment of Stephen Cornford as a director on 11 March 2018 (1 page) |
9 May 2018 | Termination of appointment of Duncan Stahl as a director on 11 March 2018 (1 page) |
9 May 2018 | Termination of appointment of Stephen Cornford as a secretary on 11 March 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
30 January 2018 | Termination of appointment of Paula Margaret Logan as a director on 19 December 2017 (1 page) |
30 January 2018 | Termination of appointment of Anthony Gambrill as a director on 8 January 2018 (1 page) |
1 October 2017 | Appointment of Mr Anthony Gambrill as a director on 21 September 2017 (2 pages) |
1 October 2017 | Appointment of Mr Anthony Gambrill as a director on 21 September 2017 (2 pages) |
14 August 2017 | Full accounts made up to 30 September 2016 (14 pages) |
14 August 2017 | Full accounts made up to 30 September 2016 (14 pages) |
3 August 2017 | Appointment of Mr Paulus Deuticke as a director on 24 July 2017 (2 pages) |
3 August 2017 | Appointment of Gilbey Strub as a director on 24 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Peter Joseph Kassar as a director on 23 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Henning Hegland as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Diego Luciano Della Maggiore as a director on 22 June 2017 (1 page) |
3 August 2017 | Appointment of Mr Paulus Deuticke as a director on 24 July 2017 (2 pages) |
3 August 2017 | Appointment of Gilbey Strub as a director on 24 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Peter Joseph Kassar as a director on 23 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Henning Hegland as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Diego Luciano Della Maggiore as a director on 22 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Alastair James Gilchrist as a director on 13 June 2017 (1 page) |
13 June 2017 | Director's details changed for Mr Diego Luciano Della Maggio on 13 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Alastair James Gilchrist as a director on 13 June 2017 (1 page) |
13 June 2017 | Director's details changed for Mr Diego Luciano Della Maggio on 13 June 2017 (2 pages) |
18 April 2017 | Appointment of Mr Richard Frederick Wolff as a director on 16 November 2015 (2 pages) |
18 April 2017 | Appointment of Mr Richard Frederick Wolff as a director on 16 November 2015 (2 pages) |
30 March 2017 | Appointment of Mr Duncan Stahl as a director on 20 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Duncan Stahl as a director on 20 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (24 pages) |
29 March 2017 | Appointment of Mr Diego Luciano Della Maggio as a director on 20 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Johann Mulla-Feroze as a director on 20 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Henry George James Stevens as a director on 20 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Joanne Cocozza as a director on 20 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (24 pages) |
29 March 2017 | Appointment of Mr Diego Luciano Della Maggio as a director on 20 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Johann Mulla-Feroze as a director on 20 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Henry George James Stevens as a director on 20 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Joanne Cocozza as a director on 20 March 2017 (1 page) |
15 November 2016 | Appointment of Ms Paula Margaret Logan as a director on 21 September 2016 (2 pages) |
15 November 2016 | Termination of appointment of Michael Mottram as a director on 4 August 2016 (1 page) |
15 November 2016 | Appointment of Ms Paula Margaret Logan as a director on 21 September 2016 (2 pages) |
15 November 2016 | Termination of appointment of Michael Mottram as a director on 4 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Stan Logan as a director on 24 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of James Walker as a director on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Stan Logan as a director on 24 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of James Walker as a director on 24 August 2016 (1 page) |
20 May 2016 | Appointment of Mr Peter Hamilton as a director on 16 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Henning Hegland as a director on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Lesley Barnes as a director on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Michael Cox as a director on 16 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Peter Hamilton as a director on 16 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Henning Hegland as a director on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Lesley Barnes as a director on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Michael Cox as a director on 16 May 2016 (1 page) |
4 April 2016 | Appointment of Mr Johann Mulla-Feroze as a director on 21 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Appointment of Mr Johann Mulla-Feroze as a director on 21 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 March 2016 | Full accounts made up to 30 September 2015 (12 pages) |
7 March 2016 | Full accounts made up to 30 September 2015 (12 pages) |
11 February 2016 | Statement of company's objects (2 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Statement of company's objects (2 pages) |
11 February 2016 | Resolutions
|
6 January 2016 | Termination of appointment of Anthony David Gambrill as a director on 21 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Anthony David Gambrill as a director on 21 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Lesley Jean Mcavoy as a director on 13 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Lesley Jean Mcavoy as a director on 13 October 2015 (1 page) |
18 May 2015 | Appointment of Mr Stephen Cornford as a secretary on 20 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Anthony David Gambrill as a director on 20 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Caroline Murray as a director on 20 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Stephen Cornford as a secretary on 20 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Anthony David Gambrill as a director on 20 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Caroline Murray as a director on 20 April 2015 (1 page) |
27 April 2015 | Full accounts made up to 30 September 2014 (13 pages) |
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Glendyr Anne Bartlett Cooper as a secretary on 20 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Glendyr Anne Bartlett Cooper as a director on 20 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Glendyr Anne Bartlett Cooper as a secretary on 20 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Alastair James Gilchrist as a director on 27 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Glendyr Anne Bartlett Cooper as a secretary on 20 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Glendyr Anne Bartlett Cooper as a director on 20 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Glendyr Anne Bartlett Cooper as a secretary on 20 April 2015 (1 page) |
27 April 2015 | Full accounts made up to 30 September 2014 (13 pages) |
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Alastair James Gilchrist as a director on 27 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Alastair James Gilchrist as a director on 19 January 2015 (2 pages) |
26 March 2015 | Appointment of Mr Alastair James Gilchrist as a director on 19 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Anthony Gambrill as a director on 17 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Anthony Gambrill as a director on 17 December 2014 (1 page) |
30 December 2014 | Appointment of Mr Alastair Gilchrist as a director on 15 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Alastair Gilchrist as a director on 15 December 2014 (2 pages) |
24 December 2014 | Appointment of Ms Hilary Douglas as a director on 16 June 2014 (2 pages) |
24 December 2014 | Appointment of Mr Peter Joseph Kassar as a director on 30 March 2014 (2 pages) |
24 December 2014 | Termination of appointment of Steven Rose as a director on 30 March 2014 (1 page) |
24 December 2014 | Appointment of Ms Hilary Douglas as a director on 16 June 2014 (2 pages) |
24 December 2014 | Appointment of Mr Peter Joseph Kassar as a director on 30 March 2014 (2 pages) |
24 December 2014 | Termination of appointment of Steven Rose as a director on 30 March 2014 (1 page) |
16 November 2014 | Appointment of Mr Stephen Cornford as a director on 20 March 2014 (2 pages) |
16 November 2014 | Appointment of Mr Stephen Cornford as a director on 20 March 2014 (2 pages) |
2 August 2014 | Appointment of Mr Mohammad Basheeruddin Ahmed as a director on 27 April 2014 (2 pages) |
2 August 2014 | Appointment of Mr Mohammad Basheeruddin Ahmed as a director on 27 April 2014 (2 pages) |
1 August 2014 | Appointment of Mr Michael Mottram as a director on 21 February 2014 (2 pages) |
1 August 2014 | Appointment of Mr Michael Mottram as a director on 21 February 2014 (2 pages) |
26 June 2014 | Auditor's resignation (1 page) |
26 June 2014 | Auditor's resignation (1 page) |
22 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
22 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
1 April 2014 | Termination of appointment of Howard Jacobs as a director (1 page) |
1 April 2014 | Termination of appointment of Howard Jacobs as a director (1 page) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 March 2014 | Appointment of Miss Caroline Murray as a director (2 pages) |
17 March 2014 | Appointment of Miss Caroline Murray as a director (2 pages) |
11 January 2014 | Termination of appointment of Michelle Bruil as a director (1 page) |
11 January 2014 | Appointment of Ms Lesley Jean Mcavoy as a director (2 pages) |
11 January 2014 | Termination of appointment of Michelle Bruil as a director (1 page) |
11 January 2014 | Appointment of Ms Lesley Jean Mcavoy as a director (2 pages) |
10 January 2014 | Appointment of Mr Michael Cox as a director (2 pages) |
10 January 2014 | Appointment of Mr Michael Cox as a director (2 pages) |
27 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (31 pages) |
27 December 2013 | Termination of appointment of Alastair Gilchrist as a director (1 page) |
27 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (31 pages) |
27 December 2013 | Termination of appointment of Alastair Gilchrist as a director (1 page) |
10 December 2013 | Termination of appointment of Ian Carter as a director (1 page) |
10 December 2013 | Termination of appointment of Ian Carter as a director (1 page) |
7 July 2013 | Appointment of Ms Glendyr Anne Bartlett Cooper as a secretary (2 pages) |
7 July 2013 | Appointment of Ms Glendyr Anne Bartlett Cooper as a secretary (2 pages) |
3 July 2013 | Appointment of Mrs Joanne Cocozza as a director (2 pages) |
3 July 2013 | Appointment of Mrs Joanne Cocozza as a director (2 pages) |
19 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
7 June 2013 | Appointment of Ms Michelle Bruil as a director (2 pages) |
7 June 2013 | Appointment of Ms Michelle Bruil as a director (2 pages) |
8 May 2013 | Termination of appointment of Richard Maplethorpe as a director (1 page) |
8 May 2013 | Termination of appointment of Richard Maplethorpe as a director (1 page) |
26 April 2013 | Termination of appointment of Max Lesser as a director (1 page) |
26 April 2013 | Termination of appointment of Max Lesser as a secretary (1 page) |
26 April 2013 | Termination of appointment of Max Lesser as a director (1 page) |
26 April 2013 | Termination of appointment of Max Lesser as a secretary (1 page) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (28 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (28 pages) |
8 September 2012 | Appointment of Mr Henry George James Stevens as a director (2 pages) |
8 September 2012 | Appointment of Mr Henry George James Stevens as a director (2 pages) |
1 August 2012 | Accounts for a medium company made up to 30 September 2011 (13 pages) |
1 August 2012 | Accounts for a medium company made up to 30 September 2011 (13 pages) |
10 July 2012 | Appointment of Mr Steven Rose as a director (2 pages) |
10 July 2012 | Appointment of Mr Steven Rose as a director (2 pages) |
26 June 2012 | Termination of appointment of Hugo Cox as a director (1 page) |
26 June 2012 | Termination of appointment of Hugo Cox as a director (1 page) |
20 March 2012 | Appointment of Mr Max Tamati Lesser as a secretary (1 page) |
20 March 2012 | Termination of appointment of Timothy Stokes as a director (1 page) |
20 March 2012 | Termination of appointment of Timothy Stokes as a secretary (1 page) |
20 March 2012 | Appointment of Mr Max Tamati Lesser as a secretary (1 page) |
20 March 2012 | Termination of appointment of Timothy Stokes as a director (1 page) |
20 March 2012 | Termination of appointment of Timothy Stokes as a secretary (1 page) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (36 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (36 pages) |
10 October 2011 | Appointment of Mr Anthony Gambrill as a director (2 pages) |
10 October 2011 | Appointment of Mr Anthony Gambrill as a director (2 pages) |
7 September 2011 | Termination of appointment of Samuel Fisher as a director (1 page) |
7 September 2011 | Termination of appointment of Samuel Fisher as a director (1 page) |
4 July 2011 | Termination of appointment of Peter Farrell as a director (1 page) |
4 July 2011 | Termination of appointment of Peter Farrell as a director (1 page) |
18 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
18 April 2011 | Appointment of Mr Max Tamati Lesser as a director (2 pages) |
18 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
18 April 2011 | Appointment of Mr Max Tamati Lesser as a director (2 pages) |
1 April 2011 | Appointment of Ms Glendyr Anne Bartlett Cooper as a director (2 pages) |
1 April 2011 | Appointment of Ms Glendyr Anne Bartlett Cooper as a director (2 pages) |
29 March 2011 | Appointment of Miss Lesley Barnes as a director (2 pages) |
29 March 2011 | Appointment of Miss Lesley Barnes as a director (2 pages) |
26 March 2011 | Appointment of Doctor Richard Maplethorpe as a director (2 pages) |
26 March 2011 | Appointment of Doctor Richard Maplethorpe as a director (2 pages) |
24 March 2011 | Termination of appointment of Robert Ward as a director (1 page) |
24 March 2011 | Termination of appointment of Kate Marmion as a director (1 page) |
24 March 2011 | Termination of appointment of Rhoda Sekaz as a director (1 page) |
24 March 2011 | Termination of appointment of Robert Ward as a director (1 page) |
24 March 2011 | Termination of appointment of Kate Marmion as a director (1 page) |
24 March 2011 | Termination of appointment of Rhoda Sekaz as a director (1 page) |
1 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (41 pages) |
1 March 2011 | Director's details changed for Peter Farrell on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Robert Lawrence Ward on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Rhoda Angela Sekaz on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for James Walker on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Alastair James Gilchrist on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Hugo Cox on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Kate Marmion on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Ian Carter on 10 December 2010 (2 pages) |
1 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (41 pages) |
1 March 2011 | Director's details changed for Peter Farrell on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Rhoda Angela Sekaz on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for James Walker on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Robert Lawrence Ward on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Hugo Cox on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Alastair James Gilchrist on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Kate Marmion on 10 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Ian Carter on 10 December 2010 (2 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 March 2010 | Annual return made up to 15 December 2009 (22 pages) |
12 March 2010 | Annual return made up to 15 December 2009 (22 pages) |
25 January 2010 | Accounts for a medium company made up to 30 September 2009 (13 pages) |
25 January 2010 | Accounts for a medium company made up to 30 September 2009 (13 pages) |
4 May 2009 | Return made up to 04/01/09; full list of members (27 pages) |
4 May 2009 | Return made up to 04/01/09; full list of members (27 pages) |
28 April 2009 | Director appointed hugo cox (2 pages) |
28 April 2009 | Appointment terminated director christopher stoaling (1 page) |
28 April 2009 | Director appointed hugo cox (2 pages) |
28 April 2009 | Appointment terminated director christopher stoaling (1 page) |
2 April 2009 | Return made up to 15/12/08; full list of members (24 pages) |
2 April 2009 | Return made up to 15/12/08; full list of members (24 pages) |
26 March 2009 | Director appointed ian carter (2 pages) |
26 March 2009 | Appointment terminated director gary holmes (1 page) |
26 March 2009 | Director appointed ian carter (2 pages) |
26 March 2009 | Appointment terminated director gary holmes (1 page) |
9 March 2009 | Appointment terminate, director terry rigby logged form (1 page) |
9 March 2009 | Appointment terminate, director terry rigby logged form (1 page) |
2 March 2009 | Director appointed howard anthony jacobs (2 pages) |
2 March 2009 | Director appointed howard anthony jacobs (2 pages) |
26 February 2009 | Appointment terminate, director paul kassar logged form (1 page) |
26 February 2009 | Appointment terminate, director rob macdonald tyson logged form (1 page) |
26 February 2009 | Director appointed samuel fisher (2 pages) |
26 February 2009 | Appointment terminate, director paul kassar logged form (1 page) |
26 February 2009 | Appointment terminate, director rob macdonald tyson logged form (1 page) |
26 February 2009 | Director appointed samuel fisher (2 pages) |
17 February 2009 | Accounts for a medium company made up to 30 September 2008 (13 pages) |
17 February 2009 | Accounts for a medium company made up to 30 September 2008 (13 pages) |
11 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Appointment terminated director rob tyson (1 page) |
11 February 2009 | Appointment terminated director terry rigby (1 page) |
11 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Appointment terminated director rob tyson (1 page) |
11 February 2009 | Appointment terminated director terry rigby (1 page) |
10 February 2009 | Appointment terminated director paul kassar (1 page) |
10 February 2009 | Appointment terminated director paul kassar (1 page) |
13 May 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
13 May 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
10 March 2008 | Return made up to 15/12/07; full list of members
|
10 March 2008 | Return made up to 15/12/07; full list of members
|
2 August 2007 | Accounts for a medium company made up to 30 September 2006 (13 pages) |
2 August 2007 | Accounts for a medium company made up to 30 September 2006 (13 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
11 January 2007 | Return made up to 15/12/06; change of members (36 pages) |
11 January 2007 | Return made up to 15/12/06; change of members (36 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
14 June 2006 | Accounts for a medium company made up to 30 September 2005 (13 pages) |
14 June 2006 | Accounts for a medium company made up to 30 September 2005 (13 pages) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members
|
31 January 2006 | Return made up to 15/12/05; full list of members
|
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 15/12/04; full list of members
|
21 March 2005 | Return made up to 15/12/04; full list of members
|
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
25 January 2005 | Accounts for a small company made up to 30 September 2004 (12 pages) |
25 January 2005 | Accounts for a small company made up to 30 September 2004 (12 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 February 2004 | Return made up to 15/12/03; full list of members
|
6 February 2004 | Return made up to 15/12/03; full list of members
|
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | New director appointed (1 page) |
25 February 2003 | Return made up to 15/12/02; full list of members (35 pages) |
25 February 2003 | Return made up to 15/12/02; full list of members (35 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
2 January 2002 | Return made up to 15/12/01; no change of members
|
2 January 2002 | Return made up to 15/12/01; no change of members
|
30 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 15/12/00; full list of members
|
7 February 2001 | Return made up to 15/12/00; full list of members
|
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 April 2000 | Return made up to 15/12/99; bulk list available separately
|
25 April 2000 | Return made up to 15/12/99; bulk list available separately
|
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 February 1999 | Return made up to 15/12/98; bulk list available separately
|
11 February 1999 | Return made up to 15/12/98; bulk list available separately
|
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Return made up to 15/12/97; full list of members
|
4 February 1998 | Return made up to 15/12/97; full list of members
|
25 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 January 1997 | Return made up to 15/12/96; full list of members
|
31 January 1997 | Return made up to 15/12/96; full list of members
|
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
13 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 February 1996 | Return made up to 15/12/95; full list of members
|
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Return made up to 15/12/95; full list of members
|
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
4 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
4 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
21 February 1985 | Company name changed\certificate issued on 21/02/85 (2 pages) |
21 February 1985 | Company name changed\certificate issued on 21/02/85 (2 pages) |
1 April 1952 | Resolutions
|
1 April 1952 | Resolutions
|
17 February 1928 | Incorporation (41 pages) |
17 February 1928 | Incorporation (41 pages) |