Company NameWoodford Rugby Ground Limited
Company StatusActive
Company Number00228773
CategoryPrivate Limited Company
Incorporation Date13 March 1928(96 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Ian Shephard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(70 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRandmoor Cottage Robins Lane
Cuppice Row
Theydon Bois
Essex
CM16 7DS
Director NameMr John Trevor Uwins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(78 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameMr Paul Jonathan Savage
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2017(89 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grange Avenue
Woodford Green
Essex
IG8 9JT
Secretary NameMr Paul Jonathan Savage
StatusCurrent
Appointed23 August 2019(91 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressHighams High Road
Woodford Green
Essex
IG8 9LB
Director NameMr Robin Hugh Walker-Arnott
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(92 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressKingscrest The Village
Little Hallingbury
Bishop's Stortford
CM22 7PX
Director NameMr Charles Beaufort Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(92 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleGentleman
Country of ResidenceEngland
Correspondence AddressChurch House Manor Road
Lambourne End
Romford
RM4 1NA
Director NameMr Kenneth Alan Parry Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(92 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRose Cottage The Causeway
Peasenhall
Saxmundham
IP17 2HU
Director NameMr David Anthony Barley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(92 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Forebury Avenue
Sawbridgeworth
CM21 9BG
Director NameMr Paul Emerson Baker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(92 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHighams High Road
Woodford Green
Essex
IG8 9LB
Director NameMr Todd Pearce
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2023(94 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighams High Road
Woodford Green
Essex
IG8 9LB
Director NameMr David Anthony Barley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(63 years, 4 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Forebury Avenue
Sawbridgewoth
Hertfordshire
CM21 9BG
Director NameMr Eric James Beck
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(63 years, 4 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Sovereign Place 2 St. Johns Road
Loughton
Essex
IG10 1ER
Director NameMr Hugh Hansford Walker-Arnott
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(63 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1993)
RoleRetired
Correspondence AddressFernside Motts Green
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RL
Director NameMr Kenneth Joglin
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(63 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 1993)
RoleRetired
Correspondence AddressChigwell Lodge
Chigwell
Essex
IG7 5AR
Secretary NameMr David Anthony Barley
NationalityBritish
StatusResigned
Appointed06 July 1991(63 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address25 Bell Street
Sawbridgeworth
Hertfordshire
CM21 9AS
Director NameMr Kenneth Alan Parry Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(65 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 20 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRose Cottage
The Causeway Peasenhall
Saxmundham
Suffolk
IP17 2HU
Director NameMr Robin Hugh Walker-Arnott
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(65 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 20 January 2020)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressKingscrest
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PX
Secretary NameMr Kenneth Alan Parry Brown
NationalityBritish
StatusResigned
Appointed27 June 1994(66 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRose Cottage
The Causeway Peasenhall
Saxmundham
Suffolk
IP17 2HU
Director NameAlexander Maclean Fraser
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(66 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 1997)
RoleMerchant Banker
Correspondence Address4a Winchester Place
Highgate
London
N6 5HJ
Director NameMr Charles Beaufort Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(76 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 January 2020)
RoleGentleman
Country of ResidenceEngland
Correspondence AddressChurch House Manor Road
Lambourne End
Essex
RM4 1NA
Secretary NameRobin Cearns
StatusResigned
Appointed05 January 2008(79 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 August 2019)
RoleCompany Director
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
Director NameMartin William Cearns
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2013(84 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Baldwins Hill
Loughton
Essex
IG10 1SN

Location

Registered AddressHighams
High Road
Woodford Green
Essex
IG8 9LB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£19,200
Net Worth-£839
Cash£2,190
Current Liabilities£4,040

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

21 March 2017Delivered on: 6 April 2017
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: F/H land k/a woodford rugby club at highams woodford gree essex.
Outstanding
16 January 1999Delivered on: 22 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 February 1994Delivered on: 17 March 1994
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: F/H property k/a rugby ground highmans woodford green essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 September 1973Delivered on: 28 September 1973
Persons entitled:
L.B. Osborne
W.W. Wakefield
E.W. Moses
J.W. Greenwood

Classification: Mortgage
Secured details: £3000.
Particulars: Land and buildings at highams woodford green waltham forest.
Outstanding

Filing History

10 March 2023Confirmation statement made on 27 February 2023 with updates (6 pages)
16 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 January 2023Termination of appointment of Robin Hugh Walker-Arnott as a director on 13 January 2023 (1 page)
14 January 2023Appointment of Mr Todd Pearce as a director on 14 January 2023 (2 pages)
11 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
28 August 2020Appointment of Mr Charles Beaufort Price as a director on 1 August 2020 (2 pages)
28 August 2020Appointment of Mr Kenneth Alan Parry Brown as a director on 1 August 2020 (2 pages)
28 August 2020Appointment of Mr Paul Emerson Baker as a director on 1 August 2020 (2 pages)
28 August 2020Appointment of Mr David Anthony Barley as a director on 1 August 2020 (2 pages)
28 August 2020Appointment of Mr Robin Hugh Walker-Arnott as a director on 1 August 2020 (2 pages)
18 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (6 pages)
29 January 2020Termination of appointment of Robin Hugh Walker-Arnott as a director on 20 January 2020 (1 page)
29 January 2020Termination of appointment of Eric James Beck as a director on 20 January 2020 (1 page)
29 January 2020Termination of appointment of Charles Beaufort Price as a director on 20 January 2020 (1 page)
29 January 2020Termination of appointment of David Anthony Barley as a director on 20 January 2020 (1 page)
29 January 2020Termination of appointment of Kenneth Alan Parry Brown as a director on 20 January 2020 (1 page)
17 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 August 2019Registered office address changed from 181 High Street Epping Essex CM16 4BQ to Highams High Road Woodford Green Essex IG8 9LB on 24 August 2019 (1 page)
24 August 2019Termination of appointment of Robin Cearns as a secretary on 23 August 2019 (1 page)
24 August 2019Appointment of Mr Paul Jonathan Savage as a secretary on 23 August 2019 (2 pages)
21 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
13 December 2017Termination of appointment of Martin William Cearns as a director on 1 December 2017 (1 page)
13 December 2017Termination of appointment of Martin William Cearns as a director on 1 December 2017 (1 page)
22 November 2017Appointment of Mr Paul Jonathan Savage as a director on 11 November 2017 (2 pages)
22 November 2017Appointment of Mr Paul Jonathan Savage as a director on 11 November 2017 (2 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 August 2017Director's details changed for Mr Eric John Beck on 14 August 2017 (3 pages)
22 August 2017Director's details changed for Mr Eric John Beck on 14 August 2017 (3 pages)
20 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
6 April 2017Registration of charge 002287730004, created on 21 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
6 April 2017Registration of charge 002287730004, created on 21 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 12,600
(9 pages)
6 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 12,600
(9 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 12,600
(13 pages)
17 July 2015Director's details changed for Mr David Anthony Barley on 28 June 2014 (2 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 12,600
(13 pages)
17 July 2015Director's details changed for Mr David Anthony Barley on 28 June 2014 (2 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 12,600
(13 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 12,600
(13 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
25 July 2013Appointment of Martin William Cearns as a director (2 pages)
25 July 2013Appointment of Martin William Cearns as a director (2 pages)
25 July 2013Secretary's details changed for Robin Cearns on 19 January 2013 (2 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(13 pages)
25 July 2013Secretary's details changed for Robin Cearns on 19 January 2013 (2 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(13 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (12 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (12 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (12 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (12 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (12 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (12 pages)
21 July 2010Director's details changed for John Trevor Uwins on 1 January 2010 (2 pages)
21 July 2010Director's details changed for John Trevor Uwins on 1 January 2010 (2 pages)
21 July 2010Director's details changed for John Trevor Uwins on 1 January 2010 (2 pages)
26 April 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
26 April 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
14 August 2009Registered office changed on 14/08/2009 from 181 high street epping essex CM16 7RD (1 page)
14 August 2009Location of register of members (1 page)
14 August 2009Location of debenture register (1 page)
14 August 2009Appointment terminated secretary kenneth parry brown (1 page)
14 August 2009Secretary appointed robin cearns (1 page)
14 August 2009Secretary appointed robin cearns (1 page)
14 August 2009Registered office changed on 14/08/2009 from 181 high street epping essex CM16 7RD (1 page)
14 August 2009Location of register of members (1 page)
14 August 2009Location of debenture register (1 page)
14 August 2009Appointment terminated secretary kenneth parry brown (1 page)
14 August 2009Return made up to 27/06/09; full list of members (15 pages)
14 August 2009Return made up to 27/06/09; full list of members (15 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
4 September 2008Return made up to 27/06/08; full list of members (15 pages)
4 September 2008Return made up to 27/06/08; full list of members (15 pages)
21 July 2008Registered office changed on 21/07/2008 from 25 bell street sawbridgeworth herts CM21 9AS (1 page)
21 July 2008Registered office changed on 21/07/2008 from 25 bell street sawbridgeworth herts CM21 9AS (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
17 October 2007Return made up to 27/06/07; full list of members (10 pages)
17 October 2007Return made up to 27/06/07; full list of members (10 pages)
21 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
21 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
12 September 2006Return made up to 27/06/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 September 2006Return made up to 27/06/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
12 October 2005Return made up to 27/06/05; no change of members (7 pages)
12 October 2005Return made up to 27/06/05; no change of members (7 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
21 September 2004Return made up to 27/06/04; full list of members (10 pages)
21 September 2004Return made up to 27/06/04; full list of members (10 pages)
11 August 2004New director appointed (3 pages)
11 August 2004New director appointed (3 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2004Ad 29/11/03--------- £ si 11500@1=11500 £ ic 100/11600 (5 pages)
16 April 2004Nc inc already adjusted 01/03/03 (1 page)
16 April 2004Nc inc already adjusted 01/03/03 (1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2004Ad 29/11/03--------- £ si 11500@1=11500 £ ic 100/11600 (5 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
1 August 2002Return made up to 27/06/02; full list of members (10 pages)
1 August 2002Return made up to 27/06/02; full list of members (10 pages)
1 March 2002Full accounts made up to 30 April 2001 (10 pages)
1 March 2002Full accounts made up to 30 April 2001 (10 pages)
6 September 2001Return made up to 27/06/01; full list of members (9 pages)
6 September 2001Return made up to 27/06/01; full list of members (9 pages)
25 January 2001Full accounts made up to 30 April 2000 (10 pages)
25 January 2001Full accounts made up to 30 April 2000 (10 pages)
13 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
20 August 1999Return made up to 27/06/99; full list of members (8 pages)
20 August 1999Return made up to 27/06/99; full list of members (8 pages)
21 April 1999Full accounts made up to 30 April 1998 (10 pages)
21 April 1999Full accounts made up to 30 April 1998 (10 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 September 1998Return made up to 27/06/98; no change of members (14 pages)
22 September 1998Return made up to 27/06/98; no change of members (14 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
7 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
7 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
28 July 1996Return made up to 27/06/96; full list of members (8 pages)
28 July 1996Return made up to 27/06/96; full list of members (8 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
31 August 1995Return made up to 27/06/95; no change of members (6 pages)
31 August 1995Return made up to 27/06/95; no change of members (6 pages)
29 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
29 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)