Company NameNational Association Of Bookmakers Limited (The)
Company StatusActive
Company Number00265302
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1932(92 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Simon James Walmsley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(80 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleBookmaker
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr David Phillips
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(83 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleBookmaker
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr David Raymond Hazell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(86 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleBookmaker
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Michael John Howard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(86 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleBookmaker
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr James John Lovell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityWelsh
StatusCurrent
Appointed19 October 2020(88 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleBookmaker
Country of ResidenceWales
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr William Whitelaw Erskine
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(59 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 27 June 2012)
RoleContract Furnisher
Country of ResidenceScotland
Correspondence Address27 Saughton Garden
Edinburgh
EH12 5TF
Scotland
Director NameAlfred Bruce
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleBookmaker
Correspondence Address5 Bolam Drive
Burntisland
Fife
KY3 9HP
Scotland
Director NameGraham James Mathieson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 1994)
RoleNational Pitch Supervisor
Correspondence Address2 Cornwall Drive
Prenton
Birkenhead
Merseyside
L43 0RN
Director NameGordon Carl Machin
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleBookmaker
Correspondence Address33 Swanwick Road
Leabrooks
Alfreton
Derbyshire
DE55 1LJ
Director NamePercival Fletcher
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleBookmaker
Correspondence Address481 Tavistock Road
Roborough
Plymouth
Devon
PL6 7AA
Director NameWilliam Thomas Griffiths
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 1992)
RoleBookmaker
Correspondence Address9 Llanrumney Avenue
Rumney
Cardiff
South Glamorgan
CF3 9BP
Wales
Director NameHerbert Logan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 November 1991)
RoleBookmaker
Correspondence Address44 Edinburgh Road
Tranent
East Lothian
EH33 1AW
Scotland
Director NameStephen Little
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 1998)
RoleBookmaker
Correspondence Address22 Royal Crescent
Bath
Somerset
BA1 2LT
Director NameJohn Edward Lovell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(60 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 1995)
RoleBookmaker
Correspondence Address17a Llanedeyrn Road
Cyncoed
Cardiff
Glamorgan
CF3 7DT
Wales
Secretary NamePaul Massey
NationalityBritish
StatusResigned
Appointed28 June 1992(60 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressMyrtle Cottage
Batts Lane More Hill
Pulborough
West Sussex
RH20 2DZ
Director NameAlfred William Chinn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(60 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 1993)
RoleCompany Director
Correspondence Address3 Keel Drive
Moseley
Birmingham
West Midlands
B13 9XD
Director NameMr Robin Grossmith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(60 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 1998)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address105 Fleetwood Close
Tadworth
Surrey
KT20 5QL
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(61 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 1997)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address9 Pyne Gale
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameTerence Higgins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(62 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 March 2001)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkway
Wallasey
Merseyside
L45 3HU
Director NameMr Melvyn George Jones
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(62 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 19 March 2006)
RoleCompany Director
Correspondence Address8a Beechwood Road
Newport
NP9 8AA
Wales
Secretary NameBrian John Newland
NationalityBritish
StatusResigned
Appointed20 April 1995(62 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 December 2017)
RoleSecretary
Correspondence Address19 Culm Valley Way
Uffculme
Devon
EX15 3XZ
Director NameMr Donald Berrow
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(64 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 March 1997)
RoleBookmaker
Correspondence Address8 Welcombe Grove
Solihull
West Midlands
B91 1PD
Director NameMichael Comerford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(64 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 April 1998)
RoleManaging Director - Leisure
Correspondence Address98 Marples Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9HB
Director NameDavid Boden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(65 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 September 1998)
RoleBookmaker
Correspondence Address7 Crown Court
Crown Lane
Sutton Coldfield
West Midlands
B74 4SY
Director NamePeter Leslie Mace
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(66 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2001)
RoleBookmaker
Correspondence Address257 Highters Heath Lane
Birmingham
B14 4NX
Director NameDonald William Burt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(66 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2001)
RoleBookmaker
Correspondence Address6 Main Road
Bramfield
Hertford
Hertfordshire
SG14 2QJ
Director NameRoy Lynn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(68 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2004)
RoleBookmaker
Correspondence AddressLinden Lea
Andersea
Somerset
TA7 0LU
Director NameDaniel Frederick McNab
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(70 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 October 2018)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressLaurel Cottage 60 Willsbridge Hill
Bristol
BS30 6EU
Director NameMr John Graham Fox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(71 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMichael Bolitho
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(71 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2015)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressStable Cottage
Patchacott
Beaworthy
Devon
EX21 5AR
Director NameTimothy Hourahane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2006(73 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 October 2020)
RoleBookmaker
Country of ResidenceWales
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Keith Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(75 years, 5 months after company formation)
Appointment Duration5 years (resigned 16 October 2012)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressOrchard House
West End
Gayle
Hawes North Yorkshire
DL8 3RQ
Director NameMr David Hales
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(79 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2012)
RoleBookmaker
Country of ResidenceScotland
Correspondence Address16 Cobden Court
Crossgates
Cowdenbeath
Fife
KY4 8AU
Scotland
Director NameMr Herbert Logan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(80 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2018)
RoleBookmaker
Country of ResidenceScotland
Correspondence Address21/1 Mayfield Gardens
Edinburgh
EH9 2BX
Scotland
Secretary NameMrs Margaret Jean Newland
StatusResigned
Appointed01 January 2018(85 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2019)
RoleCompany Director
Correspondence Address19 Culm Valley Way
Uffculme
Cullompton
Devon
EX15 3XZ

Contact

Websitenab-bookmakers.co.uk/
Telephone01884 841859
Telephone regionTiverton

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Turnover£25,290
Net Worth£17,028
Cash£20,555
Current Liabilities£3,527

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 October 2020Termination of appointment of Timothy Hourahane as a director on 19 October 2020 (1 page)
22 October 2020Appointment of Mr James John Lovell as a director on 19 October 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 March 2020Termination of appointment of John Graham Fox as a director on 20 March 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 April 2019Director's details changed for Timothy Hourahane on 25 April 2019 (2 pages)
25 April 2019Registered office address changed from 19 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ to 7 Bell Yard London WC2A 2JR on 25 April 2019 (1 page)
25 April 2019Director's details changed for Mr David Raymond Hazell on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr David Phillips on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Simon James Walmsley on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr John Graham Fox on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Michael John Howard on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr David Phillips on 25 April 2019 (2 pages)
25 April 2019Change of details for Mr Simon James Walmsley as a person with significant control on 28 March 2019 (2 pages)
2 April 2019Cessation of Anthony Henry Styles as a person with significant control on 28 March 2019 (1 page)
2 April 2019Notification of Simon James Walmsley as a person with significant control on 28 March 2019 (2 pages)
1 April 2019Termination of appointment of Anthony Henry Styles as a director on 28 March 2019 (1 page)
1 April 2019Appointment of Mr Michael John Howard as a director on 28 March 2019 (2 pages)
16 February 2019Termination of appointment of Margaret Jean Newland as a secretary on 8 February 2019 (1 page)
1 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 October 2018Termination of appointment of Daniel Frederick Mcnab as a director on 4 October 2018 (1 page)
5 October 2018Termination of appointment of Herbert Logan as a director on 4 October 2018 (1 page)
5 October 2018Appointment of Mr David Raymond Hazell as a director on 4 October 2018 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Termination of appointment of Brian John Newland as a secretary on 31 December 2017 (1 page)
1 January 2018Termination of appointment of Brian John Newland as a secretary on 31 December 2017 (1 page)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Appointment of Mrs Margaret Jean Newland as a secretary on 1 January 2018 (2 pages)
1 January 2018Appointment of Mrs Margaret Jean Newland as a secretary on 1 January 2018 (2 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
31 December 2015Appointment of Mr David Philips as a director on 1 October 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 no member list (9 pages)
31 December 2015Director's details changed for Mr David Philips on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Mr David Philips on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Michael Bolitho as a director on 1 October 2015 (1 page)
31 December 2015Termination of appointment of Michael Bolitho as a director on 1 October 2015 (1 page)
31 December 2015Director's details changed for Mr David Phillips on 31 December 2015 (2 pages)
31 December 2015Appointment of Mr David Philips as a director on 1 October 2015 (2 pages)
31 December 2015Director's details changed for Mr David Phillips on 31 December 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 no member list (9 pages)
31 December 2015Termination of appointment of Michael Bolitho as a director on 1 October 2015 (1 page)
31 December 2015Appointment of Mr David Philips as a director on 1 October 2015 (2 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
1 January 2015Annual return made up to 31 December 2014 no member list (9 pages)
1 January 2015Annual return made up to 31 December 2014 no member list (9 pages)
31 December 2013Annual return made up to 31 December 2013 no member list (9 pages)
31 December 2013Annual return made up to 31 December 2013 no member list (9 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (9 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (9 pages)
18 December 2012Termination of appointment of Graham Thorpe as a director (1 page)
18 December 2012Termination of appointment of Graham Thorpe as a director (1 page)
18 December 2012Appointment of Mr Simon James Walmsley as a director (2 pages)
18 December 2012Appointment of Mr Herbert Logan as a director (2 pages)
18 December 2012Termination of appointment of William Erskine as a director (1 page)
18 December 2012Termination of appointment of William Erskine as a director (1 page)
18 December 2012Termination of appointment of Keith Johnson as a director (1 page)
18 December 2012Termination of appointment of David Hales as a director (1 page)
18 December 2012Termination of appointment of David Hales as a director (1 page)
18 December 2012Appointment of Mr Herbert Logan as a director (2 pages)
18 December 2012Termination of appointment of Keith Johnson as a director (1 page)
18 December 2012Appointment of Mr Simon James Walmsley as a director (2 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2012Appointment of Mr David Hales as a director (2 pages)
3 January 2012Appointment of Mr David Hales as a director (2 pages)
2 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
2 January 2012Termination of appointment of Andrew Watson as a director (1 page)
2 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
2 January 2012Termination of appointment of Andrew Watson as a director (1 page)
22 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
4 January 2011Director's details changed for Mr Graham John Thorpe on 15 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Graham John Thorpe on 15 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 January 2010Director's details changed for Mr William Whitelaw Erskine on 2 January 2010 (2 pages)
2 January 2010Annual return made up to 31 December 2009 no member list (7 pages)
2 January 2010Director's details changed for Keith Johnson on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Mr Graham John Thorpe on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Daniel Frederick Mcnab on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Michael Bolitho on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Michael Bolitho on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Timothy Hourahane on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Timothy Hourahane on 2 January 2010 (2 pages)
2 January 2010Director's details changed for John Graham Fox on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Andrew Watson on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Keith Johnson on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Mr William Whitelaw Erskine on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Mr Graham John Thorpe on 2 January 2010 (2 pages)
2 January 2010Director's details changed for John Graham Fox on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Daniel Frederick Mcnab on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Daniel Frederick Mcnab on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Timothy Hourahane on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Andrew Watson on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Michael Bolitho on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Keith Johnson on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Mr William Whitelaw Erskine on 2 January 2010 (2 pages)
2 January 2010Director's details changed for John Graham Fox on 2 January 2010 (2 pages)
2 January 2010Annual return made up to 31 December 2009 no member list (7 pages)
2 January 2010Director's details changed for Andrew Watson on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Mr Graham John Thorpe on 2 January 2010 (2 pages)
11 December 2009Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page)
11 December 2009Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page)
11 December 2009Director's details changed for Mr Graham John Thorpe on 2 December 2009 (1 page)
6 April 2009Appointment terminated director george moir (1 page)
6 April 2009Director appointed graham thorpe (2 pages)
6 April 2009Appointment terminated director george moir (1 page)
6 April 2009Director appointed graham thorpe (2 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 January 2009Annual return made up to 31/12/08 (5 pages)
3 January 2009Annual return made up to 31/12/08 (5 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2008Annual return made up to 31/12/07 (3 pages)
3 January 2008Annual return made up to 31/12/07 (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
9 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director resigned
(8 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
11 January 2006Annual return made up to 31/12/05 (7 pages)
11 January 2006Annual return made up to 31/12/05 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Annual return made up to 31/12/03 (7 pages)
15 January 2004Annual return made up to 31/12/03 (7 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 January 2003Annual return made up to 31/12/02 (7 pages)
8 January 2003Annual return made up to 31/12/02 (7 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
4 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
30 November 2001Registered office changed on 30/11/01 from: harewood 11 freeman drive west molesey surrey KT8 2TN (1 page)
30 November 2001Registered office changed on 30/11/01 from: harewood 11 freeman drive west molesey surrey KT8 2TN (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
29 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
20 December 2000Full accounts made up to 31 March 2000 (11 pages)
20 December 2000Full accounts made up to 31 March 2000 (11 pages)
27 January 2000Full accounts made up to 31 March 1999 (13 pages)
27 January 2000Full accounts made up to 31 March 1999 (13 pages)
10 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1999Registered office changed on 22/09/99 from: 298 ewell road surbiton surrey KT6 7AQ (1 page)
22 September 1999Registered office changed on 22/09/99 from: 298 ewell road surbiton surrey KT6 7AQ (1 page)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1998Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Annual return made up to 31/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
14 November 1997Full accounts made up to 31 March 1997 (12 pages)
14 November 1997Full accounts made up to 31 March 1997 (12 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
21 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 January 1997New director appointed (2 pages)
30 January 1996Secretary resigned;new secretary appointed (2 pages)
30 January 1996Annual return made up to 31/12/95 (8 pages)
30 January 1996Annual return made up to 31/12/95 (8 pages)
30 January 1996Secretary resigned;new secretary appointed (2 pages)
20 November 1995Full accounts made up to 31 March 1995 (11 pages)
20 November 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
3 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
3 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 May 1932Incorporation (23 pages)
11 May 1932Incorporation (23 pages)