Company NameTravel Document Service
Company StatusDissolved
Company Number00289158
CategoryPrivate Unlimited Company
Incorporation Date14 June 1934(89 years, 11 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous NameLeadenhall Investments & Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2017(82 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(82 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 03 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(85 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 03 October 2023)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NamePeter David Thatcher Roberts
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(58 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressCallenders Cottage
Bidborough
Tunbridge Wells
Kent
TN3 0XJ
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(58 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 1993)
RoleChairman
Correspondence AddressShamley Wood
Shamley Green
Guildford
Surrey
GU5 0SP
Secretary NameDavid Andrew Harper
NationalityBritish
StatusResigned
Appointed27 September 1992(58 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 September 1993)
RoleCompany Director
Correspondence Address4 West Meade
Milland
Liphook
Hampshire
GU30 7NB
Director NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameJohn Patrick Stock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(58 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressBelton 3a Highlands Road
Heath End
Farnham
Surrey
GU9 0LX
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed16 September 1993(59 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(60 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameDavid Charles Tibble
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(60 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
Fletching Common
Newick
East Sussex
BN8 4QS
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(62 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressThe Haven
Manor Road, Penn
High Wycombe
Buckinghamshire
HP10 8HY
Director NamePhilip Haydn Turner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(62 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address128 St Pancras Way
London
NW1 9NB
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed01 July 1996(62 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameRobert David Ballingall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(62 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 1998)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address69 Lye Green Road
Chesham
Buckinghamshire
HP5 3NB
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 September 1996(62 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameDavid William Jarvis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(64 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Mark
Somerset
TA9 4NN
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(64 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(64 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressHeatherwood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(64 years, 11 months after company formation)
Appointment Duration4 months (resigned 10 September 1999)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameMr Philip Haydn Turner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(64 years, 12 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NamePaul Robert Collins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(64 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2010)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Dells
Olney
Buckinghamshire
MK46 5HY
Director NameMark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(65 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2001)
RoleChartered Accountant
Correspondence Address20 Cheltenham Court
Dexter Close
St. Albans
Hertfordshire
AL1 5WB
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(67 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(70 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(76 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(78 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(79 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(82 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(82 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(83 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed30 September 2019(85 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(67 years after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £0.2Ladbrokes Investments Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£244,582,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
7 July 2023Application to strike the company off the register (1 page)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (15 pages)
27 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (16 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
2 December 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
2 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
3 October 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 30 September 2019 (1 page)
3 October 2019Appointment of Ms Sonja Arsenić as a secretary on 30 September 2019 (2 pages)
5 July 2019Resolutions
  • RES13 ‐ That the share premium account of the company reduced 04/06/2019
(1 page)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 October 2018Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on 10 July 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
6 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
6 June 2018Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
18 April 2018Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
19 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
6 January 2017Termination of appointment of Philip Haydn Turner as a director on 30 December 2016 (1 page)
6 January 2017Appointment of Charles Alexander Sutters as a director on 5 January 2017 (2 pages)
6 January 2017Appointment of Charles Alexander Sutters as a director on 5 January 2017 (2 pages)
6 January 2017Termination of appointment of Philip Haydn Turner as a director on 30 December 2016 (1 page)
21 July 2016Full accounts made up to 31 December 2015 (15 pages)
21 July 2016Full accounts made up to 31 December 2015 (15 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP .5
(4 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP .5
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP .5
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP .5
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP .5
(4 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP .5
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP .5
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP .5
(4 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Philip Haydn Turner on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Philip Haydn Turner on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
13 October 2010Appointment of Mr Michael Jeremy Noble as a director (2 pages)
13 October 2010Termination of appointment of Paul Collins as a director (1 page)
13 October 2010Appointment of Mr Michael Jeremy Noble as a director (2 pages)
13 October 2010Termination of appointment of Paul Collins as a director (1 page)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 June 2010Statement of company's objects (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
31 March 2009Director appointed andrew james wilson (2 pages)
31 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Appointment terminated director john baty (1 page)
2 March 2009Full accounts made up to 31 December 2007 (10 pages)
2 March 2009Full accounts made up to 31 December 2007 (10 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
11 September 2007Full accounts made up to 31 December 2006 (10 pages)
11 September 2007Full accounts made up to 31 December 2006 (10 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 03/05/06; full list of members (6 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 03/05/06; full list of members (6 pages)
7 April 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2006Application for reregistration from LTD to UNLTD (2 pages)
16 March 2006Members' assent for rereg from LTD to UNLTD (2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2006Re-registration of Memorandum and Articles (11 pages)
16 March 2006Members' assent for rereg from LTD to UNLTD (2 pages)
16 March 2006Declaration of assent for reregistration to UNLTD (1 page)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2006Certificate of re-registration from Limited to Unlimited (1 page)
16 March 2006Certificate of re-registration from Limited to Unlimited (1 page)
16 March 2006Application for reregistration from LTD to UNLTD (2 pages)
16 March 2006Declaration of assent for reregistration to UNLTD (1 page)
16 March 2006Re-registration of Memorandum and Articles (11 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
6 October 2005Full accounts made up to 31 December 2004 (11 pages)
6 October 2005Full accounts made up to 31 December 2004 (11 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
20 August 2004Full accounts made up to 31 December 2003 (11 pages)
20 August 2004Full accounts made up to 31 December 2003 (11 pages)
15 May 2004Return made up to 03/05/04; full list of members (7 pages)
15 May 2004Return made up to 03/05/04; full list of members (7 pages)
21 January 2004Ad 29/12/03--------- £ si [email protected]=165000000 £ ic 2336623829/2501623829 (4 pages)
21 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2004Ad 29/12/03--------- £ si [email protected]=165000000 £ ic 2336623829/2501623829 (4 pages)
21 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
5 June 2003Return made up to 03/05/03; full list of members (7 pages)
5 June 2003Return made up to 03/05/03; full list of members (7 pages)
13 January 2003Director's particulars changed (2 pages)
13 January 2003Director's particulars changed (2 pages)
16 September 2002Full accounts made up to 31 December 2001 (9 pages)
16 September 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
25 May 2001Return made up to 03/05/01; full list of members (3 pages)
25 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
30 May 2000Return made up to 03/05/00; full list of members (7 pages)
30 May 2000Return made up to 03/05/00; full list of members (7 pages)
6 February 2000Declaration of assistance for shares acquisition (5 pages)
6 February 2000Declaration of assistance for shares acquisition (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
24 May 1999Return made up to 03/05/99; full list of members (12 pages)
24 May 1999Return made up to 03/05/99; full list of members (12 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 1998Ad 27/10/98--------- £ si [email protected]= 2000000000 £ ic 1499450000/3499450000 (3 pages)
24 November 1998Ad 27/10/98--------- £ si [email protected]= 2000000000 £ ic 1499450000/3499450000 (3 pages)
24 November 1998£ nc 2000200000/4000200000 27/10/98 (1 page)
24 November 1998£ nc 2000200000/4000200000 27/10/98 (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
3 November 1998Declaration of assistance for shares acquisition (8 pages)
3 November 1998Declaration of assistance for shares acquisition (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
24 May 1998Return made up to 03/05/98; full list of members (12 pages)
24 May 1998Return made up to 03/05/98; full list of members (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1997Return made up to 03/05/97; full list of members (12 pages)
29 May 1997Return made up to 03/05/97; full list of members (12 pages)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
23 April 1997Ad 11/04/97-16/04/97 £ si [email protected]=69250000 £ ic 1430200000/1499450000 (2 pages)
23 April 1997Ad 11/04/97-16/04/97 £ si [email protected]=69250000 £ ic 1430200000/1499450000 (2 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996Secretary resigned (1 page)
9 October 1996Return made up to 27/09/96; full list of members (11 pages)
9 October 1996Return made up to 27/09/96; full list of members (11 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
10 September 1996New director appointed (1 page)
10 September 1996New director appointed (1 page)
9 September 1996Nc inc already adjusted 23/08/96 (1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 September 1996Nc inc already adjusted 23/08/96 (1 page)
9 September 1996Memorandum and Articles of Association (15 pages)
9 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)
9 September 1996Memorandum and Articles of Association (15 pages)
9 September 1996Ad 23/08/96--------- £ si [email protected]= 1430000000 £ ic 200000/1430200000 (2 pages)
9 September 1996Ad 23/08/96--------- £ si [email protected]= 1430000000 £ ic 200000/1430200000 (2 pages)
7 August 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
7 August 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
1 August 1996Registered office changed on 01/08/96 from: hays house millmead guildford surrey GU2 5HJ (1 page)
1 August 1996Registered office changed on 01/08/96 from: hays house millmead guildford surrey GU2 5HJ (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New secretary appointed (5 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New secretary appointed (5 pages)
29 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
22 July 1996Auditor's resignation (1 page)
22 July 1996Auditor's resignation (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996Director resigned (1 page)
17 April 1996Full accounts made up to 30 June 1995 (10 pages)
17 April 1996Full accounts made up to 30 June 1995 (10 pages)
4 October 1995Return made up to 27/09/95; no change of members (14 pages)
4 October 1995Return made up to 27/09/95; no change of members (14 pages)
17 May 1995New secretary appointed (6 pages)
17 May 1995New secretary appointed (6 pages)
6 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
6 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)