London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(82 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2019(85 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 October 2023) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Peter David Thatcher Roberts |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(58 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Callenders Cottage Bidborough Tunbridge Wells Kent TN3 0XJ |
Director Name | Mr Ronald Edwin Frost |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(58 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 January 1993) |
Role | Chairman |
Correspondence Address | Shamley Wood Shamley Green Guildford Surrey GU5 0SP |
Secretary Name | David Andrew Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(58 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 4 West Meade Milland Liphook Hampshire GU30 7NB |
Director Name | Andrew Gordon Morison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | John Patrick Stock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Belton 3a Highlands Road Heath End Farnham Surrey GU9 0LX |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | David Charles Tibble |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Fletching Common Newick East Sussex BN8 4QS |
Director Name | Brian Godman Wallace |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(62 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | The Haven Manor Road, Penn High Wycombe Buckinghamshire HP10 8HY |
Director Name | Philip Haydn Turner |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 128 St Pancras Way London NW1 9NB |
Secretary Name | Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(62 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Rectory Lodge Parsons Shaw Lusted Hall Lane Tatsfield Kent TN16 2NL |
Director Name | Robert David Ballingall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 October 1998) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 69 Lye Green Road Chesham Buckinghamshire HP5 3NB |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | David William Jarvis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(64 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Mark Somerset TA9 4NN |
Director Name | Michael Edward Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(64 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hintlesham 55 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Heatherwood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(64 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 10 September 1999) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Mr Philip Haydn Turner |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(64 years, 12 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Paul Robert Collins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(64 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 October 2010) |
Role | Taxation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dells Olney Buckinghamshire MK46 5HY |
Director Name | Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Cheltenham Court Dexter Close St. Albans Hertfordshire AL1 5WB |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boreas Rushmere Lane Chesham Buckinghamshire HP5 3QY |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(78 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Snehal Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(82 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(83 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 30 September 2019(85 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(67 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £0.2 | Ladbrokes Investments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £244,582,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2023 | Application to strike the company off the register (1 page) |
3 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (15 pages) |
27 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 October 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 30 September 2019 (1 page) |
3 October 2019 | Appointment of Ms Sonja Arsenić as a secretary on 30 September 2019 (2 pages) |
5 July 2019 | Resolutions
|
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
10 October 2018 | Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on 10 July 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered 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 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
6 June 2018 | Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
18 April 2018 | Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 June 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
6 January 2017 | Termination of appointment of Philip Haydn Turner as a director on 30 December 2016 (1 page) |
6 January 2017 | Appointment of Charles Alexander Sutters as a director on 5 January 2017 (2 pages) |
6 January 2017 | Appointment of Charles Alexander Sutters as a director on 5 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Philip Haydn Turner as a director on 30 December 2016 (1 page) |
21 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Philip Haydn Turner on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Philip Haydn Turner on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
13 October 2010 | Appointment of Mr Michael Jeremy Noble as a director (2 pages) |
13 October 2010 | Termination of appointment of Paul Collins as a director (1 page) |
13 October 2010 | Appointment of Mr Michael Jeremy Noble as a director (2 pages) |
13 October 2010 | Termination of appointment of Paul Collins as a director (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of company's objects (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
31 March 2009 | Director appointed andrew james wilson (2 pages) |
31 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Appointment terminated director john baty (1 page) |
2 March 2009 | Full accounts made up to 31 December 2007 (10 pages) |
2 March 2009 | Full accounts made up to 31 December 2007 (10 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
16 March 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
16 March 2006 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Re-registration of Memorandum and Articles (11 pages) |
16 March 2006 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 March 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 March 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 March 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
16 March 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
16 March 2006 | Re-registration of Memorandum and Articles (11 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
20 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
21 January 2004 | Ad 29/12/03--------- £ si [email protected]=165000000 £ ic 2336623829/2501623829 (4 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Ad 29/12/03--------- £ si [email protected]=165000000 £ ic 2336623829/2501623829 (4 pages) |
21 January 2004 | Resolutions
|
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
13 January 2003 | Director's particulars changed (2 pages) |
13 January 2003 | Director's particulars changed (2 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
25 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
6 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
6 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 03/05/99; full list of members (12 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (12 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
24 November 1998 | Ad 27/10/98--------- £ si [email protected]= 2000000000 £ ic 1499450000/3499450000 (3 pages) |
24 November 1998 | Ad 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 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
3 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (12 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 May 1997 | Return made up to 03/05/97; full list of members (12 pages) |
29 May 1997 | Return made up to 03/05/97; full list of members (12 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
23 April 1997 | Ad 11/04/97-16/04/97 £ si [email protected]=69250000 £ ic 1430200000/1499450000 (2 pages) |
23 April 1997 | Ad 11/04/97-16/04/97 £ si [email protected]=69250000 £ ic 1430200000/1499450000 (2 pages) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Secretary resigned (1 page) |
9 October 1996 | Return made up to 27/09/96; full list of members (11 pages) |
9 October 1996 | Return made up to 27/09/96; full list of members (11 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
10 September 1996 | New director appointed (1 page) |
10 September 1996 | New director appointed (1 page) |
9 September 1996 | Nc inc already adjusted 23/08/96 (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Nc inc already adjusted 23/08/96 (1 page) |
9 September 1996 | Memorandum and Articles of Association (15 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Memorandum and Articles of Association (15 pages) |
9 September 1996 | Ad 23/08/96--------- £ si [email protected]= 1430000000 £ ic 200000/1430200000 (2 pages) |
9 September 1996 | Ad 23/08/96--------- £ si [email protected]= 1430000000 £ ic 200000/1430200000 (2 pages) |
7 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
7 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New secretary appointed (5 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New secretary appointed (5 pages) |
29 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
22 July 1996 | Auditor's resignation (1 page) |
22 July 1996 | Auditor's resignation (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
17 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members (14 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members (14 pages) |
17 May 1995 | New secretary appointed (6 pages) |
17 May 1995 | New secretary appointed (6 pages) |
6 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
6 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |