Company NameBoreham Wood Mens Club (1935) Limited
Company StatusActive
Company Number00299954
CategoryPrivate Limited Company
Incorporation Date18 April 1935(89 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Secretary NameMr Robert Sproat
NationalityBritish
StatusCurrent
Appointed22 September 1993(58 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Essex Road
Borehamwood
Hertfordshire
WD6 1BP
Director NameMr Robert Sproat
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(58 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleService Engineer
Country of ResidenceEngland
Correspondence Address1 Essex Road
Borehamwood
Hertfordshire
WD6 1BP
Director NameMr Martin John Ballard
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(79 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressClub Building
Theobald Street
Boreham Wood
Hertfordshire.
WD6 4RN
Director NameMr David Stephen Arnold
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(79 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleRoofer
Country of ResidenceEngland
Correspondence AddressClub Building
Theobald Street
Boreham Wood
Hertfordshire.
WD6 4RN
Director NameMiss Julie Brennan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(80 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressClub Building
Theobald Street
Boreham Wood
Hertfordshire.
WD6 4RN
Director NameMr John Michael Parkins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2016(81 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RolePainter And Decorator
Country of ResidenceEngland
Correspondence AddressClub Building
Theobald Street
Boreham Wood
Hertfordshire.
WD6 4RN
Director NameMr James William Brooks
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(56 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 July 1991)
RoleDelivery Van Driver
Correspondence Address31 Hillside Avenue
Borehamwood
Hertfordshire
WD6 1HQ
Director NameMr James William Carter
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(56 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1993)
RolePrinting Machine Operator
Correspondence Address55 Winstre Road
Borehamwood
Hertfordshire
WD6 5DR
Director NameMr John Ridout
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(56 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 July 1991)
RoleSelf Employed
Correspondence Address3 Mildred Avenue
Borehamwood
Hertfordshire
WD6 1ET
Director NameMr Eric Lanson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(56 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 July 1991)
RoleSelf Employed
Correspondence Address27 Broughinge Road
Borehamwood
Hertfordshire
WD6 5AH
Director NameMr James Reynolds
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(56 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 July 1991)
RolePayroll Manager
Correspondence Address129 Crown Road
Borehamwood
Hertfordshire
WD6 5JL
Director NameMr Keith Murray
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(56 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 1996)
RoleBuilder
Correspondence Address1 Shetland Close
Borehamwood
Hertfordshire
WD6 2SX
Secretary NameMr Paul Nash
NationalityBritish
StatusResigned
Appointed05 June 1991(56 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address24 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DF
Director NameMr Paul Nash
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(56 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 September 2003)
RoleRetired
Correspondence Address24 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DF
Director NameMr Ian Paul Riley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(56 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RolePanel Beater - Mechanic
Correspondence Address97 Cowley Hill
Borehamwood
Hertfordshire
WD6 5NA
Director NameMr Stanley George Millins
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(56 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 1997)
RoleBar Steward
Correspondence Address53 Anvil Crescent
Broadstone
Dorset
BH18 9DZ
Director NameMr Thomas Coogan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed08 July 1991(56 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 1994)
RoleDry Cleaner
Correspondence Address105 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DW
Director NameRay Noise
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(58 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 1996)
RoleEngineer (Retired)
Correspondence Address17 Lullington Garth
Borehamwood
Hertfordshire
WD6 2HD
Director NameChristopher Robert Turner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(60 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 13 January 2014)
RoleFlooring Specialist
Country of ResidenceUnited Kingdom
Correspondence Address6 Audley Close
Borehamwood
Hertfordshire
WD6 1UF
Director NameKevin Lawrence Archdeacon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(60 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1998)
RoleFlooring Specialist
Correspondence Address7 Whitehouse Avenue
Borehamwood
Hertfordshire
WD6 1HA
Director NameStuart James Read
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(61 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 2000)
RoleFingerprint Expert
Correspondence Address4 Lexington Close
Borehamwood
Hertfordshire
WD6 1UT
Director NameJohn I`Anson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(62 years after company formation)
Appointment Duration8 years, 5 months (resigned 12 September 2005)
RoleGarage Proprietor
Correspondence Address21 Well End Road
Well End
Borehamwood
Hertfordshire
WD6 5NZ
Director NameMarion Brennan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(62 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2001)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Chatsworth Close
Borehamwood
Hertfordshire
WD6 1UE
Director NameRaymond Robert Hague
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(64 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 02 February 2024)
RoleDay Care Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address43 Hadrian Avenue
Dunstable
Bedfordshire
LU5 4SW
Director NameMalcolm Fry
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(66 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2007)
RoleRetired Police Officer
Correspondence Address62 Colin Gardens
Colindale
London
NW9 6EJ
Director NameMr John Michael Parkins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(70 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 April 2014)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address71 Torworth Road
Borehamwood
Hertfordshire
WD6 4EU
Director NameMr Stephen Leonard Finn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(72 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 June 2015)
RoleH G V Salesperson
Country of ResidenceEngland
Correspondence Address242 Theobald Street
Borehamwood
Hertfordshire
WD6 4PE
Director NameMarion Brennan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(73 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 March 2021)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lexington Close
Borehamwood
Hertfordshire
WD6 1XA
Director NameMiss Julie Brennan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(78 years, 6 months after company formation)
Appointment Duration7 months (resigned 23 May 2014)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressClub Building
Theobald Street
Boreham Wood
Hertfordshire.
WD6 4RN

Contact

Telephone020 89537376
Telephone regionLondon

Location

Registered AddressClub Building
Theobald Street
Boreham Wood
Hertfordshire.
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

102 at £0.5I.w. Carter
5.10%
Ordinary
100 at £0.5J. Francis
5.00%
Ordinary
100 at £0.5J. Slane
5.00%
Ordinary
92 at £0.5S. Millins
4.60%
Ordinary
90 at £0.5I.r. Sussex
4.50%
Ordinary
85 at £0.5R.r. Hague
4.25%
Ordinary
80 at £0.5C. Turner
4.00%
Ordinary
70 at £0.5J. Unwin
3.50%
Ordinary
65 at £0.5J. Reynolds
3.25%
Ordinary
65 at £0.5M.j. Uwins
3.25%
Ordinary
60 at £0.5J. L'anson
3.00%
Ordinary
60 at £0.5Ms Sara Jane Ledden
3.00%
Ordinary
50 at £0.5H. Hunt
2.50%
Ordinary
50 at £0.5R. Noise
2.50%
Ordinary
46 at £0.5J.m. Parkins
2.30%
Ordinary
45 at £0.5K.m. Murray
2.25%
Ordinary
-OTHER
18.50%
-
200 at £0.5J.f. Unwin
10.00%
Ordinary
200 at £0.5R. Sproat
10.00%
Ordinary
35 at £0.5M. Brennan
1.75%
Ordinary
35 at £0.5S.j. Read
1.75%
Ordinary

Financials

Year2014
Net Worth£42,570
Cash£11,145
Current Liabilities£3,489

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

20 June 1935Delivered on: 25 June 1935
Satisfied on: 20 September 2002
Persons entitled: A.J. Seprates

Classification: Mortgage
Secured details: £500.
Particulars: Land in boreham wood herts bounded on the east by the road from boreham wood to st. Albans & the buildings erected thereon.
Fully Satisfied

Filing History

11 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
22 August 2020Director's details changed for Mr John Michael Parkins on 10 May 2019 (2 pages)
30 July 2020Confirmation statement made on 5 June 2020 with updates (7 pages)
27 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
19 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (9 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (9 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 September 2016Appointment of Mr John Michael Parkins as a director on 3 September 2016 (2 pages)
16 September 2016Appointment of Mr John Michael Parkins as a director on 3 September 2016 (2 pages)
25 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(11 pages)
25 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(11 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 October 2015Appointment of Miss Julie Brennan as a director on 7 September 2015 (2 pages)
10 October 2015Appointment of Miss Julie Brennan as a director on 7 September 2015 (2 pages)
10 October 2015Appointment of Miss Julie Brennan as a director on 7 September 2015 (2 pages)
17 August 2015Director's details changed for Raymond Robert Hague on 25 April 2015 (2 pages)
17 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(12 pages)
17 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(12 pages)
17 August 2015Register(s) moved to registered inspection location C/O Lyall Youngman 2 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB (1 page)
17 August 2015Director's details changed for Raymond Robert Hague on 25 April 2015 (2 pages)
17 August 2015Register(s) moved to registered inspection location C/O Lyall Youngman 2 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB (1 page)
17 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(12 pages)
10 June 2015Termination of appointment of Stephen Leonard Finn as a director on 4 June 2015 (1 page)
10 June 2015Termination of appointment of Stephen Leonard Finn as a director on 4 June 2015 (1 page)
10 June 2015Termination of appointment of Stephen Leonard Finn as a director on 4 June 2015 (1 page)
18 May 2015Appointment of Mr David Stephen Arnold as a director on 17 December 2014 (2 pages)
18 May 2015Appointment of Mr Martin John Ballard as a director on 17 December 2014 (2 pages)
18 May 2015Appointment of Mr David Stephen Arnold as a director on 17 December 2014 (2 pages)
18 May 2015Appointment of Mr Martin John Ballard as a director on 17 December 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(10 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(10 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(10 pages)
2 June 2014Termination of appointment of Julie Brennan as a director (1 page)
2 June 2014Termination of appointment of Julie Brennan as a director (1 page)
2 June 2014Termination of appointment of John Parkins as a director (1 page)
2 June 2014Termination of appointment of John Parkins as a director (1 page)
13 February 2014Termination of appointment of Christopher Turner as a director (1 page)
13 February 2014Termination of appointment of Christopher Turner as a director (1 page)
28 November 2013Appointment of Ms Julie Brennan as a director (2 pages)
28 November 2013Appointment of Ms Julie Brennan as a director (2 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
5 July 2013Director's details changed for Marion Brennan on 1 January 2013 (2 pages)
5 July 2013Director's details changed for Marion Brennan on 1 January 2013 (2 pages)
5 July 2013Director's details changed for Marion Brennan on 1 January 2013 (2 pages)
4 July 2013Director's details changed for Marion Brennan on 1 January 2013 (2 pages)
4 July 2013Director's details changed for Marion Brennan on 1 January 2013 (2 pages)
4 July 2013Director's details changed for Marion Brennan on 1 January 2013 (2 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (13 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (13 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (13 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Register(s) moved to registered office address (1 page)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
18 June 2012Register(s) moved to registered office address (1 page)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
9 December 2011Director's details changed for John Michael Parkins on 1 July 2011 (2 pages)
9 December 2011Director's details changed for John Michael Parkins on 1 July 2011 (2 pages)
9 December 2011Director's details changed for John Michael Parkins on 1 July 2011 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 September 2011Director's details changed for John Michael Parkins on 2 September 2011 (2 pages)
4 September 2011Director's details changed for John Michael Parkins on 2 September 2011 (2 pages)
4 September 2011Director's details changed for John Michael Parkins on 2 September 2011 (2 pages)
20 June 2011Register(s) moved to registered inspection location (1 page)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (13 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (13 pages)
20 June 2011Register(s) moved to registered inspection location (1 page)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (13 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Director's details changed for John Michael Parkins on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Robert Sproat on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (22 pages)
16 June 2010Director's details changed for Stephen Leonard Finn on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (22 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (22 pages)
16 June 2010Director's details changed for Christopher Robert Turner on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Raymond Robert Hague on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Robert Sproat on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Stephen Leonard Finn on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Christopher Robert Turner on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Stephen Leonard Finn on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Christopher Robert Turner on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Raymond Robert Hague on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Raymond Robert Hague on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Marion Brennan on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Marion Brennan on 5 June 2010 (2 pages)
16 June 2010Director's details changed for John Michael Parkins on 5 June 2010 (2 pages)
16 June 2010Director's details changed for John Michael Parkins on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Robert Sproat on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Marion Brennan on 5 June 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 July 2009Return made up to 05/06/09; full list of members (21 pages)
13 July 2009Return made up to 05/06/09; full list of members (21 pages)
12 July 2009Location of register of members (1 page)
12 July 2009Location of register of members (1 page)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 November 2008Director appointed marion brennan (2 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 November 2008Director appointed marion brennan (2 pages)
8 July 2008Return made up to 05/06/08; change of members (8 pages)
8 July 2008Return made up to 05/06/08; change of members (8 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2007Return made up to 05/06/07; no change of members (8 pages)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 05/06/07; no change of members (8 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 05/06/06; full list of members (8 pages)
12 June 2006Return made up to 05/06/06; full list of members (8 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
8 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 June 2005Return made up to 05/06/05; no change of members (8 pages)
28 June 2005Return made up to 05/06/05; no change of members (8 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 June 2004Return made up to 05/06/04; full list of members (20 pages)
11 June 2004Return made up to 05/06/04; full list of members (20 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
16 June 2003Return made up to 05/06/03; no change of members (9 pages)
16 June 2003Return made up to 05/06/03; no change of members (9 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 June 2002Return made up to 05/06/02; change of members (10 pages)
12 June 2002Return made up to 05/06/02; change of members (10 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 July 2001Return made up to 05/06/01; full list of members (20 pages)
26 July 2001Return made up to 05/06/01; full list of members (20 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
9 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
5 July 2000Return made up to 05/06/00; no change of members (8 pages)
5 July 2000Return made up to 05/06/00; no change of members (8 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
20 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
20 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
28 June 1999Return made up to 05/06/99; no change of members (6 pages)
28 June 1999Return made up to 05/06/99; no change of members (6 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
24 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
24 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
16 June 1998Return made up to 05/06/98; full list of members (12 pages)
16 June 1998Return made up to 05/06/98; full list of members (12 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 July 1997Return made up to 05/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 1997Return made up to 05/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
26 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (1 page)
21 June 1996Director resigned (2 pages)
21 June 1996Director resigned (2 pages)
21 June 1996New director appointed (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Director resigned (2 pages)
21 June 1996Return made up to 05/06/96; change of members (8 pages)
21 June 1996New director appointed (1 page)
21 June 1996New director appointed (1 page)
21 June 1996Director resigned (2 pages)
21 June 1996Return made up to 05/06/96; change of members (8 pages)
25 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
30 September 1993Secretary resigned;new secretary appointed (2 pages)
30 September 1993Secretary resigned;new secretary appointed (2 pages)
18 April 1935Incorporation (22 pages)