Company NameWimbledon Squash And Badminton Courts Limited(The)
Company StatusActive
Company Number00314509
CategoryPrivate Limited Company
Incorporation Date25 May 1936(87 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Richard Egan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(83 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD
Director NameMr Geoffrey Ian Aitken Chapman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(83 years, 11 months after company formation)
Appointment Duration4 years
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence Address1 Crescent Road
London
SW20 8EY
Director NameMs Angela Marion Eyles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(84 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD
Director NameMr Brendan James Eley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(85 years after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Lincoln's Inn Fields
London
WC2A 3PE
Secretary NameMs Angela Marion Eyles
StatusCurrent
Appointed13 May 2021(85 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD
Director NameMrs Lyn McLean
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(85 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD
Director NameMiss Juliet Chee
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(86 years after company formation)
Appointment Duration1 year, 11 months
RoleMarketing Account Executive
Country of ResidenceEngland
Correspondence AddressWimbledon Racquets And Fitness Club Cranbrook Road
London
SW19 4HD
Director NameMr Rameshwaran Ragunathan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(87 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolution Architect (It)
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD
Director NameMr Christopher Leslie Bate
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(55 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 21 May 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Juniper House
2 Edge Hill Wimbledon
London
SW19 4LP
Director NameMr Colin James Beacom
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(55 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1994)
RoleSports Shop Proprietor
Correspondence Address8 Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMr John Scott Beal
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(55 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1993)
RoleInsurance Executive
Correspondence Address11 Springfield Road
Wimbledon
London
SW19 7AL
Director NameMrs Jane Elizabeth Britton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(55 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 21 May 1992)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Durrington Park Road
Wimbledon
London
SW20 8NX
Director NameMiss Gillian Margaret Clark
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(55 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 1993)
RoleProfessional Badminton Player
Correspondence AddressApt 6 Longworth House
9 Woodhayes Road
London
SW19 4RF
Director NameMr Thomas Walter Fisher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(55 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 1995)
RoleShop Prorietor
Correspondence Address84 Dorset Road
Wimbledon
London
SW19 3HD
Secretary NameCiro Francis Ciniglio
NationalityBritish
StatusResigned
Appointed14 June 1991(55 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressFlat 4 The Old Mill House
Cuckfield Road
Hurstpierpoint
West Sussex
BN6 9LL
Secretary NameMrs Margaret Kate Churchill
NationalityBritish
StatusResigned
Appointed01 July 1993(57 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 1993)
RoleCompany Director
Correspondence Address53 Windermere Road
Norbury
London
SW16 5HF
Secretary NamePeter Michael John McGinty
NationalityBritish
StatusResigned
Appointed18 October 1993(57 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address35 Sarah House
Lennox Estate
London
SW15 5LN
Director NamePeter Derrick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(57 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 May 2001)
RoleAccountant
Correspondence Address79 Clarendon Drive
Putney
London
SW15 1AN
Secretary NameJason Beever
NationalityBritish
StatusResigned
Appointed06 March 2001(64 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address41 Quintin Avenue
Wimbledon
London
SW20 8LD
Director NameKenneth Cobley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(67 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Windy Ridge Close
London
SW19 5HB
Director NameMr Michael Alan Collins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(68 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Panmuir Road
West Wimbledon
London
SW20 0PZ
Director NameMs Mary Assumpta Foley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(70 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Jessica Road
London
SW18 2QL
Director NameMr Raymond Brian Cox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(70 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2010)
RoleFinancial Controller
Country of ResidenceGb-Eng
Correspondence Address99 Ashurst Road
Tadworth
Surrey
KT20 5EY
Director NameMr Antony Denis Cain
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(71 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6a Princes Road
London
SW19 8RB
Director NameMr Bernard Chant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(76 years after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD
Director NamePaul Garrett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(78 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2019)
RoleUrban Designer
Country of ResidenceEngland
Correspondence AddressWimbledon Racquett & Fitness Club Cranbrook Road
Wimbledon
London
SW19 4HD
Secretary NameMr Leigh Michael Clements
StatusResigned
Appointed10 February 2016(79 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2019)
RoleCompany Director
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD
Director NameMr Neil Laurence Baldwin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(81 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2021)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD
Director NameMr Ernesto Jose Figueroa Pinto
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2019(82 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD
Secretary NameMr Paul Garrett
StatusResigned
Appointed14 February 2019(82 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 March 2019)
RoleCompany Director
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD
Director NameMr Roy Francis Coutinho
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(82 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 October 2019)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressWimbledon Racquets & Fitness Club Cranbrook Road
London
SW19 4HD
Secretary NameMr Peter Friel
StatusResigned
Appointed03 April 2019(82 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 2020)
RoleCompany Director
Correspondence Address37 Warwick Road
Sutton
SM1 4AP
Secretary NameMr Mark Daniel Jones
StatusResigned
Appointed21 April 2020(83 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 May 2021)
RoleCompany Director
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD
Director NameMr John Cross
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(83 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 January 2021)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressCranbrook Road
Wimbledon
London
SW19 4HD

Contact

Websitewsbc.co.uk

Location

Registered AddressCranbrook Road
Wimbledon
London
SW19 4HD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

2.4k at £1Wimbledon Racquets & Fitness Club LTD
66.67%
Cumulative Preference
4.5k at £0.2Wimbledon Racquets & Fitness Club LTD
30.98%
Ordinary
147 at £0.2Mrs A.m. Palmer
1.02%
Ordinary
50 at £0.2Mr E.n. Sugden
0.35%
Ordinary
42 at £0.2Mr E.t. Reed
0.29%
Ordinary
40 at £0.2J.n. Dobbie
0.28%
Ordinary
23 at £0.2Mr D.a. Ross
0.16%
Ordinary
10 at £0.2F.p. Standing
0.07%
Ordinary
10 at £0.2Mr H.s. Snell
0.07%
Ordinary
6 at £0.2M.a. Hunt
0.04%
Ordinary
4 at £0.2C.m.p. Green
0.03%
Ordinary
5 at £0.2Mr H. Whitaker
0.03%
Ordinary
1 at £0.2F.r. Daws
0.01%
Ordinary
1 at £0.2Mr E.j. Timperley
0.01%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

27 August 1993Delivered on: 1 September 1993
Persons entitled: Young & Co's Brewery PLC

Classification: Legal charge
Secured details: £36,000 and all other monies due or to become due from the company and/or the squash & badminton centre (wimbledon) limited to the chargee under the terms of the charge.
Particulars: 1)F/h property k/a langport,2 salisbury gardens wimbledon,london borough of merton.2) f/h land k/a land at the rear of cranbrook road wimbledon london borugh of merton.3) f/h property on the north east side of cranbrook road wimbledon. See the mortgage charge document for full details.
Outstanding
25 October 1983Delivered on: 28 October 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 salisbury gdns wimbledon SW19 tnp 29975.
Outstanding
11 May 1972Delivered on: 22 May 1972
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at cranbrook road, wembledon, london sw 19.
Outstanding
11 May 1972Delivered on: 22 May 1972
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at cranbrook road, wembledon, london sw 19.
Outstanding
27 July 1946Delivered on: 8 August 1946
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All moneys due etc not exceeding sterling pounds 630.
Particulars: Langport, 2 salisbury gardens, wimbledon surrey.
Outstanding
22 June 1989Delivered on: 29 June 1989
Satisfied on: 18 September 1993
Persons entitled: Courage Limited.

Classification: Legal charge
Secured details: Sterling pounds 50,000 and all other moneys due or to become due from the company and/or the squash and badminton centre (wimbledon) limited to the chargee on any account whatsoever, including monies due for goods sold and delivered.
Particulars: F/H property at cranbrook road wimbledon in the london borough of merton.
Fully Satisfied

Filing History

22 January 2021Appointment of Mr Mark Daniel Jones as a secretary on 21 April 2020 (2 pages)
20 January 2021Termination of appointment of John Cross as a director on 15 January 2021 (1 page)
18 November 2020Appointment of Ms Emma Perham as a director on 14 October 2020 (2 pages)
18 November 2020Appointment of Ms Marion Eyles as a director on 14 October 2020 (2 pages)
7 August 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
16 June 2020Accounts for a small company made up to 30 September 2019 (11 pages)
28 May 2020Appointment of Mr John Cross as a director on 22 April 2020 (2 pages)
23 May 2020Director's details changed for Mr Geoff Ian Chapman on 1 May 2020 (2 pages)
21 May 2020Termination of appointment of Simon Harold Shields as a director on 21 April 2020 (1 page)
21 May 2020Appointment of Mr Geoff Ian Chapman as a director on 24 April 2020 (2 pages)
21 May 2020Satisfaction of charge 4 in full (1 page)
21 May 2020Satisfaction of charge 1 in full (1 page)
21 May 2020Satisfaction of charge 3 in full (1 page)
21 May 2020Satisfaction of charge 2 in full (1 page)
21 May 2020Termination of appointment of Abdul Malique as a director on 21 April 2020 (1 page)
21 May 2020Satisfaction of charge 6 in full (2 pages)
26 March 2020Termination of appointment of Peter Friel as a secretary on 26 March 2020 (1 page)
5 March 2020Termination of appointment of Roy Francis Coutinho as a director on 31 October 2019 (1 page)
5 March 2020Termination of appointment of Vincent Tam as a director on 31 October 2019 (1 page)
5 March 2020Appointment of Mr Richard Egan as a director on 1 December 2019 (2 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 30 September 2018 (12 pages)
1 May 2019Appointment of Mr Roy Francis Coutinho as a director on 3 April 2019 (2 pages)
6 April 2019Appointment of Mr Simon Harold Shields as a director on 3 April 2019 (2 pages)
5 April 2019Termination of appointment of Paul Garrett as a secretary on 29 March 2019 (1 page)
5 April 2019Termination of appointment of Ernesto Jose Figueroa Pinto as a director on 29 March 2019 (1 page)
5 April 2019Termination of appointment of Paul Garrett as a director on 29 March 2019 (1 page)
5 April 2019Termination of appointment of Richard Paul Hunter as a director on 29 March 2019 (1 page)
5 April 2019Appointment of Mr Peter Friel as a secretary on 3 April 2019 (2 pages)
26 February 2019Appointment of Mr Paul Garrett as a secretary on 14 February 2019 (2 pages)
6 February 2019Appointment of Mr Ernesto Jose Figueroa Pinto as a director on 30 January 2019 (2 pages)
6 February 2019Termination of appointment of Leigh Michael Clements as a secretary on 30 January 2019 (1 page)
31 October 2018Appointment of Mr James William Jessup as a director on 19 September 2018 (2 pages)
26 October 2018Appointment of Mr Abdul Malique as a director on 19 September 2018 (2 pages)
24 October 2018Appointment of Dr Vincent Tam as a director on 19 September 2018 (2 pages)
25 September 2018Termination of appointment of Bernard Chant as a director on 19 September 2018 (1 page)
25 September 2018Termination of appointment of Peter John Stevens as a director on 19 September 2018 (1 page)
25 September 2018Termination of appointment of Roger Pratt as a director on 19 September 2018 (1 page)
25 September 2018Termination of appointment of Jennifer Bridget Lacey as a director on 19 September 2018 (1 page)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
18 May 2018Notification of a person with significant control statement (2 pages)
2 February 2018Termination of appointment of William John Wilde as a director on 1 August 2017 (1 page)
12 December 2017Appointment of Miss Jenny Lacey as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Miss Jenny Lacey as a director on 1 December 2017 (2 pages)
12 July 2017Termination of appointment of Jennifer Bridget Lacey as a director on 5 July 2017 (1 page)
12 July 2017Appointment of Mr Neil Laurence Baldwin as a director on 5 July 2017 (2 pages)
12 July 2017Appointment of Mr Neil Laurence Baldwin as a director on 5 July 2017 (2 pages)
12 July 2017Termination of appointment of Jennifer Bridget Lacey as a director on 5 July 2017 (1 page)
11 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 June 2017Full accounts made up to 30 September 2016 (11 pages)
20 June 2017Full accounts made up to 30 September 2016 (11 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,600
(8 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,600
(8 pages)
3 June 2016Full accounts made up to 30 September 2015 (9 pages)
3 June 2016Full accounts made up to 30 September 2015 (9 pages)
17 February 2016Director's details changed for Mr Peter John Stevens on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Miss Jennifer Bridget Lacey on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Miss Jennifer Bridget Lacey on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Peter John Stevens on 17 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Peter John Stevens on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Leigh Michael Clements as a secretary on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Leigh Michael Clements as a secretary on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Peter John Stevens on 10 February 2016 (2 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,600
(11 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,600
(11 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,600
(11 pages)
29 May 2015Full accounts made up to 30 September 2014 (9 pages)
29 May 2015Full accounts made up to 30 September 2014 (9 pages)
22 May 2015Termination of appointment of Antony Denis Cain as a director on 18 June 2014 (2 pages)
22 May 2015Appointment of Paul Garrett as a director on 18 June 2014 (3 pages)
22 May 2015Appointment of Paul Garrett as a director on 18 June 2014 (3 pages)
22 May 2015Termination of appointment of Antony Denis Cain as a director on 18 June 2014 (2 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3,600
(11 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3,600
(11 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3,600
(11 pages)
20 May 2014Full accounts made up to 30 September 2013 (9 pages)
20 May 2014Full accounts made up to 30 September 2013 (9 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
6 June 2013Full accounts made up to 30 September 2012 (7 pages)
6 June 2013Full accounts made up to 30 September 2012 (7 pages)
2 August 2012Director's details changed for Mr Richard Paul Hunter on 23 May 2012 (2 pages)
2 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
2 August 2012Appointment of William Wilde as a director on 23 May 2012 (2 pages)
2 August 2012Appointment of Bernard Chant as a director on 23 May 2012 (2 pages)
2 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
2 August 2012Appointment of Bernard Chant as a director on 23 May 2012 (2 pages)
2 August 2012Director's details changed for Mr Richard Paul Hunter on 23 May 2012 (2 pages)
2 August 2012Termination of appointment of Yuen Po Tang as a director on 23 May 2012 (1 page)
2 August 2012Termination of appointment of Jason Beever as a secretary on 31 July 2012 (1 page)
2 August 2012Termination of appointment of Yuen Po Tang as a director on 23 May 2012 (1 page)
2 August 2012Appointment of Roger Pratt as a director on 23 May 2012 (2 pages)
2 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
2 August 2012Termination of appointment of Jason Beever as a secretary on 31 July 2012 (1 page)
2 August 2012Appointment of William Wilde as a director on 23 May 2012 (2 pages)
2 August 2012Appointment of Roger Pratt as a director on 23 May 2012 (2 pages)
20 March 2012Full accounts made up to 30 September 2011 (7 pages)
20 March 2012Full accounts made up to 30 September 2011 (7 pages)
29 February 2012Termination of appointment of Philip Read as a director on 15 June 2011 (1 page)
29 February 2012Termination of appointment of Ernesto Jose Figueroa Pinto as a director on 20 September 2011 (1 page)
29 February 2012Termination of appointment of Ernesto Jose Figueroa Pinto as a director on 20 September 2011 (1 page)
29 February 2012Termination of appointment of Philip Read as a director on 15 June 2011 (1 page)
18 July 2011Appointment of Miss Jennifer Lacey as a director (2 pages)
18 July 2011Appointment of Mr Yuen-Po Tang as a director (2 pages)
18 July 2011Appointment of Miss Jennifer Lacey as a director (2 pages)
18 July 2011Appointment of Mr Yuen-Po Tang as a director (2 pages)
16 July 2011Appointment of Dr Ernesto Jose Figueroa Pinto as a director (2 pages)
16 July 2011Appointment of Dr Ernesto Jose Figueroa Pinto as a director (2 pages)
8 July 2011Termination of appointment of Mary Foley as a director (1 page)
8 July 2011Termination of appointment of Philip Read as a director (1 page)
8 July 2011Termination of appointment of Mary Foley as a director (1 page)
8 July 2011Termination of appointment of Philip Read as a director (1 page)
6 July 2011Full accounts made up to 30 September 2010 (6 pages)
6 July 2011Full accounts made up to 30 September 2010 (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
8 June 2011Director's details changed for Mr Philip Read on 23 May 2011 (2 pages)
8 June 2011Director's details changed for Mr Philip Read on 23 May 2011 (2 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
7 June 2011Director's details changed for Mr Philip Read on 23 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Philip Read on 23 May 2011 (2 pages)
5 May 2011Termination of appointment of Kenneth Cobley as a director (1 page)
5 May 2011Termination of appointment of Kenneth Cobley as a director (1 page)
27 September 2010Appointment of Mr Richard Paul Hunter as a director (2 pages)
27 September 2010Appointment of Mr Richard Paul Hunter as a director (2 pages)
20 September 2010Appointment of Mr Peter John Stevens as a director (2 pages)
20 September 2010Appointment of Mr Peter John Stevens as a director (2 pages)
28 July 2010Full accounts made up to 30 September 2009 (6 pages)
28 July 2010Full accounts made up to 30 September 2009 (6 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
14 June 2010Termination of appointment of Phillip Sharpes as a director (1 page)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
14 June 2010Termination of appointment of Phillip Sharpes as a director (1 page)
23 February 2010Termination of appointment of Raymond Cox as a director (1 page)
23 February 2010Termination of appointment of Raymond Cox as a director (1 page)
4 August 2009Return made up to 07/06/09; full list of members (9 pages)
4 August 2009Return made up to 07/06/09; full list of members (9 pages)
14 July 2009Full accounts made up to 30 September 2008 (6 pages)
14 July 2009Full accounts made up to 30 September 2008 (6 pages)
9 February 2009Director appointed mr phillip read (1 page)
9 February 2009Director appointed mr phillip sharpes (1 page)
9 February 2009Director appointed mr phillip sharpes (1 page)
9 February 2009Director appointed mr phillip read (1 page)
21 January 2009Return made up to 07/06/08; full list of members (9 pages)
21 January 2009Return made up to 07/06/08; full list of members (9 pages)
5 August 2008Full accounts made up to 30 September 2007 (6 pages)
5 August 2008Full accounts made up to 30 September 2007 (6 pages)
5 September 2007Return made up to 07/06/07; full list of members (8 pages)
5 September 2007Return made up to 07/06/07; full list of members (8 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Full accounts made up to 30 September 2006 (7 pages)
16 April 2007Director resigned (1 page)
16 April 2007Full accounts made up to 30 September 2006 (7 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
1 November 2006Return made up to 07/06/06; no change of members (6 pages)
1 November 2006Director resigned (1 page)
1 November 2006Return made up to 07/06/06; no change of members (6 pages)
1 November 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
16 June 2006Full accounts made up to 30 September 2005 (6 pages)
16 June 2006Full accounts made up to 30 September 2005 (6 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
17 June 2005Return made up to 07/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2005Return made up to 07/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
7 April 2005Full accounts made up to 30 September 2004 (7 pages)
7 April 2005Full accounts made up to 30 September 2004 (7 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
27 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
27 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
30 March 2004 (5 pages)
30 March 2004 (5 pages)
8 March 2004New director appointed (4 pages)
8 March 2004New director appointed (4 pages)
30 July 2003Full accounts made up to 30 September 2002 (6 pages)
30 July 2003Return made up to 07/06/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2003Return made up to 07/06/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2003Full accounts made up to 30 September 2002 (6 pages)
10 July 2003New director appointed (1 page)
10 July 2003New director appointed (1 page)
29 July 2002Return made up to 07/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2002Full accounts made up to 30 September 2001 (6 pages)
29 July 2002Full accounts made up to 30 September 2001 (6 pages)
29 July 2002Return made up to 07/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
12 June 2001Full accounts made up to 30 September 2000 (4 pages)
12 June 2001Full accounts made up to 30 September 2000 (4 pages)
13 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 30 September 1999 (5 pages)
30 May 2000Full accounts made up to 30 September 1999 (5 pages)
20 July 1999Return made up to 14/06/99; no change of members (6 pages)
20 July 1999Return made up to 14/06/99; no change of members (6 pages)
15 July 1999Full accounts made up to 30 September 1998 (4 pages)
15 July 1999Full accounts made up to 30 September 1998 (4 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 May 1998Full accounts made up to 30 September 1997 (5 pages)
29 May 1998Full accounts made up to 30 September 1997 (5 pages)
26 June 1997Return made up to 14/06/97; no change of members (6 pages)
26 June 1997Return made up to 14/06/97; no change of members (6 pages)
15 May 1997Full accounts made up to 30 September 1996 (8 pages)
15 May 1997Full accounts made up to 30 September 1996 (8 pages)
22 July 1996Return made up to 14/06/96; no change of members (6 pages)
22 July 1996Return made up to 14/06/96; no change of members (6 pages)
6 June 1996Full accounts made up to 30 September 1995 (7 pages)
6 June 1996Full accounts made up to 30 September 1995 (7 pages)
17 July 1995Return made up to 14/06/95; full list of members (6 pages)
17 July 1995Return made up to 14/06/95; full list of members (6 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
9 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1983Particulars of mortgage/charge (3 pages)
28 October 1983Particulars of mortgage/charge (3 pages)
22 May 1972Particulars of mortgage/charge (6 pages)
22 May 1972Particulars of mortgage/charge (6 pages)
8 August 1946Particulars of mortgage/charge (4 pages)
8 August 1946Particulars of mortgage/charge (4 pages)
25 May 1936Incorporation (20 pages)
25 May 1936Incorporation (20 pages)