London
SE1 7JF
Secretary Name | Mrs Jenny Howard |
---|---|
Status | Current |
Appointed | 30 August 2019(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 200b Lambeth Road London SE1 7JW |
Director Name | Mr Jonathan Robertshaw |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Bbc |
Country of Residence | England |
Correspondence Address | 200b Lambeth Road London SE1 7JW |
Director Name | Mr David Keith Dingle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 200b Lambeth Road London SE1 7JW |
Director Name | Peter Thomas Swan |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2004) |
Role | Chartered Accountant |
Correspondence Address | West Lodge 2 Priorygate Court Castle Cary Somerset BA7 7HT |
Director Name | Vice-Admiral Sir Lancelot Bell Davies |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 June 1992) |
Role | Chairman Sea Cadet Council |
Correspondence Address | Holly Hill Lodge 123 Barnes Lane Sarisbury Green Southampton Hampshire SO31 7BH |
Director Name | Desmond Jack Ougham |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 1995) |
Role | Insurance Broker |
Correspondence Address | 94 Chestfield Road Chestfield Whitstable Kent CT5 3LS |
Director Name | Prof Malcolm Neville Naylor |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 1995) |
Role | University Professor |
Correspondence Address | Carrick Lodge 289 Dover House Road London SW15 5BN |
Director Name | Ian Francis Halliday |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Littlethorpe 40 Finthorpe Lane Huddersfield West Yorkshire HD5 8TU |
Secretary Name | Mr Graham John Arthur Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Marys Grove Barnes London SW13 0JA |
Secretary Name | Capt Peter James Grindal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(48 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 16 Belmont Lansdown Road Bath Avon BA1 5DZ |
Director Name | Admiral Of The Fleet Sir John Julian Robertson Oswald |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(48 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 1995) |
Role | Naval Officer |
Correspondence Address | Sudlows Shedfield Southampton Hampshire SO32 2HN |
Director Name | John Remfry Brookes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 July 1998) |
Role | Search Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 34 St Leonards Terrace London SW3 4QQ |
Director Name | Capt John Colin Leonard Thornton Lee |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(48 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2004) |
Role | Management Consultant |
Correspondence Address | Willaston Farm 7 The Green Willaston South Wirral CH1 6LG Wales |
Director Name | Paul Ratcliff Harris |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(48 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Island House South Street Lewes East Sussex BN7 2BS |
Secretary Name | Mr Malcolm John Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Hanger 4 Hanger Way Petersfield Hampshire GU31 4QE |
Director Name | Cmdr Gillian Margaret Comrie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(51 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 June 1998) |
Role | Retired |
Correspondence Address | 10 Anglesey Arms Road Alverstoke Gosport Hampshire PO12 2DG |
Director Name | Mr Frederick Michael Everard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(52 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2004) |
Role | Shipowner |
Country of Residence | England |
Correspondence Address | Windy Ridge Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Dr David Valentine Atterton |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(52 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2002) |
Role | Company Chairman |
Correspondence Address | Cathedral Green House Wells Somerset BA5 2UB |
Director Name | Vice Admiral Sir Jonathan James Richard Tod |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(52 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bowcombe Cottage Kingsbridge Devon TQ7 2DN |
Director Name | Vice Admiral Anthony Sanders Tippet |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2003) |
Role | Chairman Of A Ndpb |
Correspondence Address | Meadow Court 95 Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Director Name | Patrick Loudon McIain Stewart |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigadam Campbeltown Argyll PA28 6EN Scotland |
Secretary Name | Mr Thomas Alexander John Macgibbon |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(55 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 26 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Appledore Cottage 19 Broadwater Down Tunbridge Wells Kent TN2 5NJ |
Secretary Name | Mr Thomas Alexander John Macgibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(55 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 26 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Appledore Cottage 19 Broadwater Down Tunbridge Wells Kent TN2 5NJ |
Secretary Name | Mr Adrian John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 3 Cogdean Walk Corfe Mullen Wimborne Dorset BH21 3XB |
Director Name | Anthony James Joseph Simonds-Gooding |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | Burchetts Brook Holmbury St Mary Dorking Surrey RH5 6NA |
Director Name | Edward Paul Ronald Cautley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2004) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Shire Hill Warden Court Cuckfield Sussex RH17 5DN |
Director Name | Sir Christopher John Benson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Pauls Dene House Castle Road Salisbury Wiltshire SP1 3RY |
Director Name | Sir Neville Purvis |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2004) |
Role | Company Chairman |
Correspondence Address | Laundry Cottage Selhurst Common Bramley Guildford Surrey GU5 0LS |
Director Name | Mr Andrew Ferguson Given |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Holwell House Cranbourne Dorset BH21 5QS |
Director Name | Lord Julian Charles Romney |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2006) |
Role | Farmer & Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Gayton Hall Kings Lynn Norfolk PE32 1PL |
Director Name | Mr Max James Gladwyn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Deepdale London SW19 5EZ |
Secretary Name | Claire Elizabeth Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(59 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 May 2015) |
Role | Company Director |
Correspondence Address | 81 Melville Road Maidstone Kent ME15 7UT |
Director Name | Vice Admiral David Anthony James Blackburn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lythe House Selborne Alton Hants GU34 3JA |
Director Name | Mr Nigel John Palmer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Lambeth Road London SE1 7JF |
Director Name | Dr Louise Victoria Bennett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(64 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 September 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 200b Lambeth Road London SE1 7JW |
Secretary Name | Mr Mark William Hallam |
---|---|
Status | Resigned |
Appointed | 28 May 2015(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | 202 Lambeth Road London SE1 7JF |
Website | www.whitstableseacadets.org |
---|
Registered Address | 200b Lambeth Road London SE1 7JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
23 January 1997 | Delivered on: 30 January 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the terms of the charge. Particulars: F/H property k/a training ship echo embankment road llanelli t/no;-WA789750. Outstanding |
---|---|
24 December 1988 | Delivered on: 29 December 1988 Satisfied on: 15 March 1997 Persons entitled: The General Conference of the New Church. Classification: Charge of whole. Secured details: £2,000. Particulars: Land at warrington lane, wigan, greater manchester with buildings thereon k/a the new jerusalem church & old shool hall. Fully Satisfied |
8 September 1983 | Delivered on: 12 September 1983 Satisfied on: 15 March 1997 Persons entitled: The Council of the City of Carlisle Classification: Mortgage debenture Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Approx. 0.31 acres of f/h alnd off nicholson street, carlisle, tog. With buildings known as the former bishop goodwin school canteen. (See doc M48). Fully Satisfied |
16 November 2020 | Full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
4 September 2019 | Appointment of Mrs Jenny Howard as a secretary on 30 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Mark William Hallam as a secretary on 29 August 2019 (1 page) |
15 August 2019 | Full accounts made up to 31 March 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (9 pages) |
21 September 2018 | Termination of appointment of Nigel John Palmer as a director on 14 September 2018 (1 page) |
23 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Notification of Marine Society & Sea Cadets as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of Marine Society & Sea Cadets as a person with significant control on 11 July 2017 (1 page) |
26 June 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
17 June 2016 | Annual return made up to 28 May 2016 no member list (3 pages) |
17 June 2016 | Annual return made up to 28 May 2016 no member list (3 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
28 May 2015 | Annual return made up to 28 May 2015 no member list (3 pages) |
28 May 2015 | Appointment of Mr Mark William Hallam as a secretary on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Claire Elizabeth Barnett as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Mark William Hallam as a secretary on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Claire Elizabeth Barnett as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 28 May 2015 no member list (3 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 May 2014 | Annual return made up to 28 May 2014 no member list (3 pages) |
29 May 2014 | Annual return made up to 28 May 2014 no member list (3 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 June 2013 | Annual return made up to 28 May 2013 no member list (3 pages) |
4 June 2013 | Annual return made up to 28 May 2013 no member list (3 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (8 pages) |
6 August 2012 | Termination of appointment of Max Gladwyn as a director (1 page) |
6 August 2012 | Termination of appointment of Max Gladwyn as a director (1 page) |
28 May 2012 | Annual return made up to 28 May 2012 no member list (4 pages) |
28 May 2012 | Annual return made up to 28 May 2012 no member list (4 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
1 June 2011 | Annual return made up to 28 May 2011 no member list (4 pages) |
1 June 2011 | Annual return made up to 28 May 2011 no member list (4 pages) |
14 December 2010 | Appointment of Dr Louise Victoria Bennett as a director (2 pages) |
14 December 2010 | Appointment of Dr Louise Victoria Bennett as a director (2 pages) |
9 December 2010 | Termination of appointment of David Blackburn as a director (1 page) |
9 December 2010 | Termination of appointment of Jonathan Tod as a director (1 page) |
9 December 2010 | Appointment of Mr Robert Barclay Woods as a director (2 pages) |
9 December 2010 | Termination of appointment of Jonathan Tod as a director (1 page) |
9 December 2010 | Termination of appointment of David Blackburn as a director (1 page) |
9 December 2010 | Appointment of Mr Robert Barclay Woods as a director (2 pages) |
7 December 2010 | Appointment of Captain Nigel John Palmer as a director (2 pages) |
7 December 2010 | Appointment of Captain Nigel John Palmer as a director (2 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
9 June 2010 | Director's details changed for Vice Admiral Sir Jonathan James Richard Tod on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Vice Admiral Sir Jonathan James Richard Tod on 2 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 28 May 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Vice Admiral Sir Jonathan James Richard Tod on 2 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 28 May 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Max James Gladwyn on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Max James Gladwyn on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Max James Gladwyn on 2 October 2009 (2 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 202 lambeth road london SE1 7JF (1 page) |
29 May 2009 | Annual return made up to 28/05/09 (3 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 202 lambeth road london SE1 7JF (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Annual return made up to 28/05/09 (3 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
28 May 2008 | Annual return made up to 28/05/08 (3 pages) |
28 May 2008 | Annual return made up to 28/05/08 (3 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
27 June 2007 | Annual return made up to 28/05/07 (4 pages) |
27 June 2007 | Annual return made up to 28/05/07 (4 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
9 June 2006 | Annual return made up to 28/05/06
|
9 June 2006 | Annual return made up to 28/05/06
|
10 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 July 2005 | Annual return made up to 28/05/05 (4 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Annual return made up to 28/05/05 (4 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Resolutions
|
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
15 October 2004 | Memorandum and Articles of Association (19 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Memorandum and Articles of Association (19 pages) |
15 October 2004 | Resolutions
|
22 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
4 June 2004 | Annual return made up to 28/05/04
|
4 June 2004 | Annual return made up to 28/05/04
|
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 28/05/03
|
4 June 2003 | Annual return made up to 28/05/03
|
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | New director appointed (3 pages) |
20 June 2002 | Annual return made up to 28/05/02
|
20 June 2002 | Annual return made up to 28/05/02
|
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
3 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
4 June 2001 | Annual return made up to 28/05/01
|
4 June 2001 | Annual return made up to 28/05/01
|
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
28 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
22 May 2000 | Annual return made up to 28/05/00
|
22 May 2000 | Annual return made up to 28/05/00
|
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
27 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
16 June 1999 | Annual return made up to 28/05/99
|
16 June 1999 | Annual return made up to 28/05/99
|
4 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (3 pages) |
18 February 1998 | New director appointed (3 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
11 June 1997 | Annual return made up to 03/06/97 (6 pages) |
11 June 1997 | Annual return made up to 03/06/97 (6 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
10 January 1997 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
21 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
11 June 1996 | Annual return made up to 03/06/96 (6 pages) |
11 June 1996 | Annual return made up to 03/06/96 (6 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
12 October 1995 | Extra information for 1994 accts (50 pages) |
12 October 1995 | Extra information for 1994 accts (50 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
21 June 1995 | Annual return made up to 16/06/95
|
21 June 1995 | Annual return made up to 16/06/95
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1995 | Company name changed navy league incorporated(the)\certificate issued on 28/02/95 (2 pages) |
27 February 1995 | Company name changed navy league incorporated(the)\certificate issued on 28/02/95 (2 pages) |
27 May 1976 | Resolutions
|
27 May 1976 | Resolutions
|
11 May 1976 | Memorandum and Articles of Association (22 pages) |
11 May 1976 | Memorandum and Articles of Association (22 pages) |
21 May 1952 | Resolutions
|
21 May 1952 | Resolutions
|
27 March 1950 | Resolutions
|
27 March 1950 | Resolutions
|