London
WC1B 3AU
Secretary Name | Ms Elizabeth Ann Bisby |
---|---|
Status | Current |
Appointed | 04 November 2022(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Martin Stanley Pinnick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 7 Thorp Arch Park Thorp Arch Wetherby West Yorkshire LS23 7AP |
Director Name | John Michael Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | Milford Court Milford Road South Milford Leeds LS25 5AD |
Director Name | Leonard Ponsonby Cowburn |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Foxhollows Tranby Lane Swanland East Yorkshire HU14 3NB |
Director Name | Robert Lambert |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Red Roof Tithe Barn Lane, Bardsey Wetherby LS17 9DX |
Director Name | David Lowrey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | Wymondley 13 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Mr Michael William Norris |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 9 Highthorne Court Shadwell Leeds LS17 8NW |
Secretary Name | Mr Kevin Matthew Joseph Christopher Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 121 Upper Hoyland Road Hoyland South Yorkshire S74 9NL |
Director Name | Mr William Leslie Haygarth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(47 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 9 Hillside Burghfield Common Reading Berkshire RG7 3BQ |
Director Name | Mr Stephen Gerard Olive |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 4 High Park Road Kew Richmond Surrey TW9 4BH |
Secretary Name | Mr Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Princess Court 105 Hornsey Lane Highgate London N6 5XD |
Director Name | Liam John McGuigan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Park Drive Thorntonhall Glasgow G74 5AS Scotland |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Mr Raymond John Hart |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(51 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 1998) |
Role | Banker |
Correspondence Address | Hazel Court The Drive Belmont Surrey SM2 7DH |
Secretary Name | Nigel Edwin Blythe-Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(53 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Ian John Spearing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(60 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Thomas Murphy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(61 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(61 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(63 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(70 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(72 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Michael James Ford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Resigned |
Appointed | 25 March 2020(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Ms Josie-Azzara Havita |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(76 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Secretary Name | Ms Josie-Azzara Havita |
---|---|
Status | Resigned |
Appointed | 21 June 2022(76 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Website | williamhill.co.uk |
---|---|
Telephone | 020 89183600 |
Telephone region | London |
Registered Address | 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
15.2k at £1 | William Hill Organization LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
1 March 1994 | Delivered on: 10 March 1994 Satisfied on: 14 February 1998 Persons entitled: William Hill Organization Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 March 1994 | Delivered on: 10 March 1994 Satisfied on: 14 February 1998 Persons entitled: Lloyds Bank Plcaries(As Defined)as Agent and Trustee for Itself and the Benefici Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 March 1994 | Delivered on: 10 March 1994 Satisfied on: 14 February 1998 Persons entitled: William Hill Organization Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details. Fully Satisfied |
1 March 1994 | Delivered on: 10 March 1994 Satisfied on: 14 February 1998 Persons entitled: Lloyds Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 March 1994 | Delivered on: 10 March 1994 Satisfied on: 14 February 1998 Persons entitled: The William Hill Group Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details. Fully Satisfied |
30 March 1992 | Delivered on: 3 April 1992 Satisfied on: 14 February 1998 Persons entitled: Lloyds Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of clause 2 of the deed asdefined in this charge. Particulars: See form 395 ref M198 for full details. All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
21 December 1989 | Delivered on: 10 January 1990 Satisfied on: 14 February 1998 Persons entitled: Lloyds Bank PLC Classification: Deed of guarantee and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge. Particulars: Fixed and floating charges over all freehold and leasehold property and rights. Undertaking and all property and assets. Fully Satisfied |
21 December 1989 | Delivered on: 10 January 1990 Satisfied on: 14 February 1998 Persons entitled: Hill Samuel Bank Limitedned)(As Trustee for Itself and for the Bank, as Defi Classification: Deed of guarantee and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge. Particulars: Fixed and floating charges over all freehold and leasehold property and rights. Undertaking and all property and assets. Fully Satisfied |
1 March 1994 | Delivered on: 15 March 1994 Satisfied on: 14 February 1998 Persons entitled: Lloyds Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of this deed,the facility or the charge (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 March 1994 | Delivered on: 10 March 1994 Satisfied on: 14 February 1998 Persons entitled: The William Hill Group Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details. Fully Satisfied |
5 January 1966 | Delivered on: 21 January 1966 Satisfied on: 9 March 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc from the hurst park securities LTD. Particulars: 12, high st, slough 2, chandas st. Slough, buckingham. Fully Satisfied |
22 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
23 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022 (1 page) |
4 November 2022 | Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages) |
22 September 2022 | Accounts for a dormant company made up to 28 December 2021 (4 pages) |
1 July 2022 | Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page) |
23 June 2022 | Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022 (2 pages) |
23 June 2022 | Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages) |
2 February 2022 | Notification of William Hill Organization Limited as a person with significant control on 14 January 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
27 January 2022 | Change of details for a person with significant control (2 pages) |
26 January 2022 | Withdrawal of a person with significant control statement on 26 January 2022 (2 pages) |
5 October 2021 | Accounts for a dormant company made up to 29 December 2020 (4 pages) |
26 July 2021 | Termination of appointment of Michael James Ford as a director on 26 July 2021 (1 page) |
26 July 2021 | Appointment of Mr Philip Le-Grice as a director on 26 July 2021 (2 pages) |
13 July 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (9 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
6 October 2018 | Accounts for a dormant company made up to 26 December 2017 (9 pages) |
1 October 2018 | Appointment of Luke Amos Thomas as a director on 24 September 2018 (2 pages) |
25 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
16 April 2018 | Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018 (1 page) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (9 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (9 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (9 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (9 pages) |
30 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
22 December 2015 | Accounts for a dormant company made up to 30 December 2014 (10 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 December 2014 (10 pages) |
17 November 2015 | Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 January 2015 | Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 July 2013 | Full accounts made up to 1 January 2013 (15 pages) |
16 July 2013 | Full accounts made up to 1 January 2013 (15 pages) |
16 July 2013 | Full accounts made up to 1 January 2013 (15 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Full accounts made up to 27 December 2011 (17 pages) |
10 August 2012 | Full accounts made up to 27 December 2011 (17 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 28 December 2010 (19 pages) |
4 April 2011 | Full accounts made up to 28 December 2010 (19 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 29 December 2009 (19 pages) |
25 September 2010 | Full accounts made up to 29 December 2009 (19 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
20 July 2010 | Statement of company's objects (2 pages) |
20 July 2010 | Statement of company's objects (2 pages) |
23 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
23 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
22 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
22 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Full accounts made up to 30 December 2008 (17 pages) |
14 October 2009 | Full accounts made up to 30 December 2008 (17 pages) |
13 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 January 2009 | Director appointed anthony david steele (1 page) |
23 January 2009 | Appointment terminated director ian spearing (1 page) |
23 January 2009 | Appointment terminated director ian spearing (1 page) |
23 January 2009 | Director appointed anthony david steele (1 page) |
3 October 2008 | Full accounts made up to 1 January 2008 (17 pages) |
3 October 2008 | Full accounts made up to 1 January 2008 (17 pages) |
3 October 2008 | Full accounts made up to 1 January 2008 (17 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 2 city walk leeds LS11 9AR (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 2 city walk leeds LS11 9AR (1 page) |
11 September 2007 | New director appointed (4 pages) |
11 September 2007 | New director appointed (4 pages) |
25 July 2007 | Full accounts made up to 26 December 2006 (17 pages) |
25 July 2007 | Full accounts made up to 26 December 2006 (17 pages) |
17 May 2007 | New director appointed (9 pages) |
17 May 2007 | New director appointed (9 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
12 March 2007 | Return made up to 14/01/07; full list of members (6 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 15 mark lane leeds LS1 8LB (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 15 mark lane leeds LS1 8LB (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 27 December 2005 (15 pages) |
18 October 2006 | Full accounts made up to 27 December 2005 (15 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
19 October 2005 | Full accounts made up to 28 December 2004 (16 pages) |
19 October 2005 | Full accounts made up to 28 December 2004 (16 pages) |
14 February 2005 | Return made up to 14/01/05; no change of members (5 pages) |
14 February 2005 | Return made up to 14/01/05; no change of members (5 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 30 December 2003 (16 pages) |
28 October 2004 | Full accounts made up to 30 December 2003 (16 pages) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 14/01/04; no change of members (6 pages) |
12 February 2004 | Return made up to 14/01/04; no change of members (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 1 January 2002 (16 pages) |
4 November 2002 | Full accounts made up to 1 January 2002 (16 pages) |
4 November 2002 | Full accounts made up to 1 January 2002 (16 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
21 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2002 | Resolutions
|
27 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 26 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 26 December 2000 (16 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (3 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 14/01/01; full list of members (5 pages) |
14 February 2001 | Return made up to 14/01/01; full list of members (5 pages) |
25 October 2000 | Full accounts made up to 28 December 1999 (16 pages) |
25 October 2000 | Full accounts made up to 28 December 1999 (16 pages) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 14/01/00; no change of members (20 pages) |
14 February 2000 | Return made up to 14/01/00; no change of members (20 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
28 October 1999 | Full accounts made up to 29 December 1998 (15 pages) |
28 October 1999 | Full accounts made up to 29 December 1998 (15 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
15 February 1999 | Return made up to 14/01/99; full list of members (20 pages) |
15 February 1999 | Return made up to 14/01/99; full list of members (20 pages) |
6 October 1998 | Full accounts made up to 30 December 1997 (16 pages) |
6 October 1998 | Full accounts made up to 30 December 1997 (16 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 10/06/98; no change of members (17 pages) |
19 June 1998 | Return made up to 10/06/98; no change of members (17 pages) |
21 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | Director's particulars changed (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (4 pages) |
22 December 1997 | New director appointed (4 pages) |
22 December 1997 | New director appointed (2 pages) |
15 December 1997 | Declaration of assistance for shares acquisition (18 pages) |
15 December 1997 | Declaration of assistance for shares acquisition (18 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
22 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 July 1997 | Location of debenture register (1 page) |
8 July 1997 | Return made up to 10/06/97; no change of members (8 pages) |
8 July 1997 | Return made up to 10/06/97; no change of members (8 pages) |
8 July 1997 | Location of register of members (1 page) |
8 July 1997 | Location of debenture register (1 page) |
8 July 1997 | Location of register of members (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (1 page) |
3 March 1997 | New director appointed (1 page) |
2 March 1997 | Secretary's particulars changed (1 page) |
2 March 1997 | Secretary's particulars changed (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Secretary resigned (1 page) |
17 October 1996 | Full accounts made up to 26 December 1995 (18 pages) |
17 October 1996 | Full accounts made up to 26 December 1995 (18 pages) |
21 June 1996 | Return made up to 10/06/96; full list of members (8 pages) |
21 June 1996 | Return made up to 10/06/96; full list of members (8 pages) |
19 October 1995 | Full accounts made up to 27 December 1994 (19 pages) |
19 October 1995 | Full accounts made up to 27 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (128 pages) |
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
18 April 1994 | Memorandum and Articles of Association (5 pages) |
18 April 1994 | Memorandum and Articles of Association (5 pages) |
4 March 1991 | Full accounts made up to 30 September 1989 (16 pages) |
4 March 1991 | Full accounts made up to 30 September 1989 (16 pages) |
10 January 1990 | Resolutions
|
10 January 1990 | Resolutions
|
17 October 1989 | Full accounts made up to 15 December 1988 (13 pages) |
17 October 1989 | Full accounts made up to 15 December 1988 (13 pages) |
30 November 1988 | Full accounts made up to 28 January 1988 (13 pages) |
30 November 1988 | Full accounts made up to 28 January 1988 (13 pages) |
27 November 1987 | Full accounts made up to 29 January 1987 (13 pages) |
27 November 1987 | Full accounts made up to 29 January 1987 (13 pages) |
30 July 1986 | Full accounts made up to 30 January 1986 (14 pages) |
30 July 1986 | Full accounts made up to 30 January 1986 (14 pages) |
28 June 1946 | Certificate of incorporation (1 page) |
28 June 1946 | Certificate of incorporation (1 page) |