Company NameWanstead Golf Association Limited
Company StatusActive
Company Number00420316
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1946(77 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr James Terence Brewer
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(45 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Harrow Drive
Hornchurch
Essex
RM11 1NU
Director NameMr Terence Nicholas Mac Leish
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(45 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address164 Lawrence Mooring
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
Director NameMr Raymond Henry Doughty
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(54 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Warren Drive
Wanstead
London
E11 2LR
Director NameJohn Henry Batten
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(56 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleWindow Fixer
Country of ResidenceUnited Kingdom
Correspondence Address56 Ashbourne Avenue
South Woodford
London
E18 1PL
Director NameMr John Patrick Nolan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(63 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleRetired Policeman
Country of ResidenceEngland
Correspondence AddressThe Wanstead Golf Association Overon Drive
Wanstead
London
E11 2LW
Director NameMr Ian Charles Wallace
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(65 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf Club
Wanstead
London
E11 2LW
Director NameMr Robert Ward
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(65 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf Club
Wanstead
London
E11 2LW
Director NameMr John Mark James Kemp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2015(68 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Overton Drive
Wanstead
London
E11 2LP
Director NameMr Anthony Mansfield
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2015(68 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address51 High Street
Ongar
Essex
CM5 9DT
Director NameMr John William Rouse
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(69 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Rhondda Grove
London
E3 5AP
Director NameMr Matthew Brent Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(70 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Louise Court
Grosvenor Road
Wanstead
London
E11 2HJ
Director NameMr Martin Roffe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(71 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Albany Road
Hornchurch
Essex
RM12 4AG
Director NameMr John Giles Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(73 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWanstead Golf Club Overton Drive
London
E11 2LW
Director NameMr Matthew Coy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(73 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWanstead Golf Club Overton Drive
London
E11 2LW
Director NameMr Ross Dunlop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(74 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ellingham Road
Leyton
London
E15 2AU
Secretary NameMs Danielle Anderson
StatusCurrent
Appointed22 February 2022(75 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address23 Sutton Road
Rochford
SS4 1HJ
Director NameMr Joseph Egan
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(45 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1995)
RoleRetired
Correspondence Address56 The Drive
South Woodford
London
E18 2BJ
Director NameMr Michael Keating
Date of BirthOctober 1924 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1992(45 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 January 2003)
RoleRetired
Correspondence Address2 The Sanctuary
Thorpeness
Leiston
Suffolk
IP16 4PH
Secretary NameKeith Stanley Jones
NationalityBritish
StatusResigned
Appointed01 February 1992(45 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2008)
RoleGeneral Manager
Correspondence Address32 Mowbrays Road
Collier Row
Romford
Essex
RM5 3ET
Director NameMr Leonard William Harvey
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(46 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 November 2001)
RoleRetired
Correspondence Address16 Fairlawns
Tidy's Lane
Epping
Essex
Director NameMr Henry Edward Gaffney
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(46 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressCanford House
Wantz Road
Margaretting
Essex
CM4 0EP
Director NameGeorge Glendon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed12 January 1996(49 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 September 2015)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Langley Crescent
London
E11
Director NameMr John Howse
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(50 years, 3 months after company formation)
Appointment Duration15 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Langley Crescent
Wanstead
London
E11 2LZ
Director NameMr Keith David Horton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(51 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 January 2003)
RoleCompany Director
Correspondence Address44 Warren Road
Wanstead
London
E11 2NA
Director NameDavid John Alexander Hollick
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(52 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 February 2013)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address85 Swanbourne Drive
Hornchurch
Essex
RM12 6QZ
Director NameKevin James Keating
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(59 years, 4 months after company formation)
Appointment Duration8 years (resigned 05 February 2014)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Arbor Road
Chingford Hatch
London
E4 6LJ
Director NameThomas Russell Dunlop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2007(60 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2009)
RoleLicensed London Cab Driver
Correspondence Address4 Ellingham Road
Leyton
London
E15 2AU
Director NameMr William Tennent Cranston
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(61 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address82 Malmesbury Road
South Woodford
London
E18 2NN
Secretary NameDavid John Alexander Hollick
NationalityBritish
StatusResigned
Appointed09 January 2009(62 years, 4 months after company formation)
Appointment Duration12 months (resigned 08 January 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address85 Swanbourne Drive
Hornchurch
Essex
RM12 6QZ
Secretary NameJohn Patrick Nolan
NationalityBritish
StatusResigned
Appointed08 January 2010(63 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2018)
RoleCompany Director
Correspondence AddressThe Wanstead Golf Association Overon Drive
Wanstead
London
E11 2LW
Director NameTerrence Russell Dunlop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(65 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf Club
Wanstead
London
E11 2LW
Director NameMr Gary Beasley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2015(68 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dudley Court New Wanstead New Wanstead
London
E11 2TD
Director NameMr Russ Dunlop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(71 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ellingham Road
London
E15 2AU
Secretary NameMr Robert Ward
StatusResigned
Appointed07 February 2018(71 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2020)
RoleCompany Director
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameMr David William Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(71 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Chester Road
Wanstead
London
E11 2RL
Secretary NameMr Paul Tidey
StatusResigned
Appointed29 January 2021(74 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressCrundens South Street
Cuckfield
Haywards Heath
West Sussex
RH17 5JY

Contact

Websitewansteadgolf.org.uk

Location

Registered AddressWanstead Golf Club
Overton Drive
London
E11 2LW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£10,268

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

16 January 1975Delivered on: 28 January 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 grosvenor road, wanstead, redbridge london.
Outstanding

Filing History

19 February 2021Appointment of Mr Paul Tidey as a secretary on 29 January 2021 (2 pages)
19 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
19 February 2021Termination of appointment of Robert Ward as a secretary on 24 November 2020 (1 page)
19 February 2021Appointment of Mr Ross Dunlop as a director on 19 February 2021 (2 pages)
10 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
19 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Maurice William Machin as a director on 11 February 2020 (1 page)
11 February 2020Appointment of Mr John Giles Brown as a director on 11 February 2020 (2 pages)
11 February 2020Appointment of Mr Matthew Coy as a director on 11 February 2020 (2 pages)
11 February 2020Termination of appointment of Gary Beasley as a director on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Russ Dunlop as a director on 11 February 2020 (1 page)
3 October 2019Director's details changed for Mr Maurice William Machin on 3 October 2019 (2 pages)
3 October 2019Termination of appointment of David William Hamilton as a director on 25 September 2019 (1 page)
3 October 2019Director's details changed for Mr Maurice William Machin on 3 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Gary Beasley on 3 October 2019 (2 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
8 April 2019Appointment of Mr David William Hamilton as a director on 22 February 2018 (2 pages)
18 March 2019Termination of appointment of Alex Mccallum Laing as a director on 15 March 2019 (1 page)
18 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
4 March 2019Director's details changed for Mr Gary Beasley on 28 February 2019 (2 pages)
1 March 2019Director's details changed for Mr Gary Beasley on 28 February 2019 (2 pages)
1 March 2019Director's details changed for Mr Matthew Brent Smith on 28 February 2019 (2 pages)
1 March 2019Director's details changed for Mr Martin Roffe on 28 February 2019 (2 pages)
28 February 2019Director's details changed for Mr John Mark James Kemp on 28 February 2019 (2 pages)
28 February 2019Director's details changed for Mr Anthony Mansfield on 28 February 2019 (2 pages)
28 February 2019Director's details changed for Mr Russ Dunlop on 28 February 2019 (2 pages)
22 August 2018Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ England to PO Box EN9 1LJ the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 22 August 2018 (1 page)
22 August 2018Registered office address changed from The Golf Club Wanstead London E11 2LW to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 22 August 2018 (1 page)
26 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 February 2018Appointment of Mr Robert Ward as a secretary on 7 February 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
7 February 2018Appointment of Mr Russ Dunlop as a director on 7 February 2018 (2 pages)
7 February 2018Termination of appointment of John Joseph O'connor as a director on 7 February 2018 (1 page)
7 February 2018Appointment of Mr Martin Roffe as a director on 7 February 2018 (2 pages)
7 February 2018Termination of appointment of John Patrick Nolan as a secretary on 7 February 2018 (1 page)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
14 February 2017Appointment of Mr Matthew Brent Smith as a director on 13 January 2017 (2 pages)
14 February 2017Termination of appointment of William Tennent Cranston as a director on 30 September 2013 (1 page)
14 February 2017Termination of appointment of George Glendon as a director on 30 September 2015 (1 page)
14 February 2017Termination of appointment of Terrence Russell Dunlop as a director on 30 September 2016 (1 page)
14 February 2017Termination of appointment of George Glendon as a director on 30 September 2015 (1 page)
14 February 2017Termination of appointment of William Tennent Cranston as a director on 30 September 2013 (1 page)
14 February 2017Termination of appointment of Terrence Russell Dunlop as a director on 30 September 2016 (1 page)
14 February 2017Appointment of Mr Matthew Brent Smith as a director on 13 January 2017 (2 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 April 2016Annual return made up to 1 February 2016 no member list (19 pages)
6 April 2016Annual return made up to 1 February 2016 no member list (19 pages)
18 March 2016Appointment of Mr John Rouse as a director on 8 January 2016 (2 pages)
18 March 2016Appointment of Mr John Rouse as a director on 8 January 2016 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 March 2015Director's details changed for Mr Anthony Ansfield on 19 February 2015 (2 pages)
19 March 2015Appointment of Mr Gary Beasley as a director on 4 January 2015 (2 pages)
19 March 2015Appointment of Mr John Mark James Kemp as a director on 4 January 2015 (2 pages)
19 March 2015Annual return made up to 1 February 2015 no member list (18 pages)
19 March 2015Annual return made up to 1 February 2015 no member list (18 pages)
19 March 2015Appointment of Mr Gary Beasley as a director on 4 January 2015 (2 pages)
19 March 2015Appointment of Mr Anthony Ansfield as a director on 4 January 2015 (2 pages)
19 March 2015Appointment of Mr John Mark James Kemp as a director on 4 January 2015 (2 pages)
19 March 2015Appointment of Mr John Mark James Kemp as a director on 4 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Anthony Ansfield on 19 February 2015 (2 pages)
19 March 2015Annual return made up to 1 February 2015 no member list (18 pages)
19 March 2015Appointment of Mr Gary Beasley as a director on 4 January 2015 (2 pages)
19 March 2015Appointment of Mr Anthony Ansfield as a director on 4 January 2015 (2 pages)
19 March 2015Appointment of Mr Anthony Ansfield as a director on 4 January 2015 (2 pages)
10 November 2014Termination of appointment of Kevin James Keating as a director on 5 February 2014 (1 page)
10 November 2014Termination of appointment of Kevin James Keating as a director on 5 February 2014 (1 page)
10 November 2014Termination of appointment of Kevin James Keating as a director on 5 February 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 February 2014Annual return made up to 1 February 2014 no member list (16 pages)
28 February 2014Annual return made up to 1 February 2014 no member list (16 pages)
28 February 2014Annual return made up to 1 February 2014 no member list (16 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 May 2013Termination of appointment of David Hollick as a director (1 page)
13 May 2013Termination of appointment of David Hollick as a director (1 page)
18 April 2013Annual return made up to 1 February 2013 no member list (19 pages)
18 April 2013Annual return made up to 1 February 2013 no member list (19 pages)
18 April 2013Appointment of Mr Robert Ward as a director (2 pages)
18 April 2013Annual return made up to 1 February 2013 no member list (19 pages)
18 April 2013Appointment of Mr Ian Wallace as a director (2 pages)
18 April 2013Appointment of Mr Robert Ward as a director (2 pages)
18 April 2013Appointment of Mr Ian Wallace as a director (2 pages)
15 April 2013Appointment of Alex Laing as a director (3 pages)
15 April 2013Appointment of Alex Laing as a director (3 pages)
4 April 2013Appointment of John Joseph O'connor as a director (3 pages)
4 April 2013Termination of appointment of John Howse as a director (2 pages)
4 April 2013Appointment of Terrence Russell Dunlop as a director (3 pages)
4 April 2013Appointment of Robert Ward as a director (3 pages)
4 April 2013Termination of appointment of Francis Mahon as a director (2 pages)
4 April 2013Termination of appointment of Peter Stephenson as a director (2 pages)
4 April 2013Termination of appointment of Peter Yewman as a director (2 pages)
4 April 2013Termination of appointment of Peter Yewman as a director (2 pages)
4 April 2013Appointment of Mr Ian Charles Wallace as a director (3 pages)
4 April 2013Appointment of Mr Ian Charles Wallace as a director (3 pages)
4 April 2013Termination of appointment of Peter Stephenson as a director (2 pages)
4 April 2013Appointment of John Joseph O'connor as a director (3 pages)
4 April 2013Termination of appointment of Francis Mahon as a director (2 pages)
4 April 2013Appointment of Robert Ward as a director (3 pages)
4 April 2013Termination of appointment of John Howse as a director (2 pages)
4 April 2013Appointment of Terrence Russell Dunlop as a director (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 February 2012Annual return made up to 1 February 2012 no member list (16 pages)
20 February 2012Annual return made up to 1 February 2012 no member list (16 pages)
20 February 2012Annual return made up to 1 February 2012 no member list (16 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 April 2011Annual return made up to 1 February 2011 no member list (16 pages)
12 April 2011Annual return made up to 1 February 2011 no member list (16 pages)
12 April 2011Annual return made up to 1 February 2011 no member list (16 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2009 (1 page)
17 January 2011Total exemption small company accounts made up to 30 September 2009 (1 page)
19 April 2010Appointment of John Patrick Nolan as a secretary (3 pages)
19 April 2010Appointment of John Patrick Nolan as a secretary (3 pages)
19 April 2010Appointment of John Patrick Nolan as a director (2 pages)
19 April 2010Appointment of John Patrick Nolan as a director (2 pages)
10 March 2010Director's details changed for George Glendon on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr William Tennent Cranston on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Kevin James Keating on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Kevin James Keating on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr John Howse on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages)
10 March 2010Director's details changed for John Henry Batten on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages)
10 March 2010Director's details changed for James Terence Brewer on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr John Howse on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Kevin James Keating on 2 October 2009 (2 pages)
10 March 2010Director's details changed for George Glendon on 2 October 2009 (2 pages)
10 March 2010Director's details changed for John Henry Batten on 2 October 2009 (2 pages)
10 March 2010Director's details changed for James Terence Brewer on 2 October 2009 (2 pages)
10 March 2010Director's details changed for James Terence Brewer on 2 October 2009 (2 pages)
10 March 2010Director's details changed for John Henry Batten on 2 October 2009 (2 pages)
10 March 2010Director's details changed for George Glendon on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr William Tennent Cranston on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr John Howse on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr William Tennent Cranston on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 1 February 2010 no member list (10 pages)
8 March 2010Annual return made up to 1 February 2010 no member list (10 pages)
8 March 2010Annual return made up to 1 February 2010 no member list (10 pages)
6 March 2010Director's details changed for Mr William Terrence Cranston on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Mr William Terrence Cranston on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Mr William Terrence Cranston on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages)
5 March 2010Director's details changed for John Henry Batten on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Kevin James Keating on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr John Howse on 2 October 2009 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages)
5 March 2010Director's details changed for George Glendon on 2 October 2009 (2 pages)
5 March 2010Director's details changed for James Terence Brewer on 2 October 2009 (2 pages)
5 March 2010Director's details changed for James Terence Brewer on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages)
5 March 2010Director's details changed for John Henry Batten on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Kevin James Keating on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr John Howse on 2 October 2009 (2 pages)
5 March 2010Director's details changed for James Terence Brewer on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages)
5 March 2010Director's details changed for George Glendon on 2 October 2009 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages)
5 March 2010Director's details changed for George Glendon on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Kevin James Keating on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr John Howse on 2 October 2009 (2 pages)
5 March 2010Director's details changed for John Henry Batten on 2 October 2009 (2 pages)
24 February 2010Termination of appointment of Thomas Dunlop as a director (1 page)
24 February 2010Termination of appointment of Thomas Dunlop as a director (1 page)
11 February 2010Termination of appointment of David Hollick as a secretary (2 pages)
11 February 2010Termination of appointment of David Hollick as a secretary (2 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
10 April 2009Annual return made up to 01/02/09 (6 pages)
10 April 2009Annual return made up to 01/02/09 (6 pages)
7 February 2009Secretary appointed david john alexander hollick (1 page)
7 February 2009Appointment terminated secretary keith jones (1 page)
7 February 2009Secretary appointed david john alexander hollick (1 page)
7 February 2009Appointment terminated secretary keith jones (1 page)
28 August 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
28 August 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
2 May 2008Annual return made up to 01/02/08 (6 pages)
2 May 2008Annual return made up to 01/02/08 (6 pages)
3 March 2008Director appointed mr william terrence cranston (1 page)
3 March 2008Director appointed mr william terrence cranston (1 page)
29 February 2008Appointment terminated director lawrence moore (1 page)
29 February 2008Appointment terminated director graham king (1 page)
29 February 2008Appointment terminated director graham king (1 page)
29 February 2008Appointment terminated director lawrence moore (1 page)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
6 February 2007Annual return made up to 01/02/07 (4 pages)
6 February 2007Annual return made up to 01/02/07 (4 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Annual return made up to 01/02/06 (4 pages)
24 February 2006Annual return made up to 01/02/06 (4 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (1 page)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Annual return made up to 01/02/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
3 March 2005Annual return made up to 01/02/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
28 February 2004Annual return made up to 01/02/04
  • 363(288) ‐ Director resigned
(10 pages)
28 February 2004Annual return made up to 01/02/04
  • 363(288) ‐ Director resigned
(10 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
31 May 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
31 May 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
24 February 2003Annual return made up to 01/02/03
  • 363(288) ‐ Director resigned
(12 pages)
24 February 2003Annual return made up to 01/02/03
  • 363(288) ‐ Director resigned
(12 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
13 February 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director resigned
(9 pages)
13 February 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director resigned
(9 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Annual return made up to 01/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Annual return made up to 01/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (1 page)
27 February 2001Accounts for a small company made up to 30 September 2000 (1 page)
3 October 2000Accounts for a small company made up to 30 September 1999 (2 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (2 pages)
11 February 2000Annual return made up to 01/02/00 (9 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Annual return made up to 01/02/00 (9 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
17 February 1999Annual return made up to 01/02/99 (10 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Annual return made up to 01/02/99 (10 pages)
1 July 1998Full accounts made up to 30 September 1997 (4 pages)
1 July 1998Full accounts made up to 30 September 1997 (4 pages)
20 February 1998Annual return made up to 01/02/98
  • 363(288) ‐ Director resigned
(10 pages)
20 February 1998Annual return made up to 01/02/98
  • 363(288) ‐ Director resigned
(10 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
12 February 1997Full accounts made up to 30 September 1996 (3 pages)
12 February 1997Full accounts made up to 30 September 1996 (3 pages)
3 February 1997Annual return made up to 01/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Annual return made up to 01/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 July 1996Full accounts made up to 30 September 1995 (3 pages)
17 July 1996Full accounts made up to 30 September 1995 (3 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Annual return made up to 01/02/96
  • 363(288) ‐ Director resigned
(10 pages)
2 March 1996Annual return made up to 01/02/96
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)