Company NameRanelagh Sailing Club Limited(The)
Company StatusActive
Company Number00454371
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1948(75 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Brian Neil Clarke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(62 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Embankment Putney
London
SW15 1LB
Director NameMr James Duncan Henry Hayward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(73 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Embankment Putney
London
SW15 1LB
Director NameMr Richard Westover
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(75 years, 8 months after company formation)
Appointment Duration3 months
RoleFinance Consultant
Country of ResidenceEngland
Correspondence AddressThe Embankment Putney
London
SW15 1LB
Director NameMr Thomas Edward George Hayhoe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years after company formation)
Appointment Duration8 months, 1 week (resigned 28 January 1993)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Tabor Road
London
W6 0BN
Director NameMr Nicholas Francis Hoare
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 1995)
RoleLaboratory Technician
Correspondence Address28 Scott Farm Close
Long Ditton
Surrey
KT7 0AN
Director NameMr Timothy Deacon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 2000)
RoleIndustrial Designer
Correspondence AddressMerlewood
1 Castle Road
Weybridge
Surrey
KT13 9QP
Director NameMr Terence Arthur Carter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years after company formation)
Appointment Duration20 years, 1 month (resigned 07 July 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Kings Chase
East Molesey
Surrey
KT8 9DG
Director NameMr Peter Clive Hudson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years after company formation)
Appointment Duration8 months, 1 week (resigned 28 January 1993)
RoleBookseller
Correspondence Address51 Gleneldon Road
Streatway
London
SW16 2AX
Director NameMr Paul Maxwell Bracken
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 1996)
RoleMedical Scientist
Correspondence Address91 West Side
Clapham Common
London
SW4 9AZ
Director NameMr Matthew Robert Knott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 1996)
RoleSystems Analyst
Correspondence Address58 Smeaton Road
London
SW18 5JH
Secretary NameMr Derek Henry Palmer
NationalityBritish
StatusResigned
Appointed25 May 1992(44 years after company formation)
Appointment Duration8 months, 1 week (resigned 28 January 1993)
RoleCompany Director
Correspondence Address18 Fontenoy Road
London
SW12 9LU
Director NameAlan Terence Edgington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(44 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 January 1994)
RoleCourier Driver
Correspondence Address29 Oakmead Road
Beddington
Croydon
Surrey
CR0 3AS
Secretary NameJoseph John Murphy
NationalityBritish
StatusResigned
Appointed28 January 1993(44 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 1996)
RoleJournalist
Correspondence Address139 Felsham Road
Putney
London
SW15 1BB
Director NameShaun Jonathan Hopkins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(45 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 January 1995)
RoleCabinet Maker
Correspondence Address126 Astonville Street
Southfields
London
SW18 5AG
Director NameMr Christopher Paul Edwards
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(45 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 July 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Charlwood Road
Putney
London
SW15 1PZ
Director NameJoanna Louise Hoar
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(45 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address28 Scott Farm Close
Long Ditton
Surrey
KT7 0AN
Director NameMichael Percy Jackson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(46 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Director NameJudith Mary Hilditch
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(47 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2003)
RoleDraftsman
Correspondence Address52 Gilpin Avenue
East Sheen
London
SW14 8QY
Secretary NameJudith Mary Hilditch
NationalityBritish
StatusResigned
Appointed25 January 1996(47 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 January 2002)
RoleDraftsman
Correspondence Address52 Gilpin Avenue
East Sheen
London
SW14 8QY
Director NameHelen Lucy Hilditch
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(48 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 2000)
RoleRestorer
Correspondence Address52 Gilpin Avenue
London
SW14 8QY
Director NameWilliam Angus Justin Daser
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(48 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 January 2002)
RoleYacht Designer
Correspondence Address19 Langside Avenue
Putney
London
SW15 5QT
Director NameThomas Sidney Balm
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(48 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 January 2010)
RoleRetired Accountant
Correspondence Address24 Wordsworth Road
Hampton
Middlesex
TW12 1ER
Director NameDavid Wilson Kenyon
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(51 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2005)
RoleSolicitor
Correspondence AddressFlat 37 Barton Court
Barons Court Road
London
W14 9EH
Secretary NameDavid Wilson Kenyon
NationalityBritish
StatusResigned
Appointed24 January 2002(53 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 January 2005)
RoleCompany Director
Correspondence AddressFlat 37 Barton Court
Barons Court Road
London
W14 9EH
Director NameMr Nigel Simeon Roger Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(54 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 July 2012)
RoleRisk Finance
Country of ResidenceEngland
Correspondence Address17 Althorp Road
Wandsworth Common
London
SW17 7ED
Director NameMr Stephen Wilson Arbuthnot
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2003(54 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 July 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5a Strathville Road
London
SW18 4QX
Secretary NameWendy Ann Price
NationalityBritish
StatusResigned
Appointed13 January 2005(56 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
67 Deodar Road
London
SW15 2NU
Director NameMichael Fogarty
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(57 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 January 2011)
RoleRetired Producer
Country of ResidenceUnited Kingdom
Correspondence Address91 Sterndale Road
London
W14 0HX
Director NameDonald Edgar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(58 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 January 2008)
RoleProgrammer
Correspondence Address54 Bective Road
Putney
London
SW15 2QA
Director NameMr Gregory Miller Brougham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(58 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address113 Clarendon Drive
Putney
London
SW15 1AN
Director NameDr Michael John Gifford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(61 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Lacy Road
Putney
London
SW15 1NL
Director NameUna-Jane Hodgkins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(61 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Upper Mall
Hammersmith
London
W6 9TA
Director NameMr Neil Davies
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(65 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 January 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressPutney Embankment
London
SW15 1LB
Secretary NameMrs Wendy Price
StatusResigned
Appointed16 December 2013(65 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 January 2022)
RoleCompany Director
Correspondence Address48 Swan Studios
Deodar Road
London
SW15 2NU
Director NameMr Nicholas Long
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(67 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 January 2022)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Gartmoor Gardens
London
SW19 6NX

Contact

Websitethamesrc.co.uk
Email address[email protected]
Telephone020 87880798
Telephone regionLondon

Location

Registered AddressThe Embankment
Putney
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£115,266
Cash£84,233
Current Liabilities£668

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

12 January 1983Delivered on: 14 January 1983
Persons entitled: Town and County Building Society

Classification: Further charghe
Secured details: £5000 & all monies due or to become due from the company to the chargee.
Particulars: The unity boathouse the embankment putney london SW15 title no 194076.
Outstanding
12 February 1971Delivered on: 23 February 1971
Persons entitled: Magnet Building Society

Classification: Legal charge
Secured details: £5660.
Particulars: The unity boathouse the embankment putney sw 15.
Outstanding
6 July 1951Delivered on: 6 July 1951
Classification: Series of debentures
Outstanding

Filing History

26 January 2024Appointment of Mr Richard Westover as a director on 24 January 2024 (2 pages)
25 January 2024Termination of appointment of Guillaume Rodolphe Marie Mouscadet as a director on 24 January 2024 (1 page)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
23 May 2022Director's details changed for Mr James Duncan Henry Hayward on 22 May 2022 (2 pages)
3 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 February 2022Notification of a person with significant control statement (2 pages)
26 January 2022Termination of appointment of Nicholas Price as a director on 25 January 2022 (1 page)
26 January 2022Cessation of Nicholas Long as a person with significant control on 25 January 2022 (1 page)
26 January 2022Cessation of Brian Neil Clarke as a person with significant control on 25 January 2022 (1 page)
26 January 2022Appointment of Mr James Duncan Henry Hayward as a director on 25 January 2022 (2 pages)
26 January 2022Cessation of Nicholas Price as a person with significant control on 25 January 2022 (1 page)
26 January 2022Cessation of Guillaume Rodolphe Marie Mouscadet as a person with significant control on 25 January 2022 (1 page)
26 January 2022Termination of appointment of Wendy Price as a secretary on 25 January 2022 (1 page)
26 January 2022Termination of appointment of Nicholas Long as a director on 25 January 2022 (1 page)
16 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Guillaume De Riberolles as a director on 16 June 2020 (1 page)
12 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
29 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 April 2020Director's details changed for Mr Brian Neil Clarke on 30 April 2020 (2 pages)
30 April 2020Registered office address changed from Putney Embankment London SW15 1LB to The Embankment Putney London SW15 1LB on 30 April 2020 (1 page)
30 April 2020Change of details for Mr Brian Neil Clarke as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr Guillaume Rodolphe Marie Mouscadet as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Mr Guillaume Rodolphe Marie Mouscadet on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr Nicholas Price as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr Nicholas Long as a person with significant control on 30 April 2020 (2 pages)
20 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
14 June 2019Cessation of Guillaume De Riberolles as a person with significant control on 31 December 2018 (1 page)
25 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 May 2018Satisfaction of charge 1 in full (1 page)
29 May 2018Satisfaction of charge 2 in full (1 page)
29 May 2018Satisfaction of charge 3 in full (1 page)
25 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
20 July 2017Notification of Brian Neil Clarke as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Guillaume Rodolphe Marie Mouscadet as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Guillaume De Riberolles as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Nicholas Long as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Guillaume Rodolphe Marie Mouscadet as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Nicholas Price as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Guillaume Rodolphe Marie Mouscadet as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Guillaume De Riberolles as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Nicholas Price as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Nicholas Long as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Guillaume De Riberolles as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Brian Neil Clarke as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Brian Neil Clarke as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Nicholas Price as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Nicholas Long as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 May 2017Appointment of Mr Guillaume Rodolphe Marie Mouscadet as a director on 1 July 2016 (2 pages)
15 May 2017Appointment of Mr Guillaume Rodolphe Marie Mouscadet as a director on 1 July 2016 (2 pages)
17 June 2016Annual return made up to 22 May 2016 no member list (5 pages)
17 June 2016Termination of appointment of Neil Davies as a director on 13 January 2016 (1 page)
17 June 2016Appointment of Mr Guillaume De Riberolles as a director on 13 January 2016 (2 pages)
17 June 2016Annual return made up to 22 May 2016 no member list (5 pages)
17 June 2016Appointment of Mr Nicholas Long as a director on 13 January 2016 (2 pages)
17 June 2016Appointment of Mr Guillaume De Riberolles as a director on 13 January 2016 (2 pages)
17 June 2016Termination of appointment of Thomas Stolper as a director on 13 January 2016 (1 page)
17 June 2016Termination of appointment of Neil Davies as a director on 13 January 2016 (1 page)
17 June 2016Termination of appointment of Thomas Stolper as a director on 13 January 2016 (1 page)
17 June 2016Appointment of Mr Nicholas Long as a director on 13 January 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2015Annual return made up to 22 May 2015 no member list (5 pages)
22 May 2015Annual return made up to 22 May 2015 no member list (5 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 January 2015Memorandum and Articles of Association (9 pages)
28 January 2015Memorandum and Articles of Association (9 pages)
28 January 2015Statement of company's objects (2 pages)
28 January 2015Statement of company's objects (2 pages)
3 June 2014Annual return made up to 25 May 2014 no member list (5 pages)
3 June 2014Annual return made up to 25 May 2014 no member list (5 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 January 2014Appointment of Mrs Wendy Price as a secretary (2 pages)
13 January 2014Appointment of Mr Neil Davies as a director (2 pages)
13 January 2014Appointment of Mrs Wendy Price as a secretary (2 pages)
13 January 2014Appointment of Mr Neil Davies as a director (2 pages)
8 January 2014Termination of appointment of Michael Gifford as a director (1 page)
8 January 2014Termination of appointment of Maury Shenk as a director (1 page)
8 January 2014Termination of appointment of Michael Gifford as a director (1 page)
8 January 2014Termination of appointment of Maury Shenk as a director (1 page)
31 July 2013Annual return made up to 25 May 2013 no member list (6 pages)
31 July 2013Annual return made up to 25 May 2013 no member list (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 July 2012Termination of appointment of Gregory Brougham as a director (1 page)
11 July 2012Termination of appointment of Gregory Brougham as a director (1 page)
10 July 2012Termination of appointment of Christopher Edwards as a director (1 page)
10 July 2012Termination of appointment of Sonia Stolper as a director (1 page)
10 July 2012Termination of appointment of Thomas Robb as a director (1 page)
10 July 2012Termination of appointment of Sonia Stolper as a director (1 page)
10 July 2012Termination of appointment of Stephen Arbuthnot as a director (1 page)
10 July 2012Termination of appointment of Terence Carter as a director (1 page)
10 July 2012Termination of appointment of Wendy Price as a director (1 page)
10 July 2012Termination of appointment of Stephen Arbuthnot as a director (1 page)
10 July 2012Termination of appointment of Wendy Price as a secretary (1 page)
10 July 2012Termination of appointment of Wendy Price as a director (1 page)
10 July 2012Termination of appointment of Carl Pittam as a director (1 page)
10 July 2012Termination of appointment of Wendy Price as a secretary (1 page)
10 July 2012Termination of appointment of Christopher Edwards as a director (1 page)
10 July 2012Termination of appointment of Terence Carter as a director (1 page)
10 July 2012Termination of appointment of Una-Jane Hodgkins as a director (1 page)
10 July 2012Termination of appointment of Nigel Edwards as a director (1 page)
10 July 2012Termination of appointment of Nigel Edwards as a director (1 page)
10 July 2012Termination of appointment of Una-Jane Hodgkins as a director (1 page)
10 July 2012Termination of appointment of Thomas Robb as a director (1 page)
10 July 2012Termination of appointment of Gregory Brougham as a director (1 page)
10 July 2012Termination of appointment of Gregory Brougham as a director (1 page)
10 July 2012Termination of appointment of Carl Pittam as a director (1 page)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/05/2012
(10 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/05/2012
(10 pages)
8 June 2012Annual return made up to 25 May 2012 no member list (17 pages)
8 June 2012Annual return made up to 25 May 2012 no member list (17 pages)
18 July 2011Annual return made up to 25 May 2011 no member list (17 pages)
18 July 2011Annual return made up to 25 May 2011 no member list (17 pages)
18 July 2011Appointment of Mr Brian Neil Clarke as a director (2 pages)
18 July 2011Appointment of Mr Brian Neil Clarke as a director (2 pages)
15 July 2011Termination of appointment of Christopher Whitehouse as a director (1 page)
15 July 2011Termination of appointment of Michael Fogarty as a director (1 page)
15 July 2011Termination of appointment of Christopher Whitehouse as a director (1 page)
15 July 2011Termination of appointment of Michael Fogarty as a director (1 page)
15 July 2011Termination of appointment of Arthur Stokes as a director (1 page)
15 July 2011Termination of appointment of Arthur Stokes as a director (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 September 2010Annual return made up to 25 May 2010 no member list (19 pages)
7 September 2010Annual return made up to 25 May 2010 no member list (19 pages)
6 September 2010Director's details changed for Michael Fogarty on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Nicholas Price on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Michael Fogarty on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Wendy Ann Price on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Thomas Stolper on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Wendy Ann Price on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Una-Jane Hoogkins on 14 January 2010 (2 pages)
6 September 2010Director's details changed for Nicholas Price on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Terence Arthur Carter on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Thomas Stolper on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Michael Fogarty on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Terence Arthur Carter on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Arthur Thomas John Stokes on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Thomas Robb on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Arthur Thomas John Stokes on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Terence Arthur Carter on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Sonia Sophie Stolper on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Wendy Ann Price on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Nicholas Price on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Arthur Thomas John Stokes on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Sonia Sophie Stolper on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Thomas Robb on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Sonia Sophie Stolper on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Thomas Stolper on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Una-Jane Hoogkins on 14 January 2010 (2 pages)
6 September 2010Director's details changed for Thomas Robb on 2 October 2009 (2 pages)
13 August 2010Appointment of Christopher Robert Whitehouse as a director (3 pages)
13 August 2010Termination of appointment of Grethe Mitchell as a director (2 pages)
13 August 2010Appointment of Dr Michael John Gifford as a director (3 pages)
13 August 2010Termination of appointment of Victor West as a director (2 pages)
13 August 2010Appointment of Carl Pittam as a director (3 pages)
13 August 2010Termination of appointment of Robert Reilly as a director (2 pages)
13 August 2010Termination of appointment of Grethe Mitchell as a director (2 pages)
13 August 2010Termination of appointment of Victor West as a director (2 pages)
13 August 2010Appointment of Una-Jane Hoogkins as a director (3 pages)
13 August 2010Appointment of Carl Pittam as a director (3 pages)
13 August 2010Appointment of Christopher Robert Whitehouse as a director (3 pages)
13 August 2010Appointment of Una-Jane Hoogkins as a director (3 pages)
13 August 2010Termination of appointment of Thomas Balm as a director (2 pages)
13 August 2010Termination of appointment of Thomas Balm as a director (2 pages)
13 August 2010Termination of appointment of Robert Reilly as a director (2 pages)
13 August 2010Appointment of Maury David Shenk as a director (3 pages)
13 August 2010Appointment of Dr Michael John Gifford as a director (3 pages)
13 August 2010Appointment of Maury David Shenk as a director (3 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2009Annual return made up to 25/05/09 (7 pages)
3 August 2009Annual return made up to 25/05/09 (7 pages)
28 July 2009Appointment terminated director donald edgar (1 page)
28 July 2009Appointment terminated director donald edgar (1 page)
28 July 2009Director appointed michael john edward fogarty (2 pages)
28 July 2009Director appointed michael john edward fogarty (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 February 2009Director appointed sonia sophie stolper (2 pages)
23 February 2009Director appointed sonia sophie stolper (2 pages)
13 November 2008Annual return made up to 25/05/08 (7 pages)
13 November 2008Annual return made up to 25/05/08 (7 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 June 2007Annual return made up to 25/05/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2007Annual return made up to 25/05/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2007New director appointed (1 page)
21 April 2007New director appointed (1 page)
21 April 2007New director appointed (1 page)
21 April 2007New director appointed (1 page)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 June 2006Annual return made up to 25/05/06
  • 363(288) ‐ Director resigned
(10 pages)
22 June 2006Annual return made up to 25/05/06
  • 363(288) ‐ Director resigned
(10 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
17 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
17 June 2005New secretary appointed (2 pages)
14 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
14 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
24 June 2004Annual return made up to 25/05/04 (10 pages)
24 June 2004Annual return made up to 25/05/04 (10 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
29 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
29 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
4 August 2003Annual return made up to 25/05/03 (10 pages)
4 August 2003Annual return made up to 25/05/03 (10 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
3 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
3 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
12 June 2002Annual return made up to 25/05/02
  • 363(288) ‐ Director resigned
(9 pages)
12 June 2002Annual return made up to 25/05/02
  • 363(288) ‐ Director resigned
(9 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
14 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Annual return made up to 25/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Annual return made up to 25/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001New director appointed (2 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 July 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 August 1999Annual return made up to 25/05/99
  • 363(288) ‐ Director resigned
(8 pages)
17 August 1999Annual return made up to 25/05/99
  • 363(288) ‐ Director resigned
(8 pages)
10 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Annual return made up to 25/05/98
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1998Annual return made up to 25/05/98
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Annual return made up to 25/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 July 1997Annual return made up to 25/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
21 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Annual return made up to 25/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 August 1996Annual return made up to 25/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 June 1995Annual return made up to 25/05/95 (8 pages)
23 June 1995Annual return made up to 25/05/95 (8 pages)
24 April 1995Director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)