Company NameBritish Motor Cycle Racing Club Limited
Company StatusActive
Company Number00475312
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 1949(74 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Adrian Frank Edmund Bellars
NationalityBritish
StatusCurrent
Appointed14 March 1995(45 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rosehill Park
Emmer Green
Reading
Berkshire
RG4 8XE
Director NameMr Peter Bartlett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(50 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence Address32 Turnstone
New Barn
Longfield
Kent
DA3 7NR
Director NameMr Anthony John Macbride
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2003(53 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Alresford Road
Winchester
Hampshire
SO23 0HG
Director NameMr Jeremy Hill
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(58 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address35 Warden Avenue
Romford
Essex
RM5 2SP
Director NameMr Mark Norman Dent
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(61 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Jeffrey Bernard Matthews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2013(63 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleStonemason
Country of ResidenceEngland
Correspondence Address32 Ravenswood Road
Walthamstow
London
E17 9LY
Director NameMr Richard James Prudence
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(70 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tortoiseshell Way
Braintree
CM7 1WG
Director NameMr Andrew Neill Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2022(72 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressAmberley House Salt Lane
Postcombe
Thame
Oxfordshire
OX9 7EE
Director NameMs Lottie Gray
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2024(74 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMs Caroline Dapre
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2024(74 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleHealth Professional
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Laburnum Close
Sheering
Bishop's Stortford
Essex
CM22 7LD
Director NameMr Gordon Chevalier Cobbold
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(42 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 March 1995)
RoleRetired
Correspondence AddressGlenfall
Owlsmoor Road
Camberley
Surrey
Gu15
Director NameMr Adrian Frank Edmund Bellars
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(42 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 28 February 2016)
RoleInsurance Consultant Retired
Country of ResidenceEngland
Correspondence Address12 Rosehill Park
Emmer Green
Reading
Berkshire
RG4 8XE
Director NameMr Alan Povey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(42 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 1996)
RoleDraugtsman
Country of ResidenceEngland
Correspondence Address10 Bramley Rise
Rochester
Kent
ME2 3SU
Director NameTerence Peter Mount
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(42 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 1996)
RoleExecutive
Correspondence Address13 Midley Road
Allington Park
Maidstone
Kent
ME16 0TY
Director NameMr Thomas John McGrane
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(42 years, 3 months after company formation)
Appointment Duration19 years (resigned 13 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Manthorpe Road
Grantham
Lincolnshire
NG31 8DH
Director NameMr Robert Hocking
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(42 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 March 1995)
RoleRetired
Correspondence Address87 Carr Road
Northolt
Middlesex
UB5 4RB
Secretary NameMr Robert Hocking
NationalityBritish
StatusResigned
Appointed11 March 1992(42 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 March 1995)
RoleCompany Director
Correspondence Address87 Carr Road
Northolt
Middlesex
UB5 4RB
Director NameEdward John McDonald
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(42 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 February 2000)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Nibley Green
North Nibley
Dursley
Gloucestershire
GL11 6HH
Wales
Director NameMr Kenneth Richard Ringrow
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 1994)
RoleRetired
Correspondence Address52 Hubert Road
Rainham
Essex
RM13 8AB
Director NameReginald Read
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1994(44 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 1996)
RoleFire Officer
Correspondence Address48 Highdown Road
Lewes
East Sussex
BN7 1QE
Director NameDavid James Stewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(45 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence Address68a High Street
Whitton
Twickenham
TW2 7LS
Director NameMr Jeffrey Bernard Matthews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(46 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 July 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Ravenswood Road
Walthamstow
London
E17 9LY
Director NameTimothy Frank Mathias
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(46 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 1997)
RoleWorks Manager
Correspondence Address7 Providence Street
Ashford
Kent
TN23 7TW
Director NameGary Vincent Turtell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(46 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 January 2003)
RoleMotor Engineer
Correspondence Address27 Sherwood Gardens
Ramsgate
Kent
CT11 7AR
Director NameJohn Attwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(46 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 September 2001)
RoleConsultant
Correspondence Address83 Grand Avenue
Hassocks
West Sussex
BN6 8DG
Director NameTrevor Stafford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(47 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 2004)
RoleMotorcycle Shop Proprietor
Correspondence AddressKirkham Bromley Green Road
Upper Ruckinge
Ashford
Kent
TN26 2EG
Director NameGareth Piggott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(47 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2000)
RoleInsurance Broker
Correspondence AddressOld Orchard Henfield Road
Albourne
Hassocks
Sussex
BN6 9DB
Secretary NamePeter Bartlett
NationalityBritish
StatusResigned
Appointed02 February 2000(50 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 February 2000)
RoleIT Manager
Correspondence Address49 Lynhurst Crescent
Uxbridge
Middlesex
UB10 9EG
Director NameMr` Roger Andrew Ford
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2001(51 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 March 2013)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Poulett Gardens
Twickenham
Middlesex
TW1 4QR
Director NameJeffrey Allan Lennox
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(53 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 August 2008)
RoleEngineer
Correspondence Address14 Purley Close
Ilford
Essex
IG5 0TP
Director NameRiccardo Victor Roberto Ballerini
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(56 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2008)
RoleEngineer
Correspondence Address15 Lindley Road
Walton On Thames
Surrey
KT12 3EZ
Director NameMichael Hodgins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(56 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 February 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Rosamunds Cottages
Kingswood
Aylesbury
Buckinghamshire
HP18 0RG
Director NameMr Garry Budgen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(58 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Taunton Close
Worth
Crawley
West Sussex
RH10 7FN
Director NameMr Andrew Neill Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(58 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAmberley House Salt Lane
Postcombe
Thame
Oxfordshire
OX9 7EE
Director NameMr Timothy James Brown
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(60 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Forgefields
Herne Bay
Kent
CT6 7TB
Director NameMr Steven Joseph Jordan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(63 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Roman Way
Billingshurst
West Sussex
RH14 9QU

Contact

Websitebemsee.net
Telephone01708 720305
Telephone regionRomford

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£395,223
Cash£147,196
Current Liabilities£17,598

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
21 October 2020Termination of appointment of Steven Joseph Jordan as a director on 14 September 2020 (1 page)
21 October 2020Registered office address changed from Unit D2 Seedbed Centre Davidson Way, Romford Essex RM7 0AZ to 483 Green Lanes London N13 4BS on 21 October 2020 (1 page)
21 October 2020Termination of appointment of Andrew Neill Brown as a director on 14 September 2020 (1 page)
15 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
21 February 2020Appointment of Mr Richard James Prudence as a director on 15 February 2020 (2 pages)
20 February 2020Termination of appointment of Michael Hodgins as a director on 15 February 2020 (1 page)
13 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
16 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Termination of appointment of Timothy James Brown as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Timothy James Brown as a director on 22 August 2016 (1 page)
9 March 2016Termination of appointment of Adrian Frank Edmund Bellars as a director on 28 February 2016 (1 page)
9 March 2016Termination of appointment of Adrian Frank Edmund Bellars as a director on 28 February 2016 (1 page)
9 March 2016Annual return made up to 4 March 2016 no member list (11 pages)
9 March 2016Annual return made up to 4 March 2016 no member list (11 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Director's details changed for Anthony John Macbride on 13 August 2015 (2 pages)
14 August 2015Director's details changed for Anthony John Macbride on 13 August 2015 (2 pages)
9 March 2015Annual return made up to 4 March 2015 no member list (12 pages)
9 March 2015Annual return made up to 4 March 2015 no member list (12 pages)
9 March 2015Annual return made up to 4 March 2015 no member list (12 pages)
17 April 2014Annual return made up to 4 March 2014 no member list (12 pages)
17 April 2014Termination of appointment of Roger Ford as a director (1 page)
17 April 2014Director's details changed for Anthony John Macbride on 10 February 2014 (2 pages)
17 April 2014Annual return made up to 4 March 2014 no member list (12 pages)
17 April 2014Termination of appointment of Roger Ford as a director (1 page)
17 April 2014Annual return made up to 4 March 2014 no member list (12 pages)
17 April 2014Director's details changed for Anthony John Macbride on 10 February 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Appointment of Mr Steven Joseph Jordan as a director (2 pages)
26 June 2013Appointment of Mr Steven Joseph Jordan as a director (2 pages)
25 June 2013Appointment of Mr Jeffrey Bernard Matthews as a director (2 pages)
25 June 2013Appointment of Mr Jeffrey Bernard Matthews as a director (2 pages)
5 March 2013Annual return made up to 4 March 2013 no member list (11 pages)
5 March 2013Annual return made up to 4 March 2013 no member list (11 pages)
5 March 2013Annual return made up to 4 March 2013 no member list (11 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Annual return made up to 4 March 2012 no member list (11 pages)
12 March 2012Annual return made up to 4 March 2012 no member list (11 pages)
12 March 2012Annual return made up to 4 March 2012 no member list (11 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 September 2011Appointment of Mr Mark Dent as a director (2 pages)
24 September 2011Appointment of Mr Mark Dent as a director (2 pages)
22 July 2011Registered office address changed from Unit B5, Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Unit B5, Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 22 July 2011 (1 page)
15 March 2011Annual return made up to 4 March 2011 no member list (12 pages)
15 March 2011Annual return made up to 4 March 2011 no member list (12 pages)
15 March 2011Annual return made up to 4 March 2011 no member list (12 pages)
14 March 2011Termination of appointment of Thomas Mcgrane as a director (1 page)
14 March 2011Termination of appointment of Garry Budgen as a director (1 page)
14 March 2011Director's details changed for Anthony John Macbride on 13 March 2011 (2 pages)
14 March 2011Termination of appointment of Garry Budgen as a director (1 page)
14 March 2011Termination of appointment of Thomas Mcgrane as a director (1 page)
14 March 2011Director's details changed for Anthony John Macbride on 13 March 2011 (2 pages)
14 March 2011Termination of appointment of Garry Budgen as a director (1 page)
14 March 2011Termination of appointment of Garry Budgen as a director (1 page)
25 August 2010Director's details changed for Mr Garry Budgen on 24 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Garry Budgen on 24 August 2010 (2 pages)
24 August 2010Appointment of Mr Timothy James Brown as a director (2 pages)
24 August 2010Appointment of Mr Timothy James Brown as a director (2 pages)
19 March 2010Annual return made up to 4 March 2010 no member list (7 pages)
19 March 2010Annual return made up to 4 March 2010 no member list (7 pages)
19 March 2010Annual return made up to 4 March 2010 no member list (7 pages)
17 March 2010Director's details changed for Mr Andrew Neill Brown on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Peter Bartlett on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Adrian Frank Edmund Bellars on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Andrew Neill Brown on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Anthony John Macbride on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Jeremy Hill on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Peter Bartlett on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Michael Hodgins on 17 March 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Director's details changed for Roger Andrew Ford on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Roger Andrew Ford on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Thomas John Mcgrane on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Garry Budgen on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Thomas John Mcgrane on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Anthony John Macbride on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Garry Budgen on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Adrian Frank Edmund Bellars on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Michael Hodgins on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Jeremy Hill on 17 March 2010 (2 pages)
25 August 2009Director's change of particulars / peter bartlett / 08/08/2009 (2 pages)
25 August 2009Director's change of particulars / peter bartlett / 08/08/2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 March 2009Annual return made up to 04/03/09 (5 pages)
5 March 2009Annual return made up to 04/03/09 (5 pages)
27 January 2009Appointment terminated director maria wright (1 page)
27 January 2009Appointment terminated director maria wright (1 page)
18 August 2008Director appointed mr andrew neill brown (1 page)
18 August 2008Director appointed mr garry budgen (1 page)
18 August 2008Director appointed mr garry budgen (1 page)
18 August 2008Director appointed mr jeremy hill (1 page)
18 August 2008Director appointed mr andrew neill brown (1 page)
18 August 2008Director appointed mr jeremy hill (1 page)
14 August 2008Appointment terminated director jeffrey lennox (1 page)
14 August 2008Appointment terminated director jeffrey lennox (1 page)
14 August 2008Appointment terminated director jeffrey matthews (1 page)
14 August 2008Appointment terminated director jeffrey matthews (1 page)
14 August 2008Appointment terminated director riccardo ballerini (1 page)
14 August 2008Appointment terminated director riccardo ballerini (1 page)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Annual return made up to 04/03/08 (5 pages)
26 March 2008Annual return made up to 04/03/08 (5 pages)
2 January 2008Registered office changed on 02/01/08 from: lydden circuit wootton kent CT4 6RX (1 page)
2 January 2008Registered office changed on 02/01/08 from: lydden circuit wootton kent CT4 6RX (1 page)
2 April 2007Annual return made up to 04/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2007Annual return made up to 04/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Annual return made up to 04/03/06 (7 pages)
21 March 2006Annual return made up to 04/03/06 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
24 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 April 2005Annual return made up to 04/03/05 (7 pages)
25 April 2005Annual return made up to 04/03/05 (7 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
29 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2004Annual return made up to 04/03/04 (7 pages)
31 March 2004Annual return made up to 04/03/04 (7 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 June 2003Annual return made up to 04/03/03 (8 pages)
7 June 2003Annual return made up to 04/03/03 (8 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Annual return made up to 04/03/02 (5 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Annual return made up to 04/03/02 (5 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 March 2001Annual return made up to 04/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 March 2001Annual return made up to 04/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
4 May 2000Annual return made up to 11/03/00 (6 pages)
4 May 2000Annual return made up to 11/03/00 (6 pages)
25 February 2000New director appointed (1 page)
25 February 2000New director appointed (1 page)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 1999Annual return made up to 11/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Annual return made up to 11/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 May 1998Annual return made up to 11/03/98 (6 pages)
7 May 1998Annual return made up to 11/03/98 (6 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
14 May 1996New director appointed (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (1 page)
14 May 1996Director resigned (2 pages)
14 May 1996Director resigned (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
14 April 1996Annual return made up to 11/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
14 April 1996Annual return made up to 11/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
21 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 March 1995New secretary appointed;director resigned (2 pages)
21 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 March 1995Annual return made up to 11/03/95 (6 pages)
21 March 1995New secretary appointed;director resigned (2 pages)
21 March 1995Annual return made up to 11/03/95 (6 pages)
24 November 1949Certificate of incorporation (1 page)
24 November 1949Certificate of incorporation (1 page)