Montfichet Road
London
E20 1EJ
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(62 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, One Stratford Place, Westfield Stratfor Montfichet Road London E20 1EJ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2000(45 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford Montfichet Road London E20 1EJ |
Director Name | Mr Jeremiah Francis O'Mahony |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 1994) |
Role | Company Director |
Correspondence Address | Jerpoint House 11 Grange Court Road East Common Harpenden Hertfordshire AL5 1BY |
Director Name | Christopher Henry Andrews |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1992) |
Role | Co Secretary/Director |
Correspondence Address | Springwood Bury Rise Bovingdon Hertfordshire HP3 0DN |
Director Name | Mr Jonathan Harounoff |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 1992) |
Role | Company Director |
Correspondence Address | Adam & Eve Mews 163 Kensington High Street London W8 6SU |
Director Name | Mr Victor Samuel Gaffin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1993) |
Role | Director Of Human Resource |
Country of Residence | United Kingdom |
Correspondence Address | South Sprat Loosley Hill Loosely Row Princes Risborough Buckinghamshire HP27 0PB |
Director Name | Mr David Batchelor |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 1996) |
Role | Purchasing Director |
Correspondence Address | 6 Catesby Gardens Yately Camberley GU17 7FQ |
Director Name | Mr Paul Royal Chambury |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1996) |
Role | Insurance Manager |
Correspondence Address | Gable End Greys Hollow Rickling Green Quendon Essex Cb11 |
Secretary Name | Bianca Lesley Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | 10 Sawtry Way Borehamwood Hertfordshire WD6 5QJ |
Secretary Name | Mr Peter Neil Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Secretary Name | Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Rectory Lodge Parsons Shaw Lusted Hall Lane Tatsfield Kent TN16 2NL |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 1999) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Ivor Alexander McBurney |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | Cairo Hilton World Trade Centre 1191 Corniche El Nil Cairo Foreign |
Director Name | Mr Jacobus Klein |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 28 May 2004(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 581 Orchard Road Orchard Point Singapore 9123 |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(50 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 03 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boreas Rushmere Lane Chesham Buckinghamshire HP5 3QY |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2006) |
Role | Solicitor |
Correspondence Address | 53 Lonsdale Drive Oakwood Enfield EN2 7LR |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 1 Victoria Yard Fairclough Street London E1 1PP |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(50 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Brian Geoffrey Barker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Magnolia Place Montpelier Road Ealing London W5 2QQ |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Kim Nielsen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 August 2005(51 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 30 Westfield Ashtead Surrey KT21 1RH |
Director Name | Simon Hasdell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(51 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | C/O Ramses Hilton 1115 Cornich El Nile Cairo Foreign |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(62 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(63 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2004) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Telephone | 020 78504000 |
---|---|
Telephone region | London |
Registered Address | 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,592,000 |
Net Worth | -£7,000,000 |
Current Liabilities | £166,862,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
8 June 1984 | Delivered on: 16 June 1984 Satisfied on: 12 May 1990 Persons entitled: Svenska Handelsbanken Classification: Assignment of charterline Secured details: All monies due or to become due from the company and/or interfirst leasing limited to the chargee pursuant to a loan agreement dated 6 july 1979 and amended by a novation agreement dated 8 june 1984. Particulars: All the company's right, title and interest in the charterparty dated 6.7.79 relating to the british vessel k/a "abbey" as amended by a novation agreement dated 8.6.84 all freights, hires and other moneys (see doc M73 for further details). Fully Satisfied |
---|---|
13 March 1981 | Delivered on: 17 March 1981 Satisfied on: 24 February 1990 Persons entitled: The Royal Bank of Scotland Limited Classification: Deed of charge Secured details: All monies due or to become due from the company and/or ladbroke leasing (south east) limited and mercury leasing limited to the chargee under the terms of an agreement dated 3RD january, 1980. Particulars: All the companys right title and interest present and future in and to (1) the equipment referred to in lease contracts nos T80/35 to T80/48 (inclusive) and made between the company and the peninsular & oriental steam navigation company (2) the lease contracts referred to above (3) the guarantee (if any) of the obligations of the lease under the said lease contracts (4) the insurance waiver indemnity dated 15 sept 1980 (5) all policies and contracts of insurance from time to time taken out (6) all sums which may become payable to the company by the lease or the guarantor in relation to the lease guarantee or insurance indemnity (please see doc M69 and schedule). Fully Satisfied |
21 December 1979 | Delivered on: 14 August 1980 Satisfied on: 25 July 2003 Persons entitled: Carolina Bank Limited Classification: Standarrd security registered at sasines 5/8/80 Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of charge and a facility letter both dated 21/12/79. Particulars: Part of sea bed below water mark of ordinary spring tides at glen yard port glasgow. Fully Satisfied |
21 December 1979 | Delivered on: 3 January 1980 Satisfied on: 24 February 1990 Persons entitled: Carolina Bank LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter & guarantee both dated 21-12-79 and this charge. Particulars: First fixed charge over all the company's right title & interest present & future in & to 1) the lease between carolina bank LTD as its agent & british shipbuilders dated 21ST-12-79 2) the equipment as defined in such lease 3) the guarantee given to the company by carolina bank LTD dated 21-12-79 4) all insurances relating to the said equipment 5) all monies payable to the company by the lessee under the said lease 6) all monies payable to the company under the said guarantee 7) all monies standing to the credit of the account maintained pursuant to the said facility letter 8) all moneys which may become payable under the terms of a group relief letter between ladbroke & the company dated december 1979. Fully Satisfied |
6 September 1978 | Delivered on: 25 September 1978 Satisfied on: 25 July 2003 Persons entitled: Carolina Leasing LTD Classification: Deed Secured details: All the obligations of the company to the chargee under the terms of the deed. Particulars: All the chargor's right title and interest present and future in and to : a) one thorn ericsson pabx akd 792 installation comprised on a lease dated 6/9/78 b) the lease and any other agreement from time to time for the hiring of the said equipment all monies payable thereunder and all investments thereof c) a guarantee dated 6/9/78 in respect of obligations of the lessee and any other security or indemnity guarantees therefor d) insurances covering the said equipment e) the agreement for the purchase of the said equipment and an agency agreement and agency indemnity with the lesse described in the deed (see doc M68). Fully Satisfied |
6 May 1983 | Delivered on: 12 May 1983 Persons entitled: Lear Pictures Inc and Perenchio Pictures Inc (Trading as Embassy Pictures) Classification: Sub-charge Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to a loan agreement dated 6/5/83. Particulars: A charge dated 6/5/83 between ladbroke entertainments limited and the company and the property secured thereby amounts to the credit of the deposit acccount in joint names of the company & embasey pictures overseas corporation at barclays bank PLC, starfge branch park lane W1. Outstanding |
18 August 1982 | Delivered on: 27 August 1982 Persons entitled: Three Pictures Corporaton Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a principal loan agreement dated 18-8-82. Particulars: Benefit of a charge dated 18-8-82 and the property thereby secured. Outstanding |
5 November 1981 | Delivered on: 9 November 1981 Persons entitled: Elstree Limited Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to a loan agreement dated 5.11.81. Particulars: Benefit of a charge dated 5.11.81 and the property thereby secured such amounts as may stand to the credit of the deposit account in the joint names of the company and elstree limited. Outstanding |
3 July 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 3 July 2023 (1 page) |
---|---|
3 July 2023 | Registered office address changed from 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 3 July 2023 (1 page) |
25 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
30 September 2022 | Director's details changed for Mr Robert Matthew Wood on 28 August 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (17 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 31 December 2018 (21 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
25 February 2019 | Full accounts made up to 31 December 2017 (18 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2018 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 10 July 2018 (2 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
6 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
18 April 2018 | Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
5 April 2018 | Change of details for Ladbrokes Coral Group Plc as a person with significant control on 29 March 2018 (2 pages) |
5 April 2018 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 29 March 2018 (2 pages) |
4 January 2018 | Full accounts made up to 31 December 2016 (16 pages) |
4 January 2018 | Full accounts made up to 31 December 2016 (16 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
6 January 2017 | Appointment of Charles Alexander Sutters as a director on 5 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Philip Haydn Turner as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Andrew James Wilson as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Andrew James Wilson as a director on 30 December 2016 (1 page) |
6 January 2017 | Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Philip Haydn Turner as a director on 30 December 2016 (1 page) |
6 January 2017 | Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages) |
6 January 2017 | Appointment of Charles Alexander Sutters as a director on 5 January 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Appointment of Philip Haydn Turner as a director (2 pages) |
30 May 2013 | Appointment of Philip Haydn Turner as a director (2 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
5 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 July 2008 | Appointment terminated director alan ross (1 page) |
30 July 2008 | Appointment terminated director alan ross (1 page) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
11 August 2006 | Full accounts made up to 31 December 2004 (12 pages) |
11 August 2006 | Full accounts made up to 31 December 2004 (12 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
24 March 2006 | New director appointed (4 pages) |
24 March 2006 | New director appointed (4 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 03/05/05; full list of members (4 pages) |
6 July 2005 | Return made up to 03/05/05; full list of members (4 pages) |
21 February 2005 | New director appointed (4 pages) |
21 February 2005 | New director appointed (4 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
11 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
11 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (6 pages) |
11 November 2004 | New director appointed (4 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (6 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (8 pages) |
11 November 2004 | New director appointed (8 pages) |
11 November 2004 | New director appointed (4 pages) |
11 November 2004 | New director appointed (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
30 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (4 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (4 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 May 1997 | Return made up to 03/05/97; full list of members (7 pages) |
29 May 1997 | Return made up to 03/05/97; full list of members (7 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (9 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (9 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden la. London NW10 2UF (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden la. London NW10 2UF (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
5 June 1996 | Resolutions
|
5 June 1996 | Memorandum and Articles of Association (14 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Memorandum and Articles of Association (14 pages) |
31 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
31 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
20 April 1995 | Director's particulars changed (4 pages) |
20 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
19 July 1954 | Certificate of incorporation (1 page) |
19 July 1954 | Certificate of incorporation (1 page) |