Company NameTown And County Factors Limited
DirectorsRobert Matthew Wood and Charles Alexander Sutters
Company StatusActive
Company Number00535902
CategoryPrivate Limited Company
Incorporation Date19 July 1954(69 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Matthew Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(62 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, One Stratford Place, Westfield Stratfor
Montfichet Road
London
E20 1EJ
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(62 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place, Westfield Stratfor
Montfichet Road
London
E20 1EJ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2000(45 years, 6 months after company formation)
Appointment Duration24 years, 2 months
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Director NameMr Jeremiah Francis O'Mahony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(36 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressJerpoint House 11 Grange Court Road
East Common
Harpenden
Hertfordshire
AL5 1BY
Director NameChristopher Henry Andrews
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1992)
RoleCo Secretary/Director
Correspondence AddressSpringwood
Bury Rise
Bovingdon
Hertfordshire
HP3 0DN
Director NameMr Jonathan Harounoff
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 1992)
RoleCompany Director
Correspondence AddressAdam & Eve Mews 163 Kensington High Street
London
W8 6SU
Director NameMr Victor Samuel Gaffin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1993)
RoleDirector Of Human Resource
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Sprat
Loosley Hill Loosely Row
Princes Risborough
Buckinghamshire
HP27 0PB
Director NameMr David Batchelor
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(36 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 May 1996)
RolePurchasing Director
Correspondence Address6 Catesby Gardens
Yately
Camberley
GU17 7FQ
Director NameMr Paul Royal Chambury
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(36 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1996)
RoleInsurance Manager
Correspondence AddressGable End
Greys Hollow Rickling Green
Quendon
Essex
Cb11
Secretary NameBianca Lesley Golding
NationalityBritish
StatusResigned
Appointed03 May 1991(36 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 May 1993)
RoleCompany Director
Correspondence Address10 Sawtry Way
Borehamwood
Hertfordshire
WD6 5QJ
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed06 January 1992(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(40 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed07 November 1994(40 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(42 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 September 1996(42 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(42 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 1999)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(42 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameIvor Alexander McBurney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(49 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressCairo Hilton World Trade Centre
1191 Corniche El Nil
Cairo
Foreign
Director NameMr Jacobus Klein
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNetherlands
StatusResigned
Appointed28 May 2004(49 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address581 Orchard Road
Orchard Point
Singapore
9123
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(50 years, 3 months after company formation)
Appointment Duration3 months (resigned 03 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(50 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2006)
RoleSolicitor
Correspondence Address53 Lonsdale Drive
Oakwood
Enfield
EN2 7LR
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(50 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(50 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameBrian Geoffrey Barker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(50 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2007)
RoleChartered Accountant
Correspondence Address7 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(50 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameKim Nielsen
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed08 August 2005(51 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 February 2006)
RoleCompany Director
Correspondence Address30 Westfield
Ashtead
Surrey
KT21 1RH
Director NameSimon Hasdell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(51 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressC/O Ramses Hilton
1115 Cornich El Nile
Cairo
Foreign
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(57 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(59 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(62 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(63 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed31 January 2000(45 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2004)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Contact

Telephone020 78504000
Telephone regionLondon

Location

Registered Address7th Floor, One Stratford Place, Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£21,592,000
Net Worth-£7,000,000
Current Liabilities£166,862,000

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

8 June 1984Delivered 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 1981Delivered 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 1979Delivered 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 1979Delivered 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 1978Delivered 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 1983Delivered 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 1982Delivered 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 1981Delivered 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

Filing History

3 July 2023Registered 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 2023Registered 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 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (20 pages)
30 September 2022Director's details changed for Mr Robert Matthew Wood on 28 August 2022 (2 pages)
24 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (17 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (19 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 31 December 2018 (21 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
25 February 2019Full accounts made up to 31 December 2017 (18 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
15 October 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 10 July 2018 (2 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
17 July 2018Registered 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 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
18 April 2018Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
5 April 2018Change of details for Ladbrokes Coral Group Plc as a person with significant control on 29 March 2018 (2 pages)
5 April 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 29 March 2018 (2 pages)
4 January 2018Full accounts made up to 31 December 2016 (16 pages)
4 January 2018Full accounts made up to 31 December 2016 (16 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
6 January 2017Appointment of Charles Alexander Sutters as a director on 5 January 2017 (2 pages)
6 January 2017Termination of appointment of Philip Haydn Turner as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Andrew James Wilson as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Andrew James Wilson as a director on 30 December 2016 (1 page)
6 January 2017Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages)
6 January 2017Termination of appointment of Philip Haydn Turner as a director on 30 December 2016 (1 page)
6 January 2017Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages)
6 January 2017Appointment of Charles Alexander Sutters as a director on 5 January 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20,000,000
(5 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20,000,000
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000,000
(5 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000,000
(5 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000,000
(5 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20,000,000
(5 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20,000,000
(5 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20,000,000
(5 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Appointment of Philip Haydn Turner as a director (2 pages)
30 May 2013Appointment of Philip Haydn Turner as a director (2 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
22 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
22 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2009Full accounts made up to 31 December 2008 (11 pages)
5 August 2009Full accounts made up to 31 December 2008 (11 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Director appointed andrew james wilson (2 pages)
28 August 2008Full accounts made up to 31 December 2007 (10 pages)
28 August 2008Full accounts made up to 31 December 2007 (10 pages)
30 July 2008Appointment terminated director alan ross (1 page)
30 July 2008Appointment terminated director alan ross (1 page)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
17 September 2007Full accounts made up to 31 December 2006 (10 pages)
17 September 2007Full accounts made up to 31 December 2006 (10 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
7 February 2007Full accounts made up to 31 December 2005 (12 pages)
7 February 2007Full accounts made up to 31 December 2005 (12 pages)
11 August 2006Full accounts made up to 31 December 2004 (12 pages)
11 August 2006Full accounts made up to 31 December 2004 (12 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
24 March 2006New director appointed (4 pages)
24 March 2006New director appointed (4 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
6 July 2005Return made up to 03/05/05; full list of members (4 pages)
6 July 2005Return made up to 03/05/05; full list of members (4 pages)
21 February 2005New director appointed (4 pages)
21 February 2005New director appointed (4 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
11 February 2005Full accounts made up to 31 December 2003 (11 pages)
11 February 2005Full accounts made up to 31 December 2003 (11 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (6 pages)
11 November 2004New director appointed (4 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (6 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (8 pages)
11 November 2004New director appointed (8 pages)
11 November 2004New director appointed (4 pages)
11 November 2004New director appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
20 October 2003Full accounts made up to 31 December 2002 (10 pages)
20 October 2003Full accounts made up to 31 December 2002 (10 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
16 September 2002Full accounts made up to 31 December 2001 (10 pages)
16 September 2002Full accounts made up to 31 December 2001 (10 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 June 2001Return made up to 03/05/01; full list of members (3 pages)
1 June 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
30 May 2000Return made up to 03/05/00; full list of members (5 pages)
30 May 2000Return made up to 03/05/00; full list of members (5 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (4 pages)
15 February 2000Director resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (4 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 May 1997Return made up to 03/05/97; full list of members (7 pages)
29 May 1997Return made up to 03/05/97; full list of members (7 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (9 pages)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (9 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (15 pages)
24 October 1996Full accounts made up to 31 December 1995 (15 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden la. London NW10 2UF (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden la. London NW10 2UF (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Memorandum and Articles of Association (14 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Memorandum and Articles of Association (14 pages)
31 May 1996Return made up to 03/05/96; full list of members (8 pages)
31 May 1996Return made up to 03/05/96; full list of members (8 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (15 pages)
6 September 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Return made up to 03/05/95; full list of members (16 pages)
30 May 1995Return made up to 03/05/95; full list of members (16 pages)
20 April 1995Director's particulars changed (4 pages)
20 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
19 July 1954Certificate of incorporation (1 page)
19 July 1954Certificate of incorporation (1 page)