London
E20 1EJ
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Simon Zinger |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(67 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | General Counsel |
Country of Residence | Gibraltar |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford London E20 1EJ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford Montfichet Road London E20 1EJ |
Director Name | Christopher Henry Andrews |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Co Secretary / Director |
Correspondence Address | Springwood Bury Rise Bovingdon Hertfordshire HP3 0DN |
Director Name | Mr John Bernard Haysom Jackson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House Red Lion Square London WC1R 4QB |
Director Name | Mr Michael Barry Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Prowse Avenue Bushey Watford Hertfordshire WD2 1JR |
Director Name | Lord Alexander Gowrie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 May 1996) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pembroke Studios Pembroke Gardens London W8 6HX |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Heatherwood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Secretary Name | Christopher Henry Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Springwood Bury Rise Bovingdon Hertfordshire HP3 0DN |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Director Name | Mr John Coleman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(37 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | Belchers Farm Belchers Lane Nazeing Waltham Abbey Essex EN9 2SA |
Secretary Name | Mr Peter Neil Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Hugh Robert Collum |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Clinton Lodge Fletching East Sussex TN22 3ST |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(40 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Stephen Frasier Bollenbach |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1997(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 December 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 600 St Cloud Road Los Angeles California Ca 90077 Foreign |
Director Name | Sir David John Davies |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 2001) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kensington Square London W8 5HP |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(44 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | 43 Alma Square London NW8 9PY |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(44 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Frenchay Road Oxford Oxfordshire OX2 6TF |
Director Name | Ian Russell Carter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(48 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 14 Ince Road Walton On Thames Surrey KT12 5BJ |
Director Name | Peter Anthony Erskine |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Richard Jonathan Ames |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mrs Sylvia Gillian Bailey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(53 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Richard Ian Glynn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mrs Christine Mary Hodgson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(55 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Jonathan Mark Adelman |
---|---|
Status | Resigned |
Appointed | 31 May 2012(56 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Adrian John Bushnell |
---|---|
Status | Resigned |
Appointed | 18 April 2014(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 15 July 2016(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mark Sydney Clare |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | John Paul Maurice Bowtell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ms Annemarie Verna Florence Durbin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 24 January 2017(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Kenneth Jack Alexander |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Robert Hoskin |
---|---|
Status | Resigned |
Appointed | 16 April 2018(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | Town House 2 3 Ordnance Wharf Queensway GX11 1AA |
Secretary Name | Ms Sonja ArseniÄ? |
---|---|
Status | Resigned |
Appointed | 31 October 2019(63 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Robert Grant Hoskin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2023) |
Role | Chief Governance Officer |
Country of Residence | Gibraltar |
Correspondence Address | Suite 6, Atlantic Suites Europort Avenue Gibraltar GX11 1AA |
Website | www.ladbrokesplc.com |
---|---|
Telephone | 020 88688899 |
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 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,174,600,000 |
Net Worth | -£350,400,000 |
Cash | £62,000,000 |
Current Liabilities | £221,800,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
22 December 2022 | Delivered on: 22 December 2022 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 September 2021 | Delivered on: 10 September 2021 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: None. Outstanding |
27 June 2018 | Delivered on: 13 July 2018 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
4 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
---|---|
24 November 2017 | Director's details changed for John Paul Maurice Bowtell on 5 April 2017 (2 pages) |
24 November 2017 | Director's details changed for Mark Sydney Clare on 5 April 2017 (2 pages) |
24 November 2017 | Director's details changed for Robert Templeman on 5 April 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr James Joseph Mullen on 5 April 2017 (2 pages) |
3 November 2017 | Termination of appointment of Carl Anthony Leaver as a director on 31 October 2017 (1 page) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
30 October 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
18 May 2017 | Resolutions
|
16 May 2017 | Group of companies' accounts made up to 31 December 2016 (163 pages) |
16 May 2017 | Director's details changed for Ms Stephanie Spring on 16 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Christine Mary Hodgson as a director on 4 May 2017 (1 page) |
2 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
5 April 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 5 April 2017 (1 page) |
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
25 January 2017 | Appointment of Mrs Annemarie Verna Florence Durbin as a director on 24 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
24 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
2 November 2016 | Appointment of Robert Templeman as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of John Paul Maurice Bowtell as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Carl Anthony Leaver as a director on 1 November 2016 (2 pages) |
31 October 2016 | Company name changed ladbrokes PLC\certificate issued on 31/10/16
|
25 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
27 September 2016 | Director's details changed for James Joseph Mullen on 2 September 2016 (2 pages) |
24 September 2016 | Appointment of Mark Sydney Clare as a director on 21 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of David Robert Martin as a director on 21 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Sylvia Bailey as a director on 21 September 2016 (1 page) |
22 September 2016 | Appointment of Ms Stephanie Spring as a director on 21 September 2016 (2 pages) |
2 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
21 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
13 May 2016 | Group of companies' accounts made up to 31 December 2015 (148 pages) |
13 May 2016 | Resolutions
|
11 May 2016 | Termination of appointment of Richard Moross as a director on 5 May 2016 (1 page) |
25 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
29 February 2016 | Termination of appointment of Ian Alan Bull as a director on 26 February 2016 (1 page) |
26 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
11 February 2016 | Annual return made up to 31 December 2015 no member list Statement of capital on 2016-02-11
|
26 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
4 December 2015 | Termination of appointment of Peter Anthony Erskine as a director on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Peter Anthony Erskine as a director on 3 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Mark Andrew Pain as a director on 3 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Mark Andrew Pain as a director on 3 December 2015 (2 pages) |
1 December 2015 | Resolutions
|
18 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
24 September 2015 | Termination of appointment of Darren Mark Shapland as a director on 24 September 2015 (1 page) |
15 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (131 pages) |
21 May 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
13 May 2015 | Appointment of James Joseph Mullen as a director on 7 May 2015 (2 pages) |
13 May 2015 | Appointment of James Joseph Mullen as a director on 7 May 2015 (2 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
21 April 2015 | Termination of appointment of Richard Ian Glynn as a director on 31 March 2015 (1 page) |
17 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
5 February 2015 | Annual return made up to 31 December 2014 no member list Statement of capital on 2015-02-05
|
17 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
17 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
4 July 2014 | Termination of appointment of John Jarvis as a director (1 page) |
27 May 2014 | Auditor's resignation (1 page) |
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (122 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Director's details changed for Richard Moross on 12 May 2014 (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
22 April 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
22 April 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
6 February 2014 | Annual return made up to 31 December 2013 no member list (25 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
11 November 2013 | Appointment of David Robert Martin as a director (3 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
4 November 2013 | Appointment of David Robert Martin as a director (2 pages) |
31 July 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
14 June 2013 | Group of companies' accounts made up to 31 December 2012 (124 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
21 May 2013 | Resolutions
|
7 May 2013 | Termination of appointment of Christopher Rodrigues as a director (1 page) |
21 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (25 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
6 August 2012 | Termination of appointment of Richard Ames as a director (1 page) |
6 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
6 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
28 May 2012 | Director's details changed for John Michael Kelly on 5 May 2011 (2 pages) |
28 May 2012 | Director's details changed for John Michael Kelly on 5 May 2011 (2 pages) |
24 May 2012 | Group of companies' accounts made up to 31 December 2011 (108 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
16 May 2012 | Resolutions
|
2 May 2012 | Appointment of Mrs Christine Mary Hodgson as a director (2 pages) |
2 May 2012 | Appointment of Richard Moross as a director (2 pages) |
2 May 2012 | Termination of appointment of Caroline Wicks as a director (1 page) |
2 April 2012 | Director's details changed for Mr Richard Ian Glynn on 31 March 2012 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 no member list (25 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
28 October 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
28 October 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
2 September 2011 | Termination of appointment of Brian Wallace as a director (1 page) |
19 July 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
7 July 2011 | Director's details changed for Mr Richard Ian Glynn on 4 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Richard Ian Glynn on 4 July 2011 (2 pages) |
5 July 2011 | Appointment of Mr Ian Alan Bull as a director (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
17 June 2011 | Group of companies' accounts made up to 31 December 2010 (120 pages) |
24 May 2011 | Resolutions
|
27 January 2011 | Annual return made up to 31 December 2010 with bulk list of shareholders (22 pages) |
26 January 2011 | Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
14 January 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 30 December 2010 (1 page) |
14 January 2011 | Director's details changed for John Francis Jarvis on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Caroline Philippa Wicks on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Christopher John Rodrigues on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Peter Anthony Erskine on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Brian Godman Wallace on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
5 November 2010 | Termination of appointment of John O'reilly as a director (1 page) |
28 October 2010 | Statement of company's objects (2 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
1 September 2010 | Appointment of John Michael Kelly as a director (2 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
3 June 2010 | Resolutions
|
21 May 2010 | Termination of appointment of Nicholas Jones as a director (1 page) |
21 May 2010 | Termination of appointment of Henry Staunton as a director (1 page) |
20 May 2010 | Termination of appointment of Christopher Bell as a director (1 page) |
30 April 2010 | Appointment of Richard Ian Glynn as a director (2 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (132 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
3 February 2010 | Annual return made up to 31 December 2009 with bulk list of shareholders (27 pages) |
25 January 2010 | Appointment of Darren Mark Shapland as a director (3 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
2 December 2009 | Appointment of Sylvia Bailey as a director (2 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 10 August 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
3 August 2009 | Certificate of cancellation of share premium account (1 page) |
3 August 2009 | Reduction of iss capital and minute (oc) (3 pages) |
4 June 2009 | Appointment terminated director ian robinson (1 page) |
4 June 2009 | Appointment terminated director alan ross (1 page) |
4 June 2009 | Memorandum and Articles of Association (72 pages) |
4 June 2009 | Nc inc already adjusted 15/05/09 (1 page) |
4 June 2009 | Resolutions
|
27 April 2009 | Group of companies' accounts made up to 31 December 2008 (120 pages) |
18 February 2009 | Director appointed peter anthony erskine (2 pages) |
9 February 2009 | Return made up to 31/12/08; bulk list available separately (17 pages) |
6 January 2009 | Director appointed richard jonathan ames (3 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Memorandum and Articles of Association (82 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (121 pages) |
24 April 2008 | Director's change of particulars / john o'reilly / 11/04/2008 (1 page) |
17 April 2008 | 19/03/08\Gbp ti [email protected]=446614.8009\ (1 page) |
18 March 2008 | 25/02/08\Gbp ti [email protected]=156561.35808\ (1 page) |
11 March 2008 | 21/02/08\Gbp ti [email protected]=559819.258055\ (1 page) |
20 February 2008 | 07/02/08 £ ti [email protected]=743747 (1 page) |
20 February 2008 | Return made up to 31/12/07; bulk list available separately (14 pages) |
11 February 2008 | 24/01/08 £ ti [email protected]= 849990 (1 page) |
30 January 2008 | 10/01/08 £ ti [email protected]= 594993 (1 page) |
18 January 2008 | 13/12/07 £ ti [email protected]= 580827 (1 page) |
15 January 2008 | 27/12/07 £ ti [email protected]= 330079 (1 page) |
19 December 2007 | 29/11/07 £ ti [email protected]=2459912 (1 page) |
21 November 2007 | 19/10/07 £ ti [email protected]= 342829 (1 page) |
14 November 2007 | 18/10/07 £ ti [email protected]= 444585 (1 page) |
6 November 2007 | 04/10/07 £ ti [email protected]=101332 (1 page) |
20 October 2007 | 07/09/07 £ ti [email protected]= 419757 (1 page) |
25 September 2007 | 24/08/07 £ ti [email protected]= 340469 (1 page) |
24 September 2007 | 10/08/07 £ ti [email protected]= 614826 (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Memorandum and Articles of Association (67 pages) |
4 July 2007 | Resolutions
|
27 June 2007 | Memorandum and Articles of Association (6 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
12 June 2007 | Director resigned (1 page) |
25 May 2007 | Group of companies' accounts made up to 31 December 2006 (123 pages) |
10 April 2007 | New director appointed (3 pages) |
30 March 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 31/12/06; bulk list available separately (14 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
27 January 2007 | Nc inc already adjusted 26/05/06 (1 page) |
21 November 2006 | New director appointed (5 pages) |
9 November 2006 | Director resigned (1 page) |
14 August 2006 | Group of companies' accounts made up to 31 December 2005 (127 pages) |
24 July 2006 | New director appointed (4 pages) |
21 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
7 June 2006 | Memorandum and Articles of Association (71 pages) |
5 May 2006 | Conso s-div 13/04/06 (1 page) |
28 April 2006 | Resolutions
|
30 March 2006 | Interim accounts made up to 17 March 2006 (6 pages) |
10 March 2006 | New director appointed (4 pages) |
10 March 2006 | New director appointed (9 pages) |
10 March 2006 | New director appointed (3 pages) |
7 March 2006 | Resolutions
|
6 March 2006 | Registered office changed on 06/03/06 from: imperial house imperial drive, rayners lane, harrow, middlesex HA2 7JW (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 | Registered office changed on 01/03/06 from: maple court, central park reeds, crescent watford, hertfordshire WD24 4QQ (1 page) |
23 February 2006 | Company name changed hilton group PLC\certificate issued on 23/02/06 (2 pages) |
8 February 2006 | Return made up to 31/12/05; bulk list available separately (19 pages) |
31 January 2006 | Director resigned (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | Nc inc already adjusted 20/05/05 (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
6 June 2005 | Group of companies' accounts made up to 31 December 2004 (82 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 31/12/04; bulk list available separately (29 pages) |
16 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Group of companies' accounts made up to 31 December 2003 (92 pages) |
15 October 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
31 August 2004 | Location of register of members (1 page) |
1 July 2004 | Listing of particulars (62 pages) |
14 June 2004 | Nc inc already adjusted 21/05/04 (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (3 pages) |
4 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: mrs p penny, 5 longsides road hale barns, altrincham, cheshire WA15 0HT (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: maple court, central park, reeds crescent, watford, herts WD24 4QQ (1 page) |
3 February 2004 | Return made up to 31/12/03; bulk list available separately (29 pages) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
22 December 2003 | Director resigned (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
18 September 2003 | New director appointed (8 pages) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Listing of particulars (62 pages) |
9 June 2003 | New director appointed (3 pages) |
7 June 2003 | Resolutions
|
27 May 2003 | Director resigned (1 page) |
19 May 2003 | Group of companies' accounts made up to 31 December 2002 (68 pages) |
18 March 2003 | Director resigned (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (38 pages) |
13 January 2003 | Director's particulars changed (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Listing of particulars (61 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Nc inc already adjusted 17/05/02 (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Group of companies' accounts made up to 31 December 2001 (70 pages) |
20 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Return made up to 31/12/01; bulk list available separately (29 pages) |
31 January 2002 | Director resigned (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
4 December 2001 | Listing of particulars (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
10 October 2001 | Statement of affairs (39 pages) |
30 July 2001 | Listing of particulars (63 pages) |
29 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Particulars of contract relating to shares (4 pages) |
10 July 2001 | Particulars of contract relating to shares (4 pages) |
20 June 2001 | Resolutions
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Full group accounts made up to 31 December 2000 (61 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: maple court central park, reeds crescent, watford, hertfordshire WD1 1HZ (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
2 March 2001 | Return made up to 31/12/00; bulk list available separately (30 pages) |
27 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | New director appointed (2 pages) |
23 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Director's particulars changed (2 pages) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director resigned (1 page) |
22 August 2000 | Listing of particulars (62 pages) |
25 July 2000 | Director's particulars changed (1 page) |
27 June 2000 | Full group accounts made up to 31 December 1999 (51 pages) |
16 June 2000 | Resolutions
|
12 June 2000 | New director appointed (11 pages) |
12 June 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 31/12/99; bulk list available separately (52 pages) |
16 December 1999 | Particulars of contract relating to shares (4 pages) |
5 December 1999 | Listing of particulars (4 pages) |
14 September 1999 | Particulars of contract relating to shares (4 pages) |
9 September 1999 | Particulars of contract relating to shares (4 pages) |
25 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Particulars of contract relating to shares (4 pages) |
13 August 1999 | Particulars of contract relating to shares (4 pages) |
13 August 1999 | Particulars of contract relating to shares (4 pages) |
11 August 1999 | Particulars of contract relating to shares (4 pages) |
11 August 1999 | Particulars of contract relating to shares (4 pages) |
8 July 1999 | Listing of particulars (68 pages) |
25 June 1999 | Particulars of contract relating to shares (4 pages) |
22 June 1999 | Particulars of contract relating to shares (4 pages) |
22 June 1999 | Particulars of contract relating to shares (4 pages) |
22 June 1999 | Particulars of contract relating to shares (4 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (63 pages) |
9 June 1999 | Particulars of contract relating to shares (4 pages) |
9 June 1999 | Particulars of contract relating to shares (4 pages) |
9 June 1999 | Particulars of contract relating to shares (4 pages) |
7 June 1999 | £ nc 162000000/200000000 14/05/99 (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
24 May 1999 | Director resigned (1 page) |
23 May 1999 | Particulars of contract relating to shares (4 pages) |
23 May 1999 | Particulars of contract relating to shares (4 pages) |
23 May 1999 | Particulars of contract relating to shares (4 pages) |
23 May 1999 | Particulars of contract relating to shares (4 pages) |
14 May 1999 | Company name changed ladbroke group P L C\certificate issued on 14/05/99 (2 pages) |
7 May 1999 | Resolutions
|
13 April 1999 | Director resigned (2 pages) |
13 April 1999 | New director appointed (10 pages) |
10 March 1999 | Listing of particulars (112 pages) |
4 March 1999 | Director's particulars changed (1 page) |
1 February 1999 | Return made up to 31/12/98; bulk list available separately (52 pages) |
26 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
21 December 1998 | Particulars of contract relating to shares (4 pages) |
16 December 1998 | Location of register of members (non legible) (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (2 pages) |
27 October 1998 | Director's particulars changed (2 pages) |
27 October 1998 | Director's particulars changed (2 pages) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
29 July 1998 | Particulars of contract relating to shares (4 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
10 May 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
30 April 1998 | Location of register of members (non legible) (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
29 January 1998 | Return made up to 31/12/97; bulk list available separately (50 pages) |
17 December 1997 | Particulars of contract relating to shares (4 pages) |
11 November 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
13 August 1997 | New director appointed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
24 June 1997 | Particulars of contract relating to shares (4 pages) |
9 June 1997 | Accounts made up to 31 December 1995 (59 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
16 May 1997 | Full group accounts made up to 31 December 1996 (58 pages) |
18 February 1997 | Return made up to 31/12/96; bulk list available separately (43 pages) |
2 February 1997 | New director appointed (2 pages) |
9 January 1997 | Particulars of contract relating to shares (4 pages) |
6 December 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: chancel hse., Neasden la., London NW10 2XE (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
12 August 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (4 pages) |
10 June 1996 | Particulars of contract relating to shares (4 pages) |
9 June 1996 | Director resigned (1 page) |
5 June 1996 | Memorandum and Articles of Association (76 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
5 June 1996 | £ nc 157000000/162000000 13/05/96 (1 page) |
5 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
21 May 1996 | Director resigned (1 page) |
30 April 1996 | Full group accounts made up to 31 December 1995 (58 pages) |
24 April 1996 | Location of register of members (1 page) |
9 April 1996 | Location of register of members (non legible) (1 page) |
11 March 1996 | Director resigned (2 pages) |
28 January 1996 | Return made up to 31/12/95; bulk list available separately (41 pages) |
27 November 1995 | Director's particulars changed (6 pages) |
13 October 1995 | New director appointed (6 pages) |
19 September 1995 | Director resigned (4 pages) |
19 June 1995 | Particulars of contract relating to shares (8 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Director's particulars changed (2 pages) |
5 June 1995 | Director resigned (4 pages) |
28 April 1995 | Full group accounts made up to 31 December 1994 (55 pages) |
10 April 1995 | New director appointed (10 pages) |
5 April 1995 | Director's particulars changed (2 pages) |
9 March 1995 | Director's particulars changed (3 pages) |
27 June 1994 | Memorandum and Articles of Association (70 pages) |
3 June 1994 | Resolutions
|
12 May 1994 | Full group accounts made up to 31 December 1993 (51 pages) |
15 November 1993 | Memorandum and Articles of Association (74 pages) |
1 October 1993 | New director appointed (2 pages) |
29 July 1993 | Return made up to 27/06/93; bulk list available separately (35 pages) |
21 June 1993 | Resolutions
|
18 June 1993 | Full group accounts made up to 31 December 1992 (47 pages) |
15 February 1993 | New director appointed (3 pages) |
8 February 1993 | New director appointed (2 pages) |
30 July 1992 | Return made up to 27/06/92; bulk list available separately (33 pages) |
3 July 1992 | Full group accounts made up to 31 December 1991 (43 pages) |
12 September 1991 | Full group accounts made up to 31 December 1990 (42 pages) |
2 August 1991 | Return made up to 27/06/91; bulk list available separately (36 pages) |
11 July 1991 | Memorandum and Articles of Association (74 pages) |
1 July 1991 | Resolutions
|
7 April 1991 | Location of register of members (non legible) (1 page) |
13 June 1990 | Full group accounts made up to 31 December 1989 (52 pages) |
18 September 1989 | Memorandum and Articles of Association (46 pages) |
26 June 1989 | Full group accounts made up to 31 December 1988 (60 pages) |
14 July 1988 | Memorandum and Articles of Association (38 pages) |
4 July 1988 | Resolutions
|
20 June 1988 | Full group accounts made up to 31 December 1987 (61 pages) |
16 June 1988 | Accounts made up to 31 December 1987 (61 pages) |
25 November 1987 | Certificate of reduction of share premium (1 page) |
25 November 1987 | Certificate of reduction of share premium (1 page) |
25 November 1987 | Reduction of share premium (2 pages) |
16 November 1987 | Memorandum and Articles of Association (58 pages) |
7 July 1987 | Full group accounts made up to 30 December 1986 (59 pages) |
5 June 1987 | Accounts made up to 30 December 1986 (59 pages) |
23 July 1986 | Group of companies' accounts made up to 31 December 1985 (59 pages) |
28 August 1985 | Accounts made up to 1 January 1985 (41 pages) |
28 August 1985 | Accounts made up to 1 January 1985 (41 pages) |
10 May 1984 | Accounts made up to 3 January 1984 (41 pages) |
10 May 1984 | Accounts made up to 3 January 1984 (41 pages) |
12 July 1983 | Accounts made up to 28 December 1982 (27 pages) |
13 July 1982 | Accounts made up to 29 December 1981 (27 pages) |
13 July 1982 | Accounts made up to 29 December 1981 (28 pages) |
25 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 July 1981 | Accounts made up to 30 December 1980 (43 pages) |
12 September 1980 | Accounts made up to 1 January 1980 (51 pages) |
12 September 1980 | Accounts made up to 1 January 1980 (51 pages) |
29 August 1980 | Accounts made up to 1 January 1980 (51 pages) |
29 August 1980 | Accounts made up to 1 January 1980 (51 pages) |
6 September 1979 | Accounts made up to 2 January 1979 (47 pages) |
6 September 1979 | Accounts made up to 2 January 1979 (47 pages) |
2 October 1978 | Accounts made up to 3 January 1978 (47 pages) |
2 October 1978 | Accounts made up to 3 January 1978 (47 pages) |
1 September 1977 | Accounts made up to 30 December 1975 (45 pages) |
27 July 1977 | Accounts made up to 28 December 1976 (51 pages) |
27 June 1975 | Accounts made up to 31 December 1974 (47 pages) |
28 February 1974 | Accounts made up to 3 July 2073 (45 pages) |
28 February 1974 | Accounts made up to 3 July 2073 (45 pages) |
14 September 1967 | Company name changed\certificate issued on 14/09/67 (3 pages) |
13 September 1967 | Company name changed\certificate issued on 13/09/67 (2 pages) |
16 May 1956 | Incorporation (21 pages) |
16 May 1956 | Certificate of incorporation (1 page) |