Company NameLadbroke (Course) Limited
Company StatusDissolved
Company Number00596724
CategoryPrivate Limited Company
Incorporation Date8 January 1958(66 years, 3 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Robert Matthew Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(59 years after company formation)
Appointment Duration4 years, 4 months (closed 25 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2019(61 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2019(61 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(61 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 25 May 2021)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Cyril Stein
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(34 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence AddressFlat 60 Hyde Park Towers
Porchester Terrace
London
W2 3HJ
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(34 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(34 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(34 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(34 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleMarketing Service Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(37 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(38 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameMr Michael Patrick O'Kane
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(46 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Mayfield Road
Weybridge
Surrey
KT13 8XB
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(50 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(50 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2011)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameDominic Matthews
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(50 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Richard Jonathan Ames
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(50 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(53 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameJonathan Mark Adelman
StatusResigned
Appointed01 June 2012(54 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameAdrian John Bushnell
StatusResigned
Appointed18 April 2014(56 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Michael David Coshott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(57 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed15 July 2016(58 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Richard Lang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(59 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameCassandra Alice Cammidge
StatusResigned
Appointed16 April 2018(60 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMrs Sian Amanda Hoskin
StatusResigned
Appointed18 July 2018(60 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 June 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMiss Fiona Lorraine Perez
StatusResigned
Appointed18 July 2018(60 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed27 June 2019(61 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.com
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Ladbrokes Betting & Gaming LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
22 October 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 446,573
(4 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
22 August 2019Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019 (1 page)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 August 2019Appointment of Mr Stuart John Smith as a director on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Richard Lang as a director on 8 August 2019 (1 page)
8 August 2019Appointment of Mr Charles Alexander Sutters as a director on 8 August 2019 (2 pages)
10 July 2019Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019 (1 page)
10 July 2019Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 October 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages)
15 October 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018 (2 pages)
19 July 2018Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018 (2 pages)
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)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 (1 page)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 April 2018Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages)
23 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 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 (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
11 January 2017Appointment of Mr Richard Lang as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Mr Richard Lang as a director on 10 January 2017 (2 pages)
5 January 2017Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Dominic Matthews as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Dominic Matthews as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page)
5 January 2017Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages)
5 January 2017Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Evans
(4 pages)
29 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Evans
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
30 March 2015Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages)
30 March 2015Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages)
4 March 2015Termination of appointment of Christopher David Evans as a director on 27 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
(2 pages)
4 March 2015Termination of appointment of Christopher David Evans as a director on 27 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
(2 pages)
22 January 2015Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages)
22 January 2015Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 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)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (2 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 100
(4 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 100
(4 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 100
(4 pages)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 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)
12 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
12 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (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)
6 May 2011Termination of appointment of David Bowen as a director (1 page)
6 May 2011Appointment of Mr Nicholas John Rust as a director (2 pages)
6 May 2011Termination of appointment of Richard Ames as a director (1 page)
6 May 2011Termination of appointment of David Bowen as a director (1 page)
6 May 2011Termination of appointment of Richard Ames as a director (1 page)
6 May 2011Appointment of Mr Nicholas John Rust as a director (2 pages)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
5 April 2011Director's details changed for Christopher David Evans on 15 November 2010 (2 pages)
5 April 2011Director's details changed for Dominic Matthews on 15 November 2010 (2 pages)
5 April 2011Director's details changed for Dominic Matthews on 15 November 2010 (2 pages)
5 April 2011Director's details changed for Christopher David Evans on 15 November 2010 (2 pages)
26 January 2011Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages)
26 January 2011Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages)
14 January 2011Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages)
14 January 2011Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (8 pages)
13 September 2010Full accounts made up to 31 December 2009 (8 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2009Full accounts made up to 31 December 2008 (8 pages)
5 August 2009Full accounts made up to 31 December 2008 (8 pages)
23 June 2009Return made up to 03/05/09; full list of members (6 pages)
23 June 2009Return made up to 03/05/09; full list of members (6 pages)
20 August 2008Appointment terminated director michael o'kane (1 page)
20 August 2008Full accounts made up to 31 December 2007 (8 pages)
20 August 2008Appointment terminated director michael o'kane (1 page)
20 August 2008Full accounts made up to 31 December 2007 (8 pages)
11 August 2008Director appointed richard jonathan ames (2 pages)
11 August 2008Director appointed richard jonathan ames (2 pages)
6 August 2008Director appointed dominic matthews (2 pages)
6 August 2008Director appointed dominic matthews (2 pages)
30 July 2008Director appointed david michael bowen (3 pages)
30 July 2008Director appointed david michael bowen (3 pages)
30 July 2008Director appointed christopher david evans (3 pages)
30 July 2008Director appointed christopher david evans (3 pages)
30 July 2008Appointment terminated director alan ross (1 page)
30 July 2008Appointment terminated director alan ross (1 page)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
20 July 2007Full accounts made up to 31 December 2006 (8 pages)
20 July 2007Full accounts made up to 31 December 2006 (8 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 03/05/06; full list of members (5 pages)
30 May 2006Return made up to 03/05/06; full list of members (5 pages)
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)
8 August 2005Full accounts made up to 31 December 2004 (8 pages)
8 August 2005Full accounts made up to 31 December 2004 (8 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
7 September 2004Full accounts made up to 31 December 2003 (8 pages)
7 September 2004Full accounts made up to 31 December 2003 (8 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
11 September 2003Full accounts made up to 31 December 2002 (8 pages)
11 September 2003Full accounts made up to 31 December 2002 (8 pages)
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)
19 August 2002Full accounts made up to 31 December 2001 (8 pages)
19 August 2002Full accounts made up to 31 December 2001 (8 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
12 July 2002Return made up to 03/05/02; full list of members (5 pages)
12 July 2002Return made up to 03/05/02; full list of members (5 pages)
20 September 2001Full accounts made up to 31 December 2000 (9 pages)
20 September 2001Full accounts made up to 31 December 2000 (9 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)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 June 2000Return made up to 03/05/00; full list of members (5 pages)
8 June 2000Return made up to 03/05/00; full list of members (5 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
16 June 1999Return made up to 03/05/99; full list of members (9 pages)
16 June 1999Return made up to 03/05/99; full list of members (9 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
24 May 1998Return made up to 03/05/98; full list of members (8 pages)
24 May 1998Return made up to 03/05/98; full list of members (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 June 1997Return made up to 03/05/97; full list of members (6 pages)
2 June 1997Return made up to 03/05/97; full list of members (6 pages)
6 December 1996Secretary's particulars changed (1 page)
6 December 1996Secretary's particulars changed (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page)
22 August 1996Full accounts made up to 31 December 1995 (9 pages)
22 August 1996Full accounts made up to 31 December 1995 (9 pages)
26 May 1996Return made up to 03/05/96; full list of members (5 pages)
26 May 1996Return made up to 03/05/96; full list of members (5 pages)
19 September 1995Full accounts made up to 31 December 1994 (8 pages)
19 September 1995Full accounts made up to 31 December 1994 (8 pages)
11 August 1995Director resigned (4 pages)
11 August 1995Director resigned (4 pages)
3 August 1995New director appointed (6 pages)
3 August 1995New director appointed (6 pages)
30 May 1995Return made up to 03/05/95; full list of members (12 pages)
30 May 1995Return made up to 03/05/95; full list of members (12 pages)