London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2019(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 May 2021) |
Role | Accountant |
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 | Closed |
Appointed | 08 August 2019(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2019(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 May 2021) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Cyril Stein |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | Flat 60 Hyde Park Towers Porchester Terrace London W2 3HJ |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 13 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (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 | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Marketing Service Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Mr Michael Patrick O'Kane |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(46 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Mayfield Road Weybridge Surrey KT13 8XB |
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ |
Director Name | Dominic Matthews |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 December 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 Jonathan Ames |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Nicholas John Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Jonathan Mark Adelman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(54 years, 5 months 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(56 years, 3 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 |
Director Name | Mr Michael David Coshott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
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(58 years, 6 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 | Mr Richard Lang |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(59 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Cassandra Alice Cammidge |
---|---|
Status | Resigned |
Appointed | 16 April 2018(60 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mrs Sian Amanda Hoskin |
---|---|
Status | Resigned |
Appointed | 18 July 2018(60 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Miss Fiona Lorraine Perez |
---|---|
Status | Resigned |
Appointed | 18 July 2018(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 27 June 2019(61 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokes.com |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Ladbrokes Betting & Gaming LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2021 | Application to strike the company off the register (1 page) |
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
22 October 2020 | Statement of capital following an allotment of shares on 9 September 2020
|
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
22 August 2019 | Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019 (1 page) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 August 2019 | Appointment of Mr Stuart John Smith as a director on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Richard Lang as a director on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Mr Charles Alexander Sutters as a director on 8 August 2019 (2 pages) |
10 July 2019 | Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019 (1 page) |
10 July 2019 | Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 October 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages) |
15 October 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 July 2018 | Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018 (2 pages) |
19 July 2018 | Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018 (2 pages) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
11 January 2017 | Appointment of Mr Richard Lang as a director on 10 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Richard Lang as a director on 10 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Dominic Matthews as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Dominic Matthews as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page) |
5 January 2017 | Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages) |
5 January 2017 | Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
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) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 June 2015 | Second filing of TM01 previously delivered to Companies House
|
29 June 2015 | Second filing of TM01 previously delivered to Companies House
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 March 2015 | Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages) |
30 March 2015 | Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Christopher David Evans as a director on 27 February 2015
|
4 March 2015 | Termination of appointment of Christopher David Evans as a director on 27 February 2015
|
22 January 2015 | Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages) |
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
12 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of David Bowen as a director (1 page) |
6 May 2011 | Appointment of Mr Nicholas John Rust as a director (2 pages) |
6 May 2011 | Termination of appointment of Richard Ames as a director (1 page) |
6 May 2011 | Termination of appointment of David Bowen as a director (1 page) |
6 May 2011 | Termination of appointment of Richard Ames as a director (1 page) |
6 May 2011 | Appointment of Mr Nicholas John Rust as a director (2 pages) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
5 April 2011 | Director's details changed for Christopher David Evans on 15 November 2010 (2 pages) |
5 April 2011 | Director's details changed for Dominic Matthews on 15 November 2010 (2 pages) |
5 April 2011 | Director's details changed for Dominic Matthews on 15 November 2010 (2 pages) |
5 April 2011 | Director's details changed for Christopher David Evans on 15 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
5 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
23 June 2009 | Return made up to 03/05/09; full list of members (6 pages) |
23 June 2009 | Return made up to 03/05/09; full list of members (6 pages) |
20 August 2008 | Appointment terminated director michael o'kane (1 page) |
20 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
20 August 2008 | Appointment terminated director michael o'kane (1 page) |
20 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 August 2008 | Director appointed richard jonathan ames (2 pages) |
11 August 2008 | Director appointed richard jonathan ames (2 pages) |
6 August 2008 | Director appointed dominic matthews (2 pages) |
6 August 2008 | Director appointed dominic matthews (2 pages) |
30 July 2008 | Director appointed david michael bowen (3 pages) |
30 July 2008 | Director appointed david michael bowen (3 pages) |
30 July 2008 | Director appointed christopher david evans (3 pages) |
30 July 2008 | Director appointed christopher david evans (3 pages) |
30 July 2008 | Appointment terminated director alan ross (1 page) |
30 July 2008 | Appointment terminated director alan ross (1 page) |
30 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (5 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (5 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Return made up to 03/05/02; full list of members (5 pages) |
12 July 2002 | Return made up to 03/05/02; full list of members (5 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
8 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 June 1999 | Return made up to 03/05/99; full list of members (9 pages) |
16 June 1999 | Return made up to 03/05/99; full list of members (9 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
24 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
6 December 1996 | Secretary's particulars changed (1 page) |
6 December 1996 | Secretary's particulars changed (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page) |
22 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 May 1996 | Return made up to 03/05/96; full list of members (5 pages) |
26 May 1996 | Return made up to 03/05/96; full list of members (5 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | Director resigned (4 pages) |
3 August 1995 | New director appointed (6 pages) |
3 August 1995 | New director appointed (6 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (12 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (12 pages) |