London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(57 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Christopher Peter Borkowski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Hyde Park Gardens London W2 2NB |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 February 2001) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 8 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 |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Marketing Service Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(35 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 1a Palace Gate Kensington London W8 5LS |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(48 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(56 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(58 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Betting & Gaming Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 September 2009) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Ganton House Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 September 2009) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(48 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(48 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.01 | Ladbroke Dormant Holding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
30 April 1985 | Delivered on: 17 May 1985 Satisfied on: 28 September 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 86 chapel street luton bedfordshire and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 April 1985 | Delivered on: 17 May 1985 Satisfied on: 19 October 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 120 leavesden road, watford, hertfordshire and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1984 | Delivered on: 7 January 1985 Satisfied on: 28 September 1988 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 19 january 1972. Particulars: Specific charge over the benefit of all bookdebts and other debts now and from time to time due or owing to the company. Fully Satisfied |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
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 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
20 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 October 2018 | Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 10 July 2018 (2 pages) |
10 October 2018 | Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 30 July 2017 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 August 2018 | Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
11 December 2017 | Director's details changed for Ladbroke Corporate Director Limited on 17 May 2017 (1 page) |
11 December 2017 | Director's details changed for Ladbroke Corporate Director Limited on 17 May 2017 (1 page) |
3 November 2017 | Director's details changed (1 page) |
3 November 2017 | Director's details changed (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited 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) |
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) |
20 May 2017 | Director's details changed (1 page) |
20 May 2017 | Director's details changed (1 page) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 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 director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 August 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
|
19 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
19 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
9 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 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) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Statement of company's objects (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Director appointed ladbroke corporate directors LIMITED (2 pages) |
7 September 2009 | Director appointed michael jeremy noble (2 pages) |
7 September 2009 | Appointment terminated director ladbrokes betting & gaming LIMITED (1 page) |
7 September 2009 | Appointment terminated director ladbrokes betting & gaming LIMITED (1 page) |
7 September 2009 | Appointment terminated secretary ganton house investments LIMITED (1 page) |
7 September 2009 | Director appointed ladbroke corporate directors LIMITED (2 pages) |
7 September 2009 | Appointment terminated secretary ganton house investments LIMITED (1 page) |
7 September 2009 | Director appointed michael jeremy noble (2 pages) |
7 September 2009 | Secretary appointed ladbroke corporate secretaries LIMITED (2 pages) |
7 September 2009 | Secretary appointed ladbroke corporate secretaries LIMITED (2 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
21 February 2009 | Voluntary strike-off action has been suspended (1 page) |
21 February 2009 | Voluntary strike-off action has been suspended (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 January 2009 | Withdrawal of application for striking off (1 page) |
19 January 2009 | Withdrawal of application for striking off (1 page) |
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2008 | Application for striking-off (1 page) |
5 September 2008 | Application for striking-off (1 page) |
27 June 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
27 June 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 June 2008 | Resolutions
|
27 June 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 June 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
27 June 2008 | Re-registration of Memorandum and Articles (5 pages) |
27 June 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
27 June 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
27 June 2008 | Resolutions
|
27 June 2008 | Re-registration of Memorandum and Articles (5 pages) |
27 June 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 June 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
21 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 August 2001 | Return made up to 03/05/01; full list of members (6 pages) |
2 August 2001 | Return made up to 03/05/01; full list of members (6 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) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (6 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (6 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (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 (7 pages) |
8 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Return made up to 03/05/99; full list of members (13 pages) |
16 June 1999 | Return made up to 03/05/99; full list of members (13 pages) |
16 June 1999 | Director's particulars changed (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 03/05/98; full list of members (9 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (9 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (9 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (9 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 house neasden lane london NW10 0XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 0XE (1 page) |
27 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 June 1996 | Return made up to 03/05/96; full list of members (8 pages) |
1 June 1996 | Return made up to 03/05/96; full list of members (8 pages) |
4 August 1995 | New director appointed (6 pages) |
4 August 1995 | New director appointed (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (16 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (16 pages) |