Company NameJ.Ward Hill & Company
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number00701408
CategoryPrivate Unlimited Company
Incorporation Date22 August 1961(62 years, 8 months ago)
Previous NamesJ.Ward Hill & Company Limited and J.Ward Hill & Company

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(57 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(57 years after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(58 years, 3 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Christopher Peter Borkowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Hyde Park Gardens
London
W2 2NB
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 February 2001)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 8 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
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleMarketing Service Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(33 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(33 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2001)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(35 years after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(48 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(50 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(52 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(54 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(56 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(58 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Betting & Gaming Limited (Corporation)
StatusResigned
Appointed20 February 2001(39 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 September 2009)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameGanton House Investments Limited (Corporation)
StatusResigned
Appointed20 February 2001(39 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 September 2009)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed02 September 2009(48 years after company formation)
Appointment Duration9 years, 11 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2009(48 years after company formation)
Appointment Duration9 years, 11 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

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

Shareholders

1 at £0.01Ladbroke Dormant Holding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

30 April 1985Delivered 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 1985Delivered 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 1984Delivered 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

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (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 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
20 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 October 2018Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 10 July 2018 (2 pages)
10 October 2018Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 30 July 2017 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
11 December 2017Director's details changed for Ladbroke Corporate Director Limited on 17 May 2017 (1 page)
11 December 2017Director's details changed for Ladbroke Corporate Director Limited on 17 May 2017 (1 page)
3 November 2017Director's details changed (1 page)
3 November 2017Director's details changed (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited 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)
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)
20 May 2017Director's details changed (1 page)
20 May 2017Director's details changed (1 page)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP .01
(4 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP .01
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP .01
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP .01
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP .01
(4 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)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 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 .01
(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 .01
(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 .01
(4 pages)
19 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
19 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 June 2012Termination of appointment of Michael Noble as a director (1 page)
9 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 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)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2010Statement of company's objects (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (6 pages)
7 October 2009Full accounts made up to 31 December 2008 (6 pages)
7 September 2009Director appointed ladbroke corporate directors LIMITED (2 pages)
7 September 2009Director appointed michael jeremy noble (2 pages)
7 September 2009Appointment terminated director ladbrokes betting & gaming LIMITED (1 page)
7 September 2009Appointment terminated director ladbrokes betting & gaming LIMITED (1 page)
7 September 2009Appointment terminated secretary ganton house investments LIMITED (1 page)
7 September 2009Director appointed ladbroke corporate directors LIMITED (2 pages)
7 September 2009Appointment terminated secretary ganton house investments LIMITED (1 page)
7 September 2009Director appointed michael jeremy noble (2 pages)
7 September 2009Secretary appointed ladbroke corporate secretaries LIMITED (2 pages)
7 September 2009Secretary appointed ladbroke corporate secretaries LIMITED (2 pages)
14 May 2009Return made up to 03/05/09; full list of members (5 pages)
14 May 2009Return made up to 03/05/09; full list of members (5 pages)
21 February 2009Voluntary strike-off action has been suspended (1 page)
21 February 2009Voluntary strike-off action has been suspended (1 page)
11 February 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 January 2009Withdrawal of application for striking off (1 page)
19 January 2009Withdrawal of application for striking off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
5 September 2008Application for striking-off (1 page)
5 September 2008Application for striking-off (1 page)
27 June 2008Application for reregistration from LTD to UNLTD (2 pages)
27 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
27 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 June 2008Members' assent for rereg from LTD to UNLTD (1 page)
27 June 2008Application for reregistration from LTD to UNLTD (2 pages)
27 June 2008Re-registration of Memorandum and Articles (5 pages)
27 June 2008Declaration of assent for reregistration to UNLTD (1 page)
27 June 2008Declaration of assent for reregistration to UNLTD (1 page)
27 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 June 2008Re-registration of Memorandum and Articles (5 pages)
27 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
27 June 2008Members' assent for rereg from LTD to UNLTD (1 page)
28 May 2008Return made up to 03/05/08; full list of members (5 pages)
28 May 2008Return made up to 03/05/08; full list of members (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 June 2007Return made up to 03/05/07; full list of members (7 pages)
8 June 2007Return made up to 03/05/07; full list of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 03/05/06; full list of members (7 pages)
31 May 2006Return made up to 03/05/06; full list of members (7 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Return made up to 03/05/05; full list of members (4 pages)
21 June 2005Return made up to 03/05/05; full list of members (4 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 June 2002Return made up to 03/05/02; full list of members (6 pages)
7 June 2002Return made up to 03/05/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
2 August 2001Return made up to 03/05/01; full list of members (6 pages)
2 August 2001Return made up to 03/05/01; full list of members (6 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)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (6 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (6 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (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 (7 pages)
8 June 2000Return made up to 03/05/00; full list of members (7 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (15 pages)
5 October 1999Full accounts made up to 31 December 1998 (15 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Return made up to 03/05/99; full list of members (13 pages)
16 June 1999Return made up to 03/05/99; full list of members (13 pages)
16 June 1999Director's particulars changed (1 page)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
2 June 1998Return made up to 03/05/98; full list of members (9 pages)
2 June 1998Return made up to 03/05/98; full list of members (9 pages)
22 September 1997Full accounts made up to 31 December 1996 (12 pages)
22 September 1997Full accounts made up to 31 December 1996 (12 pages)
2 June 1997Return made up to 03/05/97; full list of members (9 pages)
2 June 1997Return made up to 03/05/97; full list of members (9 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 house neasden lane london NW10 0XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 0XE (1 page)
27 August 1996Full accounts made up to 31 December 1995 (12 pages)
27 August 1996Full accounts made up to 31 December 1995 (12 pages)
1 June 1996Return made up to 03/05/96; full list of members (8 pages)
1 June 1996Return made up to 03/05/96; full list of members (8 pages)
4 August 1995New director appointed (6 pages)
4 August 1995New director appointed (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (12 pages)
10 July 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995Return made up to 03/05/95; full list of members (16 pages)
5 June 1995Return made up to 03/05/95; full list of members (16 pages)