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(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 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(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 3rd One New Change London EC4M 9AF |
Director Name | Bobby Alan Swift |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 June 2005) |
Role | Book Maker |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Turpin Lane Kirby Cross Frinton On Sea Essex CO13 0PB |
Director Name | Penelope Ann Swift |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 June 2005) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Turpin Lane Kirby Cross Frinton On Sea Essex CO13 0PB |
Secretary Name | Bobby Alan Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Turpin Lane Kirby Cross Frinton On Sea Essex CO13 0PB |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(43 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ |
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(43 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JG |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(43 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(43 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(46 years, 3 months after company formation) |
Appointment Duration | 3 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 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(51 years, 11 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, 2 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(55 years, 11 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 | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 30 September 2019(57 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(44 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(44 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 July 2007) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(44 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | monmoredogs.co.uk |
---|
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 |
2k at £1 | Ladbrokes Betting & Gaming LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
20 December 2004 | Delivered on: 22 December 2004 Satisfied on: 7 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 beach station rd felixstowe suffolk IP11 2DR t/no SK257234. Fully Satisfied |
---|---|
24 May 2002 | Delivered on: 31 May 2002 Satisfied on: 7 June 2005 Persons entitled: E F Politt Retirement Benefits Scheme Classification: Floating legal charge Secured details: £60,000.00 due from the company to the chargee. Particulars: First floating charge over. Undertaking and all property and assets. Fully Satisfied |
10 December 2001 | Delivered on: 13 December 2001 Satisfied on: 7 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a 69/71/73 kings avenue holland on sea clacton on sea essex. Fully Satisfied |
14 February 1973 | Delivered on: 19 February 1973 Satisfied on: 7 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 170 old road, clacton on-sea, essex. Fully Satisfied |
14 November 1963 | Delivered on: 25 November 1963 Satisfied on: 7 June 2005 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys due, etc. Particulars: 170 old road, clacton on-sea, essex. Fully Satisfied |
31 July 2001 | Delivered on: 8 August 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 October 2023 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2023 (2 pages) |
---|---|
19 October 2023 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page) |
3 July 2023 | Registered office address changed from 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 3 July 2023 (1 page) |
30 June 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 30 June 2023 (1 page) |
5 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
13 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
10 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
8 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 November 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) |
8 October 2019 | Full accounts made up to 31 December 2018 (12 pages) |
3 October 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 30 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 30 September 2019 (1 page) |
3 October 2019 | Appointment of Ms Sonja Arsenić as a secretary on 30 September 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
10 October 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages) |
10 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 (3 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 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (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) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
3 November 2017 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (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) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 August 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) |
24 May 2017 | Satisfaction of charge 3 in full (2 pages) |
24 May 2017 | Satisfaction of charge 3 in full (2 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 15 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 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
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) |
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
|
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) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
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) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 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 Mr Adrian John Bushnell as a director (2 pages) |
14 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 | Termination of appointment of Jonathan Adelman as a director (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 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) |
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) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 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) |
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) |
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) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
23 March 2010 | Statement of company's objects (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
29 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 June 2006 | Accounting reference date shortened from 05/06/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 05/06/06 to 31/12/05 (1 page) |
5 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page) |
1 February 2006 | Full accounts made up to 5 June 2005 (16 pages) |
1 February 2006 | Full accounts made up to 5 June 2005 (16 pages) |
1 February 2006 | Full accounts made up to 5 June 2005 (16 pages) |
6 September 2005 | Return made up to 03/08/05; full list of members (3 pages) |
6 September 2005 | Return made up to 03/08/05; full list of members (3 pages) |
6 July 2005 | Accounting reference date shortened from 25/12/05 to 05/06/05 (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 13 station road finchley london N3 2SB (1 page) |
6 July 2005 | Accounting reference date shortened from 25/12/05 to 05/06/05 (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 13 station road finchley london N3 2SB (1 page) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | New director appointed (4 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (4 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Accounts for a small company made up to 28 December 2004 (6 pages) |
17 June 2005 | Accounts for a small company made up to 28 December 2004 (6 pages) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
12 July 2004 | Accounts for a small company made up to 25 December 2003 (6 pages) |
12 July 2004 | Accounts for a small company made up to 25 December 2003 (6 pages) |
30 September 2003 | Full accounts made up to 25 December 2002 (15 pages) |
30 September 2003 | Full accounts made up to 25 December 2002 (15 pages) |
4 August 2003 | Return made up to 03/08/03; full list of members
|
4 August 2003 | Return made up to 03/08/03; full list of members
|
14 November 2002 | Aud res ref sect 394 (1 page) |
14 November 2002 | Aud res ref sect 394 (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 92 station road clacton on sea essex CO15 1YA (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 92 station road clacton on sea essex CO15 1YA (1 page) |
20 September 2002 | Accounts for a small company made up to 25 December 2001 (5 pages) |
20 September 2002 | Accounts for a small company made up to 25 December 2001 (5 pages) |
8 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
8 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Accounts for a small company made up to 25 December 2000 (5 pages) |
25 October 2001 | Accounts for a small company made up to 25 December 2000 (5 pages) |
10 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
11 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
11 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
9 March 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
9 March 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
17 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
17 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
29 May 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
29 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
1 April 1997 | Accounts for a small company made up to 25 December 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 25 December 1996 (5 pages) |
12 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
12 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 25 December 1995 (7 pages) |
1 April 1996 | Full accounts made up to 25 December 1995 (7 pages) |
29 September 1995 | Full accounts made up to 25 December 1994 (13 pages) |
29 September 1995 | Full accounts made up to 25 December 1994 (13 pages) |
17 August 1995 | Return made up to 16/08/95; no change of members
|
17 August 1995 | Registered office changed on 17/08/95 from: 92 station road clacton on sea essex CO15 1YA (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 92 station road clacton on sea essex CO15 1YA (1 page) |
17 August 1995 | Return made up to 16/08/95; no change of members
|
31 May 1995 | Accounts for a small company made up to 25 December 1993 (5 pages) |
31 May 1995 | Accounts for a small company made up to 25 December 1993 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
21 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
13 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
13 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
19 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
19 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
2 October 1986 | Return made up to 17/09/86; full list of members (4 pages) |
2 October 1986 | Return made up to 17/09/86; full list of members (4 pages) |
15 August 1985 | Annual return made up to 14/08/85 (3 pages) |
15 August 1985 | Annual return made up to 14/08/85 (3 pages) |
18 May 1985 | Annual return made up to 28/05/84 (3 pages) |
18 May 1985 | Annual return made up to 28/05/84 (3 pages) |
20 October 1983 | Annual return made up to 28/09/83 (3 pages) |
20 October 1983 | Annual return made up to 28/09/83 (3 pages) |
3 February 1983 | Annual return made up to 08/11/82 (4 pages) |
3 February 1983 | Annual return made up to 08/11/82 (4 pages) |
1 February 1983 | Annual return made up to 26/09/80 (4 pages) |
1 February 1983 | Annual return made up to 26/09/81 (4 pages) |
1 February 1983 | Annual return made up to 26/09/80 (5 pages) |
1 February 1983 | Annual return made up to 26/09/80 (4 pages) |
1 February 1983 | Annual return made up to 26/09/81 (4 pages) |
11 December 1980 | Annual return made up to 26/09/79 (4 pages) |
11 December 1980 | Annual return made up to 26/09/79 (4 pages) |
6 July 1979 | Annual return made up to 24/09/78 (4 pages) |
6 July 1979 | Annual return made up to 24/09/78 (4 pages) |
14 December 1978 | Annual return made up to 20/09/77 (4 pages) |
14 December 1978 | Annual return made up to 20/09/77 (4 pages) |
21 July 1977 | Annual return made up to 11/09/76 (4 pages) |
21 July 1977 | Annual return made up to 11/09/76 (4 pages) |
31 August 1976 | Annual return made up to 28/08/75 (4 pages) |
31 August 1976 | Annual return made up to 28/08/75 (4 pages) |
22 May 1962 | Incorporation (12 pages) |
22 May 1962 | Incorporation (12 pages) |