London
EC4M 9AF
Director Name | Mr Robert Matthew Wood |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(53 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(56 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Desmond John Brown |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | Hartwood Plymouth Drive, Radyr Cardiff CF14 8BL Wales |
Director Name | Mr Gary John Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hazelwood Mountain Rd, Pentyrch Cardiff CF15 9QP Wales |
Director Name | Jacqueline Susan Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 3 Greenacre Creigiau Cardiff CF15 9PE Wales |
Secretary Name | Mr Gary John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hazelwood Mountain Rd, Pentyrch Cardiff CF15 9QP Wales |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry Vale Of Glamorgan CF62 6QX Wales |
Secretary Name | Jacqueline Susan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 3 Greenacre Creigiau Cardiff CF15 9PE Wales |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(42 years, 3 months after company formation) |
Appointment Duration | 9 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 |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Dominic Matthews |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(48 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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(48 years 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(49 years, 2 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(51 years, 1 month 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(51 years, 12 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 |
Director Name | Christopher Mark Robson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(52 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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(53 years, 3 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 |
Secretary Name | Cassandra Alice Cammidge |
---|---|
Status | Resigned |
Appointed | 16 April 2018(55 years 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(55 years, 4 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(55 years, 4 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(56 years, 3 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.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 |
50k at £1 | Ladbroke Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,432,060 |
Gross Profit | £159,117 |
Net Worth | £86,103,396 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 March 1994 | Delivered on: 9 April 1994 Satisfied on: 22 January 1996 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: 48/50 bridgend road, aberkenfig, mid glamorgan. Fully Satisfied |
---|---|
28 March 1994 | Delivered on: 9 April 1994 Satisfied on: 22 January 1996 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: 210 new road, skewen, west glamorgan. Fully Satisfied |
2 September 1985 | Delivered on: 17 September 1985 Satisfied on: 6 August 1992 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: 78 st. Mary street cardiff south glamorgan title no wa 188335. Fully Satisfied |
11 July 1984 | Delivered on: 26 July 1984 Satisfied on: 5 September 1995 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 at cymmer road porth rhondda, mid glamorgan. Fully Satisfied |
11 July 1984 | Delivered on: 26 July 1984 Satisfied on: 6 August 1992 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 88 nolton street bridgend mid glamorgan title no wa 158923. Fully Satisfied |
30 April 1974 | Delivered on: 3 May 1974 Satisfied on: 4 January 1996 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 at cymmer road, porth, glamorgan. Fully Satisfied |
23 July 1970 | Delivered on: 29 July 1970 Satisfied on: 4 January 1996 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 at cymmer road, porth, glamorgan. Fully Satisfied |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Full accounts made up to 31 December 2018 (17 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019 (1 page) |
22 August 2019 | Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019 (1 page) |
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) |
20 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 October 2018 | Change of details for Ladbroke Group as a person with significant control on 30 June 2017 (2 pages) |
10 October 2018 | Change of details for Ladbroke Group as a person with significant control on 10 July 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 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 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page) |
23 April 2018 | Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
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) |
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) |
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 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) |
22 December 2016 | Appointment of John David Kerr as a director on 14 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Christopher Mark Robson as a director on 15 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Christopher Mark Robson as a director on 15 December 2016 (1 page) |
22 December 2016 | Appointment of John David Kerr as a director on 14 December 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 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
|
2 December 2015 | Appointment of Christopher Mark Robson as a director on 23 November 2015 (2 pages) |
2 December 2015 | Appointment of Christopher Mark Robson as a director on 23 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Dominic Matthews as a director on 23 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Dominic Matthews as a director on 23 November 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 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
|
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
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 28 February 2015
|
4 March 2015 | Termination of appointment of Christopher David Evans as a director on 28 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) |
8 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (13 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 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 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) |
13 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 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 | Termination of appointment of Michael Noble 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 (13 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (13 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 | Appointment of Mr Nicholas John Rust as a director (2 pages) |
6 May 2011 | Appointment of Dominic Matthews as a director (2 pages) |
6 May 2011 | Termination of appointment of David Bowen as a director (1 page) |
6 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
6 May 2011 | Termination of appointment of David Bowen as a director (1 page) |
6 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
6 May 2011 | Appointment of Dominic Matthews as a director (2 pages) |
6 May 2011 | Appointment of Mr Nicholas John Rust as a director (2 pages) |
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 Christopher David Evans on 15 November 2010 (2 pages) |
1 December 2010 | Statement of company's objects (2 pages) |
1 December 2010 | Consolidation of shares on 14 October 2010 (6 pages) |
1 December 2010 | Change of share class name or designation (2 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Statement of company's objects (2 pages) |
1 December 2010 | Change of share class name or designation (2 pages) |
1 December 2010 | Consolidation of shares on 14 October 2010 (6 pages) |
1 December 2010 | Resolutions
|
13 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
15 December 2008 | Appointment terminated director alan ross (1 page) |
15 December 2008 | Appointment terminated director alan ross (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 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 (13 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (13 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) |
31 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
31 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Accounting reference date shortened from 14/07/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 14/07/06 to 31/12/05 (1 page) |
13 February 2006 | Group of companies' accounts made up to 14 July 2005 (27 pages) |
13 February 2006 | Group of companies' accounts made up to 14 July 2005 (27 pages) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Return made up to 14/01/06; full list of members (9 pages) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Return made up to 14/01/06; full list of members (9 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (4 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New director appointed (4 pages) |
3 August 2005 | Director resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: principality house 31 taff street pontypridd CF37 4TR (1 page) |
2 August 2005 | Accounting reference date extended from 31/03/05 to 14/07/05 (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: principality house 31 taff street pontypridd CF37 4TR (1 page) |
2 August 2005 | Accounting reference date extended from 31/03/05 to 14/07/05 (1 page) |
11 February 2005 | Return made up to 14/01/05; full list of members
|
11 February 2005 | Return made up to 14/01/05; full list of members
|
7 January 2005 | Group of companies' accounts made up to 25 March 2004 (27 pages) |
7 January 2005 | Group of companies' accounts made up to 25 March 2004 (27 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (12 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (12 pages) |
15 January 2004 | Group of companies' accounts made up to 27 March 2003 (27 pages) |
15 January 2004 | Group of companies' accounts made up to 27 March 2003 (27 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (11 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (11 pages) |
24 December 2002 | Group of companies' accounts made up to 28 March 2002 (27 pages) |
24 December 2002 | Group of companies' accounts made up to 28 March 2002 (27 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Return made up to 31/01/02; full list of members (11 pages) |
13 March 2002 | Return made up to 31/01/02; full list of members (11 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
14 January 2002 | Group of companies' accounts made up to 29 March 2001 (27 pages) |
14 January 2002 | Group of companies' accounts made up to 29 March 2001 (27 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
17 April 2001 | Return made up to 31/01/01; full list of members
|
17 April 2001 | Return made up to 31/01/01; full list of members
|
12 January 2001 | Full group accounts made up to 30 March 2000 (26 pages) |
12 January 2001 | Full group accounts made up to 30 March 2000 (26 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
12 April 2000 | Return made up to 31/01/00; full list of members (14 pages) |
12 April 2000 | Return made up to 31/01/00; full list of members (14 pages) |
24 December 1999 | Full group accounts made up to 25 March 1999 (26 pages) |
24 December 1999 | Full group accounts made up to 25 March 1999 (26 pages) |
22 July 1999 | Return made up to 31/01/99; full list of members; amend (9 pages) |
22 July 1999 | Return made up to 31/01/99; full list of members; amend (9 pages) |
12 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
12 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
30 November 1998 | Full group accounts made up to 26 March 1998 (25 pages) |
30 November 1998 | Full group accounts made up to 26 March 1998 (25 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
22 January 1998 | Full group accounts made up to 27 March 1997 (26 pages) |
22 January 1998 | Full group accounts made up to 27 March 1997 (26 pages) |
25 March 1997 | Return made up to 31/01/97; no change of members
|
25 March 1997 | Return made up to 31/01/97; no change of members
|
24 January 1997 | Full group accounts made up to 31 March 1996 (26 pages) |
24 January 1997 | Full group accounts made up to 31 March 1996 (26 pages) |
31 January 1996 | Return made up to 31/01/96; full list of members (7 pages) |
31 January 1996 | Return made up to 31/01/96; full list of members (7 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: cymmer road, porth, glamorgan CF39 9BE (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: cymmer road, porth, glamorgan CF39 9BE (1 page) |
4 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
14 December 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1995 | Full group accounts made up to 31 March 1994 (22 pages) |
16 January 1995 | Full group accounts made up to 31 March 1994 (22 pages) |
4 February 1993 | Full group accounts made up to 31 March 1992 (20 pages) |
4 February 1993 | Full group accounts made up to 31 March 1992 (20 pages) |
28 April 1992 | Full group accounts made up to 31 March 1991 (16 pages) |
28 April 1992 | Full group accounts made up to 31 March 1991 (16 pages) |
11 June 1991 | Accounts for a medium company made up to 31 March 1990 (16 pages) |
11 June 1991 | Accounts for a medium company made up to 31 March 1990 (16 pages) |
5 April 1990 | Accounts for a medium company made up to 31 March 1989 (13 pages) |
5 April 1990 | Accounts for a medium company made up to 31 March 1989 (13 pages) |
7 February 1989 | Accounts for a medium company made up to 31 March 1988 (14 pages) |
7 February 1989 | Accounts for a medium company made up to 31 March 1988 (14 pages) |
29 March 1988 | Return made up to 29/02/88; full list of members (4 pages) |
29 March 1988 | Return made up to 29/02/88; full list of members (4 pages) |
4 March 1988 | Accounts for a medium company made up to 31 March 1987 (12 pages) |
4 March 1988 | Accounts for a medium company made up to 31 March 1987 (12 pages) |
16 March 1987 | New director appointed (2 pages) |
16 March 1987 | New director appointed (2 pages) |
6 March 1987 | Return made up to 31/01/87; full list of members (4 pages) |
6 March 1987 | Return made up to 31/01/87; full list of members (4 pages) |
23 February 1987 | Accounts for a medium company made up to 31 March 1986 (12 pages) |
23 February 1987 | Accounts for a medium company made up to 31 March 1986 (12 pages) |
30 May 1986 | Return made up to 31/03/86; full list of members (4 pages) |
30 May 1986 | Return made up to 31/03/86; full list of members (4 pages) |
3 June 1985 | Annual return made up to 30/04/85 (3 pages) |
3 June 1985 | Annual return made up to 30/04/85 (3 pages) |
9 June 1984 | Accounts made up to 31 March 1983 (11 pages) |
9 June 1984 | Accounts made up to 31 March 1983 (11 pages) |
21 April 1984 | Increase in nominal capital (1 page) |
21 April 1984 | Share capital (4 pages) |
21 April 1984 | Increase in nominal capital (1 page) |
21 April 1984 | Share capital (4 pages) |
30 March 1984 | Annual return made up to 01/02/84 (3 pages) |
30 March 1984 | Annual return made up to 01/02/84 (3 pages) |
14 December 1983 | New secretary appointed (1 page) |
14 December 1983 | New secretary appointed (1 page) |
29 April 1983 | Accounts made up to 31 March 1982 (10 pages) |
29 April 1983 | Accounts made up to 31 March 1982 (10 pages) |
12 March 1983 | Annual return made up to 01/03/83 (4 pages) |
12 March 1983 | Annual return made up to 01/03/83 (4 pages) |
12 October 1982 | Accounts made up to 31 March 1981 (10 pages) |
12 October 1982 | Accounts made up to 31 March 1981 (10 pages) |
10 March 1982 | Annual return made up to 28/02/82 (4 pages) |
10 March 1982 | Annual return made up to 28/02/82 (4 pages) |
17 September 1981 | Accounts made up to 31 March 1980 (11 pages) |
17 September 1981 | Accounts made up to 31 March 1980 (11 pages) |
22 August 1980 | Accounts made up to 31 March 1979 (11 pages) |
22 August 1980 | Accounts made up to 31 March 1979 (11 pages) |
17 August 1979 | Accounts made up to 31 March 1978 (9 pages) |
17 August 1979 | Accounts made up to 31 March 1978 (9 pages) |
1 September 1978 | Accounts made up to 31 March 1977 (9 pages) |
1 September 1978 | Accounts made up to 31 March 1977 (9 pages) |
10 May 1978 | New secretary appointed (1 page) |
10 May 1978 | New secretary appointed (1 page) |
14 November 1977 | Annual return made up to 04/04/77 (4 pages) |
14 November 1977 | Accounts made up to 31 March 1976 (8 pages) |
14 November 1977 | Annual return made up to 04/04/77 (4 pages) |
14 November 1977 | Accounts made up to 31 March 1976 (8 pages) |
27 January 1977 | Accounts made up to 31 March 1975 (8 pages) |
27 January 1977 | Accounts made up to 31 March 1975 (8 pages) |
28 April 1976 | Annual return made up to 31/12/75 (4 pages) |
28 April 1976 | Annual return made up to 31/12/75 (4 pages) |
1 April 1963 | Incorporation (20 pages) |
1 April 1963 | Incorporation (20 pages) |