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(52 years, 4 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(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Marketing Service Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Mr Christopher Peter Borkowski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Hyde Park Gardens London W2 2NB |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2001) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 13 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Heatherwood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Terence Gates |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 106 Aylsham Drive Ickenham Uxbridge Middlesex UB10 8UG |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Rosalie Mavis Wilson Barker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(31 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 2000) |
Role | HR Director |
Correspondence Address | 10 Corney Reach Way Chiswick London W4 2TU |
Director Name | John Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(31 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ilex Cottage 65 West Street Welford Northampton Northamptonshire NN6 6HU |
Director Name | Michael Edward Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hintlesham 55 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(32 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Andrew James Walder |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(35 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 August 2000) |
Role | Marketing Director |
Correspondence Address | Brookfield Welford Road Market Harborough Leicestershire LE16 9UJ |
Director Name | Mr Michael Graham Blackmore |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(35 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Orchard Drive Chorleywood Hertfordshire WD3 5QL |
Director Name | Mr Michael Patrick O'Kane |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Mayfield Road Weybridge Surrey KT13 8XB |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(36 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 April 2011) |
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 April 2004(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Dominic Matthews |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(39 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Richard Jonathan Ames |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Nicholas John Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Christopher Mark Robson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (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 | Jonathan Mark Adelman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(47 years, 9 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(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Michael David Coshott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 15 July 2016(51 years, 10 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(53 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mrs Sian Amanda Hoskin |
---|---|
Status | Resigned |
Appointed | 18 July 2018(53 years, 11 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(53 years, 11 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(54 years, 10 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 | 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 30 other UK companies use this postal address |
100 at £1 | Ladbrokes Betting & Gaming LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,730,046 |
Gross Profit | £2,081,116 |
Net Worth | £32,495,249 |
Cash | £202 |
Current Liabilities | £120 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
23 February 2024 | Director's details changed for Mr Andrew Mark Hicks on 22 February 2024 (2 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (20 pages) |
3 July 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 3 July 2023 (1 page) |
5 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
5 May 2023 | Termination of appointment of Bernard Leonard Dimmock as a director on 22 July 2022 (1 page) |
21 November 2022 | Appointment of Mr Andrew Davison as a director on 31 October 2022 (2 pages) |
15 November 2022 | Termination of appointment of Andrew Davison as a director on 31 October 2022 (1 page) |
15 November 2022 | Termination of appointment of Richard Paul Pitt-Brooke as a director on 31 October 2022 (1 page) |
14 November 2022 | Termination of appointment of Adrian John Bower as a director on 31 October 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
30 September 2022 | Director's details changed for Mr Robert Matthew Wood on 28 August 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
14 February 2022 | Full accounts made up to 31 December 2020 (18 pages) |
20 January 2022 | Appointment of Mr Bernard Leonard Dimmock as a director on 14 January 2022 (2 pages) |
20 January 2022 | Appointment of Mr Andrew Davison as a director on 14 January 2022 (2 pages) |
19 January 2022 | Appointment of Mr Richard Paul Pitt-Brooke as a director on 14 January 2022 (2 pages) |
19 January 2022 | Appointment of Mr Timothy Robert Taylor as a director on 14 January 2022 (2 pages) |
12 January 2022 | Appointment of Mr Adrian John Bower as a director on 31 December 2021 (2 pages) |
12 January 2022 | Termination of appointment of John David Kerr as a director on 31 December 2021 (1 page) |
9 November 2021 | Appointment of Mr Andrew Mark Hicks as a director on 1 November 2021 (2 pages) |
10 July 2021 | Full accounts made up to 31 December 2019 (19 pages) |
10 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (17 pages) |
4 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 | Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019 (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 October 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 pages) |
10 October 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages) |
19 July 2018 | Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018 (2 pages) |
19 July 2018 | Appointment of Mrs Sian Amanda Hoskin 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) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
23 April 2018 | Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page) |
9 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (17 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) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Dominic Matthews 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) |
5 January 2017 | Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Dominic Matthews as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page) |
22 December 2016 | Appointment of John David Kerr as a director on 14 December 2016 (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) |
19 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
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
|
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) |
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
|
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 (1 page) |
4 March 2015 | Termination of appointment of Christopher David Evans as a director on 28 February 2015 (1 page) |
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) |
23 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (12 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 | 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) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
8 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
8 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
8 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 (5 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Appointment of Christopher Mark Robson as a director (2 pages) |
8 November 2011 | Appointment of Christopher Mark Robson as a director (2 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of David Bowen as a director (1 page) |
6 May 2011 | Termination of appointment of Richard Ames as a director (1 page) |
6 May 2011 | Termination of appointment of Richard Ames as a director (1 page) |
6 May 2011 | Appointment of Mr Nicholas John Rust as a director (2 pages) |
6 May 2011 | Appointment of Mr Nicholas John Rust as a director (2 pages) |
6 May 2011 | Termination of appointment of David Bowen as a director (1 page) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
5 April 2011 | Director's details changed for Christopher David Evans on 15 November 2010 (2 pages) |
5 April 2011 | Director's details changed for Christopher David Evans on 15 November 2010 (2 pages) |
5 April 2011 | Director's details changed for Dominic Matthews on 15 November 2010 (2 pages) |
5 April 2011 | Director's details changed for Dominic Matthews on 15 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Memorandum and Articles of Association (24 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
22 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 August 2008 | Appointment terminated director michael o'kane (1 page) |
20 August 2008 | Appointment terminated director michael o'kane (1 page) |
11 August 2008 | Director appointed richard jonathan ames (2 pages) |
11 August 2008 | Director appointed richard jonathan ames (2 pages) |
30 July 2008 | Appointment terminated director alan ross (1 page) |
30 July 2008 | Appointment terminated director alan ross (1 page) |
10 July 2008 | Return made up to 03/05/08; full list of members (7 pages) |
10 July 2008 | Return made up to 03/05/08; full list of members (7 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
7 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
24 June 2002 | Director's particulars changed (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
5 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
13 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
15 June 2000 | Director's particulars changed (1 page) |
15 June 2000 | Director's particulars changed (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Return made up to 03/05/99; full list of members (15 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Return made up to 03/05/99; full list of members (15 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 03/05/98; full list of members (10 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (10 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (10 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
6 December 1996 | Secretary's particulars changed (1 page) |
6 December 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page) |
24 June 1996 | Return made up to 03/05/96; full list of members (12 pages) |
24 June 1996 | Return made up to 03/05/96; full list of members (12 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (4 pages) |
15 May 1996 | New director appointed (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (4 pages) |
3 October 1995 | New director appointed (6 pages) |
3 October 1995 | New director appointed (4 pages) |
3 October 1995 | New director appointed (6 pages) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | Director resigned (4 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (18 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (18 pages) |
2 May 1995 | New director appointed (4 pages) |
2 May 1995 | New director appointed (4 pages) |
2 May 1995 | New director appointed (4 pages) |
2 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 June 1994 | Director's particulars changed (2 pages) |
8 June 1994 | Director's particulars changed (2 pages) |
17 May 1994 | Return made up to 03/05/94; full list of members (8 pages) |
17 May 1994 | Return made up to 03/05/94; full list of members (8 pages) |
21 April 1994 | Director resigned (2 pages) |
21 April 1994 | Director resigned (2 pages) |
1 December 1993 | New director appointed (3 pages) |
1 December 1993 | New director appointed (3 pages) |
19 November 1993 | Secretary's particulars changed (2 pages) |
19 November 1993 | Secretary's particulars changed (2 pages) |
15 July 1993 | Director's particulars changed (2 pages) |
15 July 1993 | Director's particulars changed (2 pages) |
19 May 1993 | Return made up to 03/05/93; full list of members (8 pages) |
19 May 1993 | Return made up to 03/05/93; full list of members (8 pages) |
14 May 1992 | Return made up to 03/05/92; full list of members (8 pages) |
14 May 1992 | Return made up to 03/05/92; full list of members (8 pages) |
23 September 1991 | Director's particulars changed (2 pages) |
23 September 1991 | Director's particulars changed (2 pages) |
29 May 1991 | Return made up to 03/05/91; full list of members (8 pages) |
29 May 1991 | Return made up to 03/05/91; full list of members (8 pages) |
11 June 1990 | Return made up to 03/05/90; full list of members (8 pages) |
11 June 1990 | Return made up to 03/05/90; full list of members (8 pages) |
11 January 1990 | Secretary resigned;new secretary appointed (1 page) |
11 January 1990 | Secretary resigned;new secretary appointed (1 page) |
18 October 1989 | Return made up to 17/05/89; full list of members (8 pages) |
18 October 1989 | Return made up to 17/05/89; full list of members (8 pages) |
8 March 1989 | New director appointed (1 page) |
8 March 1989 | New director appointed (1 page) |
2 March 1989 | Director's particulars changed (1 page) |
2 March 1989 | Director's particulars changed (1 page) |
21 December 1988 | Return made up to 12/05/88; full list of members (8 pages) |
21 December 1988 | Return made up to 12/05/88; full list of members (8 pages) |
6 October 1988 | Director resigned (1 page) |
6 October 1988 | Director resigned (1 page) |
12 October 1987 | Return made up to 14/05/87; full list of members (8 pages) |
12 October 1987 | Return made up to 14/05/87; full list of members (8 pages) |
4 February 1987 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1987 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1987 | Return made up to 14/05/86; full list of members (6 pages) |
26 January 1987 | Return made up to 14/05/86; full list of members (6 pages) |
24 July 1986 | New director appointed (4 pages) |
24 July 1986 | New director appointed (4 pages) |
8 May 1986 | New director appointed (2 pages) |
8 May 1986 | New director appointed (2 pages) |
2 September 1964 | Incorporation (18 pages) |
2 September 1964 | Incorporation (18 pages) |