Company NameChas. Kendall (Turf Accountant) Limited
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number00839910
CategoryPrivate Limited Company
Incorporation Date5 March 1965(59 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(53 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(53 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(54 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Brian Charles Gowlding
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 January 2000)
RoleRetired Manager
Correspondence AddressBrookside
24 Yarwell
Dalton In Furness
Cumbria
LA15 8JJ
Director NameMr Paul Winter Lates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 September 2011)
RoleGeneral Manager
Correspondence Address19 Bracken Grove
Swarthmoor
Ulverston
Cumbria
LA12 0XG
Director NameMrs Catherine Rigg
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 September 2011)
RoleChairman
Country of ResidenceEngland
Correspondence Address12 Infield Gardens
Barrow In Furness
Cumbria
LA13 9JW
Director NameMr Joseph Leslie Rigg
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 1992)
RoleBookmaker
Correspondence Address12 Infield Gardens
Barrow In Furness
Cumbria
LA13 9JW
Secretary NameMrs Catherine Rigg
NationalityBritish
StatusResigned
Appointed01 August 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Infield Gardens
Barrow In Furness
Cumbria
LA13 9JW
Director NameKathryn Ann Dodd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(28 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 23 September 2011)
RoleSecretary
Correspondence AddressLow Sunbrick Cottage
Birkrigg Common
Ulverston
Cumbria
Director NameStuart Kenneth Dodd
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(28 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2001)
RoleDeputy General Manager
Correspondence Address7 Wasdale Grove
Barrow In Furness
Cumbria
LA13 9QE
Secretary NameKathryn Ann Dodd
NationalityBritish
StatusResigned
Appointed06 April 1993(28 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 23 September 2011)
RoleSecretary
Correspondence AddressLow Sunbrick Cottage
Birkrigg Common
Ulverston
Cumbria
Director NameMr Gary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(46 years, 7 months after company formation)
Appointment Duration1 week (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Harry Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(46 years, 7 months after company formation)
Appointment Duration1 month (resigned 25 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Richard Lang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(46 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Andy Hornby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(46 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(50 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(52 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(52 years, 4 months after company formation)
Appointment Duration9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(53 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(54 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2011(46 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2011(46 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 May 2017)
Correspondence Address71 Queensway
London
W2 4QH
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed19 November 2014(49 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(52 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(52 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitechaskendall.com

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Coral Racing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
3 July 2023Registered 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)
13 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
2 November 2022Cessation of Coral Racing Ltd as a person with significant control on 7 October 2022 (1 page)
2 November 2022Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
19 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
24 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
11 October 2018Change of details for Coral Racing Ltd as a person with significant control on 10 July 2018 (2 pages)
10 October 2018Change of details for Coral Racing Ltd as a person with significant control on 30 June 2017 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 September 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 August 2017Statement of company's objects (2 pages)
18 August 2017Statement of company's objects (2 pages)
16 August 2017Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(5 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(5 pages)
18 June 2015Appointment of Harry Willits as a director on 17 June 2015 (2 pages)
18 June 2015Appointment of Harry Willits as a director on 17 June 2015 (2 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
28 May 2015Termination of appointment of Andy Hornby as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Andy Hornby as a director on 28 May 2015 (1 page)
8 December 2014Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (2 pages)
8 December 2014Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (2 pages)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50,000
(5 pages)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50,000
(5 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
3 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 50,000
(4 pages)
3 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 50,000
(4 pages)
10 June 2013Registered office address changed from C/O Harry Willits 71 Queensway London W2 4QH England on 10 June 2013 (1 page)
10 June 2013Termination of appointment of Richard Lang as a director (1 page)
10 June 2013Termination of appointment of Richard Lang as a director (1 page)
10 June 2013Registered office address changed from C/O Harry Willits 71 Queensway London W2 4QH England on 10 June 2013 (1 page)
26 February 2013Full accounts made up to 29 September 2012 (14 pages)
26 February 2013Full accounts made up to 29 September 2012 (14 pages)
26 February 2013Full accounts made up to 24 September 2011 (20 pages)
26 February 2013Full accounts made up to 24 September 2011 (20 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
23 December 2011Full accounts made up to 31 March 2011 (16 pages)
23 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 November 2011Previous accounting period extended from 23 September 2011 to 30 September 2011 (1 page)
21 November 2011Previous accounting period extended from 23 September 2011 to 30 September 2011 (1 page)
25 October 2011Appointment of Mr Andy Hornby as a director (2 pages)
25 October 2011Appointment of Mr Andy Hornby as a director (2 pages)
25 October 2011Termination of appointment of Harry Willits as a director (1 page)
25 October 2011Termination of appointment of Harry Willits as a director (1 page)
10 October 2011Appointment of Mr Richard Lang as a director (2 pages)
10 October 2011Appointment of Mr Richard Lang as a director (2 pages)
7 October 2011Termination of appointment of Gary Hughes as a director (1 page)
7 October 2011Appointment of Mr Gary William Hughes as a director (2 pages)
7 October 2011Appointment of Mr Gary William Hughes as a director (2 pages)
7 October 2011Statement of company's objects (2 pages)
7 October 2011Termination of appointment of Gary Hughes as a director (1 page)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 October 2011Statement of company's objects (2 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 October 2011Appointment of Mr Harry Willits as a director (2 pages)
6 October 2011Appointment of Mr Harry Willits as a director (2 pages)
5 October 2011Termination of appointment of Kathryn Dodd as a secretary (1 page)
5 October 2011Previous accounting period shortened from 31 March 2012 to 23 September 2011 (1 page)
5 October 2011Termination of appointment of Catherine Rigg as a director (1 page)
5 October 2011Termination of appointment of Kathryn Dodd as a director (1 page)
5 October 2011Appointment of Gala Coral Secretaries Limited as a secretary (2 pages)
5 October 2011Termination of appointment of Catherine Rigg as a director (1 page)
5 October 2011Previous accounting period shortened from 31 March 2012 to 23 September 2011 (1 page)
5 October 2011Appointment of Gala Coral Nominees Limited as a director (2 pages)
5 October 2011Termination of appointment of Paul Lates as a director (1 page)
5 October 2011Registered office address changed from 5 Cavendish Street Barrow-in-Furness Cumbria LA14 1SF on 5 October 2011 (1 page)
5 October 2011Termination of appointment of Kathryn Dodd as a secretary (1 page)
5 October 2011Termination of appointment of Kathryn Dodd as a director (1 page)
5 October 2011Appointment of Gala Coral Nominees Limited as a director (2 pages)
5 October 2011Termination of appointment of Paul Lates as a director (1 page)
5 October 2011Registered office address changed from 5 Cavendish Street Barrow-in-Furness Cumbria LA14 1SF on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 5 Cavendish Street Barrow-in-Furness Cumbria LA14 1SF on 5 October 2011 (1 page)
5 October 2011Appointment of Gala Coral Secretaries Limited as a secretary (2 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (17 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (17 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
20 July 2009Return made up to 15/07/09; full list of members (6 pages)
20 July 2009Return made up to 15/07/09; full list of members (6 pages)
6 February 2009Full accounts made up to 31 March 2008 (19 pages)
6 February 2009Full accounts made up to 31 March 2008 (19 pages)
13 August 2008Return made up to 15/07/08; full list of members (6 pages)
13 August 2008Return made up to 15/07/08; full list of members (6 pages)
18 January 2008Accounts for a medium company made up to 31 March 2007 (24 pages)
18 January 2008Accounts for a medium company made up to 31 March 2007 (24 pages)
8 August 2007Return made up to 15/07/07; no change of members (7 pages)
8 August 2007Return made up to 15/07/07; no change of members (7 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
29 August 2006Return made up to 15/07/06; full list of members (9 pages)
29 August 2006Return made up to 15/07/06; full list of members (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
15 September 2005Return made up to 15/07/05; full list of members (9 pages)
15 September 2005Return made up to 15/07/05; full list of members (9 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
28 July 2004Return made up to 15/07/04; full list of members (9 pages)
28 July 2004Return made up to 15/07/04; full list of members (9 pages)
6 January 2004Full accounts made up to 31 March 2003 (19 pages)
6 January 2004Full accounts made up to 31 March 2003 (19 pages)
29 July 2003Return made up to 29/07/03; full list of members (9 pages)
29 July 2003Return made up to 29/07/03; full list of members (9 pages)
22 January 2003Full accounts made up to 31 March 2002 (20 pages)
22 January 2003Full accounts made up to 31 March 2002 (20 pages)
25 September 2002Return made up to 29/07/02; full list of members (10 pages)
25 September 2002Director resigned (1 page)
25 September 2002Return made up to 29/07/02; full list of members (10 pages)
25 September 2002Director resigned (1 page)
9 January 2002Full accounts made up to 31 March 2001 (17 pages)
9 January 2002Full accounts made up to 31 March 2001 (17 pages)
17 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2000Full accounts made up to 31 March 2000 (17 pages)
22 December 2000Full accounts made up to 31 March 2000 (17 pages)
2 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 December 1999Full accounts made up to 31 March 1999 (17 pages)
22 December 1999Full accounts made up to 31 March 1999 (17 pages)
29 July 1999Return made up to 29/07/99; full list of members (8 pages)
29 July 1999Return made up to 29/07/99; full list of members (8 pages)
23 December 1998Full accounts made up to 31 March 1998 (19 pages)
23 December 1998Full accounts made up to 31 March 1998 (19 pages)
25 July 1998Return made up to 29/07/98; no change of members (6 pages)
25 July 1998Return made up to 29/07/98; no change of members (6 pages)
5 January 1998Full accounts made up to 6 March 1997 (17 pages)
5 January 1998Accounting reference date extended from 06/03/98 to 31/03/98 (1 page)
5 January 1998Full accounts made up to 6 March 1997 (17 pages)
5 January 1998Accounting reference date extended from 06/03/98 to 31/03/98 (1 page)
5 January 1998Full accounts made up to 6 March 1997 (17 pages)
7 August 1997Return made up to 29/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1997Return made up to 29/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Full accounts made up to 6 March 1996 (18 pages)
7 January 1997Full accounts made up to 6 March 1996 (18 pages)
7 January 1997Full accounts made up to 6 March 1996 (18 pages)
1 August 1996Return made up to 29/07/96; full list of members (8 pages)
1 August 1996Return made up to 29/07/96; full list of members (8 pages)
21 December 1995Full accounts made up to 6 March 1995 (12 pages)
21 December 1995Full accounts made up to 6 March 1995 (12 pages)
21 December 1995Full accounts made up to 6 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
5 March 1965Incorporation (16 pages)
5 March 1965Incorporation (16 pages)