London
WC1B 3AU
Secretary Name | Ms Elizabeth Ann Bisby |
---|---|
Status | Current |
Appointed | 04 November 2022(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | John Michael Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | Milford Court Milford Road South Milford Leeds LS25 5AD |
Director Name | Leonard Ponsonby Cowburn |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Foxhollows Tranby Lane Swanland East Yorkshire HU14 3NB |
Director Name | Robert Lambert |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Red Roof Tithe Barn Lane, Bardsey Wetherby LS17 9DX |
Secretary Name | Mr Kevin Matthew Joseph Christopher Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 121 Upper Hoyland Road Hoyland South Yorkshire S74 9NL |
Secretary Name | Mr Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Princess Court 105 Hornsey Lane Highgate London N6 5XD |
Secretary Name | Nigel Edwin Blythe-Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(34 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Ian John Spearing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(50 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(52 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(52 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Michael James Ford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Resigned |
Appointed | 25 March 2020(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Ms Josie-Azzara Havita |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(56 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Secretary Name | Ms Josie-Azzara Havita |
---|---|
Status | Resigned |
Appointed | 21 June 2022(56 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Registered Address | 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | William Hill Organization LTD 99.00% Ordinary |
---|---|
1 at £1 | Windsors (Sporting Investments) LTD 1.00% Ordinary |
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 | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
23 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
21 November 2022 | Resolutions
|
21 November 2022 | Memorandum and Articles of Association (21 pages) |
4 November 2022 | Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 28 December 2021 (4 pages) |
1 July 2022 | Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page) |
23 June 2022 | Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages) |
23 June 2022 | Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022 (2 pages) |
27 January 2022 | Notification of William Hill Organization Limited as a person with significant control on 14 January 2022 (2 pages) |
27 January 2022 | Change of details for a person with significant control (2 pages) |
27 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
26 January 2022 | Withdrawal of a person with significant control statement on 26 January 2022 (2 pages) |
26 July 2021 | Appointment of Mr Philip Le-Grice as a director on 26 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Michael James Ford as a director on 26 July 2021 (1 page) |
17 May 2021 | Accounts for a dormant company made up to 29 December 2020 (4 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (4 pages) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 26 December 2017 (4 pages) |
2 October 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
30 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
20 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
20 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (4 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (4 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 January 2009 | Director appointed anthony david steele (1 page) |
23 January 2009 | Appointment terminated director ian spearing (1 page) |
23 January 2009 | Director appointed anthony david steele (1 page) |
23 January 2009 | Appointment terminated director ian spearing (1 page) |
21 August 2008 | Accounts for a dormant company made up to 1 January 2008 (4 pages) |
21 August 2008 | Accounts for a dormant company made up to 1 January 2008 (4 pages) |
21 August 2008 | Accounts for a dormant company made up to 1 January 2008 (4 pages) |
11 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 2 city walk leeds LS11 9AR (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 2 city walk leeds LS11 9AR (1 page) |
3 July 2007 | Return made up to 14/01/07; full list of members (5 pages) |
3 July 2007 | Return made up to 14/01/07; full list of members (5 pages) |
12 June 2007 | Accounts for a dormant company made up to 26 December 2006 (4 pages) |
12 June 2007 | Accounts for a dormant company made up to 26 December 2006 (4 pages) |
17 May 2007 | New director appointed (6 pages) |
17 May 2007 | New director appointed (6 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 15 mark lane leeds LS1 8LB (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 15 mark lane leeds LS1 8LB (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Accounts for a dormant company made up to 27 December 2005 (4 pages) |
1 September 2006 | Accounts for a dormant company made up to 27 December 2005 (4 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
8 September 2005 | Accounts for a dormant company made up to 28 December 2004 (4 pages) |
8 September 2005 | Accounts for a dormant company made up to 28 December 2004 (4 pages) |
14 February 2005 | Return made up to 14/01/05; no change of members (5 pages) |
14 February 2005 | Return made up to 14/01/05; no change of members (5 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
28 October 2004 | Accounts for a dormant company made up to 30 December 2003 (4 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 December 2003 (4 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 14/01/04; no change of members (5 pages) |
12 February 2004 | Return made up to 14/01/04; no change of members (5 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 1 January 2002 (4 pages) |
27 October 2002 | Accounts for a dormant company made up to 1 January 2002 (4 pages) |
27 October 2002 | Accounts for a dormant company made up to 1 January 2002 (4 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 14/01/02; full list of members (5 pages) |
27 February 2002 | Return made up to 14/01/02; full list of members (5 pages) |
26 October 2001 | Accounts for a dormant company made up to 26 December 2000 (4 pages) |
26 October 2001 | Accounts for a dormant company made up to 26 December 2000 (4 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (3 pages) |
11 April 2001 | New director appointed (3 pages) |
14 February 2001 | Return made up to 14/01/01; no change of members (4 pages) |
14 February 2001 | Return made up to 14/01/01; no change of members (4 pages) |
19 October 2000 | Accounts for a dormant company made up to 28 December 1999 (4 pages) |
19 October 2000 | Accounts for a dormant company made up to 28 December 1999 (4 pages) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
14 February 2000 | Return made up to 14/01/00; no change of members (11 pages) |
14 February 2000 | Return made up to 14/01/00; no change of members (11 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
14 July 1999 | Accounts for a dormant company made up to 29 December 1998 (4 pages) |
14 July 1999 | Accounts for a dormant company made up to 29 December 1998 (4 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
15 February 1999 | Return made up to 14/01/99; full list of members (11 pages) |
15 February 1999 | Return made up to 14/01/99; full list of members (11 pages) |
26 October 1998 | Accounts for a dormant company made up to 30 December 1997 (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 30 December 1997 (4 pages) |
19 June 1998 | Return made up to 29/05/98; no change of members (7 pages) |
19 June 1998 | Return made up to 29/05/98; no change of members (7 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 June 1997 | Location of register of members (1 page) |
13 June 1997 | Location of debenture register (1 page) |
13 June 1997 | Location of debenture register (1 page) |
13 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
13 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
13 June 1997 | Location of register of members (1 page) |
2 March 1997 | Secretary's particulars changed (1 page) |
2 March 1997 | Secretary's particulars changed (1 page) |
19 November 1996 | New secretary appointed (1 page) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (1 page) |
17 October 1996 | Accounts for a dormant company made up to 26 December 1995 (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 26 December 1995 (4 pages) |
7 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Resolutions
|
18 October 1995 | Accounts for a dormant company made up to 27 December 1994 (3 pages) |
18 October 1995 | Accounts for a dormant company made up to 27 December 1994 (3 pages) |
5 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
12 August 1987 | Registered office changed on 12/08/87 from: 8 wellington street stockport (1 page) |
12 August 1987 | Registered office changed on 12/08/87 from: 8 wellington street stockport (1 page) |
28 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
30 July 1986 | Return made up to 30/06/86; full list of members (8 pages) |
30 July 1986 | Return made up to 30/06/86; full list of members (8 pages) |