Company NameKingston Rugby Football Club Limited
Company StatusActive
Company Number00966759
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 1969(54 years, 5 months ago)
Previous NameHook And Kingston Sports Association Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Peter Codd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(51 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressKing Edward Recreation Ground Hook Road
Chessington
Surrey
KT9 1PL
Director NameMr Graeme Antony Maisey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(53 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressKing Edward Recreation Ground Hook Road
Chessington
Surrey
KT9 1PL
Director NameMr Aidan James Hamilton
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(53 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleVice-Chair
Country of ResidenceEngland
Correspondence AddressKing Edward Recreation Ground Hook Road
Chessington
Surrey
KT9 1PL
Director NameMr Nicholas Brendan Jeremy Deere
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(53 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKing Edward Recreation Ground Hook Road
Chessington
Surrey
KT9 1PL
Director NameBarry William Symonds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2005)
RolePrincipal Grade Civil Servant
Correspondence Address22 Westbury Road
New Malden
Surrey
KT3 5BE
Director NameDavid Manning Scott Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 August 2005)
RoleProcurement Manager British Te
Correspondence Address6 Tudor Close
Chessington
Surrey
KT9 1BL
Director NameMr Stephen James Tucker
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 January 2004)
RoleRetired Company Director
Correspondence Address26 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameMr Geoffrey Anthony Latham
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressHendra Cottage 49 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
Director NameNorman Leonard Eric Jackson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 August 1991)
RoleRetired Company Director
Correspondence Address34 Orchard Avenue
Thames Ditton
Surrey
KT7 0BD
Director NameAnthony Charles Patrick Hardy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 January 2003)
RoleSenior Project Manager John Laing
Correspondence Address21 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameMr Alan Edmund Fox
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Waynefleet Tower Avenue
Esher
Surrey
KT10 8QQ
Director NameMichael Craven
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 November 2005)
RoleSchool-Teacher
Correspondence Address15 Dolphin Court
Surbiton
Surrey
KT6 4DZ
Director NameMr Richard Anthony Gould
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(21 years, 8 months after company formation)
Appointment Duration14 years (resigned 23 August 2005)
RoleSenior Principal Inland Revenu
Country of ResidenceEngland
Correspondence AddressElusive Cottage
Coles Lane, Capel
Dorking
Surrey
RH5 5HW
Secretary NameMrs Joanne Rose Scrimshaw
NationalityBritish
StatusResigned
Appointed19 September 1998(28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address66 Drake Road
Chessington
Surrey
KT9 1LW
Secretary NameMr Stephen James Tucker
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleRetired Company Director
Correspondence Address26 Hinchley Drive
Esher
Surrey
KT10 0BZ
Secretary NameMr Stephen James Tucker
NationalityBritish
StatusResigned
Appointed26 January 2000(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleRetired Company Director
Correspondence Address26 Hinchley Drive
Esher
Surrey
KT10 0BZ
Secretary NameMr Alan Edmund Fox
NationalityBritish
StatusResigned
Appointed01 March 2001(31 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Waynefleet Tower Avenue
Esher
Surrey
KT10 8QQ
Director NameKeith Milton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(34 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2005)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address16 Rhodrons Avenue
Chessington
Surrey
KT9 1BA
Director NameJohn Davey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(34 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosemary Gardens
Chessington
Surrey
KT9 1AQ
Director NameMark Christopher Dainty
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(35 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Medina Avenue
Hinchley Wood
Esher
Surrey
KT10 9TJ
Director NameGary Oswell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(35 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKing Edward Recreation Ground Hook Road
Chessington
Surrey
KT9 1PL
Director NameMr Steven Robert Grout
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2005(35 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2009)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Lady Harewood Way
Epsom
Surrey
KT19 7LE
Secretary NameGary Oswell
NationalityBritish
StatusResigned
Appointed01 November 2005(35 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 January 2020)
RoleAccountant
Country of ResidenceSurrey
Correspondence AddressKing Edward Recreation Ground Hook Road
Chessington
Surrey
KT9 1PL
Director NameMr Peter Codd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(37 years, 10 months after company formation)
Appointment Duration10 years (resigned 19 October 2017)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address87 Elmbridge Rd
Surbiton
Surrey
KT5 9EZ
Director NameMs Michelle Lucas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(50 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 February 2021)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressKing Edward Recreation Ground Hook Road
Chessington
Surrey
KT9 1PL
Director NameMiss Alice Mae Codd
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(50 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 February 2021)
RoleNursery Practitioner
Country of ResidenceEngland
Correspondence AddressKing Edward Recreation Ground Hook Road
Chessington
Surrey
KT9 1PL

Location

Registered AddressKingston Rfc
King Edward Recreation Ground Hook Road
Chessington
Surrey
KT9 1PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Financials

Year2014
Net Worth£214,371
Cash£3,275
Current Liabilities£77,723

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

8 August 2006Delivered on: 10 August 2006
Persons entitled: The Mayor and Burgesses of the Royal Borough of Kingston-upon-Thames

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property comprising approximatley 47,000 square metres of land situated at the rear of king edward recreation ground and situated at hook road chessington in the royal borough off kingston upon thames. See the mortgage charge document for full details.
Outstanding
13 February 2006Delivered on: 23 February 2006
Persons entitled: The Mayor and Burgesses of the Royal Borough of Kingston upon Thames

Classification: Deed of variation and confirmation
Secured details: £31,421.36 due or to become due from the company to.
Particulars: 47,000 sq metres of land at the rear of king edward recreation ground off hook road chessington in the royal borough of kingston upon thames.
Outstanding
13 February 2006Delivered on: 14 February 2006
Persons entitled: Rugby Football Foundation

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to.
Particulars: 700 square metres or thereabouts of land together with clubhouse building sited thereon situated at the rear of king edward recreation ground, off hook road, chessington in the royal borough of kingston upon thames.
Outstanding
30 June 1987Delivered on: 2 July 1987
Persons entitled:
D K Brooks
A E Agar
M R Steel-Bodger
All Trustees for the Time Being of the Rugby Football Union.
K H Chapman

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the rear of king edward recreation ground, hook, royal borough of kingston-upon-thames. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
13 June 1985Delivered on: 14 June 1985
Satisfied on: 24 August 2006
Persons entitled: The Royal Borough of Kingston upon Thames.

Classification: Mortgage
Secured details: £38,000.
Particulars: Land off hook road, hook kingston-upon-thames.
Fully Satisfied

Filing History

17 February 2021Notification of Peter Codd as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Termination of appointment of Michelle Lucas as a director on 17 February 2021 (1 page)
17 February 2021Cessation of Michelle Lucas as a person with significant control on 17 February 2021 (1 page)
17 February 2021Termination of appointment of Alice Mae Codd as a director on 17 February 2021 (1 page)
17 February 2021Cessation of Alice Mae Codd as a person with significant control on 17 February 2021 (1 page)
17 February 2021Appointment of Mr Peter Codd as a director on 17 February 2021 (2 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 September 2020Withdrawal of a person with significant control statement on 20 September 2020 (2 pages)
20 September 2020Notification of Alice Mae Codd as a person with significant control on 9 September 2020 (2 pages)
20 September 2020Notification of Michelle Lucas as a person with significant control on 9 September 2020 (2 pages)
30 June 2020Termination of appointment of Peter Codd as a director on 30 June 2020 (1 page)
30 June 2020Appointment of Miss Alice Mae Codd as a director on 1 June 2020 (2 pages)
30 June 2020Appointment of Ms Michelle Lucas as a director on 1 June 2020 (2 pages)
6 May 2020Compulsory strike-off action has been discontinued (1 page)
5 May 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
20 January 2020Termination of appointment of Gary Oswell as a director on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Gary Oswell as a secretary on 20 January 2020 (1 page)
8 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 February 2018Appointment of Mr Peter Codd as a director on 1 February 2018 (2 pages)
28 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 October 2017Termination of appointment of Peter Codd as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Peter Codd as a director on 19 October 2017 (1 page)
10 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 February 2016Annual return made up to 27 January 2016 no member list (3 pages)
24 February 2016Annual return made up to 27 January 2016 no member list (3 pages)
23 February 2016Director's details changed for Gary Oswell on 1 March 2015 (2 pages)
23 February 2016Director's details changed for Gary Oswell on 1 March 2015 (2 pages)
23 February 2016Secretary's details changed for Gary Oswell on 1 March 2015 (1 page)
23 February 2016Secretary's details changed for Gary Oswell on 1 March 2015 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
30 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Termination of appointment of John Davey as a director on 6 January 2014 (1 page)
13 January 2015Termination of appointment of John Davey as a director on 6 January 2014 (1 page)
13 January 2015Termination of appointment of John Davey as a director on 6 January 2014 (1 page)
17 February 2014Secretary's details changed for Gary Oswell on 12 July 2013 (1 page)
17 February 2014Director's details changed for Gary Oswell on 12 July 2013 (2 pages)
17 February 2014Secretary's details changed for Gary Oswell on 12 July 2013 (1 page)
17 February 2014Annual return made up to 27 January 2014 no member list (5 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 February 2014Annual return made up to 27 January 2014 no member list (5 pages)
17 February 2014Director's details changed for Gary Oswell on 12 July 2013 (2 pages)
18 March 2013Annual return made up to 27 January 2013 no member list (5 pages)
18 March 2013Annual return made up to 27 January 2013 no member list (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 February 2012Annual return made up to 27 January 2012 no member list (5 pages)
13 February 2012Annual return made up to 27 January 2012 no member list (5 pages)
2 February 2012Termination of appointment of Steven Grout as a director (1 page)
2 February 2012Termination of appointment of Steven Grout as a director (1 page)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 May 2011Annual return made up to 27 January 2011 no member list (6 pages)
23 May 2011Annual return made up to 27 January 2011 no member list (6 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2011Registered office address changed from 42 Cranes Park Avenue Surbiton Surrey KT5 8BP on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 42 Cranes Park Avenue Surbiton Surrey KT5 8BP on 18 May 2011 (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Director's details changed for John Davey on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Peter Codd on 1 January 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Director's details changed for John Davey on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Peter Codd on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Peter Codd on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 27 January 2010 no member list (4 pages)
1 June 2010Annual return made up to 27 January 2010 no member list (4 pages)
1 June 2010Director's details changed for John Davey on 1 January 2010 (2 pages)
4 February 2010Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 4 February 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 March 2009Annual return made up to 27/01/09 (3 pages)
10 March 2009Annual return made up to 27/01/09 (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 September 2008Annual return made up to 27/01/08 (3 pages)
3 September 2008Annual return made up to 27/01/08 (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
19 June 2007Annual return made up to 27/01/07 (2 pages)
19 June 2007Annual return made up to 27/01/07 (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
14 March 2006Annual return made up to 27/01/06 (2 pages)
14 March 2006Annual return made up to 27/01/06 (2 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Location of register of members (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006Location of register of members (1 page)
2 February 2006New secretary appointed (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: sweech house gravel hill leatherhead surrey KT22 7HF (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: sweech house gravel hill leatherhead surrey KT22 7HF (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
22 July 2005Full accounts made up to 30 April 2005 (8 pages)
22 July 2005Full accounts made up to 30 April 2005 (8 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (8 pages)
3 March 2005Full accounts made up to 30 April 2004 (8 pages)
14 February 2005Annual return made up to 27/01/05 (6 pages)
14 February 2005Annual return made up to 27/01/05 (6 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
18 March 2004Annual return made up to 27/01/04
  • 363(288) ‐ Director resigned
(6 pages)
18 March 2004Annual return made up to 27/01/04
  • 363(288) ‐ Director resigned
(6 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
28 February 2004Full accounts made up to 30 April 2003 (8 pages)
28 February 2004Full accounts made up to 30 April 2003 (8 pages)
9 March 2003Full accounts made up to 30 April 2002 (8 pages)
9 March 2003Full accounts made up to 30 April 2002 (8 pages)
3 February 2003Annual return made up to 27/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2003Annual return made up to 27/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
8 May 2002Annual return made up to 27/01/02
  • 363(287) ‐ Registered office changed on 08/05/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
8 May 2002Annual return made up to 27/01/02
  • 363(287) ‐ Registered office changed on 08/05/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
27 February 2002Full accounts made up to 30 April 2001 (8 pages)
27 February 2002Full accounts made up to 30 April 2001 (8 pages)
11 January 2002Annual return made up to 27/01/01 (5 pages)
11 January 2002Annual return made up to 27/01/01 (5 pages)
5 March 2001Full accounts made up to 30 April 2000 (10 pages)
5 March 2001Full accounts made up to 30 April 2000 (10 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
22 February 2000Annual return made up to 27/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
22 February 2000Full accounts made up to 30 April 1999 (10 pages)
22 February 2000Full accounts made up to 30 April 1999 (10 pages)
22 February 2000Annual return made up to 27/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
4 May 1999Full accounts made up to 30 April 1998 (13 pages)
4 May 1999Full accounts made up to 30 April 1998 (13 pages)
3 March 1999Annual return made up to 27/01/99
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 1999Annual return made up to 27/01/99
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
16 February 1998Annual return made up to 27/01/98 (6 pages)
16 February 1998Annual return made up to 27/01/98 (6 pages)
7 March 1997Full accounts made up to 30 April 1996 (9 pages)
7 March 1997Full accounts made up to 30 April 1996 (9 pages)
26 February 1997Annual return made up to 27/01/97 (6 pages)
26 February 1997Annual return made up to 27/01/97 (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
29 February 1996Annual return made up to 27/01/96 (6 pages)
29 February 1996Annual return made up to 27/01/96 (6 pages)
21 November 1969Incorporation (20 pages)
21 November 1969Incorporation (20 pages)