Company NameNalim Limited
Company StatusDissolved
Company Number00996170
CategoryPrivate Limited Company
Incorporation Date4 December 1970(53 years, 5 months ago)
Dissolution Date18 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2019(48 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2020(49 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Simon James Callander
StatusClosed
Appointed25 March 2020(49 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 18 March 2022)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameJohn Michael Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(20 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressMilford Court Milford Road
South Milford
Leeds
LS25 5AD
Director NameLeonard Ponsonby Cowburn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressFoxhollows Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director NameRobert Lambert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(20 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof
Tithe Barn Lane, Bardsey
Wetherby
LS17 9DX
Secretary NameMr Kevin Matthew Joseph Christopher Hogan
NationalityBritish
StatusResigned
Appointed29 May 1991(20 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
121 Upper Hoyland Road
Hoyland
South Yorkshire
S74 9NL
Director NameMr William Leslie Haygarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(23 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 March 2001)
RoleCompany Director
Correspondence Address9 Hillside
Burghfield Common
Reading
Berkshire
RG7 3BQ
Director NameMr Stephen Gerard Olive
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address4 High Park Road
Kew
Richmond
Surrey
TW9 4BH
Secretary NameMr Matthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed01 November 1996(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Princess Court
105 Hornsey Lane Highgate
London
N6 5XD
Director NameLiam John McGuigan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(27 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr Raymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(27 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 1998)
RoleBanker
Correspondence AddressHazel Court
The Drive
Belmont
Surrey
SM2 7DH
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed30 June 1999(28 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(30 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(30 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(31 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(33 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(36 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(36 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(38 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(39 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(42 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(45 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(47 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(47 years, 9 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(48 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(48 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100.1k at £1William Hill Organization LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: The William Hill Group Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: William Hill Organization Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: William Hill Organization Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and the Beneficiaries(As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: The William Hill Group Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 March 2022Final Gazette dissolved following liquidation (1 page)
18 December 2021Return of final meeting in a members' voluntary winding up (11 pages)
5 January 2021Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU (2 pages)
29 December 2020Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU (2 pages)
22 December 2020Appointment of a voluntary liquidator (3 pages)
22 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
(1 page)
22 December 2020Declaration of solvency (5 pages)
22 December 2020Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 22 December 2020 (2 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
16 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
1 March 2019Registered 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 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
20 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
20 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
20 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
20 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
8 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
26 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100,100
(5 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100,100
(5 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,100
(6 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,100
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100,100
(6 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100,100
(6 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
16 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
16 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
20 April 2010Termination of appointment of Simon Lane as a director (1 page)
20 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 30 December 2008 (13 pages)
26 October 2009Full accounts made up to 30 December 2008 (13 pages)
12 February 2009Return made up to 14/01/09; full list of members (4 pages)
12 February 2009Return made up to 14/01/09; full list of members (4 pages)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
8 October 2008Full accounts made up to 1 January 2008 (12 pages)
8 October 2008Full accounts made up to 1 January 2008 (12 pages)
8 October 2008Full accounts made up to 1 January 2008 (12 pages)
11 February 2008Return made up to 14/01/08; full list of members (3 pages)
11 February 2008Return made up to 14/01/08; full list of members (3 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
24 October 2007Full accounts made up to 26 December 2006 (12 pages)
24 October 2007Full accounts made up to 26 December 2006 (12 pages)
12 September 2007Registered office changed on 12/09/07 from: 2 city walk leeds LS11 9AR (1 page)
12 September 2007Registered office changed on 12/09/07 from: 2 city walk leeds LS11 9AR (1 page)
3 July 2007Return made up to 14/01/07; full list of members (5 pages)
3 July 2007Return made up to 14/01/07; full list of members (5 pages)
17 May 2007New director appointed (7 pages)
17 May 2007New director appointed (7 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
10 December 2006Registered office changed on 10/12/06 from: 15 mark lane leeds LS1 8LB (1 page)
10 December 2006Registered office changed on 10/12/06 from: 15 mark lane leeds LS1 8LB (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
3 November 2006Full accounts made up to 27 December 2005 (11 pages)
3 November 2006Full accounts made up to 27 December 2005 (11 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
22 February 2006Return made up to 14/01/06; full list of members (6 pages)
22 February 2006Return made up to 14/01/06; full list of members (6 pages)
19 October 2005Full accounts made up to 28 December 2004 (12 pages)
19 October 2005Full accounts made up to 28 December 2004 (12 pages)
14 February 2005Return made up to 14/01/05; no change of members (5 pages)
14 February 2005Return made up to 14/01/05; no change of members (5 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
28 October 2004Full accounts made up to 30 December 2003 (11 pages)
28 October 2004Full accounts made up to 30 December 2003 (11 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (1 page)
12 February 2004Return made up to 14/01/04; no change of members (5 pages)
12 February 2004Return made up to 14/01/04; no change of members (5 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
12 February 2003Return made up to 14/01/03; full list of members (6 pages)
12 February 2003Return made up to 14/01/03; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 1 January 2002 (5 pages)
27 October 2002Accounts for a dormant company made up to 1 January 2002 (5 pages)
27 October 2002Accounts for a dormant company made up to 1 January 2002 (5 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 February 2002Return made up to 14/01/02; full list of members (5 pages)
27 February 2002Return made up to 14/01/02; full list of members (5 pages)
26 October 2001Accounts for a dormant company made up to 26 December 2000 (5 pages)
26 October 2001Accounts for a dormant company made up to 26 December 2000 (5 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
11 April 2001New director appointed (3 pages)
11 April 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
14 February 2001Return made up to 14/01/01; no change of members (5 pages)
14 February 2001Return made up to 14/01/01; no change of members (5 pages)
19 October 2000Accounts for a dormant company made up to 28 December 1999 (5 pages)
19 October 2000Accounts for a dormant company made up to 28 December 1999 (5 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
14 February 2000Return made up to 14/01/00; no change of members (18 pages)
14 February 2000Return made up to 14/01/00; no change of members (18 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
14 July 1999Accounts for a dormant company made up to 29 December 1998 (5 pages)
14 July 1999Accounts for a dormant company made up to 29 December 1998 (5 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
15 February 1999Return made up to 14/01/99; full list of members (19 pages)
15 February 1999Return made up to 14/01/99; full list of members (19 pages)
26 October 1998Accounts for a dormant company made up to 30 December 1997 (5 pages)
26 October 1998Accounts for a dormant company made up to 30 December 1997 (5 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
19 June 1998Return made up to 29/05/98; no change of members (16 pages)
19 June 1998Return made up to 29/05/98; no change of members (16 pages)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (4 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (4 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (17 pages)
15 December 1997Declaration of assistance for shares acquisition (17 pages)
15 December 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 December 1997Declaration of assistance for shares acquisition (17 pages)
15 December 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 December 1997Declaration of assistance for shares acquisition (17 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 June 1997Return made up to 29/05/97; no change of members (7 pages)
13 June 1997Return made up to 29/05/97; no change of members (7 pages)
13 June 1997Location of debenture register (1 page)
13 June 1997Location of register of members (1 page)
13 June 1997Location of register of members (1 page)
13 June 1997Location of debenture register (1 page)
3 March 1997New director appointed (1 page)
3 March 1997New director appointed (1 page)
2 March 1997Secretary's particulars changed (1 page)
2 March 1997Secretary's particulars changed (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
19 November 1996New secretary appointed (1 page)
19 November 1996New secretary appointed (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
17 October 1996Full accounts made up to 26 December 1995 (14 pages)
17 October 1996Full accounts made up to 26 December 1995 (14 pages)
7 June 1996Return made up to 29/05/96; full list of members (6 pages)
7 June 1996Return made up to 29/05/96; full list of members (6 pages)
18 October 1995Full accounts made up to 27 December 1994 (14 pages)
18 October 1995Full accounts made up to 27 December 1994 (14 pages)
5 June 1995Return made up to 29/05/95; no change of members (4 pages)
5 June 1995Return made up to 29/05/95; no change of members (4 pages)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)