85 Epping Road
North Ryde
New South Wales
2113
Secretary Name | Peter Rodovitis |
---|---|
Status | Current |
Appointed | 31 December 2019(48 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Building A Pinnacle Office Park 85 Epping Road North Ryde New South Wales 2113 |
Director Name | Mr Craig Graham Sheffield |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Riverside Way Uxbridge UB8 2YF |
Director Name | Mr Stephen John Hastings Ainsworth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 May 1992(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 10 Lyndhurst Crescent Hunters Hill New South Wales 2110 |
Secretary Name | Mr Michael Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sawells Broxbourne Hertfordshire EN10 7HQ |
Director Name | Simon David Hastings Ainsworth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 1994(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 1997) |
Role | General Manager |
Correspondence Address | East Longdens Forty Green Road Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Director Name | Peter Antony Malecki |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 1996(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 December 1996) |
Role | Solicitor |
Correspondence Address | 8 Wongalee Avenue Wahroonga 2076 New South Wales Australia Foreign |
Director Name | William Stewart Taylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 1996(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1998) |
Role | Manager |
Correspondence Address | 15 Wolger Road Mosman 2088 New South Wales Australia Foreign |
Director Name | Peter Gerard Friend |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 1996(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 1998) |
Role | Solicitor |
Correspondence Address | 10 Kyle Crescent West Pennant Hills Sydney New South Wales 2125 |
Secretary Name | Peter Gerard Friend |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 1996(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 1998) |
Role | Solicitor |
Correspondence Address | 10 Kyle Crescent West Pennant Hills Sydney New South Wales 2125 |
Director Name | Henry Krawczyk |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 1997(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 December 2005) |
Role | Sales And Marketing Director |
Correspondence Address | 39a Mirral Road Lilli Pilli Sydney 2229 Nsw Australia |
Director Name | Michael Gavin Isaacs |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 April 2002(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2003) |
Role | Managing Director |
Correspondence Address | 146 Denison Street Queens Park Sydney Nsw 2022 Foreign |
Director Name | Frank Whittaker Edgell Bush |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2003(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2004) |
Role | Secretary |
Correspondence Address | 39 Nelson Street Gordon New South Wales 2072 Australia |
Director Name | Mr Paul Lee Oliver |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Hillside Road Bushey Hertfordshire WD23 2HB |
Secretary Name | Mr Paul Lee Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Hillside Road Bushey Hertfordshire WD23 2HB |
Director Name | Simon Columb Mark Kelly |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(32 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 16 Bulle Court Avenue Mosman Nsw 2088 Australia |
Director Name | Julian Mark Stanford |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church House High Street Hurley Berkshire SL6 5NB |
Director Name | David A. Crouch |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2005(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2007) |
Role | Accountant |
Correspondence Address | 45 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | Stuart Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 December 2005(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 January 2011) |
Role | Operations Director |
Correspondence Address | 3 Eastergate Beaconsfield Buckinghamshire HP9 1TQ |
Secretary Name | David A. Crouch |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 December 2005(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2007) |
Role | Accountant |
Correspondence Address | 45 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | Nicholas Khin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2010) |
Role | General Manager |
Correspondence Address | 33 Golf Crest Henderson Nevada 89052 |
Director Name | Mr Yogendra Gordhanbhai Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2007(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mallard Way Kingsbury London NW9 8JJ |
Secretary Name | Mr Yogendra Gordhanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2007(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Mallard Way Kingsbury London NW9 8JJ |
Director Name | Tracey Lee Elkerton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2009(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 2014) |
Role | Global Compliance Manager |
Country of Residence | Australia |
Correspondence Address | 511 Great North Road Abbotsford Nsw 2046 |
Director Name | Daniel Abraham Lindsay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(38 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sebergham Grove London NW7 2AU |
Director Name | Warren Paul Jowett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2010(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 144 Headland Road North Curl Curl Nsw 2099 |
Director Name | Pedro Alexandre Sobral Ferreira Pimenta De Matos |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 April 2012(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 2014) |
Role | General Mamager Emea |
Country of Residence | United Kingdom |
Correspondence Address | 25 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Mr Trevor John Croker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2012(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2014) |
Role | Managing Director Anz & Emea National Sales Office |
Country of Residence | Australia |
Correspondence Address | 25 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Ms Sarah Louise Cramer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(41 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 02 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Darren William Holley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2014(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Donal Donnacha Maguire |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2014(42 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 November 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Maureen Ann Sweeny |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2014(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | 7230 Amigo Street Las Vegas Nv 89119 |
Director Name | Michael Leslie Murphy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2014(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | James Pears Boje |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 November 2014(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Riverside Way Uxbridge Middlesex UB8 2YF |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 December 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 27 Old Gloucester St London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Aristocrat Technologies Europe (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £686,181 |
Cash | £1,755 |
Current Liabilities | £2,622 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
19 September 2023 | Director's details changed for Mr Craig Graham Sheffield on 12 September 2023 (2 pages) |
---|---|
19 September 2023 | Change of details for Aristocrat Technologies Europe (Holdings) Limited as a person with significant control on 12 September 2023 (2 pages) |
19 September 2023 | Director's details changed for Craig Terence Toner on 12 September 2023 (2 pages) |
19 September 2023 | Secretary's details changed for Peter Rodovitis on 12 September 2023 (1 page) |
19 September 2023 | Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 27 Old Gloucester St London WC1N 3AX on 19 September 2023 (1 page) |
6 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
13 October 2022 | Full accounts made up to 30 September 2021 (17 pages) |
1 August 2022 | Director's details changed for Craig Terence Toner on 5 July 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
24 June 2021 | Full accounts made up to 30 September 2020 (17 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
13 November 2020 | Appointment of Mr Craig Graham Sheffield as a director on 1 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of James Pears Boje as a director on 30 September 2020 (1 page) |
12 August 2020 | Full accounts made up to 30 September 2019 (17 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 February 2020 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 20 February 2020 (1 page) |
19 February 2020 | Change of details for Aristocrat Technologies Europe (Holdings) Limited as a person with significant control on 23 January 2020 (2 pages) |
9 January 2020 | Appointment of Peter Rodovitis as a secretary on 31 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Michael Leslie Murphy as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Craig Terence Toner as a director on 31 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Darren William Holley as a director on 31 December 2019 (1 page) |
8 July 2019 | Full accounts made up to 30 September 2018 (16 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 30 September 2017 (17 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
20 June 2017 | Termination of appointment of Maureen Ann Sweeny as a director on 31 December 2016 (1 page) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Gslleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages) |
8 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
5 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 January 2015 | Termination of appointment of Pedro Alexandre Sobral Ferreira Pimenta De Matos as a director on 12 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Donal Donnacha Maguire as a director on 12 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Donal Donnacha Maguire as a director on 12 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Pedro Alexandre Sobral Ferreira Pimenta De Matos as a director on 12 November 2014 (1 page) |
22 January 2015 | Appointment of Michael Leslie Murphy as a director on 12 November 2014 (2 pages) |
22 January 2015 | Appointment of Michael Leslie Murphy as a director on 12 November 2014 (2 pages) |
22 January 2015 | Appointment of Maureen Ann Sweeny as a director on 12 November 2014 (2 pages) |
22 January 2015 | Termination of appointment of Tracey Lee Elkerton as a director on 12 November 2014 (1 page) |
22 January 2015 | Appointment of James Pears Boje as a director on 12 November 2014 (2 pages) |
22 January 2015 | Termination of appointment of Trevor John Croker as a director on 12 November 2014 (1 page) |
22 January 2015 | Termination of appointment of Trevor John Croker as a director on 12 November 2014 (1 page) |
22 January 2015 | Appointment of Maureen Ann Sweeny as a director on 12 November 2014 (2 pages) |
22 January 2015 | Appointment of James Pears Boje as a director on 12 November 2014 (2 pages) |
22 January 2015 | Termination of appointment of Tracey Lee Elkerton as a director on 12 November 2014 (1 page) |
2 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
27 June 2014 | Appointment of Donal Donnacha Maguire as a director (2 pages) |
27 June 2014 | Appointment of Donal Donnacha Maguire as a director (2 pages) |
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 May 2014 | Appointment of Darren William Holley as a director (2 pages) |
19 May 2014 | Termination of appointment of Sarah Cramer as a director (1 page) |
19 May 2014 | Termination of appointment of Sarah Cramer as a director (1 page) |
19 May 2014 | Appointment of Darren William Holley as a director (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Appointment of Sarah Cramer as a director (2 pages) |
23 May 2013 | Termination of appointment of Yogendra Patel as a director (1 page) |
23 May 2013 | Termination of appointment of Yogendra Patel as a director (1 page) |
23 May 2013 | Termination of appointment of Yogendra Patel as a secretary (1 page) |
23 May 2013 | Appointment of Sarah Cramer as a director (2 pages) |
23 May 2013 | Termination of appointment of Yogendra Patel as a secretary (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 August 2012 | Appointment of Trevor John Croker as a director (3 pages) |
21 August 2012 | Termination of appointment of Warren Paul Jowett as a director (2 pages) |
21 August 2012 | Appointment of Trevor John Croker as a director (3 pages) |
21 August 2012 | Termination of appointment of Warren Paul Jowett as a director (2 pages) |
12 July 2012 | Termination of appointment of Daniel Abraham Lindsay as a director (2 pages) |
12 July 2012 | Appointment of Pedro Alexandre Sobral Ferreira Pimenta De Matos as a director (3 pages) |
12 July 2012 | Appointment of Pedro Alexandre Sobral Ferreira Pimenta De Matos as a director (3 pages) |
12 July 2012 | Termination of appointment of Daniel Abraham Lindsay as a director (2 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (4 pages) |
23 May 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (4 pages) |
20 February 2012 | Termination of appointment of William Wilsnagh as a director (2 pages) |
20 February 2012 | Termination of appointment of William Wilsnagh as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
13 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Director's details changed for William Alexander Wilsnagh on 4 April 2011 (3 pages) |
1 June 2011 | Director's details changed for William Alexander Wilsnagh on 4 April 2011 (3 pages) |
1 June 2011 | Director's details changed for William Alexander Wilsnagh on 4 April 2011 (3 pages) |
20 January 2011 | Termination of appointment of Stuart Brown as a director (2 pages) |
20 January 2011 | Termination of appointment of Stuart Brown as a director (2 pages) |
14 September 2010 | Appointment of William Alexander Wilsnagh as a director (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Appointment of Warren Paul Jowett as a director (2 pages) |
14 September 2010 | Appointment of Daniel Abraham Lindsay as a director (2 pages) |
14 September 2010 | Appointment of Daniel Abraham Lindsay as a director (2 pages) |
14 September 2010 | Appointment of Warren Paul Jowett as a director (2 pages) |
14 September 2010 | Appointment of William Alexander Wilsnagh as a director (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 July 2010 | Termination of appointment of Nicholas Khin as a director (2 pages) |
15 July 2010 | Termination of appointment of Nicholas Khin as a director (2 pages) |
12 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Termination of appointment of Simon Kelly as a director (1 page) |
19 February 2010 | Termination of appointment of Simon Kelly as a director (1 page) |
18 February 2010 | Appointment of Tracey Lee Elkerton as a director (1 page) |
18 February 2010 | Appointment of Tracey Lee Elkerton as a director (1 page) |
11 January 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / nicholas khin / 21/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / nicholas khin / 21/01/2009 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
7 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
3 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
3 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | Return made up to 30/05/05; full list of members (3 pages) |
20 July 2005 | Return made up to 30/05/05; full list of members (3 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
6 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 December 2003 | New secretary appointed (1 page) |
15 December 2003 | New secretary appointed (1 page) |
14 November 2003 | Return made up to 30/05/03; full list of members (2 pages) |
14 November 2003 | Return made up to 30/05/03; full list of members (2 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 30/05/02; full list of members (5 pages) |
16 April 2003 | Return made up to 30/05/02; full list of members (5 pages) |
16 April 2003 | New director appointed (2 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
11 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
25 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
5 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
3 March 2000 | Company name changed aristocrat automatics holdings l imited\certificate issued on 03/03/00 (3 pages) |
3 March 2000 | Company name changed aristocrat automatics holdings l imited\certificate issued on 03/03/00 (3 pages) |
1 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
1 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
25 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
9 July 1999 | Return made up to 30/05/99; no change of members (5 pages) |
9 July 1999 | Return made up to 30/05/99; no change of members (5 pages) |
24 June 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 June 1999 | Full accounts made up to 30 June 1998 (12 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Location of register of members (1 page) |
9 July 1998 | Secretary's particulars changed (1 page) |
9 July 1998 | Location of register of members (1 page) |
9 July 1998 | Secretary's particulars changed (1 page) |
9 July 1998 | Return made up to 30/05/98; full list of members (8 pages) |
9 July 1998 | Return made up to 30/05/98; full list of members (8 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Memorandum and Articles of Association (12 pages) |
18 June 1998 | Memorandum and Articles of Association (12 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: aristocrat works rookery way london NW9 6QN (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: aristocrat works rookery way london NW9 6QN (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 30/05/97; full list of members (8 pages) |
29 July 1997 | Return made up to 30/05/97; full list of members (8 pages) |
29 July 1997 | Director resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
17 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
17 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
20 July 1995 | Return made up to 30/05/95; no change of members
|
20 July 1995 | Return made up to 30/05/95; no change of members
|
31 December 1971 | Certificate of incorporation (1 page) |
31 December 1971 | Certificate of incorporation (1 page) |