Company NameGRA Limited
DirectorsMark Spincer and Stephane Abraham Joseph Nahum
Company StatusActive
Company Number01067271
CategoryPrivate Limited Company
Incorporation Date22 August 1972(51 years, 8 months ago)
Previous NameMitella Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed20 November 2019(47 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(49 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed25 October 2022(50 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Jarvis Joseph Astaire
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(18 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameMr Charles Henry Chandler
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(18 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressMymfield
Kentish Lane, Brookmans Park
Hatfield
Hertfordshire
AL9 6NQ
Director NameJohn Bruce Dawkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(18 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2001)
RoleChartered Accountant
Correspondence Address6 Dale View
Cockermouth
Cumbria
CA13 9EN
Director NameJames Robert Heaver
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1993)
RoleTechnical Director
Correspondence Address103 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1993)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN
Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusResigned
Appointed22 July 1991(18 years, 11 months after company formation)
Appointment Duration10 years (resigned 03 August 2001)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameMr Clive Frank Feltham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(19 years, 6 months after company formation)
Appointment Duration27 years, 12 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Green Stadium York Road
Birmingham
B28 8LQ
Director NameMichael John Raper
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(19 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cambridge Avenue
Welling
Kent
DA16 2PJ
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(20 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(26 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
19 Eaton Park
Cobham
Surrey
KT11 2JF
Secretary NameDiana Carol Bromley
NationalityBritish
StatusResigned
Appointed03 August 2001(28 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address130 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameMr Michael Francis Stapley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(29 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Green Greyhound Stadium York Road
Birmingham
West Midlands
B28 8LQ
Director NameClaes Arthur Hultman
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed06 November 2003(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressWatersteps 9 Oakwood Road
Wentworth
Virginia Water
Surrey
GU25 4RZ
Director NameEric Frank Tracey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2005(32 years, 4 months after company formation)
Appointment Duration2 months (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressElvin House
Stadium Way
Wembley
HA9 0DW
Director NameMr Benedict John Redmond
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(32 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 North Row
London
W1K 6DA
Secretary NameMr Michael Francis Stapley
NationalityBritish
StatusResigned
Appointed04 March 2005(32 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Green Greyhound Stadium York Road
Birmingham
West Midlands
B28 8LQ
Director NamePaul Edward May
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(34 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Green Greyhound Stadium York Road
Birmingham
West Midlands
B28 8LQ
Director NameMr Martin John Cruddace
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(47 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor, Millbank Tower 21 - 24 Millbank
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(47 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, Millbank Tower 21 - 24 Millbank
London
SW1P 4QP

Contact

Websitelovethedogs.co.uk

Location

Registered Address4th Floor, Millbank Tower
21 - 24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

54 at £1Mack 5855 Limited
90.00%
Ordinary
6 at £1Paul May
10.00%
Ordinary

Financials

Year2014
Turnover£15,133,000
Gross Profit£10,130,000
Net Worth£4,388,000
Cash£3,744,000
Current Liabilities£2,364,000

Accounts

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

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

4 March 2005Delivered on: 11 March 2005
Satisfied on: 23 October 2014
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
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: 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.
Fully Satisfied
26 May 1995Delivered on: 12 June 1995
Satisfied on: 14 February 1997
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All present and future obligations and liabilities whatsoever (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any finance party (as defined) under any finance document (as defined).
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
22 April 1993Delivered on: 30 April 1993
Satisfied on: 17 August 2000
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All present and future obligations and liabilities whatsoever of G.R.A.limited to any finance party (as defined) under any finance document (as defined) and to any intercompany lender (as defined) under any intercompany loan (as defined).
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.
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 25 July 1990
Persons entitled: Barclays Bank PLC

Classification: Gurantee & 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.
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 25 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Portsmouth stadium target road tipnon hampshire title nos hp 358441.
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 25 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hall green stadium york road hall green birmingham west midlands title nosnwm 439815.
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 25 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belle vue stadium kirkmanshulme lane garton greater manchester title no gm 473677.
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 25 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Keston kennels layhams rd, kenston nr addington bramlry title no sgl 87801.
Fully Satisfied
4 March 2005Delivered on: 11 March 2005
Satisfied on: 23 October 2014
Persons entitled: Irish Nationwide Building Society

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: The f/h properties being, hall green stadium, york road, smallheath, birmingham. Bellevue stadium, kirkmanshulne lane, manchester. Portsmouth stadium, target road, portsmouth. For details of further properties charged please refer to form 395. together with all fixtures and fittings and chattels, all the interest in all or any monies received, all the interest in the rights under any contract or agreement, any proceeds of sale, all rent and other monies. See the mortgage charge document for full details.
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 25 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wimbledon stadiumplouth lane, merton title nos 112063, sgl 180202, ln 17455.
Fully Satisfied
21 December 2020Delivered on: 29 December 2020
Persons entitled: Tfb (Mortgages) Designated Activity Company

Classification: A registered charge
Particulars: Land and building on the west side of aldridge road, perry barr, birmingham (title number: MM24817). Belle vue greyhound stadium, kirkmanshulme lane, manchester, M18 7BD (title number: MAN223248). Stowe house, high street, knowle, solihull, england, B93 0LY (title number: not applicable).
Outstanding

Filing History

9 January 2024Full accounts made up to 31 December 2022 (22 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (21 pages)
25 October 2022Appointment of Mr Stephane Abraham Joseph Nahum as a director on 25 October 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
23 March 2022Termination of appointment of Kevin Stuart Robertson as a director on 28 February 2022 (1 page)
23 March 2022Appointment of Mr Mark Spincer as a director on 28 February 2022 (2 pages)
23 March 2022Termination of appointment of Martin John Cruddace as a director on 28 February 2022 (1 page)
24 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
18 January 2021Part of the property or undertaking has been released from charge 010672710011 (1 page)
29 December 2020Registration of charge 010672710011, created on 21 December 2020 (46 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
12 March 2020Termination of appointment of Clive Frank Feltham as a director on 17 February 2020 (1 page)
3 March 2020Termination of appointment of a director (1 page)
3 March 2020Termination of appointment of Michael Francis Stapley as a director on 31 January 2020 (1 page)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
20 November 2019Termination of appointment of Michael Francis Stapley as a secretary on 20 November 2019 (1 page)
20 November 2019Appointment of Ms Megan Joy Langridge as a secretary on 20 November 2019 (2 pages)
4 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 October 2019Appointment of Mr Martin Cruddace as a director on 17 October 2019 (2 pages)
25 October 2019Notification of Arena Racing Corporation Limited as a person with significant control on 17 October 2019 (2 pages)
25 October 2019Registered office address changed from Stowe House High Street Knowle Solihull B93 0LY England to 4th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP on 25 October 2019 (1 page)
25 October 2019Appointment of Mr Kevin Stuart Robertson as a director on 17 October 2019 (2 pages)
25 October 2019Cessation of Clive Frank Feltham as a person with significant control on 17 October 2019 (1 page)
25 October 2019Termination of appointment of Paul Edward May as a director on 17 October 2019 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (25 pages)
13 June 2019Notification of Clive Frank Feltham as a person with significant control on 14 September 2016 (2 pages)
12 June 2019Cessation of Mack 5855 (2016) Limited as a person with significant control on 14 September 2016 (1 page)
25 April 2019Notification of Mack 5855 (2016) Limited as a person with significant control on 14 September 2016 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
25 April 2019Cessation of Mack5855 Limited as a person with significant control on 14 September 2016 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Registered office address changed from Hall Green Stadium York Road Birmingham B28 8LQ to Stowe House High Street Knowle Solihull B93 0LY on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Hall Green Stadium York Road Birmingham B28 8LQ to Stowe House High Street Knowle Solihull B93 0LY on 21 July 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 60
(7 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 60
(7 pages)
23 October 2014Satisfaction of charge 9 in full (1 page)
23 October 2014Satisfaction of charge 9 in full (1 page)
23 October 2014Satisfaction of charge 10 in full (2 pages)
23 October 2014Satisfaction of charge 10 in full (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (24 pages)
19 September 2014Full accounts made up to 31 December 2013 (24 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 60
(6 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 60
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
18 July 2013Termination of appointment of Benedict Redmond as a director (1 page)
18 July 2013Termination of appointment of Benedict Redmond as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 July 2012Director's details changed for Mr Ben John Redmond on 1 February 2012 (2 pages)
27 July 2012Director's details changed for Mr Ben John Redmond on 1 February 2012 (2 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
27 July 2012Director's details changed for Mr Ben John Redmond on 1 February 2012 (2 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 August 2010Director's details changed for Paul Edward May on 22 July 2010 (2 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Michael Francis Stapley on 22 July 2010 (2 pages)
3 August 2010Director's details changed for Paul Edward May on 22 July 2010 (2 pages)
3 August 2010Director's details changed for Michael Francis Stapley on 22 July 2010 (2 pages)
10 December 2009Director's details changed for Mr Ben John Redmond on 21 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Ben John Redmond on 21 October 2009 (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (19 pages)
2 November 2009Full accounts made up to 31 December 2008 (19 pages)
10 August 2009Return made up to 22/07/09; full list of members (4 pages)
10 August 2009Return made up to 22/07/09; full list of members (4 pages)
26 February 2009Director's change of particulars / paul may / 17/02/2009 (1 page)
26 February 2009Director's change of particulars / paul may / 17/02/2009 (1 page)
26 February 2009Director's change of particulars / benedict redmond / 17/02/2009 (1 page)
26 February 2009Director's change of particulars / clive feltham / 17/02/2009 (1 page)
26 February 2009Director and secretary's change of particulars / michael stapley / 17/02/2009 (1 page)
26 February 2009Director's change of particulars / benedict redmond / 17/02/2009 (1 page)
26 February 2009Director's change of particulars / clive feltham / 17/02/2009 (1 page)
26 February 2009Director and secretary's change of particulars / michael stapley / 17/02/2009 (1 page)
4 November 2008Director's change of particulars / ben redmond / 03/11/2008 (1 page)
4 November 2008Director's change of particulars / ben redmond / 03/11/2008 (1 page)
23 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 July 2008Return made up to 22/07/08; full list of members (4 pages)
31 July 2008Return made up to 22/07/08; full list of members (4 pages)
23 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 October 2007Full accounts made up to 31 December 2006 (18 pages)
14 August 2007Return made up to 22/07/07; full list of members (2 pages)
14 August 2007Return made up to 22/07/07; full list of members (2 pages)
19 January 2007New director appointed (4 pages)
19 January 2007New director appointed (4 pages)
15 September 2006Full accounts made up to 31 December 2005 (19 pages)
15 September 2006Full accounts made up to 31 December 2005 (19 pages)
3 August 2006Return made up to 22/07/06; full list of members (3 pages)
3 August 2006Return made up to 22/07/06; full list of members (3 pages)
3 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Full accounts made up to 31 December 2004 (21 pages)
16 June 2005Full accounts made up to 31 December 2004 (21 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 March 2005Director resigned (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 March 2005Registered office changed on 22/03/05 from: elvin house stadium way wembley middlesex HA9 0DW (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: elvin house stadium way wembley middlesex HA9 0DW (1 page)
15 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
15 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
14 March 2005Declaration of assistance for shares acquisition (10 pages)
14 March 2005Declaration of assistance for shares acquisition (10 pages)
14 March 2005Declaration of assistance for shares acquisition (11 pages)
14 March 2005Board memorandum (1 page)
14 March 2005Declaration of assistance for shares acquisition (11 pages)
14 March 2005Board memorandum (1 page)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (6 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (6 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
4 November 2004Resolutions
  • RES13 ‐ Art 40 not apply to com 14/10/04
(1 page)
4 November 2004Resolutions
  • RES13 ‐ Art 40 not apply to com 14/10/04
(1 page)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
23 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
3 September 2003Full accounts made up to 31 December 2002 (20 pages)
3 September 2003Full accounts made up to 31 December 2002 (20 pages)
26 August 2003Return made up to 22/07/03; full list of members (7 pages)
26 August 2003Return made up to 22/07/03; full list of members (7 pages)
21 August 2002Full accounts made up to 31 December 2001 (17 pages)
21 August 2002Full accounts made up to 31 December 2001 (17 pages)
15 August 2002Return made up to 22/07/02; full list of members (7 pages)
15 August 2002Return made up to 22/07/02; full list of members (7 pages)
29 May 2002New director appointed (3 pages)
29 May 2002New director appointed (3 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 August 2001Full accounts made up to 31 December 2000 (17 pages)
21 August 2001Full accounts made up to 31 December 2000 (17 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
26 July 2001Return made up to 22/07/01; full list of members (7 pages)
26 July 2001Return made up to 22/07/01; full list of members (7 pages)
4 May 2001Director's particulars changed (1 page)
4 May 2001Director's particulars changed (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Return made up to 22/07/00; full list of members (8 pages)
27 July 2000Return made up to 22/07/00; full list of members (8 pages)
16 June 2000Full accounts made up to 31 December 1999 (17 pages)
16 June 2000Full accounts made up to 31 December 1999 (17 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
6 September 1999Auditors statement (1 page)
6 September 1999Auditor's resignation (1 page)
6 September 1999Auditors statement (1 page)
6 September 1999Auditor's resignation (1 page)
23 July 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/07/99
(14 pages)
23 July 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/07/99
(14 pages)
29 June 1999Full accounts made up to 31 December 1998 (19 pages)
29 June 1999Full accounts made up to 31 December 1998 (19 pages)
1 April 1999Registered office changed on 01/04/99 from: wembley stadium wembley middlesex (1 page)
1 April 1999Registered office changed on 01/04/99 from: wembley stadium wembley middlesex (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
7 August 1998Return made up to 22/07/98; full list of members (13 pages)
7 August 1998Return made up to 22/07/98; full list of members (13 pages)
8 July 1998Full accounts made up to 31 December 1997 (21 pages)
8 July 1998Full accounts made up to 31 December 1997 (21 pages)
28 July 1997Return made up to 22/07/97; full list of members (14 pages)
28 July 1997Return made up to 22/07/97; full list of members (14 pages)
24 July 1997Full accounts made up to 31 December 1996 (21 pages)
24 July 1997Full accounts made up to 31 December 1996 (21 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Auditor's resignation (2 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Auditor's resignation (2 pages)
14 October 1996Full accounts made up to 31 December 1995 (21 pages)
14 October 1996Full accounts made up to 31 December 1995 (21 pages)
20 September 1996New director appointed (3 pages)
20 September 1996New director appointed (3 pages)
14 August 1996Return made up to 22/07/96; full list of members (12 pages)
14 August 1996Return made up to 22/07/96; full list of members (12 pages)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
23 November 1995Director's particulars changed (2 pages)
23 November 1995Director's particulars changed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
2 August 1995Return made up to 22/07/95; full list of members (18 pages)
2 August 1995Return made up to 22/07/95; full list of members (18 pages)
16 June 1995Full accounts made up to 31 December 1994 (22 pages)
16 June 1995Full accounts made up to 31 December 1994 (22 pages)
12 June 1995Particulars of mortgage/charge (44 pages)
12 June 1995Particulars of mortgage/charge (44 pages)
31 October 1994Full accounts made up to 31 December 1993 (21 pages)
31 October 1994Full accounts made up to 31 December 1993 (21 pages)
1 August 1994Return made up to 22/07/94; full list of members (13 pages)
1 August 1994Return made up to 22/07/94; full list of members (13 pages)
29 July 1993Return made up to 22/07/93; full list of members (13 pages)
29 July 1993Return made up to 22/07/93; full list of members (13 pages)
10 May 1993New director appointed (3 pages)
10 May 1993New director appointed (3 pages)
6 August 1992Full accounts made up to 31 December 1991 (19 pages)
6 August 1992Full accounts made up to 31 December 1991 (19 pages)
29 July 1992Return made up to 22/07/92; full list of members (13 pages)
29 July 1992Return made up to 22/07/92; full list of members (13 pages)
6 March 1992New director appointed (2 pages)
6 March 1992New director appointed (2 pages)
8 August 1991Return made up to 22/07/91; no change of members (12 pages)
8 August 1991Return made up to 22/07/91; no change of members (12 pages)
5 November 1990New director appointed (4 pages)
5 November 1990New director appointed (4 pages)
24 September 1990Return made up to 06/04/90; full list of members (10 pages)
24 September 1990Return made up to 06/04/90; full list of members (10 pages)
24 October 1989New director appointed (3 pages)
24 October 1989New director appointed (3 pages)
2 October 1989Return made up to 01/06/89; full list of members (7 pages)
2 October 1989Return made up to 01/06/89; full list of members (7 pages)
26 October 1988Return made up to 25/05/88; full list of members (7 pages)
26 October 1988Return made up to 25/05/88; full list of members (7 pages)
15 September 1987Return made up to 24/06/87; full list of members (8 pages)
15 September 1987Return made up to 24/06/87; full list of members (8 pages)
19 June 1986Return made up to 21/05/86; full list of members (12 pages)
19 June 1986Return made up to 21/05/86; full list of members (12 pages)
18 October 1984Company name changed\certificate issued on 18/10/84 (2 pages)
18 October 1984Company name changed\certificate issued on 18/10/84 (2 pages)
16 January 1974Memorandum and Articles of Association (9 pages)
16 January 1974Memorandum and Articles of Association (9 pages)
22 August 1972Certificate of incorporation (1 page)
22 August 1972Certificate of incorporation (1 page)