21-24 Millbank
London
SW1P 4QP
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 October 2022(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Jarvis Joseph Astaire |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | Mr Charles Henry Chandler |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Mymfield Kentish Lane, Brookmans Park Hatfield Hertfordshire AL9 6NQ |
Director Name | John Bruce Dawkins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Dale View Cockermouth Cumbria CA13 9EN |
Director Name | James Robert Heaver |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1993) |
Role | Technical Director |
Correspondence Address | 103 Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1993) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Secretary Name | Mr Michael Joseph McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 20 Blakeden Drive Claygate Esher Surrey KT10 0JR |
Director Name | Mr Clive Frank Feltham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(19 years, 6 months after company formation) |
Appointment Duration | 27 years, 12 months (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Green Stadium York Road Birmingham B28 8LQ |
Director Name | Michael John Raper |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cambridge Avenue Welling Kent DA16 2PJ |
Director Name | Brian Nigel Potter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Montana House Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 19 Eaton Park Cobham Surrey KT11 2JF |
Secretary Name | Diana Carol Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 130 Falloden Way Hampstead Garden Suburb London NW11 6JD |
Director Name | Mr Michael Francis Stapley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Green Greyhound Stadium York Road Birmingham West Midlands B28 8LQ |
Director Name | Claes Arthur Hultman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 November 2003(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | Watersteps 9 Oakwood Road Wentworth Virginia Water Surrey GU25 4RZ |
Director Name | Eric Frank Tracey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 2005(32 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | Elvin House Stadium Way Wembley HA9 0DW |
Director Name | Mr Benedict John Redmond |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 North Row London W1K 6DA |
Secretary Name | Mr Michael Francis Stapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(32 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Green Greyhound Stadium York Road Birmingham West Midlands B28 8LQ |
Director Name | Paul Edward May |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(34 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Green Greyhound Stadium York Road Birmingham West Midlands B28 8LQ |
Director Name | Mr Martin John Cruddace |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP |
Website | lovethedogs.co.uk |
---|
Registered Address | 4th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
54 at £1 | Mack 5855 Limited 90.00% Ordinary |
---|---|
6 at £1 | Paul May 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,133,000 |
Gross Profit | £10,130,000 |
Net Worth | £4,388,000 |
Cash | £3,744,000 |
Current Liabilities | £2,364,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
4 March 2005 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2005 | Delivered 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 1990 | Delivered 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 2020 | Delivered 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 |
9 January 2024 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (21 pages) |
25 October 2022 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 25 October 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
23 March 2022 | Termination of appointment of Kevin Stuart Robertson as a director on 28 February 2022 (1 page) |
23 March 2022 | Appointment of Mr Mark Spincer as a director on 28 February 2022 (2 pages) |
23 March 2022 | Termination of appointment of Martin John Cruddace as a director on 28 February 2022 (1 page) |
24 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
18 January 2021 | Part of the property or undertaking has been released from charge 010672710011 (1 page) |
29 December 2020 | Registration of charge 010672710011, created on 21 December 2020 (46 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
12 March 2020 | Termination of appointment of Clive Frank Feltham as a director on 17 February 2020 (1 page) |
3 March 2020 | Termination of appointment of a director (1 page) |
3 March 2020 | Termination of appointment of Michael Francis Stapley as a director on 31 January 2020 (1 page) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
20 November 2019 | Termination of appointment of Michael Francis Stapley as a secretary on 20 November 2019 (1 page) |
20 November 2019 | Appointment of Ms Megan Joy Langridge as a secretary on 20 November 2019 (2 pages) |
4 November 2019 | Resolutions
|
28 October 2019 | Appointment of Mr Martin Cruddace as a director on 17 October 2019 (2 pages) |
25 October 2019 | Notification of Arena Racing Corporation Limited as a person with significant control on 17 October 2019 (2 pages) |
25 October 2019 | Registered 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 2019 | Appointment of Mr Kevin Stuart Robertson as a director on 17 October 2019 (2 pages) |
25 October 2019 | Cessation of Clive Frank Feltham as a person with significant control on 17 October 2019 (1 page) |
25 October 2019 | Termination of appointment of Paul Edward May as a director on 17 October 2019 (1 page) |
6 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
13 June 2019 | Notification of Clive Frank Feltham as a person with significant control on 14 September 2016 (2 pages) |
12 June 2019 | Cessation of Mack 5855 (2016) Limited as a person with significant control on 14 September 2016 (1 page) |
25 April 2019 | Notification of Mack 5855 (2016) Limited as a person with significant control on 14 September 2016 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
25 April 2019 | Cessation of Mack5855 Limited as a person with significant control on 14 September 2016 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 October 2014 | Satisfaction of charge 9 in full (1 page) |
23 October 2014 | Satisfaction of charge 9 in full (1 page) |
23 October 2014 | Satisfaction of charge 10 in full (2 pages) |
23 October 2014 | Satisfaction of charge 10 in full (2 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
18 July 2013 | Termination of appointment of Benedict Redmond as a director (1 page) |
18 July 2013 | Termination of appointment of Benedict Redmond as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 July 2012 | Director's details changed for Mr Ben John Redmond on 1 February 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Ben John Redmond on 1 February 2012 (2 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Director's details changed for Mr Ben John Redmond on 1 February 2012 (2 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 August 2010 | Director's details changed for Paul Edward May on 22 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Michael Francis Stapley on 22 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul Edward May on 22 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Michael Francis Stapley on 22 July 2010 (2 pages) |
10 December 2009 | Director's details changed for Mr Ben John Redmond on 21 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Ben John Redmond on 21 October 2009 (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / paul may / 17/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / paul may / 17/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / benedict redmond / 17/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / clive feltham / 17/02/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / michael stapley / 17/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / benedict redmond / 17/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / clive feltham / 17/02/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / michael stapley / 17/02/2009 (1 page) |
4 November 2008 | Director's change of particulars / ben redmond / 03/11/2008 (1 page) |
4 November 2008 | Director's change of particulars / ben redmond / 03/11/2008 (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
19 January 2007 | New director appointed (4 pages) |
19 January 2007 | New director appointed (4 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
3 August 2005 | Return made up to 22/07/05; full list of members
|
3 August 2005 | Return made up to 22/07/05; full list of members
|
16 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Registered office changed on 22/03/05 from: elvin house stadium way wembley middlesex HA9 0DW (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: elvin house stadium way wembley middlesex HA9 0DW (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
14 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
14 March 2005 | Board memorandum (1 page) |
14 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
14 March 2005 | Board memorandum (1 page) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (6 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (6 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 August 2004 | Return made up to 22/07/04; full list of members
|
23 August 2004 | Return made up to 22/07/04; full list of members
|
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (3 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
3 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
26 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
21 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | Return made up to 22/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 22/07/01; full list of members (7 pages) |
4 May 2001 | Director's particulars changed (1 page) |
4 May 2001 | Director's particulars changed (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Return made up to 22/07/00; full list of members (8 pages) |
27 July 2000 | Return made up to 22/07/00; full list of members (8 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
6 September 1999 | Auditors statement (1 page) |
6 September 1999 | Auditor's resignation (1 page) |
6 September 1999 | Auditors statement (1 page) |
6 September 1999 | Auditor's resignation (1 page) |
23 July 1999 | Return made up to 22/07/99; full list of members
|
23 July 1999 | Return made up to 22/07/99; full list of members
|
29 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: wembley stadium wembley middlesex (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: wembley stadium wembley middlesex (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Return made up to 22/07/98; full list of members (13 pages) |
7 August 1998 | Return made up to 22/07/98; full list of members (13 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 July 1997 | Return made up to 22/07/97; full list of members (14 pages) |
28 July 1997 | Return made up to 22/07/97; full list of members (14 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (21 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (21 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Auditor's resignation (2 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Auditor's resignation (2 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | New director appointed (3 pages) |
14 August 1996 | Return made up to 22/07/96; full list of members (12 pages) |
14 August 1996 | Return made up to 22/07/96; full list of members (12 pages) |
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1995 | Director's particulars changed (2 pages) |
23 November 1995 | Director's particulars changed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
2 August 1995 | Return made up to 22/07/95; full list of members (18 pages) |
2 August 1995 | Return made up to 22/07/95; full list of members (18 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
12 June 1995 | Particulars of mortgage/charge (44 pages) |
12 June 1995 | Particulars of mortgage/charge (44 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (21 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (21 pages) |
1 August 1994 | Return made up to 22/07/94; full list of members (13 pages) |
1 August 1994 | Return made up to 22/07/94; full list of members (13 pages) |
29 July 1993 | Return made up to 22/07/93; full list of members (13 pages) |
29 July 1993 | Return made up to 22/07/93; full list of members (13 pages) |
10 May 1993 | New director appointed (3 pages) |
10 May 1993 | New director appointed (3 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (19 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (19 pages) |
29 July 1992 | Return made up to 22/07/92; full list of members (13 pages) |
29 July 1992 | Return made up to 22/07/92; full list of members (13 pages) |
6 March 1992 | New director appointed (2 pages) |
6 March 1992 | New director appointed (2 pages) |
8 August 1991 | Return made up to 22/07/91; no change of members (12 pages) |
8 August 1991 | Return made up to 22/07/91; no change of members (12 pages) |
5 November 1990 | New director appointed (4 pages) |
5 November 1990 | New director appointed (4 pages) |
24 September 1990 | Return made up to 06/04/90; full list of members (10 pages) |
24 September 1990 | Return made up to 06/04/90; full list of members (10 pages) |
24 October 1989 | New director appointed (3 pages) |
24 October 1989 | New director appointed (3 pages) |
2 October 1989 | Return made up to 01/06/89; full list of members (7 pages) |
2 October 1989 | Return made up to 01/06/89; full list of members (7 pages) |
26 October 1988 | Return made up to 25/05/88; full list of members (7 pages) |
26 October 1988 | Return made up to 25/05/88; full list of members (7 pages) |
15 September 1987 | Return made up to 24/06/87; full list of members (8 pages) |
15 September 1987 | Return made up to 24/06/87; full list of members (8 pages) |
19 June 1986 | Return made up to 21/05/86; full list of members (12 pages) |
19 June 1986 | Return made up to 21/05/86; full list of members (12 pages) |
18 October 1984 | Company name changed\certificate issued on 18/10/84 (2 pages) |
18 October 1984 | Company name changed\certificate issued on 18/10/84 (2 pages) |
16 January 1974 | Memorandum and Articles of Association (9 pages) |
16 January 1974 | Memorandum and Articles of Association (9 pages) |
22 August 1972 | Certificate of incorporation (1 page) |
22 August 1972 | Certificate of incorporation (1 page) |