London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Director Name | Ms Corinne Sloan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 1992(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kensington Park Gardens London W11 2QT |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Malcolm Keith Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 97 Five Ashes Road Westminster Park Chester Cheshire CH4 7QA Wales |
Director Name | Stephen Harry Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2000) |
Role | Accountant |
Correspondence Address | 11 The Woodlands Ecclestone Park Prescot Merseyside L34 2TN |
Director Name | Geoffrey Russell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Director Personnel Administrat |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage 155 Apethorn Lane Gee Cross Hyde Cheshire SK14 5DN |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Mr Philip Eric Ronald Jarrold |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Redbourne 23 Castle Hill Prestbury Macclesfield Cheshire SK10 4AS |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(25 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(41 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(45 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(46 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(26 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(26 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3.6k at £1 | Ladbroke Dormant Holding Company LTD 72.50% Ordinary A |
---|---|
1.3k at £1 | Ladbroke Dormant Holding Company LTD 25.00% Ordinary B |
125 at £1 | Ifx International LTD 2.50% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
28 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 August 2018 | Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
9 August 2018 | Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 10 July 2018 (2 pages) |
9 August 2018 | Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 30 June 2017 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
11 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 11 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
3 November 2017 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
29 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
2 August 2001 | Return made up to 03/05/01; full list of members (5 pages) |
2 August 2001 | Return made up to 03/05/01; full list of members (5 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (4 pages) |
20 April 2000 | New director appointed (4 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
24 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
6 December 1996 | Secretary's particulars changed (1 page) |
6 December 1996 | Secretary's particulars changed (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW1O 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW1O 2XE (1 page) |
21 May 1996 | Return made up to 03/05/96; full list of members (5 pages) |
21 May 1996 | Return made up to 03/05/96; full list of members (5 pages) |
26 May 1995 | Return made up to 03/05/95; full list of members (12 pages) |
26 May 1995 | Return made up to 03/05/95; full list of members (12 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 January 1979 | Articles of association (18 pages) |
10 January 1979 | Articles of association (18 pages) |