Company NameKrullind Limited
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number01206185
CategoryPrivate Limited Company
Incorporation Date4 April 1975(49 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(43 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(43 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(44 years, 8 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd One New Change
London
EC4M 9AF
Director NameMr Jeffrey Arthur Ayling
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleBook Makers
Correspondence Address8 Fitzgerald Court
Kemball Street
Ipswich
Suffolk
IP4 5DZ
Director NameAnthony Cyril Blake
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 1997)
RoleBook-Maker
Correspondence Address65 Holcombe Crescent
Ipswich
Suffolk
IP2 9PW
Director NameMr Bertie Charles Hatcher
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Rushmere Road
Ipswich
Suffolk
IP4 3LT
Director NameMrs Sharon Hatcher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address200 Rushmere Road
Ipswich
Suffolk
IP4 3LT
Secretary NameMr Bertie Charles Hatcher
NationalityBritish
StatusResigned
Appointed14 May 1992(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Rushmere Road
Ipswich
Suffolk
IP4 3LT
Director NameStephen George Frater
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(25 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sycamore Grove
Gidea Park
Romford
Essex
RM2 5GF
Secretary NameMichelle Susan Ann Raynor
NationalityBritish
StatusResigned
Appointed31 March 2000(25 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 May 2005)
RoleSecretary
Correspondence Address46 Nelwyn Avenue
Hornchurch
Essex
RM11 2PZ
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JG
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed04 May 2005(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(33 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(39 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(41 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(43 years after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed30 September 2019(44 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed02 November 2006(31 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2006(31 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitemonmoredogs.co.uk

Location

Registered Address7th Floor, One Stratford Place Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ladbrokes Betting & Gaming LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

25 July 2001Delivered on: 1 August 2001
Satisfied on: 8 April 2005
Persons entitled: Rican Securities (Ipswich) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £14,100.00 together with interest credited to that sum.
Fully Satisfied

Filing History

14 November 2023Registered office address changed from 7th Floor, One Stratford Place Montfichet Road London E20 1EJ United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 14 November 2023 (1 page)
14 November 2023Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2023 (2 pages)
14 November 2023Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page)
4 July 2023Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Montfichet Road London E20 1EJ on 4 July 2023 (1 page)
12 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
13 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (12 pages)
3 October 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 30 September 2019 (1 page)
3 October 2019Appointment of Ms Sonja Arsenić as a secretary on 30 September 2019 (2 pages)
3 October 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 30 September 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 August 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages)
23 August 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
17 July 2018Registered 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 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered 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 2017Registered 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)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 June 2012Termination of appointment of Michael Noble as a director (1 page)
9 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 September 2008Director appointed michael jeremy noble (1 page)
5 September 2008Director appointed michael jeremy noble (1 page)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New director appointed (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (9 pages)
12 July 2006Full accounts made up to 31 December 2005 (9 pages)
19 June 2006Accounting reference date shortened from 04/05/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 04/05/06 to 31/12/05 (1 page)
5 June 2006Return made up to 03/05/06; full list of members (5 pages)
5 June 2006Return made up to 03/05/06; full list of members (5 pages)
1 March 2006Full accounts made up to 4 May 2005 (12 pages)
1 March 2006Full accounts made up to 4 May 2005 (12 pages)
1 March 2006Full accounts made up to 4 May 2005 (12 pages)
28 February 2006Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page)
16 June 2005New director appointed (4 pages)
16 June 2005Registered office changed on 16/06/05 from: 3 princes street ipswich suffolk IP1 1PN (1 page)
16 June 2005New director appointed (3 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 3 princes street ipswich suffolk IP1 1PN (1 page)
16 June 2005New director appointed (4 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (3 pages)
14 June 2005Accounting reference date extended from 31/03/05 to 04/05/05 (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Accounting reference date extended from 31/03/05 to 04/05/05 (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Return made up to 04/05/05; full list of members (6 pages)
14 June 2005Director resigned (1 page)
14 June 2005Return made up to 04/05/05; full list of members (6 pages)
14 June 2005Secretary resigned (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 August 2004Return made up to 14/05/04; full list of members (6 pages)
3 August 2004Return made up to 14/05/04; full list of members (6 pages)
20 February 2004Full accounts made up to 31 March 2003 (12 pages)
20 February 2004Full accounts made up to 31 March 2003 (12 pages)
28 November 2003Return made up to 14/05/03; full list of members (6 pages)
28 November 2003Return made up to 14/05/03; full list of members (6 pages)
26 February 2003Full accounts made up to 31 March 2002 (12 pages)
26 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 September 2002Secretary's particulars changed (1 page)
3 September 2002Secretary's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
8 July 2002Full accounts made up to 31 March 2001 (13 pages)
8 July 2002Full accounts made up to 31 March 2001 (13 pages)
1 June 2002Registered office changed on 01/06/02 from: 3 princes street ipswich suffolk IP1 1PN (1 page)
1 June 2002Registered office changed on 01/06/02 from: 3 princes street ipswich suffolk IP1 1PN (1 page)
17 May 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(6 pages)
17 May 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(6 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
23 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 July 2001Return made up to 14/05/01; full list of members (6 pages)
23 July 2001Return made up to 14/05/01; full list of members (6 pages)
23 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Return made up to 14/05/00; full list of members (6 pages)
19 June 2000Return made up to 14/05/00; full list of members (6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
10 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 May 1999Return made up to 14/05/99; no change of members (4 pages)
22 May 1999Return made up to 14/05/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 May 1998Return made up to 14/05/98; full list of members (6 pages)
31 May 1998Return made up to 14/05/98; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
21 May 1997Return made up to 14/05/97; no change of members (4 pages)
21 May 1997Return made up to 14/05/97; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 June 1996Return made up to 14/05/96; full list of members (6 pages)
27 June 1996Return made up to 14/05/96; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 June 1995Return made up to 14/05/95; no change of members (4 pages)
7 June 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 April 1975Incorporation (12 pages)
4 April 1975Incorporation (12 pages)