London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2018(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 May 2021) |
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 | Closed |
Appointed | 21 November 2019(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 May 2021) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Dennis Garner |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Book-Maker |
Correspondence Address | 62 Bedford Drive Sutton Coldfield West Midlands B75 6AX |
Director Name | Ronald Sydney Greves |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2003) |
Role | Book-Maker |
Correspondence Address | 9 Beaudesert Close Hollywood Wythall Birmingham B47 5DR |
Secretary Name | Dennis Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 25 September 1999) |
Role | Company Director |
Correspondence Address | 62 Bedford Drive Sutton Coldfield West Midlands B75 6AX |
Director Name | Martyn Greves |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2003) |
Role | Book Maker |
Correspondence Address | 4 Beaudesert Close Hollywood Birmingham B47 5DR |
Secretary Name | Ronald Sydney Greves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 9 Beaudesert Close Hollywood Wythall Birmingham B47 5DR |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(28 years, 9 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(32 years, 6 months 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(34 years, 4 months 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(36 years, 7 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(38 years, 4 months 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(39 years, 8 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 | 02 November 2006(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 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 | 02 November 2006(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | monmoredogs.co.uk |
---|
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
4k at £1 | Ladbrokes Betting & Gaming LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 1983 | Delivered on: 5 October 1983 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: L/Hold, 46 carrington road, friar park, wednesbury, west midlands. Fully Satisfied |
---|---|
7 September 1983 | Delivered on: 20 September 1983 Satisfied on: 30 August 2003 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: L/Hold, 182 chervil rise, heath town, wolverhampton, west midlands. Fully Satisfied |
4 August 1983 | Delivered on: 11 August 1983 Satisfied on: 30 August 2003 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: F/Hold, 11 vicarage road, west bromwich, west midlands. Fully Satisfied |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 February 2021 | Application to strike the company off the register (1 page) |
11 November 2020 | Solvency Statement dated 09/09/20 (1 page) |
11 November 2020 | Statement of capital on 11 November 2020
|
25 September 2020 | Resolutions
|
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 December 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 (3 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) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 August 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages) |
23 August 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 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 Stuart John Smith as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries 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) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 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) |
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) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 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 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 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 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 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 | 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 | 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 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (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) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 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) |
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 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 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 (3 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (3 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) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 November 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 (5 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 November 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 (5 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (5 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park reeds credscent watford hertfordshire WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park reeds credscent watford hertfordshire WD24 4QQ (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 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) |
12 January 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
12 January 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
13 December 2003 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
13 December 2003 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
22 October 2003 | Return made up to 25/09/03; full list of members (5 pages) |
22 October 2003 | Return made up to 25/09/03; full list of members (5 pages) |
26 September 2003 | New director appointed (10 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (10 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 11 vicarage road west bromwich west midlands B71 1AN (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 11 vicarage road west bromwich west midlands B71 1AN (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page) |
9 September 2003 | Director resigned (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Total exemption full accounts made up to 27 February 2003 (6 pages) |
8 July 2003 | Total exemption full accounts made up to 27 February 2003 (6 pages) |
14 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
30 May 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
30 May 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
7 December 2001 | Return made up to 25/09/01; full list of members (6 pages) |
7 December 2001 | Return made up to 25/09/01; full list of members (6 pages) |
19 July 2001 | Total exemption full accounts made up to 1 March 2001 (6 pages) |
19 July 2001 | Total exemption full accounts made up to 1 March 2001 (6 pages) |
19 July 2001 | Total exemption full accounts made up to 1 March 2001 (6 pages) |
27 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 24 February 2000 (5 pages) |
27 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 24 February 2000 (5 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Return made up to 25/09/99; no change of members
|
7 October 1999 | Return made up to 25/09/99; no change of members
|
23 September 1999 | Accounts for a small company made up to 25 February 1999 (4 pages) |
23 September 1999 | Accounts for a small company made up to 25 February 1999 (4 pages) |
20 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Resolutions
|
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
17 September 1998 | Accounts for a small company made up to 26 February 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 26 February 1998 (6 pages) |
31 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
31 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 27 February 1997 (6 pages) |
21 August 1997 | Accounts for a small company made up to 27 February 1997 (6 pages) |
5 November 1996 | Return made up to 25/09/96; no change of members (4 pages) |
5 November 1996 | Return made up to 25/09/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
30 July 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
30 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
30 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 2 March 1995 (6 pages) |
6 September 1995 | Accounts for a small company made up to 2 March 1995 (6 pages) |
6 September 1995 | Accounts for a small company made up to 2 March 1995 (6 pages) |
6 December 1979 | Incorporation (16 pages) |
6 December 1979 | Incorporation (16 pages) |