Company NameSport And Recreation Ventures Ltd
Company StatusActive
Company Number01559193
CategoryPrivate Limited Company
Incorporation Date1 May 1981(43 years ago)
Previous NameCCPR Enterprises Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMiss Catherine Mary Lawrenson
NationalityBritish
StatusCurrent
Appointed16 March 2004(22 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Albert Road
Gillingham
Kent
ME7 5UX
Director NameMs Lisa Jayne Wainwright
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(38 years after company formation)
Appointment Duration5 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Kenneth Iain Baillie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(38 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleSports Management
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr David Anthony Strain
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NamePeter Edward Lawson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 1995)
RoleSecretary
Correspondence Address20 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameMiss Marea Hartman
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 1994)
RoleRetired Personnel Officer
Correspondence Address5 Greener Court
Lower Downs Road
London
Sw19
Director NameRonald Emes
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 1992)
RoleRetired Company Secretary
Correspondence Address147 Gravelly Hill
Erdington
Birmingham
West Midlands
B23 7NR
Secretary NamePeter Edward Lawson
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address20 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameMr James Frank Elms
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1995)
RoleRetired Company Secreary
Correspondence Address18 Ladydell Road
Worthing
West Sussex
BN11 2LE
Director NameMr Arthur Edward Hodges
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1996)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines 32 Tile Kiln Lane
Bexley
Kent
DA5 2BB
Director NameMr Keith Douglas Smith
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Nicholas Close
Cublington
Leighton Buzzard
Bedfordshire
LU7 0NB
Director NameRobert Gavin Pettigrew
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RoleConsultant
Correspondence AddressGreenwood
Ingleby Road, Stanton By Bridge
Derby
Derbyshire
DE73 1HT
Secretary NameRobert Gavin Pettigrew
NationalityBritish
StatusResigned
Appointed14 August 1995(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RoleConsultant
Correspondence AddressGreenwood
Ingleby Road, Stanton By Bridge
Derby
Derbyshire
DE73 1HT
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameMrs Margaret Ann Peggie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 2001)
RoleTeacher
Correspondence AddressWillow House Onslow Road
Sunningdale
Ascot
Berkshire
SL5 0HW
Director NameBrian Clifford Hyde
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(16 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaudesert Park
Henley In Arden
Warwickshire
B95 5QB
Secretary NameBrian Clifford Hyde
NationalityBritish
StatusResigned
Appointed18 September 1997(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Valley Lane Lapworth
Solihull
West Midlands
B94 6HB
Director NameMaurice Patrick Lindsay
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1999)
RoleChief Executive
Correspondence AddressOak House Finch Lane
Appley Bridge
Wigan
Greater Manchester
WN6 9DT
Director NameMalcolm William Denton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1999)
RoleChief Executive
Correspondence AddressLystra Alders Road
Reigate
Surrey
RH2 0EA
Director NameEdmund Colman Whelan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(19 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 04 May 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Cottage
Green Lane
Hambledon
Hampshire
PO7 4SY
Director NameJames Cedric Selby
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(20 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 November 2013)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address21 Cherry Croft
Romiley
Stockport
Cheshire
SK6 4HW
Director NameMr Peter Arthur King
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(22 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Burwood House
Caxton Street
London
SW1H 0QT
Director NameDavid James Raymond Welsford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(23 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 November 2007)
RoleDirector General
Correspondence Address20 Wolston Meadow
Middleton
MK10 9AY
Director NameAndrew Robert Gerald Peters
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(25 years, 5 months after company formation)
Appointment Duration7 years (resigned 13 November 2013)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Burwood House
Caxton Street
London
SW1H 0QT
Director NameMrs Anabel Sophia Sexton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(26 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressBalstone Farm
Ibworth
Tadley
Hampshire
RG26 5TJ
Director NameMr Howard James Cowen Wells
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(32 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Burwood House
Caxton Street
London
SW1H 0QT
Director NameMr Timothy Michael Lamb
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(32 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4th Floor Burwood House
Caxton Street
London
SW1H 0QT
Director NameMr Nicholas John Bunting
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4th Floor Burwood House
Caxton Street
London
SW1H 0QT
Director NameMrs Emma Louise Boggis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(33 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Lee Stuart Mason
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Adrian Christopher James Ruth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(36 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL

Contact

Websitewww.sportandrecreation.org.uk
Email address[email protected]
Telephone020 79763900
Telephone regionLondon

Location

Registered AddressHolborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£134,759
Net Worth£349,546
Cash£359,175
Current Liabilities£124,022

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 March 2020 (14 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 October 2019Appointment of Mr Kenneth Iain Baillie as a director on 15 October 2019 (2 pages)
30 September 2019Termination of appointment of Lee Stuart Mason as a director on 25 September 2019 (1 page)
16 July 2019Accounts for a small company made up to 31 March 2019 (14 pages)
2 May 2019Termination of appointment of Emma Louise Boggis as a director on 30 April 2019 (1 page)
2 May 2019Appointment of Ms Lisa Jayne Wainwright as a director on 1 May 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 November 2018Registered office address changed from 4th Floor Burwood House Caxton Street London SW1H 0QT to Holborn Tower 137-144 High Holborn London WC1V 6PL on 5 November 2018 (1 page)
11 July 2018Accounts for a small company made up to 31 March 2018 (14 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 July 2017Appointment of Mr Adrian Christopher James Ruth as a director on 11 July 2017 (2 pages)
14 July 2017Termination of appointment of Nicholas John Bunting as a director on 11 July 2017 (1 page)
14 July 2017Appointment of Mr Adrian Christopher James Ruth as a director on 11 July 2017 (2 pages)
14 July 2017Termination of appointment of Nicholas John Bunting as a director on 11 July 2017 (1 page)
7 July 2017Accounts for a small company made up to 31 March 2017 (13 pages)
7 July 2017Accounts for a small company made up to 31 March 2017 (13 pages)
17 January 2017Director's details changed for Mrs Emma Louise Boggis on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Mrs Emma Louise Boggis on 16 January 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 July 2016Appointment of Mr Lee Stuart Mason as a director on 14 July 2016 (2 pages)
28 July 2016Appointment of Mr Lee Stuart Mason as a director on 14 July 2016 (2 pages)
21 July 2016Full accounts made up to 31 March 2016 (10 pages)
21 July 2016Full accounts made up to 31 March 2016 (10 pages)
19 July 2016Termination of appointment of Howard James Cowen Wells as a director on 14 July 2016 (1 page)
19 July 2016Termination of appointment of Howard James Cowen Wells as a director on 14 July 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
11 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (1 page)
4 October 2015Full accounts made up to 31 March 2015 (11 pages)
4 October 2015Full accounts made up to 31 March 2015 (11 pages)
15 January 2015Termination of appointment of Peter Arthur King as a director on 15 December 2014 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Termination of appointment of Peter Arthur King as a director on 15 December 2014 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
7 November 2014Full accounts made up to 31 March 2014 (12 pages)
7 November 2014Full accounts made up to 31 March 2014 (12 pages)
15 September 2014Appointment of Mr Nicholas John Bunting as a director on 8 September 2014 (2 pages)
15 September 2014Appointment of Mr Nicholas John Bunting as a director on 8 September 2014 (2 pages)
15 September 2014Appointment of Mrs Emma Louise Boggis as a director on 8 September 2014 (2 pages)
15 September 2014Appointment of Mrs Emma Louise Boggis as a director on 8 September 2014 (2 pages)
11 February 2014Termination of appointment of Timothy Lamb as a director (1 page)
11 February 2014Termination of appointment of Timothy Lamb as a director (1 page)
23 January 2014Full accounts made up to 31 March 2013 (12 pages)
23 January 2014Full accounts made up to 31 March 2013 (12 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
21 November 2013Termination of appointment of James Selby as a director (1 page)
21 November 2013Termination of appointment of James Selby as a director (1 page)
21 November 2013Appointment of Mr Timothy Michael Lamb as a director (2 pages)
21 November 2013Appointment of Mr Timothy Michael Lamb as a director (2 pages)
21 November 2013Termination of appointment of Andrew Peters as a director (1 page)
21 November 2013Termination of appointment of Andrew Peters as a director (1 page)
21 November 2013Appointment of Mr Howard James Cowen Wells as a director (2 pages)
21 November 2013Appointment of Mr Howard James Cowen Wells as a director (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
23 May 2012Director's details changed for Mr Peter Arthur King on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Peter Arthur King on 23 May 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Andrew Robert Gerald Peters on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Andrew Robert Gerald Peters on 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 November 2011Termination of appointment of Anabel Sexton as a director (1 page)
1 November 2011Termination of appointment of Anabel Sexton as a director (1 page)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
16 August 2011Director's details changed for Peter Arthur King on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Peter Arthur King on 16 August 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 December 2010Company name changed ccpr enterprises LIMITED\certificate issued on 03/12/10
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
(3 pages)
3 December 2010Company name changed ccpr enterprises LIMITED\certificate issued on 03/12/10
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
(3 pages)
30 November 2010Change of name notice (2 pages)
30 November 2010Change of name notice (2 pages)
25 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-22
(1 page)
25 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-22
(1 page)
18 October 2010Director's details changed for Anabel Sexton on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Anabel Sexton on 18 October 2010 (2 pages)
17 August 2010Full accounts made up to 31 March 2010 (12 pages)
17 August 2010Full accounts made up to 31 March 2010 (12 pages)
5 May 2010Director's details changed for Andrew Robert Gerald Peters on 19 March 2010 (2 pages)
5 May 2010Director's details changed for Andrew Robert Gerald Peters on 19 March 2010 (2 pages)
5 May 2010Termination of appointment of Edmund Whelan as a director (1 page)
5 May 2010Termination of appointment of Edmund Whelan as a director (1 page)
15 January 2010Director's details changed for Andrew Robert Gerald Peters on 13 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Andrew Robert Gerald Peters on 13 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Arthur King on 13 January 2010 (2 pages)
15 January 2010Director's details changed for Anabel Sexton on 13 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Arthur King on 13 January 2010 (2 pages)
15 January 2010Director's details changed for Edmund Whelan on 13 January 2010 (2 pages)
15 January 2010Director's details changed for Edmund Whelan on 13 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Anabel Sexton on 13 January 2010 (2 pages)
5 September 2009Full accounts made up to 31 March 2009 (12 pages)
5 September 2009Full accounts made up to 31 March 2009 (12 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 September 2008Full accounts made up to 31 March 2008 (12 pages)
11 September 2008Full accounts made up to 31 March 2008 (12 pages)
4 January 2008Director resigned (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director resigned (1 page)
14 November 2007Full accounts made up to 31 March 2007 (12 pages)
14 November 2007Full accounts made up to 31 March 2007 (12 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 February 2007Registered office changed on 22/02/07 from: francis house francis street london SW1P 1DE (1 page)
22 February 2007Registered office changed on 22/02/07 from: francis house francis street london SW1P 1DE (1 page)
12 February 2007Accounts made up to 31 March 2006 (12 pages)
12 February 2007Accounts made up to 31 March 2006 (12 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 November 2005Accounts made up to 31 March 2005 (11 pages)
25 November 2005Accounts made up to 31 March 2005 (11 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2004Accounts made up to 31 March 2004 (11 pages)
6 December 2004Accounts made up to 31 March 2004 (11 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Accounts made up to 31 March 2003 (11 pages)
10 December 2003Accounts made up to 31 March 2003 (11 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 July 2002Accounts made up to 31 March 2002 (12 pages)
29 July 2002Accounts made up to 31 March 2002 (12 pages)
16 June 2002Auditor's resignation (2 pages)
16 June 2002Auditor's resignation (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
27 June 2001Accounts made up to 31 March 2001 (12 pages)
27 June 2001Accounts made up to 31 March 2001 (12 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 September 2000Accounts made up to 31 March 2000 (12 pages)
13 September 2000Accounts made up to 31 March 2000 (12 pages)
7 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members (10 pages)
27 January 2000Return made up to 31/12/99; full list of members (10 pages)
22 October 1999Accounts made up to 31 March 1999 (12 pages)
22 October 1999Accounts made up to 31 March 1999 (12 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
13 November 1998Accounts made up to 31 March 1998 (13 pages)
13 November 1998Accounts made up to 31 March 1998 (13 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
16 March 1998Return made up to 31/12/97; full list of members; amend (6 pages)
16 March 1998Return made up to 31/12/97; full list of members; amend (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997Secretary resigned;director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Secretary resigned;director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
28 August 1997Accounts made up to 31 March 1997 (12 pages)
28 August 1997Accounts made up to 31 March 1997 (12 pages)
2 February 1997Accounts made up to 31 March 1996 (14 pages)
2 February 1997Accounts made up to 31 March 1996 (14 pages)
1 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1996Auditor's resignation (1 page)
25 July 1996Auditor's resignation (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
22 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1996Accounts made up to 31 March 1995 (12 pages)
31 January 1996Accounts made up to 31 March 1995 (12 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Secretary resigned;director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Secretary resigned;director resigned (2 pages)
1 May 1981Certificate of incorporation (1 page)
1 May 1981Incorporation (22 pages)
1 May 1981Incorporation (22 pages)
1 May 1981Certificate of incorporation (1 page)