London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
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(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Christopher Peter Borkowski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Hyde Park Gardens London W2 2NB |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 1997) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 13 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Marketing Service Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 1a Palace Gate Kensington London W8 5LS |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 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 John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(23 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Brian Geoffrey Barker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Magnolia Place Montpelier Road Ealing London W5 2QQ |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Andrew James Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 June 2016) |
Role | Group Financial Controller |
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(31 years 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(32 years, 10 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 Snehal Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(35 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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(35 years, 1 month 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 | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(36 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 30 September 2019(38 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 2005) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokesplc.com |
---|
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 |
100 at £1 | Ladbrokes PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,537,299,266 |
Current Liabilities | £217,964,301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
22 December 2022 | Delivered on: 22 December 2022 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 September 2021 | Delivered on: 10 September 2021 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: None. Outstanding |
27 June 2018 | Delivered on: 13 July 2018 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
16 January 2024 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page) |
---|---|
16 January 2024 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 30 June 2023 (2 pages) |
11 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
20 September 2023 | Registration of charge 015661280004, created on 14 September 2023 (26 pages) |
4 July 2023 | Registered office address changed from One Stratford Place Montfichet Road Westfield Stratford City London E20 1EJ England to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 4 July 2023 (1 page) |
29 June 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to One Stratford Place Montfichet Road Westfield Stratford City London E20 1EJ on 29 June 2023 (1 page) |
26 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
22 December 2022 | Registration of charge 015661280003, created on 22 December 2022 (27 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
1 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (20 pages) |
10 September 2021 | Registration of charge 015661280002, created on 3 September 2021 (27 pages) |
28 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
22 January 2020 | 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) |
8 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 October 2019 | Appointment of Ms Sonja Arsenić as a secretary on 30 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 30 September 2019 (1 page) |
1 October 2019 | Resolutions
|
1 October 2019 | Memorandum and Articles of Association (26 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
10 October 2018 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 10 July 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 September 2018 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 27 March 2017 (2 pages) |
28 August 2018 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 27 March 2017 (2 pages) |
24 August 2018 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 27 March 2017 (2 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
13 July 2018 | Registration of charge 015661280001, created on 27 June 2018 (25 pages) |
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) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages) |
5 April 2018 | Change of details for Ladbrokes Coral Group Plc as a person with significant control on 29 March 2018 (2 pages) |
5 April 2018 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 29 March 2018 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
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) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 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 | Secretary's details changed for Ladbroke Corporate Secretaries 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 8 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages) |
14 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 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 | 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) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 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
|
27 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
27 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages) |
27 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages) |
27 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
27 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
27 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
27 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (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) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (122 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (122 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 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 | 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) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 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 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 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 (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) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 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) |
4 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Resolutions
|
23 December 2009 | Statement of company's objects (2 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
23 December 2009 | Memorandum and Articles of Association (4 pages) |
23 December 2009 | Memorandum and Articles of Association (4 pages) |
23 December 2009 | Statement of company's objects (2 pages) |
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Statement by directors (1 page) |
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Resolutions
|
17 December 2009 | Solvency statement dated 16/12/09 (1 page) |
17 December 2009 | Statement by directors (1 page) |
17 December 2009 | Resolutions
|
17 December 2009 | Solvency statement dated 16/12/09 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 June 2009 | Return made up to 03/05/09; full list of members (6 pages) |
8 June 2009 | Return made up to 03/05/09; full list of members (6 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Return made up to 03/05/08; full list of members (10 pages) |
31 July 2008 | Return made up to 03/05/08; full list of members (10 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Memorandum and Articles of Association (5 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Memorandum and Articles of Association (5 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (25 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (25 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (25 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (25 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
30 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 July 2005 | Memorandum and Articles of Association (14 pages) |
27 July 2005 | Ad 29/04/05--------- nk si 18630000@10 (2 pages) |
27 July 2005 | Ad 29/04/05--------- eur si 1440700000@1 (2 pages) |
27 July 2005 | Ad 29/04/05--------- dk si 162210000@10 (2 pages) |
27 July 2005 | Ad 29/04/05--------- sf si 12990000@10 (2 pages) |
27 July 2005 | Ad 29/04/05--------- yen si 53076000@100 (2 pages) |
27 July 2005 | Ad 29/04/05--------- sek si 489690000@10 (2 pages) |
27 July 2005 | £ sr 1@1 11/03/98 (2 pages) |
27 July 2005 | Ad 29/04/05--------- c$ si 195600000@1 (2 pages) |
27 July 2005 | Ad 29/04/05--------- au$ si 561900000@1 (2 pages) |
27 July 2005 | Nc inc already adjusted 29/04/05 (2 pages) |
27 July 2005 | Ad 29/04/05--------- dk si 162210000@10 (2 pages) |
27 July 2005 | Ad 29/04/05--------- us$ si 112300000@1 (2 pages) |
27 July 2005 | Ad 29/04/05--------- sf si 12990000@10 (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Ad 29/04/05--------- sek si 489690000@10 (2 pages) |
27 July 2005 | Nc inc already adjusted 29/04/05 (2 pages) |
27 July 2005 | Ad 29/04/05--------- au$ si 561900000@1 (2 pages) |
27 July 2005 | £ sr 1@1 11/03/98 (2 pages) |
27 July 2005 | Ad 29/04/05--------- c$ si 195600000@1 (2 pages) |
27 July 2005 | Nc inc already adjusted 29/04/05 (16 pages) |
27 July 2005 | Ad 29/04/05--------- nk si 18630000@10 (2 pages) |
27 July 2005 | Memorandum and Articles of Association (14 pages) |
27 July 2005 | Ad 29/04/05--------- us$ si 112300000@1 (2 pages) |
27 July 2005 | Nc inc already adjusted 29/04/05 (16 pages) |
27 July 2005 | Ad 29/04/05--------- yen si 53076000@100 (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Ad 29/04/05--------- eur si 1440700000@1 (2 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (4 pages) |
21 April 2005 | New director appointed (4 pages) |
21 April 2005 | New director appointed (5 pages) |
21 April 2005 | New director appointed (5 pages) |
21 April 2005 | New director appointed (5 pages) |
21 April 2005 | New director appointed (5 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (8 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) |
11 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (8 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) |
19 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members (3 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) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 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 (5 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 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) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (10 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (10 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (10 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (10 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New director appointed (10 pages) |
9 April 1997 | New director appointed (10 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
6 December 1996 | Secretary's particulars changed (1 page) |
6 December 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
11 August 1996 | Memorandum and Articles of Association (8 pages) |
11 August 1996 | Ad 25/07/96--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | Memorandum and Articles of Association (8 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | Ad 25/07/96--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 August 1996 | £ nc 100/101 25/07/96 (1 page) |
11 August 1996 | £ nc 100/101 25/07/96 (1 page) |
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 August 1995 | Director resigned;new director appointed (4 pages) |
29 August 1995 | New director appointed (6 pages) |
29 August 1995 | Director resigned;new director appointed (4 pages) |
29 August 1995 | New director appointed (6 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 June 1981 | Certificate of incorporation (1 page) |