Company NameBirchgree Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number01566128
CategoryPrivate Limited Company
Incorporation Date4 June 1981(42 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(35 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(36 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(38 years, 5 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Christopher Peter Borkowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Hyde Park Gardens
London
W2 2NB
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 1997)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleMarketing Service Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(15 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 March 1997)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed14 March 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(23 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(23 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameBrian Geoffrey Barker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2007)
RoleChartered Accountant
Correspondence Address7 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(26 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameAndrew James Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(27 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(35 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(35 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(36 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed30 September 2019(38 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed31 December 1998(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 2005)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(17 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokesplc.com

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ladbrokes PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,537,299,266
Current Liabilities£217,964,301

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

22 December 2022Delivered on: 22 December 2022
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2021Delivered on: 10 September 2021
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: None.
Outstanding
27 June 2018Delivered on: 13 July 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

16 January 2024Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page)
16 January 2024Change of details for Ladbrokes Coral Group Limited as a person with significant control on 30 June 2023 (2 pages)
11 October 2023Full accounts made up to 31 December 2022 (21 pages)
20 September 2023Registration of charge 015661280004, created on 14 September 2023 (26 pages)
4 July 2023Registered 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 2023Registered 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 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
22 December 2022Registration of charge 015661280003, created on 22 December 2022 (27 pages)
7 October 2022Full accounts made up to 31 December 2021 (20 pages)
1 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (20 pages)
10 September 2021Registration of charge 015661280002, created on 3 September 2021 (27 pages)
28 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (17 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
28 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
3 October 2019Appointment of Ms Sonja Arsenić as a secretary on 30 September 2019 (2 pages)
3 October 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 30 September 2019 (1 page)
1 October 2019Resolutions
  • RES13 ‐ Documents/senior facilities agreement & interceditor agreement/co docs/company business 25/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
1 October 2019Memorandum and Articles of Association (26 pages)
29 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
10 October 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 10 July 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
20 September 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 27 March 2017 (2 pages)
28 August 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 27 March 2017 (2 pages)
24 August 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 27 March 2017 (2 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
13 July 2018Registration of charge 015661280001, created on 27 June 2018 (25 pages)
11 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 11 July 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages)
5 April 2018Change of details for Ladbrokes Coral Group Plc as a person with significant control on 29 March 2018 (2 pages)
5 April 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 29 March 2018 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages)
14 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
27 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
27 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages)
27 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages)
27 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
27 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
27 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
27 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (122 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (122 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
21 June 2010Statement of company's objects (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 June 2010Statement of company's objects (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 December 2009Statement of company's objects (2 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2009Memorandum and Articles of Association (4 pages)
23 December 2009Memorandum and Articles of Association (4 pages)
23 December 2009Statement of company's objects (2 pages)
17 December 2009Statement of capital on 17 December 2009
  • GBP 100
(4 pages)
17 December 2009Statement by directors (1 page)
17 December 2009Statement of capital on 17 December 2009
  • GBP 100
(4 pages)
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2009Solvency statement dated 16/12/09 (1 page)
17 December 2009Statement by directors (1 page)
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2009Solvency statement dated 16/12/09 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
8 June 2009Return made up to 03/05/09; full list of members (6 pages)
8 June 2009Return made up to 03/05/09; full list of members (6 pages)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Director appointed andrew james wilson (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Return made up to 03/05/08; full list of members (10 pages)
31 July 2008Return made up to 03/05/08; full list of members (10 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 May 2008Memorandum and Articles of Association (5 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 May 2008Memorandum and Articles of Association (5 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
9 August 2007Full accounts made up to 31 December 2006 (10 pages)
9 August 2007Full accounts made up to 31 December 2006 (10 pages)
8 June 2007Return made up to 03/05/07; full list of members (25 pages)
8 June 2007Return made up to 03/05/07; full list of members (25 pages)
7 January 2007Full accounts made up to 31 December 2005 (11 pages)
7 January 2007Full accounts made up to 31 December 2005 (11 pages)
31 May 2006Return made up to 03/05/06; full list of members (25 pages)
31 May 2006Return made up to 03/05/06; full list of members (25 pages)
1 March 2006Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
1 March 2006Secretary's particulars changed (1 page)
30 August 2005Full accounts made up to 31 December 2004 (9 pages)
30 August 2005Full accounts made up to 31 December 2004 (9 pages)
27 July 2005Memorandum and Articles of Association (14 pages)
27 July 2005Ad 29/04/05--------- nk si 18630000@10 (2 pages)
27 July 2005Ad 29/04/05--------- eur si 1440700000@1 (2 pages)
27 July 2005Ad 29/04/05--------- dk si 162210000@10 (2 pages)
27 July 2005Ad 29/04/05--------- sf si 12990000@10 (2 pages)
27 July 2005Ad 29/04/05--------- yen si 53076000@100 (2 pages)
27 July 2005Ad 29/04/05--------- sek si 489690000@10 (2 pages)
27 July 2005£ sr 1@1 11/03/98 (2 pages)
27 July 2005Ad 29/04/05--------- c$ si 195600000@1 (2 pages)
27 July 2005Ad 29/04/05--------- au$ si 561900000@1 (2 pages)
27 July 2005Nc inc already adjusted 29/04/05 (2 pages)
27 July 2005Ad 29/04/05--------- dk si 162210000@10 (2 pages)
27 July 2005Ad 29/04/05--------- us$ si 112300000@1 (2 pages)
27 July 2005Ad 29/04/05--------- sf si 12990000@10 (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 July 2005Ad 29/04/05--------- sek si 489690000@10 (2 pages)
27 July 2005Nc inc already adjusted 29/04/05 (2 pages)
27 July 2005Ad 29/04/05--------- au$ si 561900000@1 (2 pages)
27 July 2005£ sr 1@1 11/03/98 (2 pages)
27 July 2005Ad 29/04/05--------- c$ si 195600000@1 (2 pages)
27 July 2005Nc inc already adjusted 29/04/05 (16 pages)
27 July 2005Ad 29/04/05--------- nk si 18630000@10 (2 pages)
27 July 2005Memorandum and Articles of Association (14 pages)
27 July 2005Ad 29/04/05--------- us$ si 112300000@1 (2 pages)
27 July 2005Nc inc already adjusted 29/04/05 (16 pages)
27 July 2005Ad 29/04/05--------- yen si 53076000@100 (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 July 2005Ad 29/04/05--------- eur si 1440700000@1 (2 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
21 April 2005New director appointed (4 pages)
21 April 2005New director appointed (4 pages)
21 April 2005New director appointed (5 pages)
21 April 2005New director appointed (5 pages)
21 April 2005New director appointed (5 pages)
21 April 2005New director appointed (5 pages)
7 September 2004Full accounts made up to 31 December 2003 (8 pages)
7 September 2004Full accounts made up to 31 December 2003 (8 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
11 September 2003Full accounts made up to 31 December 2002 (8 pages)
11 September 2003Full accounts made up to 31 December 2002 (8 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
19 August 2002Full accounts made up to 31 December 2001 (8 pages)
19 August 2002Full accounts made up to 31 December 2001 (8 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
20 September 2001Full accounts made up to 31 December 2000 (8 pages)
20 September 2001Full accounts made up to 31 December 2000 (8 pages)
1 June 2001Return made up to 03/05/01; full list of members (3 pages)
1 June 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 May 2000Return made up to 03/05/00; full list of members (5 pages)
30 May 2000Return made up to 03/05/00; full list of members (5 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
24 May 1999Return made up to 03/05/99; full list of members (5 pages)
24 May 1999Return made up to 03/05/99; full list of members (5 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (10 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (10 pages)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (10 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (10 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New director appointed (10 pages)
9 April 1997New director appointed (10 pages)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
6 December 1996Secretary's particulars changed (1 page)
6 December 1996Secretary's particulars changed (1 page)
7 October 1996Full accounts made up to 31 December 1995 (11 pages)
7 October 1996Full accounts made up to 31 December 1995 (11 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
11 August 1996Memorandum and Articles of Association (8 pages)
11 August 1996Ad 25/07/96--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 August 1996Memorandum and Articles of Association (8 pages)
11 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 August 1996Ad 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 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
21 September 1995Full accounts made up to 31 December 1994 (11 pages)
21 September 1995Full accounts made up to 31 December 1994 (11 pages)
29 August 1995Director resigned;new director appointed (4 pages)
29 August 1995New director appointed (6 pages)
29 August 1995Director resigned;new director appointed (4 pages)
29 August 1995New director appointed (6 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 June 1981Certificate of incorporation (1 page)