Company NameHic Racing (Chiswick) Limited
Company StatusActive
Company Number01599872
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 5 months ago)
Previous NamesPlimplan Limited and Ladbroke Racing (Chiswick) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(29 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park
Reeds Crescent Watford
Herts
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(32 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(36 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park
Reeds Crescent Watford
Herts
WD24 4QQ
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(37 years after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park
Reeds Crescent Watford
Herts
WD24 4QQ
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(37 years after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park
Reeds Crescent Watford
Herts
WD24 4QQ
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(38 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleVp Asset Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Christopher Peter Borkowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 5 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, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
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, 5 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 NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 5 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 NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 5 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 NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
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(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1999)
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(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1999)
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(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NamePhilip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(24 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressEast Barn
Glory Hill Farm
Beaconsfield
Bucks
HP9 1XE
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameIan Russell Carter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2008)
RoleCompany Director
Correspondence AddressLenox House
South Road
Weybridge
Surrey
KT13 0NB
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameJonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address79 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(26 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(26 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(34 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Director NameLadbrokes Betting & Gaming Limited (Corporation)
StatusResigned
Appointed01 November 1999(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2006)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary NameGanton House Investments Limited (Corporation)
StatusResigned
Appointed01 November 1999(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2006)
Correspondence AddressMaple Court
Central Park, Reeds Cres
Watford
Hertfordshire
WD24 4QQ

Location

Registered AddressMaple Court
Central Park
Reeds Crescent Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

840.9m at £1Hic Hotels U.s.a. Corp.
89.17%
Ordinary
102.2m at £1Hic Holdings Corp.
10.83%
Ordinary

Financials

Year2014
Net Worth£1,329,858,095

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 Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2021Full accounts made up to 31 December 2019 (20 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
5 May 2020Director's details changed for Mr James Owen Percival on 1 July 2011 (2 pages)
24 December 2019Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (19 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
18 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
18 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
16 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 July 2018Notification of Hilton Worldwide Holdings, Inc as a person with significant control on 16 July 2018 (2 pages)
16 July 2018Cessation of Hilton Worldwide Limited as a person with significant control on 16 July 2018 (1 page)
12 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
25 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
25 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
24 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016 (2 pages)
24 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
24 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 June 2015Statement by Directors (1 page)
23 June 2015Statement of capital on 23 June 2015
  • GBP 9,430,090.02
(4 pages)
23 June 2015Solvency Statement dated 19/06/15 (1 page)
23 June 2015Statement of capital on 23 June 2015
  • GBP 9,430,090.02
(4 pages)
23 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 June 2015Statement by Directors (1 page)
23 June 2015Solvency Statement dated 19/06/15 (1 page)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 943,009,002
(5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 943,009,002
(5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 943,009,002
(5 pages)
16 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
16 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 September 2014Full accounts made up to 31 December 2013 (14 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 943,009,002
(6 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 943,009,002
(6 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 943,009,002
(6 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (12 pages)
22 July 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Appointment terminated director laurence lichman (1 page)
7 July 2009Appointment terminated director laurence lichman (1 page)
5 June 2009Return made up to 03/06/09; full list of members (5 pages)
5 June 2009Return made up to 03/06/09; full list of members (5 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
2 February 2009Appointment terminated director jonathan thomson (1 page)
2 February 2009Appointment terminated director jonathan thomson (1 page)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
4 July 2008Return made up to 03/06/08; full list of members (6 pages)
4 July 2008Return made up to 03/06/08; full list of members (6 pages)
3 July 2008Director appointed elizabeth jane rabin (4 pages)
3 July 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Director appointed mark jonathan way (6 pages)
26 June 2008Appointment terminated director ian carter (1 page)
26 June 2008Appointment terminated director ian carter (1 page)
26 June 2008Director appointed mark jonathan way (6 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007New secretary appointed (1 page)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
26 June 2007Return made up to 03/06/07; full list of members (6 pages)
26 June 2007Return made up to 03/06/07; full list of members (6 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
19 June 2006Return made up to 03/05/06; full list of members (7 pages)
19 June 2006Return made up to 03/05/06; full list of members (7 pages)
30 May 2006Registered office changed on 30/05/06 from: imperial house imperial drive,rayners lane harrow middlesex HA2 7JW (1 page)
30 May 2006Registered office changed on 30/05/06 from: imperial house imperial drive,rayners lane harrow middlesex HA2 7JW (1 page)
20 March 2006New director appointed (3 pages)
20 March 2006New director appointed (3 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
24 February 2006Memorandum and Articles of Association (12 pages)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2006Memorandum and Articles of Association (12 pages)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Nc inc already adjusted 27/01/06 (1 page)
22 February 2006Nc inc already adjusted 27/01/06 (1 page)
20 February 2006Company name changed ladbroke racing (chiswick) limit ed\certificate issued on 20/02/06 (2 pages)
20 February 2006Company name changed ladbroke racing (chiswick) limit ed\certificate issued on 20/02/06 (2 pages)
15 February 2006£ nc 539000100/603259100 11/08/05 (1 page)
15 February 2006£ nc 539000100/603259100 11/08/05 (1 page)
15 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2005Full accounts made up to 31 December 2004 (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 03/05/05; full list of members (2 pages)
27 May 2005Return made up to 03/05/05; full list of members (2 pages)
11 May 2005Nc inc already adjusted 16/03/05 (1 page)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2005Nc inc already adjusted 16/03/05 (1 page)
11 May 2005Ad 16/03/05--------- £ si 424000000@1=424000000 £ ic 115000002/539000002 (2 pages)
11 May 2005Ad 16/03/05--------- £ si 424000000@1=424000000 £ ic 115000002/539000002 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 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)
23 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2004Ad 29/12/03--------- £ si 115000000@1=115000000 £ ic 2/115000002 (2 pages)
23 January 2004Nc inc already adjusted 29/12/03 (2 pages)
23 January 2004Nc inc already adjusted 29/12/03 (2 pages)
23 January 2004Ad 29/12/03--------- £ si 115000000@1=115000000 £ ic 2/115000002 (2 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 June 2003Return made up to 03/05/03; full list of members (5 pages)
5 June 2003Return made up to 03/05/03; full list of members (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 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)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 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)
30 October 2000Amended accounts made up to 31 December 1999 (6 pages)
30 October 2000Amended accounts made up to 31 December 1999 (6 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
12 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (4 pages)
16 December 1999New director appointed (4 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
3 September 1999Full accounts made up to 31 December 1998 (10 pages)
3 September 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Return made up to 03/05/99; full list of members (12 pages)
16 June 1999Return made up to 03/05/99; full list of members (12 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
29 September 1998Full accounts made up to 31 December 1997 (10 pages)
29 September 1998Full accounts made up to 31 December 1997 (10 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
2 June 1998Return made up to 03/05/98; full list of members (8 pages)
2 June 1998Return made up to 03/05/98; full list of members (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (11 pages)
23 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
6 December 1996Secretary's particulars changed (1 page)
6 December 1996Secretary's particulars changed (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
27 August 1996Full accounts made up to 31 December 1995 (9 pages)
27 August 1996Full accounts made up to 31 December 1995 (9 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)
25 August 1995Director resigned;new director appointed (3 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Director resigned;new director appointed (3 pages)
5 July 1995Full accounts made up to 31 December 1994 (10 pages)
5 July 1995Full accounts made up to 31 December 1994 (10 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)