Company NameSelwyn Demmy (Racing) Limited
DirectorPhilip Le-Grice
Company StatusActive
Company Number01618403
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 1 month ago)
Previous NameStintonward Limited

Business Activity

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

Directors

Director NameMr Philip Le-Grice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Elizabeth Ann Bisby
StatusCurrent
Appointed04 November 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameKenneth James Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 1993)
RoleManager
Correspondence Address123 Dialstone Lane
Offerton
Stockport
Cheshire
SK2 6AP
Director NameMr Graham Dennis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 October 1991)
RoleManager
Correspondence Address22 Monmouth Street
Middleton
Manchester
Lancashire
M24 2DZ
Director NameSelwyn Demmy
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Moon
Prestbury Road
Wilmslow
Cheshire
Director NameHarvey Demmy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Thorne House
Wilmslow Road
Manchester
Greater Manchester
Secretary NameMr Graham Dennis
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 October 1991)
RoleCompany Director
Correspondence Address22 Monmouth Street
Middleton
Manchester
Lancashire
M24 2DZ
Secretary NameMr John Griffin
NationalityBritish
StatusResigned
Appointed07 October 1991(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleCompany Director
Correspondence Address7 Deepdale Drive
Swinton
Manchester
Lancashire
M27 8TX
Director NameMr Charles Michael Kershaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address9 Reid Court
Little Sutton
Wirral
Merseyside
L66 1SB
Director NameMr Thomas Allen Lowry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Director NameMr Paul Anthony Olive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address338 Midgeland Road
Marton
Blackpool
Lancashire
FY4 5HZ
Director NameLord Leonard Steinberg
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address20 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Secretary NameMr Thomas Allen Lowry
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Secretary NameSarah-Jane Goulbourne
NationalityBritish
StatusResigned
Appointed20 May 1999(17 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 April 2005)
RoleSolicitor
Correspondence Address36 Wynnstay Lane
Marford
Wrexham
Clwyd
LL12 8LG
Wales
Director NameMr Alan Michael Riddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Mollington
Chester
Cheshire
CH1 6LD
Wales
Director NameRobert Wiper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2005)
RoleChief Executive
Correspondence AddressPelham Cottage
Brookledge Lane
Adlington
Cheshire
SK10 4JU
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(22 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed18 June 2005(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(25 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(25 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(28 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(31 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(34 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(36 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(36 years, 6 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(37 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(38 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Simon James Callander
StatusResigned
Appointed25 March 2020(38 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMs Josie-Azzara Havita
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(40 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Secretary NameMs Josie-Azzara Havita
StatusResigned
Appointed21 June 2022(40 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleCompany Director
Correspondence AddressOne Bedford Avenue
London
W1C 3AU

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

Location

Registered Address1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1William Hill Organization LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

9 December 1988Delivered on: 23 December 1988
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19,19A and 19B washway road sale greater manchester and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1988Delivered on: 12 December 1988
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 chorley road, swinton, greater manchester t/n la 344513 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1988Delivered on: 1 December 1988
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 briscoe lane newton heath manchester greater manchester t/n LA87803.
Fully Satisfied
18 November 1988Delivered on: 1 December 1988
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 283 CHEETHA7 hill road cheetham manchester greater manchester t/n LA151488.
Fully Satisfied
18 November 1988Delivered on: 1 December 1988
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 457 chorley road swinton manchester greater manchester t/n LA265008.
Fully Satisfied
18 November 1988Delivered on: 1 December 1988
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 ainsworth road radcliffe manchester greater manchester t/n GM224030.
Fully Satisfied
12 July 1988Delivered on: 19 July 1988
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 manchester rd, altrincham cheshire t/n gm 290328 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 1993Delivered on: 18 March 1993
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 232 church st,blackpool,lancashire and the proceeds of sale; goodwill of business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1992Delivered on: 6 May 1992
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20,princess street,knutsford cheshire and the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1987Delivered on: 27 November 1987
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 duchy road salford. Greater manchester t/n gm 420607.
Fully Satisfied
29 April 1992Delivered on: 6 May 1992
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64,whitegate drive blackpool lancashire and the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1991Delivered on: 2 September 1991
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 walden road worsley, gr. Manchester t/no. Gm 395510 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1991Delivered on: 2 September 1991
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12O briscoe lane newton heath greater manchester t/no. La 87803 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1991Delivered on: 2 September 1991
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 283 cheetham hill road manchester gr. Manchester t/no. La 151488 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1991Delivered on: 2 September 1991
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157 ainsworth road radcliffe greater manchester t/no. La 182860 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1991Delivered on: 2 September 1991
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 ainsworth road radcliffe gr. Manchester t/no. Gm 224030 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1991Delivered on: 2 September 1991
Satisfied on: 25 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 297 and 301 hyde road west gorton greater manchester t/no. Gm 445814 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1989Delivered on: 13 September 1989
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, ashfield road, cheadle gt. Manchester. T/n gm 145693 proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1989Delivered on: 26 July 1989
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 285, cheetham hill road, manchester t/n gm 70707. proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1989Delivered on: 13 January 1989
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 ashton road east failsworth greater manchester t/n la 168287 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1985Delivered on: 21 November 1985
Satisfied on: 23 February 1989
Persons entitled: Joseph Brendan Brady.

Classification: Legal charge
Secured details: £13,500 and all monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: 132, walkden road, walkden, greater manchester.
Fully Satisfied

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
20 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
20 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
20 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
20 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
7 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
1 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
14 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
22 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
21 April 2010Termination of appointment of Simon Lane as a director (1 page)
21 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (6 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (6 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 30 December 2008 (5 pages)
4 June 2009Accounts for a dormant company made up to 30 December 2008 (5 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
31 October 2007Return made up to 21/09/07; full list of members (5 pages)
31 October 2007Return made up to 21/09/07; full list of members (5 pages)
17 July 2007Accounts for a dormant company made up to 26 December 2006 (5 pages)
17 July 2007Accounts for a dormant company made up to 26 December 2006 (5 pages)
7 June 2007New director appointed (5 pages)
7 June 2007New director appointed (5 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
8 January 2007New director appointed (5 pages)
8 January 2007New director appointed (5 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
2 November 2006Return made up to 21/09/06; full list of members (5 pages)
2 November 2006Return made up to 21/09/06; full list of members (5 pages)
1 November 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (9 pages)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (9 pages)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Director resigned (1 page)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
1 December 2003Accounts for a dormant company made up to 27 April 2003 (1 page)
1 December 2003Accounts for a dormant company made up to 27 April 2003 (1 page)
21 October 2003Return made up to 21/09/03; full list of members (7 pages)
21 October 2003Return made up to 21/09/03; full list of members (7 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
17 February 2003Accounts for a dormant company made up to 28 April 2002 (1 page)
17 February 2003Accounts for a dormant company made up to 28 April 2002 (1 page)
18 October 2002Return made up to 21/09/02; full list of members (7 pages)
18 October 2002Return made up to 21/09/02; full list of members (7 pages)
11 February 2002Accounts for a dormant company made up to 29 April 2001 (1 page)
11 February 2002Accounts for a dormant company made up to 29 April 2001 (1 page)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
5 January 2001New director appointed (4 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (4 pages)
12 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
12 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
3 May 2000Secretary's particulars changed (1 page)
3 May 2000Secretary's particulars changed (1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(1 page)
3 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 March 2000Full accounts made up to 2 May 1999 (6 pages)
3 March 2000Full accounts made up to 2 May 1999 (6 pages)
3 March 2000Full accounts made up to 2 May 1999 (6 pages)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999New director appointed (4 pages)
4 November 1999New director appointed (4 pages)
21 October 1999Location of register of members (1 page)
21 October 1999Location of debenture register (1 page)
21 October 1999Return made up to 21/09/99; full list of members (9 pages)
21 October 1999Location of debenture register (1 page)
21 October 1999Location of register of members (1 page)
21 October 1999Return made up to 21/09/99; full list of members (9 pages)
14 October 1999Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool merseyside L3 2BY (1 page)
14 October 1999Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool merseyside L3 2BY (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
19 January 1999Full accounts made up to 3 May 1998 (5 pages)
19 January 1999Full accounts made up to 3 May 1998 (5 pages)
19 January 1999Full accounts made up to 3 May 1998 (5 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
17 September 1998Return made up to 21/09/98; no change of members (5 pages)
17 September 1998Return made up to 21/09/98; no change of members (5 pages)
14 October 1997Full accounts made up to 27 April 1997 (5 pages)
14 October 1997Full accounts made up to 27 April 1997 (5 pages)
7 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 1997Full accounts made up to 31 October 1996 (5 pages)
10 April 1997Full accounts made up to 31 October 1996 (5 pages)
14 March 1997Full accounts made up to 31 October 1995 (8 pages)
14 March 1997Full accounts made up to 31 October 1995 (8 pages)
10 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1995Return made up to 21/09/95; full list of members (8 pages)
19 October 1995Return made up to 21/09/95; full list of members (8 pages)
9 October 1995Full accounts made up to 31 October 1994 (16 pages)
9 October 1995Full accounts made up to 31 October 1994 (16 pages)
11 August 1995Registered office changed on 11/08/95 from: stanley house 4/12 marybone liverpool L3 2BY (1 page)
11 August 1995Registered office changed on 11/08/95 from: stanley house 4/12 marybone liverpool L3 2BY (1 page)