Company NameLadbroke City & County Land Company Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number01691761
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 3 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(34 years, 1 month 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(34 years, 11 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(36 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameMartin Manus Boxer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address45 Grendon Gardens
Wembley
Middlesex
HA9 9NE
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 1992)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NamePeter George Martin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1992)
RoleChartered Surveyor
Correspondence Address7 Shefton Rise
Northwood
Middlesex
HA6 3RE
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameClive William Hillier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1999)
RoleManagement Executive
Correspondence Address28 Maesderwen Crescent
Pontypool
Gwent
NP4 5LD
Wales
Director NameMr Cyril Stein
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressFlat 60 Hyde Park Towers
Porchester Terrace
London
W2 3HJ
Director NameMr Jeremiah Francis O'Mahony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressJerpoint House 11 Grange Court Road
East Common
Harpenden
Hertfordshire
AL5 1BY
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Merrick Christopher Lawrence Marshall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 1994)
RoleDevelopment Executive
Correspondence Address18 Ridley Avenue
Ealing
London
W13 9XW
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMr Steven David Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1996)
RoleSales And Marketing Executive
Correspondence Address66 Sheringham Avenue
London
N14 4UG
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 November 2001)
RoleChartered Surveyor
Correspondence AddressSpringfield Farm
Warren Lane
Cottered
Hertfordshire
SG9 9QD
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 September 1996(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Geoffrey Lennard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1998)
RoleCommercial Manager
Correspondence AddressFlat 11
Laurie House 16 Airlie Gardens
London
W8 7AW
Director NamePamela Joy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address13 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1999)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(23 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(25 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(25 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(29 years, 4 months 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(31 years, 3 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(33 years, 5 months 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(33 years, 6 months 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 NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(35 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(36 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(18 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed02 November 2006(23 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 June 2017)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

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

289.5m at £1Ladbrokes Group Finance PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£348,464,445

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Charges

29 March 1985Delivered on: 17 April 1985
Satisfied on: 19 July 1991
Persons entitled: Ladbroke Group PLC

Classification: Deed of second floating charge
Secured details: All moneys due or to become due from the company to the chargee under the terms of this deed.
Particulars: All the property and undertaking whatsoever both present and future including the uncalled capital of the city and county land company limited.
Fully Satisfied
17 April 1985Delivered on: 17 April 1985
Satisfied on: 19 July 1991
Persons entitled: Town & County Factors Limited

Classification: Deed of first floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets present and future including uncalled capital.
Fully Satisfied
31 August 1984Delivered on: 12 September 1984
Persons entitled: Ladbroke Group PLC

Classification: Legal charge
Secured details: £5,000,000 under the terms of the charge.
Particulars: 2 & 4 haymarket and 1 to 7 (odd nos.) church gate leicester incluidng the buildings. Fixtures, erections and other works fixed plant and machinery now or at any time hereafter therein or erected thereon title no:- lt 153590.
Fully Satisfied
24 August 1984Delivered on: 24 August 1984
Satisfied on: 10 July 1990
Persons entitled: W.A. Blackburn Limited

Classification: Legal charge
Secured details: £323,400 and all other moneys due or to become due from the company to the chargee.
Particulars: F/H land situated at needless alley and cannon street, birmingham, west midlands.
Fully Satisfied
23 May 1984Delivered on: 8 June 1984
Persons entitled: Ladbroke Group PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 9-17 cranbrook road, ilford, essex, including the buildings fixtures erections and other works fixed plant and machinery.
Fully Satisfied

Filing History

13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
14 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
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 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
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)
8 June 2017Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 June 2017 (1 page)
19 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
27 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)
31 October 2016Company name changed ladbrokescoral group LIMITED\certificate issued on 31/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 August 2016Company name changed ladbrokes coral LIMITED\certificate issued on 11/08/16
  • CONNOT ‐ Change of name notice
(3 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)
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 289,532,942
(5 pages)
9 September 2015Company name changed ladbroke city & county land company LIMITED\certificate issued on 09/09/15
  • RES15 ‐ Change company name resolution on 2015-08-11
(2 pages)
27 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
27 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages)
27 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
26 August 2015Change of name notice (2 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 289,532,942
(5 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 289,532,942
(5 pages)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (10 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 289,532,942
(5 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 289,532,942
(5 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)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 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 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
6 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 Vinod Parmar on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 December 2010Change of share class name or designation (2 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
1 December 2010Statement of company's objects (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
5 June 2009Return made up to 03/05/09; full list of members (5 pages)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Appointment terminated director john baty (1 page)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Director appointed vinod parmar (2 pages)
4 August 2008Director appointed john clifford baty (2 pages)
4 August 2008Director appointed michael jeremy noble (2 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
11 September 2007Full accounts made up to 31 December 2006 (15 pages)
18 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2007Ad 16/07/07--------- £ si 100000000@1=100000000 £ ic 189532942/289532942 (2 pages)
18 August 2007Nc inc already adjusted 16/07/07 (1 page)
4 July 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
14 February 2007Full accounts made up to 30 April 2006 (16 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
19 June 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
31 May 2006Return made up to 03/05/06; full list of members (7 pages)
3 March 2006Director resigned (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
27 February 2006New director appointed (2 pages)
31 October 2005Full accounts made up to 30 November 2004 (16 pages)
21 July 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
24 March 2005New director appointed (3 pages)
24 March 2005Director resigned (1 page)
14 May 2004Return made up to 03/05/04; full list of members (8 pages)
12 May 2004Full accounts made up to 31 December 2003 (14 pages)
16 July 2003Full accounts made up to 31 December 2002 (16 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
23 May 2003New director appointed (3 pages)
23 May 2003Director resigned (1 page)
7 August 2002Full accounts made up to 31 December 2001 (16 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
28 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
30 May 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)
9 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 August 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
1 June 2000Return made up to 03/05/00; full list of members (7 pages)
19 April 2000Director resigned (1 page)
18 October 1999Director resigned (1 page)
7 September 1999Full accounts made up to 31 December 1998 (16 pages)
24 May 1999Return made up to 03/05/99; full list of members (12 pages)
16 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 August 1998Director resigned (1 page)
24 May 1998Return made up to 03/05/98; full list of members (13 pages)
27 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1997New director appointed (4 pages)
23 December 1997Ad 31/10/97--------- £ si 112840112@1=112840112 £ ic 76692830/189532942 (2 pages)
23 December 1997£ nc 78500000/191340112 31/10/97 (1 page)
16 October 1997Full accounts made up to 31 December 1996 (15 pages)
18 June 1997Return made up to 03/05/97; full list of members (13 pages)
18 June 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
5 December 1996New director appointed (2 pages)
20 November 1996New director appointed (3 pages)
20 November 1996Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
16 September 1996Registered office changed on 16/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
30 July 1996Director resigned (1 page)
21 May 1996Return made up to 03/05/96; full list of members (13 pages)
3 May 1996New director appointed (4 pages)
18 September 1995Director's particulars changed (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (18 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)
31 July 1990Memorandum and Articles of Association (25 pages)