London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Director Name | Martin Manus Boxer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 45 Grendon Gardens Wembley Middlesex HA9 9NE |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 1992) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Peter George Martin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | 7 Shefton Rise Northwood Middlesex HA6 3RE |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Clive William Hillier |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1999) |
Role | Management Executive |
Correspondence Address | 28 Maesderwen Crescent Pontypool Gwent NP4 5LD Wales |
Director Name | Mr Cyril Stein |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | Flat 60 Hyde Park Towers Porchester Terrace London W2 3HJ |
Director Name | Mr Jeremiah Francis O'Mahony |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 1994) |
Role | Company Director |
Correspondence Address | Jerpoint House 11 Grange Court Road East Common Harpenden Hertfordshire AL5 1BY |
Secretary Name | Mr Peter Neil Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Mr Merrick Christopher Lawrence Marshall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 1994) |
Role | Development Executive |
Correspondence Address | 18 Ridley Avenue Ealing London W13 9XW |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Mr Steven David Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 1996) |
Role | Sales And Marketing Executive |
Correspondence Address | 66 Sheringham Avenue London N14 4UG |
Director Name | Neil Timothy Earp |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Springfield Farm Warren Lane Cottered Hertfordshire SG9 9QD |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 06 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Geoffrey Lennard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1998) |
Role | Commercial Manager |
Correspondence Address | Flat 11 Laurie House 16 Airlie Gardens London W8 7AW |
Director Name | Pamela Joy Barker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 13 The Paddocks Stapleford Abbotts Romford Essex RM4 1HG |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1999) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 1 Victoria Yard Fairclough Street London E1 1PP |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boreas Rushmere Lane Chesham Buckinghamshire HP5 3QY |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 November 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Snehal Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(33 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(36 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 June 2017) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Website | ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
289.5m at £1 | Ladbrokes Group Finance PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £348,464,445 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
29 March 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
---|---|
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
14 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 June 2017 (1 page) |
19 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
27 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
31 October 2016 | Company name changed ladbrokescoral group LIMITED\certificate issued on 31/10/16
|
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 August 2016 | Company name changed ladbrokes coral LIMITED\certificate issued on 11/08/16
|
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 September 2015 | Company name changed ladbroke city & county land company LIMITED\certificate issued on 09/09/15
|
27 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages) |
27 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
26 August 2015 | Change of name notice (2 pages) |
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 December 2010 | Change of share class name or designation (2 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Statement of company's objects (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (5 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Director appointed vinod parmar (2 pages) |
4 August 2008 | Director appointed john clifford baty (2 pages) |
4 August 2008 | Director appointed michael jeremy noble (2 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 August 2007 | Resolutions
|
18 August 2007 | Ad 16/07/07--------- £ si 100000000@1=100000000 £ ic 189532942/289532942 (2 pages) |
18 August 2007 | Nc inc already adjusted 16/07/07 (1 page) |
4 July 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
14 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
19 June 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
31 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
27 February 2006 | New director appointed (2 pages) |
31 October 2005 | Full accounts made up to 30 November 2004 (16 pages) |
21 July 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | Director resigned (1 page) |
14 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Director resigned (1 page) |
7 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
28 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
9 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 August 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
19 April 2000 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (12 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 August 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 03/05/98; full list of members (13 pages) |
27 February 1998 | Resolutions
|
30 December 1997 | New director appointed (4 pages) |
23 December 1997 | Ad 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 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 June 1997 | Return made up to 03/05/97; full list of members (13 pages) |
18 June 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
5 December 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (3 pages) |
20 November 1996 | Director resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
30 July 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 03/05/96; full list of members (13 pages) |
3 May 1996 | New director appointed (4 pages) |
18 September 1995 | Director's particulars changed (4 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |
31 July 1990 | Memorandum and Articles of Association (25 pages) |