Westminster
London
SW1P 4QP
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2018(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Anne Wilde |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | Parklands Houghton Road West Hetton Le Hole Durham DH5 9NW |
Director Name | Kevin Wilde |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 7 Bramhall Drive High Generals Wood Washington Tyne & Wear NE38 9DE |
Secretary Name | Anne Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Parklands Houghton Road West Hetton Le Hole Durham DH5 9NW |
Director Name | Christopher John Wilde |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 29 Lanesborough Court Gosforth Tyne & Wear NE3 3BZ |
Secretary Name | Winifred May Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 220 Abbots Way Preston Farm North Shields Tyne & Wear NE29 8LR |
Director Name | David Charles Ian Harding |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | David Lowrey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | Wymondley 13 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Ian John Spearing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Nigel Edwin Blythe-Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Thomas Murphy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(32 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Josef O'Donnell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank Westminster London SW1P 4QP |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank Westminster London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2018(34 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Telephone | 0191 5686200 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,518,000 |
Gross Profit | £2,957,000 |
Net Worth | £2,712,000 |
Cash | £49,000 |
Current Liabilities | £94,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
31 July 2017 | Delivered on: 2 August 2017 Persons entitled: Tfb (Mortgages) Designated Activity Company Classification: A registered charge Particulars: Sunderland greyhound stadium, sunderland road, sunderland SR5 1RP with title number TY90301. Outstanding |
---|---|
31 August 2001 | Delivered on: 5 September 2001 Satisfied on: 16 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The greyhound stadium sunderland road cleadon t/no: TY90301. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 October 1990 | Delivered on: 14 November 1990 Satisfied on: 16 January 2003 Persons entitled: Tsb Bank PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 2023 | Appointment of Ms Megan Joy Hill as a secretary on 15 May 2023 (2 pages) |
---|---|
3 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 December 2021 (21 pages) |
13 January 2022 | Accounts for a small company made up to 31 December 2020 (18 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
5 October 2021 | Termination of appointment of Paul Smith as a director on 30 September 2021 (1 page) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
3 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
3 June 2019 | Termination of appointment of Josef O'donnell as a director on 31 May 2019 (1 page) |
3 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
1 June 2018 | Appointment of Mr Patrick Colin O'driscoll as a director on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 1 June 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
6 September 2017 | Notification of Arena Racing Corporation Limited as a person with significant control on 31 July 2017 (4 pages) |
6 September 2017 | Notification of Arena Racing Corporation Limited as a person with significant control on 6 September 2017 (4 pages) |
6 September 2017 | Notification of Arena Racing Corporation Limited as a person with significant control on 31 July 2017 (4 pages) |
18 August 2017 | Cessation of Will Hill Limited as a person with significant control on 31 July 2017 (2 pages) |
18 August 2017 | Cessation of Will Hill Limited as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Cessation of Will Hill Limited as a person with significant control on 31 July 2017 (2 pages) |
11 August 2017 | Appointment of Josef O'donnell as a director on 31 July 2017 (3 pages) |
11 August 2017 | Appointment of Mr Mark Spincer as a director on 31 July 2017 (3 pages) |
11 August 2017 | Appointment of Josef O'donnell as a director on 31 July 2017 (3 pages) |
11 August 2017 | Appointment of Mr Paul Smith as a director on 31 July 2017 (3 pages) |
11 August 2017 | Appointment of Mr Mark Spincer as a director on 31 July 2017 (3 pages) |
11 August 2017 | Appointment of Mr Paul Smith as a director on 31 July 2017 (3 pages) |
10 August 2017 | Termination of appointment of Thomas Stamper Fuller as a secretary on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Anthony David Steele as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Luke Amos Thomas as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Luke Amos Thomas as a director on 31 July 2017 (2 pages) |
10 August 2017 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 10 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Thomas Stamper Fuller as a secretary on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Anthony David Steele as a director on 31 July 2017 (2 pages) |
10 August 2017 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 10 August 2017 (2 pages) |
2 August 2017 | Registration of charge 018049320003, created on 31 July 2017 (46 pages) |
2 August 2017 | Registration of charge 018049320003, created on 31 July 2017 (46 pages) |
13 July 2017 | Full accounts made up to 27 December 2016 (26 pages) |
13 July 2017 | Full accounts made up to 27 December 2016 (26 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
22 June 2016 | Full accounts made up to 29 December 2015 (18 pages) |
22 June 2016 | Full accounts made up to 29 December 2015 (18 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 July 2015 | Full accounts made up to 30 December 2014 (18 pages) |
13 July 2015 | Full accounts made up to 30 December 2014 (18 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
15 January 2015 | Appointment of Luke Amos Thomas as a director on 31 December 2014 (2 pages) |
15 January 2015 | Appointment of Luke Amos Thomas as a director on 31 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 July 2013 | Full accounts made up to 1 January 2013 (18 pages) |
16 July 2013 | Full accounts made up to 1 January 2013 (18 pages) |
16 July 2013 | Full accounts made up to 1 January 2013 (18 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Full accounts made up to 27 December 2011 (18 pages) |
10 August 2012 | Full accounts made up to 27 December 2011 (18 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 28 December 2010 (17 pages) |
4 April 2011 | Full accounts made up to 28 December 2010 (17 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 29 December 2009 (17 pages) |
25 September 2010 | Full accounts made up to 29 December 2009 (17 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Statement of company's objects (2 pages) |
1 September 2010 | Statement of company's objects (2 pages) |
1 September 2010 | Resolutions
|
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Full accounts made up to 30 December 2008 (18 pages) |
2 November 2009 | Full accounts made up to 30 December 2008 (18 pages) |
6 March 2009 | Amended full accounts made up to 1 January 2008 (19 pages) |
6 March 2009 | Amended full accounts made up to 1 January 2008 (19 pages) |
6 March 2009 | Amended full accounts made up to 1 January 2008 (19 pages) |
23 January 2009 | Director appointed anthony david steele (1 page) |
23 January 2009 | Appointment terminated director ian spearing (1 page) |
23 January 2009 | Appointment terminated director ian spearing (1 page) |
23 January 2009 | Director appointed anthony david steele (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 1 January 2008 (18 pages) |
29 October 2008 | Full accounts made up to 1 January 2008 (18 pages) |
29 October 2008 | Full accounts made up to 1 January 2008 (18 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
24 October 2007 | Full accounts made up to 26 December 2006 (18 pages) |
24 October 2007 | Full accounts made up to 26 December 2006 (18 pages) |
11 September 2007 | New director appointed (4 pages) |
11 September 2007 | New director appointed (4 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 27 December 2005 (17 pages) |
3 November 2006 | Full accounts made up to 27 December 2005 (17 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 28 December 2004 (19 pages) |
2 November 2005 | Full accounts made up to 28 December 2004 (19 pages) |
26 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
9 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
29 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 50 station road wood green london N22 7TP (1 page) |
29 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 50 station road wood green london N22 7TP (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 station road wood green london N22 7TP (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 station road wood green london N22 7TP (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 February 2003 | Return made up to 31/12/02; change of members (8 pages) |
8 February 2003 | Return made up to 31/12/02; change of members (8 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | New director appointed (6 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (6 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed (10 pages) |
17 October 2002 | New director appointed (11 pages) |
17 October 2002 | New director appointed (11 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (11 pages) |
17 October 2002 | New director appointed (11 pages) |
17 October 2002 | New secretary appointed (10 pages) |
17 October 2002 | Director resigned (1 page) |
9 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: newcastle road sunderland tyne and wear SR5 1RP (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: newcastle road sunderland tyne and wear SR5 1RP (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
10 September 2002 | Full accounts made up to 30 June 2002 (30 pages) |
10 September 2002 | Full accounts made up to 30 June 2002 (30 pages) |
20 June 2002 | Accounts for a medium company made up to 30 June 2001 (26 pages) |
20 June 2002 | Accounts for a medium company made up to 30 June 2001 (26 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members
|
15 February 2002 | Return made up to 31/12/01; full list of members
|
1 February 2002 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
1 February 2002 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Particulars of mortgage/charge (5 pages) |
5 September 2001 | Company name changed brough park greyhounds LIMITED\certificate issued on 05/09/01 (2 pages) |
5 September 2001 | Company name changed brough park greyhounds LIMITED\certificate issued on 05/09/01 (2 pages) |
5 September 2001 | Particulars of mortgage/charge (5 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 30 September 2000 (20 pages) |
29 January 2001 | Full accounts made up to 30 September 2000 (20 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
10 February 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
28 October 1999 | Amended accounts made up to 30 September 1998 (21 pages) |
28 October 1999 | Amended accounts made up to 30 September 1998 (21 pages) |
15 April 1999 | Accounts for a medium company made up to 30 September 1998 (24 pages) |
15 April 1999 | Accounts for a medium company made up to 30 September 1998 (24 pages) |
18 March 1999 | Company name changed the regal sunderland stadium lim ited\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | Company name changed the regal sunderland stadium lim ited\certificate issued on 19/03/99 (2 pages) |
30 July 1998 | Accounts for a medium company made up to 30 September 1997 (23 pages) |
30 July 1998 | Accounts for a medium company made up to 30 September 1997 (23 pages) |
26 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
29 April 1997 | Company name changed brough park greyhounds LIMITED\certificate issued on 30/04/97 (2 pages) |
29 April 1997 | Company name changed brough park greyhounds LIMITED\certificate issued on 30/04/97 (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: newcastle road sunderland tyne & wear SR5 1RP (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: newcastle road sunderland tyne & wear SR5 1RP (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: brough park stadium the fossway newcastle upon tyne NE6 2XJ (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: brough park stadium the fossway newcastle upon tyne NE6 2XJ (1 page) |
18 February 1997 | Accounts for a medium company made up to 30 September 1996 (22 pages) |
18 February 1997 | Accounts for a medium company made up to 30 September 1996 (22 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 September 1996 | Accounts for a medium company made up to 30 September 1995 (22 pages) |
10 September 1996 | Accounts for a medium company made up to 30 September 1995 (22 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
17 January 1996 | Return made up to 31/12/95; full list of members
|
20 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
5 July 1993 | Full accounts made up to 30 September 1992 (13 pages) |
5 July 1993 | Full accounts made up to 30 September 1992 (13 pages) |
7 November 1990 | Resolutions
|
7 November 1990 | Resolutions
|
26 October 1984 | Memorandum of association (14 pages) |
26 October 1984 | Memorandum of association (14 pages) |