566 Chiswick High Road
London
W4 5HR
Secretary Name | Mr Anil Singh Matharu |
---|---|
Status | Current |
Appointed | 08 August 2018(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Kevin Hugh Thomas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 1992) |
Role | Accountant |
Correspondence Address | Hoffers Brook Farm Cambridge Road Harston Cambridgeshire CB2 5NJ |
Director Name | Mr Mark Bryan O'Connor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 May 1991) |
Role | Company Chairman |
Correspondence Address | Balty Boys House Blessington Co. Wicklow Ireland |
Director Name | Paul Steven McGrane |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1992) |
Role | Public Relations Consultant |
Correspondence Address | The White House Norwich Road Reepham Norwich Norfolk NR10 4NH |
Director Name | Roderic Scott Alexander |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 June 2005) |
Role | Public Relations Consultant |
Correspondence Address | 9 Dalmore Road London SE21 8HD |
Director Name | Desmond Clive Paul Manwaring |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 June 1991) |
Role | Public Relations Consultant |
Correspondence Address | 77 Stormont Road London SW11 5EJ |
Director Name | David Robert Donald |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1992) |
Role | Public Relations Consultant |
Correspondence Address | The White House Potten End Hill Water End Hemel Hempstead Herts HP1 3AN |
Secretary Name | Mr Kevin Hugh Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Hoffers Brook Farm Cambridge Road Harston Cambridgeshire CB2 5NJ |
Secretary Name | Margarete Anne Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 9 Dalmore Road London SE21 8HD |
Director Name | Margarete Anne Alexander |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Executive |
Correspondence Address | 9 Dalmore Road London SE21 8HD |
Director Name | Mr Robert Charles William Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(8 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 14 April 2010) |
Role | Managing Director Sports Sponsors |
Country of Residence | England |
Correspondence Address | Park House Woodcock Hill, Felbridge East Grinstead West Sussex RH19 2RB |
Director Name | Andrew John Jude Finan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2009) |
Role | Company Executive |
Correspondence Address | 3 Middle Crescent Higher Denham South Buckinghamshire UB9 5EF |
Secretary Name | Andrew John Jude Finan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 3 Middle Crescent Higher Denham South Buckinghamshire UB9 5EF |
Director Name | Mr Angus Donald Chilvers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Secretary Name | Mr Angus Donald Chilvers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | John Hall Raleigh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 17627 Berwyn Road Shaker Heights Ohio 44122 44122 |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Anthony Donato Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2011) |
Role | Business Executive |
Correspondence Address | 37282 Tidewater Drive Solon Ohio 44139 United States |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Timothy John Powell Cotton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Timothy John Powell Cotton |
---|---|
Status | Resigned |
Appointed | 04 October 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2007) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
24 June 2005 | Delivered on: 30 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. See the mortgage charge document for full details. Outstanding |
---|---|
29 October 1992 | Delivered on: 5 November 1992 Satisfied on: 29 September 2006 Persons entitled: Barclays Bank PLC Classification: 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 |
17 July 1990 | Delivered on: 23 July 1990 Satisfied on: 31 December 1992 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
26 September 2018 | Termination of appointment of Timothy John Powell Cotton as a secretary on 26 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Timothy John Powell Cotton as a director on 26 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Anil Singh Matharu as a secretary on 8 August 2018 (2 pages) |
24 September 2018 | Appointment of Mr Anil Singh Matharu as a director on 8 August 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
2 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
2 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Termination of appointment of Anthony Crispino as a director (1 page) |
15 March 2012 | Termination of appointment of Anthony Crispino as a director (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Termination of appointment of Robert Mason as a director (1 page) |
4 May 2010 | Termination of appointment of Robert Mason as a director (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 September 2009 | Appointment terminated director andrew finan (1 page) |
1 September 2009 | Appointment terminated director andrew finan (1 page) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 June 2007 | Return made up to 06/03/07; full list of members (8 pages) |
2 June 2007 | Return made up to 06/03/07; full list of members (8 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | Secretary resigned (1 page) |
14 April 2007 | Auditor's resignation (1 page) |
14 April 2007 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 14-15 lower grosvenor place london SW1W 0EX (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 14-15 lower grosvenor place london SW1W 0EX (1 page) |
25 July 2006 | Return made up to 06/03/06; full list of members (6 pages) |
25 July 2006 | Return made up to 06/03/06; full list of members (6 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New secretary appointed;new director appointed (3 pages) |
22 July 2005 | New secretary appointed;new director appointed (3 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | Director resigned (1 page) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 July 2005 | Resolutions
|
9 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
9 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
9 July 2005 | Resolutions
|
30 June 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (9 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (9 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
15 April 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
15 April 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
19 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
25 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
20 March 2001 | Return made up to 06/03/01; full list of members
|
20 March 2001 | Return made up to 06/03/01; full list of members
|
24 November 2000 | Registered office changed on 24/11/00 from: grosvenor gardens house 35/37,grosvenor gardens london SW1W 0BS (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: grosvenor gardens house 35/37,grosvenor gardens london SW1W 0BS (1 page) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
13 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
13 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
14 March 1999 | Return made up to 06/03/99; full list of members (7 pages) |
14 March 1999 | Return made up to 06/03/99; full list of members (7 pages) |
12 March 1998 | Return made up to 06/03/98; no change of members
|
12 March 1998 | Return made up to 06/03/98; no change of members
|
23 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 March 1997 | Return made up to 06/03/97; no change of members (5 pages) |
18 March 1997 | Return made up to 06/03/97; no change of members (5 pages) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Secretary's particulars changed (1 page) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Secretary's particulars changed (1 page) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
16 April 1996 | Secretary's particulars changed (1 page) |
16 April 1996 | Secretary's particulars changed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
13 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
29 January 1996 | Company name changed sports bureau international limi ted\certificate issued on 30/01/96 (2 pages) |
29 January 1996 | Company name changed sports bureau international limi ted\certificate issued on 30/01/96 (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
16 March 1995 | Return made up to 06/03/95; no change of members
|
16 March 1995 | Return made up to 06/03/95; no change of members
|
21 December 1984 | Incorporation (19 pages) |
21 December 1984 | Incorporation (19 pages) |