Company NameNike (UK) Limited
DirectorsMilou Meijer and Adnan Karaca
Company StatusActive - Proposal to Strike off
Company Number01887016
CategoryPrivate Limited Company
Incorporation Date18 February 1985(39 years, 2 months ago)
Previous NameJoyinter Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMilou Meijer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleVp Legal
Country of ResidenceNetherlands
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Adnan Karaca
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed11 November 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleSnr Finance Director Emea
Country of ResidenceNetherlands
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Robert James Tucker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2005)
RoleGeneral Manager
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Philip Knight
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(6 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 24 June 2009)
RoleGeneral Manager
Correspondence AddressRoute 2, Box 912
Holly Hill Road, Hillsboro
Oregon
United States
Director NameMr David Edwards
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1994)
RoleGeneral Manager
Correspondence AddressNwe Hilversumseweg 3
1406 Ta Bussurn Amsterdam
Foreign
Director NameMr John De La Forest
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1993)
RoleGeneral Manager
Correspondence Address2601 Sw Dellwood Drive
Lake Oswego
Oregan
97034
Secretary NameRoger James Blight
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address1 Yeavering Close
Newcastle Upon Tyne
Tyne & Wear
NE3 4YU
Secretary NameRoger James Blight
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address1 Yeavering Close
Newcastle Upon Tyne
Tyne & Wear
NE3 4YU
Director NameMichael Ian Baxter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address36 Primley Park Road
Alwoodley
Leeds
LS17 7RZ
Director NameJohn James Trainor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 1995)
RoleCompany Director
Correspondence AddressFlat 4 16 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameMartin Patrick Coles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 1997)
RoleGeneral Manager
Correspondence AddressHoefloo 20a
1251 Eb
Laren
Director NameJames Allaker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1997)
RoleFinance Director
Correspondence Address89 Benfieldside Road
Shotley Bridge
Consett
County Durham
DH8 0SE
Secretary NameJames Allaker
NationalityBritish
StatusResigned
Appointed26 July 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1997)
RoleFinance Director
Correspondence Address89 Benfieldside Road
Shotley Bridge
Consett
County Durham
DH8 0SE
Director NameWilliam Joseph Brodie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(12 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address104 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AF
Secretary NameCharles Philip Wadsworth
NationalityBritish
StatusResigned
Appointed26 September 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address4 Stephenson Terrace
Wylam
Northumberland
NE41 8DZ
Director NameRoger James Blight
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 August 2001)
RoleCompany Director
Correspondence Address1 Yeavering Close
Newcastle Upon Tyne
Tyne & Wear
NE3 4YU
Director NameSimon William Kemmett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 2004)
RoleAccountant
Correspondence Address38 Meadow Drive
East Herrington
Sunderland
SR3 3RD
Secretary NameSimon William Kemmett
NationalityBritish
StatusResigned
Appointed02 August 2001(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 2004)
RoleAccountant
Correspondence Address38 Meadow Drive
East Herrington
Sunderland
SR3 3RD
Director NameNigel Cowman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2004(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2007)
RoleFinance Director
Correspondence Address12 Sturdee Gardens
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QT
Secretary NameNigel Cowman
NationalityIrish
StatusResigned
Appointed05 July 2004(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2007)
RoleFinance Director
Correspondence Address12 Sturdee Gardens
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QT
Director NamePernilla Nyberg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2007(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2011)
RoleFinance Director
Correspondence AddressCamberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Secretary NamePernilla Nyberg
NationalitySwedish
StatusResigned
Appointed01 July 2007(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2009)
RoleFinance Director
Correspondence Address2 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMr James Allaker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(24 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2009)
RoleVp/General Manager
Country of ResidenceEngland
Correspondence AddressCamberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Secretary NameMr Nigel David Bond
NationalityBritish
StatusResigned
Appointed30 April 2009(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressCamberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameColin William Graham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(24 years, 4 months after company formation)
Appointment Duration10 months (resigned 21 April 2010)
RoleRegional Counsel
Country of ResidenceThe Netherlands
Correspondence AddressCamberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameMr David John Daly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamberwell Way Doxford International Technology Pa
Sunderland
Tyne And Wear
SR3 3XN
Director NameAlisdair James Mills Maden
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameNigel David Bond
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(28 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Secretary NameTracey Jane Thane
NationalityBritish
StatusResigned
Appointed01 July 2013(28 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameFabrizio Mecozzi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2014(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2016)
RoleVice President General Counsel Europe
Country of ResidenceThe Netherlands
Correspondence AddressColossum 1
1213 Nl Hilversum
Netherlands
Director NameGareth Carl Hosford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCamberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameMr William Edward Berner Jr
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2016(31 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCamberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameMr David Phillip Carmont
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2016(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCamberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameMiss Sarah Elizabeth Hannah
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(35 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2024)
RoleVp, Key City Leader, London
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ

Contact

Websitenike.com

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £1Nike International Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£65,553,000
Net Worth£26,536,000
Cash£2,330,000
Current Liabilities£26,834,000

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return14 September 2022 (1 year, 7 months ago)
Next Return Due28 September 2023 (overdue)

Filing History

19 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
2 October 2020Appointment of Miss Sarah Elizabeth Hannah as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of David Phillip Carmont as a director on 1 October 2020 (1 page)
17 December 2019Full accounts made up to 31 May 2019 (39 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 May 2018 (39 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 May 2017 (38 pages)
19 December 2017Full accounts made up to 31 May 2017 (38 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 December 2016Full accounts made up to 31 May 2016 (37 pages)
30 December 2016Full accounts made up to 31 May 2016 (37 pages)
1 November 2016Appointment of Mr David Phillip Carmont as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr David Phillip Carmont as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Gareth Carl Hosford as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Gareth Carl Hosford as a director on 1 November 2016 (1 page)
24 October 2016Appointment of Mr William Edward Berner Jr as a director on 1 October 2016 (2 pages)
24 October 2016Appointment of Mr William Edward Berner Jr as a director on 1 October 2016 (2 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Termination of appointment of Fabrizio Mecozzi as a director on 1 October 2016 (2 pages)
19 October 2016Termination of appointment of Fabrizio Mecozzi as a director on 1 October 2016 (2 pages)
10 February 2016Full accounts made up to 31 May 2015 (37 pages)
10 February 2016Full accounts made up to 31 May 2015 (37 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(5 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(5 pages)
6 March 2015Full accounts made up to 31 May 2014 (38 pages)
6 March 2015Full accounts made up to 31 May 2014 (38 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(5 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(5 pages)
15 August 2014Termination of appointment of Jean Marc Francis Stephan Maria Van Pappelendam as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Jean Marc Francis Stephan Maria Van Pappelendam as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Jean Marc Francis Stephan Maria Van Pappelendam as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Gareth Carl Hosford as a director on 1 August 2014 (3 pages)
8 August 2014Appointment of Gareth Carl Hosford as a director on 1 August 2014 (3 pages)
8 August 2014Appointment of Gareth Carl Hosford as a director on 1 August 2014 (3 pages)
9 July 2014Appointment of Fabrizio Mecozzi as a director (3 pages)
9 July 2014Appointment of Fabrizio Mecozzi as a director (3 pages)
3 January 2014Full accounts made up to 31 May 2013 (31 pages)
3 January 2014Full accounts made up to 31 May 2013 (31 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100,000
(4 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100,000
(4 pages)
1 July 2013Appointment of Tracey Jane Thane as a secretary (3 pages)
1 July 2013Termination of appointment of Alisdair Maden as a director (2 pages)
1 July 2013Termination of appointment of Nigel Bond as a secretary (2 pages)
1 July 2013Appointment of Nigel David Bond as a director (3 pages)
1 July 2013Appointment of Nigel David Bond as a director (3 pages)
1 July 2013Termination of appointment of Alisdair Maden as a director (2 pages)
1 July 2013Appointment of Tracey Jane Thane as a secretary (3 pages)
1 July 2013Termination of appointment of Nigel Bond as a secretary (2 pages)
18 December 2012Full accounts made up to 31 May 2012 (30 pages)
18 December 2012Full accounts made up to 31 May 2012 (30 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 January 2012Full accounts made up to 31 May 2011 (29 pages)
17 January 2012Full accounts made up to 31 May 2011 (29 pages)
9 November 2011Termination of appointment of David Daly as a director (2 pages)
9 November 2011Termination of appointment of David Daly as a director (2 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
7 November 2011Secretary's details changed for Nigel David Bond on 12 October 2011 (1 page)
7 November 2011Secretary's details changed for Nigel David Bond on 12 October 2011 (1 page)
8 June 2011Appointment of Alisdair James Mills Maden as a director (3 pages)
8 June 2011Appointment of Alisdair James Mills Maden as a director (3 pages)
24 May 2011Termination of appointment of Pernilla Nyberg as a director (2 pages)
24 May 2011Termination of appointment of Pernilla Nyberg as a director (2 pages)
17 March 2011Annual return made up to 12 October 2010 with a full list of shareholders (16 pages)
17 March 2011Annual return made up to 12 October 2010 with a full list of shareholders (16 pages)
25 February 2011Full accounts made up to 31 May 2010 (29 pages)
25 February 2011Full accounts made up to 31 May 2010 (29 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Termination of appointment of Colin Graham as a director (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend 21/04/2010
(32 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend 21/04/2010
(32 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Termination of appointment of Colin Graham as a director (2 pages)
2 March 2010Full accounts made up to 31 May 2009 (30 pages)
2 March 2010Full accounts made up to 31 May 2009 (30 pages)
20 January 2010Appointment of Jean Marc Francis Stephan Maria Van Pappelendam as a director (3 pages)
20 January 2010Termination of appointment of James Allaker as a director (2 pages)
20 January 2010Termination of appointment of James Allaker as a director (2 pages)
20 January 2010Appointment of David John Daly as a director (3 pages)
20 January 2010Appointment of Jean Marc Francis Stephan Maria Van Pappelendam as a director (3 pages)
20 January 2010Appointment of David John Daly as a director (3 pages)
30 November 2009Termination of appointment of Philip Knight as a director (1 page)
30 November 2009Director's details changed for Colin William Graham on 11 October 2009 (3 pages)
30 November 2009Secretary's details changed for Nigel David Bond on 11 October 2009 (3 pages)
30 November 2009Director's details changed for Colin William Graham on 11 October 2009 (3 pages)
30 November 2009Secretary's details changed for Nigel David Bond on 11 October 2009 (3 pages)
30 November 2009Termination of appointment of Philip Knight as a director (1 page)
30 November 2009Director's details changed for Mr James Allaker on 11 October 2009 (4 pages)
30 November 2009Director's details changed for Pernilla Nyberg on 11 October 2009 (3 pages)
30 November 2009Director's details changed for Pernilla Nyberg on 11 October 2009 (3 pages)
30 November 2009Director's details changed for Mr James Allaker on 11 October 2009 (4 pages)
6 July 2009Director appointed colin william graham (2 pages)
6 July 2009Director appointed colin william graham (2 pages)
16 May 2009Appointment terminated secretary pernilla nyberg (1 page)
16 May 2009Appointment terminate, director and secretary william joseph brodie logged form (1 page)
16 May 2009Secretary appointed nigel david bond (1 page)
16 May 2009Director appointed james allaker (1 page)
16 May 2009Director appointed james allaker (1 page)
16 May 2009Appointment terminate, director and secretary william joseph brodie logged form (1 page)
16 May 2009Appointment terminated secretary pernilla nyberg (1 page)
16 May 2009Secretary appointed nigel david bond (1 page)
28 April 2009Registered office changed on 28/04/2009 from one victory way doxford international business sunderland park tyne and wear SR3 3XF (1 page)
28 April 2009Registered office changed on 28/04/2009 from one victory way doxford international business sunderland park tyne and wear SR3 3XF (1 page)
3 April 2009Full accounts made up to 31 May 2008 (28 pages)
3 April 2009Full accounts made up to 31 May 2008 (28 pages)
28 November 2008Full accounts made up to 31 May 2007 (26 pages)
28 November 2008Full accounts made up to 31 May 2007 (26 pages)
11 November 2008Return made up to 12/10/08; full list of members (14 pages)
11 November 2008Return made up to 12/10/08; full list of members (14 pages)
19 December 2007Full accounts made up to 31 May 2006 (21 pages)
19 December 2007Full accounts made up to 31 May 2006 (21 pages)
8 November 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
16 November 2006Return made up to 12/10/06; full list of members (7 pages)
16 November 2006Return made up to 12/10/06; full list of members (7 pages)
5 April 2006Full accounts made up to 31 May 2005 (21 pages)
5 April 2006Full accounts made up to 31 May 2005 (21 pages)
28 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
28 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
16 November 2005Return made up to 12/10/05; full list of members (8 pages)
16 November 2005Return made up to 12/10/05; full list of members (8 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
6 April 2005Full accounts made up to 31 May 2004 (22 pages)
6 April 2005Full accounts made up to 31 May 2004 (22 pages)
11 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
11 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
3 April 2004Full accounts made up to 31 May 2003 (20 pages)
3 April 2004Full accounts made up to 31 May 2003 (20 pages)
5 March 2004Delivery ext'd 3 mth 31/05/04 (1 page)
5 March 2004Delivery ext'd 3 mth 31/05/04 (1 page)
5 December 2003Return made up to 12/10/03; full list of members (9 pages)
5 December 2003Return made up to 12/10/03; full list of members (9 pages)
26 November 2003Full accounts made up to 31 May 2002 (20 pages)
26 November 2003Full accounts made up to 31 May 2002 (20 pages)
29 July 2003Auditor's resignation (1 page)
29 July 2003Auditor's resignation (1 page)
12 February 2003Delivery ext'd 3 mth 31/05/02 (1 page)
12 February 2003Delivery ext'd 3 mth 31/05/02 (1 page)
13 November 2002Return made up to 12/10/02; full list of members (9 pages)
13 November 2002Return made up to 12/10/02; full list of members (9 pages)
3 October 2002Full accounts made up to 31 May 2001 (17 pages)
3 October 2002Full accounts made up to 31 May 2001 (17 pages)
2 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
2 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
8 November 2001Return made up to 12/10/01; full list of members (8 pages)
8 November 2001Return made up to 12/10/01; full list of members (8 pages)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Full accounts made up to 31 May 2000 (17 pages)
28 February 2001Full accounts made up to 31 May 2000 (17 pages)
8 November 2000Return made up to 12/10/00; full list of members (8 pages)
8 November 2000Return made up to 12/10/00; full list of members (8 pages)
16 March 2000Full accounts made up to 31 May 1999 (17 pages)
16 March 2000Full accounts made up to 31 May 1999 (17 pages)
10 November 1999Return made up to 12/10/99; full list of members (8 pages)
10 November 1999Return made up to 12/10/99; full list of members (8 pages)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
1 April 1999Full accounts made up to 31 May 1998 (16 pages)
1 April 1999Full accounts made up to 31 May 1998 (16 pages)
26 October 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
24 March 1998Full accounts made up to 31 May 1997 (15 pages)
24 March 1998Full accounts made up to 31 May 1997 (15 pages)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997Return made up to 12/10/97; no change of members (4 pages)
16 October 1997Return made up to 12/10/97; no change of members (4 pages)
16 October 1997New secretary appointed (2 pages)
18 June 1997Full accounts made up to 31 May 1996 (18 pages)
18 June 1997Full accounts made up to 31 May 1996 (18 pages)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
11 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1996New secretary appointed;new director appointed (1 page)
4 August 1996Secretary resigned (2 pages)
4 August 1996New secretary appointed;new director appointed (1 page)
4 August 1996Secretary resigned (2 pages)
25 March 1996Full accounts made up to 30 April 1995 (17 pages)
25 March 1996Full accounts made up to 30 April 1995 (17 pages)
8 January 1996Accounting reference date extended from 30/04 to 31/05 (1 page)
8 January 1996Accounting reference date extended from 30/04 to 31/05 (1 page)
9 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1995Full accounts made up to 30 April 1994 (17 pages)
30 March 1995Full accounts made up to 30 April 1994 (17 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 February 1985Incorporation (17 pages)
18 February 1985Certificate of incorporation (1 page)
18 February 1985Incorporation (17 pages)
18 February 1985Certificate of incorporation (1 page)