Company NameLadbroke Retail Parks Limited
Company StatusDissolved
Company Number01909337
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(31 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 25 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(32 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporatr Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(34 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 25 May 2021)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Jeremiah Francis O'Mahony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressJerpoint House 11 Grange Court Road
East Common
Harpenden
Hertfordshire
AL5 1BY
Director NameNigel Alan Franks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gilkes Crescent
London
SE21 7BS
Director NameRonald Charles Trenter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressThe Lodge
Warren Lane
Cottered Buntingford
SG9 9QS
Director NameMr Cyril Stein
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years after company formation)
Appointment Duration1 year (resigned 03 May 1993)
RoleCompany Director
Correspondence AddressFlat 60 Hyde Park Towers
Porchester Terrace
London
W2 3HJ
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameMr John Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressBelchers Farm Belchers Lane
Nazeing
Waltham Abbey
Essex
EN9 2SA
Director NameStephen Hibbert
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressManor House
Dockenfield
Farnham
Surrey
GU10 4HL
Director NameDavid Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 1995)
RoleAccountant
Correspondence Address58 Dry Hill Park Road
Tonbridge
Kent
TN10 3BX
Director NameNigel Richard Ifor Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1996)
RoleFinancial Controller
Correspondence Address14 Wootton Hill Farm
East Hunsbury
Northampton
NN4 9JJ
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 1994(8 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameDonald Gordon William Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(9 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 1994)
RoleDevelopment Director
Correspondence AddressArntemplar
69 Main Street Killearn
Glasgow
G63 9NE
Scotland
Director NameMr Steven David Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1996)
RoleSales And Marketing Executive
Correspondence Address66 Sheringham Avenue
London
N14 4UG
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 November 2001)
RoleChartered Surveyor
Correspondence AddressSpringfield Farm
Warren Lane
Cottered
Hertfordshire
SG9 9QD
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(10 years, 11 months after company formation)
Appointment Duration7 years (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 September 1996(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Geoffrey Lennard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1998)
RoleCommercial Manager
Correspondence AddressFlat 11
Laurie House 16 Airlie Gardens
London
W8 7AW
Director NamePamela Joy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address13 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1999)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(20 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(23 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(27 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(28 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(31 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(32 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(34 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(16 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

11.8m at £1Ladbroke Group Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 November 1989Delivered on: 24 November 1989
Satisfied on: 9 August 1995
Persons entitled: British Railways Board

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of missives dated 6TH and 7TH june 1989 amended by formal letters dated 29/9/89.
Particulars: All and whole that plot or area of ground in the county of ay[r which is situate generally to the west of those houses and others as be on the western side of mcinway crescent, irvine (for full details see form 395).
Fully Satisfied
23 December 1987Delivered on: 13 January 1988
Satisfied on: 24 February 1990
Persons entitled: Pensions Funds Securities Limited

Classification: Development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at county oak adjoining london road crawley west sussex t/n wsx 113440.
Fully Satisfied

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (1 page)
24 November 2020Second filing of Confirmation Statement dated 4 November 2020 (3 pages)
23 November 2020Second filing of a statement of capital following an allotment of shares on 9 September 2020
  • GBP 12,136,582
(4 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/11/2020
(5 pages)
22 October 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 336,082
(4 pages)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
28 November 2019Appointment of Ladbrokes Coral Corporatr Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
9 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 October 2018Change of details for Ladbroke Group Properties Limited as a person with significant control on 10 July 2018 (2 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 June 2018Change of details for Ladbroke Group Properties Limited as a person with significant control on 30 June 2017 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 11,800,500
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 11,800,500
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,800,500
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,800,500
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,800,500
(4 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 11,800,500
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 11,800,500
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 11,800,500
(4 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
9 June 2012Termination of appointment of Michael Noble as a director (1 page)
9 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Statement of company's objects (2 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Appointment terminated director john baty (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
11 August 2008Director appointed vinod parmar (2 pages)
11 August 2008Director appointed vinod parmar (2 pages)
30 May 2008Return made up to 03/05/08; full list of members (3 pages)
30 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 March 2008Appointment terminated director andrew wyatt (1 page)
7 March 2008Appointment terminated director andrew wyatt (1 page)
9 August 2007Full accounts made up to 31 December 2006 (11 pages)
9 August 2007Full accounts made up to 31 December 2006 (11 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
6 October 2005Full accounts made up to 31 December 2004 (14 pages)
6 October 2005Full accounts made up to 31 December 2004 (14 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
27 May 2005Return made up to 03/05/05; full list of members (3 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (4 pages)
24 March 2005New director appointed (4 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
12 May 2004Full accounts made up to 31 December 2003 (12 pages)
12 May 2004Full accounts made up to 31 December 2003 (12 pages)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004£ nc 11305598/11800500 18/12/03 (1 page)
20 February 2004£ nc 11305598/11800500 18/12/03 (1 page)
20 February 2004Ad 18/12/03--------- £ si 495000@1=495000 £ ic 11305500/11800500 (2 pages)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004Ad 18/12/03--------- £ si 495000@1=495000 £ ic 11305500/11800500 (2 pages)
16 July 2003Full accounts made up to 31 December 2002 (12 pages)
16 July 2003Full accounts made up to 31 December 2002 (12 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
15 October 2001Full accounts made up to 31 December 2000 (12 pages)
15 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
30 May 2001Return made up to 03/05/01; full list of members (3 pages)
30 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
9 October 2000Full accounts made up to 31 December 1999 (12 pages)
9 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
7 September 1999Full accounts made up to 31 December 1998 (12 pages)
7 September 1999Full accounts made up to 31 December 1998 (12 pages)
24 May 1999Return made up to 03/05/99; full list of members (11 pages)
24 May 1999Return made up to 03/05/99; full list of members (11 pages)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1999£ nc 100/11305598 23/12/98 (1 page)
5 February 1999£ nc 100/11305598 23/12/98 (1 page)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1999Ad 23/12/98-05/01/99 £ si 11305498@1=11305498 £ ic 2/11305500 (2 pages)
5 February 1999Ad 23/12/98-05/01/99 £ si 11305498@1=11305498 £ ic 2/11305500 (2 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
24 May 1998Return made up to 03/05/98; full list of members (24 pages)
24 May 1998Return made up to 03/05/98; full list of members (24 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
18 June 1997Return made up to 03/05/97; full list of members (19 pages)
18 June 1997Return made up to 03/05/97; full list of members (19 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
20 November 1996New director appointed (3 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (3 pages)
20 November 1996Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
23 May 1996Return made up to 03/05/96; full list of members (13 pages)
23 May 1996Return made up to 03/05/96; full list of members (13 pages)
3 May 1996New director appointed (4 pages)
3 May 1996New director appointed (4 pages)
25 September 1995Director resigned (4 pages)
25 September 1995Director resigned (4 pages)
19 September 1995Director's particulars changed (4 pages)
19 September 1995Director's particulars changed (4 pages)
31 August 1995Director resigned (4 pages)
31 August 1995Director resigned (4 pages)
31 August 1995Director resigned (4 pages)
31 August 1995Director resigned (4 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Full accounts made up to 31 December 1994 (16 pages)
20 July 1995Full accounts made up to 31 December 1994 (16 pages)
5 June 1995Return made up to 03/05/95; full list of members (18 pages)
5 June 1995Return made up to 03/05/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)