London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2017(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporatr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2019(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 May 2021) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Jeremiah Francis O'Mahony |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 1994) |
Role | Company Director |
Correspondence Address | Jerpoint House 11 Grange Court Road East Common Harpenden Hertfordshire AL5 1BY |
Director Name | Nigel Alan Franks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gilkes Crescent London SE21 7BS |
Director Name | Ronald Charles Trenter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | The Lodge Warren Lane Cottered Buntingford SG9 9QS |
Director Name | Mr Cyril Stein |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(7 years after company formation) |
Appointment Duration | 1 year (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | Flat 60 Hyde Park Towers Porchester Terrace London W2 3HJ |
Secretary Name | Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Rectory Lodge Parsons Shaw Lusted Hall Lane Tatsfield Kent TN16 2NL |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Director Name | Mr John Coleman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Belchers Farm Belchers Lane Nazeing Waltham Abbey Essex EN9 2SA |
Director Name | Stephen Hibbert |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | Manor House Dockenfield Farnham Surrey GU10 4HL |
Director Name | David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 1995) |
Role | Accountant |
Correspondence Address | 58 Dry Hill Park Road Tonbridge Kent TN10 3BX |
Director Name | Nigel Richard Ifor Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1996) |
Role | Financial Controller |
Correspondence Address | 14 Wootton Hill Farm East Hunsbury Northampton NN4 9JJ |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Donald Gordon William Stewart |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 1994) |
Role | Development Director |
Correspondence Address | Arntemplar 69 Main Street Killearn Glasgow G63 9NE Scotland |
Director Name | Mr Steven David Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 1996) |
Role | Sales And Marketing Executive |
Correspondence Address | 66 Sheringham Avenue London N14 4UG |
Director Name | Neil Timothy Earp |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Springfield Farm Warren Lane Cottered Hertfordshire SG9 9QD |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(10 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 06 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Geoffrey Lennard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1998) |
Role | Commercial Manager |
Correspondence Address | Flat 11 Laurie House 16 Airlie Gardens London W8 7AW |
Director Name | Pamela Joy Barker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 13 The Paddocks Stapleford Abbotts Romford Essex RM4 1HG |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1999) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 1 Victoria Yard Fairclough Street London E1 1PP |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boreas Rushmere Lane Chesham Buckinghamshire HP5 3QY |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Snehal Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(31 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(32 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(34 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(16 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
11.8m at £1 | Ladbroke Group Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 1989 | Delivered 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 1987 | Delivered 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 |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2021 | Application to strike the company off the register (1 page) |
24 November 2020 | Second filing of Confirmation Statement dated 4 November 2020 (3 pages) |
23 November 2020 | Second filing of a statement of capital following an allotment of shares on 9 September 2020
|
4 November 2020 | Confirmation statement made on 4 November 2020 with updates
|
22 October 2020 | Statement of capital following an allotment of shares on 9 September 2020
|
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
28 November 2019 | Appointment of Ladbrokes Coral Corporatr Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
9 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
10 October 2018 | Change of details for Ladbroke Group Properties Limited as a person with significant control on 10 July 2018 (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered 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 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
5 June 2018 | Change of details for Ladbroke Group Properties Limited as a person with significant control on 30 June 2017 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
9 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
9 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of company's objects (2 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Appointment terminated director john baty (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 August 2008 | Director appointed vinod parmar (2 pages) |
11 August 2008 | Director appointed vinod parmar (2 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 March 2008 | Appointment terminated director andrew wyatt (1 page) |
7 March 2008 | Appointment terminated director andrew wyatt (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (4 pages) |
24 March 2005 | New director appointed (4 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | £ nc 11305598/11800500 18/12/03 (1 page) |
20 February 2004 | £ nc 11305598/11800500 18/12/03 (1 page) |
20 February 2004 | Ad 18/12/03--------- £ si 495000@1=495000 £ ic 11305500/11800500 (2 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | Ad 18/12/03--------- £ si 495000@1=495000 £ ic 11305500/11800500 (2 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
7 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
9 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (11 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (11 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | £ nc 100/11305598 23/12/98 (1 page) |
5 February 1999 | £ nc 100/11305598 23/12/98 (1 page) |
5 February 1999 | Resolutions
|
5 February 1999 | Ad 23/12/98-05/01/99 £ si 11305498@1=11305498 £ ic 2/11305500 (2 pages) |
5 February 1999 | Ad 23/12/98-05/01/99 £ si 11305498@1=11305498 £ ic 2/11305500 (2 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 03/05/98; full list of members (24 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (24 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 June 1997 | Return made up to 03/05/97; full list of members (19 pages) |
18 June 1997 | Return made up to 03/05/97; full list of members (19 pages) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (3 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (3 pages) |
20 November 1996 | Director resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
23 May 1996 | Return made up to 03/05/96; full list of members (13 pages) |
23 May 1996 | Return made up to 03/05/96; full list of members (13 pages) |
3 May 1996 | New director appointed (4 pages) |
3 May 1996 | New director appointed (4 pages) |
25 September 1995 | Director resigned (4 pages) |
25 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director's particulars changed (4 pages) |
19 September 1995 | Director's particulars changed (4 pages) |
31 August 1995 | Director resigned (4 pages) |
31 August 1995 | Director resigned (4 pages) |
31 August 1995 | Director resigned (4 pages) |
31 August 1995 | Director resigned (4 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (18 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |