London
WC1B 3AU
Secretary Name | Ms Elizabeth Ann Bisby |
---|---|
Status | Current |
Appointed | 04 November 2022(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Frank Harry Johnson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greswolde Road Solihull West Midlands B91 1DX |
Director Name | Mr Michael Alan Harper |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Cannon Close Coventry West Midlands CV4 7AS |
Director Name | Harry Xydhias |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Caterer |
Correspondence Address | 7a Arden Buildings Station Road, Dorridge Solihull West Midlands B93 8HH |
Director Name | Mr Lakis Xydhias |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1993) |
Role | Caterer |
Correspondence Address | 19 Barnfield Drive Solihull West Midlands B92 0QB |
Secretary Name | Mr Lakis Xydhias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 19 Barnfield Drive Solihull West Midlands B92 0QB |
Secretary Name | Mr Frank Harry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(8 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Greswolde Road Solihull West Midlands B91 1DX |
Director Name | Panayiota Penny Xydhias |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 133 Buryfield Road Solihull West Midlands B91 2DQ |
Director Name | Mr Thomas Allen Lowry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Mollington Chester Cheshire CH1 6LD Wales |
Secretary Name | Sarah-Jane Goulbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 June 2005) |
Role | Company Director |
Correspondence Address | 36 Wynnstay Lane Marford Wrexham Clwyd LL12 8LG Wales |
Director Name | Robert Wiper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2005) |
Role | Chief Executive |
Correspondence Address | Pelham Cottage Brookledge Lane Adlington Cheshire SK10 4JU |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(20 years after company formation) |
Appointment Duration | 1 year (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(24 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(31 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(33 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(33 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Michael James Ford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Resigned |
Appointed | 25 March 2020(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Ms Josie-Azzara Havita |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(37 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Secretary Name | Ms Josie-Azzara Havita |
---|---|
Status | Resigned |
Appointed | 21 June 2022(37 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Website | williamhillplc.com |
---|---|
Telephone | 029 00000000 |
Telephone region | Cardiff |
Registered Address | 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | William Hill Organization LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
18 April 1989 | Delivered on: 19 April 1989 Satisfied on: 27 May 2000 Persons entitled: Alliance & Leicester Building Society Classification: Charge Secured details: £130,875. Particulars: 33 tamworth street and 2 lombard street lichfield staffordshire. Fully Satisfied |
---|---|
20 January 1988 | Delivered on: 29 January 1988 Satisfied on: 23 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
4 November 2022 | Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022 (1 page) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page) |
4 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 28 December 2021 (4 pages) |
1 July 2022 | Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page) |
23 June 2022 | Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages) |
23 June 2022 | Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022 (2 pages) |
4 February 2022 | Notification of William Hill Organization Limited as a person with significant control on 14 January 2022 (2 pages) |
4 February 2022 | Withdrawal of a person with significant control statement on 4 February 2022 (2 pages) |
30 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
26 July 2021 | Termination of appointment of Michael James Ford as a director on 26 July 2021 (1 page) |
26 July 2021 | Appointment of Mr Philip Le-Grice as a director on 26 July 2021 (2 pages) |
17 May 2021 | Accounts for a dormant company made up to 29 December 2020 (4 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (4 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
6 October 2018 | Accounts for a dormant company made up to 26 December 2017 (4 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
25 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
6 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
22 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
21 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
21 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (6 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
17 July 2007 | Accounts for a dormant company made up to 26 December 2006 (5 pages) |
17 July 2007 | Accounts for a dormant company made up to 26 December 2006 (5 pages) |
7 June 2007 | New director appointed (5 pages) |
7 June 2007 | New director appointed (5 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | New director appointed (5 pages) |
8 January 2007 | New director appointed (5 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | Director resigned (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
1 December 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
21 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
17 February 2003 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
18 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
18 February 2002 | Accounts for a dormant company made up to 29 April 2001 (5 pages) |
18 February 2002 | Accounts for a dormant company made up to 29 April 2001 (5 pages) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
4 October 2001 | Accounting reference date shortened from 22/05/01 to 30/04/01 (1 page) |
4 October 2001 | Accounting reference date shortened from 22/05/01 to 30/04/01 (1 page) |
31 May 2001 | Full accounts made up to 22 May 2000 (16 pages) |
31 May 2001 | Full accounts made up to 22 May 2000 (16 pages) |
24 January 2001 | Accounting reference date extended from 30/04/00 to 22/05/00 (1 page) |
24 January 2001 | Accounting reference date extended from 30/04/00 to 22/05/00 (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | New director appointed (4 pages) |
18 December 2000 | Return made up to 06/12/00; full list of members
|
18 December 2000 | Return made up to 06/12/00; full list of members
|
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 75A hobs moat road solihull west midlands B92 8JJ (1 page) |
13 June 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
13 June 2000 | New director appointed (4 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 75A hobs moat road solihull west midlands B92 8JJ (1 page) |
13 June 2000 | New director appointed (4 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New director appointed (4 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (4 pages) |
8 June 2000 | Auditor's resignation (1 page) |
8 June 2000 | Auditor's resignation (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
20 December 1999 | Return made up to 06/12/99; full list of members
|
20 December 1999 | Return made up to 06/12/99; full list of members
|
10 June 1999 | Registered office changed on 10/06/99 from: 89A hobs moat road solihull birmingham west midlands B92 8JL (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 89A hobs moat road solihull birmingham west midlands B92 8JL (1 page) |
14 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
14 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
8 December 1998 | Return made up to 06/12/98; change of members (6 pages) |
8 December 1998 | Return made up to 06/12/98; change of members (6 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
11 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
11 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
14 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
11 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
11 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
8 December 1995 | Return made up to 06/12/95; no change of members
|
8 December 1995 | Return made up to 06/12/95; no change of members
|
7 February 1995 | Full accounts made up to 30 September 1994 (15 pages) |
7 February 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
8 December 1994 | Return made up to 06/12/94; full list of members
|
8 December 1994 | Return made up to 06/12/94; full list of members
|
17 March 1994 | Full accounts made up to 30 September 1993 (15 pages) |
17 March 1994 | Full accounts made up to 30 September 1993 (15 pages) |
20 December 1993 | Return made up to 06/12/93; change of members (3 pages) |
20 December 1993 | Return made up to 06/12/93; change of members (3 pages) |
19 April 1989 | Particulars of mortgage/charge (3 pages) |
19 April 1989 | Particulars of mortgage/charge (3 pages) |
29 January 1988 | Particulars of mortgage/charge (3 pages) |
29 January 1988 | Particulars of mortgage/charge (3 pages) |