(2nd Floor)
Wembley
HA9 6AR
Director Name | Howard William Thraves |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (closed 21 November 2023) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR |
Secretary Name | Howard William Thraves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 21 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR |
Director Name | Mr Keith Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 May 1999) |
Role | Staff Agency Director |
Correspondence Address | 19 Bramley Close Waterlooville Hampshire PO7 7SU |
Director Name | Mr Alfred John Pink |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 September 2005) |
Role | Club Proprietor |
Correspondence Address | 34a The Avenue Fareham Hampshire PO14 1NY |
Director Name | Mr Alfred John Pink |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 September 2005) |
Role | Club Proprietor |
Correspondence Address | 34a The Avenue Fareham Hampshire PO14 1NY |
Director Name | Mrs Susan Ann Pink |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 1995) |
Role | Club Proprietor |
Correspondence Address | Mount Lodge Nelson Lane Portchester Fareham Hampshire PO17 6AW |
Secretary Name | Geraldine June Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 January 2006) |
Role | Group Administrator |
Correspondence Address | Gwenda Broad Lane, Swanmore Southampton Hampshire SO32 2PD |
Director Name | Robert Shaun Cheer |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2012) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Dexion House 2-4 Empire Way Wembley Middlesex HA9 0EF |
Secretary Name | Wg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(20 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 September 2005) |
Correspondence Address | 8-9 College Place London Road Southampton Hampshire SO15 2FF |
Registered Address | Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £83,467 |
Gross Profit | £29,209 |
Net Worth | -£19,396 |
Current Liabilities | £19,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2005 | Delivered on: 15 September 2005 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 November 1986 | Delivered on: 5 November 1986 Satisfied on: 7 September 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
13 November 2018 | Registered office address changed from York House Empire Way Wembley HA9 0PA England to Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR on 13 November 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 November 2016 | Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE to York House Empire Way Wembley HA9 0PA on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Wembley Point Harrow Road Wembley Middlesex HA9 6DE to York House Empire Way Wembley HA9 0PA on 14 November 2016 (1 page) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
2 August 2016 | Director's details changed for Claire Thraves on 18 March 2016 (2 pages) |
2 August 2016 | Director's details changed for Howard William Thraves on 5 May 2015 (2 pages) |
2 August 2016 | Director's details changed for Claire Thraves on 18 March 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Howard William Thraves on 5 May 2015 (2 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 October 2014 | Registered office address changed from Dexion House 2-4 Empire Way Wembley Middlesex HA9 0EF to Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Dexion House 2-4 Empire Way Wembley Middlesex HA9 0EF to Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 23 October 2014 (1 page) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
8 August 2012 | Director's details changed for Claire Thraves on 8 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Claire Thraves on 8 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Claire Thraves on 8 August 2012 (2 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 April 2012 | Termination of appointment of Robert Cheer as a director (1 page) |
13 April 2012 | Termination of appointment of Robert Cheer as a director (1 page) |
30 November 2011 | Secretary's details changed for Howard William Thraves on 30 November 2011 (1 page) |
30 November 2011 | Director's details changed for Howard William Thraves on 30 November 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Howard William Thraves on 30 November 2011 (1 page) |
30 November 2011 | Director's details changed for Howard William Thraves on 30 November 2011 (2 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 August 2011 | Director's details changed for Robert Shaun Cheer on 28 August 2010 (2 pages) |
18 August 2011 | Director's details changed for Robert Shaun Cheer on 28 August 2010 (2 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Robert Shaun Cheer on 31 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Robert Shaun Cheer on 31 July 2010 (2 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 2ND floor 4 dollis park london N3 1HG (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 2ND floor 4 dollis park london N3 1HG (1 page) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
22 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Director resigned (1 page) |
15 September 2005 | Particulars of mortgage/charge (4 pages) |
15 September 2005 | Particulars of mortgage/charge (4 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
28 May 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
28 May 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
18 July 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
18 July 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: pendower house cumberland business centre northumberland, southsea hampshire PO5 1DS (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: pendower house cumberland business centre northumberland, southsea hampshire PO5 1DS (1 page) |
6 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
23 July 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
23 July 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
11 December 2000 | Return made up to 31/07/00; full list of members (6 pages) |
11 December 2000 | Return made up to 31/07/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 October 1999 | Return made up to 31/07/99; full list of members (5 pages) |
7 October 1999 | Return made up to 31/07/99; full list of members (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
14 June 1999 | £ ic 100/65 27/05/99 £ sr 35@1=35 (1 page) |
14 June 1999 | £ ic 100/65 27/05/99 £ sr 35@1=35 (1 page) |
25 May 1999 | Memorandum and Articles of Association (10 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Memorandum and Articles of Association (10 pages) |
24 December 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 September 1998 | Company name changed hampshire staff bureau LIMITED\certificate issued on 25/09/98 (2 pages) |
24 September 1998 | Company name changed hampshire staff bureau LIMITED\certificate issued on 25/09/98 (2 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
5 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 March 1995 | Secretary's particulars changed (2 pages) |
21 March 1995 | Secretary's particulars changed (2 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |
7 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1986 | Particulars of mortgage/charge (3 pages) |
5 November 1986 | Particulars of mortgage/charge (3 pages) |
15 October 1985 | Articles of association (4 pages) |
15 October 1985 | Articles of association (4 pages) |
6 August 1985 | Incorporation (13 pages) |
6 August 1985 | Incorporation (13 pages) |
6 August 1985 | Certificate of incorporation (1 page) |
6 August 1985 | Certificate of incorporation (1 page) |