Company NameGable House Estates Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number01994170
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)

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
StatusCurrent
Appointed08 February 2017(30 years, 11 months after company formation)
Appointment Duration7 years, 2 months
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
StatusCurrent
Appointed12 December 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Lawrence David Hurst
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wellington Avenue
Pinner
Middx
HA5 4NG
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameMr Robert Anthony Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 2 months after company formation)
Appointment Duration1 month (resigned 05 June 1992)
RoleConstruction Director
Correspondence Address102 Ventnor Drive
London
N20 8BS
Director NameMartin Manus Boxer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address45 Grendon Gardens
Wembley
Middlesex
HA9 9NE
Director NameHoward Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Oaklands Road
Totteridge
London
N20 8BD
Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameAlan Goldberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressGable End
19 Arkley Lane
Arkley
Hertfordshire
EN5 3JR
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMr Steven David Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1996)
RoleSales & Marketing Executive
Correspondence Address66 Sheringham Avenue
London
N14 4UG
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 1993(7 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 November 2001)
RoleChartered Surveyor
Correspondence AddressSpringfield Farm
Warren Lane
Cottered
Hertfordshire
SG9 9QD
Director NamePamela Joy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(10 years after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address13 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years, 7 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(10 years, 7 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 NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(11 years, 9 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(15 years, 7 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(17 years, 2 months 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 after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2006)
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(19 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(22 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(22 years, 9 months after company formation)
Appointment Duration9 years (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(26 years, 3 months 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, 1 month 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(30 years, 3 months 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(30 years, 4 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, 1 month 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(33 years, 5 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(15 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed02 November 2006(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 2008)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW

Contact

Websiteladbrokesplc.com

Location

Registered Address7th Floor, One Stratford Place Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

159.9m at £1Ladbrokes PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

20 June 1988Delivered on: 22 June 1988
Satisfied on: 10 July 1990
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and /or arron court developments limited to the chargee on any account whatsoever.
Particulars: F/H land & premises situate at and k/a 257 and 258 tottenham court road, london WC1 t/N. Ln 165808 and together with all fixtures fittings plant machinery etc.
Fully Satisfied
8 July 1986Delivered on: 24 July 1986
Satisfied on: 7 October 1994
Persons entitled: Landbroke Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreement of even date.
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.
Fully Satisfied

Filing History

23 October 2023Change of details for Ladbrokes Coral Group Limited as a person with significant control on 30 June 2023 (2 pages)
23 October 2023Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page)
30 June 2023Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 30 June 2023 (1 page)
5 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
13 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
10 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 June 2020Confirmation statement made on 29 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 Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
10 October 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 10 July 2018 (2 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (3 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)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 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)
5 April 2018Change of details for Ladbrokes Coral Group Plc as a person with significant control on 29 March 2018 (2 pages)
5 April 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 29 March 2018 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
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 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
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)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited 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)
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)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
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 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)
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 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)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 159,924,000
(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 159,924,000
(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)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 159,924,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 159,924,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 159,924,000
(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)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 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 159,924,000
(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 159,924,000
(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 159,924,000
(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)
1 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 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)
4 September 2012Full accounts made up to 31 December 2011 (9 pages)
4 September 2012Full accounts made up to 31 December 2011 (9 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 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)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 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)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
2 June 2010Termination of appointment of John Baty as a director (1 page)
2 June 2010Termination of appointment of John Baty as a director (1 page)
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 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)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Memorandum and Articles of Association (24 pages)
4 June 2009Full accounts made up to 31 December 2008 (11 pages)
4 June 2009Full accounts made up to 31 December 2008 (11 pages)
11 May 2009Director appointed john clifford baty (1 page)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Director appointed john clifford baty (1 page)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Director appointed andrew james wilson (2 pages)
16 December 2008Director appointed john clifford baty (1 page)
16 December 2008Director appointed john clifford baty (1 page)
15 December 2008Director appointed vinod parmar (1 page)
15 December 2008Director appointed vinod parmar (1 page)
15 December 2008Appointment terminated director ladbroke corporate director LIMITED (1 page)
15 December 2008Appointment terminated director ladbroke corporate director LIMITED (1 page)
4 November 2008Director appointed michael jeremy noble (1 page)
4 November 2008Director appointed michael jeremy noble (1 page)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
11 September 2007Full accounts made up to 31 December 2006 (12 pages)
11 September 2007Full accounts made up to 31 December 2006 (12 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 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)
16 June 2005Full accounts made up to 31 December 2004 (15 pages)
16 June 2005Full accounts made up to 31 December 2004 (15 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
24 March 2005New director appointed (3 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (3 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 (15 pages)
12 May 2004Full accounts made up to 31 December 2003 (15 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 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 2003Director resigned (2 pages)
23 May 2003New director appointed (3 pages)
23 May 2003Director resigned (2 pages)
23 May 2003New director appointed (3 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 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)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 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 (15 pages)
9 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
30 May 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)
5 October 1999Full accounts made up to 31 December 1998 (16 pages)
5 October 1999Full accounts made up to 31 December 1998 (16 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 1999£ nc 105924000/159924000 23/12/98 (1 page)
5 February 1999Ad 23/12/98--------- £ si 54000000@1=54000000 £ ic 105924000/159924000 (2 pages)
5 February 1999£ nc 105924000/159924000 23/12/98 (1 page)
5 February 1999Ad 23/12/98--------- £ si 54000000@1=54000000 £ ic 105924000/159924000 (2 pages)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1998Full accounts made up to 31 December 1997 (16 pages)
16 October 1998Full accounts made up to 31 December 1997 (16 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 (13 pages)
24 May 1998Return made up to 03/05/98; full list of members (13 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997Ad 31/10/97--------- £ si 105920000@1=105920000 £ ic 4000/105924000 (2 pages)
23 December 1997Ad 31/10/97--------- £ si 105920000@1=105920000 £ ic 4000/105924000 (2 pages)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997£ nc 4000/105924000 31/10/97 (1 page)
23 December 1997£ nc 4000/105924000 31/10/97 (1 page)
16 October 1997Full accounts made up to 31 December 1996 (17 pages)
16 October 1997Full accounts made up to 31 December 1996 (17 pages)
18 June 1997Return made up to 03/05/97; full list of members (12 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Return made up to 03/05/97; full list of members (12 pages)
18 June 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
20 November 1996New director appointed (3 pages)
20 November 1996New director appointed (3 pages)
19 November 1996Director resigned (1 page)
19 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)
26 October 1996Full accounts made up to 31 December 1995 (17 pages)
26 October 1996Full accounts made up to 31 December 1995 (17 pages)
16 September 1996Registered office changed on 16/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
16 September 1996Registered office changed on 16/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
23 May 1996Return made up to 03/05/96; full list of members (14 pages)
23 May 1996Return made up to 03/05/96; full list of members (14 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
3 May 1996New director appointed (4 pages)
3 May 1996New director appointed (4 pages)
19 September 1995Director's particulars changed (4 pages)
19 September 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
6 June 1995Return made up to 03/05/95; full list of members (16 pages)
6 June 1995Return made up to 03/05/95; full list of members (16 pages)
28 March 1995Full accounts made up to 31 December 1994 (17 pages)
28 March 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)