Company NameBloxhams Bookmakers Limited
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number02089229
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(32 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Bruce Glen Bloxham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years after company formation)
Appointment Duration19 years, 4 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwles Hall
Owles Lane
Buntingford
Hertfordshire
SG9 9PL
Director NameMr Gordon Charles Bloxham
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressHoneylands Honey Lane
Waltham Abbey
Essex
EN9 3BA
Secretary NameMr Bruce Glen Bloxham
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years after company formation)
Appointment Duration8 years (resigned 25 January 2000)
RoleCompany Director
Correspondence AddressEpping Green House
Epping Green
Essex
Cm16
Secretary NameMrs Joan Pauline Bloxham
NationalityBritish
StatusResigned
Appointed25 January 2000(13 years after company formation)
Appointment Duration11 years, 4 months (resigned 26 May 2011)
RoleCompany Director
Correspondence AddressHoneylands Honey Lane
Waltham Abbey
Essex
EN9 3BA
Director NameMr Gary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(24 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2011)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Paul Bowtell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(24 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 July 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(30 years, 6 months after company formation)
Appointment Duration9 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(31 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(32 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed26 May 2011(24 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2011(24 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2011(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 2017)
Correspondence Address71 Queensway
London
W2 4QH
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitecoral.co.uk
Email address[email protected]
Telephone0800 1690299
Telephone regionFreephone

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 30 other UK companies use this postal address

Shareholders

2 at £1Coral Racing LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

5 August 2003Delivered on: 15 August 2003
Satisfied on: 6 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: 105 station road, chingford, london E4 7BU.
Fully Satisfied
8 November 2001Delivered on: 15 November 2001
Satisfied on: 10 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
5 February 1993Delivered on: 19 February 1993
Satisfied on: 23 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 station road chingford waltham forest.
Fully Satisfied
9 June 1992Delivered on: 17 June 1992
Satisfied on: 23 September 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

19 October 2023Change of details for Ce Acquisition 1 Limited as a person with significant control on 30 June 2023 (2 pages)
19 October 2023Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page)
4 July 2023Registered office address changed from One Stratford Place Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 4 July 2023 (1 page)
29 June 2023Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to One Stratford Place Montfichet Road London E20 1EJ on 29 June 2023 (1 page)
26 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
13 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
2 November 2022Cessation of Coral Racing Limited as a person with significant control on 7 October 2022 (1 page)
2 November 2022Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
1 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 November 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)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
29 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
8 August 2018Change of details for Coral Racing Limited as a person with significant control on 10 July 2018 (2 pages)
6 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
6 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
11 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 11 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
6 June 2018Termination of appointment of a director (1 page)
29 May 2018Confirmation statement made on 22 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)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 August 2017Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page)
22 August 2017Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page)
2 August 2017Statement of company's objects (2 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 August 2017Statement of company's objects (2 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 July 2017Termination of appointment of a director (1 page)
27 July 2017Termination of appointment of a director (1 page)
25 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
25 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
25 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
25 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
25 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
25 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
25 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
25 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
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)
12 July 2017Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages)
12 July 2017Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT 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 New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (6 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (6 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
28 September 2012Full accounts made up to 26 May 2011 (19 pages)
28 September 2012Full accounts made up to 24 September 2011 (19 pages)
28 September 2012Full accounts made up to 26 May 2011 (19 pages)
28 September 2012Full accounts made up to 24 September 2011 (19 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 November 2011Previous accounting period extended from 24 September 2011 to 30 September 2011 (1 page)
23 November 2011Previous accounting period extended from 24 September 2011 to 30 September 2011 (1 page)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 04/11/2011
(2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 04/11/2011
(2 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
4 November 2011Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 04/11/2011
(2 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2011Termination of appointment of Gary Hughes as a director (1 page)
5 October 2011Termination of appointment of Gary Hughes as a director (1 page)
14 July 2011Appointment of Gary William Hughes as a director (2 pages)
14 July 2011Appointment of Gala Coral Secretaries Limited as a secretary (2 pages)
14 July 2011Appointment of Gala Coral Secretaries Limited as a secretary (2 pages)
14 July 2011Appointment of Gala Coral Secretaries Limited as a secretary (2 pages)
14 July 2011Appointment of Gary William Hughes as a director (2 pages)
14 July 2011Appointment of Gala Coral Secretaries Limited as a secretary (2 pages)
13 July 2011Appointment of Gala Coral Nominees Limited as a director (2 pages)
13 July 2011Appointment of Gala Coral Nominees Limited as a director (2 pages)
13 July 2011Appointment of Gala Coral Properties Limited as a director (2 pages)
13 July 2011Appointment of Gala Coral Properties Limited as a director (2 pages)
8 July 2011Current accounting period shortened from 26 May 2012 to 24 September 2011 (3 pages)
8 July 2011Current accounting period shortened from 26 May 2012 to 24 September 2011 (3 pages)
30 June 2011Termination of appointment of Bruce Bloxham as a director (1 page)
30 June 2011Appointment of Gala Coral Properties Limited as a director (2 pages)
30 June 2011Registered office address changed from , C/O Macintyre Hudson Llp, Euro House 1394 High Road, London, N20 9YZ, United Kingdom on 30 June 2011 (1 page)
30 June 2011Appointment of Gala Coral Properties Limited as a director (2 pages)
30 June 2011Termination of appointment of Joan Bloxham as a secretary (1 page)
30 June 2011Registered office address changed from , C/O Macintyre Hudson Llp, Euro House 1394 High Road, London, N20 9YZ, United Kingdom on 30 June 2011 (1 page)
30 June 2011Termination of appointment of Joan Bloxham as a secretary (1 page)
30 June 2011Termination of appointment of Bruce Bloxham as a director (1 page)
8 June 2011Previous accounting period extended from 31 March 2011 to 26 May 2011 (3 pages)
8 June 2011Previous accounting period extended from 31 March 2011 to 26 May 2011 (3 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 May 2010Registered office address changed from , 25-29 Harper Road, London, SE1 6AW, United Kingdom on 18 May 2010 (1 page)
18 May 2010Registered office address changed from , 25-29 Harper Road, London, SE1 6AW, United Kingdom on 18 May 2010 (1 page)
26 April 2010Auditor's resignation (1 page)
26 April 2010Auditor's resignation (1 page)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Bruce Glen Bloxham on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Bruce Glen Bloxham on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Bruce Glen Bloxham on 1 March 2010 (2 pages)
29 September 2009Return made up to 14/01/09; full list of members; amend (5 pages)
29 September 2009Return made up to 14/01/09; full list of members; amend (5 pages)
18 March 2009Registered office changed on 18/03/2009 from, delta house, 175-177 borough high street, london, SE1 1HR (1 page)
18 March 2009Registered office changed on 18/03/2009 from, delta house, 175-177 borough high street, london, SE1 1HR (1 page)
18 March 2009Registered office changed on 18/03/2009 from, 25-29 harper road, london, SE1 6AW, united kingdom (1 page)
18 March 2009Registered office changed on 18/03/2009 from, 25-29 harper road, london, SE1 6AW, united kingdom (1 page)
24 February 2009Return made up to 14/01/09; full list of members (3 pages)
24 February 2009Return made up to 14/01/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
24 June 2008Return made up to 14/01/08; full list of members (3 pages)
24 June 2008Return made up to 14/01/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
20 November 2007Full accounts made up to 31 March 2006 (14 pages)
20 November 2007Full accounts made up to 31 March 2006 (14 pages)
11 May 2007Registered office changed on 11/05/07 from: delta house, 175-177 borough high street, london, SE1 1HR (1 page)
11 May 2007Registered office changed on 11/05/07 from: delta house, 175-177 borough high street, london, SE1 1HR (1 page)
21 April 2007Return made up to 14/01/07; no change of members
  • 363(287) ‐ Registered office changed on 21/04/07
(6 pages)
21 April 2007Return made up to 14/01/07; no change of members
  • 363(287) ‐ Registered office changed on 21/04/07
(6 pages)
1 September 2006Full accounts made up to 31 March 2005 (12 pages)
1 September 2006Full accounts made up to 31 March 2005 (12 pages)
14 February 2006Return made up to 14/01/06; full list of members (6 pages)
14 February 2006Return made up to 14/01/06; full list of members (6 pages)
22 August 2005Registered office changed on 22/08/05 from: 66 wigmore street, london, W1U 2HQ (1 page)
22 August 2005Registered office changed on 22/08/05 from: 66 wigmore street, london, W1U 2HQ (1 page)
20 July 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 July 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Return made up to 14/01/05; full list of members (5 pages)
1 February 2005Return made up to 14/01/05; full list of members (5 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Return made up to 14/01/04; full list of members (5 pages)
5 February 2004Return made up to 14/01/04; full list of members (5 pages)
23 January 2004Location of register of members (1 page)
23 January 2004Location of register of members (1 page)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
28 January 2003Return made up to 14/01/03; full list of members (5 pages)
28 January 2003Return made up to 14/01/03; full list of members (5 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Return made up to 14/01/02; full list of members (5 pages)
13 February 2002Return made up to 14/01/02; full list of members (5 pages)
13 February 2002Director's particulars changed (1 page)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Return made up to 14/01/01; full list of members (5 pages)
19 October 2001Return made up to 14/01/01; full list of members (5 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 66 wigmore street, london, W1H 0HQ (1 page)
29 August 2001Registered office changed on 29/08/01 from: 66 wigmore street, london, W1H 0HQ (1 page)
25 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Full accounts made up to 31 March 1999 (16 pages)
28 December 2000Full accounts made up to 31 March 1999 (16 pages)
4 April 2000Return made up to 14/01/00; full list of members (6 pages)
4 April 2000Return made up to 14/01/00; full list of members (6 pages)
29 March 2000Registered office changed on 29/03/00 from: 29 welbeck street, london, W1M 8DA (1 page)
29 March 2000Registered office changed on 29/03/00 from: 29 welbeck street, london, W1M 8DA (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
4 March 1999Full accounts made up to 31 March 1998 (9 pages)
4 March 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Return made up to 14/01/99; full list of members (7 pages)
27 January 1999Return made up to 14/01/99; full list of members (7 pages)
26 January 1998Return made up to 14/01/98; full list of members (7 pages)
26 January 1998Return made up to 14/01/98; full list of members (7 pages)
16 September 1997Full accounts made up to 31 March 1997 (11 pages)
16 September 1997Full accounts made up to 31 March 1997 (11 pages)
22 January 1997Return made up to 14/01/97; full list of members (5 pages)
22 January 1997Return made up to 14/01/97; full list of members (5 pages)
13 December 1996Full accounts made up to 31 March 1996 (11 pages)
13 December 1996Full accounts made up to 31 March 1996 (11 pages)
23 January 1996Return made up to 14/01/96; full list of members (7 pages)
23 January 1996Return made up to 14/01/96; full list of members (7 pages)
28 September 1995Full accounts made up to 31 March 1995 (11 pages)
28 September 1995Full accounts made up to 31 March 1995 (11 pages)
26 January 1995Return made up to 14/01/95; full list of members (5 pages)
26 January 1995Return made up to 14/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
29 September 1994Full accounts made up to 31 March 1994 (11 pages)
29 September 1994Full accounts made up to 31 March 1994 (11 pages)
24 March 1994Return made up to 14/01/94; full list of members (5 pages)
24 March 1994Return made up to 14/01/94; full list of members (5 pages)
15 September 1993Full accounts made up to 31 March 1993 (12 pages)
15 September 1993Full accounts made up to 31 March 1993 (12 pages)
6 April 1993Return made up to 14/01/93; full list of members (7 pages)
6 April 1993Return made up to 14/01/93; full list of members (7 pages)
2 September 1992Full accounts made up to 31 March 1992 (11 pages)
2 September 1992Full accounts made up to 31 March 1992 (11 pages)
11 May 1992Return made up to 14/01/92; full list of members (6 pages)
11 May 1992Return made up to 14/01/92; full list of members (6 pages)
7 February 1992Return made up to 14/01/91; full list of members (7 pages)
7 February 1992Return made up to 14/01/91; full list of members (4 pages)
7 February 1992Return made up to 14/01/91; full list of members (7 pages)
14 January 1987Incorporation (13 pages)
14 January 1987Incorporation (13 pages)