1-3 Brixton Road
London
SW9 6DE
Director Name | Mr Angus Maciver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(32 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Walter Maitland Macharg |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Secretary Name | Mr Walter Maitland Macharg |
---|---|
Status | Current |
Appointed | 01 January 2022(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Timothy Stovold |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 79b Grosvenor Park London SE5 0NJ |
Director Name | Inga Margaret Amy Grimsey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1996) |
Role | Chief Executive |
Correspondence Address | 10 Carlisle Road London NW6 6TJ |
Director Name | Frederick Irish |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 29 November 2005) |
Role | Consultant |
Correspondence Address | 33 St Saviourgate York YO1 8NQ |
Director Name | Belinda Luxmoore |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 October 1993) |
Role | Hotelier |
Correspondence Address | Minmore House Glencourt Ballindalloch Banffshire AB37 9BD Scotland |
Secretary Name | Mr Timothy Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 79b Grosvenor Park London SE5 0NJ |
Director Name | Alan Roy Chandler |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 October 1999) |
Role | Self Employed |
Correspondence Address | 8 The Parade Wharf Road Ash Vale Aldershot Hampshire GU12 5AZ |
Director Name | Ms Anne Caroline Stuart Taylor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 57-63 Church Road Wimbledon London SW19 5DQ |
Director Name | Mr Trevor Mortimer Newland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theobalds Manor Old Park Ride Waltham Cross Hertfordshire EN7 5HX |
Director Name | Sally Amanda Cartwright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Broad Hinton Wiltshire SN4 9PA |
Secretary Name | Mr Robert Colin Mattingly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 60 Kingsway Woking Surrey GU21 6NT |
Director Name | Mr John Andrew Nuttall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bearcroft House Haselor Alcester Warwickshire B49 6LU |
Director Name | Michael Alan Bound |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2007) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Smartswell Willow Wents Mereworth Kent ME18 5NF |
Director Name | Mr Robert Douglas Farquharson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(20 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Saint Maur Road London SW6 4DP |
Director Name | Mr Neil Richard Britten |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-63 Church Road London SW19 5SB |
Secretary Name | Ms Anne Caroline Stuart-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | The White House 57-63 Church Road Wimbledon London SW19 5DQ |
Director Name | Mr Steven Jeffrey Brabbs |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 November 2013) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 57-63 Church Road London SW19 5SB |
Secretary Name | Mr Steven Jeffrey Brabbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(21 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 November 2008) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Merrydown Ellis Avenue Chalfont St Peter Bucks. SL9 9UB |
Secretary Name | Timothy Whelan |
---|---|
Status | Resigned |
Appointed | 18 June 2012(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 133-137 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr William Kenneth Robert Crowder |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-63 Church Road London SW19 5SB |
Director Name | Mr Francis Conn McCusker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 57-63 Church Road London SW19 5SB |
Director Name | Mr Malcolm Kenneth Sharp Bentley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133-137 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Ian Holt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133-137 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Darren Lee Neylon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2018(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133-137 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | Ms Tetyana Moiseyenko |
---|---|
Status | Resigned |
Appointed | 04 October 2019(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | 133-137 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr John Owen Simpson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2021(34 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 3.28 Canterbury Court Kennington Park 1-3 Brixton Road, Oval London SW9 6DE |
Secretary Name | Mr John Owen Simpson |
---|---|
Status | Resigned |
Appointed | 16 July 2021(34 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 133-137 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Website | skiclub.co.uk |
---|---|
Telephone | 020 84102000 |
Telephone region | London |
Registered Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
30k at £1 | Ski Club Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,404,606 |
Gross Profit | £367,628 |
Net Worth | £400,095 |
Cash | £210,036 |
Current Liabilities | £280,045 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
26 September 1996 | Delivered on: 11 October 1996 Satisfied on: 20 January 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the association of bonded travel organisers trust limited for £10,000. Particulars: The sum of £10,000 together with interest accrued now or to be held by the bank on an account numbered 7844409 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
26 September 1996 | Delivered on: 7 October 1996 Satisfied on: 20 January 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the civil aviation authority for £116,081.00. Particulars: The sum £116,081 together with interest accrued now or to be held by the bank on an account numbered 7844409. see the mortgage charge document for full details. Fully Satisfied |
1 December 1995 | Delivered on: 12 December 1995 Satisfied on: 4 July 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £212,950. Particulars: The sum of £212,950 together with interest accrued ow or to be held by national westminster bank PLC on an account numbered 7844409 and earmarked or designated by reference to the company. Fully Satisfied |
25 September 1995 | Delivered on: 27 September 1995 Satisfied on: 20 January 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £127,950. Particulars: The sum of £127,950 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7844409 and earmarked or designated by reference to the company. Fully Satisfied |
24 November 1994 | Delivered on: 1 December 1994 Satisfied on: 4 July 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £187,500. Particulars: The sum of £187,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7844409 and earmarked or designated by reference to the company. Fully Satisfied |
16 September 1994 | Delivered on: 20 September 1994 Satisfied on: 4 July 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of civil aviation authority for £112500. Particulars: The sum of £112500 tog: with interest accrued now or to be held by the bank on account no: 7844409 and designated by reference to the company. See the mortgage charge document for full details. Fully Satisfied |
28 September 1993 | Delivered on: 30 September 1993 Satisfied on: 14 January 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority bond for £162,500. Particulars: £162,500 with interest held by the bank on account no. 7844409 earmarked or designated to the company. Fully Satisfied |
10 August 1993 | Delivered on: 17 August 1993 Satisfied on: 14 January 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £97,200. Particulars: The sum of £97,200 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7844409 and earmarked or designated by reference to the company. Fully Satisfied |
29 October 1997 | Delivered on: 3 November 1997 Satisfied on: 20 January 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to 3 bonds in favour of civil aviation authority for £231,581, £167,100 and £55,700 and also in relation to a bond in favour of the association of bonded travel organisers trust limited for £13,000. Particulars: The sum of £467,381 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8240272 and earmarked or designated by reference to the company. Fully Satisfied |
1 October 1997 | Delivered on: 15 October 1997 Satisfied on: 20 January 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of abta for £13,000 and also a bond in favour of civil aviation authority for £116,081. Particulars: The sum of £129,081 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8240272 and earmarked or designated by reference to the company. Fully Satisfied |
4 June 1997 | Delivered on: 11 June 1997 Satisfied on: 20 January 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £116,081 and also a bond in favour of the association of bonded travel organisers trust limited for £11,528. Particulars: The sum of £127,609 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8240272 and earmarked or designated by reference to the company. Fully Satisfied |
1 November 1996 | Delivered on: 13 November 1996 Satisfied on: 20 January 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the civil aviation authority for £231,581 and a bond in favour of the association of bonded travel organisers trust limited for £10,000. Particulars: £242,000 together with interest accrued now or to be held by the bank on an account numbered 8240272 designated by reference to the company. See the mortgage charge document for full details. Fully Satisfied |
27 April 1993 | Delivered on: 10 May 1993 Satisfied on: 14 January 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £97,200. Particulars: £97,200 with interest held by the bank on account no.15151727 Earmarked or designated to the company. Fully Satisfied |
8 October 2001 | Delivered on: 27 October 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10033246 with the bank and any deposit or account of any other currency desription or designation. Outstanding |
27 November 2000 | Delivered on: 15 December 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the civil aviation authority for £386,500,a guarantee in favour of the civil aviation authority for £232,500 and a guarantee in favour of abta for £38,500. Particulars: £657,500 with all interest to be held by the bank on account no.10033246 And earmarked or designated by reference to the company. Outstanding |
25 September 2000 | Delivered on: 3 October 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £34,250 together with interest accured now or to be held by the bank on an account numbered 70633991 and earmarked or designated by reference to the company. Outstanding |
12 January 2000 | Delivered on: 14 January 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to 3 bonds 2 in favour of the civil aviation authority for £351,500 & £211,500 and in favour of the association of bonded travel for £35,000. Particulars: The sum of £598,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10033246 and earmarked or designated by reference to the company. Outstanding |
10 December 1999 | Delivered on: 22 December 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £580,000 together with interest accrued now or to be held by the bank on an account numbered P0025732 and earmarked or designated by reference to the company. Outstanding |
30 September 1999 | Delivered on: 20 October 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £440,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered P0025732 and earmarked or designated by reference to the company. Outstanding |
23 August 1999 | Delivered on: 2 September 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £380600 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70633991 or tro P0025732 and earmarked or designated by reference to the company. Outstanding |
17 November 1998 | Delivered on: 27 November 1998 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £520,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70633991 and earmarked or designated by reference to the company. Outstanding |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
16 September 2023 | Full accounts made up to 30 April 2023 (19 pages) |
11 April 2023 | Registered office address changed from 3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 11 April 2023 (1 page) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
19 August 2022 | Full accounts made up to 30 April 2022 (19 pages) |
16 April 2022 | Satisfaction of charge 16 in full (1 page) |
16 April 2022 | Satisfaction of charge 14 in full (1 page) |
16 April 2022 | Satisfaction of charge 19 in full (1 page) |
16 April 2022 | Satisfaction of charge 20 in full (1 page) |
16 April 2022 | Satisfaction of charge 17 in full (1 page) |
16 April 2022 | Satisfaction of charge 18 in full (1 page) |
16 April 2022 | Satisfaction of charge 21 in full (1 page) |
16 April 2022 | Satisfaction of charge 15 in full (1 page) |
25 January 2022 | Appointment of Mr Walter Maitland Macharg as a secretary on 1 January 2022 (2 pages) |
25 January 2022 | Appointment of Mr Walter Maitland Macharg as a director on 1 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of John Owen Simpson as a director on 31 December 2021 (1 page) |
24 January 2022 | Director's details changed for Mr Trevor Fraser Campbell Davis on 24 January 2022 (2 pages) |
24 January 2022 | Registered office address changed from Unit 3.28 Canterbury Court Kennington Park, 1-3 Brixton Road, Oval London SW9 6DE England to 3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 24 January 2022 (1 page) |
24 January 2022 | Termination of appointment of John Owen Simpson as a secretary on 31 December 2021 (1 page) |
13 January 2022 | Accounts for a small company made up to 30 April 2021 (18 pages) |
17 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
6 October 2021 | Registered office address changed from Cc3.28, Kennington Park, 1-3 Brixton Road Oval London SW9 6DE England to Unit 3.28 Canterbury Court Kennington Park, 1-3 Brixton Road, Oval London SW9 6DE on 6 October 2021 (1 page) |
5 October 2021 | Registered office address changed from 133-137 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY England to Kp.Cc3.28, Kennington Park 1-3 Brixton Road London SW9 6DE on 5 October 2021 (1 page) |
5 October 2021 | Registered office address changed from Kp.Cc3.28, Kennington Park 1-3 Brixton Road London SW9 6DE England to Cc3.28, Kennington Park, 1-3 Brixton Road Oval London SW9 6DE on 5 October 2021 (1 page) |
20 September 2021 | Secretary's details changed for Mr John Simpson on 16 September 2021 (1 page) |
16 September 2021 | Appointment of Mr John Owen Simpson as a director on 16 July 2021 (2 pages) |
16 September 2021 | Termination of appointment of Tetyana Moiseyenko as a secretary on 16 July 2021 (1 page) |
19 July 2021 | Appointment of Mr John Simpson as a secretary on 16 July 2021 (2 pages) |
29 April 2021 | Full accounts made up to 30 April 2020 (18 pages) |
12 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Ian Holt as a director on 31 March 2020 (1 page) |
19 February 2020 | Director's details changed for Mr Trevor Campbell Davis on 3 February 2020 (2 pages) |
3 February 2020 | Appointment of Mr Trevor Campbell Davis as a director on 29 January 2020 (2 pages) |
3 February 2020 | Appointment of Mr Angus Maciver as a director on 29 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Malcolm Kenneth Sharp Bentley as a director on 29 January 2020 (1 page) |
7 January 2020 | Accounts for a small company made up to 30 April 2019 (15 pages) |
10 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
4 October 2019 | Termination of appointment of Timothy Whelan as a secretary on 4 October 2019 (1 page) |
4 October 2019 | Appointment of Ms Tetyana Moiseyenko as a secretary on 4 October 2019 (2 pages) |
12 June 2019 | Termination of appointment of Darren Lee Neylon as a director on 15 May 2019 (1 page) |
1 February 2019 | Accounts for a small company made up to 30 April 2018 (15 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
19 March 2018 | Appointment of Mr Darren Lee Neylon as a director on 13 March 2018 (2 pages) |
6 February 2018 | Accounts for a small company made up to 30 April 2017 (14 pages) |
30 January 2018 | Registered office address changed from 57-63 Church Road London SW19 5SB to 133-137 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 30 January 2018 (1 page) |
28 November 2017 | Termination of appointment of William Kenneth Robert Crowder as a director on 16 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Ian Holt as a director on 16 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
28 November 2017 | Appointment of Mr Ian Holt as a director on 16 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of William Kenneth Robert Crowder as a director on 16 November 2017 (1 page) |
8 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
13 July 2017 | Termination of appointment of Francis Conn Mccusker as a director on 25 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Francis Conn Mccusker as a director on 25 June 2017 (1 page) |
17 January 2017 | Full accounts made up to 30 April 2016 (12 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (12 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
31 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
31 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
27 January 2014 | Appointment of Mr Malcolm Kenneth Sharp Bentley as a director (2 pages) |
27 January 2014 | Termination of appointment of Steven Brabbs as a director (1 page) |
27 January 2014 | Appointment of Mr Malcolm Kenneth Sharp Bentley as a director (2 pages) |
27 January 2014 | Termination of appointment of Steven Brabbs as a director (1 page) |
2 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 October 2013 | Appointment of Mr Francis Conn Mccusker as a director (2 pages) |
11 October 2013 | Appointment of Mr Francis Conn Mccusker as a director (2 pages) |
11 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
11 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
7 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Appointment of Mr William Kenneth Robert Crowder as a director (2 pages) |
6 December 2012 | Registered office address changed from the White House 57-63 Church Road Wimbledon London SW19 5DQ on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mr William Kenneth Robert Crowder as a director (2 pages) |
6 December 2012 | Termination of appointment of Neil Britten as a director (1 page) |
6 December 2012 | Registered office address changed from the White House 57-63 Church Road Wimbledon London SW19 5DQ on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from the White House 57-63 Church Road Wimbledon London SW19 5DQ on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Neil Britten as a director (1 page) |
14 August 2012 | Appointment of Timothy Whelan as a secretary (1 page) |
14 August 2012 | Appointment of Timothy Whelan as a secretary (1 page) |
18 June 2012 | Termination of appointment of Anne Stuart-Taylor as a secretary (1 page) |
18 June 2012 | Termination of appointment of Anne Stuart Taylor as a director (1 page) |
18 June 2012 | Termination of appointment of Anne Stuart Taylor as a director (1 page) |
18 June 2012 | Termination of appointment of Anne Stuart-Taylor as a secretary (1 page) |
10 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
9 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
12 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
27 November 2009 | Director's details changed for Mr. Steven Jeffrey Brabbs on 10 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Ms. Anne Caroline Stuart-Taylor on 10 November 2009 (1 page) |
27 November 2009 | Director's details changed for Mr. Neil Richard Britten on 10 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ms. Anne Caroline Stuart Taylor on 10 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ms. Anne Caroline Stuart Taylor on 10 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. Steven Jeffrey Brabbs on 10 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr. Neil Richard Britten on 10 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Ms. Anne Caroline Stuart-Taylor on 10 November 2009 (1 page) |
16 September 2009 | Appointment terminated secretary steven brabbs (1 page) |
16 September 2009 | Director appointed mr. Steven jeffrey brabbs (2 pages) |
16 September 2009 | Appointment terminated secretary steven brabbs (1 page) |
16 September 2009 | Secretary appointed mr. Steven jeffrey brabbs (2 pages) |
16 September 2009 | Director appointed mr. Steven jeffrey brabbs (2 pages) |
16 September 2009 | Secretary appointed mr. Steven jeffrey brabbs (2 pages) |
15 September 2009 | Appointment terminated director robert farquharson (1 page) |
15 September 2009 | Appointment terminated director robert farquharson (1 page) |
25 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
25 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
3 February 2009 | Secretary appointed ms. Anne caroline stuart-taylor (1 page) |
3 February 2009 | Appointment terminated secretary robert mattingly (1 page) |
3 February 2009 | Return made up to 24/10/08; full list of members (4 pages) |
3 February 2009 | Secretary appointed ms. Anne caroline stuart-taylor (1 page) |
3 February 2009 | Return made up to 24/10/08; full list of members (4 pages) |
3 February 2009 | Appointment terminated secretary robert mattingly (1 page) |
28 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
7 December 2007 | Return made up to 24/10/07; no change of members (7 pages) |
7 December 2007 | Return made up to 24/10/07; no change of members (7 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
28 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
28 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
22 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
22 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
7 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
7 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
2 December 2003 | New director appointed (1 page) |
2 December 2003 | New director appointed (1 page) |
25 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
17 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members
|
26 November 2002 | Return made up to 24/10/02; full list of members
|
28 October 2001 | Return made up to 24/10/01; full list of members
|
28 October 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members
|
28 October 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
25 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
19 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
19 November 1999 | Nc inc already adjusted 20/08/98 (1 page) |
19 November 1999 | Nc inc already adjusted 20/08/98 (1 page) |
17 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Full accounts made up to 30 April 1998 (13 pages) |
18 November 1998 | Full accounts made up to 30 April 1998 (13 pages) |
18 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
18 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
20 November 1997 | Return made up to 24/10/97; full list of members
|
20 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
20 November 1997 | Return made up to 24/10/97; full list of members
|
3 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 118 eaton square london SW1W 9AF (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 118 eaton square london SW1W 9AF (1 page) |
29 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Return made up to 24/10/96; full list of members
|
22 November 1996 | Return made up to 24/10/96; full list of members
|
22 November 1996 | New director appointed (2 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
17 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
17 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
17 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
27 September 1995 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
11 February 1987 | Certificate of Incorporation (1 page) |