Company NameSki Club Services Limited
DirectorsTrevor Fraser Campbell Davis and Walter Maitland Macharg
Company StatusActive
Company Number02099519
CategoryPrivate Limited Company
Incorporation Date12 February 1987(37 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Fraser Campbell Davis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(32 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence Address3.28 Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Walter Maitland Macharg
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3.28 Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMr Walter Maitland Macharg
StatusCurrent
Appointed01 January 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address3.28 Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameGrahame John Berry
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 1993)
RoleChartered Architect
Correspondence AddressSaxons Hill Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameMr Donald Cameron Henderson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 1993)
RoleImmunologist
Country of ResidenceUnited Kingdom
Correspondence Address33 Breamwater Gardens
Ham
Richmond
Surrey
TW10 7SF
Director NameMrs Elizabeth Stedall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 1993)
RoleHousewife
Correspondence AddressKnightons
Dunsfold
Godalming
Surrey
GU8 4NU
Director NameMiss Mary Macneal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 1993)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEast Hall Farm
Blackford
Yeovil
Somerset
BA22 7EB
Director NameFrederick Irish
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration13 years (resigned 29 November 2005)
RoleConsultant
Correspondence Address18 The Common
London
W5 3TR
Director NameInga Margaret Amy Grimsey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1996)
RoleChief Executive
Correspondence Address10 Carlisle Road
London
NW6 6TJ
Secretary NameMr Timothy Stovold
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address79b Grosvenor Park
London
SE5 0NJ
Director NameAlan Roy Chandler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 1998)
RoleSelf Employed
Correspondence Address8 The Parade
Wharf Road Ash Vale
Aldershot
Hampshire
GU12 5AZ
Director NameRobert Ian Davis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 1995)
RoleKitchen Designer
Correspondence Address21 Little Bornes
Alleyn Park
West Dulwich
London
SE21 8SD
Director NameRobert James Haughton Jackson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 1994)
RoleExhibition Florist
Correspondence Address3 Ranelagh Avenue
London
SW6 3PJ
Director NameMarcus Philpott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 1995)
RoleWholesaler
Correspondence Address4 Milton Street
Northampton
NN2 7JF
Director NameTim Nightingale
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 1995)
RoleMarketing Consultant
Correspondence Address12 East Ferry Road
London
E14 3LA
Director NameSally Amanda Cartwright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 October 1996)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Broad Hinton
Wiltshire
SN4 9PA
Director NameHenry Patrick Gold
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 1996)
RoleTechnical Director
Correspondence AddressGoodwins Farm Mount Bures Road
Wakes Colne
Colchester
Essex
CO6 2AP
Director NameJames Nicholas Parker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 1996)
RoleComputer Consultant
Correspondence Address97 Cyprus Street
Bethnal Green
London
E2 0NW
Director NameCathy Debenham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 October 1998)
RoleWriter
Correspondence Address16 Southolm Street
London
SW11 5EZ
Director NameMr Trevor Mortimer Newland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheobalds Manor
Old Park Ride
Waltham Cross
Hertfordshire
EN7 5HX
Director NameSally Amanda Cartwright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 November 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Broad Hinton
Wiltshire
SN4 9PA
Secretary NameMr Robert Colin Mattingly
NationalityBritish
StatusResigned
Appointed10 October 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address60 Kingsway
Woking
Surrey
GU21 6NT
Director NameMr John Andrew Nuttall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBearcroft House
Haselor
Alcester
Warwickshire
B49 6LU
Director NameMichael Alan Bound
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 November 2007)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressSmartswell
Willow Wents
Mereworth
Kent
ME18 5NF
Director NameMr Robert Douglas Farquharson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(20 years, 9 months after company formation)
Appointment Duration12 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Saint Maur Road
London
SW6 4DP
Director NameMr Neil Richard Britten
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(20 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
57-63 Church Road
Wimbledon
London
SW19 5DQ
Secretary NameMs Anne Caroline Stuart-Taylor
NationalityBritish
StatusResigned
Appointed04 April 2008(21 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressThe White House
57-63 Church Road
Wimbledon
London
SW19 5DQ
Director NameMr Steven Jeffrey Brabbs
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(21 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 November 2013)
RoleSenior Finance Manager
Country of ResidenceEngland
Correspondence Address57-63 Church Road
London
SW19 5SB
Secretary NameMr Steven Jeffrey Brabbs
NationalityBritish
StatusResigned
Appointed27 November 2008(21 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 27 November 2008)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressMerrydown Ellis Avenue
Chalfont St Peter
Bucks.
SL9 9UB
Secretary NameTimothy Whelan
StatusResigned
Appointed18 June 2012(25 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressConnect House Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr William Kenneth Robert Crowder
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(25 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-63 Church Road
London
SW19 5SB
Director NameMr Francis Conn McCusker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57-63 Church Road
London
SW19 5SB
Director NameMr Malcolm Bentley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Darren Lee Neylon
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2018(31 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnect House Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMs Tetyana Moiseyenko
StatusResigned
Appointed04 October 2019(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressConnect House Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMr John Simpson
StatusResigned
Appointed16 July 2021(34 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2021)
RoleCompany Director
Correspondence Address3.28 Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE

Contact

Websiteskiclub.co.uk
Telephone020 84102000
Telephone regionLondon

Location

Registered AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Ski Club Of Great Britain LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
16 September 2023Accounts for a dormant company made up to 30 April 2023 (7 pages)
11 April 2023Registered 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 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
25 January 2022Appointment of Mr Walter Maitland Macharg as a director on 1 January 2022 (2 pages)
25 January 2022Appointment of Mr Walter Maitland Macharg as a secretary on 1 January 2022 (2 pages)
24 January 2022Director's details changed for Mr Trevor Fraser Campbell Davis on 24 January 2022 (2 pages)
24 January 2022Termination of appointment of John Simpson as a secretary on 31 December 2021 (1 page)
24 January 2022Registered 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)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
17 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
6 October 2021Registered 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 2021Registered office address changed from Kp.Cc3.28, Kennington Park, 1-3 Brixton Road London SW9 6DE England to Cc3.28, Kennington Park, Brixton Road Oval London SW9 6DE on 5 October 2021 (1 page)
5 October 2021Registered office address changed from Connect House 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 2021Registered office address changed from Cc3.28, Kennington Park, Brixton Road Oval London SW9 6DE England to Cc3.28, Kennington Park, 1-3 Brixton Road Oval London SW9 6DE on 5 October 2021 (1 page)
19 July 2021Appointment of Mr John Simpson as a secretary on 16 July 2021 (2 pages)
16 July 2021Termination of appointment of Tetyana Moiseyenko as a secretary on 16 July 2021 (1 page)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
12 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
19 February 2020Director's details changed for Mr Trevor Campbell Davis on 3 February 2020 (2 pages)
4 February 2020Director's details changed for Mr Trevor Campbell Davis on 29 January 2020 (2 pages)
3 February 2020Appointment of Mr Trevor Campbell Davis as a director on 29 January 2020 (2 pages)
3 February 2020Termination of appointment of Malcolm Bentley as a director on 29 January 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
10 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
4 October 2019Termination of appointment of Timothy Whelan as a secretary on 4 October 2019 (1 page)
4 October 2019Appointment of Ms Tetyana Moiseyenko as a secretary on 4 October 2019 (2 pages)
12 June 2019Termination of appointment of Darren Lee Neylon as a director on 15 May 2019 (1 page)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
13 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
19 March 2018Appointment of Mr Darren Lee Neylon as a director on 13 March 2018 (2 pages)
6 February 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
29 January 2018Registered office address changed from 57-63 Church Road London SW19 5SB to Connect House Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 29 January 2018 (1 page)
29 November 2017Appointment of Mr Malcolm Bentley as a director on 16 November 2017 (2 pages)
29 November 2017Appointment of Mr Malcolm Bentley as a director on 16 November 2017 (2 pages)
28 November 2017Termination of appointment of William Kenneth Robert Crowder as a director on 16 November 2017 (1 page)
28 November 2017Termination of appointment of William Kenneth Robert Crowder as a director on 16 November 2017 (1 page)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 July 2017Termination of appointment of Francis Conn Mccusker as a director on 25 June 2017 (1 page)
13 July 2017Termination of appointment of Francis Conn Mccusker as a director on 25 June 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
(4 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(4 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(4 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
27 January 2014Termination of appointment of Steven Brabbs as a director (1 page)
27 January 2014Appointment of Mr Francis Conn Mccusker as a director (2 pages)
27 January 2014Termination of appointment of Steven Brabbs as a director (1 page)
27 January 2014Termination of appointment of Steven Brabbs as a director (1 page)
27 January 2014Termination of appointment of Steven Brabbs as a director (1 page)
27 January 2014Termination of appointment of Steven Brabbs as a director (1 page)
27 January 2014Termination of appointment of Steven Brabbs as a director (1 page)
27 January 2014Appointment of Mr Francis Conn Mccusker as a director (2 pages)
2 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(4 pages)
2 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(4 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
7 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from the White House 57-63 Church Road Wimbledon London SW19 5DQ on 6 December 2012 (1 page)
6 December 2012Registered office address changed from the White House 57-63 Church Road Wimbledon London SW19 5DQ on 6 December 2012 (1 page)
6 December 2012Registered office address changed from the White House 57-63 Church Road Wimbledon London SW19 5DQ on 6 December 2012 (1 page)
6 December 2012Termination of appointment of Neil Britten as a director (1 page)
6 December 2012Appointment of Mr William Kenneth Robert Crowder as a director (2 pages)
6 December 2012Appointment of Mr William Kenneth Robert Crowder as a director (2 pages)
6 December 2012Termination of appointment of Neil Britten as a director (1 page)
14 August 2012Appointment of Timothy Whelan as a secretary (1 page)
14 August 2012Appointment of Timothy Whelan as a secretary (1 page)
18 June 2012Termination of appointment of Anne Stuart-Taylor as a secretary (1 page)
18 June 2012Termination of appointment of Anne Stuart-Taylor as a secretary (1 page)
18 June 2012Termination of appointment of Anne Stuart Taylor as a director (1 page)
18 June 2012Termination of appointment of Anne Stuart Taylor as a director (1 page)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
9 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a dormant company made up to 30 April 2010 (9 pages)
10 December 2010Accounts for a dormant company made up to 30 April 2010 (9 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
27 November 2009Secretary's details changed for Ms. Anne Caroline Stuart-Taylor on 10 November 2009 (1 page)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr. Neil Richard Britten on 10 November 2009 (2 pages)
27 November 2009Director's details changed for Anne Caroline Stuart Taylor on 10 November 2009 (2 pages)
27 November 2009Director's details changed for Mr. Steven Jeffrey Brabbs on 10 November 2009 (2 pages)
27 November 2009Director's details changed for Anne Caroline Stuart Taylor on 10 November 2009 (2 pages)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr. Steven Jeffrey Brabbs on 10 November 2009 (2 pages)
27 November 2009Secretary's details changed for Ms. Anne Caroline Stuart-Taylor on 10 November 2009 (1 page)
27 November 2009Director's details changed for Mr. Neil Richard Britten on 10 November 2009 (2 pages)
16 September 2009Appointment terminated secretary steven brabbs (1 page)
16 September 2009Director appointed mr. Steven jeffrey brabbs (2 pages)
16 September 2009Director appointed mr. Steven jeffrey brabbs (2 pages)
16 September 2009Secretary appointed mr. Steven jeffrey brabbs (2 pages)
16 September 2009Secretary appointed mr. Steven jeffrey brabbs (2 pages)
16 September 2009Appointment terminated secretary steven brabbs (1 page)
15 September 2009Appointment terminated director robert farquharson (1 page)
15 September 2009Appointment terminated director robert farquharson (1 page)
31 March 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
31 March 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
4 February 2009Return made up to 24/10/08; full list of members (4 pages)
4 February 2009Return made up to 24/10/08; full list of members (4 pages)
3 February 2009Secretary appointed ms. Anne caroline stuart-taylor (1 page)
3 February 2009Secretary appointed ms. Anne caroline stuart-taylor (1 page)
3 February 2009Appointment terminated secretary robert mattingly (1 page)
3 February 2009Appointment terminated secretary robert mattingly (1 page)
3 June 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
3 June 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
7 December 2007Return made up to 24/10/07; no change of members (7 pages)
7 December 2007Return made up to 24/10/07; no change of members (7 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
8 November 2006Return made up to 24/10/06; full list of members (7 pages)
8 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 November 2005Return made up to 24/10/05; full list of members (8 pages)
28 November 2005Return made up to 24/10/05; full list of members (8 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005Secretary resigned;director resigned (1 page)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
11 November 2004Return made up to 24/10/04; full list of members (8 pages)
11 November 2004Return made up to 24/10/04; full list of members (8 pages)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
25 November 2003Return made up to 24/10/03; full list of members (8 pages)
25 November 2003Return made up to 24/10/03; full list of members (8 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
24 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
22 October 2001Return made up to 24/10/01; full list of members (7 pages)
22 October 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
22 October 2001Return made up to 24/10/01; full list of members (7 pages)
22 October 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
25 October 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
25 October 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
25 October 2000Return made up to 24/10/00; full list of members (7 pages)
25 October 2000Return made up to 24/10/00; full list of members (7 pages)
19 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
4 November 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
4 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
18 November 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
16 November 1998Return made up to 24/10/98; no change of members (6 pages)
16 November 1998Return made up to 24/10/98; no change of members (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 November 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
20 November 1997Director resigned (1 page)
20 November 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
20 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 April 1997Registered office changed on 06/04/97 from: 118 eaton square london SW1W 9AF (1 page)
6 April 1997Registered office changed on 06/04/97 from: 118 eaton square london SW1W 9AF (1 page)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
17 November 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1995Full accounts made up to 30 April 1995 (12 pages)
17 November 1995Full accounts made up to 30 April 1995 (12 pages)
17 November 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 1994Return made up to 24/10/94; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 October 1994Director resigned (4 pages)
27 October 1994Full accounts made up to 30 April 1994 (15 pages)
17 January 1994New director appointed (2 pages)
22 December 1993New director appointed (2 pages)
30 November 1993Full accounts made up to 30 April 1993 (12 pages)
30 November 1993Director resigned (8 pages)
30 November 1993Return made up to 04/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 June 1993New director appointed (2 pages)
2 June 1993New director appointed (2 pages)
12 November 1992Full accounts made up to 30 April 1992 (10 pages)
12 November 1992Return made up to 04/11/92; no change of members (8 pages)
20 July 1992Director resigned (2 pages)
17 February 1992Director resigned (4 pages)
24 December 1991Return made up to 31/12/91; full list of members (13 pages)
24 December 1991Full accounts made up to 30 April 1991 (12 pages)
20 December 1991Director resigned;new director appointed (10 pages)
21 March 1991Return made up to 31/12/90; full list of members (12 pages)
20 February 1991Full accounts made up to 30 April 1990 (12 pages)
1 February 1990Full accounts made up to 30 April 1989 (12 pages)
31 January 1990Return made up to 31/12/89; full list of members (6 pages)
26 January 1990Director resigned;new director appointed (2 pages)
7 February 1989New director appointed (3 pages)
1 February 1989Director resigned (2 pages)
1 February 1989Return made up to 15/12/88; full list of members (6 pages)
6 January 1989Full accounts made up to 30 April 1988 (14 pages)
25 November 1988Return made up to 17/12/87; full list of members (7 pages)