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 | Grahame John Berry |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 October 1993) |
Role | Chartered Architect |
Correspondence Address | Saxons Hill Meath Green Lane Horley Surrey RH6 8JA |
Director Name | Mr Donald Cameron Henderson |
---|---|
Date of Birth | November 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 14 October 1993) |
Role | Immunologist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Breamwater Gardens Ham Richmond Surrey TW10 7SF |
Director Name | Mrs Elizabeth Stedall |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 October 1993) |
Role | Housewife |
Correspondence Address | Knightons Dunsfold Godalming Surrey GU8 4NU |
Director Name | Miss Mary Macneal |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 October 1993) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | East Hall Farm Blackford Yeovil Somerset BA22 7EB |
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 | 18 The Common London W5 3TR |
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 |
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 | 06 April 1993(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 1998) |
Role | Self Employed |
Correspondence Address | 8 The Parade Wharf Road Ash Vale Aldershot Hampshire GU12 5AZ |
Director Name | Robert Ian Davis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 1995) |
Role | Kitchen Designer |
Correspondence Address | 21 Little Bornes Alleyn Park West Dulwich London SE21 8SD |
Director Name | Robert James Haughton Jackson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 1994) |
Role | Exhibition Florist |
Correspondence Address | 3 Ranelagh Avenue London SW6 3PJ |
Director Name | Marcus Philpott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 1995) |
Role | Wholesaler |
Correspondence Address | 4 Milton Street Northampton NN2 7JF |
Director Name | Tim Nightingale |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 1995) |
Role | Marketing Consultant |
Correspondence Address | 12 East Ferry Road London E14 3LA |
Director Name | Sally Amanda Cartwright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 1996) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Broad Hinton Wiltshire SN4 9PA |
Director Name | Henry Patrick Gold |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 1996) |
Role | Technical Director |
Correspondence Address | Goodwins Farm Mount Bures Road Wakes Colne Colchester Essex CO6 2AP |
Director Name | James Nicholas Parker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 1996) |
Role | Computer Consultant |
Correspondence Address | 97 Cyprus Street Bethnal Green London E2 0NW |
Director Name | Cathy Debenham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 1998) |
Role | Writer |
Correspondence Address | 16 Southolm Street London SW11 5EZ |
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 | 01 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 4 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 | The White House 57-63 Church Road Wimbledon London SW19 5DQ |
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 | Senior 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 | Senior 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 | Connect House 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 | 21 November 2013(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57-63 Church Road London SW19 5SB |
Director Name | Mr Malcolm Bentley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 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 | Connect House 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 | Connect House Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | Mr John 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 | 3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
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 |
3 at £1 | Ski Club Of Great Britain LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
1 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
16 September 2023 | Accounts for a dormant company made up to 30 April 2023 (7 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 24 October 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
25 January 2022 | Appointment of Mr Walter Maitland Macharg as a director on 1 January 2022 (2 pages) |
25 January 2022 | Appointment of Mr Walter Maitland Macharg as a secretary on 1 January 2022 (2 pages) |
24 January 2022 | Director's details changed for Mr Trevor Fraser Campbell Davis on 24 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of John Simpson as a secretary on 31 December 2021 (1 page) |
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) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
17 December 2021 | Confirmation statement made on 24 October 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 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 2021 | Registered 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 2021 | Registered 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 2021 | Appointment of Mr John Simpson as a secretary on 16 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Tetyana Moiseyenko as a secretary on 16 July 2021 (1 page) |
29 April 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
12 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
19 February 2020 | Director's details changed for Mr Trevor Campbell Davis on 3 February 2020 (2 pages) |
4 February 2020 | Director's details changed for Mr Trevor Campbell Davis on 29 January 2020 (2 pages) |
3 February 2020 | Appointment of Mr Trevor Campbell Davis as a director on 29 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Malcolm Bentley as a director on 29 January 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 24 October 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) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 24 October 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 dormant company made up to 30 April 2017 (8 pages) |
29 January 2018 | Registered 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 2017 | Appointment of Mr Malcolm Bentley as a director on 16 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Malcolm Bentley 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) |
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) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 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) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 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
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 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
|
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
27 January 2014 | Termination of appointment of Steven Brabbs as a director (1 page) |
27 January 2014 | Appointment of Mr Francis Conn Mccusker as a director (2 pages) |
27 January 2014 | Termination of appointment of Steven Brabbs as a director (1 page) |
27 January 2014 | Termination of appointment of Steven Brabbs as a director (1 page) |
27 January 2014 | Termination of appointment of Steven Brabbs as a director (1 page) |
27 January 2014 | Termination of appointment of Steven Brabbs as a director (1 page) |
27 January 2014 | Termination of appointment of Steven Brabbs as a director (1 page) |
27 January 2014 | Appointment of Mr Francis Conn Mccusker as a director (2 pages) |
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 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 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 | 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 | 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) |
6 December 2012 | Appointment of Mr William Kenneth Robert Crowder as a director (2 pages) |
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) |
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 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) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 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) |
10 December 2010 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 April 2010 (9 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) |
30 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
27 November 2009 | Secretary's details changed for Ms. Anne Caroline Stuart-Taylor on 10 November 2009 (1 page) |
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 | Director's details changed for 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 | Director's details changed for Anne Caroline Stuart Taylor 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. Steven Jeffrey Brabbs 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) |
27 November 2009 | Director's details changed for Mr. Neil Richard Britten on 10 November 2009 (2 pages) |
16 September 2009 | Appointment terminated secretary steven brabbs (1 page) |
16 September 2009 | Director 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) |
16 September 2009 | Secretary appointed mr. Steven jeffrey brabbs (2 pages) |
16 September 2009 | Appointment terminated secretary steven brabbs (1 page) |
15 September 2009 | Appointment terminated director robert farquharson (1 page) |
15 September 2009 | Appointment terminated director robert farquharson (1 page) |
31 March 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
31 March 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
4 February 2009 | Return made up to 24/10/08; full list of members (4 pages) |
4 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 | Secretary appointed ms. Anne caroline stuart-taylor (1 page) |
3 February 2009 | Appointment terminated secretary robert mattingly (1 page) |
3 February 2009 | Appointment terminated secretary robert mattingly (1 page) |
3 June 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
3 June 2008 | Total exemption full accounts made up to 30 April 2007 (4 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 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (4 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 | 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) |
18 January 2006 | New director appointed (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
28 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
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) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 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 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
25 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
25 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
24 December 2002 | Return made up to 24/10/02; full list of members
|
24 December 2002 | Return made up to 24/10/02; full list of members
|
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
22 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
22 October 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
22 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
22 October 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
25 October 2000 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 30 April 2000 (6 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) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
4 November 1999 | Return made up to 24/10/99; full list of members
|
4 November 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
4 November 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
4 November 1999 | Return made up to 24/10/99; full list of members
|
18 November 1998 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
18 November 1998 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
16 November 1998 | Return made up to 24/10/98; no change of members (6 pages) |
16 November 1998 | Return made up to 24/10/98; no change of members (6 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Return made up to 24/10/97; no change of members
|
20 November 1997 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
20 November 1997 | Return made up to 24/10/97; no change of members
|
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) |
6 February 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
6 February 1997 | Resolutions
|
4 December 1996 | Return made up to 24/10/96; full list of members
|
4 December 1996 | Return made up to 24/10/96; full list of members
|
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
17 November 1995 | Return made up to 24/10/95; no change of members
|
17 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
17 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
17 November 1995 | Return made up to 24/10/95; no change of members
|
7 November 1994 | Return made up to 24/10/94; no change of members
|
27 October 1994 | Director resigned (4 pages) |
27 October 1994 | Full accounts made up to 30 April 1994 (15 pages) |
17 January 1994 | New director appointed (2 pages) |
22 December 1993 | New director appointed (2 pages) |
30 November 1993 | Full accounts made up to 30 April 1993 (12 pages) |
30 November 1993 | Director resigned (8 pages) |
30 November 1993 | Return made up to 04/11/93; full list of members
|
15 June 1993 | New director appointed (2 pages) |
2 June 1993 | New director appointed (2 pages) |
12 November 1992 | Full accounts made up to 30 April 1992 (10 pages) |
12 November 1992 | Return made up to 04/11/92; no change of members (8 pages) |
20 July 1992 | Director resigned (2 pages) |
17 February 1992 | Director resigned (4 pages) |
24 December 1991 | Return made up to 31/12/91; full list of members (13 pages) |
24 December 1991 | Full accounts made up to 30 April 1991 (12 pages) |
20 December 1991 | Director resigned;new director appointed (10 pages) |
21 March 1991 | Return made up to 31/12/90; full list of members (12 pages) |
20 February 1991 | Full accounts made up to 30 April 1990 (12 pages) |
1 February 1990 | Full accounts made up to 30 April 1989 (12 pages) |
31 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
26 January 1990 | Director resigned;new director appointed (2 pages) |
7 February 1989 | New director appointed (3 pages) |
1 February 1989 | Director resigned (2 pages) |
1 February 1989 | Return made up to 15/12/88; full list of members (6 pages) |
6 January 1989 | Full accounts made up to 30 April 1988 (14 pages) |
25 November 1988 | Return made up to 17/12/87; full list of members (7 pages) |