Company NameR.A.M. Racing Leisure Limited
Company StatusDissolved
Company Number02136244
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed30 March 2012(24 years, 10 months after company formation)
Appointment Duration3 years (closed 21 April 2015)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21 - 24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin Odriscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2012(24 years, 10 months after company formation)
Appointment Duration3 years (closed 21 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(25 years after company formation)
Appointment Duration2 years, 10 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Langridge
StatusClosed
Appointed30 May 2012(25 years after company formation)
Appointment Duration2 years, 10 months (closed 21 April 2015)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(27 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 21 April 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Richard John Muddle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 May 2001)
RoleRacecourse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurningfold Manor
Plaistow Road, Dunsfold
Godalming
Surrey
GU8 4PF
Director NameClifford Smith
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 August 1993)
RoleConsultant
Correspondence Address29 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EL
Director NameRonald Albert Muddle
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressThe Mill Cottage
Southwell Racecourse
Southwell
Nottinghamshire
NG25 0TS
Director NameMr Robin Longstaff-Tyrrell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1993)
RoleBuilding Surveyor
Correspondence Address3 Mildmay Close
Ringmer
Lewes
East Sussex
BN8 5JQ
Director NameMr Andrew Ironmonger Derry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Foxhall Close
Norwell
Newark
Nottinghamshire
NG23 6GZ
Secretary NameRichard John Muddle
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 July 1991)
RoleCompany Director
Correspondence AddressGreat Chilmington Farm
Ashford
Kent
RH7 6PQ
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleCo Director
Correspondence AddressMeadow House Meadow Walk
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UF
Secretary NameRichard John Muddle
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1995)
RoleRacecourse Manager
Correspondence AddressThe Old Smithy
Brewood
Wolverhampton
Staffordshire
ST19 9DQ
Director NameJohn Bell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(7 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 1996)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressTimbers
Main Street
Fiskerton
Nottinghamshisre
NG25 0UL
Director NameMr William Albert Parker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Coppice Road
Finchfield
Wolverhampton
West Midlands
WV3 8BJ
Director NameBrigadier Andrew Parker Bowles
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 1999)
RoleRetired Army Officer
Country of ResidenceEngland
Correspondence AddressChurch Lane House
Brokenborough
Malmesbury
Wiltshire
SN16 0HY
Secretary NameMr William Albert Parker
NationalityEnglish
StatusResigned
Appointed01 May 1995(7 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Aston Court Mews
Shifnal
Shropshire
TF11 8TP
Director NameGeoffrey Thomas Lowndes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1999)
RoleChartered Accountant
Correspondence Address8 Saxonfields
Wrottesley Road
Wolverhampton
West Midlands
WV6 8SX
Director NameGraham Thomas Parr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressBemersyde Holmefield Avenue
Thornton
Cleveleys
Lancashire
FY5 2QR
Director NameIan Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameMr Martin Edward Pope
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address104 Woodsford Square
London
W14 8DT
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(14 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2012)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameEdward Charles Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2006)
RoleOperations Manager
Correspondence AddressPaddock Cottage 1 Mill Lane
Racecourse Road
Lingfield
Surrey
RH7 6PJ
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(18 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Secretary NameMr Robert Mercer
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE

Contact

Websitesouthwell-racecourse.co.uk
Email address[email protected]

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35.5k at £1Arena Leisure Racing LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Resolutions
  • RES13 ‐ Re voluntary wind up 09/12/2014
(2 pages)
20 January 2015Solvency statement dated 09/12/14 (2 pages)
20 January 2015Statement by directors (1 page)
20 January 2015Statement by directors (1 page)
20 January 2015Resolutions
  • RES13 ‐ Re voluntary wind up 09/12/2014
(2 pages)
20 January 2015Solvency statement dated 09/12/14 (2 pages)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2014Application to strike the company off the register (3 pages)
23 December 2014Application to strike the company off the register (3 pages)
18 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2014Statement by directors (1 page)
18 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2014Statement by directors (1 page)
18 November 2014Solvency statement dated 07/11/14 (1 page)
18 November 2014Solvency statement dated 07/11/14 (1 page)
18 November 2014Statement of capital on 18 November 2014
  • GBP 1
(4 pages)
18 November 2014Statement of capital on 18 November 2014
  • GBP 1
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders (6 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders (6 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders (6 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director on 30 June 2014 (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director on 30 June 2014 (2 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts made up to 31 December 2011 (6 pages)
4 October 2012Accounts made up to 31 December 2011 (6 pages)
4 September 2012Termination of appointment of Robert Ian Renton as a director on 31 August 2012 (1 page)
4 September 2012Termination of appointment of Robert Ian Renton as a director on 31 August 2012 (1 page)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Robert Mercer as a secretary on 30 May 2012 (1 page)
13 June 2012Appointment of Ms Megan Joy Langridge as a secretary on 30 May 2012 (2 pages)
13 June 2012Termination of appointment of Robert Mercer as a secretary on 30 May 2012 (1 page)
13 June 2012Appointment of Ms Megan Joy Langridge as a secretary on 30 May 2012 (2 pages)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
12 June 2012Appointment of Mr Anthony Brian Kelly as a director on 30 May 2012 (2 pages)
12 June 2012Appointment of Mr Anthony Brian Kelly as a director on 30 May 2012 (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director on 30 March 2012 (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director on 30 March 2012 (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director on 30 March 2012 (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director on 30 March 2012 (2 pages)
5 April 2012Termination of appointment of Mark Jonathan Elliott as a director on 30 March 2012 (1 page)
5 April 2012Termination of appointment of Mark Jonathan Elliott as a director on 30 March 2012 (1 page)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
2 August 2011Accounts made up to 31 December 2010 (6 pages)
2 August 2011Accounts made up to 31 December 2010 (6 pages)
28 September 2010Accounts made up to 31 December 2009 (6 pages)
28 September 2010Accounts made up to 31 December 2009 (6 pages)
8 September 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
8 September 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
8 September 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
8 September 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
8 September 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 August 2009Director's change of particulars / robert renton / 01/12/2006 (2 pages)
17 August 2009Director's change of particulars / robert renton / 01/12/2006 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
6 October 2008Secretary appointed robert mercer (1 page)
6 October 2008Secretary appointed robert mercer (1 page)
6 October 2008Appointment terminated secretary william parker (1 page)
6 October 2008Appointment terminated secretary william parker (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page)
4 September 2008Return made up to 08/08/08; no change of members (7 pages)
4 September 2008Return made up to 08/08/08; no change of members (7 pages)
4 September 2008Secretary's change of particulars / william parker / 22/08/2008 (1 page)
4 September 2008Secretary's change of particulars / william parker / 22/08/2008 (1 page)
2 September 2008Full accounts made up to 31 December 2007 (12 pages)
2 September 2008Full accounts made up to 31 December 2007 (12 pages)
4 September 2007Return made up to 08/08/07; full list of members; amend (7 pages)
4 September 2007Return made up to 08/08/07; full list of members; amend (7 pages)
17 August 2007Return made up to 08/08/07; no change of members (7 pages)
17 August 2007Return made up to 08/08/07; no change of members (7 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Auditor's resignation (1 page)
18 July 2007Full accounts made up to 31 December 2006 (11 pages)
18 July 2007Full accounts made up to 31 December 2006 (11 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 December 2005 (11 pages)
5 September 2006Full accounts made up to 31 December 2005 (11 pages)
22 August 2006Return made up to 08/08/06; full list of members (7 pages)
22 August 2006Return made up to 08/08/06; full list of members (7 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
8 November 2005Accounts made up to 31 December 2004 (5 pages)
8 November 2005Accounts made up to 31 December 2004 (5 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
19 August 2005Return made up to 08/08/05; full list of members (7 pages)
19 August 2005Return made up to 08/08/05; full list of members (7 pages)
18 October 2004Accounts made up to 31 December 2003 (5 pages)
18 October 2004Accounts made up to 31 December 2003 (5 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
20 September 2003Accounts made up to 31 December 2002 (5 pages)
20 September 2003Accounts made up to 31 December 2002 (5 pages)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
23 September 2002Accounts made up to 31 December 2001 (5 pages)
23 September 2002Accounts made up to 31 December 2001 (5 pages)
18 August 2002Return made up to 08/08/02; full list of members (7 pages)
18 August 2002Return made up to 08/08/02; full list of members (7 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 August 1999Return made up to 08/08/99; full list of members (8 pages)
18 August 1999Return made up to 08/08/99; full list of members (8 pages)
17 August 1999New director appointed (3 pages)
17 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (3 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (3 pages)
6 August 1999Director resigned (1 page)
6 August 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (3 pages)
6 August 1999Director resigned (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
2 August 1999Declaration of assistance for shares acquisition (11 pages)
2 August 1999Declaration of assistance for shares acquisition (12 pages)
2 August 1999Declaration of assistance for shares acquisition (11 pages)
2 August 1999Declaration of assistance for shares acquisition (13 pages)
2 August 1999Declaration of assistance for shares acquisition (12 pages)
2 August 1999Declaration of assistance for shares acquisition (13 pages)
30 July 1999Particulars of mortgage/charge (5 pages)
30 July 1999Particulars of mortgage/charge (5 pages)
1 June 1999Full group accounts made up to 31 December 1998 (20 pages)
1 June 1999Full group accounts made up to 31 December 1998 (20 pages)
12 October 1998Full group accounts made up to 31 December 1997 (21 pages)
12 October 1998Full group accounts made up to 31 December 1997 (21 pages)
7 August 1998Return made up to 08/08/98; no change of members (6 pages)
7 August 1998Return made up to 08/08/98; no change of members (6 pages)
22 September 1997Full group accounts made up to 31 December 1996 (21 pages)
22 September 1997Full group accounts made up to 31 December 1996 (21 pages)
15 August 1997Return made up to 08/08/97; no change of members (6 pages)
15 August 1997Return made up to 08/08/97; no change of members (6 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
11 October 1996Application for reregistration from PLC to private (1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Re-registration of Memorandum and Articles (11 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Re-registration of Memorandum and Articles (11 pages)
11 October 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 October 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 October 1996Application for reregistration from PLC to private (1 page)
19 August 1996Return made up to 08/08/96; full list of members (8 pages)
19 August 1996Return made up to 08/08/96; full list of members (8 pages)
10 July 1996Full group accounts made up to 31 December 1995 (21 pages)
10 July 1996Full group accounts made up to 31 December 1995 (21 pages)
3 July 1996£ ic 85001/35001 25/03/96 £ sr 50000@1=50000 (1 page)
3 July 1996£ ic 85001/35001 25/03/96 £ sr 50000@1=50000 (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
14 August 1995Return made up to 08/08/95; full list of members (8 pages)
14 August 1995Return made up to 08/08/95; full list of members (8 pages)
14 July 1995Full group accounts made up to 31 December 1994 (18 pages)
14 July 1995Full group accounts made up to 31 December 1994 (18 pages)
20 June 1995Registered office changed on 20/06/95 from: the studio, 5 wellington place, sparrows green wadhurst east sussex. TN5 6SW (1 page)
20 June 1995Registered office changed on 20/06/95 from: the studio, 5 wellington place, sparrows green wadhurst east sussex. TN5 6SW (1 page)
22 May 1995New director appointed (2 pages)
22 May 1995New secretary appointed;director resigned (2 pages)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New secretary appointed;director resigned (2 pages)
22 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)