Company NameThe Bath And Racquets Club Limited
Company StatusActive
Company Number02143261
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(19 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMrs Patricia Caring
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(35 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher John Robinson
StatusCurrent
Appointed15 December 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Marcus Oswald Hornby Lecky Birley
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 June 2007)
RoleCompany Director
Correspondence AddressThurloe Lodge 17 Thurloe Place
London
SW7 2SA
Director NameWilliam John Heard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address43 Pall Mall
London
SW1Y 5JG
Director NameMr Waric Rida Said
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed02 January 1992(4 years, 6 months after company formation)
Appointment Duration-1 years, 1 month (resigned 15 February 1991)
RoleCompany Director
Correspondence AddressFifth Floor 49 Park Lane
London
W1Y 4EQ
Secretary NameAnthony William Wynn
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressThe Paddocks 1 Ashburnham Drive
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UD
Secretary NameMr Kamlesh Bathia
NationalityBritish
StatusResigned
Appointed23 July 2001(14 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Headstone Lane
North Harrow
Middlesex
HA2 6JT
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(19 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameLisa Maria Copperthwaite
NationalityBritish
StatusResigned
Appointed07 June 2007(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel House Street
Isle Of Dogs
London
E14 3AS
Director NameMr Kamlesh Bathia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(20 years after company formation)
Appointment Duration3 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Headstone Lane
North Harrow
Middlesex
HA2 6JT
Director NameMiss Alice Rachel Chadwyck-Healey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cabul Road
London
SW11 2PN
Director NameMs Jane Susan Holbrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(24 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Hays Mews
London
W1J 5QB
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Lilly Newell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(25 years, 2 months after company formation)
Appointment Duration8 years (resigned 23 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Scott Little
StatusResigned
Appointed30 November 2012(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Vernon Homan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(27 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 04 August 2020)
RoleMaintenance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Ian James Alan Maceachern
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed01 September 2014(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(28 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(32 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusResigned
Appointed04 October 2019(32 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(35 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMs Humera Afzal
StatusResigned
Appointed16 August 2022(35 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Websitebathandracquetsclub.co.uk

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2m at £1Mbh Group (Uk) LTD
99.63%
Ordinary
7.5k at £1Mark Birley Associates LTD
0.37%
Ordinary

Financials

Year2014
Turnover£1,547,454
Gross Profit£1,416,154
Net Worth£2,185,914
Cash£1,038
Current Liabilities£820,789

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

8 November 2012Delivered on: 14 November 2012
Satisfied on: 29 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A composite debenture
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 March 2008Delivered on: 5 April 2008
Satisfied on: 16 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

5 February 2024Director's details changed for Mr Richard Allan Caring on 5 February 2024 (2 pages)
1 February 2024Change of details for Mbh Group (Uk) Limited as a person with significant control on 5 July 2016 (2 pages)
9 October 2023Audit exemption statement of guarantee by parent company for period ending 01/01/23 (3 pages)
9 October 2023Notice of agreement to exemption from audit of accounts for period ending 01/01/23 (1 page)
9 October 2023Consolidated accounts of parent company for subsidiary company period ending 01/01/23 (47 pages)
9 October 2023Audit exemption subsidiary accounts made up to 1 January 2023 (22 pages)
14 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
13 February 2023Director's details changed (2 pages)
20 January 2023Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages)
19 January 2023Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages)
5 January 2023Termination of appointment of Humera Afzal as a director on 13 December 2022 (1 page)
5 January 2023Termination of appointment of Humera Afzal as a secretary on 13 December 2022 (1 page)
16 December 2022Director's details changed for Mr Richard Allan Caring on 14 July 2022 (2 pages)
18 October 2022Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page)
18 October 2022Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page)
18 October 2022Appointment of Ms Humera Afzal as a secretary on 16 August 2022 (2 pages)
28 September 2022Accounts for a small company made up to 2 January 2022 (27 pages)
19 August 2022Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages)
15 July 2022Appointment of Mrs Patricia Caring as a director on 4 July 2022 (2 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
8 October 2021Accounts for a small company made up to 3 January 2021 (29 pages)
9 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
8 October 2020Termination of appointment of Lilly Newell as a director on 23 September 2020 (1 page)
27 August 2020Termination of appointment of Vernon Homan as a director on 4 August 2020 (1 page)
14 July 2020Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 14 July 2020 (1 page)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page)
29 April 2020Accounts for a small company made up to 29 December 2019 (26 pages)
9 October 2019Accounts for a small company made up to 30 December 2018 (24 pages)
7 October 2019Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page)
7 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page)
7 October 2019Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (24 pages)
24 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 1 January 2017 (24 pages)
7 October 2017Accounts for a small company made up to 1 January 2017 (24 pages)
17 July 2017Change of details for Mark Birley Holdings Limited as a person with significant control on 5 July 2016 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Change of details for Mark Birley Holdings Limited as a person with significant control on 5 July 2016 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
25 July 2016Full accounts made up to 27 December 2015 (18 pages)
25 July 2016Full accounts made up to 27 December 2015 (18 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,035,000
(6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,035,000
(6 pages)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
6 July 2015Full accounts made up to 28 December 2014 (18 pages)
6 July 2015Full accounts made up to 28 December 2014 (18 pages)
15 June 2015Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages)
15 June 2015Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages)
15 June 2015Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages)
29 May 2015Satisfaction of charge 2 in full (1 page)
29 May 2015Satisfaction of charge 2 in full (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,035,000
(5 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,035,000
(5 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 January 2015Memorandum and Articles of Association (8 pages)
21 January 2015Memorandum and Articles of Association (8 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Full accounts made up to 29 December 2013 (18 pages)
3 January 2015Full accounts made up to 29 December 2013 (18 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
19 October 2014Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
19 October 2014Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 19 October 2014 (1 page)
19 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
19 October 2014Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page)
19 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,035,000
(5 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,035,000
(5 pages)
6 January 2014Registered office address changed from 44 Hays Mews London W1J 5QB on 6 January 2014 (1 page)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,035,000
(5 pages)
6 January 2014Registered office address changed from 44 Hays Mews London W1J 5QB on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 44 Hays Mews London W1J 5QB on 6 January 2014 (1 page)
7 October 2013Full accounts made up to 30 December 2012 (18 pages)
7 October 2013Full accounts made up to 30 December 2012 (18 pages)
3 January 2013Termination of appointment of Lisa Copperthwaite as a secretary (1 page)
3 January 2013Appointment of Mr Scott Little as a secretary (1 page)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Appointment of Mr Scott Little as a secretary (1 page)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Lisa Copperthwaite as a secretary (1 page)
26 November 2012Memorandum and Articles of Association (7 pages)
26 November 2012Full accounts made up to 1 January 2012 (16 pages)
26 November 2012Memorandum and Articles of Association (7 pages)
26 November 2012Full accounts made up to 1 January 2012 (16 pages)
26 November 2012Full accounts made up to 1 January 2012 (16 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
17 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
17 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
23 July 2012Appointment of Mr James Sherrington as a director (2 pages)
23 July 2012Appointment of Mr James Sherrington as a director (2 pages)
23 July 2012Termination of appointment of Jane Holbrook as a director (1 page)
23 July 2012Termination of appointment of Jane Holbrook as a director (1 page)
16 March 2012Termination of appointment of Alice Chadwyck-Healey as a director (1 page)
16 March 2012Termination of appointment of Alice Chadwyck-Healey as a director (1 page)
21 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
6 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
6 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
30 September 2011Full accounts made up to 2 January 2011 (16 pages)
30 September 2011Full accounts made up to 2 January 2011 (16 pages)
30 September 2011Full accounts made up to 2 January 2011 (16 pages)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
17 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
17 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
15 July 2010Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 (2 pages)
24 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Alice Rachel Chadwyck-Healey on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Alice Rachel Chadwyck-Healey on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Alice Rachel Chadwyck-Healey on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
21 December 2009Full accounts made up to 28 June 2009 (14 pages)
21 December 2009Full accounts made up to 28 June 2009 (14 pages)
22 July 2009Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page)
22 July 2009Director's change of particulars / alice chadwyck-healey / 17/07/2009 (1 page)
31 March 2009Gbp nc 10000/2035000\27/03/08 (2 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Gbp nc 10000/2035000\27/03/08 (2 pages)
31 March 2009Capitals not rolled up (2 pages)
25 March 2009Return made up to 02/01/09; full list of members (4 pages)
25 March 2009Return made up to 02/01/09; full list of members (4 pages)
28 December 2008Full accounts made up to 29 June 2008 (15 pages)
28 December 2008Full accounts made up to 29 June 2008 (15 pages)
15 May 2008Full accounts made up to 30 June 2007 (15 pages)
15 May 2008Full accounts made up to 30 June 2007 (15 pages)
9 April 2008Declaration of assistance for shares acquisition (10 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to execute various documents 28/03/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2008Memorandum and Articles of Association (4 pages)
9 April 2008Memorandum and Articles of Association (4 pages)
9 April 2008Declaration of assistance for shares acquisition (10 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to execute various documents 28/03/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 March 2008Return made up to 02/01/08; full list of members (4 pages)
29 March 2008Return made up to 02/01/08; full list of members (4 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
31 July 2007Auditor's resignation (1 page)
31 July 2007Auditor's resignation (1 page)
20 July 2007Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page)
20 July 2007Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
4 July 2007Full accounts made up to 31 August 2006 (13 pages)
4 July 2007Full accounts made up to 31 August 2006 (13 pages)
27 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
27 June 2007New secretary appointed (3 pages)
27 June 2007Registered office changed on 27/06/07 from: 44 hays mews london W1J 5QB (1 page)
27 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007Registered office changed on 27/06/07 from: 44 hays mews london W1J 5QB (1 page)
27 June 2007New secretary appointed (3 pages)
27 June 2007Director resigned (1 page)
17 January 2007Return made up to 02/01/07; full list of members (7 pages)
17 January 2007Return made up to 02/01/07; full list of members (7 pages)
5 July 2006Full accounts made up to 31 August 2005 (13 pages)
5 July 2006Full accounts made up to 31 August 2005 (13 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Auditor's resignation (1 page)
14 February 2006Return made up to 02/01/06; full list of members (7 pages)
14 February 2006Return made up to 02/01/06; full list of members (7 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
26 January 2005Return made up to 02/01/05; full list of members (7 pages)
26 January 2005Return made up to 02/01/05; full list of members (7 pages)
21 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
9 January 2004Return made up to 02/01/04; full list of members (7 pages)
9 January 2004Return made up to 02/01/04; full list of members (7 pages)
5 February 2003Return made up to 02/01/03; full list of members (7 pages)
5 February 2003Return made up to 02/01/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 August 2002 (13 pages)
28 January 2003Full accounts made up to 31 August 2002 (13 pages)
1 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 January 2002Full accounts made up to 31 August 2001 (13 pages)
17 January 2002Full accounts made up to 31 August 2001 (13 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
29 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
5 January 2001Full accounts made up to 31 August 2000 (13 pages)
5 January 2001Full accounts made up to 31 August 2000 (13 pages)
26 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
26 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
20 December 1999Full accounts made up to 31 August 1999 (13 pages)
20 December 1999Full accounts made up to 31 August 1999 (13 pages)
13 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Full accounts made up to 31 August 1998 (16 pages)
13 January 1999Full accounts made up to 31 August 1998 (16 pages)
20 January 1998Return made up to 02/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 August 1997 (16 pages)
20 January 1998Full accounts made up to 31 August 1997 (16 pages)
20 January 1998Return made up to 02/01/98; no change of members (4 pages)
5 February 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Full accounts made up to 31 August 1996 (14 pages)
5 February 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Full accounts made up to 31 August 1996 (14 pages)
1 March 1996Accounting reference date extended from 31/05 to 31/08 (1 page)
1 March 1996Accounting reference date extended from 31/05 to 31/08 (1 page)
19 January 1996Return made up to 02/01/96; full list of members (6 pages)
19 January 1996Return made up to 02/01/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 May 1995 (14 pages)
19 January 1996Full accounts made up to 31 May 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 February 1993Return made up to 02/01/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
10 February 1993Return made up to 02/01/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
16 March 1992Full accounts made up to 31 May 1991 (12 pages)
16 March 1992Full accounts made up to 31 May 1991 (12 pages)
28 March 1991Full accounts made up to 31 May 1990 (14 pages)
28 March 1991Return made up to 31/12/90; no change of members (8 pages)
28 March 1991Full accounts made up to 31 May 1990 (14 pages)
28 March 1991Return made up to 31/12/90; no change of members (8 pages)
6 September 1990Full accounts made up to 31 May 1989 (12 pages)
6 September 1990Full accounts made up to 31 May 1989 (12 pages)
24 January 1990Return made up to 02/01/90; full list of members (4 pages)
24 January 1990Return made up to 02/01/90; full list of members (4 pages)
19 May 1989Full accounts made up to 31 May 1988 (15 pages)
19 May 1989Full accounts made up to 31 May 1988 (15 pages)
20 April 1989Return made up to 03/01/89; full list of members (4 pages)
20 April 1989Return made up to 03/01/89; full list of members (4 pages)
22 June 1988£ nc 100/10000 (1 page)
22 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1988£ nc 100/10000 (1 page)
22 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1987Company name changed aldersound LIMITED\certificate issued on 05/08/87 (2 pages)
4 August 1987Company name changed aldersound LIMITED\certificate issued on 05/08/87 (2 pages)
30 June 1987Incorporation (16 pages)
30 June 1987Incorporation (16 pages)