London
EC1A 2AY
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Current |
Appointed | 25 March 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Allan Charles Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 1999) |
Role | Bookmaker |
Correspondence Address | Oakleigh Church Lane Bellaire Barnstaple Devon EX31 1QZ |
Director Name | Mr Richard John Kendle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Stidulfe Meade Seal Sevenoaks Kent TN15 0AG |
Director Name | Mr Michael Roger Everett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 December 1998) |
Role | Co Director |
Correspondence Address | Arkle 28 Oaklands Close West Kingsdown Sevenoaks Kent TN15 6EA |
Director Name | John David Clamp |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Bookmaker |
Correspondence Address | Rosebarn Lake Barnstaple Devon |
Secretary Name | John David Clamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | Rosebarn Lake Barnstaple Devon |
Secretary Name | Mr Richard John Kendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stidulfe Meade Seal Sevenoaks Kent TN15 0AG |
Director Name | Mr Thomas Allen Lowry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Mollington Chester Cheshire CH1 6LD Wales |
Director Name | Mr John Samuel Whittaker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Church Road Tarleton Preston Lancashire PR4 6UR |
Secretary Name | Mr Thomas Allen Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Secretary Name | Sarah-Jane Goulbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2005) |
Role | Solicitor |
Correspondence Address | 36 Wynnstay Lane Marford Wrexham Clwyd LL12 8LG Wales |
Director Name | Robert Wiper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2005) |
Role | Chief Executive |
Correspondence Address | Pelham Cottage Brookledge Lane Adlington Cheshire SK10 4JU |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(26 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(29 years after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(30 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(31 years after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Website | williamhillplc.com |
---|---|
Telephone | 029 00000000 |
Telephone region | Cardiff |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
21.7k at £1 | William Hill Organization LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 5 October 2021 (overdue) |
30 November 1990 | Delivered on: 10 December 1990 Satisfied on: 22 April 1999 Persons entitled: Elsfields Limited Classification: Debenture Secured details: £425,000 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 February 1990 | Delivered on: 19 February 1990 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 church street st.austell cornwall. Fully Satisfied |
2 February 1990 | Delivered on: 15 February 1990 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 old church road clevedon bristol avon. Fully Satisfied |
23 July 1998 | Delivered on: 31 July 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the east side of glenmore road brixham devon t/no DN172972. Fully Satisfied |
7 April 1998 | Delivered on: 22 April 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 bolton street and 35 glenmore road brixham devon t/n-DN59142. Fully Satisfied |
6 March 1998 | Delivered on: 27 March 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that shop and premises k/a 1-5 commercial square camborne corwall. Fully Satisfied |
22 March 1998 | Delivered on: 27 March 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop at 8 rodbourne road swindon wiltshire. Fully Satisfied |
19 February 1998 | Delivered on: 6 March 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 lords hill coleford gloucestershire t/n-GR176293. Fully Satisfied |
19 February 1998 | Delivered on: 6 March 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor lock-up shop no.4 Broad quay bideford devon. Fully Satisfied |
19 February 1998 | Delivered on: 6 March 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those premises on the ground floor of block f formerly k/a shop unit 14 block f and k/a 2 clevedon walk nailsea north somerset. Fully Satisfied |
19 February 1998 | Delivered on: 6 March 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 honey street bodmin cornwall. Fully Satisfied |
19 February 1998 | Delivered on: 6 March 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop lobby store and cloakroom at 49 harbour road seaton devon. Fully Satisfied |
19 February 1998 | Delivered on: 6 March 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the ground floor 4 south street braunton devon. Fully Satisfied |
19 February 1998 | Delivered on: 6 March 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the ground floor 179 st. Marychurch road plainmoor torquay devon. Fully Satisfied |
19 February 1998 | Delivered on: 6 March 1998 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises 12 the strand bude cornwall. Fully Satisfied |
18 April 1997 | Delivered on: 28 April 1997 Satisfied on: 22 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 commercial street cambourne cornwall. Fully Satisfied |
5 September 1995 | Delivered on: 13 September 1995 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 high street bridgwater somerset. Fully Satisfied |
7 January 1993 | Delivered on: 12 January 1993 Satisfied on: 22 April 1999 Persons entitled: Mrs. O.W.M. Lane Classification: Debenture Secured details: £585,000 all all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h properties described in the second schedule of the debenture together with for full details see form 395. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 April 1992 | Delivered on: 13 April 1992 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 & 147 sidwell street,exeter,devon. Fully Satisfied |
15 August 1991 | Delivered on: 29 August 1991 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 773 fishponds road, fishponds, bristol, avon. Title no: av 160942. Fully Satisfied |
19 August 1991 | Delivered on: 28 August 1991 Satisfied on: 22 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36A holyrood street chard somerset. Fully Satisfied |
2 August 1991 | Delivered on: 19 August 1991 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 regent street kingswood bristol avon. Fully Satisfied |
13 December 1990 | Delivered on: 18 December 1990 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 high street bridgwater somerset. Fully Satisfied |
13 December 1990 | Delivered on: 18 December 1990 Satisfied on: 15 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 bolton street brixham and 35 glenmore road brixham devon. Fully Satisfied |
28 November 1990 | Delivered on: 18 December 1990 Satisfied on: 22 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "The cake shop" exeter road braunton devon. Fully Satisfied |
6 May 2023 | Liquidators' statement of receipts and payments to 25 March 2023 (20 pages) |
---|---|
5 May 2022 | Liquidators' statement of receipts and payments to 25 March 2022 (26 pages) |
10 January 2022 | Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on 10 January 2022 (2 pages) |
9 January 2022 | Appointment of a voluntary liquidator (3 pages) |
7 January 2022 | Resignation of a liquidator (3 pages) |
7 January 2022 | Resignation of a liquidator (3 pages) |
20 April 2021 | Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU (2 pages) |
20 April 2021 | Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU (2 pages) |
12 April 2021 | Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 12 April 2021 (2 pages) |
8 April 2021 | Appointment of a voluntary liquidator (3 pages) |
8 April 2021 | Declaration of solvency (5 pages) |
8 April 2021 | Resolutions
|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
17 December 2020 | Statement of capital on 17 December 2020
|
17 December 2020 | Resolutions
|
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (4 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 26 December 2017 (4 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
25 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
22 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
21 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
21 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (5 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (5 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
12 June 2007 | Accounts for a dormant company made up to 26 December 2006 (5 pages) |
12 June 2007 | Accounts for a dormant company made up to 26 December 2006 (5 pages) |
7 June 2007 | New director appointed (5 pages) |
7 June 2007 | New director appointed (5 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | New director appointed (5 pages) |
8 January 2007 | New director appointed (5 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (9 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | Return made up to 21/09/04; full list of members
|
19 October 2004 | Return made up to 21/09/04; full list of members
|
4 December 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
20 October 2003 | Return made up to 21/09/03; no change of members (7 pages) |
20 October 2003 | Return made up to 21/09/03; no change of members (7 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
17 February 2003 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
18 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
14 February 2002 | Accounts for a dormant company made up to 29 April 2001 (1 page) |
14 February 2002 | Accounts for a dormant company made up to 29 April 2001 (1 page) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (4 pages) |
26 October 2000 | Full accounts made up to 30 April 2000 (16 pages) |
26 October 2000 | Full accounts made up to 30 April 2000 (16 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
18 August 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
18 August 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
3 May 2000 | Secretary's particulars changed (1 page) |
3 May 2000 | Secretary's particulars changed (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
14 October 1999 | Registered office changed on 14/10/99 from: stanley leisure PLC stanley house 4-12 marybone liverpool L3 2BY (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: stanley leisure PLC stanley house 4-12 marybone liverpool L3 2BY (1 page) |
11 October 1999 | Return made up to 21/09/99; full list of members (11 pages) |
11 October 1999 | Return made up to 21/09/99; full list of members (11 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 16/08/99; full list of members (12 pages) |
31 August 1999 | Return made up to 16/08/99; full list of members (12 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 26 queen street barnstaple devon EX32 8HQ (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 26 queen street barnstaple devon EX32 8HQ (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1999 | Auditor's resignation (1 page) |
20 April 1999 | Auditor's resignation (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
21 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
28 July 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Return made up to 16/08/96; full list of members (8 pages) |
16 September 1996 | Return made up to 16/08/96; full list of members (8 pages) |
31 July 1996 | Full accounts made up to 26 December 1995 (15 pages) |
31 July 1996 | Full accounts made up to 26 December 1995 (15 pages) |
10 October 1995 | Full accounts made up to 27 December 1994 (15 pages) |
10 October 1995 | Full accounts made up to 27 December 1994 (15 pages) |
15 September 1995 | Return made up to 16/08/95; full list of members (8 pages) |
15 September 1995 | Return made up to 16/08/95; full list of members (8 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (55 pages) |
19 January 1993 | £ nc 10000/22808 04/01/93 (1 page) |
19 January 1993 | Resolutions
|
19 January 1993 | £ nc 10000/22808 04/01/93 (1 page) |
19 January 1993 | Resolutions
|
7 June 1988 | Resolutions
|
7 June 1988 | Resolutions
|
3 June 1988 | £ nc 100/6500 (1 page) |
3 June 1988 | £ nc 100/6500 (1 page) |
14 April 1988 | Resolutions
|
14 April 1988 | Resolutions
|
15 September 1987 | Incorporation (18 pages) |
15 September 1987 | Incorporation (18 pages) |