Kew
Richmond
Surrey
TW9 3DA
Director Name | Mr Nicholas James Bray |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(26 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chestnut Grove New Malden Surrey KT3 3JJ |
Secretary Name | Gordons Nominee Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2007(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Robert Godfrey Tonkin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 1996) |
Role | Sales Director |
Correspondence Address | 13 Harbour View Hayle Cornwall TR27 4LB |
Director Name | Andrew George Ripley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 30 October 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Morven House Dormansland Lingfield Surrey RH7 6NZ |
Director Name | Philip Daubigny Keith-Roach |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 December 1991) |
Role | Teacher |
Correspondence Address | 23 Brookfield Road London W4 1DE |
Director Name | Timothy Donald Francis |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | Collacott Kings Nympton Umberleigh Devon EX37 9TP |
Director Name | Derek Ranulph De Glanville |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 113 Old Exeter Road Tavistock Devon PL19 0JB |
Director Name | Mr Reginald Blythe Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 May 1992) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Director Name | Anthony Wayne Brooks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 30 October 2006) |
Role | Sales Director |
Correspondence Address | 15 Bray Road Maidenhead Berkshire SL6 1UF |
Secretary Name | Derek Ranulph De Glanville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 113 Old Exeter Road Tavistock Devon PL19 0JB |
Secretary Name | Ms Heather Ellen Quest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 October 2006) |
Role | Secretary |
Correspondence Address | Brackenhaze Old Station Road, Horrabridge Yelverton Devon PL20 7RA |
Director Name | Ms Heather Ellen Quest |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 October 2006) |
Role | Secretary |
Correspondence Address | Brackenhaze Old Station Road, Horrabridge Yelverton Devon PL20 7RA |
Director Name | Mr Nicholas James Bray |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chestnut Grove New Malden Surrey KT3 3JJ |
Secretary Name | Mr Reginald Blythe Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Secretary Name | Mr Nicholas James Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chestnut Grove New Malden Surrey KT3 3JJ |
Director Name | Jonathan Paul Allen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Martin Osborne Johnson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsworth Main Street Mowsley Leicestershire LE17 6NT |
Director Name | Mr Gordon Charles Fitzjohn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 2013) |
Role | Business Consultant |
Country of Residence | Jersey |
Correspondence Address | Cherry Burton La Rue Du Crocquet St Brelade Jersey Channel Isles JE3 8BZ |
Director Name | Abi Ekoku |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Bridle Way Purley Surrey CR8 3JA |
Director Name | Mr Peter John Urey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2011) |
Role | Consultant |
Country of Residence | Britain |
Correspondence Address | 66 Mortlake Road Kew Surrey TW9 4AS |
Director Name | Anthony John Locke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Andrew John Moss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 2012(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Paul Coleman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2013(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Anthony James Colquitt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Anthony John Locke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Website | rhinorugby.com |
---|
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
464.8k at £0.1 | Rhino Sport & Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£243,086 |
Cash | £20,237 |
Current Liabilities | £193,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 February 1999 | Delivered on: 4 February 1999 Satisfied on: 5 February 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being units 1A to 1D westbridge industrial estate tavistock devon t/no: DN329133. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
1 February 1999 | Delivered on: 9 February 1999 Satisfied on: 5 February 2015 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: 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 |
21 May 1993 | Delivered on: 3 June 1993 Satisfied on: 5 February 2015 Persons entitled: National Westminster Bank PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1A to 1D westbridge industrial estate, tavistock ,devon PL1 8DE.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1991 | Delivered on: 2 May 1991 Satisfied on: 5 February 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 February 2024 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
5 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
9 July 2018 | Withdrawal of a person with significant control statement on 9 July 2018 (2 pages) |
9 July 2018 | Notification of Rhino Sport & Leisure Limited as a person with significant control on 6 April 2016 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Anthony John Locke as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Anthony James Colquitt as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Anthony John Locke as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Anthony James Colquitt as a director on 30 June 2017 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 August 2015 | Director's details changed for Mr Anthony John Locke on 3 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Anthony John Locke on 3 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Anthony John Locke on 3 August 2015 (2 pages) |
2 June 2015 | Appointment of Mr Anthony John Locke as a director on 30 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Nicholas James Bray as a director on 30 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Anthony John Locke as a director on 30 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Nicholas James Bray as a director on 30 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Anthony James Colquitt as a director on 30 March 2015 (2 pages) |
2 June 2015 | Appointment of Mr Anthony James Colquitt as a director on 30 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Jonathan Paul Allen as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jonathan Paul Allen as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Andrew John Moss as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Anthony John Locke as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Nicholas James Bray as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Anthony James Colquitt as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Anthony John Locke as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Andrew John Moss as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Anthony James Colquitt as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Nicholas James Bray as a director on 30 March 2015 (1 page) |
5 February 2015 | Satisfaction of charge 1 in full (2 pages) |
5 February 2015 | Satisfaction of charge 2 in full (1 page) |
5 February 2015 | Satisfaction of charge 2 in full (1 page) |
5 February 2015 | Satisfaction of charge 1 in full (2 pages) |
5 February 2015 | Satisfaction of charge 3 in full (1 page) |
5 February 2015 | Satisfaction of charge 4 in full (2 pages) |
5 February 2015 | Satisfaction of charge 4 in full (2 pages) |
5 February 2015 | Satisfaction of charge 3 in full (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 November 2014 | Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page) |
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 November 2013 | Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 October 2013 | Appointment of Mr Paul Coleman as a director (2 pages) |
8 October 2013 | Appointment of Paul Coleman as a director (2 pages) |
8 October 2013 | Appointment of Paul Coleman as a director (2 pages) |
8 October 2013 | Appointment of Mr Paul Coleman as a director (2 pages) |
3 October 2013 | Termination of appointment of Abi Ekoku as a director (1 page) |
3 October 2013 | Termination of appointment of Abi Ekoku as a director (1 page) |
22 August 2013 | Termination of appointment of Gordon Fitzjohn as a director (1 page) |
22 August 2013 | Termination of appointment of Gordon Fitzjohn as a director (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (11 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (11 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (11 pages) |
10 August 2012 | Appointment of Andrew John Moss as a director (2 pages) |
10 August 2012 | Appointment of Andrew John Moss as a director (2 pages) |
1 February 2012 | Appointment of Anthony James Colquitt as a director (3 pages) |
1 February 2012 | Appointment of Anthony James Colquitt as a director (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Termination of appointment of Peter Urey as a director (1 page) |
1 September 2011 | Termination of appointment of Peter Urey as a director (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Appointment of Anthony John Locke as a director (3 pages) |
27 November 2009 | Appointment of Anthony John Locke as a director (3 pages) |
3 November 2009 | Director's details changed for Abagi Ekoku on 1 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Abagi Ekoku on 1 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Abagi Ekoku on 1 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Gordon Charles Fitzjohn on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Reginald Blythe Clark on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Reginald Blythe Clark on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Nicholas James Bray on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Peter John Urey on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Jonathan Paul Allen on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Nicholas James Bray on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Peter John Urey on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Jonathan Paul Allen on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Peter John Urey on 1 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Gordons Nominee Secretaries Limited on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Gordon Charles Fitzjohn on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Jonathan Paul Allen on 1 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Gordons Nominee Secretaries Limited on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Reginald Blythe Clark on 1 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Gordons Nominee Secretaries Limited on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Nicholas James Bray on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Gordon Charles Fitzjohn on 1 November 2009 (2 pages) |
12 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
12 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 February 2009 | Director appointed peter john urey (2 pages) |
23 February 2009 | Director appointed peter john urey (2 pages) |
11 February 2009 | Director's change of particulars / abi ekoku / 04/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / abi ekoku / 04/02/2009 (1 page) |
28 October 2008 | Appointment terminated secretary reginald clark (1 page) |
28 October 2008 | Appointment terminated secretary reginald clark (1 page) |
28 October 2008 | Return made up to 09/10/08; full list of members (19 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (19 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 July 2008 | Appointment terminated director martin johnson (1 page) |
7 July 2008 | Appointment terminated director martin johnson (1 page) |
29 May 2008 | Director appointed abi ekoku (2 pages) |
29 May 2008 | Director appointed abi ekoku (2 pages) |
24 April 2008 | Director appointed gordon charles fitzjohn (2 pages) |
24 April 2008 | Director appointed gordon charles fitzjohn (2 pages) |
12 November 2007 | Return made up to 09/10/07; full list of members (16 pages) |
12 November 2007 | Return made up to 09/10/07; full list of members (16 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed;new director appointed (4 pages) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | New secretary appointed;new director appointed (3 pages) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | New secretary appointed;new director appointed (3 pages) |
12 February 2007 | New secretary appointed;new director appointed (4 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: westbridge industrial estate tavistock devon PL19 8DE (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: westbridge industrial estate tavistock devon PL19 8DE (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Secretary resigned;director resigned (1 page) |
27 November 2006 | Secretary resigned;director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
22 November 2006 | Return made up to 09/10/06; no change of members (8 pages) |
22 November 2006 | Return made up to 09/10/06; no change of members (8 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
31 August 2006 | Memorandum and Articles of Association (15 pages) |
31 August 2006 | Memorandum and Articles of Association (15 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
7 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 November 2005 | Return made up to 09/10/05; full list of members (12 pages) |
23 November 2005 | Return made up to 09/10/05; full list of members (12 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 November 2004 | Return made up to 09/10/04; no change of members (8 pages) |
16 November 2004 | Return made up to 09/10/04; no change of members (8 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 December 2003 | Return made up to 09/10/03; no change of members (8 pages) |
7 December 2003 | Return made up to 09/10/03; no change of members (8 pages) |
16 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 November 2002 | Return made up to 09/10/02; full list of members (9 pages) |
8 November 2002 | Return made up to 09/10/02; full list of members (9 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 November 2001 | Return made up to 09/10/01; no change of members (5 pages) |
13 November 2001 | Return made up to 09/10/01; no change of members (5 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Return made up to 09/10/00; no change of members (7 pages) |
27 October 2000 | Return made up to 09/10/00; no change of members (7 pages) |
5 November 1999 | Return made up to 09/10/99; full list of members
|
5 November 1999 | Return made up to 09/10/99; full list of members
|
29 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 February 1999 | Particulars of mortgage/charge (6 pages) |
9 February 1999 | Particulars of mortgage/charge (6 pages) |
4 February 1999 | Particulars of mortgage/charge (4 pages) |
4 February 1999 | Particulars of mortgage/charge (4 pages) |
1 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
1 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 December 1997 | Return made up to 09/10/97; no change of members (8 pages) |
30 December 1997 | Return made up to 09/10/97; no change of members (8 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
9 December 1996 | Return made up to 09/10/96; full list of members
|
9 December 1996 | Return made up to 09/10/96; full list of members
|
17 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 December 1995 | Return made up to 09/10/95; full list of members (10 pages) |
18 December 1995 | Return made up to 09/10/95; full list of members (10 pages) |
13 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
4 July 1994 | Company name changed\certificate issued on 04/07/94 (2 pages) |
4 July 1994 | Company name changed\certificate issued on 04/07/94 (2 pages) |
22 June 1992 | Memorandum and Articles of Association (6 pages) |
22 June 1992 | Memorandum and Articles of Association (6 pages) |
5 October 1988 | Company name changed\certificate issued on 05/10/88 (3 pages) |
5 October 1988 | Company name changed\certificate issued on 05/10/88 (3 pages) |
11 April 1988 | Incorporation (19 pages) |
11 April 1988 | Incorporation (19 pages) |