Company NameRhino Rugby Limited
DirectorsReginald Blythe Clark and Nicholas James Bray
Company StatusActive
Company Number02243122
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(18 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameMr Nicholas James Bray
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(26 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusCurrent
Appointed05 July 2007(19 years, 2 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameRobert Godfrey Tonkin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 1996)
RoleSales Director
Correspondence Address13 Harbour View
Hayle
Cornwall
TR27 4LB
Director NameAndrew George Ripley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration15 years (resigned 30 October 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMorven House
Dormansland
Lingfield
Surrey
RH7 6NZ
Director NamePhilip Daubigny Keith-Roach
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 December 1991)
RoleTeacher
Correspondence Address23 Brookfield Road
London
W4 1DE
Director NameTimothy Donald Francis
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 November 1991)
RoleCompany Director
Correspondence AddressCollacott
Kings Nympton
Umberleigh
Devon
EX37 9TP
Director NameDerek Ranulph De Glanville
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration15 years (resigned 30 October 2006)
RoleCompany Director
Correspondence Address113 Old Exeter Road
Tavistock
Devon
PL19 0JB
Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 May 1992)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameAnthony Wayne Brooks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration15 years (resigned 30 October 2006)
RoleSales Director
Correspondence Address15 Bray Road
Maidenhead
Berkshire
SL6 1UF
Secretary NameDerek Ranulph De Glanville
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1993)
RoleCompany Director
Correspondence Address113 Old Exeter Road
Tavistock
Devon
PL19 0JB
Secretary NameMs Heather Ellen Quest
NationalityBritish
StatusResigned
Appointed15 July 1993(5 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 October 2006)
RoleSecretary
Correspondence AddressBrackenhaze
Old Station Road, Horrabridge
Yelverton
Devon
PL20 7RA
Director NameMs Heather Ellen Quest
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(9 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 October 2006)
RoleSecretary
Correspondence AddressBrackenhaze
Old Station Road, Horrabridge
Yelverton
Devon
PL20 7RA
Director NameMr Nicholas James Bray
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(18 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Secretary NameMr Reginald Blythe Clark
NationalityBritish
StatusResigned
Appointed30 October 2006(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameMr Nicholas James Bray
NationalityBritish
StatusResigned
Appointed30 October 2006(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Director NameJonathan Paul Allen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(18 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Martin Osborne Johnson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsworth
Main Street
Mowsley
Leicestershire
LE17 6NT
Director NameMr Gordon Charles Fitzjohn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(19 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2013)
RoleBusiness Consultant
Country of ResidenceJersey
Correspondence AddressCherry Burton La Rue Du Crocquet
St Brelade
Jersey
Channel Isles
JE3 8BZ
Director NameAbi Ekoku
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(20 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Bridle Way
Purley
Surrey
CR8 3JA
Director NameMr Peter John Urey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2011)
RoleConsultant
Country of ResidenceBritain
Correspondence Address66 Mortlake Road
Kew
Surrey
TW9 4AS
Director NameAnthony John Locke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Andrew John Moss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2012(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Paul Coleman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2013(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Anthony James Colquitt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Anthony John Locke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES

Contact

Websiterhinorugby.com

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

464.8k at £0.1Rhino Sport & Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£243,086
Cash£20,237
Current Liabilities£193,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

1 February 1999Delivered 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 1999Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

20 February 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
9 July 2018Notification of Rhino Sport & Leisure Limited as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Anthony John Locke as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Anthony James Colquitt as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Anthony John Locke as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Anthony James Colquitt as a director on 30 June 2017 (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 November 2016Confirmation statement made on 22 November 2016 with no updates (3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with no updates (3 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 46,475
(6 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 46,475
(6 pages)
20 August 2015Director's details changed for Mr Anthony John Locke on 3 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Anthony John Locke on 3 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Anthony John Locke on 3 August 2015 (2 pages)
2 June 2015Appointment of Mr Anthony John Locke as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Mr Nicholas James Bray as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Mr Anthony John Locke as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Mr Nicholas James Bray as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Mr Anthony James Colquitt as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Mr Anthony James Colquitt as a director on 30 March 2015 (2 pages)
31 March 2015Termination of appointment of Jonathan Paul Allen as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Jonathan Paul Allen as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Andrew John Moss as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Anthony John Locke as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Nicholas James Bray as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Anthony James Colquitt as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Anthony John Locke as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Andrew John Moss as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Anthony James Colquitt as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Nicholas James Bray as a director on 30 March 2015 (1 page)
5 February 2015Satisfaction of charge 1 in full (2 pages)
5 February 2015Satisfaction of charge 2 in full (1 page)
5 February 2015Satisfaction of charge 2 in full (1 page)
5 February 2015Satisfaction of charge 1 in full (2 pages)
5 February 2015Satisfaction of charge 3 in full (1 page)
5 February 2015Satisfaction of charge 4 in full (2 pages)
5 February 2015Satisfaction of charge 4 in full (2 pages)
5 February 2015Satisfaction of charge 3 in full (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 November 2014Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Paul Coleman as a director on 3 November 2014 (1 page)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 46,475
(9 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 46,475
(9 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 46,475
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 November 2013Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Jonathan Paul Allen on 19 November 2013 (2 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 46,475
(10 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 46,475
(10 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 46,475
(10 pages)
8 October 2013Appointment of Mr Paul Coleman as a director (2 pages)
8 October 2013Appointment of Paul Coleman as a director (2 pages)
8 October 2013Appointment of Paul Coleman as a director (2 pages)
8 October 2013Appointment of Mr Paul Coleman as a director (2 pages)
3 October 2013Termination of appointment of Abi Ekoku as a director (1 page)
3 October 2013Termination of appointment of Abi Ekoku as a director (1 page)
22 August 2013Termination of appointment of Gordon Fitzjohn as a director (1 page)
22 August 2013Termination of appointment of Gordon Fitzjohn as a director (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (11 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (11 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (11 pages)
10 August 2012Appointment of Andrew John Moss as a director (2 pages)
10 August 2012Appointment of Andrew John Moss as a director (2 pages)
1 February 2012Appointment of Anthony James Colquitt as a director (3 pages)
1 February 2012Appointment of Anthony James Colquitt as a director (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
1 September 2011Termination of appointment of Peter Urey as a director (1 page)
1 September 2011Termination of appointment of Peter Urey as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Appointment of Anthony John Locke as a director (3 pages)
27 November 2009Appointment of Anthony John Locke as a director (3 pages)
3 November 2009Director's details changed for Abagi Ekoku on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Abagi Ekoku on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Abagi Ekoku on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Gordon Charles Fitzjohn on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Reginald Blythe Clark on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Reginald Blythe Clark on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Nicholas James Bray on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Peter John Urey on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Jonathan Paul Allen on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Nicholas James Bray on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Peter John Urey on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Jonathan Paul Allen on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Peter John Urey on 1 November 2009 (2 pages)
2 November 2009Secretary's details changed for Gordons Nominee Secretaries Limited on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Gordon Charles Fitzjohn on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Jonathan Paul Allen on 1 November 2009 (2 pages)
2 November 2009Secretary's details changed for Gordons Nominee Secretaries Limited on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Reginald Blythe Clark on 1 November 2009 (2 pages)
2 November 2009Secretary's details changed for Gordons Nominee Secretaries Limited on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Nicholas James Bray on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Gordon Charles Fitzjohn on 1 November 2009 (2 pages)
12 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
12 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 February 2009Director appointed peter john urey (2 pages)
23 February 2009Director appointed peter john urey (2 pages)
11 February 2009Director's change of particulars / abi ekoku / 04/02/2009 (1 page)
11 February 2009Director's change of particulars / abi ekoku / 04/02/2009 (1 page)
28 October 2008Appointment terminated secretary reginald clark (1 page)
28 October 2008Appointment terminated secretary reginald clark (1 page)
28 October 2008Return made up to 09/10/08; full list of members (19 pages)
28 October 2008Return made up to 09/10/08; full list of members (19 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 July 2008Appointment terminated director martin johnson (1 page)
7 July 2008Appointment terminated director martin johnson (1 page)
29 May 2008Director appointed abi ekoku (2 pages)
29 May 2008Director appointed abi ekoku (2 pages)
24 April 2008Director appointed gordon charles fitzjohn (2 pages)
24 April 2008Director appointed gordon charles fitzjohn (2 pages)
12 November 2007Return made up to 09/10/07; full list of members (16 pages)
12 November 2007Return made up to 09/10/07; full list of members (16 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed;new director appointed (4 pages)
12 February 2007New director appointed (3 pages)
12 February 2007New secretary appointed;new director appointed (3 pages)
12 February 2007New director appointed (3 pages)
12 February 2007New secretary appointed;new director appointed (3 pages)
12 February 2007New secretary appointed;new director appointed (4 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Registered office changed on 06/01/07 from: westbridge industrial estate tavistock devon PL19 8DE (1 page)
6 January 2007Registered office changed on 06/01/07 from: westbridge industrial estate tavistock devon PL19 8DE (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned;director resigned (1 page)
27 November 2006Secretary resigned;director resigned (1 page)
27 November 2006Director resigned (1 page)
22 November 2006Return made up to 09/10/06; no change of members (8 pages)
22 November 2006Return made up to 09/10/06; no change of members (8 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
31 August 2006Memorandum and Articles of Association (15 pages)
31 August 2006Memorandum and Articles of Association (15 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 November 2005Return made up to 09/10/05; full list of members (12 pages)
23 November 2005Return made up to 09/10/05; full list of members (12 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 November 2004Return made up to 09/10/04; no change of members (8 pages)
16 November 2004Return made up to 09/10/04; no change of members (8 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 December 2003Return made up to 09/10/03; no change of members (8 pages)
7 December 2003Return made up to 09/10/03; no change of members (8 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 November 2002Return made up to 09/10/02; full list of members (9 pages)
8 November 2002Return made up to 09/10/02; full list of members (9 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 November 2001Return made up to 09/10/01; no change of members (5 pages)
13 November 2001Return made up to 09/10/01; no change of members (5 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Return made up to 09/10/00; no change of members (7 pages)
27 October 2000Return made up to 09/10/00; no change of members (7 pages)
5 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 February 1999Particulars of mortgage/charge (6 pages)
9 February 1999Particulars of mortgage/charge (6 pages)
4 February 1999Particulars of mortgage/charge (4 pages)
4 February 1999Particulars of mortgage/charge (4 pages)
1 October 1998Return made up to 09/10/98; no change of members (4 pages)
1 October 1998Return made up to 09/10/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 December 1997Return made up to 09/10/97; no change of members (8 pages)
30 December 1997Return made up to 09/10/97; no change of members (8 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
9 December 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 December 1995Return made up to 09/10/95; full list of members (10 pages)
18 December 1995Return made up to 09/10/95; full list of members (10 pages)
13 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
4 July 1994Company name changed\certificate issued on 04/07/94 (2 pages)
4 July 1994Company name changed\certificate issued on 04/07/94 (2 pages)
22 June 1992Memorandum and Articles of Association (6 pages)
22 June 1992Memorandum and Articles of Association (6 pages)
5 October 1988Company name changed\certificate issued on 05/10/88 (3 pages)
5 October 1988Company name changed\certificate issued on 05/10/88 (3 pages)
11 April 1988Incorporation (19 pages)
11 April 1988Incorporation (19 pages)