Company NamePandashield Limited
Company StatusDissolved
Company Number02300644
CategoryPrivate Limited Company
Incorporation Date28 September 1988(35 years, 7 months ago)
Dissolution Date4 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2019(30 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2020(31 years, 6 months after company formation)
Appointment Duration2 years (closed 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Simon James Callander
StatusClosed
Appointed25 March 2020(31 years, 6 months after company formation)
Appointment Duration2 years (closed 04 April 2022)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Michael Roger Everett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 January 1997)
RoleBookmaker
Correspondence AddressArkle 28 Oaklands Close
West Kingsdown
Sevenoaks
Kent
TN15 6EA
Director NameMr Michael Peter Hawkesley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 January 1997)
RoleBookmaker
Correspondence Address2 Cambrose Close
Shirley
Croydon
Surrey
CR0 7XP
Director NameMr Richard John Kendle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStidulfe Meade
Seal
Sevenoaks
Kent
TN15 0AG
Secretary NameLesley Ann Haward
NationalityBritish
StatusResigned
Appointed16 January 1991(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 January 1997)
RoleCompany Director
Correspondence Address62 Winn Road
Lee
London
SE12 9EY
Director NameMr John Samuel Whittaker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address8 Moss Lea
Tarleton
Preston
Lancashire
PR4 6BH
Director NameMr Paul Anthony Olive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address338 Midgeland Road
Marton
Blackpool
Lancashire
FY4 5HZ
Director NameMr Thomas Allen Lowry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Director NameMr Charles Michael Kershaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 January 1999)
RoleCompany Director
Correspondence Address9 Reid Court
Little Sutton
Wirral
Merseyside
L66 1SB
Secretary NameMr Thomas Allen Lowry
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Secretary NameSarah-Jane Goulbourne
NationalityBritish
StatusResigned
Appointed20 May 1999(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2005)
RoleSolicitor
Correspondence Address36 Wynnstay Lane
Marford
Wrexham
Clwyd
LL12 8LG
Wales
Director NameMr Alan Michael Riddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Mollington
Chester
Cheshire
CH1 6LD
Wales
Director NameRobert Wiper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2005)
RoleChief Executive
Correspondence AddressPelham Cottage
Brookledge Lane
Adlington
Cheshire
SK10 4JU
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(16 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed18 June 2005(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(18 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(21 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(24 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(29 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(29 years, 12 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1William Hill Organization LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 March 1995Delivered on: 30 March 1995
Satisfied on: 22 January 1997
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: F/H property known as 133 wickham road, shirley, l/b of croydon t/n SGL539503 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 March 1995Delivered on: 15 March 1995
Satisfied on: 22 January 1997
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
27 March 1991Delivered on: 30 March 1991
Satisfied on: 10 May 1995
Persons entitled: Credit Lyonnais Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property firstly k/a lock up shop no 7 wayside fieldway new addington l/b of croydon together with the yard & offices therewith & secondly garage no 13 & thirdley first & second floor maisonette no 19 fieldway new addington aforesaid.
Fully Satisfied
27 March 1991Delivered on: 30 March 1991
Satisfied on: 10 May 1995
Persons entitled: Credit Lyonnais Bank Nederland Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 133 wickham road shirley l/b of croydon title no sgl 539503.
Fully Satisfied
29 June 1990Delivered on: 12 July 1990
Satisfied on: 10 May 1995
Persons entitled: Credit Lyonnais Bank Nederland Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H nos 8, 10 & 10A sunnyhill road, streaktham london SW16 & land at the rear of 8 sunnyhill road title nos 305047, 398761 & 399738.
Fully Satisfied
29 June 1990Delivered on: 6 July 1990
Satisfied on: 10 May 1995
Persons entitled: Credit Lyonnais Bank Nelerland Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 39 west hill, wandsworth, london SW18 ( ground floor lock up shop ).
Fully Satisfied
21 June 1990Delivered on: 28 June 1990
Satisfied on: 10 May 1995
Persons entitled: Credit Lyonnais Bank Medoland Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 62 and 64 queen street, horsham, west sussex.
Fully Satisfied
21 June 1990Delivered on: 28 June 1990
Satisfied on: 2 July 1992
Persons entitled: Credit Lyonnais Bank Mederland Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property ground floor lock up shop 117 lower addiscombe road, croydon, surrey.
Fully Satisfied
11 July 1995Delivered on: 18 July 1995
Satisfied on: 22 January 1997
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
24 March 1995Delivered on: 30 March 1995
Satisfied on: 22 January 1997
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: F/H property known as 8, 10, 10A sunnyhill road, streatham, london t/nos 305047, 398761 and 399738 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1990Delivered on: 2 May 1990
Satisfied on: 12 September 1995
Persons entitled: Credit Lyonnais Bank Melerland Nv

Classification: 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

4 April 2022Final Gazette dissolved following liquidation (1 page)
4 January 2022Return of final meeting in a members' voluntary winding up (12 pages)
12 January 2021Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU (2 pages)
12 January 2021Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU (2 pages)
5 January 2021Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 5 January 2021 (2 pages)
5 January 2021Appointment of a voluntary liquidator (3 pages)
5 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
(1 page)
5 January 2021Declaration of solvency (5 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (6 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
1 March 2019Registered 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 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
20 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
20 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
20 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
8 October 2018Accounts for a dormant company made up to 26 December 2017 (6 pages)
1 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
14 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (6 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (6 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (6 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (6 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (6 pages)
6 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (6 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
22 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
21 April 2010Termination of appointment of Simon Lane as a director (1 page)
21 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (8 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (8 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 30 December 2008 (6 pages)
4 June 2009Accounts for a dormant company made up to 30 December 2008 (6 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
21 August 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
21 August 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
21 August 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
17 July 2007Accounts made up to 26 December 2006 (5 pages)
17 July 2007Accounts made up to 26 December 2006 (5 pages)
7 June 2007New director appointed (5 pages)
7 June 2007New director appointed (5 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
8 January 2007New director appointed (5 pages)
8 January 2007New director appointed (5 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
1 November 2006Accounts made up to 27 December 2005 (5 pages)
1 November 2006Accounts made up to 27 December 2005 (5 pages)
19 October 2006Return made up to 21/09/06; full list of members (6 pages)
19 October 2006Return made up to 21/09/06; full list of members (6 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
19 October 2005Accounts made up to 1 May 2005 (1 page)
19 October 2005Accounts made up to 1 May 2005 (1 page)
19 October 2005Accounts made up to 1 May 2005 (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (9 pages)
4 July 2005Director resigned (1 page)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Director resigned (1 page)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 February 2005Accounts made up to 2 May 2004 (1 page)
28 February 2005Accounts made up to 2 May 2004 (1 page)
28 February 2005Accounts made up to 2 May 2004 (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
1 December 2003Accounts made up to 27 April 2003 (1 page)
1 December 2003Accounts made up to 27 April 2003 (1 page)
20 October 2003Return made up to 21/09/03; full list of members (7 pages)
20 October 2003Return made up to 21/09/03; full list of members (7 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
17 February 2003Accounts made up to 28 April 2002 (1 page)
17 February 2003Accounts made up to 28 April 2002 (1 page)
15 October 2002Return made up to 21/09/02; full list of members (7 pages)
15 October 2002Return made up to 21/09/02; full list of members (7 pages)
11 February 2002Accounts made up to 29 April 2001 (1 page)
11 February 2002Accounts made up to 29 April 2001 (1 page)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
5 January 2001New director appointed (4 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (4 pages)
5 January 2001Director resigned (1 page)
12 October 2000Accounts made up to 30 April 2000 (1 page)
12 October 2000Accounts made up to 30 April 2000 (1 page)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
3 May 2000Secretary's particulars changed (1 page)
3 May 2000Secretary's particulars changed (1 page)
15 April 2000Accounting reference date shortened from 01/05/00 to 30/04/00 (1 page)
15 April 2000Accounting reference date shortened from 01/05/00 to 30/04/00 (1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(1 page)
24 March 2000Accounting reference date extended from 28/04/00 to 01/05/00 (1 page)
24 March 2000Accounting reference date extended from 28/04/00 to 01/05/00 (1 page)
3 March 2000Full accounts made up to 2 May 1999 (7 pages)
3 March 2000Full accounts made up to 2 May 1999 (7 pages)
3 March 2000Full accounts made up to 2 May 1999 (7 pages)
14 October 1999Registered office changed on 14/10/99 from: stanley house 4/12 marybone liverpool L3 2BY (1 page)
14 October 1999Registered office changed on 14/10/99 from: stanley house 4/12 marybone liverpool L3 2BY (1 page)
13 October 1999Return made up to 24/09/99; full list of members (10 pages)
13 October 1999Return made up to 24/09/99; full list of members (10 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (3 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
21 February 1999Full accounts made up to 3 May 1998 (10 pages)
21 February 1999Full accounts made up to 3 May 1998 (10 pages)
21 February 1999Full accounts made up to 3 May 1998 (10 pages)
28 September 1998Return made up to 24/09/98; no change of members (4 pages)
28 September 1998Return made up to 24/09/98; no change of members (4 pages)
2 February 1998Full accounts made up to 28 April 1997 (18 pages)
2 February 1998Full accounts made up to 28 April 1997 (18 pages)
13 January 1998Return made up to 03/01/98; full list of members (6 pages)
13 January 1998Return made up to 03/01/98; full list of members (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (19 pages)
21 October 1997Full accounts made up to 31 December 1996 (19 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Registered office changed on 05/02/97 from: 10A sunnyhill rd streatham london SW16 2UH (1 page)
5 February 1997Registered office changed on 05/02/97 from: 10A sunnyhill rd streatham london SW16 2UH (1 page)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997Accounting reference date shortened from 31/12/97 to 28/04/97 (1 page)
5 February 1997Accounting reference date shortened from 31/12/97 to 28/04/97 (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
20 January 1997Return made up to 03/01/97; no change of members (6 pages)
20 January 1997Return made up to 03/01/97; no change of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (19 pages)
17 September 1996Full accounts made up to 31 December 1995 (19 pages)
17 January 1996Return made up to 03/01/96; full list of members (7 pages)
17 January 1996Return made up to 03/01/96; full list of members (7 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
26 June 1995Full accounts made up to 31 December 1994 (18 pages)
26 June 1995Full accounts made up to 31 December 1994 (18 pages)
20 April 1995Memorandum and Articles of Association (24 pages)
20 April 1995Memorandum and Articles of Association (24 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
25 May 1994Full accounts made up to 31 December 1993 (17 pages)
25 May 1994Full accounts made up to 31 December 1993 (17 pages)
2 July 1993Full accounts made up to 31 December 1992 (15 pages)
2 July 1993Full accounts made up to 31 December 1992 (15 pages)
10 September 1992Full accounts made up to 31 December 1991 (14 pages)
10 September 1992Full accounts made up to 31 December 1991 (14 pages)
4 July 1991Full accounts made up to 31 December 1990 (13 pages)
4 July 1991Full accounts made up to 31 December 1990 (13 pages)
9 January 1991Full accounts made up to 31 December 1989 (12 pages)
9 January 1991Full accounts made up to 31 December 1989 (12 pages)
1 October 1990New director appointed (2 pages)
1 October 1990New director appointed (2 pages)
25 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 June 1989New director appointed (3 pages)
19 June 1989New director appointed (3 pages)
3 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
3 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)