Company NameSports (Bookmakers) Limited
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number02354409
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Maurice Charge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 1992)
RoleManager
Correspondence Address76 Park Road
Ware
Hertfordshire
SG12 0AN
Director NameMr Barry Fulton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 March 2004)
RoleManager
Correspondence Address7 Avenue St Nicholas
Harpenden
Hertfordshire
AL5 2DE
Director NameMr Christopher Saggers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 1998)
RoleManager
Correspondence AddressSymonds Lodge Symonds Green
Stevenage
Hertfordshire
SG1 2HP
Secretary NameMr Barry Fulton
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address7 Avenue St Nicholas
Harpenden
Hertfordshire
AL5 2DE
Secretary NameMrs Ann Elizabeth Fulton
NationalityBritish
StatusResigned
Appointed06 March 1998(9 years after company formation)
Appointment Duration6 years (resigned 25 March 2004)
RoleCompany Director
Correspondence Address7 Avenue St Nicholas
Harpenden
Hertfordshire
AL5 2DE
Director NameFrank Thomas Irish
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2006)
RoleConpany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched Cottage
Upper Church Street Cuddington
Aylesbury
Buckinghamshire
HP18 0AP
Director NameIan Michael Plumb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(15 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 September 2004)
RoleCompany Director
Correspondence AddressParcella 11
El Duque Sabinillas
Manilva Malaga
Foreign
Director NameJohn Peter Trissler
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY
Director NameJames David Reynolds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(16 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 March 2006)
RoleOperations Director
Correspondence Address76 Katherine Drive
Dunstable
Bedfordshire
LU5 4NU
Director NameStephen Alec Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(17 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 March 2006)
RoleCompany Director
Correspondence Address10 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(22 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(28 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(28 years, 4 months after company formation)
Appointment Duration9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(29 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(30 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2006)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2006(17 years after company formation)
Appointment Duration11 years, 4 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(17 years after company formation)
Appointment Duration11 years, 2 months (resigned 18 May 2017)
Correspondence Address71 Queensway
London
W2 4QH
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed07 October 2010(21 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitecoral.co.uk
Email address[email protected]
Telephone0800 1690299
Telephone regionFreephone

Location

Registered Address7th Floor, One Stratford Place Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6k at £1Coral Racing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

18 August 2005Delivered on: 3 September 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £64,864.51 or such other sum as is held pursuant to the rent deposit deed.
Outstanding
23 April 2003Delivered on: 29 April 2003
Satisfied on: 11 June 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
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
6 March 1991Delivered on: 15 March 1991
Satisfied on: 14 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 the gossaners garston watford hertfordshire.
Fully Satisfied
30 November 1990Delivered on: 14 December 1990
Satisfied on: 14 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 garston park parade watford, herefordshire.
Fully Satisfied
31 October 1990Delivered on: 7 November 1990
Satisfied on: 23 September 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
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
18 July 1989Delivered on: 1 August 1989
Satisfied on: 14 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 redhill road hitchin hertfordshire.
Fully Satisfied

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
28 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
3 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
9 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
9 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
18 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
10 October 2018Change of details for Coral Racing Ltd as a person with significant control on 10 July 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 August 2018Change of details for Coral Racing Ltd as a person with significant control on 30 June 2017 (2 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 August 2017Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Statement of company's objects (2 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 August 2017Statement of company's objects (2 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
31 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
31 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
31 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
31 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
31 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
31 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
31 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,600
(4 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,600
(4 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,600
(4 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,600
(4 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,600
(4 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,600
(4 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
7 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
27 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
14 June 2011Termination of appointment of Diane Penfold as a director (1 page)
14 June 2011Termination of appointment of Diane Penfold as a director (1 page)
14 June 2011Appointment of Harry Willits as a director (2 pages)
14 June 2011Appointment of Harry Willits as a director (2 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (4 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (4 pages)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
29 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
27 July 2009Director appointed diane june penfold (1 page)
27 July 2009Director appointed diane june penfold (1 page)
16 May 2009Accounts for a dormant company made up to 27 September 2008 (4 pages)
16 May 2009Accounts for a dormant company made up to 27 September 2008 (4 pages)
20 September 2008Return made up to 19/09/08; full list of members (3 pages)
20 September 2008Return made up to 19/09/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (4 pages)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (4 pages)
2 June 2008Full accounts made up to 30 September 2006 (17 pages)
2 June 2008Full accounts made up to 30 September 2006 (17 pages)
9 January 2008Auditor's resignation (1 page)
9 January 2008Auditor's resignation (1 page)
7 January 2008Accounting reference date shortened from 08/03/07 to 30/09/06 (1 page)
7 January 2008Accounting reference date shortened from 08/03/07 to 30/09/06 (1 page)
7 November 2007Return made up to 19/09/07; full list of members (2 pages)
7 November 2007Return made up to 19/09/07; full list of members (2 pages)
12 July 2007Full accounts made up to 8 March 2006 (21 pages)
12 July 2007Full accounts made up to 8 March 2006 (21 pages)
12 July 2007Full accounts made up to 8 March 2006 (21 pages)
11 January 2007Accounting reference date shortened from 31/07/06 to 08/03/06 (1 page)
11 January 2007Accounting reference date shortened from 31/07/06 to 08/03/06 (1 page)
2 October 2006Return made up to 19/09/06; full list of members (3 pages)
2 October 2006Return made up to 19/09/06; full list of members (3 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Location of register of members (1 page)
26 April 2006New director appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006New director appointed (5 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (5 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 66 wigmore street london W1U 2SB (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: 66 wigmore street london W1U 2SB (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
20 March 2006Full accounts made up to 31 July 2005 (20 pages)
20 March 2006Full accounts made up to 31 July 2005 (20 pages)
13 October 2005Return made up to 19/09/05; full list of members (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
13 October 2005Registered office changed on 13/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
13 October 2005Return made up to 19/09/05; full list of members (2 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
5 September 2005Full accounts made up to 31 July 2004 (21 pages)
5 September 2005Full accounts made up to 31 July 2004 (21 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
6 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
6 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
25 November 2004Location of register of members (1 page)
25 November 2004Return made up to 19/09/04; full list of members (7 pages)
25 November 2004Return made up to 19/09/04; full list of members (7 pages)
25 November 2004Location of register of members (1 page)
8 October 2004Secretary's particulars changed (1 page)
8 October 2004Secretary's particulars changed (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
2 April 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
2 April 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
1 April 2004Auditor's resignation (1 page)
1 April 2004Auditor's resignation (1 page)
18 November 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
18 November 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
17 September 2003Return made up to 19/09/03; full list of members (6 pages)
17 September 2003Return made up to 19/09/03; full list of members (6 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
24 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
24 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
18 September 2002Return made up to 19/09/02; full list of members (6 pages)
18 September 2002Registered office changed on 18/09/02 from: 2 upper station road radlett herts WD7 8BX (1 page)
18 September 2002Return made up to 19/09/02; full list of members (6 pages)
18 September 2002Registered office changed on 18/09/02 from: 2 upper station road radlett herts WD7 8BX (1 page)
6 August 2002Ad 26/06/02--------- £ si 200@1=200 £ ic 1400/1600 (2 pages)
6 August 2002Ad 26/06/02--------- £ si 200@1=200 £ ic 1400/1600 (2 pages)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Nc inc already adjusted 01/11/01 (1 page)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Nc inc already adjusted 01/11/01 (1 page)
16 November 2001Ad 01/11/01--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
16 November 2001Ad 01/11/01--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
31 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
31 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 September 2000Return made up to 19/09/00; full list of members (6 pages)
28 September 2000Return made up to 19/09/00; full list of members (6 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
14 September 2000Declaration of satisfaction of mortgage/charge (1 page)
14 September 2000Declaration of satisfaction of mortgage/charge (1 page)
14 September 2000Declaration of satisfaction of mortgage/charge (1 page)
14 September 2000Declaration of satisfaction of mortgage/charge (1 page)
14 September 2000Declaration of satisfaction of mortgage/charge (1 page)
14 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Accounts for a small company made up to 29 April 1999 (7 pages)
4 February 2000Accounts for a small company made up to 29 April 1999 (7 pages)
24 September 1999Return made up to 19/09/99; no change of members (4 pages)
24 September 1999Return made up to 19/09/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 23 April 1998 (7 pages)
25 February 1999Accounts for a small company made up to 23 April 1998 (7 pages)
25 September 1998Return made up to 19/09/98; full list of members (6 pages)
25 September 1998Return made up to 19/09/98; full list of members (6 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
24 September 1997Return made up to 19/09/97; no change of members (4 pages)
24 September 1997Return made up to 19/09/97; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 24 April 1997 (6 pages)
11 August 1997Accounts for a small company made up to 24 April 1997 (6 pages)
25 February 1997Accounts for a small company made up to 25 April 1996 (6 pages)
25 February 1997Accounts for a small company made up to 25 April 1996 (6 pages)
25 September 1996Return made up to 19/09/96; full list of members (6 pages)
25 September 1996Return made up to 19/09/96; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 27 April 1995 (7 pages)
8 November 1995Accounts for a small company made up to 27 April 1995 (7 pages)
22 September 1995Return made up to 19/09/95; no change of members (4 pages)
22 September 1995Return made up to 19/09/95; no change of members (4 pages)
27 June 1989Wd 22/06/89 ad 28/04/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 June 1989Wd 22/06/89 ad 28/04/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 1989Company name changed fitlute LIMITED\certificate issued on 22/05/89 (2 pages)
19 May 1989Company name changed fitlute LIMITED\certificate issued on 22/05/89 (2 pages)
17 April 1989Registered office changed on 17/04/89 from: 2 baches street london N1 6UB (1 page)
17 April 1989Registered office changed on 17/04/89 from: 2 baches street london N1 6UB (1 page)
11 April 1989Memorandum and Articles of Association (7 pages)
11 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1989Memorandum and Articles of Association (7 pages)
2 March 1989Incorporation (9 pages)
2 March 1989Incorporation (9 pages)