Company NameThe Isthmian Football League Limited
Company StatusActive
Company Number02392631
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1989(34 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Nicholas Ridley Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTriumph House
Station Approach Sanderstead Road
South Croydon
CR2 0PL
Director NameMr Craig Johnson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2010(21 years after company formation)
Appointment Duration13 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 San Juan Drive
Chafford Hundred
Grays
Essex
RM16 6LQ
Director NameMr Stuart Noel Fuller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2017(28 years after company formation)
Appointment Duration6 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEnterprise House, Suite 8 Essex Road
Dartford
DA1 2AU
Director NameMr Simon Arthur John Cook
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2018(29 years after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 31 Aldwick Avenue
Bognor Regis
West Sussex
PO21 3AQ
Director NameMr Terence John Staines
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Sunnycroft
Downley
High Wycombe
Bucks
HP13 5UR
Director NameMr Nigel Braybrook
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleLand Surveyor
Country of ResidenceEngland
Correspondence Address28 Huxley Road
Welling
Kent
DA16 2EN
Director NameMiss Kellie Discipline
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(30 years after company formation)
Appointment Duration4 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressEnterprise House, Suite 8 Essex Road
Dartford
DA1 2AU
Director NameMr Anthony Phillip Osborne
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(31 years after company formation)
Appointment Duration3 years, 10 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressEnterprise House, Suite 8 Essex Road
Dartford
DA1 2AU
Director NameMr Lee Francis Vehit
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressEnterprise House, Suite 8 Essex Road
Dartford
DA1 2AU
Director NameMr Jeffrey Ian Barnes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(33 years after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House, Suite 8 Essex Road
Dartford
DA1 2AU
Director NameMr Samuel Redvers Wright
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2022(33 years after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House, Suite 8 Essex Road
Dartford
DA1 2AU
Director NameMr Sanjeev Kumar Sharma
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(34 years after company formation)
Appointment Duration10 months, 1 week
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressEnterprise House, Suite 8 Essex Road
Dartford
DA1 2AU
Director NameMr Neil Christopher Pilcher
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2023(34 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressEnterprise House, Suite 8 Essex Road
Dartford
DA1 2AU
Director NameMr Peter Colin Bowers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2023(34 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressEnterprise House, Suite 8 Essex Road
Dartford
DA1 2AU
Director NameDavid Gordon Hermitage
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 1995)
RoleRetired
Correspondence Address15 Walnut Close
Epsom
Surrey
KT18 5JL
Director NameMr David Mark Knight
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 1 month after company formation)
Appointment Duration11 years (resigned 06 August 2003)
RoleCirculation Manager
Correspondence Address1 The Vale
Oakley
Basingstoke
Hampshire
RG23 7LB
Director NameRichard Rex Blackman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 June 1993)
RoleComputer Operator
Correspondence Address14 Hare St Springs
Harlow
Essex
CM19 4AL
Director NameMr John Maurice Cooper
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Secretary NameMr Nicholas Ridley Robinson
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriumph House
Station Approach Sanderstead Road
South Croydon
CR2 0PL
Director NameAlan Boon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 June 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Nightingale Shott
Egham
Surrey
TW20 9SX
Director NameMr John Maurice Cooper
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 1997)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Director NameTerry Thomas Barrett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 26 July 2004)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address16 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMichael Charles Gibson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(6 years after company formation)
Appointment Duration23 years (resigned 09 June 2018)
RolePlastering Contractor
Country of ResidenceEngland
Correspondence Address17 St Giles Crescent
Maldon
Essex
CM9 6HS
Director NameDavid John Andrews
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 1998)
RolePartner Glass Restorer
Country of ResidenceEngland
Correspondence Address241 Old Church Road
London
E4 6RB
Director NameJohn Charles Goodwin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2004)
RoleCompany Director
Correspondence Address15 Armourers Close
Bishops Stortford
Hertfordshire
CM23 4EQ
Director NameMartin Eede
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2007)
RoleFootball Club Chairman
Correspondence Address30 Queen Elizabeths Walk
Wallington
Surrey
SM6 8JF
Director NameMr Desmond Flanders
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(15 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 17 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Abbots Close
Onslow Village
Guildford
Surrey
GU2 7RW
Director NameMr Dean Fisher
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2009)
RoleAdvertising Exec
Correspondence Address109 Buxton Lane
Caterham On The Hill
Surrey
CR3 5HN
Director NameMiss Kellie Discipline
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(20 years after company formation)
Appointment Duration2 years (resigned 18 June 2011)
RolePa Office Manager
Country of ResidenceEngland
Correspondence Address77 Glebelands
Dartford
Kent
DA1 4RY
Director NameMr Barry Aplin
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPinehaven 6 Mellow Close
Banstead
Surrey
SM7 3QR
Director NameMr Simon Arthur John Cook
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(20 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 June 2017)
RoleHotelier
Country of ResidenceEngland
Correspondence Address15 Wyde Feld
Aldwick
Bognor Regis
West Sussex
PO21 3DH
Director NameMr Stephen Leslie Kent
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(22 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bungalow Hyde Lane
Danbury
Chelmsford
Essex
CM3 4LW
Director NameMr Gary Thomas Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2011(22 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 February 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address91 Bull Lane
Newington
Sittingbourne
Kent
ME9 7LY
Director NameMr Kevin John Newell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2012(23 years after company formation)
Appointment Duration10 years, 9 months (resigned 15 March 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 1-3
Brighton Road
Crawley
West Sussex
RH10 6AE
Director NameMs Hanna Cecilia Newton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Elmbridge Lane
Woking
Surrey
GU22 9AN
Director NameMr Michael Holland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2017(28 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTriumph House Station Approach
Sanderstead Road
South Croydon
Surrey
CR2 0PL
Director NameMr Timothy Fuell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(29 years, 1 month after company formation)
Appointment Duration11 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriumph House Station Approach
Sanderstead Road
South Croydon
Surrey
CR2 0PL
Director NameMr Denis Errol Mair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(30 years after company formation)
Appointment Duration3 years (resigned 17 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChalfont St Peter Afc Mill Meadow
Gravel Hill
Chalfont St Peter
Bucks
SL9 9QX

Contact

Websiteisthmian.co.uk

Location

Registered AddressEnterprise House, Suite 8
Essex Road
Dartford
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£341,094
Gross Profit£102,097
Net Worth£222,382
Cash£299,764
Current Liabilities£134,807

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

31 December 2023Accounts for a small company made up to 31 May 2023 (17 pages)
10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
11 July 2023Appointment of Mr Peter Colin Bowers as a director on 28 June 2023 (2 pages)
11 July 2023Appointment of Mr Neil Christopher Pilcher as a director on 28 June 2023 (2 pages)
28 June 2023Appointment of Mr Sanjeev Kumar Sharma as a director on 16 June 2023 (2 pages)
17 June 2023Termination of appointment of Terence John Staines as a director on 16 June 2023 (1 page)
15 March 2023Termination of appointment of Kevin John Newell as a director on 15 March 2023 (1 page)
18 January 2023Accounts for a small company made up to 31 May 2022 (20 pages)
8 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
7 July 2022Appointment of Mr Samuel Redvers Wright as a director on 18 June 2022 (2 pages)
27 June 2022Appointment of Mr Jeffrey Ian Barnes as a director on 17 June 2022 (2 pages)
27 June 2022Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL to Enterprise House, Suite 8 Essex Road Dartford DA1 2AU on 27 June 2022 (1 page)
27 June 2022Termination of appointment of Roger John Reed as a director on 17 June 2022 (1 page)
27 June 2022Termination of appointment of Denis Errol Mair as a director on 17 June 2022 (1 page)
12 January 2022Accounts for a small company made up to 31 May 2021 (21 pages)
11 October 2021Appointment of Mr Lee Francis Vehit as a director on 29 September 2021 (2 pages)
3 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
3 August 2021Termination of appointment of Gifton Reuben Elisha Noel-Williams as a director on 28 July 2021 (1 page)
18 December 2020Accounts for a small company made up to 31 May 2020 (18 pages)
1 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 June 2020Appointment of Mr Anthony Phillip Osborne as a director on 29 May 2020 (2 pages)
11 December 2019Accounts for a small company made up to 31 May 2019 (17 pages)
20 August 2019Termination of appointment of Neil Christopher Pilcher as a director on 14 August 2019 (1 page)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
26 July 2019Appointment of Mr Denis Errol Mair as a director on 14 June 2019 (2 pages)
26 July 2019Appointment of Miss Kellie Discipline as a director on 14 June 2019 (2 pages)
26 July 2019Termination of appointment of Timothy Fuell as a director on 14 June 2019 (1 page)
8 March 2019Appointment of Mr Gifton Reuben Elisha Noel-Williams as a director on 24 January 2019 (2 pages)
11 February 2019Accounts for a small company made up to 31 May 2018 (18 pages)
5 February 2019Previous accounting period shortened from 31 December 2018 to 31 May 2018 (3 pages)
30 October 2018Appointment of Mr Nigel Braybrook as a director on 28 September 2018 (2 pages)
8 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
7 August 2018Appointment of Mr Terence John Staines as a director on 18 July 2018 (2 pages)
6 August 2018Appointment of Mr Timothy Fuell as a director on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Michael Holland as a director on 9 June 2018 (1 page)
18 July 2018Appointment of Mr Simon Arthur John Cook as a director on 9 June 2018 (2 pages)
18 July 2018Termination of appointment of Michael Charles Gibson as a director on 9 June 2018 (1 page)
18 July 2018Appointment of Mr Neil Christopher Pilcher as a director on 9 June 2018 (2 pages)
18 July 2018Termination of appointment of Hanna Cecilia Newton as a director on 31 January 2018 (1 page)
16 May 2018Full accounts made up to 31 December 2017 (19 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Alan Charles Frederick Turvey as a director on 17 June 2017 (1 page)
1 August 2017Termination of appointment of Alan Charles Frederick Turvey as a director on 17 June 2017 (1 page)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
19 July 2017Appointment of Mr Stuart Noel Fuller as a director on 17 June 2017 (2 pages)
19 July 2017Termination of appointment of Desmond Flanders as a director on 17 June 2017 (1 page)
19 July 2017Appointment of Mr Michael Holland as a director on 17 June 2017 (2 pages)
19 July 2017Termination of appointment of Desmond Flanders as a director on 17 June 2017 (1 page)
19 July 2017Appointment of Mr Michael Holland as a director on 17 June 2017 (2 pages)
19 July 2017Appointment of Mr Stuart Noel Fuller as a director on 17 June 2017 (2 pages)
19 July 2017Termination of appointment of Simon Arthur John Cook as a director on 17 June 2017 (1 page)
19 July 2017Termination of appointment of Simon Arthur John Cook as a director on 17 June 2017 (1 page)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
13 July 2016Full accounts made up to 31 December 2015 (18 pages)
13 July 2016Full accounts made up to 31 December 2015 (18 pages)
22 April 2016Termination of appointment of Gary Thomas Johnson as a director on 24 February 2016 (1 page)
22 April 2016Termination of appointment of Gary Thomas Johnson as a director on 24 February 2016 (1 page)
22 April 2016Appointment of Ms Hanna Cecilia Newton as a director on 31 March 2016 (2 pages)
22 April 2016Appointment of Ms Hanna Cecilia Newton as a director on 31 March 2016 (2 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 August 2015Termination of appointment of Nicholas Ridley Robinson as a secretary on 30 June 2015 (1 page)
7 August 2015Termination of appointment of Nicholas Ridley Robinson as a secretary on 30 June 2015 (1 page)
7 August 2015Annual return made up to 30 July 2015 no member list (10 pages)
7 August 2015Annual return made up to 30 July 2015 no member list (10 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 August 2014Annual return made up to 30 July 2014 no member list (11 pages)
15 August 2014Annual return made up to 30 July 2014 no member list (11 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 August 2013Annual return made up to 30 July 2013 no member list (11 pages)
7 August 2013Annual return made up to 30 July 2013 no member list (11 pages)
12 July 2013Full accounts made up to 31 December 2012 (21 pages)
12 July 2013Full accounts made up to 31 December 2012 (21 pages)
9 January 2013Auditor's resignation (1 page)
9 January 2013Auditor's resignation (1 page)
21 December 2012Section 519 (2 pages)
21 December 2012Section 519 (2 pages)
1 August 2012Annual return made up to 30 July 2012 no member list (11 pages)
1 August 2012Annual return made up to 30 July 2012 no member list (11 pages)
22 June 2012Full accounts made up to 31 December 2011 (17 pages)
22 June 2012Full accounts made up to 31 December 2011 (17 pages)
20 June 2012Termination of appointment of Stephen Kent as a director (1 page)
20 June 2012Termination of appointment of Stephen Kent as a director (1 page)
20 June 2012Appointment of Mr Kevin John Newell as a director (2 pages)
20 June 2012Appointment of Mr Kevin John Newell as a director (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
1 August 2011Annual return made up to 30 July 2011 no member list (11 pages)
1 August 2011Annual return made up to 30 July 2011 no member list (11 pages)
24 June 2011Appointment of Mr Gary Thomas Johnson as a director (2 pages)
24 June 2011Appointment of Mr Gary Thomas Johnson as a director (2 pages)
23 June 2011Appointment of Mr Stephen Kent as a director (2 pages)
23 June 2011Termination of appointment of Kellie Discipline as a director (1 page)
23 June 2011Termination of appointment of Kellie Discipline as a director (1 page)
23 June 2011Termination of appointment of Barry Aplin as a director (1 page)
23 June 2011Appointment of Mr Stephen Kent as a director (2 pages)
23 June 2011Termination of appointment of Barry Aplin as a director (1 page)
3 August 2010Director's details changed for Roger John Reed on 1 March 2010 (3 pages)
3 August 2010Director's details changed for Desmond Flanders on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Barry Aplin on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Nicholas Ridley Robinson on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Roger John Reed on 1 March 2010 (3 pages)
3 August 2010Director's details changed for Barry Aplin on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Roger John Reed on 1 March 2010 (3 pages)
3 August 2010Director's details changed for Kellie Discipline on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Nicholas Ridley Robinson on 30 July 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 no member list (11 pages)
3 August 2010Annual return made up to 30 July 2010 no member list (11 pages)
3 August 2010Director's details changed for Michael Charles Gibson on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Michael Charles Gibson on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Kellie Discipline on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Desmond Flanders on 30 July 2010 (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (17 pages)
21 July 2010Full accounts made up to 31 December 2009 (17 pages)
25 June 2010Appointment of Mr Simon Arthur John Cook as a director (2 pages)
25 June 2010Appointment of Mr Craig Johnson as a director (2 pages)
25 June 2010Appointment of Mr Simon Arthur John Cook as a director (2 pages)
25 June 2010Appointment of Mr Craig Johnson as a director (2 pages)
24 June 2010Termination of appointment of David Walters as a director (1 page)
24 June 2010Termination of appointment of Dean Fisher as a director (1 page)
24 June 2010Termination of appointment of David Walters as a director (1 page)
24 June 2010Termination of appointment of Dean Fisher as a director (1 page)
6 October 2009Full accounts made up to 31 December 2008 (19 pages)
6 October 2009Full accounts made up to 31 December 2008 (19 pages)
4 August 2009Appointment terminated director alan boon (1 page)
4 August 2009Appointment terminated director alan boon (1 page)
4 August 2009Annual return made up to 30/07/09 (5 pages)
4 August 2009Annual return made up to 30/07/09 (5 pages)
22 June 2009Director appointed kellie discipline (2 pages)
22 June 2009Director appointed barry aplin (2 pages)
22 June 2009Director appointed barry aplin (2 pages)
22 June 2009Director appointed kellie discipline (2 pages)
26 August 2008Appointment terminate, director peter kenneth rogers logged form (1 page)
26 August 2008Appointment terminate, director peter kenneth rogers logged form (1 page)
21 August 2008Appointment terminated director peter rogers (1 page)
21 August 2008Annual return made up to 30/07/08 (4 pages)
21 August 2008Appointment terminated director peter rogers (1 page)
21 August 2008Annual return made up to 30/07/08 (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (19 pages)
13 August 2008Full accounts made up to 31 December 2007 (19 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
24 September 2007Full accounts made up to 31 December 2006 (18 pages)
24 September 2007Full accounts made up to 31 December 2006 (18 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Annual return made up to 30/07/07 (3 pages)
30 July 2007Annual return made up to 30/07/07 (3 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Annual return made up to 30/07/06 (3 pages)
7 August 2006Annual return made up to 30/07/06 (3 pages)
6 June 2006Full accounts made up to 31 December 2005 (19 pages)
6 June 2006Full accounts made up to 31 December 2005 (19 pages)
18 August 2005Annual return made up to 30/07/05 (3 pages)
18 August 2005Annual return made up to 30/07/05 (3 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
25 June 2005Full accounts made up to 31 December 2004 (24 pages)
25 June 2005Full accounts made up to 31 December 2004 (24 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
19 August 2004Annual return made up to 30/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Annual return made up to 30/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
17 May 2004Full accounts made up to 31 December 2003 (18 pages)
17 May 2004Full accounts made up to 31 December 2003 (18 pages)
24 December 2003Registered office changed on 24/12/03 from: 226 rye lane peckham london SE15 4NL (1 page)
24 December 2003Registered office changed on 24/12/03 from: 226 rye lane peckham london SE15 4NL (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
24 August 2003Annual return made up to 30/07/03
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2003Annual return made up to 30/07/03
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
8 July 2003Memorandum and Articles of Association (20 pages)
8 July 2003Memorandum and Articles of Association (20 pages)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2002Memorandum and Articles of Association (1 page)
14 October 2002Memorandum and Articles of Association (1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 September 2002Annual return made up to 30/07/02 (7 pages)
5 September 2002Annual return made up to 30/07/02 (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (17 pages)
27 May 2002Full accounts made up to 31 December 2001 (17 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
13 August 2001Annual return made up to 30/07/01
  • 363(288) ‐ Director resigned
(6 pages)
13 August 2001Annual return made up to 30/07/01
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2001Full accounts made up to 31 December 2000 (17 pages)
16 May 2001Full accounts made up to 31 December 2000 (17 pages)
10 August 2000Annual return made up to 30/07/00 (6 pages)
10 August 2000Annual return made up to 30/07/00 (6 pages)
20 June 2000Full accounts made up to 31 December 1999 (18 pages)
20 June 2000Full accounts made up to 31 December 1999 (18 pages)
13 August 1999Annual return made up to 30/07/99
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1999Annual return made up to 30/07/99
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1999Full accounts made up to 31 December 1998 (15 pages)
22 June 1999Full accounts made up to 31 December 1998 (15 pages)
19 August 1998Annual return made up to 30/07/98
  • 363(288) ‐ Director resigned
(8 pages)
19 August 1998Annual return made up to 30/07/98
  • 363(288) ‐ Director resigned
(8 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1997Annual return made up to 30/07/97
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1997Annual return made up to 30/07/97
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
11 August 1996Annual return made up to 30/07/96 (6 pages)
11 August 1996Annual return made up to 30/07/96 (6 pages)
16 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 August 1995Annual return made up to 30/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Annual return made up to 30/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
6 June 1989Certificate of incorporation (1 page)
6 June 1989Incorporation (79 pages)
6 June 1989Certificate of incorporation (1 page)
6 June 1989Incorporation (79 pages)