Company NameThe Royal County Of Berkshire Health & Racquets Club Limited
Company StatusActive
Company Number02500623
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)
Previous NameRoyal County Of Berkshire Racquets And Health Club Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameLuca Valotta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RolePresidente E Direttore Generale
Country of ResidenceItaly
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameLuca Sommaruga
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2023(33 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Archimede 2
Corsico
Milan
20094
Director NameNicholas Anthony King
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(33 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NamePoppy Kevelighan
StatusCurrent
Appointed12 December 2023(33 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Robin Drysdale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1992)
RoleDirector Of Tennis
Correspondence Address12 Cloncurry Street
London
SW6 6DS
Secretary NameChristopher John Lee
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1994)
RoleCompany Director
Correspondence Address48 Tudor Way
Church Crookham
Hants
GU52 6EX
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed12 January 1994(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 January 1999)
RoleCS
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Secretary NameMr Jonathan Wheeler
NationalityBritish
StatusResigned
Appointed19 January 1999(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 1999)
RoleCompany Director
Correspondence Address19 Glebe Place
Chelsea
London
SW3 5LD
Director NameMr Michael Raymond Foster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(8 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Church Close
Westoning
Bedford
MK45 5DH
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Chalfont Lane
Chorleywood
Hertfordshire
WD3 5PP
Secretary NameMiss Victoria Margaret Penrice
NationalityBritish
StatusResigned
Appointed02 November 1999(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrebartha
51a Frances Road
Windsor
Berkshire
SL4 3AQ
Director NameMark Ronald Sydney Beadle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address14 Fen Meadow
Ightham
Kent
TN15 9HT
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 August 2007)
RoleFinance Director Esporta Group
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameMr Stuart John Creed
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(12 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJade House The Avenue
Claverton Down
Bath
BA2 7AX
Secretary NameMr Michael David Ball
NationalityBritish
StatusResigned
Appointed28 February 2003(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2004)
RoleFinance Director Esporta Group
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameRuth Anderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address46 Upper Grotto Road
Strawberry Hill
Twickenham
TW1 4NF
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed13 May 2003(13 years after company formation)
Appointment Duration3 months, 1 week (resigned 22 August 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 3 Rowsley Lodge
72a Lady Margaret Road
London
N19 5EL
Director NameMr Neil Duncan Gillis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2007)
RoleChief Executive Esporta Group
Country of ResidenceEngland
Correspondence AddressLodge Farm
High Street, Thelnetham
Diss
Norfolk
IP22 1JL
Secretary NameMr Roger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed12 July 2004(14 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gadd Close
Wokingham
Berkshire
RG40 5PQ
Director NamePaul John Guyer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2007)
RoleDivisional Director Esporta Gr
Correspondence AddressOakwood House
29 Leydene Park
East Meon
Hampshire
GU32 1HF
Director NameMr Stephen Paul Charlton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2008)
RoleExecutive Director, Esporta Gr
Country of ResidenceEngland
Correspondence Address9 Rowan Close
Burscough
Lancashire
L40 4LP
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(17 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameMr Jog Dhody
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2011)
RoleChief Financial Officer, Esporta Gr
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court
Molly Millars Lane
Wokingham
Berkshire
RG41 2PY
Secretary NameMr Eugene Patrick Scales
StatusResigned
Appointed07 July 2008(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressTrinity Court
Molly Millars Lane
Wokingham
Berkshire
RG41 2PY
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court
Molly Millars Lane
Wokingham
Berkshire
RG41 2PY
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(21 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed18 July 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameJames Archibald
NationalityBritish
StatusResigned
Appointed18 July 2011(21 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 September 2020)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(26 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2019)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr David Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(26 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2022)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(29 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameHannah Worthington
StatusResigned
Appointed02 September 2020(30 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMalcolm Robert Armstrong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(32 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2023)
RoleGeneral Manager In England And Wales
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameNicholas Anthony King
StatusResigned
Appointed01 September 2023(33 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

19 April 1990Delivered on: 26 November 1992
Satisfied on: 8 January 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from isl leisure limited (formerly lanefield limited) to the chargee on any account whatsoever secured on property acquired by royal county of berkshire racquets and health club PLC on the 9/11/92.
Particulars: The equitable interest and all the estate and interest of the company in bracknell tennis centre birch hill bracknell berkshire and the equitable interest of the company in the works of construction of a tennis centre with associated and ancillary facilities on the terms and conditions contained in an agreement dated 6/2/89.
Fully Satisfied
9 January 1990Delivered on: 26 November 1992
Satisfied on: 14 July 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from isl leisure limited (formerly lanefield limited) to the chargee on any account whatsoever secured on property acquired by royal county of berkshire raquets and health club PLC on the 9/11/92.
Particulars: See 395 for full details. 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
9 November 1992Delivered on: 26 November 1992
Satisfied on: 14 July 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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
9 November 1992Delivered on: 26 November 1992
Satisfied on: 14 July 1993
Persons entitled: Hill Samuel Bank Limited

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 k/a land at birch hill bracknell bracknell forest berkshire (now k/a the royal berkshire racquets and health club nine mile road bracknell) assigns goodwill of the business at the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1992Delivered on: 26 November 1992
Satisfied on: 14 July 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge of even date.
Particulars: Fixed charge the benefit of the contracts and appointments referred to in the schedule on form 395 and all monies payable thereunder and goods belonging to the borrower under the contracts and all other contracts appointments and bonds relating to the development of the l/h property k/a land at birch hill bracknell bracknell forest berkshire and the borrowers right title and interest in the site interest in each and all of the licences etc see form 395 for full details.
Fully Satisfied
9 November 1992Delivered on: 16 November 1992
Satisfied on: 12 November 1994
Persons entitled:
Nash Shells LP Ib and Nash Shells LP Iaby Its General Partner Amo Management Limited Partnership (Acting by Their General Partner Management Opportunities Limited)
Sefta Trustees Limited (Ref 023)
Sefta Trustees Limited(As Trustees of the Amo Employees Trust)

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantees dated 22/5/90 and 22/8/90 and under the terms of the charge.
Particulars: By way of legal mortgage all those l/h premises k/a the bracknell tennis centre birch hill bracknell in the royal county of berkshire together with all buildings trade and other fixtures fixed plant and machinery (see form 395 for full details).
Fully Satisfied
22 August 1990Delivered on: 7 September 1990
Satisfied on: 12 November 1994
Persons entitled: The Note Holders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as defined in the debenture) under the terms of the guarantee of even date, this debenture or any other security.
Particulars: (Including trade fixtures) (see form 395 for full details). 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
22 August 1990Delivered on: 31 August 1990
Satisfied on: 14 July 1993
Persons entitled: Hill Samuel Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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 June 2009Delivered on: 26 June 2009
Satisfied on: 3 October 2011
Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 February 2006Delivered on: 18 February 2006
Satisfied on: 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 7 February 2004
Satisfied on: 3 November 2005
Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 3 February 2004
Satisfied on: 7 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
10 May 1993Delivered on: 20 May 1993
Satisfied on: 12 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

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
10 May 1993Delivered on: 12 May 1993
Satisfied on: 12 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a bracknell tennis centre, nine mile ride, bracknell t/no: bk 306965.
Fully Satisfied
22 May 1990Delivered on: 1 June 1990
Satisfied on: 12 November 1994
Persons entitled: The Note Holders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as defined in the debenture) under the terms of the guarantee of even date, this debenture or any other security.
Particulars: (Including trade fixtures) (see form 395 for full details). 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

Filing History

12 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
8 September 2023Appointment of Nicholas Anthony King as a secretary on 1 September 2023 (2 pages)
8 September 2023Termination of appointment of Hannah Worthington as a secretary on 1 September 2023 (1 page)
20 January 2023Appointment of Malcolm Robert Armstrong as a director on 21 December 2022 (2 pages)
20 January 2023Appointment of Luca Valotta as a director on 21 December 2022 (2 pages)
1 December 2022Termination of appointment of David Anthony Rowland Carter as a director on 30 November 2022 (1 page)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
12 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
3 May 2022Appointment of Andrew Bryan Scobie as a director on 1 May 2022 (2 pages)
3 May 2022Termination of appointment of Ashley John Aylmer as a director on 30 April 2022 (1 page)
27 January 2022Change of details for I S L Leisure Limited as a person with significant control on 8 July 2021 (2 pages)
6 January 2022Accounts for a dormant company made up to 31 December 2020 (13 pages)
5 October 2021Termination of appointment of Matthew William Bucknall as a director on 29 September 2021 (1 page)
5 October 2021Termination of appointment of Johanna Ruth Hartley as a director on 4 October 2021 (1 page)
10 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
8 July 2021Registered office address changed from One Fleet Place London EC4M 7WS England to 26 Little Trinity Lane Mansion House London EC4V 2AR on 8 July 2021 (1 page)
4 May 2021Change of details for I S L Leisure Limited as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021 (1 page)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
1 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
11 September 2020Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page)
10 September 2020Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages)
4 December 2019Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages)
19 November 2019Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
5 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
9 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
16 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
16 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
23 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
(4 pages)
19 September 2013Solvency statement dated 19/09/13 (1 page)
19 September 2013Statement by directors (1 page)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
(4 pages)
19 September 2013Solvency statement dated 19/09/13 (1 page)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2013Statement by directors (1 page)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
11 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
11 March 2013Termination of appointment of Norman Field as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION The form is a duplicate of AP03 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION The form is a duplicate of AP03 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 12/09/2011
(4 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
8 September 2011Termination of appointment of Richard Segal as a director (2 pages)
8 September 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
8 September 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
8 September 2011Termination of appointment of Jog Dhody as a director (2 pages)
8 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
8 September 2011Termination of appointment of Jog Dhody as a director (2 pages)
8 September 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
8 September 2011Appointment of Mr Norman Mark Field as a director (3 pages)
8 September 2011Termination of appointment of Richard Segal as a director (2 pages)
8 September 2011Appointment of Mr Norman Mark Field as a director (3 pages)
15 August 2011Auditor's resignation (2 pages)
15 August 2011Auditor's resignation (2 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
27 May 2010Full accounts made up to 31 December 2009 (19 pages)
27 May 2010Full accounts made up to 31 December 2009 (19 pages)
22 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
22 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (17 pages)
22 September 2009Full accounts made up to 31 December 2008 (17 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
(1 page)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
(1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
1 July 2009Resolutions
  • RES13 ‐ Interest agreement company business 16/06/2009
(2 pages)
1 July 2009Resolutions
  • RES13 ‐ Interest agreement company business 16/06/2009
(2 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 15 (13 pages)
26 June 200930/04/09 no member list (3 pages)
26 June 200930/04/09 no member list (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 15 (13 pages)
4 May 2009Full accounts made up to 31 December 2007 (19 pages)
4 May 2009Full accounts made up to 31 December 2007 (19 pages)
13 January 2009Director appointed david jon leatherbarrow (1 page)
13 January 2009Director appointed david jon leatherbarrow (1 page)
8 January 2009Appointment terminated director stephen charlton (1 page)
8 January 2009Appointment terminated director stephen charlton (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Appointment terminated director andrew hall (1 page)
6 May 2008Appointment terminated director andrew hall (1 page)
25 April 2008Full accounts made up to 31 December 2006 (19 pages)
25 April 2008Full accounts made up to 31 December 2006 (19 pages)
1 April 2008Director appointed jog dhody (1 page)
1 April 2008Director appointed jog dhody (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Memorandum and Articles of Association (21 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Memorandum and Articles of Association (21 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
21 March 2007Section 394 (1 page)
21 March 2007Section 394 (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of mortgage charge released/ceased (1 page)
8 February 2007Declaration of mortgage charge released/ceased (1 page)
30 August 2006Location of debenture register (1 page)
30 August 2006Location of debenture register (1 page)
3 August 2006Full accounts made up to 31 December 2005 (17 pages)
3 August 2006Full accounts made up to 31 December 2005 (17 pages)
5 June 2006Return made up to 30/04/06; full list of members (3 pages)
5 June 2006Return made up to 30/04/06; full list of members (3 pages)
30 May 2006Location of debenture register (1 page)
30 May 2006Location of debenture register (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Memorandum and Articles of Association (21 pages)
2 March 2006Memorandum and Articles of Association (21 pages)
18 February 2006Particulars of mortgage/charge (28 pages)
18 February 2006Particulars of mortgage/charge (28 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 January 2006Re-registration of Memorandum and Articles (16 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 January 2006Re-registration of Memorandum and Articles (16 pages)
31 January 2006Application for reregistration from PLC to private (1 page)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2006Application for reregistration from PLC to private (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
22 July 2005Full accounts made up to 31 December 2004 (15 pages)
22 July 2005Full accounts made up to 31 December 2004 (15 pages)
13 May 2005Return made up to 30/04/05; full list of members (3 pages)
13 May 2005Return made up to 30/04/05; full list of members (3 pages)
8 December 2004Company name changed royal county of berkshire racque ts and health club PLC\certificate issued on 08/12/04 (2 pages)
8 December 2004Company name changed royal county of berkshire racque ts and health club PLC\certificate issued on 08/12/04 (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
3 September 2004Full accounts made up to 31 December 2003 (17 pages)
3 September 2004Full accounts made up to 31 December 2003 (17 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2004Particulars of mortgage/charge (12 pages)
7 February 2004Particulars of mortgage/charge (12 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
6 June 2003Return made up to 10/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 June 2003Return made up to 10/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
22 August 2002Full accounts made up to 31 December 2001 (16 pages)
22 August 2002Full accounts made up to 31 December 2001 (16 pages)
24 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
3 August 2001New director appointed (3 pages)
3 August 2001New director appointed (3 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
31 May 2001Return made up to 10/05/01; full list of members (7 pages)
31 May 2001Return made up to 10/05/01; full list of members (7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
2 August 2000Full accounts made up to 31 December 1999 (17 pages)
2 August 2000Full accounts made up to 31 December 1999 (17 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
12 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Secretary's particulars changed (1 page)
27 April 2000Secretary's particulars changed (1 page)
21 February 2000Secretary's particulars changed (1 page)
21 February 2000Secretary's particulars changed (1 page)
21 November 1999Registered office changed on 21/11/99 from: trininty court molly millars lane, wokingham berkshire RG41 2PY (1 page)
21 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
21 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
21 November 1999Registered office changed on 21/11/99 from: trininty court molly millars lane, wokingham berkshire RG41 2PY (1 page)
16 November 1999Director's particulars changed (2 pages)
16 November 1999Director's particulars changed (2 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 7 soho street london W1V 5FA (1 page)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 7 soho street london W1V 5FA (1 page)
10 November 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 October 1998 (17 pages)
2 June 1999Full accounts made up to 31 October 1998 (17 pages)
19 May 1999Return made up to 10/05/99; full list of members (9 pages)
19 May 1999Return made up to 10/05/99; full list of members (9 pages)
29 April 1999New director appointed (3 pages)
29 April 1999New director appointed (3 pages)
29 April 1999New director appointed (3 pages)
29 April 1999New director appointed (3 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
28 July 1998Return made up to 10/05/98; full list of members (7 pages)
28 July 1998Return made up to 10/05/98; full list of members (7 pages)
2 June 1998Full accounts made up to 31 October 1997 (17 pages)
2 June 1998Full accounts made up to 31 October 1997 (17 pages)
25 June 1997Return made up to 10/05/97; full list of members (7 pages)
25 June 1997Return made up to 10/05/97; full list of members (7 pages)
6 June 1997Full accounts made up to 31 October 1996 (17 pages)
6 June 1997Full accounts made up to 31 October 1996 (17 pages)
17 June 1996Auditor's resignation (2 pages)
17 June 1996Auditor's resignation (2 pages)
30 May 1996Full accounts made up to 31 October 1995 (19 pages)
30 May 1996Full accounts made up to 31 October 1995 (19 pages)
22 May 1996Return made up to 10/05/96; full list of members (7 pages)
22 May 1996Return made up to 10/05/96; full list of members (7 pages)
4 July 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Full accounts made up to 31 October 1994 (16 pages)
17 May 1995Full accounts made up to 31 October 1994 (16 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (85 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
7 September 1990Particulars of mortgage/charge (7 pages)
7 September 1990Particulars of mortgage/charge (7 pages)
31 August 1990Particulars of mortgage/charge (3 pages)
31 August 1990Particulars of mortgage/charge (3 pages)
7 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 June 1990Particulars of mortgage/charge (7 pages)
1 June 1990Particulars of mortgage/charge (7 pages)
10 May 1990Incorporation (87 pages)
10 May 1990Incorporation (87 pages)