Company NameTote Direct Limited
DirectorsAlexander Stanley Fortescue Frost and Simon Patrick Henry Larkin
Company StatusActive
Company Number02629919
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Alexander Stanley Fortescue Frost
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(27 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 6 Kean Street
London
WC2B 4AS
Director NameMr Simon Patrick Henry Larkin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 6 Kean Street
London
WC2B 4AS
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 01 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Director NameMr Brian Michael McDonnell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1996)
RoleChief Executive
Correspondence AddressApril Cottage 16 Oatlands Close
Weybridge
Surrey
KT13 9ED
Director NameMr Barry Marchini
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1992)
RoleTechnical Director
Correspondence AddressThe Ridgway 10 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameMr Royston William Hilsley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 1994)
RoleTechnical Director
Correspondence Address1 Chelmerton Avenue
Great Baddow
Chelmsford
Essex
CM2 9RE
Director NameOtto Charles Darby
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration2 years (resigned 31 July 1994)
RoleChairman
Correspondence Address103 Harborne Road
Edgbaston
Birmingham
B15 3HG
Secretary NameWilliam John Heaton
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameJohn Henry Morgan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressSparrows Farm
Henham Road, Debden Green
Saffron Walden
Essex
CB11 3LZ
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(2 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameIain John Grant Napier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressLoxley
5 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SN
Director NameMr Richard William Collin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 December 1996)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address48 Longdale Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9AD
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2000)
RoleManager Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameVaughn Trevor Ashdown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(6 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 March 1998)
RoleCompany Director
Correspondence AddressAttwood Oast
The Street, Ash
Sevenoaks
Kent
TN15 7HB
Secretary NameMs Joanna Mary Gardner
NationalityBritish
StatusResigned
Appointed29 August 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulmer Mews
London
W11 3NZ
Director NameJohn Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlex Cottage 65 West Street
Welford
Northampton
Northamptonshire
NN6 6HU
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 19 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pyne Gale
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameVaughn Trevor Ashdown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressPine Hall
Crouch Lane Borough Green
Sevenoaks
Kent
TN15 8LU
Director NameMichael Gordon Mariscotti
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArrewig Farm
Arrewig Lane
Chartridge
Buckinghamshire
HP5 2UA
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed25 April 2000(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleCompany Director
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(9 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 September 2001)
RoleCompany Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMr Christopher Ian Lindsey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2005)
RoleIT Director
Country of ResidenceEngland
Correspondence Address17 Appletree Crescent
Doddinghurst
Brentwood
Essex
CM15 0QS
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JG
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE
Secretary NameAndrew James Lindley
NationalityBritish
StatusResigned
Appointed12 May 2005(13 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 London Street
Pocklington
York
North Yorkshire
YO42 2JW
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 2012)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(20 years after company formation)
Appointment Duration8 years, 3 months (resigned 16 October 2019)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressC/O Osborne Clarke Llp One London Wall
London
EC2Y 5EB
Secretary NameMr Michael Rodney Hamilton
StatusResigned
Appointed13 July 2011(20 years after company formation)
Appointment Duration8 years, 3 months (resigned 16 October 2019)
RoleCompany Director
Correspondence AddressC/O Osborne Clarke Llp One London Wall
London
EC2Y 5EB
Director NameMr John Kenneth Haddock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 2014(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMrs Nicola Joan Barr
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2016(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Osborne Clarke Llp One London Wall
London
EC2Y 5EB
Director NameMr Mark Kemp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 6 Kean Street
London
WC2B 4AS
Director NameLord Wyatt Of Weeford (Corporation)
Date of BirthJuly 1918 (Born 105 years ago)
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration5 years (resigned 01 August 1997)
Correspondence Address19 Cavendish Avenue
St John's Wood
London
NW8 9JD

Location

Registered Address6th Floor
6 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£102,132,000
Gross Profit£3,786,000
Net Worth£30,777,000
Cash£635,000
Current Liabilities£1,248,000

Accounts

Latest Accounts25 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

20 July 2011Delivered on: 2 August 2011
Satisfied on: 3 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Accession deed
Secured details: All monies due or to become due from any member of the group (present or future) and by each debtor 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

Filing History

22 October 2020Director's details changed for Mr Mark Kemp on 22 October 2020 (2 pages)
22 October 2020Registered office address changed from 6th Floor One London Wall London EC2Y 5EB England to 6th Floor 6 Kean Street London WC2B 4AS on 22 October 2020 (1 page)
22 October 2020Director's details changed for Mr Alexander Stanley Fortescue Frost on 21 October 2020 (2 pages)
22 October 2020Director's details changed for Mr Simon Patrick Henry Larkin on 22 October 2020 (2 pages)
22 October 2020Change of details for Tpoolco Limited as a person with significant control on 21 October 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
29 April 2020Change of details for Tpoolco Limited as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Director's details changed for Mr Alexander Stanley Fortescue Frost on 29 April 2020 (2 pages)
29 April 2020Director's details changed for Mr Mark Kemp on 29 April 2020 (2 pages)
29 April 2020Director's details changed for Mr Simon Patrick Henry Larkin on 29 April 2020 (2 pages)
29 April 2020Registered office address changed from C/O Osborne Clarke Llp One London Wall London EC2Y 5EB United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 29 April 2020 (1 page)
16 April 2020Change of details for Tpoolco Limited as a person with significant control on 28 October 2019 (2 pages)
14 January 2020Full accounts made up to 29 September 2019 (19 pages)
28 October 2019Appointment of Mr Simon Patrick Henry Larkin as a director on 16 October 2019 (2 pages)
28 October 2019Termination of appointment of Michael Rodney Hamilton as a secretary on 16 October 2019 (1 page)
28 October 2019Termination of appointment of Mark Warren Stebbings as a director on 16 October 2019 (1 page)
28 October 2019Registered office address changed from The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ to C/O Osborne Clarke Llp One London Wall London EC2Y 5EB on 28 October 2019 (1 page)
28 October 2019Termination of appointment of Fred Done as a director on 16 October 2019 (1 page)
28 October 2019Appointment of Mr Mark Kemp as a director on 16 October 2019 (2 pages)
28 October 2019Termination of appointment of Nicola Joan Barr as a director on 16 October 2019 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 30 September 2018 (20 pages)
23 January 2019Appointment of Mr Alexander Stanley Fortescue Frost as a director on 18 July 2018 (2 pages)
10 September 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
21 July 2018Notification of Tpoolco Limited as a person with significant control on 18 July 2018 (2 pages)
21 July 2018Cessation of Tote (Successor Company) Limited as a person with significant control on 18 July 2018 (1 page)
12 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2018Statement by Directors (1 page)
12 July 2018Solvency Statement dated 11/07/18 (1 page)
12 July 2018Statement of capital on 12 July 2018
  • GBP 1.00
(3 pages)
20 June 2018Full accounts made up to 24 September 2017 (19 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 25 September 2016 (20 pages)
6 January 2017Full accounts made up to 25 September 2016 (20 pages)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 June 2016Full accounts made up to 27 September 2015 (20 pages)
25 June 2016Full accounts made up to 27 September 2015 (20 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 375,000
(5 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 375,000
(5 pages)
30 June 2015Full accounts made up to 28 September 2014 (20 pages)
30 June 2015Full accounts made up to 28 September 2014 (20 pages)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
24 December 2014Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages)
24 December 2014Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 375,000
(5 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 375,000
(5 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
24 December 2013Full accounts made up to 31 March 2013 (19 pages)
24 December 2013Full accounts made up to 31 March 2013 (19 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
8 November 2012Full accounts made up to 25 March 2012 (20 pages)
8 November 2012Full accounts made up to 25 March 2012 (20 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
23 July 2012Termination of appointment of Trevor Beaumont as a director (1 page)
23 July 2012Termination of appointment of Trevor Beaumont as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page)
20 December 2011Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
9 August 2011Appointment of Mr Fred Done as a director (2 pages)
9 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
9 August 2011Appointment of Mr Fred Done as a director (2 pages)
9 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
8 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
8 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
8 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
8 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
8 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
8 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (21 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (21 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
18 January 2010Full accounts made up to 31 March 2009 (15 pages)
18 January 2010Full accounts made up to 31 March 2009 (15 pages)
12 August 2009Return made up to 17/07/09; full list of members (4 pages)
12 August 2009Return made up to 17/07/09; full list of members (4 pages)
30 January 2009Full accounts made up to 31 March 2008 (18 pages)
30 January 2009Full accounts made up to 31 March 2008 (18 pages)
14 August 2008Return made up to 17/07/08; full list of members (4 pages)
14 August 2008Return made up to 17/07/08; full list of members (4 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
21 April 2008Appointment terminated director carol thompson (1 page)
21 April 2008Appointment terminated director carol thompson (1 page)
18 March 2008Appointment terminated director peter jones (1 page)
18 March 2008Appointment terminated director peter jones (1 page)
29 January 2008Full accounts made up to 31 March 2007 (20 pages)
29 January 2008Full accounts made up to 31 March 2007 (20 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
26 July 2007Return made up to 17/07/07; no change of members (7 pages)
26 July 2007Return made up to 17/07/07; no change of members (7 pages)
9 March 2007Full accounts made up to 31 March 2006 (20 pages)
9 March 2007Full accounts made up to 31 March 2006 (20 pages)
26 July 2006Return made up to 17/07/06; full list of members (7 pages)
26 July 2006Return made up to 17/07/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
12 August 2005Return made up to 17/07/05; full list of members (7 pages)
12 August 2005Return made up to 17/07/05; full list of members (7 pages)
15 July 2005Memorandum and Articles of Association (6 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 July 2005Memorandum and Articles of Association (6 pages)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
20 December 2004Full accounts made up to 31 March 2004 (22 pages)
20 December 2004Full accounts made up to 31 March 2004 (22 pages)
12 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004New secretary appointed (1 page)
5 April 2004New director appointed (5 pages)
5 April 2004New director appointed (5 pages)
30 March 2004Full accounts made up to 31 March 2003 (21 pages)
30 March 2004Full accounts made up to 31 March 2003 (21 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
5 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
27 July 2002Return made up to 17/07/02; full list of members (10 pages)
27 July 2002Return made up to 17/07/02; full list of members (10 pages)
2 June 2002Full accounts made up to 31 March 2002 (21 pages)
2 June 2002Full accounts made up to 31 March 2002 (21 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
18 September 2001Auditor's resignation (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Auditor's resignation (1 page)
18 September 2001Director resigned (1 page)
27 July 2001Return made up to 17/07/01; full list of members (9 pages)
27 July 2001Return made up to 17/07/01; full list of members (9 pages)
13 June 2001Full accounts made up to 31 March 2001 (20 pages)
13 June 2001Full accounts made up to 31 March 2001 (20 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
2 October 2000New director appointed (12 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (12 pages)
2 October 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
3 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
3 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
27 June 2000Full accounts made up to 31 March 2000 (19 pages)
27 June 2000Full accounts made up to 31 March 2000 (19 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
30 May 2000New director appointed (5 pages)
30 May 2000New director appointed (5 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
16 March 2000New director appointed (3 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (3 pages)
2 November 1999New director appointed (3 pages)
2 November 1999New director appointed (3 pages)
2 November 1999New director appointed (3 pages)
2 November 1999Director resigned (1 page)
2 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
2 November 1999New director appointed (3 pages)
2 November 1999Director resigned (1 page)
2 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
2 November 1999New director appointed (3 pages)
2 November 1999New director appointed (3 pages)
30 July 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1999Full accounts made up to 31 March 1999 (18 pages)
2 July 1999Full accounts made up to 31 March 1999 (18 pages)
8 October 1998Full accounts made up to 31 March 1998 (18 pages)
8 October 1998Full accounts made up to 31 March 1998 (18 pages)
3 September 1998Return made up to 17/07/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 1998Return made up to 17/07/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1997Directorships c bell (16 pages)
26 September 1997Directorships p w usher (1 page)
26 September 1997Directorships p w usher (1 page)
26 September 1997Directorships c bell (16 pages)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 July 1997Return made up to 17/07/97; no change of members (6 pages)
22 July 1997Return made up to 17/07/97; no change of members (6 pages)
24 June 1997Full accounts made up to 31 March 1997 (18 pages)
24 June 1997Full accounts made up to 31 March 1997 (18 pages)
27 March 1997Director's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
24 February 1997Full accounts made up to 31 March 1996 (17 pages)
24 February 1997Full accounts made up to 31 March 1996 (17 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
30 July 1996Return made up to 17/07/96; full list of members (8 pages)
30 July 1996Return made up to 17/07/96; full list of members (8 pages)
28 March 1996Director resigned (2 pages)
28 March 1996New director appointed (4 pages)
28 March 1996Director resigned (2 pages)
28 March 1996New director appointed (4 pages)
8 January 1996Full accounts made up to 31 March 1995 (16 pages)
8 January 1996Full accounts made up to 31 March 1995 (16 pages)
20 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1992Return made up to 17/07/92; full list of members (8 pages)
9 September 1992Return made up to 17/07/92; full list of members (8 pages)
3 March 1992Ad 25/02/92--------- £ si 49498@1=49498 £ ic 2/49500 (2 pages)
3 March 1992Ad 25/02/92--------- £ si 49498@1=49498 £ ic 2/49500 (2 pages)
18 February 1992Company name changed rulepledge LIMITED\certificate issued on 19/02/92 (2 pages)
18 February 1992Company name changed rulepledge LIMITED\certificate issued on 19/02/92 (2 pages)
17 July 1991Incorporation (18 pages)
17 July 1991Incorporation (18 pages)