London
WC2B 4AS
Director Name | Mr Simon Patrick Henry Larkin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 6 Kean Street London WC2B 4AS |
Director Name | Thomas John Phillips |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Cottage Station Road Eynsford Kent DA4 0ER |
Director Name | Mr Brian Michael McDonnell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1996) |
Role | Chief Executive |
Correspondence Address | April Cottage 16 Oatlands Close Weybridge Surrey KT13 9ED |
Director Name | Mr Barry Marchini |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1992) |
Role | Technical Director |
Correspondence Address | The Ridgway 10 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Director Name | Mr Royston William Hilsley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1994) |
Role | Technical Director |
Correspondence Address | 1 Chelmerton Avenue Great Baddow Chelmsford Essex CM2 9RE |
Director Name | Otto Charles Darby |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 31 July 1994) |
Role | Chairman |
Correspondence Address | 103 Harborne Road Edgbaston Birmingham B15 3HG |
Secretary Name | William John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Director Name | John Henry Morgan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Sparrows Farm Henham Road, Debden Green Saffron Walden Essex CB11 3LZ |
Director Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Director Name | Iain John Grant Napier |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | Loxley 5 Ladywood Road Sutton Coldfield West Midlands B74 2SN |
Director Name | Mr Richard William Collin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 1996) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 48 Longdale Lane Ravenshead Nottingham Nottinghamshire NG15 9AD |
Director Name | Mr Peter Ivan Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Melplash Farmhouse Melplash Bridport Dorset Dt6 |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2000) |
Role | Manager Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Vaughn Trevor Ashdown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | Attwood Oast The Street, Ash Sevenoaks Kent TN15 7HB |
Secretary Name | Ms Joanna Mary Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulmer Mews London W11 3NZ |
Director Name | John Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1999) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ilex Cottage 65 West Street Welford Northampton Northamptonshire NN6 6HU |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 19 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pyne Gale Galleywood Chelmsford Essex CM2 8QG |
Director Name | Vaughn Trevor Ashdown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Pine Hall Crouch Lane Borough Green Sevenoaks Kent TN15 8LU |
Director Name | Michael Gordon Mariscotti |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arrewig Farm Arrewig Lane Chartridge Buckinghamshire HP5 2UA |
Secretary Name | Nigel Mark Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Mr Christopher Ian Lindsey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2005) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 17 Appletree Crescent Doddinghurst Brentwood Essex CM15 0QS |
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JG |
Secretary Name | Steven Ashley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | 79 High Street Berkhamsted Hertfordshire HP4 2DE |
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 London Street Pocklington York North Yorkshire YO42 2JW |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 2012) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fulwood Avenue Tarleton Preston PR4 6RP |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(20 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Fred Done |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(20 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 October 2019) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | C/O Osborne Clarke Llp One London Wall London EC2Y 5EB |
Secretary Name | Mr Michael Rodney Hamilton |
---|---|
Status | Resigned |
Appointed | 13 July 2011(20 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 October 2019) |
Role | Company Director |
Correspondence Address | C/O Osborne Clarke Llp One London Wall London EC2Y 5EB |
Director Name | Mr John Kenneth Haddock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 2014(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mrs Nicola Joan Barr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 October 2016(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Osborne Clarke Llp One London Wall London EC2Y 5EB |
Director Name | Mr Mark Kemp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 6 Kean Street London WC2B 4AS |
Director Name | Lord Wyatt Of Weeford (Corporation) |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 August 1997) |
Correspondence Address | 19 Cavendish Avenue St John's Wood London NW8 9JD |
Registered Address | 6th Floor 6 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £102,132,000 |
Gross Profit | £3,786,000 |
Net Worth | £30,777,000 |
Cash | £635,000 |
Current Liabilities | £1,248,000 |
Latest Accounts | 25 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
20 July 2011 | Delivered 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 |
---|
22 October 2020 | Director's details changed for Mr Mark Kemp on 22 October 2020 (2 pages) |
---|---|
22 October 2020 | Registered 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 2020 | Director's details changed for Mr Alexander Stanley Fortescue Frost on 21 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Mr Simon Patrick Henry Larkin on 22 October 2020 (2 pages) |
22 October 2020 | Change of details for Tpoolco Limited as a person with significant control on 21 October 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
29 April 2020 | Change of details for Tpoolco Limited as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Alexander Stanley Fortescue Frost on 29 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Mark Kemp on 29 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Simon Patrick Henry Larkin on 29 April 2020 (2 pages) |
29 April 2020 | Registered 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 2020 | Change of details for Tpoolco Limited as a person with significant control on 28 October 2019 (2 pages) |
14 January 2020 | Full accounts made up to 29 September 2019 (19 pages) |
28 October 2019 | Appointment of Mr Simon Patrick Henry Larkin as a director on 16 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Michael Rodney Hamilton as a secretary on 16 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Mark Warren Stebbings as a director on 16 October 2019 (1 page) |
28 October 2019 | Registered 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 2019 | Termination of appointment of Fred Done as a director on 16 October 2019 (1 page) |
28 October 2019 | Appointment of Mr Mark Kemp as a director on 16 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Nicola Joan Barr as a director on 16 October 2019 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 30 September 2018 (20 pages) |
23 January 2019 | Appointment of Mr Alexander Stanley Fortescue Frost as a director on 18 July 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
21 July 2018 | Notification of Tpoolco Limited as a person with significant control on 18 July 2018 (2 pages) |
21 July 2018 | Cessation of Tote (Successor Company) Limited as a person with significant control on 18 July 2018 (1 page) |
12 July 2018 | Resolutions
|
12 July 2018 | Statement by Directors (1 page) |
12 July 2018 | Solvency Statement dated 11/07/18 (1 page) |
12 July 2018 | Statement of capital on 12 July 2018
|
20 June 2018 | Full accounts made up to 24 September 2017 (19 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 25 September 2016 (20 pages) |
6 January 2017 | Full accounts made up to 25 September 2016 (20 pages) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 June 2016 | Full accounts made up to 27 September 2015 (20 pages) |
25 June 2016 | Full accounts made up to 27 September 2015 (20 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 June 2015 | Full accounts made up to 28 September 2014 (20 pages) |
30 June 2015 | Full accounts made up to 28 September 2014 (20 pages) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
24 December 2014 | Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages) |
21 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
21 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 November 2012 | Full accounts made up to 25 March 2012 (20 pages) |
8 November 2012 | Full accounts made up to 25 March 2012 (20 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
9 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
9 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
9 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
8 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
8 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
8 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
8 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
8 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
8 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
14 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
18 March 2008 | Appointment terminated director peter jones (1 page) |
18 March 2008 | Appointment terminated director peter jones (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 17/07/07; no change of members (7 pages) |
26 July 2007 | Return made up to 17/07/07; no change of members (7 pages) |
9 March 2007 | Full accounts made up to 31 March 2006 (20 pages) |
9 March 2007 | Full accounts made up to 31 March 2006 (20 pages) |
26 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
12 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
15 July 2005 | Memorandum and Articles of Association (6 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
15 July 2005 | Memorandum and Articles of Association (6 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
20 December 2004 | Full accounts made up to 31 March 2004 (22 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (22 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members
|
12 August 2004 | Return made up to 17/07/04; full list of members
|
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | New secretary appointed (1 page) |
5 April 2004 | New director appointed (5 pages) |
5 April 2004 | New director appointed (5 pages) |
30 March 2004 | Full accounts made up to 31 March 2003 (21 pages) |
30 March 2004 | Full accounts made up to 31 March 2003 (21 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
5 August 2003 | Return made up to 17/07/03; full list of members
|
5 August 2003 | Return made up to 17/07/03; full list of members
|
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
27 July 2002 | Return made up to 17/07/02; full list of members (10 pages) |
27 July 2002 | Return made up to 17/07/02; full list of members (10 pages) |
2 June 2002 | Full accounts made up to 31 March 2002 (21 pages) |
2 June 2002 | Full accounts made up to 31 March 2002 (21 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
18 September 2001 | Auditor's resignation (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Auditor's resignation (1 page) |
18 September 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 17/07/01; full list of members (9 pages) |
27 July 2001 | Return made up to 17/07/01; full list of members (9 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (20 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (20 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (12 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (12 pages) |
2 October 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 17/07/00; full list of members
|
3 August 2000 | Return made up to 17/07/00; full list of members
|
27 June 2000 | Full accounts made up to 31 March 2000 (19 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (19 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | New director appointed (5 pages) |
30 May 2000 | New director appointed (5 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (3 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (3 pages) |
2 November 1999 | New director appointed (3 pages) |
2 November 1999 | New director appointed (3 pages) |
2 November 1999 | New director appointed (3 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | New director appointed (3 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | New director appointed (3 pages) |
2 November 1999 | New director appointed (3 pages) |
30 July 1999 | Return made up to 17/07/99; full list of members
|
30 July 1999 | Return made up to 17/07/99; full list of members
|
2 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
3 September 1998 | Return made up to 17/07/98; change of members
|
3 September 1998 | Return made up to 17/07/98; change of members
|
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
26 September 1997 | Directorships c bell (16 pages) |
26 September 1997 | Directorships p w usher (1 page) |
26 September 1997 | Directorships p w usher (1 page) |
26 September 1997 | Directorships c bell (16 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
22 July 1997 | Return made up to 17/07/97; no change of members (6 pages) |
22 July 1997 | Return made up to 17/07/97; no change of members (6 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (18 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (18 pages) |
27 March 1997 | Director's particulars changed (1 page) |
27 March 1997 | Director's particulars changed (1 page) |
24 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
24 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
30 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | New director appointed (4 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | New director appointed (4 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
20 July 1995 | Return made up to 17/07/95; no change of members
|
20 July 1995 | Return made up to 17/07/95; no change of members
|
9 September 1992 | Return made up to 17/07/92; full list of members (8 pages) |
9 September 1992 | Return made up to 17/07/92; full list of members (8 pages) |
3 March 1992 | Ad 25/02/92--------- £ si 49498@1=49498 £ ic 2/49500 (2 pages) |
3 March 1992 | Ad 25/02/92--------- £ si 49498@1=49498 £ ic 2/49500 (2 pages) |
18 February 1992 | Company name changed rulepledge LIMITED\certificate issued on 19/02/92 (2 pages) |
18 February 1992 | Company name changed rulepledge LIMITED\certificate issued on 19/02/92 (2 pages) |
17 July 1991 | Incorporation (18 pages) |
17 July 1991 | Incorporation (18 pages) |