Company NameThe Football Association Premier League Limited
Company StatusActive
Company Number02719699
CategoryPrivate Limited Company
Incorporation Date27 May 1992(31 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Kevin Mark Plumb
StatusCurrent
Appointed01 September 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameMr Richard James Masters
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameMr Dharmash Pravin Mistry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameRowenna Mai Fyfield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameMrs Alison Jane Brittain
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameMr Matthew Conrad Ryder
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameSir John Grand Quinton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressChenies Place
Chenies
Rickmansworth
Hertfordshire
WD3 6EU
Director NameMr Richard Nicholas Parry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleChief Executive Fa Premier Lea
Country of ResidenceUnited Kingdom
Correspondence AddressCrofters Barn
Rowton Lane Farm, Rowton
Chester
Cheshire
CH3 6AT
Wales
Secretary NameMr Michael Foster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harvey Orchard
Beaconsfield
Buckinghamshire
HP9 1TH
Director NamePeter Lawrence Oppenheim Leaver
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1999)
RoleChief Executive The F A Premie
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Terrace
St John's Wood
London
NW8 9RE
Director NameSir David Gerald Richards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(6 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address30 Gloucester Place
London
W1U 8PL
Director NameMr Michael Foster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Harvey Orchard
Beaconsfield
Buckinghamshire
HP9 1TH
Director NameMr Richard Craig Scudamore
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2018)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address30 Gloucester Place
London
W1U 8PL
Secretary NameMr Simon Harris Johnson
NationalityBritish
StatusResigned
Appointed13 October 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cornwood Close
London
N2 0HP
Secretary NameMr Michael Foster
NationalityBritish
StatusResigned
Appointed04 February 2005(12 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harvey Orchard
Beaconsfield
Buckinghamshire
HP9 1TH
Secretary NameJane Purdon
NationalityBritish
StatusResigned
Appointed02 June 2005(13 years after company formation)
Appointment Duration9 years, 10 months (resigned 09 April 2015)
RoleSolicitor
Correspondence Address30 Gloucester Place
London
W1U 8PL
Director NameMr Anthony Michael Fry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(21 years after company formation)
Appointment Duration1 year (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gloucester Place
London
W1U 8PL
Director NameMr Peter David Godfrey McCormick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Gloucester Place
London
W1U 8PL
Secretary NameMr Nicholas Ian Coward
StatusResigned
Appointed13 April 2015(22 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2015)
RoleCompany Director
Correspondence Address30 Gloucester Place
London
W1U 8PL
Director NameMrs Claudia Isobel Arney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(23 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameMr Kevin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(23 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameMr Gary Andrew Hoffman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(27 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ

Contact

Websitepremierleague.com
Email address[email protected]

Location

Registered AddressBrunel Building
57 North Wharf Road
London
W2 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Afc Bournemouth Limited
4.76%
Ordinary
1 at £1Arsenal Football Club PLC
4.76%
Ordinary
1 at £1Aston Villa F.c. LTD
4.76%
Ordinary
1 at £1Chelsea Football Club LTD
4.76%
Ordinary
1 at £1Cpfc LTD
4.76%
Ordinary
1 at £1Everton Football Club Company LTD
4.76%
Ordinary
1 at £1Football Association LTD
4.76%
Preference
1 at £1Leicester City Football Club LTD
4.76%
Ordinary
1 at £1Liverpool Football Club & Athletic Grounds LTD
4.76%
Ordinary
1 at £1Manchester City Football Club LTD
4.76%
Ordinary
1 at £1Manchester United Football Club LTD
4.76%
Ordinary
1 at £1Newcastle United Football Company LTD
4.76%
Ordinary
1 at £1Norwich City Football Club PLC
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Southampton Football Club LTD
4.76%
Ordinary
1 at £1Stoke City Football Club LTD
4.76%
Ordinary
1 at £1Sunderland Association Football Club LTD
4.76%
Ordinary
1 at £1Swansea City Association Football Club LTD
4.76%
Ordinary
1 at £1Tottenham Hotspur Football & Athletic Company LTD
4.76%
Ordinary
1 at £1West Bromwich Albion Football Club LTD
4.76%
Ordinary
1 at £1West Ham United Football Club LTD
4.76%
Ordinary

Financials

Year2014
Turnover£1,985,356,000
Gross Profit£151,981,000
Net Worth£286,000
Cash£1,194,916,000
Current Liabilities£1,241,545,000

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

9 January 2017Delivered on: 16 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 September 2012Delivered on: 18 September 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon current account number 63187985.
Outstanding

Filing History

4 August 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
2 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 August 2023Memorandum and Articles of Association (21 pages)
5 July 2023Memorandum and Articles of Association (21 pages)
27 April 2023Full accounts made up to 31 July 2022 (34 pages)
21 February 2023Appointment of Mr Matthew Conrad Ryder as a director on 20 February 2023 (2 pages)
4 January 2023Appointment of Mrs Alison Jane Brittain as a director on 3 January 2023 (2 pages)
3 January 2023Termination of appointment of Peter David Godfrey Mccormick as a director on 3 January 2023 (1 page)
29 July 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
29 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2022Memorandum and Articles of Association (22 pages)
1 February 2022Appointment of Mr Peter David Godfrey Mccormick as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Gary Andrew Hoffman as a director on 31 January 2022 (1 page)
1 February 2022Termination of appointment of Kevin Stanley Beeston as a director on 14 January 2022 (1 page)
11 January 2022Full accounts made up to 31 July 2021 (34 pages)
21 October 2021Appointment of Rowenna Mai Fyfield as a director on 18 October 2021 (2 pages)
21 October 2021Appointment of Mr Dharmash Pravin Mistry as a director on 18 October 2021 (2 pages)
4 August 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
4 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 July 2021Memorandum and Articles of Association (19 pages)
4 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2021Memorandum and Articles of Association (19 pages)
20 April 2021Full accounts made up to 31 July 2020 (34 pages)
2 February 2021Termination of appointment of Claudia Isobel Arney as a director on 31 January 2021 (1 page)
9 November 2020Director's details changed for Mr Richard James Masters on 14 December 2019 (2 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
24 July 2020Memorandum and Articles of Association (19 pages)
24 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2020Appointment of Mr Gary Andrew Hoffman as a director on 15 May 2020 (2 pages)
23 December 2019Full accounts made up to 31 July 2019 (31 pages)
19 December 2019Registered office address changed from 30 Gloucester Place London W1U 8PL to Brunel Building 57 North Wharf Road London W2 1HQ on 19 December 2019 (1 page)
21 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
8 February 2019Appointment of Mr Richard James Masters as a director on 7 February 2019 (2 pages)
11 January 2019Termination of appointment of Richard Craig Scudamore as a director on 31 December 2018 (1 page)
23 December 2018Full accounts made up to 31 July 2018 (31 pages)
1 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
22 February 2018Full accounts made up to 31 July 2017 (31 pages)
2 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
19 April 2017Full accounts made up to 31 July 2016 (31 pages)
19 April 2017Full accounts made up to 31 July 2016 (31 pages)
16 January 2017Registration of charge 027196990002, created on 9 January 2017 (14 pages)
16 January 2017Registration of charge 027196990002, created on 9 January 2017 (14 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
23 November 2015Full accounts made up to 31 July 2015 (24 pages)
23 November 2015Full accounts made up to 31 July 2015 (24 pages)
1 September 2015Appointment of Mr Kevin Mark Plumb as a secretary on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Kevin Mark Plumb as a secretary on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Kevin Mark Plumb as a secretary on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Nicholas Ian Coward as a secretary on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Nicholas Ian Coward as a secretary on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Nicholas Ian Coward as a secretary on 1 September 2015 (1 page)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 21
(6 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 21
(6 pages)
23 July 2015Director's details changed for Mr Richard Craig Scudamore on 4 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Richard Craig Scudamore on 4 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Richard Craig Scudamore on 4 June 2015 (2 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 June 2015Appointment of Mr Kevin Stanley Beeston as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr Kevin Stanley Beeston as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr Kevin Stanley Beeston as a director on 4 June 2015 (2 pages)
23 June 2015Appointment of Ms Claudia Isobel Arney as a director on 4 June 2015 (2 pages)
23 June 2015Appointment of Ms Claudia Isobel Arney as a director on 4 June 2015 (2 pages)
23 June 2015Appointment of Ms Claudia Isobel Arney as a director on 4 June 2015 (2 pages)
17 June 2015Termination of appointment of Peter David Godfrey Mccormick as a director on 4 June 2015 (1 page)
17 June 2015Termination of appointment of Peter David Godfrey Mccormick as a director on 4 June 2015 (1 page)
17 June 2015Termination of appointment of Peter David Godfrey Mccormick as a director on 4 June 2015 (1 page)
13 April 2015Appointment of Mr Nicholas Ian Coward as a secretary on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Nicholas Ian Coward as a secretary on 13 April 2015 (2 pages)
9 April 2015Termination of appointment of Jane Purdon as a secretary on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Jane Purdon as a secretary on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Jane Purdon as a secretary on 9 April 2015 (1 page)
22 January 2015Full accounts made up to 31 July 2014 (22 pages)
22 January 2015Full accounts made up to 31 July 2014 (22 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 21
(6 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 21
(6 pages)
30 June 2014Termination of appointment of Anthony Fry as a director (1 page)
30 June 2014Termination of appointment of Anthony Fry as a director (1 page)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2014Memorandum and Articles of Association (18 pages)
25 March 2014Memorandum and Articles of Association (18 pages)
18 March 2014Appointment of Mr Peter David Godfrey Mccormick as a director (2 pages)
18 March 2014Appointment of Mr Peter David Godfrey Mccormick as a director (2 pages)
18 February 2014Full accounts made up to 31 July 2013 (26 pages)
18 February 2014Full accounts made up to 31 July 2013 (26 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
3 July 2013Appointment of Mr Anthony Michael Fry as a director (2 pages)
3 July 2013Appointment of Mr Anthony Michael Fry as a director (2 pages)
24 June 2013Termination of appointment of David Richards as a director (1 page)
24 June 2013Termination of appointment of David Richards as a director (1 page)
14 December 2012Full accounts made up to 31 July 2012 (22 pages)
14 December 2012Full accounts made up to 31 July 2012 (22 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
21 November 2011Full accounts made up to 31 July 2011 (22 pages)
21 November 2011Full accounts made up to 31 July 2011 (22 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
7 February 2011Full accounts made up to 31 July 2010 (22 pages)
7 February 2011Full accounts made up to 31 July 2010 (22 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mr Richard Craig Scudamore on 23 July 2010 (2 pages)
18 August 2010Director's details changed for Sir David Gerald Richards on 23 July 2010 (2 pages)
18 August 2010Director's details changed for Sir David Gerald Richards on 23 July 2010 (2 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mr Richard Craig Scudamore on 23 July 2010 (2 pages)
24 November 2009Full accounts made up to 31 July 2009 (22 pages)
24 November 2009Full accounts made up to 31 July 2009 (22 pages)
7 October 2009Secretary's details changed for Jane Purdon on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Jane Purdon on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Jane Purdon on 6 October 2009 (1 page)
5 August 2009Return made up to 23/07/09; full list of members (11 pages)
5 August 2009Return made up to 23/07/09; full list of members (11 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 November 2008Full accounts made up to 31 July 2008 (22 pages)
7 November 2008Full accounts made up to 31 July 2008 (22 pages)
24 July 2008Return made up to 23/07/08; full list of members (10 pages)
24 July 2008Return made up to 23/07/08; full list of members (10 pages)
28 November 2007Full accounts made up to 31 July 2007 (22 pages)
28 November 2007Full accounts made up to 31 July 2007 (22 pages)
21 August 2007Return made up to 23/07/07; full list of members (8 pages)
21 August 2007Return made up to 23/07/07; full list of members (8 pages)
14 June 2007Memorandum and Articles of Association (13 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2007Memorandum and Articles of Association (13 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2006Full accounts made up to 31 July 2006 (21 pages)
22 November 2006Full accounts made up to 31 July 2006 (21 pages)
15 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2006Memorandum and Articles of Association (13 pages)
14 July 2006Memorandum and Articles of Association (13 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2005Registered office changed on 19/12/05 from: 11 connaught place london W2 2ET (1 page)
19 December 2005Registered office changed on 19/12/05 from: 11 connaught place london W2 2ET (1 page)
13 December 2005Full accounts made up to 31 July 2005 (20 pages)
13 December 2005Full accounts made up to 31 July 2005 (20 pages)
30 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
30 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
26 January 2005Full accounts made up to 31 July 2004 (20 pages)
26 January 2005Full accounts made up to 31 July 2004 (20 pages)
20 October 2004Return made up to 23/07/04; change of members (9 pages)
20 October 2004Return made up to 23/07/04; change of members (9 pages)
26 November 2003New secretary appointed (4 pages)
26 November 2003New secretary appointed (4 pages)
25 November 2003Full accounts made up to 31 July 2003 (20 pages)
25 November 2003Full accounts made up to 31 July 2003 (20 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
25 July 2003Return made up to 23/07/03; change of members (7 pages)
25 July 2003Return made up to 23/07/03; change of members (7 pages)
14 February 2003Full accounts made up to 31 July 2002 (19 pages)
14 February 2003Full accounts made up to 31 July 2002 (19 pages)
6 November 2002Return made up to 23/07/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 November 2002Return made up to 23/07/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 October 2002Return made up to 23/07/02; full list of members; amend (12 pages)
24 October 2002Return made up to 23/07/02; full list of members; amend (12 pages)
10 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 February 2002Full accounts made up to 31 July 2001 (14 pages)
8 February 2002Full accounts made up to 31 July 2001 (14 pages)
24 August 2001Return made up to 31/07/01; change of members (6 pages)
24 August 2001Return made up to 31/07/01; change of members (6 pages)
23 January 2001Full accounts made up to 31 July 2000 (14 pages)
23 January 2001Full accounts made up to 31 July 2000 (14 pages)
9 August 2000Return made up to 31/07/00; change of members (6 pages)
9 August 2000Return made up to 31/07/00; change of members (6 pages)
18 January 2000Full accounts made up to 31 July 1999 (10 pages)
18 January 2000Full accounts made up to 31 July 1999 (10 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
25 August 1999Return made up to 31/07/99; full list of members (7 pages)
25 August 1999Return made up to 31/07/99; full list of members (7 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
19 February 1999Full accounts made up to 31 July 1998 (10 pages)
19 February 1999Full accounts made up to 31 July 1998 (10 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
15 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1998Return made up to 31/07/98; change of members (7 pages)
18 August 1998Return made up to 31/07/98; change of members (7 pages)
23 June 1998Return made up to 27/05/98; change of members (7 pages)
23 June 1998Return made up to 27/05/98; change of members (7 pages)
11 May 1998Full accounts made up to 31 July 1997 (23 pages)
11 May 1998Full accounts made up to 31 July 1997 (23 pages)
13 March 1998Registered office changed on 13/03/98 from: 16 lancaster gate london W2 3LW (1 page)
13 March 1998Registered office changed on 13/03/98 from: 16 lancaster gate london W2 3LW (1 page)
16 June 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 1997Full accounts made up to 31 July 1996 (15 pages)
7 May 1997Full accounts made up to 31 July 1996 (15 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
30 May 1996Return made up to 27/05/96; full list of members (8 pages)
30 May 1996Return made up to 27/05/96; full list of members (8 pages)
17 February 1996Full accounts made up to 31 July 1995 (17 pages)
17 February 1996Full accounts made up to 31 July 1995 (17 pages)
29 June 1995122 gifting back 2 shares (2 pages)
29 June 1995122 gifting back 2 shares (2 pages)
27 June 1995Return made up to 27/05/95; change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(6 pages)
27 June 1995Return made up to 27/05/95; change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(6 pages)
7 February 1995Full accounts made up to 31 July 1994 (21 pages)
7 February 1995Full accounts made up to 31 July 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
20 May 1994Return made up to 27/05/94; change of members (6 pages)
20 May 1994Return made up to 27/05/94; change of members (6 pages)
23 December 1993Full accounts made up to 31 July 1993 (19 pages)
23 December 1993Full accounts made up to 31 July 1993 (19 pages)
24 September 1993Director's particulars changed (2 pages)
24 September 1993Director's particulars changed (2 pages)
25 May 1993Return made up to 27/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1993Return made up to 27/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1993Director's particulars changed (2 pages)
26 January 1993Director's particulars changed (2 pages)
25 January 1993Accounting reference date notified as 31/07 (1 page)
25 January 1993Accounting reference date notified as 31/07 (1 page)
27 May 1992Certificate of incorporation (1 page)
27 May 1992Certificate of incorporation (1 page)
27 May 1992Incorporation (52 pages)
27 May 1992Incorporation (52 pages)