London
W2 1HQ
Director Name | Mr Richard James Masters |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Mr Dharmash Pravin Mistry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Rowenna Mai Fyfield |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Mrs Alison Jane Brittain |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Mr Matthew Conrad Ryder |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Sir John Grand Quinton |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Chenies Place Chenies Rickmansworth Hertfordshire WD3 6EU |
Director Name | Mr Richard Nicholas Parry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Chief Executive Fa Premier Lea |
Country of Residence | United Kingdom |
Correspondence Address | Crofters Barn Rowton Lane Farm, Rowton Chester Cheshire CH3 6AT Wales |
Secretary Name | Mr Michael Foster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harvey Orchard Beaconsfield Buckinghamshire HP9 1TH |
Director Name | Peter Lawrence Oppenheim Leaver |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1999) |
Role | Chief Executive The F A Premie |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Terrace St John's Wood London NW8 9RE |
Director Name | Sir David Gerald Richards |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 May 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 30 Gloucester Place London W1U 8PL |
Director Name | Mr Michael Foster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harvey Orchard Beaconsfield Buckinghamshire HP9 1TH |
Director Name | Mr Richard Craig Scudamore |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2018) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gloucester Place London W1U 8PL |
Secretary Name | Mr Simon Harris Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cornwood Close London N2 0HP |
Secretary Name | Mr Michael Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harvey Orchard Beaconsfield Buckinghamshire HP9 1TH |
Secretary Name | Jane Purdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(13 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 April 2015) |
Role | Solicitor |
Correspondence Address | 30 Gloucester Place London W1U 8PL |
Director Name | Mr Anthony Michael Fry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(21 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gloucester Place London W1U 8PL |
Director Name | Mr Peter David Godfrey McCormick |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gloucester Place London W1U 8PL |
Secretary Name | Mr Nicholas Ian Coward |
---|---|
Status | Resigned |
Appointed | 13 April 2015(22 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 30 Gloucester Place London W1U 8PL |
Director Name | Mrs Claudia Isobel Arney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(23 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Mr Kevin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(23 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Mr Gary Andrew Hoffman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Website | premierleague.com |
---|---|
Email address | [email protected] |
Registered Address | Brunel Building 57 North Wharf Road London W2 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Afc Bournemouth Limited 4.76% Ordinary |
---|---|
1 at £1 | Arsenal Football Club PLC 4.76% Ordinary |
1 at £1 | Aston Villa F.c. LTD 4.76% Ordinary |
1 at £1 | Chelsea Football Club LTD 4.76% Ordinary |
1 at £1 | Cpfc LTD 4.76% Ordinary |
1 at £1 | Everton Football Club Company LTD 4.76% Ordinary |
1 at £1 | Football Association LTD 4.76% Preference |
1 at £1 | Leicester City Football Club LTD 4.76% Ordinary |
1 at £1 | Liverpool Football Club & Athletic Grounds LTD 4.76% Ordinary |
1 at £1 | Manchester City Football Club LTD 4.76% Ordinary |
1 at £1 | Manchester United Football Club LTD 4.76% Ordinary |
1 at £1 | Newcastle United Football Company LTD 4.76% Ordinary |
1 at £1 | Norwich City Football Club PLC 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | Southampton Football Club LTD 4.76% Ordinary |
1 at £1 | Stoke City Football Club LTD 4.76% Ordinary |
1 at £1 | Sunderland Association Football Club LTD 4.76% Ordinary |
1 at £1 | Swansea City Association Football Club LTD 4.76% Ordinary |
1 at £1 | Tottenham Hotspur Football & Athletic Company LTD 4.76% Ordinary |
1 at £1 | West Bromwich Albion Football Club LTD 4.76% Ordinary |
1 at £1 | West Ham United Football Club LTD 4.76% Ordinary |
Year | 2014 |
---|---|
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 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
9 January 2017 | Delivered on: 16 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 September 2012 | Delivered 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 |
4 August 2023 | Confirmation statement made on 23 July 2023 with updates (5 pages) |
---|---|
2 August 2023 | Resolutions
|
2 August 2023 | Memorandum and Articles of Association (21 pages) |
5 July 2023 | Memorandum and Articles of Association (21 pages) |
27 April 2023 | Full accounts made up to 31 July 2022 (34 pages) |
21 February 2023 | Appointment of Mr Matthew Conrad Ryder as a director on 20 February 2023 (2 pages) |
4 January 2023 | Appointment of Mrs Alison Jane Brittain as a director on 3 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Peter David Godfrey Mccormick as a director on 3 January 2023 (1 page) |
29 July 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
29 June 2022 | Resolutions
|
29 June 2022 | Memorandum and Articles of Association (22 pages) |
1 February 2022 | Appointment of Mr Peter David Godfrey Mccormick as a director on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Gary Andrew Hoffman as a director on 31 January 2022 (1 page) |
1 February 2022 | Termination of appointment of Kevin Stanley Beeston as a director on 14 January 2022 (1 page) |
11 January 2022 | Full accounts made up to 31 July 2021 (34 pages) |
21 October 2021 | Appointment of Rowenna Mai Fyfield as a director on 18 October 2021 (2 pages) |
21 October 2021 | Appointment of Mr Dharmash Pravin Mistry as a director on 18 October 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
4 July 2021 | Resolutions
|
4 July 2021 | Memorandum and Articles of Association (19 pages) |
4 May 2021 | Resolutions
|
4 May 2021 | Memorandum and Articles of Association (19 pages) |
20 April 2021 | Full accounts made up to 31 July 2020 (34 pages) |
2 February 2021 | Termination of appointment of Claudia Isobel Arney as a director on 31 January 2021 (1 page) |
9 November 2020 | Director's details changed for Mr Richard James Masters on 14 December 2019 (2 pages) |
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
24 July 2020 | Memorandum and Articles of Association (19 pages) |
24 July 2020 | Resolutions
|
20 May 2020 | Appointment of Mr Gary Andrew Hoffman as a director on 15 May 2020 (2 pages) |
23 December 2019 | Full accounts made up to 31 July 2019 (31 pages) |
19 December 2019 | Registered 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 2019 | Resolutions
|
31 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
8 February 2019 | Appointment of Mr Richard James Masters as a director on 7 February 2019 (2 pages) |
11 January 2019 | Termination of appointment of Richard Craig Scudamore as a director on 31 December 2018 (1 page) |
23 December 2018 | Full accounts made up to 31 July 2018 (31 pages) |
1 August 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
22 February 2018 | Full accounts made up to 31 July 2017 (31 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
19 April 2017 | Full accounts made up to 31 July 2016 (31 pages) |
19 April 2017 | Full accounts made up to 31 July 2016 (31 pages) |
16 January 2017 | Registration of charge 027196990002, created on 9 January 2017 (14 pages) |
16 January 2017 | Registration of charge 027196990002, created on 9 January 2017 (14 pages) |
29 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
23 November 2015 | Full accounts made up to 31 July 2015 (24 pages) |
23 November 2015 | Full accounts made up to 31 July 2015 (24 pages) |
1 September 2015 | Appointment of Mr Kevin Mark Plumb as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Kevin Mark Plumb as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Kevin Mark Plumb as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Nicholas Ian Coward as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Nicholas Ian Coward as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Nicholas Ian Coward as a secretary on 1 September 2015 (1 page) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Director's details changed for Mr Richard Craig Scudamore on 4 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Richard Craig Scudamore on 4 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Richard Craig Scudamore on 4 June 2015 (2 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
24 June 2015 | Appointment of Mr Kevin Stanley Beeston as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Kevin Stanley Beeston as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Kevin Stanley Beeston as a director on 4 June 2015 (2 pages) |
23 June 2015 | Appointment of Ms Claudia Isobel Arney as a director on 4 June 2015 (2 pages) |
23 June 2015 | Appointment of Ms Claudia Isobel Arney as a director on 4 June 2015 (2 pages) |
23 June 2015 | Appointment of Ms Claudia Isobel Arney as a director on 4 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Peter David Godfrey Mccormick as a director on 4 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Peter David Godfrey Mccormick as a director on 4 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Peter David Godfrey Mccormick as a director on 4 June 2015 (1 page) |
13 April 2015 | Appointment of Mr Nicholas Ian Coward as a secretary on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Nicholas Ian Coward as a secretary on 13 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jane Purdon as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jane Purdon as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jane Purdon as a secretary on 9 April 2015 (1 page) |
22 January 2015 | Full accounts made up to 31 July 2014 (22 pages) |
22 January 2015 | Full accounts made up to 31 July 2014 (22 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 June 2014 | Termination of appointment of Anthony Fry as a director (1 page) |
30 June 2014 | Termination of appointment of Anthony Fry as a director (1 page) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Memorandum and Articles of Association (18 pages) |
25 March 2014 | Memorandum and Articles of Association (18 pages) |
18 March 2014 | Appointment of Mr Peter David Godfrey Mccormick as a director (2 pages) |
18 March 2014 | Appointment of Mr Peter David Godfrey Mccormick as a director (2 pages) |
18 February 2014 | Full accounts made up to 31 July 2013 (26 pages) |
18 February 2014 | Full accounts made up to 31 July 2013 (26 pages) |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 July 2013 | Appointment of Mr Anthony Michael Fry as a director (2 pages) |
3 July 2013 | Appointment of Mr Anthony Michael Fry as a director (2 pages) |
24 June 2013 | Termination of appointment of David Richards as a director (1 page) |
24 June 2013 | Termination of appointment of David Richards as a director (1 page) |
14 December 2012 | Full accounts made up to 31 July 2012 (22 pages) |
14 December 2012 | Full accounts made up to 31 July 2012 (22 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Full accounts made up to 31 July 2011 (22 pages) |
21 November 2011 | Full accounts made up to 31 July 2011 (22 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Full accounts made up to 31 July 2010 (22 pages) |
7 February 2011 | Full accounts made up to 31 July 2010 (22 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mr Richard Craig Scudamore on 23 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Sir David Gerald Richards on 23 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Sir David Gerald Richards on 23 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mr Richard Craig Scudamore on 23 July 2010 (2 pages) |
24 November 2009 | Full accounts made up to 31 July 2009 (22 pages) |
24 November 2009 | Full accounts made up to 31 July 2009 (22 pages) |
7 October 2009 | Secretary's details changed for Jane Purdon on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Jane Purdon on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Jane Purdon on 6 October 2009 (1 page) |
5 August 2009 | Return made up to 23/07/09; full list of members (11 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (11 pages) |
11 July 2009 | Resolutions
|
11 July 2009 | Resolutions
|
7 November 2008 | Full accounts made up to 31 July 2008 (22 pages) |
7 November 2008 | Full accounts made up to 31 July 2008 (22 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (10 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (10 pages) |
28 November 2007 | Full accounts made up to 31 July 2007 (22 pages) |
28 November 2007 | Full accounts made up to 31 July 2007 (22 pages) |
21 August 2007 | Return made up to 23/07/07; full list of members (8 pages) |
21 August 2007 | Return made up to 23/07/07; full list of members (8 pages) |
14 June 2007 | Memorandum and Articles of Association (13 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Memorandum and Articles of Association (13 pages) |
14 June 2007 | Resolutions
|
22 November 2006 | Full accounts made up to 31 July 2006 (21 pages) |
22 November 2006 | Full accounts made up to 31 July 2006 (21 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members
|
15 August 2006 | Return made up to 23/07/06; full list of members
|
14 July 2006 | Resolutions
|
14 July 2006 | Memorandum and Articles of Association (13 pages) |
14 July 2006 | Memorandum and Articles of Association (13 pages) |
14 July 2006 | Resolutions
|
19 December 2005 | Registered office changed on 19/12/05 from: 11 connaught place london W2 2ET (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 11 connaught place london W2 2ET (1 page) |
13 December 2005 | Full accounts made up to 31 July 2005 (20 pages) |
13 December 2005 | Full accounts made up to 31 July 2005 (20 pages) |
30 August 2005 | Return made up to 23/07/05; full list of members
|
30 August 2005 | Return made up to 23/07/05; full list of members
|
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
26 January 2005 | Full accounts made up to 31 July 2004 (20 pages) |
26 January 2005 | Full accounts made up to 31 July 2004 (20 pages) |
20 October 2004 | Return made up to 23/07/04; change of members (9 pages) |
20 October 2004 | Return made up to 23/07/04; change of members (9 pages) |
26 November 2003 | New secretary appointed (4 pages) |
26 November 2003 | New secretary appointed (4 pages) |
25 November 2003 | Full accounts made up to 31 July 2003 (20 pages) |
25 November 2003 | Full accounts made up to 31 July 2003 (20 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
25 July 2003 | Return made up to 23/07/03; change of members (7 pages) |
25 July 2003 | Return made up to 23/07/03; change of members (7 pages) |
14 February 2003 | Full accounts made up to 31 July 2002 (19 pages) |
14 February 2003 | Full accounts made up to 31 July 2002 (19 pages) |
6 November 2002 | Return made up to 23/07/02; full list of members; amend
|
6 November 2002 | Return made up to 23/07/02; full list of members; amend
|
24 October 2002 | Return made up to 23/07/02; full list of members; amend (12 pages) |
24 October 2002 | Return made up to 23/07/02; full list of members; amend (12 pages) |
10 August 2002 | Return made up to 23/07/02; full list of members
|
10 August 2002 | Return made up to 23/07/02; full list of members
|
8 February 2002 | Full accounts made up to 31 July 2001 (14 pages) |
8 February 2002 | Full accounts made up to 31 July 2001 (14 pages) |
24 August 2001 | Return made up to 31/07/01; change of members (6 pages) |
24 August 2001 | Return made up to 31/07/01; change of members (6 pages) |
23 January 2001 | Full accounts made up to 31 July 2000 (14 pages) |
23 January 2001 | Full accounts made up to 31 July 2000 (14 pages) |
9 August 2000 | Return made up to 31/07/00; change of members (6 pages) |
9 August 2000 | Return made up to 31/07/00; change of members (6 pages) |
18 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
18 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
25 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
25 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
19 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
19 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Resolutions
|
18 August 1998 | Return made up to 31/07/98; change of members (7 pages) |
18 August 1998 | Return made up to 31/07/98; change of members (7 pages) |
23 June 1998 | Return made up to 27/05/98; change of members (7 pages) |
23 June 1998 | Return made up to 27/05/98; change of members (7 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (23 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (23 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 16 lancaster gate london W2 3LW (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 16 lancaster gate london W2 3LW (1 page) |
16 June 1997 | Return made up to 27/05/97; full list of members
|
16 June 1997 | Return made up to 27/05/97; full list of members
|
7 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
7 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
30 May 1996 | Return made up to 27/05/96; full list of members (8 pages) |
30 May 1996 | Return made up to 27/05/96; full list of members (8 pages) |
17 February 1996 | Full accounts made up to 31 July 1995 (17 pages) |
17 February 1996 | Full accounts made up to 31 July 1995 (17 pages) |
29 June 1995 | 122 gifting back 2 shares (2 pages) |
29 June 1995 | 122 gifting back 2 shares (2 pages) |
27 June 1995 | Return made up to 27/05/95; change of members
|
27 June 1995 | Return made up to 27/05/95; change of members
|
7 February 1995 | Full accounts made up to 31 July 1994 (21 pages) |
7 February 1995 | Full accounts made up to 31 July 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
20 May 1994 | Return made up to 27/05/94; change of members (6 pages) |
20 May 1994 | Return made up to 27/05/94; change of members (6 pages) |
23 December 1993 | Full accounts made up to 31 July 1993 (19 pages) |
23 December 1993 | Full accounts made up to 31 July 1993 (19 pages) |
24 September 1993 | Director's particulars changed (2 pages) |
24 September 1993 | Director's particulars changed (2 pages) |
25 May 1993 | Return made up to 27/05/93; full list of members
|
25 May 1993 | Return made up to 27/05/93; full list of members
|
26 January 1993 | Director's particulars changed (2 pages) |
26 January 1993 | Director's particulars changed (2 pages) |
25 January 1993 | Accounting reference date notified as 31/07 (1 page) |
25 January 1993 | Accounting reference date notified as 31/07 (1 page) |
27 May 1992 | Certificate of incorporation (1 page) |
27 May 1992 | Certificate of incorporation (1 page) |
27 May 1992 | Incorporation (52 pages) |
27 May 1992 | Incorporation (52 pages) |