Company NameBritish Greyhound Racing Fund Limited
Company StatusActive
Company Number02732295
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1992(31 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(7 months after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Secretary NameMargaret Susan Woodruff
NationalityBritish
StatusCurrent
Appointed01 October 1998(6 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameMr Simon James Walmsley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(14 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleBookmaker
Country of ResidenceEngland
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameRachel Emma Corden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(15 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNottingham Greyhound Stadium Ltd Colwick Park
Colwick
Nottingham
Nottinghamshire
NG2 4BE
Director NameMr William James King
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(18 years, 8 months after company formation)
Appointment Duration13 years
RoleBookmaker
Country of ResidenceScotland
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameWilliam Alexander Glass
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(19 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleOperations Director, Leisure & Gaming
Country of ResidenceEngland
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameMr William Wolfe Roseff
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(23 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressBet365 Group Limited Hillside
Festival Way
Stoke-On-Trent
Staffordshire
ST1 5SH
Director NameMr Richard Lang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(24 years, 9 months after company formation)
Appointment Duration7 years
RoleBetting And Gaming
Country of ResidenceEngland
Correspondence AddressLadbrokes Coral Group One Stratford Place
Montfichet Road
London
E20 1EJ
Director NameMr Mark Bird
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameMr Simon John Franklin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(25 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleGreyhound Racing Promoter
Country of ResidenceEngland
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameMr Peter Harnden
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(26 years after company formation)
Appointment Duration5 years, 8 months
RoleGreyhound Trainer
Country of ResidenceEngland
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameMr Jeffrey Charles McKenna
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2019(26 years, 8 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameMr Christopher Raymond Benn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleDirector Of Trading And Broadcast
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameMr William John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Godliman Street
London
EC4V 5BD
Director NameMr Ian Campbell Foster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(29 years, 9 months after company formation)
Appointment Duration2 years
RoleRetired Lawyer
Country of ResidenceScotland
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameMr Gregory Roy Knight
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameMr Rian Alistair Haddow
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(30 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSenior Business Manager
Country of ResidenceEngland
Correspondence Address1 Knightrider Court
London
EC4V 5BJ
Director NameMr Jarvis Joseph Astaire
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1990
Appointment Duration4 years, 12 months (resigned 16 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameMichael Christopher Kinkead Allen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 February 1993)
RoleSolicitor
Correspondence AddressNowhurst Farmhouse
Nowhurst Lane
Broadbridge Heath
West Sussex
RH12 3PJ
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 1997)
RoleChairman/Managing Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameMr Charles Henry Chandler
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(7 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 March 2008)
RoleCompany Director
Correspondence AddressMymfield
Kentish Lane, Brookmans Park
Hatfield
Hertfordshire
AL9 6NQ
Director NameMr Raymond Dean
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 1998)
RoleTurf Accountant
Correspondence Address65 Grove Park Road
Mottingham
London
SE9 4NS
Secretary NameRalph Thomas Still
NationalityBritish
StatusResigned
Appointed18 February 1993(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address14 Brendon Drive
Ashford
Kent
TN24 8HY
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed11 July 1996(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMr Jarvis Joseph Astaire
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Hereford House
66 North Row
London
W1K 7DE
Director NameChristopher Farquhar
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 March 2002)
RoleBookmaker
Correspondence Address34 Stirling Drive
Bearsden
Glasgow
G61 4NT
Scotland
Director NameMr James Gordon Fox
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProcter House 1 Procter Street
London
WC1V 6DW
Director NameMr John Curran
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(11 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2004)
RoleMining Engineer
Country of ResidenceEngland
Correspondence AddressMichanda Bungalow
Wakefield Road Kinsley
Pontefract
West Yorkshire
WF9 5EY
Director NameMr Clive Frank Feltham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(11 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Green Stadium York Road
Birmingham
B28 8LQ
Director NameMr Barry Faulkner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(17 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Bridge Street
London
EC4V 6AB
Director NameMr Gordon Mackay Bissett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2013)
RoleOperations Controller, Ladbrokes Plc
Country of ResidenceEngland
Correspondence AddressProcter House 1 Procter Street
London
WC1V 6DW
Director NameMr John Richard Gilburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 New Bridge Street
London
EC4V 6AB
Director NameMr Paul Julian Ephremsen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(25 years after company formation)
Appointment Duration6 months, 1 week (resigned 25 January 2018)
RoleMarketing
Country of ResidenceEngland
Correspondence Address6 New Bridge Street
London
EC4V 6AB
Director NameMr John Joseph Coleman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2019(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Godliman Street
London
EC4V 5BD
Director NameMr Paul John Carpenter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(29 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Godliman Street
London
EC4V 5BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1992(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 February 1993)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitewww.bgrf.org.uk/
Email address[email protected]
Telephone020 78220920
Telephone regionLondon

Location

Registered Address1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,340,313
Gross Profit£281,787
Net Worth£794,518
Cash£1,042,534
Current Liabilities£653,260

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

2 January 2024Registered office address changed from 17 Godliman Street London EC4V 5BD England to 1 Knightrider Court London EC4V 5BJ on 2 January 2024 (1 page)
2 August 2023Accounts for a small company made up to 31 March 2023 (19 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
10 July 2023Termination of appointment of William Wolfe Roseff as a director on 5 July 2023 (1 page)
10 July 2023Appointment of Mr Rian Alistair Haddow as a director on 5 July 2023 (2 pages)
8 December 2022Appointment of Mr Gregory Roy Knight as a director on 8 December 2022 (2 pages)
20 July 2022Accounts for a small company made up to 31 March 2022 (19 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
7 April 2022Appointment of Mr Ian Campbell Foster as a director on 7 April 2022 (2 pages)
4 April 2022Termination of appointment of William John Heaton as a director on 4 April 2022 (1 page)
6 December 2021Termination of appointment of Paul John Carpenter as a director on 30 November 2021 (1 page)
24 September 2021Appointment of Mr Paul John Carpenter as a director on 15 September 2021 (2 pages)
23 September 2021Termination of appointment of John Joseph Coleman as a director on 15 September 2021 (1 page)
29 July 2021Accounts for a small company made up to 31 March 2021 (20 pages)
26 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
6 October 2020Appointment of Mr William John Heaton as a director on 5 October 2020 (2 pages)
28 July 2020Accounts for a small company made up to 31 March 2020 (19 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
13 February 2020Appointment of Mr Christopher Raymond Benn as a director on 11 February 2020 (2 pages)
5 February 2020Termination of appointment of Michael Peter Jones as a director on 5 February 2020 (1 page)
26 July 2019Accounts for a small company made up to 31 March 2019 (19 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 July 2019Termination of appointment of Thomas William Tuxworth as a director on 17 July 2019 (1 page)
4 July 2019Director's details changed for William Alexander Glass on 1 July 2019 (2 pages)
30 April 2019Appointment of Mr John Joseph Coleman as a director on 30 April 2019 (2 pages)
11 April 2019Appointment of Mr Jeffrey Charles Mckenna as a director on 1 April 2019 (2 pages)
8 April 2019Registered office address changed from 6 New Bridge Street London EC4V 6AB to 17 Godliman Street London EC4V 5BD on 8 April 2019 (1 page)
10 October 2018Termination of appointment of John Richard Gilburn as a director on 10 October 2018 (1 page)
9 August 2018Appointment of Mr Peter Harnden as a director on 9 August 2018 (2 pages)
26 July 2018Termination of appointment of John Stanley James Simpson as a director on 19 July 2018 (1 page)
19 July 2018Accounts for a small company made up to 31 March 2018 (20 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 April 2018Appointment of Mr Simon John Franklin as a director on 23 March 2018 (2 pages)
29 January 2018Termination of appointment of Paul Julian Ephremsen as a director on 25 January 2018 (1 page)
18 December 2017Termination of appointment of Clive Frank Feltham as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr Thomas William Tuxworth as a director on 30 November 2017 (2 pages)
12 October 2017Termination of appointment of David Mcpherson Macdonald as a director on 10 October 2017 (1 page)
12 October 2017Termination of appointment of David Mcpherson Macdonald as a director on 10 October 2017 (1 page)
11 October 2017Appointment of Mr Michael Peter Jones as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr Michael Peter Jones as a director on 10 October 2017 (2 pages)
20 September 2017Termination of appointment of Barry Faulkner as a director on 15 September 2017 (1 page)
20 September 2017Appointment of Mr Mark Bird as a director on 18 September 2017 (2 pages)
20 September 2017Appointment of Mr Mark Bird as a director on 18 September 2017 (2 pages)
20 September 2017Termination of appointment of Barry Faulkner as a director on 15 September 2017 (1 page)
7 September 2017Termination of appointment of Joseph Francis O'donnell as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Joseph Francis O'donnell as a director on 7 September 2017 (1 page)
7 August 2017Accounts for a small company made up to 31 March 2017 (20 pages)
7 August 2017Accounts for a small company made up to 31 March 2017 (20 pages)
21 July 2017Appointment of Mr Paul Julian Ephremsen as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Paul Julian Ephremsen as a director on 21 July 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 May 2017Termination of appointment of Michael Patrick O'kane as a director on 24 April 2017 (1 page)
4 May 2017Appointment of Mr Richard Lang as a director on 24 April 2017 (2 pages)
4 May 2017Termination of appointment of Michael Patrick O'kane as a director on 24 April 2017 (1 page)
4 May 2017Appointment of Mr Richard Lang as a director on 24 April 2017 (2 pages)
14 February 2017Appointment of Mr John Richard Gilburn as a director on 26 January 2017 (2 pages)
14 February 2017Appointment of Mr John Richard Gilburn as a director on 26 January 2017 (2 pages)
4 January 2017Termination of appointment of John Curran as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of John Curran as a director on 31 December 2016 (1 page)
17 October 2016Termination of appointment of John Haynes as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of John Haynes as a director on 17 October 2016 (1 page)
4 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
29 June 2016Full accounts made up to 31 March 2016 (22 pages)
29 June 2016Full accounts made up to 31 March 2016 (22 pages)
30 March 2016Appointment of Mr William Wolfe Roseff as a director on 22 March 2016 (2 pages)
30 March 2016Appointment of Mr William Wolfe Roseff as a director on 22 March 2016 (2 pages)
23 December 2015Director's details changed for Mr John Haynes on 23 December 2015 (2 pages)
23 December 2015Director's details changed for Mr John Haynes on 23 December 2015 (2 pages)
1 September 2015Termination of appointment of Thomas Francis Kelly as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Thomas Francis Kelly as a director on 31 August 2015 (1 page)
21 July 2015Annual return made up to 17 July 2015 no member list (9 pages)
21 July 2015Annual return made up to 17 July 2015 no member list (9 pages)
20 July 2015Director's details changed for Mr John Haynes on 30 May 2014 (2 pages)
20 July 2015Director's details changed for Mr John Haynes on 30 May 2014 (2 pages)
20 July 2015Secretary's details changed for Margaret Susan Woodruff on 30 May 2014 (1 page)
20 July 2015Director's details changed for John Curran on 30 May 2014 (2 pages)
20 July 2015Director's details changed for Mr Thomas Francis Kelly on 30 May 2014 (2 pages)
20 July 2015Director's details changed for John Curran on 30 May 2014 (2 pages)
20 July 2015Director's details changed for Mr Thomas Francis Kelly on 30 May 2014 (2 pages)
20 July 2015Secretary's details changed for Margaret Susan Woodruff on 30 May 2014 (1 page)
30 June 2015Full accounts made up to 31 March 2015 (16 pages)
30 June 2015Full accounts made up to 31 March 2015 (16 pages)
18 July 2014Annual return made up to 17 July 2014 no member list (13 pages)
18 July 2014Annual return made up to 17 July 2014 no member list (13 pages)
7 July 2014Full accounts made up to 31 March 2014 (16 pages)
7 July 2014Full accounts made up to 31 March 2014 (16 pages)
28 May 2014Registered office address changed from Procter House 1 Procter Street London WC1V 6DW on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Procter House 1 Procter Street London WC1V 6DW on 28 May 2014 (1 page)
5 December 2013Appointment of Mr Michael Patrick O'kane as a director (2 pages)
5 December 2013Termination of appointment of Gordon Bissett as a director (1 page)
5 December 2013Termination of appointment of Gordon Bissett as a director (1 page)
5 December 2013Appointment of Mr Michael Patrick O'kane as a director (2 pages)
23 October 2013Appointment of Mr Joseph Francis O'donnell as a director (2 pages)
23 October 2013Appointment of Mr Joseph Francis O'donnell as a director (2 pages)
11 October 2013Termination of appointment of Kate Miller as a director (1 page)
11 October 2013Termination of appointment of Kate Miller as a director (1 page)
17 July 2013Annual return made up to 17 July 2013 no member list (12 pages)
17 July 2013Annual return made up to 17 July 2013 no member list (12 pages)
12 July 2013Full accounts made up to 31 March 2013 (18 pages)
12 July 2013Full accounts made up to 31 March 2013 (18 pages)
25 April 2013Director's details changed for Clive Frank Feltham on 22 April 2013 (2 pages)
25 April 2013Director's details changed for Clive Frank Feltham on 22 April 2013 (2 pages)
17 July 2012Annual return made up to 17 July 2012 no member list (12 pages)
17 July 2012Annual return made up to 17 July 2012 no member list (12 pages)
10 July 2012Full accounts made up to 31 March 2012 (18 pages)
10 July 2012Full accounts made up to 31 March 2012 (18 pages)
14 June 2012Appointment of William Alexander Glass as a director (2 pages)
14 June 2012Appointment of William Alexander Glass as a director (2 pages)
4 April 2012Termination of appointment of Clarke Osborne as a director (1 page)
4 April 2012Termination of appointment of Clarke Osborne as a director (1 page)
23 September 2011Appointment of Mr John Stanley James Simpson as a director (2 pages)
23 September 2011Appointment of Mr John Stanley James Simpson as a director (2 pages)
26 July 2011Annual return made up to 17 July 2011 no member list (12 pages)
26 July 2011Annual return made up to 17 July 2011 no member list (12 pages)
29 June 2011Full accounts made up to 31 March 2011 (18 pages)
29 June 2011Full accounts made up to 31 March 2011 (18 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2011Appointment of Mr David Macdonald as a director (2 pages)
24 May 2011Appointment of Mr David Macdonald as a director (2 pages)
20 April 2011Appointment of Mr William James King as a director (2 pages)
20 April 2011Appointment of Mr William James King as a director (2 pages)
25 March 2011Director's details changed for Mr John Haynes on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Mr John Haynes on 25 March 2011 (2 pages)
16 February 2011Appointment of Mr Gordon Mackay Bissett as a director (2 pages)
16 February 2011Appointment of Mr Gordon Mackay Bissett as a director (2 pages)
2 February 2011Appointment of Miss Kate Patricia Miller as a director (2 pages)
2 February 2011Appointment of Miss Kate Patricia Miller as a director (2 pages)
27 September 2010Termination of appointment of Charles Lenox Conyngham as a director (1 page)
27 September 2010Termination of appointment of Charles Lenox Conyngham as a director (1 page)
22 September 2010Termination of appointment of Alan Ross as a director (1 page)
22 September 2010Termination of appointment of Alan Ross as a director (1 page)
2 September 2010Annual return made up to 17 July 2010 no member list (12 pages)
2 September 2010Annual return made up to 17 July 2010 no member list (12 pages)
27 July 2010Amended full accounts made up to 31 March 2010 (13 pages)
27 July 2010Amended full accounts made up to 31 March 2010 (13 pages)
15 July 2010Termination of appointment of David Hood as a director (1 page)
15 July 2010Termination of appointment of David Hood as a director (1 page)
14 July 2010Memorandum and Articles of Association (16 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2010Memorandum and Articles of Association (16 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2010Full accounts made up to 31 March 2010 (13 pages)
28 June 2010Full accounts made up to 31 March 2010 (13 pages)
9 June 2010Termination of appointment of James Fox as a director (1 page)
9 June 2010Termination of appointment of James Fox as a director (1 page)
24 May 2010Director's details changed for Rachel Emma Corden on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Rachel Emma Corden on 21 May 2010 (2 pages)
19 May 2010Appointment of Mr Barry Faulkner as a director (2 pages)
19 May 2010Appointment of Mr Barry Faulkner as a director (2 pages)
26 March 2010Appointment of Mr David Hood as a director (2 pages)
26 March 2010Appointment of Mr David Hood as a director (2 pages)
28 January 2010Termination of appointment of James Henderson as a director (1 page)
28 January 2010Termination of appointment of James Henderson as a director (1 page)
12 January 2010Director's details changed for John Haynes on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John Haynes on 12 January 2010 (2 pages)
4 December 2009Appointment of Mr James Henderson as a director (2 pages)
4 December 2009Appointment of Mr James Henderson as a director (2 pages)
3 December 2009Termination of appointment of Ian Spearing as a director (1 page)
3 December 2009Termination of appointment of Ian Spearing as a director (1 page)
2 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
2 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
30 November 2009Termination of appointment of Stuart Locke Hart as a director (1 page)
30 November 2009Termination of appointment of Stuart Locke Hart as a director (1 page)
20 October 2009Director's details changed for James Fox on 20 October 2009 (2 pages)
20 October 2009Director's details changed for James Fox on 20 October 2009 (2 pages)
13 October 2009Director's details changed for Simon James Walmsley on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Simon James Walmsley on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Joseph Matthias Scanlon on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Alan Spencer Ross on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Joseph Matthias Scanlon on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Alan Spencer Ross on 13 October 2009 (2 pages)
12 October 2009Director's details changed for James Fox on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Curran on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Margaret Susan Woodruff on 12 October 2009 (1 page)
12 October 2009Director's details changed for John Curran on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Haynes on 12 October 2009 (2 pages)
12 October 2009Director's details changed for James Fox on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Charles Denis Lenox Conyngham on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Charles Denis Lenox Conyngham on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Haynes on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Stuart Locke Hart on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Margaret Susan Woodruff on 12 October 2009 (1 page)
12 October 2009Director's details changed for Clarke Osborne on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Stuart Locke Hart on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Thomas Francis Kelly on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Thomas Francis Kelly on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Clarke Osborne on 12 October 2009 (2 pages)
15 September 2009Appointment terminated director ian taylor (1 page)
15 September 2009Appointment terminated director ian taylor (1 page)
12 August 2009Annual return made up to 17/07/09 (6 pages)
12 August 2009Annual return made up to 17/07/09 (6 pages)
22 July 2009Director's change of particulars / uan taylor / 22/07/2009 (2 pages)
22 July 2009Director's change of particulars / uan taylor / 22/07/2009 (2 pages)
18 May 2009Director's change of particulars / clive feltham / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / clive feltham / 18/05/2009 (1 page)
9 April 2009Full accounts made up to 31 December 2008 (13 pages)
9 April 2009Full accounts made up to 31 December 2008 (13 pages)
5 March 2009Director's change of particulars / joseph scanlon / 05/03/2009 (1 page)
5 March 2009Director's change of particulars / joseph scanlon / 05/03/2009 (1 page)
16 February 2009Director appointed uan taylor (2 pages)
16 February 2009Director appointed uan taylor (2 pages)
20 January 2009Registered office changed on 20/01/2009 from central point 45 beech street london EC2Y 8AD (1 page)
20 January 2009Registered office changed on 20/01/2009 from central point 45 beech street london EC2Y 8AD (1 page)
12 January 2009Director's change of particulars / rachel corden / 12/01/2009 (1 page)
12 January 2009Director's change of particulars / rachel corden / 12/01/2009 (1 page)
8 January 2009Appointment terminated director david lipsey (1 page)
8 January 2009Appointment terminated director david lipsey (1 page)
27 October 2008Director's change of particulars / john haynes / 27/10/2008 (1 page)
27 October 2008Director's change of particulars / john haynes / 27/10/2008 (1 page)
22 July 2008Annual return made up to 17/07/08 (6 pages)
22 July 2008Annual return made up to 17/07/08 (6 pages)
13 May 2008Full accounts made up to 31 December 2007 (14 pages)
13 May 2008Full accounts made up to 31 December 2007 (14 pages)
11 April 2008Director appointed rachel emma corden (2 pages)
11 April 2008Director appointed rachel emma corden (2 pages)
25 March 2008Appointment terminated director charles chandler (1 page)
25 March 2008Appointment terminated director charles chandler (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Annual return made up to 17/07/07 (3 pages)
17 July 2007Annual return made up to 17/07/07 (3 pages)
17 July 2007Director's particulars changed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
4 May 2007Full accounts made up to 31 December 2006 (14 pages)
4 May 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
26 July 2006Annual return made up to 17/07/06 (4 pages)
26 July 2006Annual return made up to 17/07/06 (4 pages)
21 April 2006Full accounts made up to 31 December 2005 (14 pages)
21 April 2006Full accounts made up to 31 December 2005 (14 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
17 January 2006Resolutions
  • RES13 ‐ Auditors app 20/12/05
(1 page)
17 January 2006Resolutions
  • RES13 ‐ Auditors app 20/12/05
(1 page)
4 January 2006Auditor's resignation (1 page)
4 January 2006Auditor's resignation (1 page)
3 August 2005Annual return made up to 17/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2005Annual return made up to 17/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
21 July 2005Full accounts made up to 31 December 2004 (14 pages)
21 July 2005Full accounts made up to 31 December 2004 (14 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
27 July 2004Annual return made up to 17/07/04 (10 pages)
27 July 2004Annual return made up to 17/07/04 (10 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004New director appointed (5 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004New director appointed (5 pages)
14 July 2004Director resigned (1 page)
28 April 2004Full accounts made up to 31 December 2003 (14 pages)
28 April 2004Full accounts made up to 31 December 2003 (14 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Registered office changed on 05/01/04 from: finsbury business centre 40 bowling green lane london EC1R 0NE (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: finsbury business centre 40 bowling green lane london EC1R 0NE (1 page)
6 August 2003Annual return made up to 17/07/03 (10 pages)
6 August 2003Annual return made up to 17/07/03 (10 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
12 April 2003Full accounts made up to 31 December 2002 (14 pages)
12 April 2003Full accounts made up to 31 December 2002 (14 pages)
1 August 2002Annual return made up to 17/07/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2002Annual return made up to 17/07/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
29 April 2002Full accounts made up to 31 December 2001 (14 pages)
29 April 2002Full accounts made up to 31 December 2001 (14 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
1 August 2001Annual return made up to 17/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Annual return made up to 17/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2001Full accounts made up to 31 December 2000 (13 pages)
13 April 2001Full accounts made up to 31 December 2000 (13 pages)
26 July 2000Annual return made up to 17/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Annual return made up to 17/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
16 April 2000Full accounts made up to 31 December 1999 (11 pages)
16 April 2000Full accounts made up to 31 December 1999 (11 pages)
6 April 2000Registered office changed on 06/04/00 from: lauderdale house 45 south molton street london W1Y 1HD (1 page)
6 April 2000Registered office changed on 06/04/00 from: lauderdale house 45 south molton street london W1Y 1HD (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
6 August 1999Annual return made up to 17/07/99
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 August 1999Annual return made up to 17/07/99
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
26 July 1998Annual return made up to 17/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 July 1998Annual return made up to 17/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 June 1998Registered office changed on 03/06/98 from: lauderdale house 45 south molton street london W1Y 1HD (1 page)
3 June 1998Registered office changed on 03/06/98 from: lauderdale house 45 south molton street london W1Y 1HD (1 page)
1 June 1998Registered office changed on 01/06/98 from: devonshire house 1 devonshire street london W1N 1FX (1 page)
1 June 1998Registered office changed on 01/06/98 from: devonshire house 1 devonshire street london W1N 1FX (1 page)
31 May 1998Full accounts made up to 31 December 1997 (11 pages)
31 May 1998Full accounts made up to 31 December 1997 (11 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
8 August 1997Annual return made up to 17/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 August 1997Annual return made up to 17/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
3 June 1997Full accounts made up to 31 December 1996 (12 pages)
3 June 1997Full accounts made up to 31 December 1996 (12 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
13 October 1996Full accounts made up to 31 December 1995 (12 pages)
13 October 1996Full accounts made up to 31 December 1995 (12 pages)
20 September 1996New director appointed (3 pages)
20 September 1996New director appointed (3 pages)
14 August 1996Annual return made up to 17/07/96
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 August 1996Annual return made up to 17/07/96
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996New secretary appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Director's particulars changed (1 page)
29 July 1996New secretary appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Director's particulars changed (1 page)
4 April 1996Director resigned (2 pages)
4 April 1996Director resigned (2 pages)
17 August 1995Annual return made up to 17/07/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1995Full accounts made up to 31 December 1994 (17 pages)
17 August 1995Full accounts made up to 31 December 1994 (17 pages)
17 August 1995Annual return made up to 17/07/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1995Registered office changed on 02/05/95 from: 24/28., Oval road, london, NW1 (1 page)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 24/28., Oval road, london, NW1 (1 page)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
16 August 1994Annual return made up to 17/07/94
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 August 1994Annual return made up to 17/07/94
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 June 1994Annual return made up to 17/07/93 (20 pages)
3 June 1994Annual return made up to 17/07/93 (20 pages)
25 August 1993Company name changed findgrant LIMITED\certificate issued on 26/08/93 (2 pages)
25 August 1993Company name changed findgrant LIMITED\certificate issued on 26/08/93 (2 pages)
29 June 1993Memorandum and Articles of Association (23 pages)
29 June 1993Memorandum and Articles of Association (23 pages)
17 July 1992Incorporation (11 pages)
17 July 1992Incorporation (11 pages)