London
EC4M 9AF
Director Name | Mr Robert Andrew Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | Gibraltar |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Mr Robert Hoskin |
---|---|
Status | Current |
Appointed | 21 November 2019(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Grasset Yves |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 May 1993) |
Role | President |
Correspondence Address | 95 Rue St Antoine Paris 75004 |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Hemard Yves |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 225 Bis Rue Paul Doumer Friel S/Seine 78510 France Foreign |
Director Name | Mr Charles Alexander John Constable |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1995) |
Role | Groups Development Manager |
Country of Residence | England |
Correspondence Address | 23 Compton Terrace London N1 2UN |
Director Name | Timothy Gilbert Ware |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 1995) |
Role | Company Legal Adviser/Sec |
Correspondence Address | 46 Hurlingham Square Peterborough Road London SW6 3DZ |
Director Name | Lord Clive Richard Hollick Of Notting Hill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 09 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Old Telephone Exchange 13a Portobello Road London W11 3DA |
Director Name | Maj Michael Gerald Wyatt |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippin Park Lidgate Newmarket Suffolk CB8 9PP |
Director Name | Sir Michael Gillam Lickiss |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 October 1994) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Drayton Langport Somerset TA10 0JX |
Director Name | Sir Michael Romilly Heald Jenkins |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 October 1994) |
Role | Executive Director |
Correspondence Address | Mozart Terrace 162 Ebury Street London SW1W 8UP |
Director Name | Malcolm Keith Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 8 months (resigned 14 October 1994) |
Role | Chief Executive |
Correspondence Address | 97 Five Ashes Road Westminster Park Chester Cheshire CH4 7QA Wales |
Director Name | Lord Thomas Alexander Hesketh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | Easton Neston Towcester Northamptonshire NN12 8TN |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Heatherwood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Director Name | Elizabeth Jill Filkin |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 October 1994) |
Role | Revenue Adjudicator |
Correspondence Address | Flat 156 100 Westminster Bridge Road London SE1 7XB |
Director Name | Sir Christopher John Benson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 October 1994) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Pauls Dene House Castle Road Salisbury Wiltshire SP1 3RY |
Director Name | Russell Ian Foreman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Woodlands Pine Grove London N20 8LB |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(25 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(26 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 July 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 July 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | www.fcms-nw.co.uk |
---|
Registered Address | 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
101.7k at £1 | Ladbrokes PLC 36.32% Ordinary |
---|---|
101.7k at £1 | Un Financial Investments LTD 36.32% Ordinary |
76.6k at £1 | Caledonia Investments PLC 27.35% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
13 March 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
13 March 2024 | Termination of appointment of James Elliott as a director on 31 October 2023 (1 page) |
13 March 2024 | Appointment of Mr Stuart John Smith as a director on 7 March 2024 (2 pages) |
11 July 2023 | Appointment of Mr Charles Alexander Sutters as a director on 15 June 2023 (2 pages) |
11 July 2023 | Termination of appointment of Robert Grant Hoskin as a director on 15 June 2023 (1 page) |
11 July 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 11 July 2023 (1 page) |
19 May 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
16 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
14 February 2023 | Appointment of Mrs Francesca Cano as a secretary on 13 October 2022 (2 pages) |
14 February 2023 | Appointment of Mr James Elliott as a director on 13 October 2022 (2 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
15 August 2022 | Termination of appointment of Robert Andrew Jones as a director on 28 March 2022 (1 page) |
15 August 2022 | Termination of appointment of Robert Hoskin as a secretary on 28 March 2022 (1 page) |
25 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
13 October 2021 | Director's details changed for Mr Robert Andrew Jones on 30 August 2021 (2 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
1 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mr Robert Grant Hoskin on 30 October 2020 (2 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
13 February 2020 | Notification of Ubmg Holdings as a person with significant control on 18 September 2017 (2 pages) |
13 February 2020 | Cessation of Un Financial Investments Limited as a person with significant control on 18 September 2017 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Robert Hoskin as a secretary on 21 November 2019 (2 pages) |
24 October 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 31 July 2019 (1 page) |
24 October 2019 | Appointment of Mr Robert Andrew Jones as a director on 1 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 31 July 2019 (1 page) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
10 October 2018 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 10 July 2018 (2 pages) |
9 August 2018 | Appointment of Mr Robert Grant Hoskin as a director on 9 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
19 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 19 July 2018 (1 page) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
5 April 2018 | Change of details for Ladbrokes Coral Group Plc as a person with significant control on 29 March 2018 (2 pages) |
5 April 2018 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 29 March 2018 (2 pages) |
3 November 2017 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (10 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (10 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
18 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2010 | Amended accounts made up to 31 December 2009 (2 pages) |
15 September 2010 | Amended accounts made up to 31 December 2009 (2 pages) |
27 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
23 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
9 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
31 October 2007 | Accounts made up to 31 May 2007 (2 pages) |
31 October 2007 | Accounts made up to 31 May 2007 (2 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (5 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (5 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 08/02/06; full list of members (5 pages) |
22 February 2006 | Return made up to 08/02/06; full list of members (5 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
24 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
18 February 2004 | Return made up to 08/02/04; full list of members (5 pages) |
18 February 2004 | Return made up to 08/02/04; full list of members (5 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
27 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
27 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
28 May 2002 | Return made up to 08/02/02; full list of members (10 pages) |
28 May 2002 | Return made up to 08/02/02; full list of members (10 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
26 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
22 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
14 September 2000 | New director appointed (4 pages) |
14 September 2000 | New director appointed (4 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
30 December 1999 | Full accounts made up to 31 May 1999 (10 pages) |
30 December 1999 | Full accounts made up to 31 May 1999 (10 pages) |
16 February 1999 | Return made up to 08/02/99; full list of members (8 pages) |
16 February 1999 | Return made up to 08/02/99; full list of members (8 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Resolutions
|
4 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
4 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
17 February 1998 | Return made up to 08/02/98; full list of members (21 pages) |
17 February 1998 | Return made up to 08/02/98; full list of members (21 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
28 February 1997 | Return made up to 08/02/97; full list of members (9 pages) |
28 February 1997 | Return made up to 08/02/97; full list of members (9 pages) |
30 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
30 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
6 December 1996 | Secretary's particulars changed (1 page) |
6 December 1996 | Secretary's particulars changed (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: compass house redan place london W2 4SA (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: compass house redan place london W2 4SA (1 page) |
20 February 1996 | Return made up to 08/02/96; full list of members (10 pages) |
20 February 1996 | Return made up to 08/02/96; full list of members (10 pages) |
22 May 1995 | Director resigned (4 pages) |
22 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
12 May 1995 | Return made up to 08/02/95; full list of members (22 pages) |
12 May 1995 | Return made up to 08/02/95; full list of members (22 pages) |
23 February 1994 | Memorandum and Articles of Association (18 pages) |
23 February 1994 | Resolutions
|
23 February 1994 | Resolutions
|
23 February 1994 | Memorandum and Articles of Association (18 pages) |