Company NameGames For Good Causes Plc
DirectorsRobert Grant Hoskin and Robert Andrew Jones
Company StatusActive
Company Number02787744
CategoryPublic Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Grant Hoskin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Secretary
Country of ResidenceGibraltar
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Robert Andrew Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(26 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMr Robert Hoskin
StatusCurrent
Appointed21 November 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameGrasset Yves
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 April 1993(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 28 May 1993)
RolePresident
Correspondence Address95 Rue St Antoine
Paris
75004
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed19 April 1993(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameHemard Yves
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1993(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 1994)
RoleCompany Director
Correspondence Address225 Bis Rue Paul Doumer
Friel S/Seine
78510 France
Foreign
Director NameMr Charles Alexander John Constable
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1995)
RoleGroups Development Manager
Country of ResidenceEngland
Correspondence Address23 Compton Terrace
London
N1 2UN
Director NameTimothy Gilbert Ware
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 1995)
RoleCompany Legal Adviser/Sec
Correspondence Address46 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Director NameLord Clive Richard Hollick Of Notting Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Old Telephone Exchange
13a Portobello Road
London
W11 3DA
Director NameMaj Michael Gerald Wyatt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippin Park
Lidgate
Newmarket
Suffolk
CB8 9PP
Director NameSir Michael Gillam Lickiss
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 October 1994)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Drayton
Langport
Somerset
TA10 0JX
Director NameSir Michael Romilly Heald Jenkins
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 October 1994)
RoleExecutive Director
Correspondence AddressMozart Terrace 162 Ebury Street
London
SW1W 8UP
Director NameMalcolm Keith Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration8 months (resigned 14 October 1994)
RoleChief Executive
Correspondence Address97 Five Ashes Road
Westminster Park
Chester
Cheshire
CH4 7QA
Wales
Director NameLord Thomas Alexander Hesketh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 October 1994)
RoleCompany Director
Correspondence AddressEaston Neston
Towcester
Northamptonshire
NN12 8TN
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressHeatherwood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameElizabeth Jill Filkin
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 October 1994)
RoleRevenue Adjudicator
Correspondence AddressFlat 156 100 Westminster Bridge Road
London
SE1 7XB
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 October 1994)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressPauls Dene House
Castle Road
Salisbury
Wiltshire
SP1 3RY
Director NameRussell Ian Foreman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressWoodlands
Pine Grove
London
N20 8LB
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(25 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(26 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed15 August 2000(7 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 July 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2000(7 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 July 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitewww.fcms-nw.co.uk

Location

Registered Address7th Floor, One Stratford Place, Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101.7k at £1Ladbrokes PLC
36.32%
Ordinary
101.7k at £1Un Financial Investments LTD
36.32%
Ordinary
76.6k at £1Caledonia Investments PLC
27.35%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

13 March 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
13 March 2024Termination of appointment of James Elliott as a director on 31 October 2023 (1 page)
13 March 2024Appointment of Mr Stuart John Smith as a director on 7 March 2024 (2 pages)
11 July 2023Appointment of Mr Charles Alexander Sutters as a director on 15 June 2023 (2 pages)
11 July 2023Termination of appointment of Robert Grant Hoskin as a director on 15 June 2023 (1 page)
11 July 2023Registered 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 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
16 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
14 February 2023Appointment of Mrs Francesca Cano as a secretary on 13 October 2022 (2 pages)
14 February 2023Appointment of Mr James Elliott as a director on 13 October 2022 (2 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 August 2022Termination of appointment of Robert Andrew Jones as a director on 28 March 2022 (1 page)
15 August 2022Termination of appointment of Robert Hoskin as a secretary on 28 March 2022 (1 page)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
13 October 2021Director's details changed for Mr Robert Andrew Jones on 30 August 2021 (2 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
1 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
3 November 2020Director's details changed for Mr Robert Grant Hoskin on 30 October 2020 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 February 2020Notification of Ubmg Holdings as a person with significant control on 18 September 2017 (2 pages)
13 February 2020Cessation of Un Financial Investments Limited as a person with significant control on 18 September 2017 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
2 December 2019Appointment of Mr Robert Hoskin as a secretary on 21 November 2019 (2 pages)
24 October 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 31 July 2019 (1 page)
24 October 2019Appointment of Mr Robert Andrew Jones as a director on 1 October 2019 (2 pages)
24 October 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 31 July 2019 (1 page)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
10 October 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 10 July 2018 (2 pages)
9 August 2018Appointment of Mr Robert Grant Hoskin as a director on 9 August 2018 (2 pages)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
19 July 2018Registered 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 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
5 April 2018Change of details for Ladbrokes Coral Group Plc as a person with significant control on 29 March 2018 (2 pages)
5 April 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 29 March 2018 (2 pages)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (10 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (10 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 280,000
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 280,000
(4 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 280,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 280,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 280,000
(4 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 280,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 280,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 280,000
(4 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2010Amended accounts made up to 31 December 2009 (2 pages)
15 September 2010Amended accounts made up to 31 December 2009 (2 pages)
27 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 March 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
23 March 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
5 September 2008Director appointed michael jeremy noble (1 page)
5 September 2008Director appointed michael jeremy noble (1 page)
9 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
31 October 2007Accounts made up to 31 May 2007 (2 pages)
31 October 2007Accounts made up to 31 May 2007 (2 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
13 October 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
13 October 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
5 June 2006Return made up to 03/05/06; full list of members (5 pages)
5 June 2006Return made up to 03/05/06; full list of members (5 pages)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 08/02/06; full list of members (5 pages)
22 February 2006Return made up to 08/02/06; full list of members (5 pages)
21 October 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
21 October 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
24 February 2005Return made up to 08/02/05; full list of members (6 pages)
24 February 2005Return made up to 08/02/05; full list of members (6 pages)
23 December 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
23 December 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
18 February 2004Return made up to 08/02/04; full list of members (5 pages)
18 February 2004Return made up to 08/02/04; full list of members (5 pages)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
27 February 2003Return made up to 08/02/03; full list of members (5 pages)
27 February 2003Return made up to 08/02/03; full list of members (5 pages)
3 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
3 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
28 May 2002Return made up to 08/02/02; full list of members (10 pages)
28 May 2002Return made up to 08/02/02; full list of members (10 pages)
2 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
2 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
26 February 2001Return made up to 08/02/01; full list of members (6 pages)
26 February 2001Return made up to 08/02/01; full list of members (6 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
22 December 2000Full accounts made up to 31 May 2000 (10 pages)
22 December 2000Full accounts made up to 31 May 2000 (10 pages)
14 September 2000New director appointed (4 pages)
14 September 2000New director appointed (4 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Return made up to 08/02/00; full list of members (8 pages)
9 March 2000Director resigned (1 page)
9 March 2000Return made up to 08/02/00; full list of members (8 pages)
30 December 1999Full accounts made up to 31 May 1999 (10 pages)
30 December 1999Full accounts made up to 31 May 1999 (10 pages)
16 February 1999Return made up to 08/02/99; full list of members (8 pages)
16 February 1999Return made up to 08/02/99; full list of members (8 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Auditor's resignation (1 page)
1 February 1999Auditor's resignation (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1999Full accounts made up to 31 May 1998 (11 pages)
4 January 1999Full accounts made up to 31 May 1998 (11 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
17 February 1998Return made up to 08/02/98; full list of members (21 pages)
17 February 1998Return made up to 08/02/98; full list of members (21 pages)
6 January 1998Full accounts made up to 31 May 1997 (10 pages)
6 January 1998Full accounts made up to 31 May 1997 (10 pages)
28 February 1997Return made up to 08/02/97; full list of members (9 pages)
28 February 1997Return made up to 08/02/97; full list of members (9 pages)
30 December 1996Full accounts made up to 31 May 1996 (10 pages)
30 December 1996Full accounts made up to 31 May 1996 (10 pages)
6 December 1996Secretary's particulars changed (1 page)
6 December 1996Secretary's particulars changed (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
8 May 1996Registered office changed on 08/05/96 from: compass house redan place london W2 4SA (1 page)
8 May 1996Registered office changed on 08/05/96 from: compass house redan place london W2 4SA (1 page)
20 February 1996Return made up to 08/02/96; full list of members (10 pages)
20 February 1996Return made up to 08/02/96; full list of members (10 pages)
22 May 1995Director resigned (4 pages)
22 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
12 May 1995Return made up to 08/02/95; full list of members (22 pages)
12 May 1995Return made up to 08/02/95; full list of members (22 pages)
23 February 1994Memorandum and Articles of Association (18 pages)
23 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1994Memorandum and Articles of Association (18 pages)