London
SE1 2AF
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2020(26 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Closed |
Appointed | 25 March 2020(26 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 04 April 2022) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Roy Samuel Ashford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Holly House Cedar Court Walsall Wood Road Walsall West Midlands WS9 8QU |
Secretary Name | John Raymond Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Walsh Grove New Oscott West Midlands B23 5XE |
Secretary Name | David John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 53 Burlington Road West Bromwich West Midlands B70 6LD |
Director Name | David John Evans |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1996) |
Role | Turf Accountant |
Correspondence Address | 53 Burlington Road West Bromwich West Midlands B70 6LD |
Director Name | Robert William Hockley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1997) |
Role | Sole Trader |
Correspondence Address | 156 Water Orton Road Castle Bromwich Birmingham West Midlands B36 9HE |
Director Name | John Raymond Harrison |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Bookmaker |
Correspondence Address | 15 Walsh Grove New Oscott West Midlands B23 5XE |
Secretary Name | Jean Sally Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1999) |
Role | Secretary |
Correspondence Address | Holly House Cedar Court Walsall Wood Road Walsall West Midlands WS9 8QU |
Director Name | Mr John Samuel Whittaker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Church Road Tarleton Preston Lancashire PR4 6UR |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Mollington Chester Cheshire CH1 6LD Wales |
Secretary Name | Sarah-Jane Goulbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 June 2005) |
Role | Company Director |
Correspondence Address | 36 Wynnstay Lane Marford Wrexham Clwyd LL12 8LG Wales |
Director Name | Mr Thomas Allen Lowry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Director Name | Robert Wiper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2005) |
Role | Chief Executive |
Correspondence Address | Pelham Cottage Brookledge Lane Adlington Cheshire SK10 4JU |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(16 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(24 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 1995 | Delivered on: 5 April 1995 Satisfied on: 3 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from exact management limited to the chargee on any account whatsoever. Particulars: F/H-984 tyburn road erdington birmingham west midlands t/n-WM258916 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
28 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
23 September 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
23 September 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
22 September 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
22 September 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (5 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 26 December 2017 (5 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
25 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
16 April 2018 | Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018 (1 page) |
14 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (6 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (6 pages) |
17 November 2015 | Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (6 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (6 pages) |
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (6 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (6 pages) |
6 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (6 pages) |
28 July 2011 | Termination of appointment of Anthony Steele as a director (1 page) |
28 July 2011 | Appointment of Mr Anthony David Steele as a director (2 pages) |
28 July 2011 | Termination of appointment of Anthony Steele as a director (1 page) |
28 July 2011 | Appointment of Mr Anthony David Steele as a director (2 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Termination of appointment of Simon Lane as a director (2 pages) |
26 July 2010 | Termination of appointment of Simon Lane as a director (2 pages) |
22 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
22 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
21 April 2010 | Termination of appointment of a director (1 page) |
21 April 2010 | Termination of appointment of a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (8 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (8 pages) |
25 September 2009 | Return made up to 21/09/08; full list of members (3 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 21/09/08; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (6 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 December 2008 (6 pages) |
16 October 2008 | Appointment terminated director colin child (1 page) |
16 October 2008 | Appointment terminated director colin child (1 page) |
21 August 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
21 August 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
21 August 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
17 July 2007 | Accounts for a dormant company made up to 26 December 2006 (5 pages) |
17 July 2007 | Accounts for a dormant company made up to 26 December 2006 (5 pages) |
17 May 2007 | New director appointed (7 pages) |
17 May 2007 | New director appointed (7 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house, 151 dale street, liverpool, merseyside L2 2JW (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house, 151 dale street, liverpool, merseyside L2 2JW (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
1 December 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
20 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
17 February 2003 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
18 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
14 February 2002 | Accounts for a dormant company made up to 29 April 2001 (1 page) |
14 February 2002 | Accounts for a dormant company made up to 29 April 2001 (1 page) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | New director appointed (4 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
18 August 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
18 August 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
3 May 2000 | Secretary's particulars changed (1 page) |
3 May 2000 | Secretary's particulars changed (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
26 January 2000 | Return made up to 24/12/99; full list of members
|
26 January 2000 | Return made up to 24/12/99; full list of members
|
14 October 1999 | Registered office changed on 14/10/99 from: stanley house, 4-12 marybone, liverpool, merseyside L3 2BY (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: stanley house, 4-12 marybone, liverpool, merseyside L3 2BY (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (3 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Auditor's resignation (1 page) |
6 July 1999 | Auditor's resignation (1 page) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 984 tyburn road, erdington, birmingham, B24 0TL (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 984 tyburn road, erdington, birmingham, B24 0TL (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 December 1998 | Return made up to 24/12/98; no change of members
|
23 December 1998 | Return made up to 24/12/98; no change of members
|
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 136 hagley road, edgbaston, birmingham, west midlands B16 9PN (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 136 hagley road, edgbaston, birmingham, west midlands B16 9PN (1 page) |
6 February 1998 | Return made up to 24/12/97; full list of members (6 pages) |
6 February 1998 | Return made up to 24/12/97; full list of members (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 24/12/96; full list of members (6 pages) |
10 March 1997 | Return made up to 24/12/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
31 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |