Company NameThe Royal Tennis Court
Company StatusActive
Company Number02930819
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 May 1994(29 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Nicola Dawn Doble
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(18 years after company formation)
Appointment Duration11 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Eliot Gardens
Putney
London
SW15 5NB
Director NameMr Ian Stewart Wimbush
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(19 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Feltham Avenue
East Molesey
Surrey
KT8 9BJ
Director NameMr Paul Anthony Newton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2015(21 years after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Burlington Avenue
Richmond
Surrey
TW9 4DH
Secretary NameMr Paul Anthony Newton
StatusCurrent
Appointed17 May 2015(21 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address44 Burlington Avenue
Richmond
Surrey
TW9 4DH
Director NameMrs Sarah Mercedes Parsons
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2019(24 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressThe White Cottage Tower Road
Twickenham
TW1 4PJ
Director NameMrs Katy Mary Doy
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2020(26 years after company formation)
Appointment Duration3 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Scholars Place
Walton-On-Thames
KT12 3FE
Director NameMr John Andrew Anderson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2020(26 years after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMaybury Lodge 24 High Street
Thames Ditton
KT7 0RY
Director NamePaul Michael Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2022(28 years after company formation)
Appointment Duration1 year, 11 months
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address202 Elm Road
Kingston Upon Thames
KT2 6JA
Director NameMr Douglas Vartan Sheperdigian
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2022(28 years after company formation)
Appointment Duration1 year, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Kingswood Close
Weybridge
KT13 0RE
Director NameMs Janine Alison Cryer
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2023(29 years after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Arnison Road
East Molesey
KT8 9JF
Director NameMr Richard William Bruno Cowling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2023(29 years after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 69
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr David John Mark Blizzard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(29 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Secretary And Barrister
Country of ResidenceEngland
Correspondence AddressApartment 69
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameBarnaby Gibbens
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Kings Road
Wimbledon
London
SW19 8QN
Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameMichael John William Banks
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleMarketing Management
Correspondence AddressYew Tree House 144 Lower Green Road
Esher
Surrey
KT10 8HA
Director NameMr David George Best
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleElectrical Contractor And Ret
Country of ResidenceUnited Kingdom
Correspondence Address80 Normanhurst Road
Walton On Thames
Surrey
KT12 3EJ
Director NameJohn Pierre Edwards
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleLocal Government Official
Correspondence Address75 Corbet Close
Hackbridge Road
Wallington
Surrey
SM6 7AR
Secretary NameJohn Pierre Edwards
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleLocal Government Official
Correspondence Address75 Corbet Close
Hackbridge Road
Wallington
Surrey
SM6 7AR
Director NameDianne Elizabeth Ingham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1997)
RoleCompany Director
Correspondence AddressTall Trees Cricket Way
Weybridge
Surrey
KT13 9AT
Director NamePaul Howard Covell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2000)
RoleChief Executive
Correspondence AddressNorman Court. Marine Walk
Hayling Island
Hampshire
PO11 9PQ
Director NameStephen Lewis Brook
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 17 February 1999)
RoleCompany Director
Correspondence Address2 Widewing Close
Teddington
Middlesex
TW11 0DY
Director NameAdrian Larkin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1997)
RoleSolicitor
Correspondence Address31 High Road
Byfleet Kingsron Upon Thames
West Byfleet
Surrey
KT14 7QH
Director NameNicola Margaret Faircloth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1996(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 19 May 2002)
RoleFreelance Writer
Correspondence Address1 Southfield Gardens
Twickenham
Middlesex
TW1 4SZ
Secretary NameJohn Michael Yarnall
NationalityBritish
StatusResigned
Appointed08 November 1998(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Tangmere Grove
Kingston Upon Thames
Surrey
KT2 5GT
Director NameMr John Howard Clark
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1999(4 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2009)
RoleRetired
Correspondence Address3 Langholm Lodge
Petersham Road
Kingston Upon Thames
Surrey
TW10 6XU
Director NameMrs Helen Maureen Crossley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2000(5 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 13 May 2018)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address213 Chessington Road
Ewell
Epsom
Surrey
KT19 9XE
Director NameJames Graham Ingham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2003)
RoleArchitect/Director
Correspondence AddressHunters Lodge
Old Avenue, Weybridge
Surrey
KT13 0PS
Director NameMartin Myer Gerald Bronstein
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2002(8 years after company formation)
Appointment Duration7 years (resigned 17 May 2009)
RoleRetired
Correspondence Address12 Wilmer Crescent
Kingston Upon Thames
Surrey
KT2 5LU
Director NameMr Robert Edward Falkner
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2005(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Montholme Road
London
SW11 6HX
Secretary NameGeoffrey Nicholas Russell
NationalityBritish
StatusResigned
Appointed14 May 2006(11 years, 12 months after company formation)
Appointment Duration9 years (resigned 17 May 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
Mill Lane
Steep
Hampshire
GU32 2DH
Director NameMr Simon Francis Mark Barker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2008(13 years, 12 months after company formation)
Appointment Duration6 months (resigned 10 November 2008)
RolePromotional Merchandise Supplier
Country of ResidenceEngland
Correspondence Address90 Pentney Road
Balham
London
SW12 0NY
Director NameJohn Halliday
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2013(19 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Teddington Park Road
Teddington
TW11 8NG
Director NameMr Philip James Harris Dunn
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2015(21 years after company formation)
Appointment Duration5 years (resigned 17 May 2020)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address25 Roman Way
Warfield
Bracknell
Berkshire
RG42 7UT
Director NameMr Michael Patrick Day
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2016(22 years after company formation)
Appointment Duration6 years (resigned 15 May 2022)
RoleCeo Hrp
Country of ResidenceEngland
Correspondence Address1 Tudor Avenue
Hampton
Middlesex
TW12 2ND
Director NameMr Giles Christopher Edward Doy
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2020(26 years after company formation)
Appointment Duration1 year, 12 months (resigned 15 May 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Scholars Place
Walton-On-Thames
KT12 3FE

Contact

Websitewww.royaltenniscourt.com/
Telephone020 89773015
Telephone regionLondon

Location

Registered AddressApartment 69
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2013
Turnover£210,608
Gross Profit£81,675
Net Worth£160,583
Cash£189,516
Current Liabilities£43,399

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
14 May 2023Appointment of Mr Richard William Bruno Cowling as a director on 14 May 2023 (2 pages)
14 May 2023Appointment of Ms Janine Alison Cryer as a director on 14 May 2023 (2 pages)
22 April 2023Accounts for a small company made up to 31 December 2022 (17 pages)
20 July 2022Second filing for the appointment of P-Aul Michaek Wright as a director (4 pages)
23 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 May 2022Memorandum and Articles of Association (14 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
19 May 2022Appointment of Mr Paul Michael Wright as a director on 15 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 20.07.2022.
(3 pages)
19 May 2022Appointment of Mr Douglas Vartan Sheperdigian as a director on 15 May 2022 (2 pages)
17 May 2022Termination of appointment of Michael Patrick Day as a director on 15 May 2022 (1 page)
17 May 2022Termination of appointment of Paul Mather as a director on 15 November 2021 (1 page)
17 May 2022Termination of appointment of Giles Christopher Edward Doy as a director on 15 May 2022 (1 page)
21 April 2022Accounts for a small company made up to 31 December 2021 (16 pages)
7 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
24 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
19 May 2020Termination of appointment of Philip James Harris Dunn as a director on 17 May 2020 (1 page)
19 May 2020Appointment of Mrs Katy Mary Doy as a director on 17 May 2020 (2 pages)
19 May 2020Appointment of Mr Giles Christopher Edward Doy as a director on 17 May 2020 (2 pages)
19 May 2020Termination of appointment of Owen Glyn Thomas Saunders as a director on 17 May 2020 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 May 2020Appointment of Mr John Andrew Anderson as a director on 17 May 2020 (2 pages)
1 May 2020Accounts for a small company made up to 31 December 2019 (7 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 May 2019Appointment of Mrs Sarah Mercedes Parsons as a director on 12 May 2019 (2 pages)
21 May 2019Termination of appointment of John Halliday as a director on 12 May 2019 (1 page)
23 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Julian George Sheraton-Davis as a director on 14 May 2017 (1 page)
30 May 2018Termination of appointment of Helen Maureen Crossley as a director on 13 May 2018 (1 page)
6 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 May 2016Appointment of Mr Michael Patrick Day as a director on 15 May 2016 (2 pages)
20 May 2016Appointment of Mr Michael Patrick Day as a director on 15 May 2016 (2 pages)
20 May 2016Annual return made up to 19 May 2016 no member list (12 pages)
20 May 2016Annual return made up to 19 May 2016 no member list (12 pages)
25 April 2016Full accounts made up to 31 December 2015 (11 pages)
25 April 2016Full accounts made up to 31 December 2015 (11 pages)
21 January 2016Auditor's resignation (2 pages)
21 January 2016Auditor's resignation (2 pages)
3 September 2015Full accounts made up to 31 December 2014 (13 pages)
3 September 2015Full accounts made up to 31 December 2014 (13 pages)
16 June 2015Appointment of Mr Paul Mather as a director on 17 May 2015 (2 pages)
16 June 2015Annual return made up to 19 May 2015 no member list (11 pages)
16 June 2015Annual return made up to 19 May 2015 no member list (11 pages)
16 June 2015Appointment of Mr Paul Mather as a director on 17 May 2015 (2 pages)
15 June 2015Appointment of Mr Philip James Harris Dunn as a director on 17 May 2015 (2 pages)
15 June 2015Appointment of Mr Paul Anthony Newton as a secretary on 17 May 2015 (2 pages)
15 June 2015Termination of appointment of Geoffrey Nicholas Russell as a secretary on 17 May 2015 (1 page)
15 June 2015Termination of appointment of Geoffrey Nicholas Russell as a director on 17 May 2015 (1 page)
15 June 2015Appointment of Mr Paul Anthony Newton as a director on 17 May 2015 (2 pages)
15 June 2015Appointment of Mr Philip James Harris Dunn as a director on 17 May 2015 (2 pages)
15 June 2015Appointment of Mr Paul Anthony Newton as a director on 17 May 2015 (2 pages)
15 June 2015Termination of appointment of Geoffrey Nicholas Russell as a director on 17 May 2015 (1 page)
15 June 2015Appointment of Mr Paul Anthony Newton as a secretary on 17 May 2015 (2 pages)
15 June 2015Termination of appointment of Geoffrey Nicholas Russell as a secretary on 17 May 2015 (1 page)
2 April 2015Termination of appointment of Fraser Robert Shorey as a director on 13 February 2015 (1 page)
2 April 2015Termination of appointment of Fraser Robert Shorey as a director on 13 February 2015 (1 page)
2 April 2015Termination of appointment of James Alexander Sohl as a director on 26 January 2015 (1 page)
2 April 2015Termination of appointment of James Alexander Sohl as a director on 26 January 2015 (1 page)
5 June 2014Annual return made up to 19 May 2014 no member list (11 pages)
5 June 2014Annual return made up to 19 May 2014 no member list (11 pages)
1 June 2014Termination of appointment of David Main as a director (1 page)
1 June 2014Termination of appointment of David Main as a director (1 page)
28 May 2014Appointment of Ian Stewart Wimbush as a director (3 pages)
28 May 2014Appointment of Ian Stewart Wimbush as a director (3 pages)
11 April 2014Full accounts made up to 31 December 2013 (14 pages)
11 April 2014Full accounts made up to 31 December 2013 (14 pages)
15 February 2014Termination of appointment of Richard Lawrence as a director (1 page)
15 February 2014Termination of appointment of Richard Lawrence as a director (1 page)
14 June 2013Annual return made up to 19 May 2013 no member list (12 pages)
14 June 2013Annual return made up to 19 May 2013 no member list (12 pages)
13 June 2013Appointment of Fraser Robert Shorey as a director (3 pages)
13 June 2013Appointment of John Halliday as a director (3 pages)
13 June 2013Appointment of Richard Luke James Lawrence as a director (3 pages)
13 June 2013Appointment of Fraser Robert Shorey as a director (3 pages)
13 June 2013Appointment of John Halliday as a director (3 pages)
13 June 2013Appointment of Richard Luke James Lawrence as a director (3 pages)
29 May 2013Termination of appointment of Patrick Sweetnam as a director (1 page)
29 May 2013Termination of appointment of David Seelig as a director (1 page)
29 May 2013Termination of appointment of Patrick Sweetnam as a director (1 page)
29 May 2013Termination of appointment of David Seelig as a director (1 page)
30 April 2013Full accounts made up to 31 December 2012 (13 pages)
30 April 2013Full accounts made up to 31 December 2012 (13 pages)
7 March 2013Termination of appointment of Katherine Lawrence as a director (1 page)
7 March 2013Termination of appointment of Katherine Lawrence as a director (1 page)
20 June 2012Annual return made up to 19 May 2012 no member list (12 pages)
20 June 2012Annual return made up to 19 May 2012 no member list (12 pages)
11 June 2012Appointment of Katherine Sarah Lawrence as a director (3 pages)
11 June 2012Appointment of Nicola Dawn Doble as a director (3 pages)
11 June 2012Appointment of Nicola Dawn Doble as a director (3 pages)
11 June 2012Appointment of Katherine Sarah Lawrence as a director (3 pages)
20 April 2012Full accounts made up to 31 December 2011 (13 pages)
20 April 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2011Annual return made up to 19 May 2011 no member list (10 pages)
20 June 2011Annual return made up to 19 May 2011 no member list (10 pages)
9 May 2011Full accounts made up to 31 December 2010 (13 pages)
9 May 2011Full accounts made up to 31 December 2010 (13 pages)
9 March 2011Appointment of Owen Glyn Thomas Saunders as a director (3 pages)
9 March 2011Appointment of Owen Glyn Thomas Saunders as a director (3 pages)
22 February 2011Termination of appointment of Peter Ohlson as a director (1 page)
22 February 2011Termination of appointment of John Yarnall as a director (1 page)
22 February 2011Termination of appointment of Peter Ohlson as a director (1 page)
22 February 2011Termination of appointment of John Yarnall as a director (1 page)
27 June 2010Director's details changed for Patrick Francis Sweetnam on 9 May 2010 (2 pages)
27 June 2010Termination of appointment of Robert Falkner as a director (1 page)
27 June 2010Director's details changed for Peter Michael Ohlson on 9 May 2010 (2 pages)
27 June 2010Director's details changed for David Francis Seelig on 9 May 2010 (2 pages)
27 June 2010Director's details changed for Mr Julian George Sheraton-Davis on 9 May 2010 (2 pages)
27 June 2010Director's details changed for John Michael Yarnall on 9 May 2010 (2 pages)
27 June 2010Director's details changed for Patrick Francis Sweetnam on 9 May 2010 (2 pages)
27 June 2010Termination of appointment of Robert Falkner as a director (1 page)
27 June 2010Director's details changed for Helen Maureen Crossley on 9 May 2010 (2 pages)
27 June 2010Director's details changed for Patrick Francis Sweetnam on 9 May 2010 (2 pages)
27 June 2010Annual return made up to 19 May 2010 no member list (7 pages)
27 June 2010Director's details changed for Geoffrey Nicholas Russell on 9 May 2010 (2 pages)
27 June 2010Director's details changed for Geoffrey Nicholas Russell on 9 May 2010 (2 pages)
27 June 2010Director's details changed for Helen Maureen Crossley on 9 May 2010 (2 pages)
27 June 2010Director's details changed for Helen Maureen Crossley on 9 May 2010 (2 pages)
27 June 2010Director's details changed for David Francis Seelig on 9 May 2010 (2 pages)
27 June 2010Director's details changed for John Michael Yarnall on 9 May 2010 (2 pages)
27 June 2010Director's details changed for Mr Julian George Sheraton-Davis on 9 May 2010 (2 pages)
27 June 2010Annual return made up to 19 May 2010 no member list (7 pages)
27 June 2010Director's details changed for Mr Julian George Sheraton-Davis on 9 May 2010 (2 pages)
27 June 2010Director's details changed for David Francis Seelig on 9 May 2010 (2 pages)
27 June 2010Director's details changed for Geoffrey Nicholas Russell on 9 May 2010 (2 pages)
27 June 2010Director's details changed for John Michael Yarnall on 9 May 2010 (2 pages)
27 June 2010Director's details changed for Peter Michael Ohlson on 9 May 2010 (2 pages)
27 June 2010Director's details changed for Peter Michael Ohlson on 9 May 2010 (2 pages)
27 May 2010Appointment of David Robert Main as a director (3 pages)
27 May 2010Appointment of David Robert Main as a director (3 pages)
19 April 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Full accounts made up to 31 December 2009 (13 pages)
5 August 2009Director appointed patrick francis sweetnam (2 pages)
5 August 2009Director appointed patrick francis sweetnam (2 pages)
5 August 2009Annual return made up to 19/05/09 (5 pages)
5 August 2009Annual return made up to 19/05/09 (5 pages)
25 July 2009Director appointed james alexander sohl (2 pages)
25 July 2009Director appointed james alexander sohl (2 pages)
13 July 2009Appointment terminated director simon barker (1 page)
13 July 2009Appointment terminated director simon barker (1 page)
13 July 2009Appointment terminated director john clark (1 page)
13 July 2009Appointment terminated director martin bronstein (1 page)
13 July 2009Appointment terminated director martin bronstein (1 page)
13 July 2009Appointment terminated director john clark (1 page)
17 April 2009Full accounts made up to 31 December 2008 (13 pages)
17 April 2009Full accounts made up to 31 December 2008 (13 pages)
8 July 2008Director appointed simon francis mark barker (2 pages)
8 July 2008Director appointed simon francis mark barker (2 pages)
4 July 2008Annual return made up to 19/05/08 (5 pages)
4 July 2008Annual return made up to 19/05/08 (5 pages)
4 July 2008Appointment terminated director francis stocks (1 page)
4 July 2008Director's change of particulars / john clark / 06/07/2007 (1 page)
4 July 2008Appointment terminated director francis stocks (1 page)
4 July 2008Director's change of particulars / john clark / 06/07/2007 (1 page)
24 April 2008Full accounts made up to 31 December 2007 (13 pages)
24 April 2008Full accounts made up to 31 December 2007 (13 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
21 July 2007Annual return made up to 19/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2007Annual return made up to 19/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2007Full accounts made up to 31 December 2006 (12 pages)
27 April 2007Full accounts made up to 31 December 2006 (12 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
20 March 2007Section 394 no circumst aud res (1 page)
20 March 2007Section 394 no circumst aud res (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
21 June 2006Annual return made up to 19/05/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 June 2006Annual return made up to 19/05/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 May 2006Full accounts made up to 31 December 2005 (14 pages)
26 May 2006Full accounts made up to 31 December 2005 (14 pages)
26 May 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director resigned
(8 pages)
26 May 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (14 pages)
16 May 2005Full accounts made up to 31 December 2004 (14 pages)
2 July 2004Annual return made up to 19/05/04 (8 pages)
2 July 2004Annual return made up to 19/05/04 (8 pages)
14 May 2004Full accounts made up to 31 December 2003 (14 pages)
14 May 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2003Full accounts made up to 31 December 2002 (14 pages)
15 June 2003Full accounts made up to 31 December 2002 (14 pages)
14 June 2003Annual return made up to 19/05/03
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2003Annual return made up to 19/05/03
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2002Annual return made up to 19/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Annual return made up to 19/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
25 June 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2001New director appointed (4 pages)
22 June 2001New director appointed (4 pages)
24 May 2001Full accounts made up to 31 December 2000 (13 pages)
24 May 2001Full accounts made up to 31 December 2000 (13 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
11 July 2000Annual return made up to 19/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Annual return made up to 19/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Full accounts made up to 31 December 1999 (14 pages)
21 April 2000Full accounts made up to 31 December 1999 (14 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Annual return made up to 19/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999Annual return made up to 19/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 July 1999New director appointed (2 pages)
24 April 1999Full accounts made up to 31 December 1998 (14 pages)
24 April 1999Full accounts made up to 31 December 1998 (14 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Annual return made up to 19/05/98 (6 pages)
12 June 1998Annual return made up to 19/05/98 (6 pages)
23 April 1998Full accounts made up to 31 December 1997 (14 pages)
23 April 1998Full accounts made up to 31 December 1997 (14 pages)
24 April 1997Full accounts made up to 31 December 1996 (14 pages)
24 April 1997Full accounts made up to 31 December 1996 (14 pages)
27 November 1996Auditor's resignation (1 page)
27 November 1996Auditor's resignation (1 page)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Annual return made up to 19/05/96 (8 pages)
30 July 1996Annual return made up to 19/05/96 (8 pages)
30 July 1996New director appointed (2 pages)
2 February 1996Registered office changed on 02/02/96 from: 34A st thomas street weymouth dorset DT4 8EJ (1 page)
2 February 1996Registered office changed on 02/02/96 from: 34A st thomas street weymouth dorset DT4 8EJ (1 page)
25 May 1995Full accounts made up to 31 December 1994 (13 pages)
25 May 1995Full accounts made up to 31 December 1994 (13 pages)
19 May 1994Incorporation (34 pages)
19 May 1994Incorporation (34 pages)