Company NameLambourne Golf Club Limited
Company StatusDissolved
Company Number02992261
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Dissolution Date18 April 2019 (5 years ago)
Previous NameGardencharm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(20 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(20 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Adam John Gordon Bellamy
StatusClosed
Appointed28 May 2015(20 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2019)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameCatherine Hester Chibnall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 April 1995)
RoleTrainee Solicitor
Correspondence Address209a Latchmere Road
Battersea
London
SW11 2LA
Secretary NameCatherine Hester Chibnall
NationalityBritish
StatusResigned
Appointed19 January 1995(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 April 1995)
RoleTrainee Solicitor
Correspondence Address209a Latchmere Road
Battersea
London
SW11 2LA
Director NameDavid Charles Merryck Carter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1997)
RoleCompany Director
Correspondence AddressTwo Oaks Longfield Terrace
Nags Head Lane
Great Missenden
Buckinghamshire
HP16 0ER
Secretary NameMr Michael William Barton
NationalityBritish
StatusResigned
Appointed05 April 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Director NamePatrick Edward Henry
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1997)
RoleManaging Director
Correspondence Address4 Oak Avenue
South Oak Lane
Wilmslow
Cheshire
SK9 6AS
Director NameMr Martin Peter Knight
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Farm
Fulbrook
Burford
Oxfordshire
OX18 4BZ
Director NameHugh Ward Dixon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(3 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 July 2004)
RoleCompany Director
Correspondence AddressManor Farmhouse
Romsey Road Pitt
Winchester
Hampshire
SO22 9QW
Director NameMr Allan Hugh Tait
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyck Place
Wyck
Alton
Hampshire
GU34 3AH
Director NameDavid Charles Norreys Gray
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleAccountant
Correspondence AddressIvy Farm
Smithfield End
Swanbourne
Buckinghamshire
Mk17 Osp
Secretary NameRaymond Alan Davies
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Woburn Close
Frimley
Surrey
GU16 8NU
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed06 September 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameMr Martyn Grealey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowington House Pound Close
Off Poolhead Lane
Earlswood
Warwickshire
B94 5ET
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed28 January 2005(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameRichard Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(11 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address33 Green Lane
Edgware
Middlesex
HA8 7PS
Director NameMr Christian Mark Cecil Purslow
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(11 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Warren Park Coombe Hill
Kingston Upon Thames
KT2 7HX
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed28 February 2006(11 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address33 Green Lane
Edgware
Middlesex
HA8 7PS
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Stuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Bromley Road
Cockleford Heath Ardleigh
Colchester
Essex
CO7 7SE
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed31 July 2006(11 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleCompany Director
Correspondence Address14 Roupell Street
London
SE1 8SP
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed30 November 2006(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameMr Steven Paul Gosling
NationalityBritish
StatusResigned
Appointed05 September 2007(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(12 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameRoss Steven Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(14 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2015)
RoleCompany Director
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Arthur McColl
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Jacques De Bruin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hutts Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed21 January 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2002)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitelambourneclub.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Crown Sports LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 April 2002Delivered on: 9 May 2002
Satisfied on: 30 March 2006
Persons entitled: Hsbc Investment Bank PLC

Classification: Composite debenture
Secured details: All monies,liabilities and obligations whatsoever due or to become due by any group company to the security beneficiaries on any account whatsoever.
Particulars: Including (I) the f/hold property known as northwood squash club,chestnut ave,northwood,midd'x; AGL37538; (ii) f/hold property known as broke hill golf club,sevenoaks road,halstead sevenoaks; K588424 and K685755; (iii) l/hold property known as broke hill golf club,sevenoaks rd,halstead,sevenoaks; K725693; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1998Delivered on: 7 August 1998
Satisfied on: 25 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 July 1998Delivered on: 7 August 1998
Satisfied on: 25 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lambourne golf club,formerly land/blds at brookend farm forming part of dropmore estate,burnham and land lying to west of dropmore rd,burnham,and being part of brook end farm,burnham,buckinghamshire; t/nos BM39509,BM15310,BM16254.
Fully Satisfied
7 December 1995Delivered on: 9 December 1995
Satisfied on: 25 February 2002
Persons entitled: Clubpartners International PLC

Classification: Deed of assignment by way of security of offshore redemption bond policies
Secured details: All monies due or to become due from the company to the chargee and/or any receiver under clause 7 of the business sale agreement dated 6TH april 1995 and under this deed (as the case may be) in whatsoever manner.
Particulars: All rights title and interest in and to the policies as described in the schedule to form 395 being:- sun life interantional (iom) limited, policy no(s) 104762/1 to 1047642/10 and all monies including bonuses accrued thereunder. See the mortgage charge document for full details.
Fully Satisfied
6 April 1995Delivered on: 27 April 1995
Satisfied on: 25 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 April 1995Delivered on: 27 April 1995
Satisfied on: 25 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licencsed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interests in land at brook end farm burnham buckinghamshire t/no's BM152010 BM162954 and BM39509 and by way of A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
6 April 1995Delivered on: 25 April 1995
Satisfied on: 25 February 2002
Persons entitled: Clubpartners International PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement of even date.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 April 2019Final Gazette dissolved following liquidation (1 page)
18 January 2019Return of final meeting in a members' voluntary winding up (6 pages)
16 November 2018Liquidators' statement of receipts and payments to 4 September 2018 (6 pages)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
29 September 2017Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY to 15 Canada Square London E14 5GL on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY to 15 Canada Square London E14 5GL on 29 September 2017 (2 pages)
28 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-05
(1 page)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-05
(1 page)
28 September 2017Declaration of solvency (5 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Declaration of solvency (5 pages)
8 September 2017Notification of L a Fitness Limited as a person with significant control on 1 August 2017 (2 pages)
8 September 2017Notification of L a Fitness Limited as a person with significant control on 1 August 2017 (2 pages)
7 September 2017Cessation of Crown Sports Limited as a person with significant control on 1 August 2017 (1 page)
7 September 2017Cessation of Crown Sports Limited as a person with significant control on 1 August 2017 (1 page)
26 May 2017Full accounts made up to 31 December 2016 (16 pages)
26 May 2017Full accounts made up to 31 December 2016 (16 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
8 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
6 November 2015Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page)
6 November 2015Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page)
6 November 2015Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page)
8 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages)
5 June 2015Section 519 (1 page)
5 June 2015Section 519 (1 page)
29 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
19 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
19 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
12 August 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
12 August 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
26 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
23 June 2009Director appointed arthur mccoll (1 page)
23 June 2009Director appointed arthur mccoll (1 page)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
15 April 2009Appointment terminated director and secretary steven gosling (1 page)
15 April 2009Appointment terminated director and secretary steven gosling (1 page)
7 April 2009Director appointed ross steven chester (1 page)
7 April 2009Director appointed ross steven chester (1 page)
23 March 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
23 March 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
2 December 2008Return made up to 18/11/08; full list of members (3 pages)
2 December 2008Return made up to 18/11/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
19 December 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (3 pages)
25 September 2007New secretary appointed;new director appointed (3 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
24 August 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
24 August 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
19 February 2007Return made up to 18/11/06; full list of members (7 pages)
19 February 2007Return made up to 18/11/06; full list of members (7 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page)
22 December 2006Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page)
22 December 2006Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 September 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
26 September 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: c/o dragons health club carrington street derby DE1 2ND (1 page)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: c/o dragons health club carrington street derby DE1 2ND (1 page)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006Director resigned (1 page)
19 December 2005Return made up to 18/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2005Return made up to 18/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Registered office changed on 07/12/05 from: 33 imperial way purley way croydon surrey CR0 4RR (1 page)
7 December 2005Registered office changed on 07/12/05 from: 33 imperial way purley way croydon surrey CR0 4RR (1 page)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
7 December 2004Return made up to 18/11/04; full list of members (7 pages)
7 December 2004Return made up to 18/11/04; full list of members (7 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
1 December 2003Return made up to 18/11/03; full list of members (8 pages)
1 December 2003Return made up to 18/11/03; full list of members (8 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (3 pages)
4 September 2003New director appointed (3 pages)
4 September 2003New director appointed (3 pages)
4 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002Secretary resigned (1 page)
31 October 2002Auditor's resignation (1 page)
31 October 2002Auditor's resignation (1 page)
14 October 2002Full accounts made up to 31 December 2001 (12 pages)
14 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2002Particulars of mortgage/charge (20 pages)
9 May 2002Particulars of mortgage/charge (20 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Return made up to 18/11/01; full list of members (6 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Return made up to 18/11/01; full list of members (6 pages)
7 February 2002Registered office changed on 07/02/02 from: 22 melton street london NW1 2BW (1 page)
7 February 2002Registered office changed on 07/02/02 from: 22 melton street london NW1 2BW (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
28 August 2001Return made up to 18/11/00; full list of members (6 pages)
28 August 2001Return made up to 18/11/00; full list of members (6 pages)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
15 June 2000Full accounts made up to 2 January 2000 (18 pages)
15 June 2000Full accounts made up to 2 January 2000 (18 pages)
15 June 2000Full accounts made up to 2 January 2000 (18 pages)
24 January 2000Return made up to 18/11/99; full list of members (12 pages)
24 January 2000Return made up to 18/11/99; full list of members (12 pages)
2 November 1999Full accounts made up to 27 December 1998 (17 pages)
2 November 1999Full accounts made up to 27 December 1998 (17 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Return made up to 18/11/98; full list of members (8 pages)
18 February 1999Return made up to 18/11/98; full list of members (8 pages)
18 February 1999New director appointed (2 pages)
30 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1998Full accounts made up to 28 December 1997 (14 pages)
29 October 1998Full accounts made up to 28 December 1997 (14 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (3 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: lambourne golf club dropmore road burnham slough south buckinghamshire SL1 8NF (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Location of register of members (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Registered office changed on 01/02/98 from: lambourne golf club dropmore road burnham slough south buckinghamshire SL1 8NF (1 page)
1 February 1998Location of register of members (1 page)
8 December 1997Return made up to 18/11/97; full list of members (7 pages)
8 December 1997Return made up to 18/11/97; full list of members (7 pages)
4 November 1997Full accounts made up to 31 December 1996 (16 pages)
4 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
20 January 1997Registered office changed on 20/01/97 from: the tytherington club macclesfield cheshire SK10 2JP (1 page)
20 January 1997Registered office changed on 20/01/97 from: the tytherington club macclesfield cheshire SK10 2JP (1 page)
11 December 1996Return made up to 18/11/96; no change of members (5 pages)
11 December 1996Return made up to 18/11/96; no change of members (5 pages)
8 July 1996Full accounts made up to 31 December 1995 (16 pages)
8 July 1996Full accounts made up to 31 December 1995 (16 pages)
9 December 1995Particulars of mortgage/charge (10 pages)
9 December 1995Particulars of mortgage/charge (10 pages)
22 November 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
22 November 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
15 August 1995Location of register of members (1 page)
15 August 1995Location of debenture register (2 pages)
15 August 1995Location of debenture register (2 pages)
15 August 1995Location of register of members (1 page)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
27 April 1995Particulars of mortgage/charge (8 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (8 pages)
25 April 1995Particulars of mortgage/charge (8 pages)
25 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Director resigned (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
12 April 1995Registered office changed on 12/04/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
12 April 1995New secretary appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New secretary appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)