Company NameJoe Jennings (1995) Limited
Company StatusDissolved
Company Number02998752
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameTyrolese (301) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2018(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2018(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2023)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameJoseph Frederick Jennings
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 1996)
RoleCompany Director
Correspondence Address59/60 The Stow
Harlow
Essex
CM20 3AH
Secretary NamePatrick Churchill
NationalityBritish
StatusResigned
Appointed21 February 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 11 December 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Isabelle Close
Goffs Oak
Hertfordshire
EN7 5JJ
Director NamePatrick Churchill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Isabelle Close
Goffs Oak
Hertfordshire
EN7 5JJ
Director NameMr Jason Thomas Jennings
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 year, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 August 2006)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address38 Alderton Hill
Loughton
Essex
IG10 3JB
Director NameSamantha Jane Jennings
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 January 2002)
RoleHousewife
Correspondence AddressGreat Colemans
Romford Road
Ongar
Essex
CM5 9PD
Director NameSharon Julie Malyon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 January 2002)
RoleHousewife
Correspondence Address23 Foxglove Close
Bishops Stortford
Hertfordshire
CM23 4PU
Director NameJoseph Frederick Jennings
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 2002)
RoleTurf Accountant
Correspondence Address22a Castle Street
Douglas
Isle Of Man
IM1 2EZ
Secretary NameMr Stephen Paul Samuels
NationalityBritish
StatusResigned
Appointed11 December 2003(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 2006)
RoleBookmaker
Correspondence Address216 Malkin Drive
Church Langley
Harlow
Essex
CM17 9HJ
Director NameMr Richard John Charles Peett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(11 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 August 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Connaught House
124 High Road
Loughton
Essex
IG10 4HH
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2009)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2011)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(16 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(22 years, 7 months after company formation)
Appointment Duration9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(23 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(24 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 May 2017)
Correspondence Address71 Queensway
London
W2 4QH
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed07 October 2010(15 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitejoejennings.co.uk
Telephone01279 625900
Telephone regionBishops Stortford

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Coral Racing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 May 1995Delivered on: 17 May 1995
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 16 western road billericay essex t/no EX37693 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
9 May 1995Delivered on: 17 May 1995
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 4 millhatch edinburugh way harlow essex t/no EX303954 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
9 May 1995Delivered on: 17 May 1995
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 2 the rows harlow essex t/no EX329267 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
9 May 1995Delivered on: 17 May 1995
Satisfied on: 14 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Application to strike the company off the register (1 page)
6 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
2 November 2022Cessation of Coral Racing Ltd as a person with significant control on 7 October 2022 (1 page)
2 November 2022Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
20 September 2018Change of details for Coral Racing Ltd as a person with significant control on 10 July 2018 (2 pages)
28 August 2018Change of details for Coral Racing Ltd as a person with significant control on 30 June 2017 (2 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 August 2017Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 August 2017Statement of company's objects (2 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 August 2017Statement of company's objects (2 pages)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (6 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (6 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
27 June 2013Full accounts made up to 29 September 2012 (11 pages)
27 June 2013Full accounts made up to 29 September 2012 (11 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
18 February 2013Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 18 February 2013 (1 page)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
27 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
14 June 2011Appointment of Harry Willits as a director (2 pages)
14 June 2011Termination of appointment of Diane Penfold as a director (1 page)
14 June 2011Termination of appointment of Diane Penfold as a director (1 page)
14 June 2011Appointment of Harry Willits as a director (2 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
19 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
19 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
4 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
14 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
23 July 2009Director appointed miss diane june penfold (2 pages)
23 July 2009Director appointed miss diane june penfold (2 pages)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
22 December 2008Return made up to 06/12/08; full list of members (3 pages)
22 December 2008Return made up to 06/12/08; full list of members (3 pages)
28 May 2008Full accounts made up to 29 September 2007 (16 pages)
28 May 2008Full accounts made up to 29 September 2007 (16 pages)
12 May 2008Accounting reference date extended from 24/08/2007 to 30/09/2007 alignment with parent or subsidiary (1 page)
12 May 2008Accounting reference date extended from 24/08/2007 to 30/09/2007 alignment with parent or subsidiary (1 page)
9 January 2008Auditor's resignation (1 page)
9 January 2008Auditor's resignation (1 page)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
3 July 2007Full accounts made up to 24 August 2006 (22 pages)
3 July 2007Full accounts made up to 24 August 2006 (22 pages)
19 January 2007Return made up to 06/12/06; full list of members (2 pages)
19 January 2007Return made up to 06/12/06; full list of members (2 pages)
16 January 2007Accounting reference date extended from 31/03/06 to 24/08/06 (1 page)
16 January 2007Accounting reference date extended from 31/03/06 to 24/08/06 (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006New director appointed (6 pages)
22 September 2006New director appointed (6 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 59/60 the stow harlow essex CM20 3AH (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (5 pages)
19 September 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 59/60 the stow harlow essex CM20 3AH (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (5 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
6 March 2006Full accounts made up to 2 April 2005 (23 pages)
6 March 2006Full accounts made up to 2 April 2005 (23 pages)
6 March 2006Full accounts made up to 2 April 2005 (23 pages)
2 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2005Full accounts made up to 31 March 2004 (23 pages)
9 February 2005Full accounts made up to 31 March 2004 (23 pages)
29 November 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2004Full accounts made up to 5 April 2003 (22 pages)
9 February 2004Full accounts made up to 5 April 2003 (22 pages)
9 February 2004Full accounts made up to 5 April 2003 (22 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
13 May 2003Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
13 May 2003Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
27 February 2003Full accounts made up to 5 April 2002 (22 pages)
27 February 2003Full accounts made up to 5 April 2002 (22 pages)
27 February 2003Full accounts made up to 5 April 2002 (22 pages)
2 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
26 April 2002Full accounts made up to 5 April 2001 (21 pages)
26 April 2002Full accounts made up to 5 April 2001 (21 pages)
26 April 2002Full accounts made up to 5 April 2001 (21 pages)
29 November 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Full accounts made up to 5 April 2000 (21 pages)
29 August 2001Full accounts made up to 5 April 2000 (21 pages)
29 August 2001Full accounts made up to 5 April 2000 (21 pages)
8 December 2000Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 December 2000Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 February 2000Full accounts made up to 5 April 1999 (25 pages)
7 February 2000Full accounts made up to 5 April 1999 (25 pages)
7 February 2000Full accounts made up to 5 April 1999 (25 pages)
1 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1999Full accounts made up to 5 April 1998 (21 pages)
5 February 1999Full accounts made up to 5 April 1998 (21 pages)
5 February 1999Full accounts made up to 5 April 1998 (21 pages)
4 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
7 July 1998Registered office changed on 07/07/98 from: 235 old marylebone road london NW1 5QT (1 page)
7 July 1998Registered office changed on 07/07/98 from: 235 old marylebone road london NW1 5QT (1 page)
28 January 1998Full accounts made up to 5 April 1997 (20 pages)
28 January 1998Full accounts made up to 5 April 1997 (20 pages)
28 January 1998Full accounts made up to 5 April 1997 (20 pages)
19 December 1997Return made up to 06/12/97; full list of members (10 pages)
19 December 1997Return made up to 06/12/97; full list of members (10 pages)
31 January 1997Return made up to 06/12/96; full list of members (10 pages)
31 January 1997Return made up to 06/12/96; full list of members (10 pages)
8 October 1996Full accounts made up to 5 April 1996 (18 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Full accounts made up to 5 April 1996 (18 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Full accounts made up to 5 April 1996 (18 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
2 April 1996Director's particulars changed (2 pages)
2 April 1996Director's particulars changed (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Return made up to 06/12/95; full list of members (6 pages)
17 January 1996Return made up to 06/12/95; full list of members (6 pages)
1 August 1995Accounting reference date notified as 05/04 (1 page)
1 August 1995Accounting reference date notified as 05/04 (1 page)
18 July 1995Secretary resigned (2 pages)
18 July 1995Secretary resigned (2 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
22 March 1995New secretary appointed (2 pages)
22 March 1995New secretary appointed (2 pages)
13 February 1995Company name changed tyrolese (301) LIMITED\certificate issued on 14/02/95 (2 pages)
13 February 1995Company name changed tyrolese (301) LIMITED\certificate issued on 14/02/95 (2 pages)
10 February 1995Registered office changed on 10/02/95 from: 66 lincolns inn fields london WC2A 3LH (1 page)
10 February 1995Registered office changed on 10/02/95 from: 66 lincolns inn fields london WC2A 3LH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 December 1994Incorporation (15 pages)
6 December 1994Incorporation (15 pages)