London
EC1A 2AY
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Current |
Appointed | 25 March 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Susan Claire Head |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1998) |
Role | Housewife |
Correspondence Address | The Gardens Barden Road, Speldhurst Tunbridge Wells Kent TN3 0PZ |
Secretary Name | Susan Claire Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1998) |
Role | Housewife |
Correspondence Address | The Gardens Barden Road, Speldhurst Tunbridge Wells Kent TN3 0PZ |
Director Name | Robert Michael Quine Fuller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 1999) |
Role | Manager |
Correspondence Address | 27 St Anthonys Court Fairbank Avenue Orpington Kent BR6 8LG |
Director Name | Julian George Norman Head |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 2002) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | Beeches Farm Crowborough Hill Crowborough East Sussex TN6 2HH |
Secretary Name | Robert Michael Quine Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 27 St Anthonys Court Fairbank Avenue Orpington Kent BR6 8LG |
Director Name | David Thomas Gould |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 1 Old Park Avenue London SW12 8RH |
Director Name | Keith Henry Palmer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 147 Woodcote Valley Road Purley Surrey CR8 3BN |
Director Name | Susan Claire Head |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | Montilla Crowborough Hill Crowborough East Sussex TN6 2SD |
Secretary Name | Keith Henry Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 147 Woodcote Valley Road Purley Surrey CR8 3BN |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Mollington Chester Cheshire CH1 6LD Wales |
Director Name | Robert Wiper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 2005) |
Role | Company Director |
Correspondence Address | Pelham Cottage Brookledge Lane Adlington Cheshire SK10 4JU |
Secretary Name | Sarah-Jane Goulbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 2005) |
Role | Company Director |
Correspondence Address | 36 Wynnstay Lane Marford Wrexham Clwyd LL12 8LG Wales |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(10 years after company formation) |
Appointment Duration | 1 year (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(15 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(23 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | williamhillplc.com |
---|---|
Telephone | 029 00000000 |
Telephone region | Cardiff |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | William Hill Organization LTD 83.33% Ordinary |
---|---|
20 at £1 | William Hill Organization LTD 16.67% Deferred Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 5 October 2021 (overdue) |
24 February 2021 | Solvency Statement dated 16/02/21 (1 page) |
---|---|
24 February 2021 | Resolutions
|
24 February 2021 | Statement of capital on 24 February 2021
|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 December 2020 | Resolutions
|
17 December 2020 | Solvency Statement dated 26/11/20 (1 page) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (4 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
7 October 2018 | Accounts for a dormant company made up to 26 December 2017 (4 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
24 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
13 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
14 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
17 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
17 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (6 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 December 2008 (6 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 December 2008 (6 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (6 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
10 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
17 July 2007 | Accounts for a dormant company made up to 26 December 2006 (6 pages) |
17 July 2007 | Accounts for a dormant company made up to 26 December 2006 (6 pages) |
7 June 2007 | New director appointed (5 pages) |
7 June 2007 | New director appointed (5 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | New director appointed (4 pages) |
8 January 2007 | New director appointed (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool L2 2JW (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool L2 2JW (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (9 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
4 March 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
4 March 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
4 March 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
27 April 2004 | Full accounts made up to 27 April 2003 (13 pages) |
27 April 2004 | Full accounts made up to 27 April 2003 (13 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
4 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
4 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 17 mount pleasant road tunbridge wells kent TN1 1NT (1 page) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
1 June 2002 | New director appointed (22 pages) |
1 June 2002 | New director appointed (22 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 17 mount pleasant road tunbridge wells kent TN1 1NT (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (14 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (14 pages) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
5 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 July 2001 | Return made up to 01/06/01; full list of members
|
18 July 2001 | Return made up to 01/06/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 August 2000 | Return made up to 01/06/00; full list of members (8 pages) |
15 August 2000 | Return made up to 01/06/00; full list of members (8 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Ad 11/06/99--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Ad 11/06/99--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
29 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
25 June 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | Ad 31/03/99--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
7 May 1999 | Particulars of contract relating to shares (4 pages) |
7 May 1999 | Ad 31/03/99--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
7 May 1999 | Particulars of contract relating to shares (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
30 December 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 December 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 July 1997 | Return made up to 01/06/97; full list of members
|
3 July 1997 | Return made up to 01/06/97; full list of members
|
19 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
14 November 1996 | Ad 21/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Ad 21/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1996 | £ nc 100/10000 21/10/96 (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | £ nc 100/10000 21/10/96 (1 page) |
26 July 1996 | New director appointed (1 page) |
26 July 1996 | Director resigned (2 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: blenheim house 120 church road brighton sussex BN1 1AU (1 page) |
26 July 1996 | New director appointed (1 page) |
26 July 1996 | Director resigned (2 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: blenheim house 120 church road brighton sussex BN1 1AU (1 page) |
20 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
1 June 1995 | Incorporation (20 pages) |
1 June 1995 | Incorporation (20 pages) |