Company NameConcession Bookmakers Limited
DirectorsMichael James Ford and Simon James Callander
Company StatusLiquidation
Company Number03063560
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(23 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(24 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr Simon James Callander
StatusCurrent
Appointed25 March 2020(24 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameSusan Claire Head
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1998)
RoleHousewife
Correspondence AddressThe Gardens
Barden Road, Speldhurst
Tunbridge Wells
Kent
TN3 0PZ
Secretary NameSusan Claire Head
NationalityBritish
StatusResigned
Appointed06 June 1995(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1998)
RoleHousewife
Correspondence AddressThe Gardens
Barden Road, Speldhurst
Tunbridge Wells
Kent
TN3 0PZ
Director NameRobert Michael Quine Fuller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1999)
RoleManager
Correspondence Address27 St Anthonys Court
Fairbank Avenue
Orpington
Kent
BR6 8LG
Director NameJulian George Norman Head
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 2002)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressBeeches Farm
Crowborough Hill
Crowborough
East Sussex
TN6 2HH
Secretary NameRobert Michael Quine Fuller
NationalityBritish
StatusResigned
Appointed15 March 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address27 St Anthonys Court
Fairbank Avenue
Orpington
Kent
BR6 8LG
Director NameDavid Thomas Gould
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address1 Old Park Avenue
London
SW12 8RH
Director NameKeith Henry Palmer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address147 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Director NameSusan Claire Head
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2002)
RoleCompany Director
Correspondence AddressMontilla
Crowborough Hill
Crowborough
East Sussex
TN6 2SD
Secretary NameKeith Henry Palmer
NationalityBritish
StatusResigned
Appointed11 June 1999(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address147 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Director NameMr Alan Michael Riddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(6 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Mollington
Chester
Cheshire
CH1 6LD
Wales
Director NameRobert Wiper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(6 years, 12 months after company formation)
Appointment Duration3 years (resigned 18 June 2005)
RoleCompany Director
Correspondence AddressPelham Cottage
Brookledge Lane
Adlington
Cheshire
SK10 4JU
Secretary NameSarah-Jane Goulbourne
NationalityBritish
StatusResigned
Appointed27 May 2002(6 years, 12 months after company formation)
Appointment Duration3 years (resigned 18 June 2005)
RoleCompany Director
Correspondence Address36 Wynnstay Lane
Marford
Wrexham
Clwyd
LL12 8LG
Wales
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed18 June 2005(10 years after company formation)
Appointment Duration1 year (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(11 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(12 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(15 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(18 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(23 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(23 years, 3 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1William Hill Organization LTD
83.33%
Ordinary
20 at £1William Hill Organization LTD
16.67%
Deferred Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2020 (3 years, 7 months ago)
Next Return Due5 October 2021 (overdue)

Filing History

24 February 2021Solvency Statement dated 16/02/21 (1 page)
24 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2021Statement of capital on 24 February 2021
  • GBP 1.20
(3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 December 2020Resolutions
  • RES13 ‐ Share premium account cancelled 26/11/2020
(1 page)
17 December 2020Solvency Statement dated 26/11/20 (1 page)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
1 March 2019Registered 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 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
19 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
7 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
1 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
24 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
13 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
8 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 120
(7 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 120
(7 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 120
(7 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 120
(7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 120
(7 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 120
(7 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
14 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
14 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
17 April 2010Termination of appointment of Simon Lane as a director (1 page)
17 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (6 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (6 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
5 June 2009Accounts for a dormant company made up to 30 December 2008 (6 pages)
5 June 2009Accounts for a dormant company made up to 30 December 2008 (6 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (6 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (6 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (6 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 October 2007Return made up to 21/09/07; full list of members (6 pages)
10 October 2007Return made up to 21/09/07; full list of members (6 pages)
17 July 2007Accounts for a dormant company made up to 26 December 2006 (6 pages)
17 July 2007Accounts for a dormant company made up to 26 December 2006 (6 pages)
7 June 2007New director appointed (5 pages)
7 June 2007New director appointed (5 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
8 January 2007New director appointed (4 pages)
8 January 2007New director appointed (4 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
1 November 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
19 October 2006Return made up to 21/09/06; full list of members (6 pages)
19 October 2006Return made up to 21/09/06; full list of members (6 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool L2 2JW (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool L2 2JW (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (9 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 March 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (1 page)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
27 April 2004Full accounts made up to 27 April 2003 (13 pages)
27 April 2004Full accounts made up to 27 April 2003 (13 pages)
13 October 2003Return made up to 21/09/03; full list of members (7 pages)
13 October 2003Return made up to 21/09/03; full list of members (7 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
4 October 2002Return made up to 21/09/02; full list of members (8 pages)
4 October 2002Return made up to 21/09/02; full list of members (8 pages)
19 June 2002Return made up to 01/06/02; full list of members (9 pages)
19 June 2002Return made up to 01/06/02; full list of members (9 pages)
1 June 2002Registered office changed on 01/06/02 from: 17 mount pleasant road tunbridge wells kent TN1 1NT (1 page)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002New director appointed (22 pages)
1 June 2002New director appointed (22 pages)
1 June 2002Registered office changed on 01/06/02 from: 17 mount pleasant road tunbridge wells kent TN1 1NT (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (14 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (14 pages)
1 June 2002Secretary resigned;director resigned (1 page)
5 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 August 2000Return made up to 01/06/00; full list of members (8 pages)
15 August 2000Return made up to 01/06/00; full list of members (8 pages)
28 March 2000Full accounts made up to 31 December 1999 (13 pages)
28 March 2000Full accounts made up to 31 December 1999 (13 pages)
11 January 2000Full accounts made up to 31 December 1998 (12 pages)
11 January 2000Full accounts made up to 31 December 1998 (12 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Ad 11/06/99--------- £ si 10@1=10 £ ic 120/130 (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Ad 11/06/99--------- £ si 10@1=10 £ ic 120/130 (2 pages)
29 June 1999Return made up to 01/06/99; full list of members (6 pages)
29 June 1999Return made up to 01/06/99; full list of members (6 pages)
25 June 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 June 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 June 1999Secretary resigned;director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Secretary resigned;director resigned (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Ad 31/03/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
7 May 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 May 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 May 1999Particulars of contract relating to shares (4 pages)
7 May 1999Ad 31/03/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
7 May 1999Particulars of contract relating to shares (4 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
30 December 1997Secretary's particulars changed;director's particulars changed (2 pages)
30 December 1997Secretary's particulars changed;director's particulars changed (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 July 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
10 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
10 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
10 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
10 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
14 November 1996Ad 21/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996£ nc 100/10000 21/10/96 (1 page)
26 July 1996New director appointed (1 page)
26 July 1996Director resigned (2 pages)
26 July 1996Registered office changed on 26/07/96 from: blenheim house 120 church road brighton sussex BN1 1AU (1 page)
26 July 1996New director appointed (1 page)
26 July 1996Director resigned (2 pages)
26 July 1996Registered office changed on 26/07/96 from: blenheim house 120 church road brighton sussex BN1 1AU (1 page)
20 June 1996Return made up to 01/06/96; full list of members (6 pages)
20 June 1996Return made up to 01/06/96; full list of members (6 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Secretary resigned (1 page)
20 March 1996Secretary resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: 44 upper belgrave road bristol BS8 2XN (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: 44 upper belgrave road bristol BS8 2XN (1 page)
1 June 1995Incorporation (20 pages)
1 June 1995Incorporation (20 pages)