Montfichet Road
London
E20 1EJ
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford Montfichet Road London E20 1EJ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford Montfichet Road London E20 1EJ |
Secretary Name | Michelle Susan Ann Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 weeks after company formation) |
Appointment Duration | 7 years (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 46 Nelwyn Avenue Hornchurch Essex RM11 2PZ |
Director Name | David Frank Knowles |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 months after company formation) |
Appointment Duration | 4 months (resigned 04 June 1996) |
Role | Turf Accountant |
Correspondence Address | 79 Marle Hill Parade Cheltenham Gloucestershire GL50 4LQ Wales |
Director Name | Stephen George Frater |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 2002) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sycamore Grove Gidea Park Romford Essex RM2 5GF |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ |
Director Name | Dominic Stephen Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 21 Model Cottage London SW14 7PH |
Director Name | Mr Christopher Ian Lindsey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Appletree Crescent Doddinghurst Brentwood Essex CM15 0QS |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Mr Michael Patrick O'Kane |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Mayfield Road Weybridge Surrey KT13 8XB |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr John David Kerr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(22 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniÄ? |
---|---|
Status | Resigned |
Appointed | 08 August 2019(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | monmoredogs.co.uk |
---|
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ladbrokes Betting & Gaming LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
10 April 2002 | Delivered on: 17 April 2002 Persons entitled: Dachstock A.G. Classification: Rent deposit deed Secured details: The sum of £4,750 due or to become due from the company to the chargee. Particulars: Deposit of the sum of £4,750 as security for payment of rent and other liabilities of the company to the landlord. Outstanding |
---|---|
10 March 1997 | Delivered on: 12 March 1997 Satisfied on: 18 May 2004 Persons entitled: Charlotte Limited Classification: Deed of rental deposit Secured details: £11,250.00 and all other monies due or to become due from the company to the chargee supplemental to a lease dated 23RD february 1981. Particulars: £11,250.00 rent deposit relating to the premises at 210 kilburn high road london NW6. Fully Satisfied |
21 October 1996 | Delivered on: 29 October 1996 Satisfied on: 18 May 2004 Persons entitled: Metropolitan Properties Co (Fgc) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 30TH march 1989. Particulars: The desposit of £5,000.00 and all interest and other monies paid to the deposit account. Fully Satisfied |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Mr Stuart John Smith as a director on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of John David Kerr as a director on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Appointment of Mr Charles Alexander Sutters as a director on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 August 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 pages) |
23 August 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered 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 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
3 November 2017 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
24 May 2017 | Satisfaction of charge 3 in full (1 page) |
24 May 2017 | Satisfaction of charge 3 in full (1 page) |
19 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
19 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
10 January 2017 | Appointment of John David Kerr as a director on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of John David Kerr as a director on 10 January 2017 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Resolutions
|
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
3 September 2008 | Director appointed michael jeremy noble (1 page) |
3 September 2008 | Director appointed michael jeremy noble (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 July 2005 | Return made up to 03/05/05; full list of members (3 pages) |
7 July 2005 | Return made up to 03/05/05; full list of members (3 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (6 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (6 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
6 March 2003 | Accounting reference date shortened from 16/07/03 to 31/12/02 (1 page) |
6 March 2003 | Accounting reference date shortened from 16/07/03 to 31/12/02 (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
24 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
24 February 2003 | Full accounts made up to 16 July 2002 (12 pages) |
24 February 2003 | Full accounts made up to 16 July 2002 (12 pages) |
24 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 1/2 cressys corner lampton road hounslow middlesex TW3 1HA (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 1/2 cressys corner lampton road hounslow middlesex TW3 1HA (1 page) |
25 October 2002 | Accounting reference date shortened from 31/12/02 to 16/07/02 (1 page) |
25 October 2002 | Accounting reference date shortened from 31/12/02 to 16/07/02 (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (10 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (10 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New director appointed (10 pages) |
8 August 2002 | New director appointed (10 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Full accounts made up to 28 February 2001 (14 pages) |
8 April 2002 | Full accounts made up to 28 February 2001 (14 pages) |
15 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 28 February 2000 (13 pages) |
21 February 2001 | Full accounts made up to 28 February 2000 (13 pages) |
4 October 2000 | Return made up to 02/06/00; full list of members
|
4 October 2000 | Return made up to 02/06/00; full list of members
|
1 March 2000 | Full accounts made up to 28 February 1999 (13 pages) |
1 March 2000 | Full accounts made up to 28 February 1999 (13 pages) |
8 September 1999 | Return made up to 02/06/99; full list of members (6 pages) |
8 September 1999 | Return made up to 02/06/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 28 February 1998 (13 pages) |
2 June 1999 | Full accounts made up to 28 February 1998 (13 pages) |
29 September 1998 | Return made up to 02/06/98; no change of members (4 pages) |
29 September 1998 | Return made up to 02/06/98; no change of members (4 pages) |
18 March 1998 | Full accounts made up to 28 February 1997 (13 pages) |
18 March 1998 | Full accounts made up to 28 February 1997 (13 pages) |
22 June 1997 | Return made up to 02/06/97; no change of members
|
22 June 1997 | Return made up to 02/06/97; no change of members
|
10 April 1997 | Full accounts made up to 28 February 1996 (8 pages) |
10 April 1997 | Full accounts made up to 28 February 1996 (8 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Accounting reference date shortened from 31/03/96 to 28/02/96 (1 page) |
27 February 1997 | Accounting reference date shortened from 31/03/96 to 28/02/96 (1 page) |
30 January 1997 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
30 January 1997 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 02/06/96; full list of members
|
20 June 1996 | Return made up to 02/06/96; full list of members
|
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: marshalls chambers 80A south street romford RM1 1QS (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: marshalls chambers 80A south street romford RM1 1QS (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD (1 page) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD (1 page) |
2 June 1995 | Incorporation (38 pages) |
2 June 1995 | Incorporation (38 pages) |