Company NameGreatmark Limited
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number03064024
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Secretary NameMichelle Susan Ann Raynor
NationalityBritish
StatusResigned
Appointed30 June 1995(4 weeks after company formation)
Appointment Duration7 years (resigned 16 July 2002)
RoleCompany Director
Correspondence Address46 Nelwyn Avenue
Hornchurch
Essex
RM11 2PZ
Director NameDavid Frank Knowles
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months after company formation)
Appointment Duration4 months (resigned 04 June 1996)
RoleTurf Accountant
Correspondence Address79 Marle Hill Parade
Cheltenham
Gloucestershire
GL50 4LQ
Wales
Director NameStephen George Frater
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 2002)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address2 Sycamore Grove
Gidea Park
Romford
Essex
RM2 5GF
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameDominic Stephen Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2004)
RoleChartered Accountant
Correspondence Address21 Model Cottage
London
SW14 7PH
Director NameMr Christopher Ian Lindsey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Appletree Crescent
Doddinghurst
Brentwood
Essex
CM15 0QS
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameMr Michael Patrick O'Kane
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Mayfield Road
Weybridge
Surrey
KT13 8XB
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed16 July 2002(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(21 years, 1 month after company formation)
Appointment Duration1 year, 9 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 NameMr John David Kerr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(22 years, 10 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 ArseniÄ?
StatusResigned
Appointed08 August 2019(24 years, 2 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 NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed02 November 2006(11 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2006(11 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitemonmoredogs.co.uk

Location

Registered Address7th Floor, One Stratford Place Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ladbrokes Betting & Gaming LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

10 April 2002Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 June 2020Confirmation statement made on 30 May 2020 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 Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Appointment of Mr Stuart John Smith as a director on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of John David Kerr as a director on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
8 August 2019Appointment of Mr Charles Alexander Sutters as a director on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 August 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 pages)
23 August 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (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)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
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)
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 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 2017Registered 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 2017Satisfaction of charge 3 in full (1 page)
24 May 2017Satisfaction of charge 3 in full (1 page)
19 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
19 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
10 January 2017Appointment of John David Kerr as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of John David Kerr as a director on 10 January 2017 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
3 September 2008Director appointed michael jeremy noble (1 page)
3 September 2008Director appointed michael jeremy noble (1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
28 February 2006Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 July 2005Return made up to 03/05/05; full list of members (3 pages)
7 July 2005Return made up to 03/05/05; full list of members (3 pages)
7 September 2004Full accounts made up to 31 December 2003 (6 pages)
7 September 2004Full accounts made up to 31 December 2003 (6 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
28 September 2003Director's particulars changed (1 page)
28 September 2003Director's particulars changed (1 page)
11 September 2003Full accounts made up to 31 December 2002 (9 pages)
11 September 2003Full accounts made up to 31 December 2002 (9 pages)
12 June 2003Return made up to 02/06/03; full list of members (7 pages)
12 June 2003Return made up to 02/06/03; full list of members (7 pages)
6 March 2003Accounting reference date shortened from 16/07/03 to 31/12/02 (1 page)
6 March 2003Accounting reference date shortened from 16/07/03 to 31/12/02 (1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Full accounts made up to 31 March 2002 (12 pages)
24 February 2003Full accounts made up to 16 July 2002 (12 pages)
24 February 2003Full accounts made up to 16 July 2002 (12 pages)
24 February 2003Full accounts made up to 31 March 2002 (12 pages)
29 November 2002Registered office changed on 29/11/02 from: 1/2 cressys corner lampton road hounslow middlesex TW3 1HA (1 page)
29 November 2002Registered office changed on 29/11/02 from: 1/2 cressys corner lampton road hounslow middlesex TW3 1HA (1 page)
25 October 2002Accounting reference date shortened from 31/12/02 to 16/07/02 (1 page)
25 October 2002Accounting reference date shortened from 31/12/02 to 16/07/02 (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (10 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (10 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New director appointed (10 pages)
8 August 2002New director appointed (10 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
25 June 2002Return made up to 02/06/02; full list of members (6 pages)
25 June 2002Return made up to 02/06/02; full list of members (6 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
8 April 2002Full accounts made up to 28 February 2001 (14 pages)
8 April 2002Full accounts made up to 28 February 2001 (14 pages)
15 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 July 2001Return made up to 02/06/01; full list of members (6 pages)
23 July 2001Return made up to 02/06/01; full list of members (6 pages)
21 February 2001Full accounts made up to 28 February 2000 (13 pages)
21 February 2001Full accounts made up to 28 February 2000 (13 pages)
4 October 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Full accounts made up to 28 February 1999 (13 pages)
1 March 2000Full accounts made up to 28 February 1999 (13 pages)
8 September 1999Return made up to 02/06/99; full list of members (6 pages)
8 September 1999Return made up to 02/06/99; full list of members (6 pages)
2 June 1999Full accounts made up to 28 February 1998 (13 pages)
2 June 1999Full accounts made up to 28 February 1998 (13 pages)
29 September 1998Return made up to 02/06/98; no change of members (4 pages)
29 September 1998Return made up to 02/06/98; no change of members (4 pages)
18 March 1998Full accounts made up to 28 February 1997 (13 pages)
18 March 1998Full accounts made up to 28 February 1997 (13 pages)
22 June 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 June 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 April 1997Full accounts made up to 28 February 1996 (8 pages)
10 April 1997Full accounts made up to 28 February 1996 (8 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997Accounting reference date shortened from 31/03/96 to 28/02/96 (1 page)
27 February 1997Accounting reference date shortened from 31/03/96 to 28/02/96 (1 page)
30 January 1997Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
30 January 1997Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: marshalls chambers 80A south street romford RM1 1QS (1 page)
21 February 1996Registered office changed on 21/02/96 from: marshalls chambers 80A south street romford RM1 1QS (1 page)
6 September 1995Registered office changed on 06/09/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD (1 page)
6 September 1995Director resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD (1 page)
2 June 1995Incorporation (38 pages)
2 June 1995Incorporation (38 pages)