Company NameThe Association Of Racing Kart Schools Limited
Company StatusActive
Company Number03071697
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 1995(28 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gary Martin Chapman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(same day as company formation)
RoleRacing School
Country of ResidenceEngland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameLee Scott Rennison
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(4 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleKart Shop Proprietor
Country of ResidenceEngland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Ian Robert Ward
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2002(7 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCircuit Manager
Country of ResidenceUnited Kingdom
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Alan Cooper
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed13 October 2005(10 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Steven Cutting
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(12 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleKart Race Circuit Manager
Country of ResidenceEngland
Correspondence Address1 Taverners Court Taverners Way
Hoddesdon
Herts
EN11 8TY
Director NameTerence Ernest Bateman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(14 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Patrick Edward Blakeney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(14 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr John Raymond Eastwood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(14 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Keiran Crawley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(19 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleMotor Race Team Director
Country of ResidenceEngland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameGary Martin Chapman
StatusCurrent
Appointed05 December 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Philip David Ling
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Simon Craig Moore
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet Lodge Fleet Lane
Tockwith
North Yorkshire
YO26 7QE
Director NameMr William Hugh Sisley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Iain Alexander Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(27 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr John Kirkpatrick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Willows
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AP
Director NameMartin Howell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address46 Victoria Road
Bromley
Kent
BR2 9PP
Director NameMr John Kevin Hammersley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Oaklands Close
Hill Ridware
Rugeley
Staffordshire
WS15 3RJ
Director NameThomas Brown
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleRacing School Proprietor
Correspondence Address40 Clydeford Rd
Cambuslang
Glasgow
Strathclyde
G72 7JF
Scotland
Secretary NameLaurence Jack Tyler
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 King George Gardens
Broyle Road
Chichester
West Sussex
PO19 4LB
Director NameAndrew Ian Stuart Crighton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressLongcroft
Lynchmere
Haslemere
Surrey
GU27 3NE
Director NameMr Kenneth Bowes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2001)
RoleSales Executive
Correspondence AddressSilverstone Innovation Centre Silverstone Circuit
Silverstone
Towcester
Northamptonshire
NN12 8GX
Director NameGraham Richard Heath
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2005)
RoleCircuit Operator
Correspondence AddressPO Box 24250
Dubai
U A E
Director NameJames Graham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address138 Palewell Park
London
SW14 8JH
Director NameJohn Fergus Laird
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(6 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 February 2002)
RoleManager
Correspondence Address15 The Glebe
East Saltoun
East Lothian
EH34 5HG
Scotland
Director NameIain Alexander Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(7 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 May 2018)
RoleRace Instructor
Correspondence Address86a Glasgow Road Cambuslang
Glasgow
South Lanarkshire
G72 7BT
Scotland
Secretary NameStuart John Ziemelis
NationalityBritish
StatusResigned
Appointed03 December 2002(7 years, 5 months after company formation)
Appointment Duration15 years (resigned 05 December 2017)
RoleSelf Employed Engineer
Correspondence AddressBengairn Manor Road
Sulgrave
Oxon
OX17 2SA
Director NamePaul Charles Deavin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2004)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chickney
Betts Lane
Upper Nazeling
Essex
EN9 2DB
Director NameJohn Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(8 years after company formation)
Appointment Duration11 months (resigned 24 May 2004)
RoleOperations Manager
Correspondence AddressFlat 3
18 Park Street
Towcester
Northamptonshire
NN12 6DQ
Director NamePeter Reginald Barnes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Tremlow Lane
Cranage
Cheshire
CW4 8EX
Director NamePhillipe Maxwell Adams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 2011)
RoleKarting Centre Team Leader
Correspondence Address74 Hoylake Drive
Links Veiw
Northampton
Northamptonshire
NN2 7NL
Director NameCharles Robert Graham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 2005)
RoleCompany Director
Correspondence AddressMill House
Mill Street
Redhill
Surrey
RH1 6PA
Director NameNathaniel James Freke
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2009)
RoleRacing Driver
Correspondence Address21 Larches Road
Kidderminster
Worcestershire
DY11 7AB
Director NameBryan James Hornby
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 July 2006)
RoleKarting Technician
Correspondence Address25 Marine Court East
Whitley Bay
Tyne & Wear
NE26 1QA
Director NameMr Stephen Hollman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2017)
RoleMotor Sports Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Nightingale Court Park Road
Radlett
Hertfordshire
WD7 8EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearks.co.uk

Location

Registered Address44/46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£25,787
Net Worth£39,936
Cash£40,480
Current Liabilities£544

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

7 August 2023Director's details changed for Mr Alan Cooper on 4 August 2023 (2 pages)
7 August 2023Director's details changed for Mr Ian Robert Ward on 4 August 2023 (2 pages)
7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
7 August 2023Director's details changed for Mr Keiran Crawley on 4 August 2023 (2 pages)
7 August 2023Secretary's details changed for Gary Martin Chapman on 4 August 2023 (1 page)
7 August 2023Director's details changed for Lee Scott Rennison on 4 August 2023 (2 pages)
7 August 2023Director's details changed for Mr Gary Martin Chapman on 4 August 2023 (2 pages)
11 April 2023Appointment of Mr Iain Alexander Brown as a director on 6 April 2023 (2 pages)
11 April 2023Termination of appointment of Christopher Mclean as a director on 6 April 2023 (1 page)
5 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 November 2022Appointment of Mr William Hugh Sisley as a director on 1 November 2022 (2 pages)
8 November 2022Termination of appointment of Christopher John Pullman as a director on 31 October 2022 (1 page)
19 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 October 2018Appointment of Mr Simon Craig Moore as a director on 26 October 2018 (2 pages)
26 October 2018Termination of appointment of Carol Jane Moore as a director on 26 October 2018 (1 page)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Christopher Mclean as a director on 25 May 2018 (2 pages)
5 June 2018Termination of appointment of Iain Alexander Brown as a director on 25 May 2018 (1 page)
22 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2017Termination of appointment of Stephen Hollman as a director on 6 December 2017 (1 page)
11 December 2017Termination of appointment of Stuart John Ziemelis as a director on 5 December 2017 (1 page)
11 December 2017Appointment of Mr Christopher John Pullman as a director on 27 November 2017 (2 pages)
11 December 2017Appointment of Gary Martin Chapman as a secretary on 5 December 2017 (2 pages)
11 December 2017Termination of appointment of Ian Charles Makinson as a director on 27 November 2017 (1 page)
11 December 2017Termination of appointment of Ian Charles Makinson as a director on 27 November 2017 (1 page)
11 December 2017Appointment of Gary Martin Chapman as a secretary on 5 December 2017 (2 pages)
11 December 2017Appointment of Philip Ling as a director on 6 December 2017 (2 pages)
11 December 2017Appointment of Philip Ling as a director on 6 December 2017 (2 pages)
11 December 2017Termination of appointment of Stuart John Ziemelis as a secretary on 5 December 2017 (1 page)
11 December 2017Appointment of Mr Christopher John Pullman as a director on 27 November 2017 (2 pages)
11 December 2017Termination of appointment of Stuart John Ziemelis as a secretary on 5 December 2017 (1 page)
11 December 2017Termination of appointment of Stephen Hollman as a director on 6 December 2017 (1 page)
11 December 2017Termination of appointment of Stuart John Ziemelis as a director on 5 December 2017 (1 page)
14 August 2017Confirmation statement made on 5 August 2017 with updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with updates (3 pages)
11 August 2017Director's details changed for Mr Steven Cutting on 11 August 2017 (2 pages)
11 August 2017Secretary's details changed for Stuart John Ziemelis on 11 August 2017 (1 page)
11 August 2017Director's details changed for Stuart John Ziemelis on 11 August 2017 (2 pages)
11 August 2017Secretary's details changed for Stuart John Ziemelis on 11 August 2017 (1 page)
11 August 2017Director's details changed for Stuart John Ziemelis on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Steven Cutting on 11 August 2017 (2 pages)
9 August 2017Director's details changed for Iain Alexander Brown on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Iain Alexander Brown on 9 August 2017 (2 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2015Appointment of Mr Stephen Hollman as a director on 6 October 2015 (2 pages)
8 October 2015Appointment of Mr Stephen Hollman as a director on 6 October 2015 (2 pages)
15 September 2015Termination of appointment of Christopher John Pullman as a director on 14 September 2015 (1 page)
15 September 2015Termination of appointment of Christopher John Pullman as a director on 14 September 2015 (1 page)
6 August 2015Annual return made up to 5 August 2015 no member list (15 pages)
6 August 2015Annual return made up to 5 August 2015 no member list (15 pages)
6 August 2015Annual return made up to 5 August 2015 no member list (15 pages)
3 August 2015Appointment of Mr Keiran Crawley as a director on 5 March 2015 (2 pages)
3 August 2015Appointment of Mr Keiran Crawley as a director on 5 March 2015 (2 pages)
3 August 2015Appointment of Mr Keiran Crawley as a director on 5 March 2015 (2 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 October 2014Appointment of Mr Christopher John Pullman as a director on 29 October 2014 (2 pages)
29 October 2014Appointment of Mr Christopher John Pullman as a director on 29 October 2014 (2 pages)
29 October 2014Termination of appointment of William Hugh Sisley as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of William Hugh Sisley as a director on 29 October 2014 (1 page)
22 July 2014Annual return made up to 8 July 2014 no member list (14 pages)
22 July 2014Annual return made up to 8 July 2014 no member list (14 pages)
22 July 2014Annual return made up to 8 July 2014 no member list (14 pages)
11 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
11 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 July 2013Annual return made up to 8 July 2013 no member list (14 pages)
19 July 2013Annual return made up to 8 July 2013 no member list (14 pages)
19 July 2013Annual return made up to 8 July 2013 no member list (14 pages)
27 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 July 2012Annual return made up to 8 July 2012 no member list (14 pages)
16 July 2012Annual return made up to 8 July 2012 no member list (14 pages)
16 July 2012Annual return made up to 8 July 2012 no member list (14 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 August 2011Annual return made up to 8 July 2011 no member list (15 pages)
1 August 2011Annual return made up to 8 July 2011 no member list (15 pages)
1 August 2011Annual return made up to 8 July 2011 no member list (15 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 February 2011Termination of appointment of Phillipe Adams as a director (1 page)
16 February 2011Termination of appointment of Phillipe Adams as a director (1 page)
15 July 2010Annual return made up to 8 July 2010 no member list (10 pages)
15 July 2010Annual return made up to 8 July 2010 no member list (10 pages)
15 July 2010Annual return made up to 8 July 2010 no member list (10 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 March 2010Appointment of Mr John Eastwood as a director (2 pages)
19 March 2010Appointment of Mr John Eastwood as a director (2 pages)
26 January 2010Termination of appointment of a director (1 page)
26 January 2010Appointment of Terence Ernest Bateman as a director (2 pages)
26 January 2010Appointment of Patrick Edward Blakeney as a director (2 pages)
26 January 2010Termination of appointment of a director (1 page)
26 January 2010Appointment of Terence Ernest Bateman as a director (2 pages)
26 January 2010Appointment of Patrick Edward Blakeney as a director (2 pages)
9 July 2009Annual return made up to 08/07/09 (6 pages)
9 July 2009Annual return made up to 08/07/09 (6 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 July 2008Annual return made up to 10/07/08 (6 pages)
10 July 2008Annual return made up to 10/07/08 (6 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 March 2008Appointment terminated director roger white (1 page)
6 March 2008Appointment terminated director roger white (1 page)
3 March 2008Director appointed mr steven cutting (1 page)
3 March 2008Director appointed mr steven cutting (1 page)
11 July 2007Annual return made up to 11/07/07 (3 pages)
11 July 2007Annual return made up to 11/07/07 (3 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
10 July 2006Annual return made up to 07/07/06 (3 pages)
10 July 2006Annual return made up to 07/07/06 (3 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
30 June 2005Annual return made up to 22/06/05 (9 pages)
30 June 2005Annual return made up to 22/06/05 (9 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
14 March 2005Full accounts made up to 31 December 2004 (9 pages)
14 March 2005Director resigned (1 page)
14 March 2005Full accounts made up to 31 December 2004 (9 pages)
14 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
5 July 2004Annual return made up to 22/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 July 2004Annual return made up to 22/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
26 February 2004Full accounts made up to 31 December 2003 (9 pages)
26 February 2004Full accounts made up to 31 December 2003 (9 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
6 August 2003Full accounts made up to 31 December 2002 (9 pages)
6 August 2003Full accounts made up to 31 December 2002 (9 pages)
15 July 2003Annual return made up to 22/06/03
  • 363(288) ‐ Director resigned
(10 pages)
15 July 2003Annual return made up to 22/06/03
  • 363(288) ‐ Director resigned
(10 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2002Annual return made up to 22/06/02 (9 pages)
1 November 2002Annual return made up to 22/06/02 (9 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
25 June 2001Annual return made up to 22/06/01 (7 pages)
25 June 2001Annual return made up to 22/06/01 (7 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (7 pages)
5 July 2000Annual return made up to 22/06/00 (6 pages)
5 July 2000Annual return made up to 22/06/00 (6 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
16 August 1999Full accounts made up to 31 December 1998 (7 pages)
16 August 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1999Annual return made up to 22/06/99 (8 pages)
13 July 1999Annual return made up to 22/06/99 (8 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (7 pages)
9 October 1998Full accounts made up to 31 December 1997 (7 pages)
1 July 1998Annual return made up to 22/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1998Annual return made up to 22/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Registered office changed on 02/02/98 from: 5 the croft lodsworth petworth west sussex GU28 9BW (1 page)
2 February 1998Registered office changed on 02/02/98 from: 5 the croft lodsworth petworth west sussex GU28 9BW (1 page)
17 July 1997Full accounts made up to 31 December 1996 (7 pages)
17 July 1997Full accounts made up to 31 December 1996 (7 pages)
23 June 1997Annual return made up to 22/06/97 (6 pages)
23 June 1997Annual return made up to 22/06/97 (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (7 pages)
23 October 1996Full accounts made up to 31 December 1995 (7 pages)
17 June 1996Annual return made up to 22/06/96 (6 pages)
17 June 1996Annual return made up to 22/06/96 (6 pages)
18 February 1996Accounting reference date notified as 31/12 (1 page)
18 February 1996Accounting reference date notified as 31/12 (1 page)
27 June 1995Secretary resigned (4 pages)
27 June 1995Secretary resigned (4 pages)
22 June 1995Incorporation (54 pages)
22 June 1995Incorporation (54 pages)