London
W1J 6BD
Director Name | Mr John Patrick Cripps |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Mediator |
Country of Residence | England |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mrs Kathryn Ann Cox |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Desmond Hugh Grahame Murphy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 37 Hawthorne Way Shelley Huddersfield HD8 8PX |
Director Name | Mr Keith George Milhench |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derby House Stud Farm Mattersey Doncaster DN10 5HJ |
Secretary Name | Samantha Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(4 years after company formation) |
Appointment Duration | 3 months (resigned 15 May 2000) |
Role | A/C's Administrator |
Correspondence Address | 5 Oakhampton Court Park Avenue, Roundhay Leeds West Yorkshire LS8 2JF |
Secretary Name | Mr Peter Raymond Britton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 October 2000) |
Role | Accountant |
Country of Residence | English |
Correspondence Address | Ambleside 14 Bark Lane Addingham Ilkley West Yorkshire LS29 0RB |
Director Name | Mr Neil Grant McGowan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Coverack Way Port Solent Portsmouth Hampshire PO6 4SX |
Director Name | Mr Steven Graham Blundell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stretton Cottage 181 St Bernards Road Solihull West Midlands B92 7DJ |
Secretary Name | Mr John Christopher Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 January 2001) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Secretary Name | Mr Neil Grant McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Coverack Way Port Solent Portsmouth Hampshire PO6 4SX |
Director Name | Mr Robert Ross White |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Cottage Kerswell Green Worcester Worcestershire WR5 3PF |
Director Name | Mr Jeffrey Selwyn Williams |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Main Road Ombersley Droitwich Worcestershire WR9 0EW |
Director Name | Mr James Christopher Gordon Rose |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nbv Enterprise Centre David Lane Office 28 New Basford Nottinghamshire NG6 0JU |
Director Name | Mr Kevin Neil Dale |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 November 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 02 April 2001) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Website | theweatherlottery.com |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £862,445 |
Gross Profit | £426,580 |
Net Worth | £155,172 |
Cash | £238,959 |
Current Liabilities | £571,850 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
19 October 2004 | Delivered on: 30 October 2004 Satisfied on: 26 August 2006 Persons entitled: Flatsell Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
1 March 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 31 January 2022 (18 pages) |
20 May 2022 | Cessation of Tintra Plc as a person with significant control on 19 May 2022 (1 page) |
20 May 2022 | Notification of Pps Asset Realisation Co Limited as a person with significant control on 19 May 2022 (2 pages) |
5 May 2022 | Secretary's details changed for Mr John Michael Botros on 30 April 2022 (1 page) |
5 May 2022 | Appointment of Mrs Kathryn Ann Cox as a director on 30 April 2022 (2 pages) |
5 May 2022 | Registered office address changed from Nbv Enterprise Centre David Lane Office 28 New Basford Nottinghamshire NG6 0JU United Kingdom to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 5 May 2022 (1 page) |
4 May 2022 | Termination of appointment of James Christopher Gordon Rose as a director on 30 April 2022 (1 page) |
4 May 2022 | Appointment of Mr John Patrick Cripps as a director on 30 April 2022 (2 pages) |
5 April 2022 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
10 December 2021 | Change of details for St James House Plc as a person with significant control on 30 July 2021 (2 pages) |
19 May 2021 | Change of details for Boxhill Technologies Plc as a person with significant control on 4 March 2019 (2 pages) |
19 May 2021 | Change of details for St James House Plc as a person with significant control on 1 May 2021 (2 pages) |
13 April 2021 | Full accounts made up to 31 January 2020 (23 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
4 November 2019 | Full accounts made up to 31 January 2019 (22 pages) |
20 March 2019 | Full accounts made up to 31 January 2018 (24 pages) |
13 March 2019 | Registered office address changed from Suite 3 20 Market Hill Buckingham Buckinghamshire MK18 1JX England to Nbv Enterprise Centre David Lane Office 28 New Basford Nottinghamshire NG6 0JU on 13 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
22 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Director's details changed for Mr James Christopher Gordon Rose on 1 June 2018 (2 pages) |
23 March 2018 | Full accounts made up to 31 January 2017 (23 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Director's details changed for Mr James Christopher Gordon Rose on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr James Christopher Gordon Rose on 18 August 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
27 January 2017 | Auditor's resignation (1 page) |
27 January 2017 | Auditor's resignation (1 page) |
1 November 2016 | Full accounts made up to 31 January 2016 (14 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (14 pages) |
10 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
10 March 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
10 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 February 2016 | Registered office address changed from 6th Floor Chancery Place 50 Brown Street Manchester M2 2JT to Suite 3 20 Market Hill Buckingham Buckinghamshire MK18 1JX on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 6th Floor Chancery Place 50 Brown Street Manchester M2 2JT to Suite 3 20 Market Hill Buckingham Buckinghamshire MK18 1JX on 11 February 2016 (1 page) |
22 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
22 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
13 August 2014 | Registered office address changed from 39 St. James's Street London SW1A 1JD England to 6Th Floor Chancery Place 50 Brown Street Manchester M2 2JT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 39 St. James's Street London SW1A 1JD England to 6Th Floor Chancery Place 50 Brown Street Manchester M2 2JT on 13 August 2014 (1 page) |
3 August 2014 | Registered office address changed from 21 Knightsbridge London SW1X 7LY to 39 St. James's Street London SW1A 1JD on 3 August 2014 (1 page) |
3 August 2014 | Registered office address changed from 21 Knightsbridge London SW1X 7LY to 39 St. James's Street London SW1A 1JD on 3 August 2014 (1 page) |
3 August 2014 | Registered office address changed from 21 Knightsbridge London SW1X 7LY to 39 St. James's Street London SW1A 1JD on 3 August 2014 (1 page) |
12 May 2014 | Accounts made up to 31 July 2013 (13 pages) |
12 May 2014 | Accounts made up to 31 July 2013 (13 pages) |
17 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 January 2014 | Termination of appointment of Kevin Dale as a director (1 page) |
17 January 2014 | Termination of appointment of Kevin Dale as a director (1 page) |
18 October 2013 | Appointment of Mr Kevin Neil Dale as a director (2 pages) |
18 October 2013 | Appointment of Mr Kevin Neil Dale as a director (2 pages) |
3 October 2013 | Company name changed lottery causes LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed lottery causes LIMITED\certificate issued on 03/10/13
|
12 September 2013 | Company name changed prize provision services LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Change of name notice (2 pages) |
12 September 2013 | Company name changed prize provision services LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Change of name notice (2 pages) |
15 August 2013 | Registered office address changed from the Old Rectory Main Road Ombersley Droitwich Worcestershire WR9 0EW England on 15 August 2013 (2 pages) |
15 August 2013 | Registered office address changed from the Old Rectory Main Road Ombersley Droitwich Worcestershire WR9 0EW England on 15 August 2013 (2 pages) |
9 June 2013 | Termination of appointment of Jeffrey Williams as a director (1 page) |
9 June 2013 | Termination of appointment of Jeffrey Williams as a director (1 page) |
9 June 2013 | Appointment of Mr James Christopher Gordon Rose as a director (2 pages) |
9 June 2013 | Appointment of Mr James Christopher Gordon Rose as a director (2 pages) |
22 April 2013 | Accounts made up to 31 July 2012 (12 pages) |
22 April 2013 | Accounts made up to 31 July 2012 (12 pages) |
13 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
20 June 2012 | Registered office address changed from 25-27 Hagley Mews Hall Lane Hagley West Midlands DY9 9LQ England on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 25-27 Hagley Mews Hall Lane Hagley West Midlands DY9 9LQ England on 20 June 2012 (1 page) |
30 May 2012 | Appointment of Mr John Michael Botros as a secretary (2 pages) |
30 May 2012 | Appointment of Mr John Michael Botros as a secretary (2 pages) |
21 May 2012 | Termination of appointment of Robert White as a director (1 page) |
21 May 2012 | Termination of appointment of Robert White as a director (1 page) |
2 May 2012 | Accounts made up to 31 July 2011 (11 pages) |
2 May 2012 | Accounts made up to 31 July 2011 (11 pages) |
26 April 2012 | Appointment of Mr Jeffrey Selwyn Williams as a director (2 pages) |
26 April 2012 | Appointment of Mr Jeffrey Selwyn Williams as a director (2 pages) |
25 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Registered office address changed from Derby House Stud Retford Road Mattersey Doncaster South Yorkshire DN10 5HJ United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Derby House Stud Retford Road Mattersey Doncaster South Yorkshire DN10 5HJ United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Derby House Stud Retford Road Mattersey Doncaster South Yorkshire DN10 5HJ United Kingdom on 5 August 2011 (1 page) |
17 May 2011 | Annual return made up to 30 January 2011 (14 pages) |
17 May 2011 | Annual return made up to 30 January 2011 (14 pages) |
5 May 2011 | Accounts made up to 31 July 2010 (10 pages) |
5 May 2011 | Accounts made up to 31 July 2010 (10 pages) |
27 April 2011 | Appointment of Mr Robert Ross White as a director (2 pages) |
27 April 2011 | Termination of appointment of Neil Mcgowan as a director (1 page) |
27 April 2011 | Appointment of Mr Robert Ross White as a director (2 pages) |
27 April 2011 | Termination of appointment of Neil Mcgowan as a director (1 page) |
26 April 2011 | Termination of appointment of Keith Milhench as a director (1 page) |
26 April 2011 | Termination of appointment of Neil Mcgowan as a secretary (1 page) |
26 April 2011 | Termination of appointment of Keith Milhench as a director (1 page) |
26 April 2011 | Termination of appointment of Neil Mcgowan as a secretary (1 page) |
15 June 2010 | Auditor's resignation (1 page) |
15 June 2010 | Auditor's resignation (1 page) |
30 April 2010 | Accounts made up to 31 July 2009 (12 pages) |
30 April 2010 | Accounts made up to 31 July 2009 (12 pages) |
1 April 2010 | Director's details changed for Mr Keith George Milhench on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Keith George Milhench on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Keith George Milhench on 1 October 2009 (2 pages) |
2 June 2009 | Accounts made up to 31 July 2008 (14 pages) |
2 June 2009 | Accounts made up to 31 July 2008 (14 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 February 2009 | Director's change of particulars / keith milhench / 31/01/2009 (1 page) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from, 24 st michaels road, headingley, leeds, yorkshire, LS6 3AW (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from, 24 st michaels road, headingley, leeds, yorkshire, LS6 3AW (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Director's change of particulars / keith milhench / 31/01/2009 (1 page) |
23 February 2009 | Location of register of members (1 page) |
3 June 2008 | Accounts made up to 31 July 2007 (13 pages) |
3 June 2008 | Accounts made up to 31 July 2007 (13 pages) |
10 April 2008 | Return made up to 30/01/08; full list of members
|
10 April 2008 | Return made up to 30/01/08; full list of members
|
28 April 2007 | Accounts made up to 31 July 2006 (14 pages) |
28 April 2007 | Accounts made up to 31 July 2006 (14 pages) |
9 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
14 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
14 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
2 December 2005 | Auditors resignation (1 page) |
2 December 2005 | Auditors resignation (1 page) |
25 November 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
25 November 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
25 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
30 November 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
30 November 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 January 2003 (5 pages) |
22 January 2004 | Accounts for a small company made up to 31 January 2003 (5 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 691-693 warwick road, solihull, west midlands B91 3DA (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 691-693 warwick road, solihull, west midlands B91 3DA (1 page) |
13 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
31 May 2002 | Accounts made up to 31 January 2002 (13 pages) |
31 May 2002 | Accounts made up to 31 January 2002 (13 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
4 December 2001 | Accounts made up to 31 January 2001 (11 pages) |
4 December 2001 | Accounts made up to 31 January 2001 (11 pages) |
23 April 2001 | Return made up to 30/01/01; full list of members (8 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 30/01/01; full list of members (8 pages) |
23 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts made up to 31 January 2000 (11 pages) |
1 February 2001 | Accounts made up to 31 January 2000 (11 pages) |
27 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
27 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: hamlin slowe roxburghe house, 273-287 regent street, london, W1A 4SQ (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: hamlin slowe roxburghe house, 273-287 regent street, london, W1A 4SQ (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | S-div 08/02/00 (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | S-div 08/02/00 (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Ad 08/02/00--------- £ si [email protected]=78 £ ic 2/80 (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Ad 08/02/00--------- £ si [email protected]=78 £ ic 2/80 (2 pages) |
28 April 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
22 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
2 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
25 August 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
25 August 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
24 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
24 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
8 May 1998 | Company name changed keno LIMITED\certificate issued on 08/05/98 (2 pages) |
8 May 1998 | Company name changed keno LIMITED\certificate issued on 08/05/98 (2 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Return made up to 30/01/98; no change of members
|
26 January 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
26 January 1998 | Return made up to 30/01/98; no change of members
|
26 January 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
21 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
21 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: hamlin slowe, roxburghe house, 273-287 regents street, london W1A 4SQ (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: hamlin slowe, roxburghe house, 273-287 regents street, london W1A 4SQ (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 33 crwys road, cardiff, CF2 4YF (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: 33 crwys road, cardiff, CF2 4YF (1 page) |
30 January 1996 | Incorporation (18 pages) |
30 January 1996 | Incorporation (18 pages) |