Company NameVentmear Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number03182241
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(20 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleSecretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 May 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameIan Dyson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameMr Andrew Lawrence Bowen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Copperfields
Beaconsfield
Buckinghamshire
HP9 2NS
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(12 years, 8 months after company formation)
Appointment Duration9 years (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(13 years after company formation)
Appointment Duration4 years (resigned 26 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(13 years after company formation)
Appointment Duration4 years (resigned 26 April 2013)
RoleFinance Director
Country of ResidenceEngland
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(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameJames Richard Bunn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(17 years after company formation)
Appointment DurationResigned same day (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameAndrew James Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
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 after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(20 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
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(20 years, 3 months 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 NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(22 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed30 September 2019(23 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed31 December 1998(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2008)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(2 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokesplc.com

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 £1Birchgree LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,000
Net Worth£256,057
Cash£624
Current Liabilities£1,203

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

3 December 2020Full accounts made up to 31 December 2019 (15 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
2 December 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (15 pages)
3 October 2019Appointment of Ms Sonja Arsenić as a secretary on 30 September 2019 (2 pages)
3 October 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 30 September 2019 (1 page)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 October 2018Change of details for Birchgree Limited as a person with significant control on 10 July 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (14 pages)
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)
6 June 2018Change of details for Birchgree Limited as a person with significant control on 30 June 2017 (2 pages)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
5 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
15 November 2017Full accounts made up to 31 December 2016 (13 pages)
15 November 2017Full accounts made up to 31 December 2016 (13 pages)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries 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)
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)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 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 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
21 July 2016Full accounts made up to 31 December 2015 (14 pages)
21 July 2016Full accounts made up to 31 December 2015 (14 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)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
24 July 2015Full accounts made up to 31 December 2014 (10 pages)
24 July 2015Full accounts made up to 31 December 2014 (10 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • 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)
8 September 2014Full accounts made up to 31 December 2013 (10 pages)
8 September 2014Full accounts made up to 31 December 2013 (10 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)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
16 May 2013Appointment of James Richard Bunn as a director (2 pages)
16 May 2013Termination of appointment of James Bunn as a director (1 page)
16 May 2013Appointment of Andrew James Wilson as a director (2 pages)
16 May 2013Termination of appointment of John Baty as a director (1 page)
16 May 2013Appointment of James Richard Bunn as a director (2 pages)
16 May 2013Appointment of Andrew James Wilson as a director (2 pages)
16 May 2013Termination of appointment of James Bunn as a director (1 page)
16 May 2013Termination of appointment of John Baty as a director (1 page)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
11 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)
25 August 2011Full accounts made up to 31 December 2010 (10 pages)
25 August 2011Full accounts made up to 31 December 2010 (10 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)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr John Clifford Baty on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr John Clifford Baty on 28 April 2011 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (7 pages)
13 September 2010Full accounts made up to 31 December 2009 (7 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2009Full accounts made up to 31 December 2008 (7 pages)
26 June 2009Full accounts made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
28 April 2009Director appointed john clifford baty (2 pages)
28 April 2009Director appointed john clifford baty (2 pages)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Appointment terminated director john baty (1 page)
16 December 2008Director appointed john clifford baty (1 page)
16 December 2008Director appointed john clifford baty (1 page)
15 December 2008Director appointed vinod parmar (1 page)
15 December 2008Appointment terminated director ladbroke corporate director LIMITED (1 page)
15 December 2008Director appointed vinod parmar (1 page)
15 December 2008Appointment terminated director ladbroke corporate director LIMITED (1 page)
20 August 2008Full accounts made up to 31 December 2007 (7 pages)
20 August 2008Full accounts made up to 31 December 2007 (7 pages)
4 August 2008Appointment terminated director andrew bowen (1 page)
4 August 2008Appointment terminated director andrew bowen (1 page)
4 August 2008Director appointed michael jeremy noble (2 pages)
4 August 2008Director appointed michael jeremy noble (2 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
20 July 2007Accounts made up to 31 December 2006 (7 pages)
20 July 2007Accounts made up to 31 December 2006 (7 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)
24 October 2006Accounts made up to 31 December 2005 (9 pages)
24 October 2006Accounts made up to 31 December 2005 (9 pages)
30 May 2006Return made up to 03/05/06; full list of members (5 pages)
30 May 2006Return made up to 03/05/06; full list of members (5 pages)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Director's particulars changed (1 page)
8 August 2005Accounts made up to 31 December 2004 (6 pages)
8 August 2005Accounts made up to 31 December 2004 (6 pages)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 May 2001Return made up to 03/05/01; full list of members (2 pages)
30 May 2001Return made up to 03/05/01; full list of members (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hrtfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hrtfordshire WD1 1HZ (1 page)
30 October 2000Amended accounts made up to 31 December 1999 (5 pages)
30 October 2000Amended accounts made up to 31 December 1999 (5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
25 November 1999New director appointed (3 pages)
25 November 1999Return made up to 03/05/99; full list of members (7 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New director appointed (3 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Return made up to 03/05/99; full list of members (7 pages)
3 September 1999Accounts made up to 31 December 1998 (9 pages)
3 September 1999Accounts made up to 31 December 1998 (9 pages)
23 September 1998Accounts made up to 31 December 1997 (11 pages)
23 September 1998Accounts made up to 31 December 1997 (11 pages)
1 June 1998Return made up to 03/05/98; full list of members (7 pages)
1 June 1998Return made up to 03/05/98; full list of members (7 pages)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Accounts made up to 31 December 1996 (11 pages)
3 November 1997Accounts made up to 31 December 1996 (11 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
17 April 1997Return made up to 03/04/97; full list of members (7 pages)
17 April 1997Return made up to 03/04/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (9 pages)
10 January 1997New director appointed (9 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (9 pages)
31 October 1996New director appointed (9 pages)
31 October 1996Director resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
8 July 1996New director appointed (3 pages)
8 July 1996New director appointed (3 pages)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (3 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: hill house 1 little new street london EC4A 3TR (1 page)
4 July 1996New director appointed (3 pages)
4 July 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: hill house 1 little new street london EC4A 3TR (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
4 July 1996Director resigned (3 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Director resigned (3 pages)
17 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 June 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/05/96
(1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/05/96
(1 page)
3 April 1996Incorporation (17 pages)
3 April 1996Incorporation (17 pages)