London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 September 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Mr Andrew Lawrence Bowen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Copperfields Beaconsfield Buckinghamshire HP9 2NS |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(12 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(13 years after company formation) |
Appointment Duration | 4 years (resigned 26 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(13 years after company formation) |
Appointment Duration | 4 years (resigned 26 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | James Richard Bunn |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(17 years after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Andrew James Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Snehal Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(20 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(22 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 30 September 2019(23 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2008) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokesplc.com |
---|
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Birchgree LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,000 |
Net Worth | £256,057 |
Cash | £624 |
Current Liabilities | £1,203 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
3 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
2 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
2 December 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
3 October 2019 | Appointment of Ms Sonja Arsenić as a secretary on 30 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 30 September 2019 (1 page) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
10 October 2018 | Change of details for Birchgree Limited as a person with significant control on 10 July 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
6 June 2018 | Change of details for Birchgree Limited as a person with significant control on 30 June 2017 (2 pages) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Ms Lindsay Claire Beardsell as a director on 16 April 2018 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
15 November 2017 | Full accounts made up to 31 December 2016 (13 pages) |
15 November 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
24 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Appointment of James Richard Bunn as a director (2 pages) |
16 May 2013 | Termination of appointment of James Bunn as a director (1 page) |
16 May 2013 | Appointment of Andrew James Wilson as a director (2 pages) |
16 May 2013 | Termination of appointment of John Baty as a director (1 page) |
16 May 2013 | Appointment of James Richard Bunn as a director (2 pages) |
16 May 2013 | Appointment of Andrew James Wilson as a director (2 pages) |
16 May 2013 | Termination of appointment of James Bunn as a director (1 page) |
16 May 2013 | Termination of appointment of John Baty as a director (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr John Clifford Baty on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr John Clifford Baty on 28 April 2011 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
26 June 2009 | Full accounts made up to 31 December 2008 (7 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
28 April 2009 | Director appointed john clifford baty (2 pages) |
28 April 2009 | Director appointed john clifford baty (2 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Appointment terminated director john baty (1 page) |
16 December 2008 | Director appointed john clifford baty (1 page) |
16 December 2008 | Director appointed john clifford baty (1 page) |
15 December 2008 | Director appointed vinod parmar (1 page) |
15 December 2008 | Appointment terminated director ladbroke corporate director LIMITED (1 page) |
15 December 2008 | Director appointed vinod parmar (1 page) |
15 December 2008 | Appointment terminated director ladbroke corporate director LIMITED (1 page) |
20 August 2008 | Full accounts made up to 31 December 2007 (7 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (7 pages) |
4 August 2008 | Appointment terminated director andrew bowen (1 page) |
4 August 2008 | Appointment terminated director andrew bowen (1 page) |
4 August 2008 | Director appointed michael jeremy noble (2 pages) |
4 August 2008 | Director appointed michael jeremy noble (2 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
20 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (9 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (9 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (5 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (5 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
8 August 2005 | Accounts made up to 31 December 2004 (6 pages) |
8 August 2005 | Accounts made up to 31 December 2004 (6 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (2 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hrtfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hrtfordshire WD1 1HZ (1 page) |
30 October 2000 | Amended accounts made up to 31 December 1999 (5 pages) |
30 October 2000 | Amended accounts made up to 31 December 1999 (5 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | Return made up to 03/05/99; full list of members (7 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Return made up to 03/05/99; full list of members (7 pages) |
3 September 1999 | Accounts made up to 31 December 1998 (9 pages) |
3 September 1999 | Accounts made up to 31 December 1998 (9 pages) |
23 September 1998 | Accounts made up to 31 December 1997 (11 pages) |
23 September 1998 | Accounts made up to 31 December 1997 (11 pages) |
1 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
1 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
3 November 1997 | Accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (11 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
17 April 1997 | Return made up to 03/04/97; full list of members (7 pages) |
17 April 1997 | Return made up to 03/04/97; full list of members (7 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (9 pages) |
10 January 1997 | New director appointed (9 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (9 pages) |
31 October 1996 | New director appointed (9 pages) |
31 October 1996 | Director resigned (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
8 July 1996 | New director appointed (3 pages) |
8 July 1996 | New director appointed (3 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (3 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 July 1996 | New director appointed (3 pages) |
4 July 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
4 July 1996 | Director resigned (3 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Director resigned (3 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
3 April 1996 | Incorporation (17 pages) |
3 April 1996 | Incorporation (17 pages) |