Chorleywood
Hertfordshire
WD3 5EX
Director Name | Mr Craig John Scott |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Costantinos Lemonides |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 44 Avenue Road Southgate London N14 4EE |
Director Name | Mr Stephen Andreas Lemonides |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Essex Park Finchley London N3 1ND |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Stephen Andreas Lemonides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Essex Park Finchley London N3 1ND |
Director Name | Mr Leslie Ronald Hurst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 North Avenue Ealing London W13 8AP |
Director Name | Guy Christopher Van Zwanenberg |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mole End Crowsley Road Shiplake Henley On Thames Oxfordshire RG9 3LD |
Secretary Name | Guy Christopher Van Zwanenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mole End Crowsley Road Shiplake Henley On Thames Oxfordshire RG9 3LD |
Director Name | Brian Nichols |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cartefle 10 Ashdown Close Great Notley Essex CM77 7FR |
Director Name | Mr Mark Adrian Franklin White |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(10 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS |
Director Name | Miss Lesley Susan Humphrys |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lodge Wood Close Chorley Lancashire PR7 2FL |
Secretary Name | Miss Lesley Susan Humphrys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lodge Wood Close Chorley Lancashire PR7 2FL |
Director Name | Mr Kenneth Bryan Turner |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Brookfield Place Walton Summit Centre Bamber Bridge Preston PR5 8BF |
Secretary Name | Mr Mark Adrian Franklin White |
---|---|
Status | Resigned |
Appointed | 01 June 2014(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS |
Director Name | Mr Antony Lee Yates |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS |
Director Name | Mr Andrew Lawrence Bowen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS |
Website | www.sceptreleisureplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01772 694242 |
Telephone region | Preston |
Registered Address | West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Sceptre Leisure PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £159,098 |
Gross Profit | £114,270 |
Net Worth | £2,247 |
Cash | £29,400 |
Current Liabilities | £61,546 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
9 May 2013 | Delivered on: 22 May 2013 Satisfied on: 24 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 October 2008 | Delivered on: 10 October 2008 Satisfied on: 15 May 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 May 2013 | Delivered on: 14 May 2013 Persons entitled: Auster Real Estate Opportunities Sarl (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
---|---|
18 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
6 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
31 May 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2019 | Withdraw the company strike off application (2 pages) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2018 | Application to strike the company off the register (3 pages) |
8 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 July 2017 | Registered office address changed from Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS England to West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX on 11 July 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Adrian Franklin White as a director on 30 April 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Adrian Franklin White as a secretary on 30 April 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Adrian Franklin White as a secretary on 30 April 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Adrian Franklin White as a director on 30 April 2017 (1 page) |
2 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
21 February 2017 | Termination of appointment of Antony Lee Yates as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Antony Lee Yates as a director on 21 February 2017 (1 page) |
2 February 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
2 February 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
31 January 2017 | Satisfaction of charge 031894990002 in full (1 page) |
31 January 2017 | Satisfaction of charge 031894990002 in full (1 page) |
20 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
14 December 2015 | Termination of appointment of Andrew Lawrence Bowen as a director on 10 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Andrew Lawrence Bowen as a director on 10 December 2015 (1 page) |
10 September 2015 | Appointment of Mr Craig John Scott as a director on 1 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from 139 Brookfield Place Walton Summit Centre Bamber Bridge Preston PR5 8BF to Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS on 10 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Spyros Spyrou as a director on 1 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from 139 Brookfield Place Walton Summit Centre Bamber Bridge Preston PR5 8BF to Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS on 10 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Andrew Lawrence Bowen as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Andrew Lawrence Bowen as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Andrew Lawrence Bowen as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Spyros Spyrou as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Craig John Scott as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Craig John Scott as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Spyros Spyrou as a director on 1 September 2015 (2 pages) |
13 August 2015 | Full accounts made up to 30 April 2014 (13 pages) |
13 August 2015 | Full accounts made up to 30 April 2014 (13 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Mark White on 1 September 2010 (2 pages) |
24 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Mark White on 1 September 2010 (2 pages) |
24 June 2015 | Director's details changed for Mr Mark White on 1 September 2010 (2 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Satisfaction of charge 031894990003 in full (1 page) |
24 March 2015 | Satisfaction of charge 031894990003 in full (1 page) |
23 February 2015 | Appointment of Mr Antony Lee Yates as a director on 12 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Antony Lee Yates as a director on 12 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Kenneth Bryan Turner as a director on 12 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Kenneth Bryan Turner as a director on 12 February 2015 (1 page) |
23 December 2014 | Appointment of Mr Mark Adrian Franklin White as a secretary on 1 June 2014 (2 pages) |
23 December 2014 | Termination of appointment of Lesley Susan Humphrys as a secretary on 1 June 2014 (1 page) |
23 December 2014 | Termination of appointment of Lesley Susan Humphrys as a director on 1 June 2014 (1 page) |
23 December 2014 | Appointment of Mr Mark Adrian Franklin White as a secretary on 1 June 2014 (2 pages) |
23 December 2014 | Termination of appointment of Lesley Susan Humphrys as a director on 1 June 2014 (1 page) |
23 December 2014 | Appointment of Mr Mark Adrian Franklin White as a secretary on 1 June 2014 (2 pages) |
23 December 2014 | Termination of appointment of Lesley Susan Humphrys as a director on 1 June 2014 (1 page) |
23 December 2014 | Termination of appointment of Lesley Susan Humphrys as a secretary on 1 June 2014 (1 page) |
23 December 2014 | Termination of appointment of Lesley Susan Humphrys as a secretary on 1 June 2014 (1 page) |
23 May 2014 | Full accounts made up to 30 April 2013 (15 pages) |
23 May 2014 | Full accounts made up to 30 April 2013 (15 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Registration of charge 031894990003 (29 pages) |
22 May 2013 | Registration of charge 031894990003 (29 pages) |
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
14 May 2013 | Full accounts made up to 30 April 2012 (15 pages) |
14 May 2013 | Registration of charge 031894990002 (54 pages) |
14 May 2013 | Registration of charge 031894990002 (54 pages) |
14 May 2013 | Full accounts made up to 30 April 2012 (15 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Termination of appointment of Brian Nichols as a director (1 page) |
27 April 2012 | Termination of appointment of Brian Nichols as a director (1 page) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Full accounts made up to 30 April 2011 (14 pages) |
20 October 2011 | Full accounts made up to 30 April 2011 (14 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
19 August 2010 | Section 519 (2 pages) |
19 August 2010 | Section 519 (2 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
30 November 2009 | Appointment of Mr Kenneth Bryan Turner as a director (2 pages) |
30 November 2009 | Appointment of Mr Kenneth Bryan Turner as a director (2 pages) |
27 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page) |
3 December 2008 | Appointment terminated director guy zwanenberg (1 page) |
3 December 2008 | Appointment terminated secretary guy zwanenberg (1 page) |
3 December 2008 | Appointment terminated director guy zwanenberg (1 page) |
3 December 2008 | Director appointed lesley susan humphrys (1 page) |
3 December 2008 | Director appointed lesley susan humphrys (1 page) |
3 December 2008 | Secretary appointed lesley susan humphrys (1 page) |
3 December 2008 | Appointment terminated secretary guy zwanenberg (1 page) |
3 December 2008 | Secretary appointed lesley susan humphrys (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 October 2008 | Full accounts made up to 30 April 2008 (13 pages) |
2 October 2008 | Full accounts made up to 30 April 2008 (13 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
10 August 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
27 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
15 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
15 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
8 August 2006 | Return made up to 23/04/06; full list of members (2 pages) |
8 August 2006 | Return made up to 23/04/06; full list of members (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
20 October 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
30 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
30 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
11 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
19 March 2003 | Ad 30/04/02--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 27 essex park london N3 1ND (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Ad 30/04/02--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 27 essex park london N3 1ND (1 page) |
27 February 2003 | New secretary appointed;new director appointed (3 pages) |
27 February 2003 | New secretary appointed;new director appointed (3 pages) |
15 June 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
15 June 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
22 April 2002 | Return made up to 23/04/02; full list of members
|
22 April 2002 | Return made up to 23/04/02; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
21 June 2001 | Return made up to 23/04/01; full list of members
|
21 June 2001 | Return made up to 23/04/01; full list of members
|
15 June 2000 | Accounts for a small company made up to 30 April 2000 (1 page) |
15 June 2000 | Accounts for a small company made up to 30 April 2000 (1 page) |
5 May 2000 | Return made up to 23/04/00; full list of members
|
5 May 2000 | Return made up to 23/04/00; full list of members
|
5 May 2000 | Registered office changed on 05/05/00 from: 59 essex park finchley london N3 1ND (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 59 essex park finchley london N3 1ND (1 page) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
30 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
30 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
13 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
27 July 1997 | Accounts for a small company made up to 30 April 1997 (1 page) |
27 July 1997 | Accounts for a small company made up to 30 April 1997 (1 page) |
30 April 1997 | Return made up to 23/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 23/04/97; full list of members (6 pages) |
25 June 1996 | Company name changed creative lotteries (U.K.) limite d\certificate issued on 25/06/96 (2 pages) |
25 June 1996 | Company name changed creative lotteries (U.K.) limite d\certificate issued on 25/06/96 (2 pages) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
23 April 1996 | Incorporation (12 pages) |
23 April 1996 | Incorporation (12 pages) |