Company NameDune International Limited
Company StatusActive
Company Number03258763
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Previous NameHatton Sports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daniel Robert Rubin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor 11 Evesham Street
London
W11 4AJ
Director NameAlice Jane Arnold
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Director NameMr Nigel Robert Darwin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(26 years after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Secretary NameMiss Alice Arnold
StatusCurrent
Appointed30 November 2023(27 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Director NameRobert John Lowden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Beardsley Road
Quorn
Leicestershire
LE12 8UX
Director NameJames Winston Edward Granger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Egerton Gardens
Ealing
London
W13 8HG
Secretary NameJames Winston Edward Granger
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Egerton Gardens
Ealing
London
W13 8HG
Secretary NamePhillip John Ashforth
NationalityBritish
StatusResigned
Appointed06 April 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameJeremy James Whyman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(4 years, 3 months after company formation)
Appointment Duration2 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressFlat 4 15 Crouch Hall Road
Crouch End
London
N8 8HT
Secretary NameDuncan Scott Miller
NationalityBritish
StatusResigned
Appointed02 March 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2003)
RoleAccountant
Correspondence Address5 Belle Baulk
Towcester
Northamptonshire
NN12 6YH
Director NameMr Barry Robert Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Kings Road
St Albans
Hertfordshire
AL3 4TQ
Secretary NameMr Barry Robert Marshall
NationalityBritish
StatusResigned
Appointed18 June 2003(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Kings Road
St Albans
Hertfordshire
AL3 4TQ
Director NameMr Robert Leslie Shillcock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 St Stephens Road
London
W13 8HB
Director NameMr John Egan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(11 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Hatton Street
London
NW8 8PL
Secretary NameMr Robert Leslie Shillcock
NationalityBritish
StatusResigned
Appointed19 September 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Stephens Road
London
W13 8HB
Director NameMr Andrew George Horton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(13 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatton Street
London
NW8 8PL
Secretary NameDavid Perez
StatusResigned
Appointed30 April 2010(13 years, 7 months after company formation)
Appointment Duration3 months (resigned 02 August 2010)
RoleCompany Director
Correspondence Address85 Warwick Road
New Southgate
London
N11 2SP
Director NameMr James Nicholas Marshall Cox
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(13 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatton Street
London
NW8 8PL
Secretary NameJames Nicholas Marshall Cox
NationalityBritish
StatusResigned
Appointed02 August 2010(13 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 January 2020)
RoleCompany Director
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMohamediqbal Yacoobali
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMr Benjamin Aldred Jobling
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2017)
RoleInternational Franchise And Wholesale Director
Country of ResidenceEngland
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMr James Radford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2020)
RoleFranchise And Wholesale Director
Country of ResidenceEngland
Correspondence Address9 Hatton Street
London
NW8 8PL
Secretary NameClara Eisenberg
StatusResigned
Appointed09 January 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Director NameMr Nilesh Karia
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2024)
RoleGlobal Trading Director
Country of ResidenceEngland
Correspondence AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedune.co.uk
Telephone020 72583605
Telephone regionLondon

Location

Registered AddressThe White Building 4th Floor
11 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Dune Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,990,252
Gross Profit£3,478,103
Net Worth£2,083,189
Cash£147,252
Current Liabilities£1,411,437

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

26 September 2018Delivered on: 4 October 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
26 July 2018Delivered on: 1 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 September 2012Delivered on: 21 September 2012
Satisfied on: 7 September 2015
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor 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
4 June 2010Delivered on: 11 June 2010
Satisfied on: 25 October 2012
Persons entitled: Lloyds Tsb Bank 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.
Fully Satisfied
4 June 2010Delivered on: 11 June 2010
Satisfied on: 25 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
4 December 2000Delivered on: 7 December 2000
Satisfied on: 22 June 2010
Persons entitled: Hsbc Bank 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 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

Filing History

5 March 2021Full accounts made up to 1 February 2020 (26 pages)
9 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
8 June 2020Appointment of Mr Nilesh Karia as a director on 1 June 2020 (2 pages)
3 June 2020Termination of appointment of James Radford as a director on 15 May 2020 (1 page)
3 June 2020Appointment of Alice Arnold as a director on 1 June 2020 (2 pages)
12 March 2020Termination of appointment of James Nicholas Marshall Cox as a director on 10 March 2020 (1 page)
20 January 2020Appointment of Clara Eisenberg as a secretary on 9 January 2020 (2 pages)
20 January 2020Termination of appointment of James Nicholas Marshall Cox as a secretary on 9 January 2020 (1 page)
25 October 2019Full accounts made up to 26 January 2019 (25 pages)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
13 August 2019Satisfaction of charge 032587630005 in full (1 page)
29 October 2018Full accounts made up to 27 January 2018 (25 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2018Registration of charge 032587630007, created on 26 September 2018 (26 pages)
13 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 August 2018Registration of charge 032587630006, created on 26 July 2018 (26 pages)
2 July 2018Change of details for Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Termination of appointment of John Egan as a director on 31 August 2017 (1 page)
10 May 2018Termination of appointment of John Egan as a director on 31 August 2017 (1 page)
28 February 2018Appointment of James Radford as a director on 4 September 2017 (2 pages)
23 October 2017Full accounts made up to 28 January 2017 (25 pages)
23 October 2017Full accounts made up to 28 January 2017 (25 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 September 2017Notification of Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Cessation of Daniel Robert Rubin as a person with significant control on 6 April 2016 (1 page)
13 September 2017Notification of Dune Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Cessation of Daniel Robert Rubin as a person with significant control on 6 April 2016 (1 page)
7 July 2017Termination of appointment of Benjamin Aldred Jobling as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Benjamin Aldred Jobling as a director on 30 June 2017 (1 page)
11 November 2016Full accounts made up to 30 January 2016 (28 pages)
11 November 2016Full accounts made up to 30 January 2016 (28 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
15 November 2015Full accounts made up to 31 January 2015 (17 pages)
15 November 2015Full accounts made up to 31 January 2015 (17 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(7 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(7 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(7 pages)
8 September 2015Registration of charge 032587630005, created on 27 August 2015 (9 pages)
8 September 2015Registration of charge 032587630005, created on 27 August 2015 (9 pages)
7 September 2015Satisfaction of charge 4 in full (1 page)
7 September 2015Satisfaction of charge 4 in full (1 page)
5 November 2014Full accounts made up to 1 February 2014 (17 pages)
5 November 2014Full accounts made up to 1 February 2014 (17 pages)
5 November 2014Full accounts made up to 1 February 2014 (17 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
19 March 2014Termination of appointment of Mohamediqbal Yacoobali as a director (1 page)
19 March 2014Termination of appointment of Mohamediqbal Yacoobali as a director (1 page)
6 February 2014Appointment of Mr Benjamin Aldred Jobling as a director (2 pages)
6 February 2014Appointment of Mr Benjamin Aldred Jobling as a director (2 pages)
4 November 2013Full accounts made up to 26 January 2013 (13 pages)
4 November 2013Full accounts made up to 26 January 2013 (13 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
6 November 2012Accounts for a small company made up to 28 January 2012 (6 pages)
6 November 2012Accounts for a small company made up to 28 January 2012 (6 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 4 (21 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 4 (21 pages)
2 November 2011Accounts for a small company made up to 29 January 2011 (6 pages)
2 November 2011Accounts for a small company made up to 29 January 2011 (6 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
28 July 2011Appointment of Mohamediqbal Yacoobali as a director (2 pages)
28 July 2011Termination of appointment of Andrew Horton as a director (1 page)
28 July 2011Appointment of Mohamediqbal Yacoobali as a director (2 pages)
28 July 2011Termination of appointment of Andrew Horton as a director (1 page)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
11 November 2010Termination of appointment of David Perez as a secretary (2 pages)
11 November 2010Appointment of James Nicholas Marshall Cox as a director (3 pages)
11 November 2010Termination of appointment of David Perez as a secretary (2 pages)
11 November 2010Appointment of James Nicholas Marshall Cox as a secretary (3 pages)
11 November 2010Director's details changed for Daniel Robert Rubin on 16 September 2010 (3 pages)
11 November 2010Director's details changed for John Egan on 16 September 2010 (3 pages)
11 November 2010Director's details changed for John Egan on 16 September 2010 (3 pages)
11 November 2010Appointment of James Nicholas Marshall Cox as a director (3 pages)
11 November 2010Director's details changed for Daniel Robert Rubin on 16 September 2010 (3 pages)
11 November 2010Appointment of James Nicholas Marshall Cox as a secretary (3 pages)
1 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
1 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 June 2010Termination of appointment of Robert Shillcock as a secretary (1 page)
4 June 2010Termination of appointment of Robert Shillcock as a secretary (1 page)
4 June 2010Termination of appointment of Robert Shillcock as a director (1 page)
4 June 2010Appointment of David Perez as a secretary (1 page)
4 June 2010Appointment of David Perez as a secretary (1 page)
4 June 2010Termination of appointment of Robert Shillcock as a director (1 page)
21 April 2010Appointment of Andrew George Horton as a director (3 pages)
21 April 2010Appointment of Andrew George Horton as a director (3 pages)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (15 pages)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (15 pages)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (15 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 January 2009Return made up to 03/10/08; full list of members (4 pages)
23 January 2009Return made up to 03/10/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 January 2008 (12 pages)
3 November 2008Full accounts made up to 31 January 2008 (12 pages)
22 October 2008Registered office changed on 22/10/2008 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
22 October 2008Registered office changed on 22/10/2008 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
22 October 2008Secretary appointed robert leslie shillcock (1 page)
22 October 2008Secretary appointed robert leslie shillcock (1 page)
14 October 2008Appointment terminated director and secretary barry marshall (1 page)
14 October 2008Director appointed john egan (2 pages)
14 October 2008Appointment terminated director and secretary barry marshall (1 page)
14 October 2008Director appointed john egan (2 pages)
27 May 2008Director appointed robert leslie shillcock (2 pages)
27 May 2008Director appointed robert leslie shillcock (2 pages)
8 March 2008Curr sho from 30/06/2008 to 31/01/2008 (1 page)
8 March 2008Curr sho from 30/06/2008 to 31/01/2008 (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
6 December 2007Full accounts made up to 30 June 2007 (12 pages)
6 December 2007Full accounts made up to 30 June 2007 (12 pages)
23 November 2007Return made up to 03/10/07; full list of members (5 pages)
23 November 2007Return made up to 03/10/07; full list of members (5 pages)
4 May 2007Full accounts made up to 1 July 2006 (12 pages)
4 May 2007Full accounts made up to 1 July 2006 (12 pages)
4 May 2007Full accounts made up to 1 July 2006 (12 pages)
1 November 2006Return made up to 03/10/06; full list of members (5 pages)
1 November 2006Return made up to 03/10/06; full list of members (5 pages)
13 January 2006Full accounts made up to 2 July 2005 (11 pages)
13 January 2006Full accounts made up to 2 July 2005 (11 pages)
13 January 2006Full accounts made up to 2 July 2005 (11 pages)
30 September 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Full accounts made up to 3 July 2004 (10 pages)
5 May 2005Full accounts made up to 3 July 2004 (10 pages)
5 May 2005Full accounts made up to 3 July 2004 (10 pages)
22 November 2004Return made up to 03/10/04; full list of members (7 pages)
22 November 2004Return made up to 03/10/04; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
19 October 2003Return made up to 03/10/03; full list of members (7 pages)
19 October 2003Return made up to 03/10/03; full list of members (7 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed;new director appointed (1 page)
10 July 2003New secretary appointed;new director appointed (1 page)
10 July 2003Secretary resigned (1 page)
23 April 2003Full accounts made up to 30 June 2002 (8 pages)
23 April 2003Full accounts made up to 30 June 2002 (8 pages)
7 November 2002Return made up to 03/10/02; full list of members (6 pages)
7 November 2002Return made up to 03/10/02; full list of members (6 pages)
2 May 2002Full accounts made up to 30 June 2001 (8 pages)
2 May 2002Full accounts made up to 30 June 2001 (8 pages)
16 November 2001Return made up to 03/10/01; full list of members (6 pages)
16 November 2001Return made up to 03/10/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
26 October 2000Return made up to 03/10/00; full list of members (6 pages)
26 October 2000Return made up to 03/10/00; full list of members (6 pages)
29 September 2000Registered office changed on 29/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
29 September 2000Registered office changed on 29/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
1 September 2000Company name changed hatton sports LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000Company name changed hatton sports LIMITED\certificate issued on 04/09/00 (2 pages)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
25 November 1999Return made up to 03/10/99; full list of members (7 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Return made up to 03/10/99; full list of members (7 pages)
25 November 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
19 February 1999Full accounts made up to 30 June 1998 (8 pages)
19 February 1999Full accounts made up to 30 June 1998 (8 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
19 October 1998Return made up to 03/10/98; no change of members (4 pages)
19 October 1998Return made up to 03/10/98; no change of members (4 pages)
11 April 1998Full accounts made up to 30 June 1997 (7 pages)
11 April 1998Full accounts made up to 30 June 1997 (7 pages)
23 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page)
24 January 1997Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page)
15 November 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
15 November 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
11 November 1996Ad 03/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1996Ad 03/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Registered office changed on 21/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 October 1996Incorporation (13 pages)
3 October 1996Incorporation (13 pages)