Company NameSabrinet Limited
Company StatusDissolved
Company Number03260093
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date18 July 2023 (9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Robert Matthew Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 18 July 2023)
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
StatusClosed
Appointed24 October 2018(22 years after company formation)
Appointment Duration4 years, 8 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2019(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2023)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996
Appointment Duration12 years, 3 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(2 months after company formation)
Appointment Duration3 months (resigned 14 March 1997)
RoleFinancial Controller
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(2 months after company formation)
Appointment Duration3 months (resigned 14 March 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed11 December 1996(2 months after company formation)
Appointment Duration3 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(4 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 14 March 1997)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(5 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2001)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed14 March 1997(5 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(5 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 April 2011)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(7 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameDominic Matthews
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameJonathan Mark Adelman
StatusResigned
Appointed01 June 2012(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameAdrian John Bushnell
StatusResigned
Appointed18 April 2014(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Michael David Coshott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed15 July 2016(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameGraham Calder
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameCassandra Alice Cammidge
StatusResigned
Appointed16 April 2018(21 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(22 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitemonmoredogs.co.uk

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Ladbrokes Betting & Gaming LTD
100.00%
Ordinary

Financials

Year2014
Turnover£420,975
Net Worth£9,604,466
Cash£390
Current Liabilities£25,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 August 2019Appointment of Mr Stuart John Smith as a director on 8 August 2019 (2 pages)
9 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
21 November 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 England EC4M 9AF on 21 November 2018 (1 page)
5 November 2018Termination of appointment of Graham Calder as a director on 22 October 2018 (1 page)
5 November 2018Appointment of Mr Charles Alexander Sutters as a director on 24 October 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 (1 page)
6 June 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages)
6 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 April 2018Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages)
23 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 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)
2 March 2017Appointment of Graham Calder as a director on 4 January 2017 (2 pages)
2 March 2017Appointment of Graham Calder as a director on 4 January 2017 (2 pages)
6 January 2017Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages)
6 January 2017Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page)
6 January 2017Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages)
6 January 2017Termination of appointment of Dominic Matthews as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Dominic Matthews as a director on 30 December 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 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)
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)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
29 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Evans
(4 pages)
29 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Evans
(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)
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)
30 March 2015Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages)
30 March 2015Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages)
4 March 2015Termination of appointment of Christopher David Evans as a director on 28 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
(2 pages)
4 March 2015Termination of appointment of Christopher David Evans as a director on 28 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
(2 pages)
22 January 2015Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages)
22 January 2015Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 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 (11 pages)
8 September 2014Full accounts made up to 31 December 2013 (11 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 secretary (1 page)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Termination of appointment of Michael Noble as a secretary (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 (12 pages)
25 August 2011Full accounts made up to 31 December 2010 (12 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)
5 May 2011Appointment of Dominic Matthews as a director (2 pages)
5 May 2011Appointment of Mr Nicholas John Rust as a director (2 pages)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
5 May 2011Appointment of Dominic Matthews as a director (2 pages)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
5 May 2011Termination of appointment of David Bowen as a director (1 page)
5 May 2011Termination of appointment of David Bowen as a director (1 page)
5 May 2011Appointment of Mr Nicholas John Rust as a director (2 pages)
5 April 2011Director's details changed for Christopher David Evans on 15 November 2010 (2 pages)
5 April 2011Director's details changed for Christopher David Evans on 15 November 2010 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (10 pages)
13 September 2010Full accounts made up to 31 December 2009 (10 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 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 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
23 December 2009Full accounts made up to 31 December 2008 (10 pages)
23 December 2009Full accounts made up to 31 December 2008 (10 pages)
2 June 2009Return made up to 03/05/09; full list of members (3 pages)
2 June 2009Return made up to 03/05/09; full list of members (3 pages)
15 December 2008Appointment terminated director alan ross (1 page)
15 December 2008Appointment terminated director alan ross (1 page)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
20 July 2007Full accounts made up to 31 December 2006 (10 pages)
20 July 2007Full accounts made up to 31 December 2006 (10 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
9 February 2006Full accounts made up to 31 December 2004 (11 pages)
9 February 2006Full accounts made up to 31 December 2004 (11 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
4 June 2004Return made up to 03/05/04; full list of members (6 pages)
4 June 2004Return made up to 03/05/04; full list of members (6 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
11 September 2003Full accounts made up to 31 December 2002 (11 pages)
11 September 2003Full accounts made up to 31 December 2002 (11 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
19 August 2002Full accounts made up to 31 December 2001 (10 pages)
19 August 2002Full accounts made up to 31 December 2001 (10 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
29 May 2001Return made up to 03/05/01; full list of members (3 pages)
29 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court centre park reeds crescent watford WD1 1HB (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court centre park reeds crescent watford WD1 1HB (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
8 June 2000Return made up to 03/05/00; full list of members (6 pages)
8 June 2000Return made up to 03/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
9 September 1999Full accounts made up to 31 December 1998 (11 pages)
9 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Return made up to 03/05/99; full list of members (12 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Return made up to 03/05/99; full list of members (12 pages)
17 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1998Full accounts made up to 31 December 1997 (11 pages)
11 August 1998Full accounts made up to 31 December 1997 (11 pages)
2 June 1998Return made up to 03/05/98; full list of members (8 pages)
2 June 1998Return made up to 03/05/98; full list of members (8 pages)
2 November 1997Return made up to 08/10/97; full list of members (9 pages)
2 November 1997Return made up to 08/10/97; full list of members (9 pages)
6 August 1997Return made up to 03/05/97; full list of members (7 pages)
6 August 1997Return made up to 03/05/97; full list of members (7 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 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)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
26 February 1997Director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (9 pages)
12 February 1997New director appointed (9 pages)
12 February 1997New director appointed (2 pages)
6 January 1997Ad 08/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 January 1997Ad 08/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 January 1997Registered office changed on 06/01/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
6 January 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
6 January 1997Secretary resigned (1 page)
8 October 1996Incorporation (20 pages)
8 October 1996Incorporation (20 pages)