London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2018(22 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2019(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2019(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 July 2023) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996 |
Appointment Duration | 12 years, 3 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(2 months after company formation) |
Appointment Duration | 3 months (resigned 14 March 1997) |
Role | Financial Controller |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(2 months after company formation) |
Appointment Duration | 3 months (resigned 14 March 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(2 months after company formation) |
Appointment Duration | 3 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 14 March 1997) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2001) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | David Michael Bowen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ |
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Nicholas John Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Dominic Matthews |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Jonathan Mark Adelman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Adrian John Bushnell |
---|---|
Status | Resigned |
Appointed | 18 April 2014(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Michael David Coshott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 15 July 2016(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Graham Calder |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Cassandra Alice Cammidge |
---|---|
Status | Resigned |
Appointed | 16 April 2018(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | monmoredogs.co.uk |
---|
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Ladbrokes Betting & Gaming LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £420,975 |
Net Worth | £9,604,466 |
Cash | £390 |
Current Liabilities | £25,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 August 2019 | Appointment of Mr Stuart John Smith as a director on 8 August 2019 (2 pages) |
9 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
21 November 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 England EC4M 9AF on 21 November 2018 (1 page) |
5 November 2018 | Termination of appointment of Graham Calder as a director on 22 October 2018 (1 page) |
5 November 2018 | Appointment of Mr Charles Alexander Sutters as a director on 24 October 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 (1 page) |
6 June 2018 | Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 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) |
2 March 2017 | Appointment of Graham Calder as a director on 4 January 2017 (2 pages) |
2 March 2017 | Appointment of Graham Calder as a director on 4 January 2017 (2 pages) |
6 January 2017 | Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page) |
6 January 2017 | Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Dominic Matthews as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Dominic Matthews as a director on 30 December 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
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
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 June 2015 | Second filing of TM01 previously delivered to Companies House
|
29 June 2015 | Second filing of TM01 previously delivered to Companies House
|
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
|
30 March 2015 | Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages) |
30 March 2015 | Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Christopher David Evans as a director on 28 February 2015
|
4 March 2015 | Termination of appointment of Christopher David Evans as a director on 28 February 2015
|
22 January 2015 | Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages) |
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 (11 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (11 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 secretary (1 page) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 June 2012 | Termination of appointment of Michael Noble as a secretary (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 (12 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (12 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) |
5 May 2011 | Appointment of Dominic Matthews as a director (2 pages) |
5 May 2011 | Appointment of Mr Nicholas John Rust as a director (2 pages) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
5 May 2011 | Appointment of Dominic Matthews as a director (2 pages) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
5 May 2011 | Termination of appointment of David Bowen as a director (1 page) |
5 May 2011 | Termination of appointment of David Bowen as a director (1 page) |
5 May 2011 | Appointment of Mr Nicholas John Rust as a director (2 pages) |
5 April 2011 | Director's details changed for Christopher David Evans on 15 November 2010 (2 pages) |
5 April 2011 | Director's details changed for Christopher David Evans on 15 November 2010 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Memorandum and Articles of Association (24 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
2 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
15 December 2008 | Appointment terminated director alan ross (1 page) |
15 December 2008 | Appointment terminated director alan ross (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
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 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
9 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
9 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
11 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
29 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court centre park reeds crescent watford WD1 1HB (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court centre park reeds crescent watford WD1 1HB (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
9 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Return made up to 03/05/99; full list of members (12 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Return made up to 03/05/99; full list of members (12 pages) |
17 August 1998 | Resolutions
|
11 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (8 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (8 pages) |
2 November 1997 | Return made up to 08/10/97; full list of members (9 pages) |
2 November 1997 | Return made up to 08/10/97; full list of members (9 pages) |
6 August 1997 | Return made up to 03/05/97; full list of members (7 pages) |
6 August 1997 | Return made up to 03/05/97; full list of members (7 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 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) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
26 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (9 pages) |
12 February 1997 | New director appointed (9 pages) |
12 February 1997 | New director appointed (2 pages) |
6 January 1997 | Ad 08/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 January 1997 | Ad 08/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
6 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
6 January 1997 | Secretary resigned (1 page) |
8 October 1996 | Incorporation (20 pages) |
8 October 1996 | Incorporation (20 pages) |