4th Floor
London
EC1N 8UN
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Michael Alan Cox |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook Hawks Hill Leatherhead Surrey KT22 9DS |
Secretary Name | Suzanne Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | Cranbrook Hawks Hill Guildford Road, Fetcham Leatherhead Surrey KT22 9DS |
Director Name | Tracey Jane Bedford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 28 Yarm Court Road Leatherhead Surrey KT22 8PA |
Director Name | Mr Martin Charles Bedford |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chessington Golf Centre Garrison Lane Chessington Surrey KT9 2LW |
Secretary Name | Tracey Jane Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 28 Yarm Court Road Leatherhead Surrey KT22 8PA |
Secretary Name | Martin Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 12 Oakdene Parade Cobham Surrey KT11 2LS |
Secretary Name | Mr Francis John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Appletree Close Kennel Lane Fetcham Leatherhead Surrey KT22 9PL |
Director Name | Mr Mark Rowland Felton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Baker Street C/O Goldwyns London W1U 6RP |
Director Name | Mr Mark Antoni Halama |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(20 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 David Mews, London, Uk 13 David Mews London W1U 6EQ |
Director Name | Mr Mark Timothy Motyer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 18 St. Cross Street 4th Floor London EC1N 8UN |
Registered Address | 18 St. Cross Street 4th Floor London EC1N 8UN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £0.01 | Mr Martin Bedford 42.00% Ordinary |
---|---|
9.5k at £0.01 | Affinity Corporation Properties PLC 40.00% Ordinary |
4.3k at £0.01 | Newport Ventures LLP 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,724 |
Cash | £2,699 |
Current Liabilities | £475,879 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
17 August 2018 | Delivered on: 28 August 2018 Persons entitled: Ashill Land Limited Classification: A registered charge Particulars: The mortgaged property, referred to in schedule 1, being:. Golf centre chessington, garrison lane, chessington KT9 2LW as shown as edged on the plan at annexure 1, and being the land registered at the land registry under title number TGL43516 as at 28 february 2018 (timed at 14:31:56). Outstanding |
---|---|
30 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lendinvest Private Finance General Partners Limited Classification: A registered charge Particulars: All that freehold land known as golf centre chessington, garrison lane, chessington, KT9 2LW TGL43516. Outstanding |
2 May 2006 | Delivered on: 3 May 2006 Satisfied on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chessington golf centre garrison road chessington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 2003 | Delivered on: 16 April 2003 Satisfied on: 1 October 2014 Persons entitled: Martin Bedford and Tracey Bedford Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
31 March 2003 | Delivered on: 16 April 2003 Satisfied on: 1 October 2014 Persons entitled: Michael Cox Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
6 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
15 May 2023 | Previous accounting period extended from 28 August 2022 to 29 August 2022 (1 page) |
19 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2023 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
4 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
5 August 2019 | Termination of appointment of Mark Timothy Motyer as a director on 1 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Mark Rowland Felton as a director on 1 August 2019 (2 pages) |
26 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
7 January 2019 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
16 November 2018 | Registered office address changed from 109 Baker Street C/O Goldwyns London W1U 6RP England to 18 st. Cross Street 4th Floor London EC1N 8UN on 16 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Mark Rowland Felton as a director on 8 November 2018 (1 page) |
12 November 2018 | Appointment of Mr Mark Timothy Motyer as a director on 8 November 2018 (2 pages) |
30 October 2018 | Registered office address changed from 13 David Mews London W1U 6EQ England to 109 Baker Street C/O Goldwyns London W1U 6RP on 30 October 2018 (1 page) |
28 August 2018 | Registration of charge 033670470005, created on 17 August 2018 (31 pages) |
15 August 2018 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page) |
25 July 2018 | Termination of appointment of Mark Antoni Halama as a director on 24 November 2017 (1 page) |
23 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Registered office address changed from Leytonstone House Hanbury Drive Hanbury Drive London E11 1GA England to 13 David Mews London W1U 6EQ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Leytonstone House Hanbury Drive Hanbury Drive London E11 1GA England to 13 David Mews London W1U 6EQ on 28 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
27 November 2017 | Registered office address changed from 13 David Mews, London, England 13 David Mews London W1U 6EQ England to Leytonstone House Hanbury Drive Hanbury Drive London E11 1GA on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 13 David Mews, London, England 13 David Mews London W1U 6EQ England to Leytonstone House Hanbury Drive Hanbury Drive London E11 1GA on 27 November 2017 (1 page) |
24 November 2017 | Appointment of Mr Mark Halama as a director on 24 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Mark Halama as a director on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA to 13 David Mews, London, England 13 David Mews London W1U 6EQ on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA to 13 David Mews, London, England 13 David Mews London W1U 6EQ on 24 November 2017 (1 page) |
6 October 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
6 October 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 January 2017 | Previous accounting period extended from 29 June 2016 to 31 August 2016 (1 page) |
17 January 2017 | Previous accounting period extended from 29 June 2016 to 31 August 2016 (1 page) |
9 November 2016 | Director's details changed for Mr Mark Rowland Felton on 1 March 2016 (2 pages) |
9 November 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-11-09
|
9 November 2016 | Director's details changed for Mr Mark Rowland Felton on 1 March 2016 (2 pages) |
9 November 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-11-09
|
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Satisfaction of charge 033670470004 in full (1 page) |
31 March 2016 | Satisfaction of charge 033670470004 in full (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
1 March 2016 | Registered office address changed from Chessington Golf Centre Garrison Lane Chessington Surrey KT9 2LW to Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from Chessington Golf Centre Garrison Lane Chessington Surrey KT9 2LW to Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA on 1 March 2016 (2 pages) |
5 January 2016 | Termination of appointment of Martin Bedford as a director on 30 November 2015 (2 pages) |
5 January 2016 | Termination of appointment of Martin Bedford as a director on 30 November 2015 (2 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
1 December 2015 | Registration of charge 033670470004, created on 30 November 2015 (27 pages) |
1 December 2015 | Registration of charge 033670470004, created on 30 November 2015 (27 pages) |
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 June 2015 | Statement of capital following an allotment of shares on 13 August 2014
|
2 June 2015 | Statement of capital following an allotment of shares on 13 August 2014
|
12 November 2014 | Appointment of Mr Mark Rowland Felton as a director on 13 August 2014 (3 pages) |
12 November 2014 | Appointment of Mr Mark Rowland Felton as a director on 13 August 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 October 2014 | Satisfaction of charge 1 in full (4 pages) |
1 October 2014 | Satisfaction of charge 1 in full (4 pages) |
1 October 2014 | Satisfaction of charge 2 in full (4 pages) |
1 October 2014 | Satisfaction of charge 2 in full (4 pages) |
7 September 2014 | Sub-division of shares on 5 August 2014 (5 pages) |
7 September 2014 | Sub-division of shares on 5 August 2014 (5 pages) |
7 September 2014 | Sub-division of shares on 5 August 2014 (5 pages) |
4 September 2014 | Satisfaction of charge 3 in full (4 pages) |
4 September 2014 | Satisfaction of charge 3 in full (4 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
22 August 2014 | Resolutions
|
22 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
10 May 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Director's details changed for Martin Bedford on 7 May 2011 (2 pages) |
10 May 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Martin Bedford on 7 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Martin Bedford on 7 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
6 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 May 2008 | Director's change of particulars / martin bedford / 08/10/2007 (1 page) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / martin bedford / 08/10/2007 (1 page) |
21 April 2008 | Appointment terminated secretary francis bedford (1 page) |
21 April 2008 | Appointment terminated secretary francis bedford (1 page) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 08/05/07; change of members
|
29 May 2007 | Return made up to 08/05/07; change of members
|
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
9 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
9 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Memorandum and Articles of Association (7 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Memorandum and Articles of Association (7 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
1 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
6 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: winterton house nixey close slough berkshire SL1 1ND (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: winterton house nixey close slough berkshire SL1 1ND (1 page) |
3 June 2003 | Return made up to 08/05/03; full list of members
|
3 June 2003 | Return made up to 08/05/03; full list of members
|
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
28 February 2003 | New director appointed (3 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (3 pages) |
28 February 2003 | New director appointed (2 pages) |
27 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 May 2002 | Return made up to 08/05/02; full list of members
|
17 May 2002 | Return made up to 08/05/02; full list of members
|
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
27 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
22 December 1999 | Accounts for a small company made up to 30 June 1999 (11 pages) |
22 December 1999 | Accounts for a small company made up to 30 June 1999 (11 pages) |
9 June 1999 | Return made up to 08/05/99; no change of members
|
9 June 1999 | Return made up to 08/05/99; no change of members
|
9 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
2 June 1998 | Return made up to 08/05/98; full list of members
|
2 June 1998 | Return made up to 08/05/98; full list of members
|
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Location of register of members (1 page) |
10 June 1997 | Memorandum and Articles of Association (16 pages) |
10 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
10 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Location of register of members (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1997 | Memorandum and Articles of Association (16 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
8 May 1997 | Incorporation (22 pages) |
8 May 1997 | Incorporation (22 pages) |