London
WC1X 8QR
Director Name | Mr Daniel Matthew Walker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(26 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Tatiana Hagan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(26 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Howard Frank Braband |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nursery Gardens Whittlesey Peterborough PE7 1TE |
Director Name | Mr Mark Ian Bremner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Albany Road Fleet Hampshire GU51 3LY |
Director Name | Mr Michael Anthony Griffiths |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Secretary Name | Mr Michael Anthony Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Director Name | Mrs Sandra Dodd |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mrs Sandra Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Peter Kirkham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 July 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Timothy Cleveland Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Paul Louis McPartlan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Paul Louis McPartlan |
---|---|
Status | Resigned |
Appointed | 25 August 2020(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2022) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Ms Carolyn Ann D'Costa |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Oliver Andrew Lee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(25 years after company formation) |
Appointment Duration | 1 year (resigned 11 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 28 July 2022(25 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Paul Nourse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(26 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | www.samjones.co.uk |
---|
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £752,957 |
Gross Profit | £225,887 |
Net Worth | -£673,970 |
Cash | £35,285 |
Current Liabilities | £46,035 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
3 July 1998 | Delivered on: 4 July 1998 Satisfied on: 26 July 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
---|
8 January 2024 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
23 November 2023 | Appointment of Mr Daniel Matthew Walker as a director on 31 October 2023 (2 pages) |
14 November 2023 | Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page) |
1 September 2023 | Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages) |
21 August 2023 | Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page) |
14 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
7 August 2023 | Change of details for Places for People Leisure Management Ltd. as a person with significant control on 1 December 2021 (2 pages) |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
29 July 2022 | Appointment of Mr Christopher Paul Martin as a secretary on 28 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Paul Louis Mcpartlan as a secretary on 28 July 2022 (1 page) |
29 July 2022 | Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page) |
29 July 2022 | Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages) |
5 May 2022 | Appointment of Ms Carolyn Ann D'costa as a director on 4 May 2022 (2 pages) |
20 December 2021 | Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
6 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
6 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (49 pages) |
6 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (5 pages) |
6 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
1 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page) |
15 September 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
19 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages) |
19 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
19 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages) |
25 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
2 September 2020 | Termination of appointment of Sandra Dodd as a secretary on 25 August 2020 (1 page) |
2 September 2020 | Appointment of Mr Paul Louis Mcpartlan as a secretary on 25 August 2020 (2 pages) |
2 September 2020 | Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page) |
4 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
18 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages) |
18 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (38 pages) |
6 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
6 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (36 pages) |
30 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
30 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
31 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (35 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (35 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages) |
24 October 2017 | Confirmation statement made on 22 July 2017 with no updates (2 pages) |
24 October 2017 | Confirmation statement made on 22 July 2017 with no updates (2 pages) |
24 October 2017 | Restoration by order of the court (2 pages) |
24 October 2017 | Restoration by order of the court (2 pages) |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page) |
27 July 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
11 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages) |
11 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
11 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
11 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages) |
11 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages) |
11 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 July 2014 | Auditor's resignation (1 page) |
25 July 2014 | Auditor's resignation (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Roadroad Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Roadroad Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
15 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
15 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
15 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
15 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Resolutions
|
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
16 March 2011 | Register(s) moved to registered inspection location (1 page) |
16 March 2011 | Register inspection address has been changed (1 page) |
16 March 2011 | Register(s) moved to registered inspection location (1 page) |
16 March 2011 | Register inspection address has been changed (1 page) |
21 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
26 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
7 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
18 June 2009 | Full accounts made up to 31 March 2008 (16 pages) |
18 June 2009 | Full accounts made up to 31 March 2008 (16 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
31 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
23 March 2007 | Full accounts made up to 31 March 2006 (22 pages) |
23 March 2007 | Full accounts made up to 31 March 2006 (22 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
15 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 July 2004 | Return made up to 22/07/04; full list of members
|
19 July 2004 | Return made up to 22/07/04; full list of members
|
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (1 page) |
6 November 2003 | New secretary appointed;new director appointed (3 pages) |
6 November 2003 | New secretary appointed;new director appointed (3 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
26 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 January 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
17 January 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members
|
1 August 2001 | Return made up to 22/07/01; full list of members
|
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Return made up to 22/07/00; full list of members (8 pages) |
28 July 2000 | Return made up to 22/07/00; full list of members (8 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
18 January 1999 | Company name changed d c leisure (club) LIMITED\certificate issued on 19/01/99 (3 pages) |
18 January 1999 | Company name changed d c leisure (club) LIMITED\certificate issued on 19/01/99 (3 pages) |
22 July 1998 | Return made up to 22/07/98; full list of members
|
22 July 1998 | Return made up to 22/07/98; full list of members
|
17 July 1998 | Accounts for a dormant company made up to 31 March 1998 (9 pages) |
17 July 1998 | Accounts for a dormant company made up to 31 March 1998 (9 pages) |
4 July 1998 | Particulars of mortgage/charge (6 pages) |
4 July 1998 | Particulars of mortgage/charge (6 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
12 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
12 August 1997 | New director appointed (3 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
12 August 1997 | Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1997 | Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed;new director appointed (3 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
12 August 1997 | New director appointed (3 pages) |
12 August 1997 | New secretary appointed;new director appointed (3 pages) |
22 July 1997 | Incorporation (14 pages) |
22 July 1997 | Incorporation (14 pages) |