Shepperton
TW17 8BA
Director Name | President Benjamin John Sharpe |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(24 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Topgolf Limited Unit 8 Shepperton Business Park Go Shepperton TW17 8BA |
Director Name | Vice President, Finance - Topg Susana Corina Arevalo Acosta |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 May 2023(24 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Topgolf Limited Unit 8 Shepperton Business Park Go Shepperton TW17 8BA |
Director Name | Mr Geoffrey Emmerson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chorleywood House Rickmansworth Road Chorleywood Hertfordshire WD3 5SL |
Director Name | David Victor Jolliffe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Main Avenue Northwood Middlesex HA6 2LH |
Secretary Name | Geoffrey Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 42 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Mr Steven Paul Jolliffe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kewferry Drive Northwood Middlesex HA6 2NT |
Director Name | Peter Francis Allport |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2002) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Saint Stephens Avenue St. Albans Hertfordshire AL3 4AA |
Director Name | Mr Stephen Geoffrey Lewis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon Heath Rise Virginia Water Surrey GU25 4AX |
Director Name | Paul Jennings |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2004) |
Role | Accountant |
Correspondence Address | 20 Further Vell Mead Church Crookham Fleet Hampshire GU52 6YG |
Secretary Name | Paul Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2004) |
Role | Accountant |
Correspondence Address | 20 Further Vell Mead Church Crookham Fleet Hampshire GU52 6YG |
Director Name | Mr Roger William Devlin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bearehurst Henhurst Cross Lane Coldharbour Surrey RH5 4LR |
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Sutherland Chase Ascot Berkshire SL5 8TF |
Secretary Name | Mr Alexander Jong-Luan Chiang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Richard Henry Grogan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 September 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eaton Square London SW1W 9DD |
Director Name | Eric Richard Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bywater Street London SW3 4XH |
Secretary Name | Peter Francis Allport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Saint Stephens Avenue St. Albans Hertfordshire AL3 4AA |
Director Name | Mr Neil John Allen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Oundle Avenue Bushey Hertfordshire WD23 4QG |
Secretary Name | Kieren Charles Mildwaters |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 May 2019) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | Walton House 25 Bilton Road Rugby Warwickshire CV22 7AG |
Director Name | Randall Postley Starr |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2013) |
Role | Executive |
Country of Residence | America |
Correspondence Address | Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Joseph Michael Vrankin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2011(11 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 16 January 2012) |
Role | Executive |
Country of Residence | America |
Correspondence Address | Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr Thomas Joseph Leverton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr Kenneth Austin May |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2017) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr William Barry Davenport |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2023) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Topgolf Limited Unit 8 Shepperton Business Park Go Shepperton TW17 8BA |
Director Name | Mr Dominic Richard Gooder |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(14 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 January 2015) |
Role | Director Of Uk Operations |
Country of Residence | England |
Correspondence Address | Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr Dominic Paul Taylor |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Eldridge Allen Burns |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2017(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2020) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | PO Box 137 Ruislip Middlesex HA4 9YS |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | topgolf.com |
---|
Registered Address | Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3.3m at £1 | Topgolf Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,068,859 |
Gross Profit | £5,030,000 |
Net Worth | £2,797,353 |
Cash | £402,646 |
Current Liabilities | £4,162,958 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (1 month ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
19 July 2023 | Delivered on: 21 July 2023 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Intellectual property. See clause 3.1.7 of the debenture which creates a fixed charge over all intellectual property (as defined in the debenture), including all the right to sue and recover for any past, present or future infringements of, violations of, dilution of or other damages or injuries to any intellectual property. Outstanding |
---|---|
20 March 2006 | Delivered on: 21 March 2006 Persons entitled: Barclays 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: The l/h property known as topgolf game centre moated farm drive addlestone surrey t/n SY737857. Outstanding |
31 March 2005 | Delivered on: 7 April 2005 Persons entitled: Barclays 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: L/H property k/a topgolf game centre bushey mill lane watford hertfordshire t/n HD388769. Outstanding |
2 March 2005 | Delivered on: 15 March 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
4 March 2005 | Delivered on: 10 March 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £680,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lockhart catering equipment invoice number DP0255620600 igloo coldroom, lockhart catering equipment invoice number DP0255620600 salamander grill, lockhart catering, lockhart catering equipment invoice number DP0255620600 bench legs for details of further goods charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
6 March 2003 | Delivered on: 27 March 2003 Satisfied on: 4 February 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at bushey mill lane watford herts. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 March 2003 | Delivered on: 19 March 2003 Satisfied on: 4 February 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 2000 | Delivered on: 14 November 2000 Satisfied on: 21 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 2021 | Full accounts made up to 29 December 2019 (30 pages) |
---|---|
22 September 2020 | Registered office address changed from Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA on 22 September 2020 (1 page) |
11 August 2020 | Termination of appointment of Eldridge Allen Burns as a director on 7 August 2020 (1 page) |
14 July 2020 | Satisfaction of charge 5 in full (1 page) |
14 July 2020 | Satisfaction of charge 6 in full (1 page) |
14 July 2020 | Satisfaction of charge 7 in full (1 page) |
14 July 2020 | Satisfaction of charge 4 in full (2 pages) |
26 June 2020 | Register(s) moved to registered inspection location Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page) |
3 June 2020 | Register inspection address has been changed to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page) |
30 April 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
3 October 2019 | Full accounts made up to 30 December 2018 (30 pages) |
11 August 2019 | Statement of capital following an allotment of shares on 6 May 2019
|
30 May 2019 | Appointment of Mrs Gail Marion Jones as a secretary on 30 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Kieren Charles Mildwaters as a secretary on 29 May 2019 (1 page) |
18 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
5 February 2019 | Withdrawal of a person with significant control statement on 5 February 2019 (2 pages) |
5 February 2019 | Notification of Topgolf Group Limited as a person with significant control on 6 April 2016 (2 pages) |
24 January 2019 | Termination of appointment of Dominic Paul Taylor as a director on 23 January 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
16 October 2017 | Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 1 January 2017 (25 pages) |
3 October 2017 | Full accounts made up to 1 January 2017 (25 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
5 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
2 May 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 3 January 2016 (22 pages) |
13 October 2016 | Full accounts made up to 3 January 2016 (22 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
24 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
13 October 2015 | Full accounts made up to 4 January 2015 (22 pages) |
13 October 2015 | Full accounts made up to 4 January 2015 (22 pages) |
24 September 2015 | Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page) |
24 September 2015 | Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page) |
13 March 2015 | Termination of appointment of Dominic Richard Gooder as a director on 5 January 2015 (1 page) |
13 March 2015 | Appointment of Dominic Paul Taylor as a director on 10 March 2015 (2 pages) |
13 March 2015 | Appointment of Dominic Paul Taylor as a director on 10 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Dominic Richard Gooder as a director on 5 January 2015 (1 page) |
13 March 2015 | Termination of appointment of Dominic Richard Gooder as a director on 5 January 2015 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 August 2014 | Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page) |
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Appointment of Mr Thomas Joseph Leverton as a director (2 pages) |
13 March 2014 | Appointment of Mr Kenneth Austin May as a director (2 pages) |
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Appointment of Mr Thomas Joseph Leverton as a director (2 pages) |
13 March 2014 | Appointment of Mr Kenneth Austin May as a director (2 pages) |
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 March 2014 | Termination of appointment of Randall Starr as a director (1 page) |
12 March 2014 | Termination of appointment of Neil Allen as a director (1 page) |
12 March 2014 | Termination of appointment of Randall Starr as a director (1 page) |
12 March 2014 | Termination of appointment of Richard Grogan as a director (1 page) |
12 March 2014 | Termination of appointment of Richard Grogan as a director (1 page) |
12 March 2014 | Termination of appointment of Neil Allen as a director (1 page) |
25 February 2014 | Appointment of Mr Dominic Richard Gooder as a director (2 pages) |
25 February 2014 | Appointment of Mr Dominic Richard Gooder as a director (2 pages) |
5 December 2013 | Appointment of William Barry Davenport as a director (2 pages) |
5 December 2013 | Appointment of William Barry Davenport as a director (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Full accounts made up to 31 December 2011 (16 pages) |
19 February 2013 | Full accounts made up to 31 December 2011 (16 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Termination of appointment of Joseph Vrankin as a director (1 page) |
17 January 2012 | Termination of appointment of Joseph Vrankin as a director (1 page) |
9 January 2012 | Appointment of Randall Postley Starr as a director (3 pages) |
9 January 2012 | Appointment of Joseph Michael Vrankin as a director (3 pages) |
9 January 2012 | Appointment of Randall Postley Starr as a director (3 pages) |
9 January 2012 | Appointment of Joseph Michael Vrankin as a director (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Accounts made up to 31 December 2009 (16 pages) |
8 July 2010 | Accounts made up to 31 December 2009 (16 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 May 2009 | Appointment terminated director peter allport (1 page) |
6 May 2009 | Appointment terminated director peter allport (1 page) |
27 November 2008 | Appointment terminated secretary peter allport (1 page) |
27 November 2008 | Appointment terminated secretary peter allport (1 page) |
26 November 2008 | Appointment terminated director eric wilkinson (1 page) |
26 November 2008 | Appointment terminated director eric wilkinson (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from walton house 25 bilton road rugby warwickshire CV22 7AG united kingdom (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from walton house 25 bilton road rugby warwickshire CV22 7AG united kingdom (1 page) |
9 May 2008 | Full accounts made up to 18 December 2006 (19 pages) |
9 May 2008 | Full accounts made up to 18 December 2006 (19 pages) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Location of debenture register (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from walton house 25 bilton road rugby warwickshire (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from walton house 25 bilton road rugby warwickshire (1 page) |
14 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
14 March 2008 | Location of debenture register (1 page) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
12 August 2007 | Return made up to 02/03/07; no change of members (6 pages) |
12 August 2007 | Return made up to 02/03/07; no change of members (6 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page) |
25 April 2007 | Accounting reference date shortened from 31/12/07 to 25/12/07 (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Accounting reference date shortened from 31/12/07 to 25/12/07 (1 page) |
21 January 2007 | New secretary appointed;new director appointed (3 pages) |
21 January 2007 | New secretary appointed;new director appointed (3 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 4 cheapside court buckhurst road ascot berkshire SL5 7RF (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 4 cheapside court buckhurst road ascot berkshire SL5 7RF (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
23 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
22 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 May 2005 | Return made up to 02/03/05; full list of members
|
20 May 2005 | Return made up to 02/03/05; full list of members
|
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (9 pages) |
15 March 2005 | Particulars of mortgage/charge (9 pages) |
10 March 2005 | Particulars of mortgage/charge (8 pages) |
10 March 2005 | Particulars of mortgage/charge (8 pages) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: c/o dickson minto royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: c/o dickson minto royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
15 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
10 September 2004 | Location of register of members (1 page) |
10 September 2004 | Location of register of members (1 page) |
10 August 2004 | Full accounts made up to 31 January 2004 (17 pages) |
10 August 2004 | Full accounts made up to 31 January 2004 (17 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members
|
12 March 2004 | Return made up to 02/03/04; full list of members
|
28 November 2003 | Full accounts made up to 31 January 2003 (18 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (18 pages) |
15 April 2003 | Return made up to 02/03/03; full list of members
|
15 April 2003 | Return made up to 02/03/03; full list of members
|
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 1 gresham street london EC2V 7BU (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Ad 04/10/02--------- £ si 3257919@1=3257919 £ ic 1/3257920 (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Registered office changed on 15/10/02 from: 1 gresham street london EC2V 7BU (1 page) |
15 October 2002 | Nc inc already adjusted 04/10/02 (1 page) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Ad 04/10/02--------- £ si 3257919@1=3257919 £ ic 1/3257920 (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Nc inc already adjusted 04/10/02 (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
30 September 2002 | Full accounts made up to 31 January 2002 (14 pages) |
30 September 2002 | Full accounts made up to 31 January 2002 (14 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members
|
8 March 2002 | Return made up to 02/03/02; full list of members
|
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Secretary's particulars changed (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: canada house business centre 272 field end road ruislip middlesex HA4 9NA (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: canada house business centre 272 field end road ruislip middlesex HA4 9NA (1 page) |
15 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
15 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
27 September 2000 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
3 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 16-18 woodford road london E7 0HA (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 16-18 woodford road london E7 0HA (1 page) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Ad 03/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 1999 | Ad 03/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Incorporation (16 pages) |
2 March 1999 | Incorporation (16 pages) |