Company NameWorld Golf Systems Group Limited
DirectorsSusana Corina Arevalo Acosta and Benjamin John Sharpe
Company StatusActive
Company Number04246083
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)
Previous NameWorld Golf Systems Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Gail Marion Jones
StatusCurrent
Appointed30 May 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Director NameVice President, Finance - Topg Susana Corina Arevalo Acosta
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2023(21 years, 11 months after company formation)
Appointment Duration11 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Director NamePresident Benjamin John Sharpe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(21 years, 11 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Director NamePeter Francis Allport
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint Stephens Avenue
St. Albans
Hertfordshire
AL3 4AA
Director NameMr Geoffrey Emmerson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chorleywood House
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5SL
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameMr David Victor Jolliffe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 2 days after company formation)
Appointment Duration10 years, 12 months (resigned 06 July 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Russell Road
Northwood
Middlesex
HA6 2LR
Director NameMr Steven Paul Jolliffe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 2 days after company formation)
Appointment Duration10 years, 12 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kewferry Drive
Northwood
Middlesex
HA6 2NT
Secretary NameMr Geoffrey Emmerson
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chorleywood House
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5SL
Director NameMr Richard Henry Briance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House 13 Holland Street
London
W8 4NA
Director NameIan Molson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2005(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 January 2013)
RoleChairman
Correspondence AddressKingham Hill House
Kingham
Chipping Norton
Oxfordshire
OX7 6TE
Director NameRobert Lawrence Harding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2012(11 years after company formation)
Appointment Duration6 months, 1 week (resigned 11 January 2013)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address89 N Main St
Southampton
New York 11968
United States
Director NameRandall Postley Starr
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2013(11 years, 6 months after company formation)
Appointment Duration8 months (resigned 10 September 2013)
RoleExecutive
Country of ResidenceAmerica
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Neil John Allen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(11 years, 6 months after company formation)
Appointment Duration8 months (resigned 10 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Secretary NameKieren Charles Mildwaters
NationalityBritish
StatusResigned
Appointed11 January 2013(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 May 2019)
RoleCompany Director
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Thomas Joseph Leverton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(12 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Kenneth Austin May
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr William Barry Davenport
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2023)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Director NameMr Dominic Richard Gooder
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(12 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 2015)
RoleDirector Of Uk Operations
Country of ResidenceEngland
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameEldridge Allen Burns
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2017(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2001(2 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 January 2013)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.worldgolfsystems.com
Email address[email protected]
Telephone01923 236324
Telephone regionWatford

Location

Registered AddressTopgolf Limited
Unit 8 Shepperton Business Park Govett Avenue
Shepperton
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£1,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

9 February 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
22 September 2020Registered 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 2020Termination of appointment of Eldridge Allen Burns as a director on 7 August 2020 (1 page)
2 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
26 June 2020Register(s) moved to registered inspection location Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page)
3 June 2020Register inspection address has been changed to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 May 2019Appointment of Mrs Gail Marion Jones as a secretary on 30 May 2019 (2 pages)
29 May 2019Termination of appointment of Kieren Charles Mildwaters as a secretary on 29 May 2019 (1 page)
5 March 2019Second filing of Confirmation Statement dated 04/07/2016 (5 pages)
5 February 2019Withdrawal of a person with significant control statement on 5 February 2019 (2 pages)
5 February 2019Notification of Topgolf Limited as a person with significant control on 2 June 2016 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Full accounts made up to 31 December 2016 (15 pages)
6 December 2017Full accounts made up to 31 December 2016 (15 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2017Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages)
11 October 2017Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page)
5 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
5 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 March 2017Consolidation of shares on 13 December 2016 (4 pages)
20 March 2017Consolidation of shares on 13 December 2016 (4 pages)
8 February 2017Full accounts made up to 31 December 2015 (15 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Full accounts made up to 31 December 2015 (15 pages)
19 January 2017Resolutions
  • RES13 ‐ Company business 13/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 January 2017Resolutions
  • RES13 ‐ Company business 13/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 05/03/2019
(7 pages)
26 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,125,842.9
(5 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,125,842.9
(5 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,125,842.9
(5 pages)
13 March 2015Termination of appointment of Dominic Richard Gooder as a director on 5 January 2015 (1 page)
13 March 2015Termination of appointment of Dominic Richard Gooder as a director on 5 January 2015 (1 page)
13 March 2015Termination of appointment of Dominic Richard Gooder as a director on 5 January 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
22 December 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
5 August 2014Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page)
5 August 2014Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,125,842.9
(6 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,125,842.9
(6 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,125,842.9
(6 pages)
3 April 2014Appointment of Mr Thomas Joseph Leverton as a director (2 pages)
3 April 2014Appointment of Mr William Barry Davenport as a director (2 pages)
3 April 2014Appointment of Mr William Barry Davenport as a director (2 pages)
3 April 2014Appointment of Mr Kenneth Austin May as a director (2 pages)
3 April 2014Appointment of Mr Thomas Joseph Leverton as a director (2 pages)
3 April 2014Appointment of Mr Kenneth Austin May as a director (2 pages)
2 April 2014Termination of appointment of Randall Starr as a director (1 page)
2 April 2014Termination of appointment of Neil Allen as a director (1 page)
2 April 2014Appointment of Mr Dominic Richard Gooder as a director (2 pages)
2 April 2014Appointment of Mr Dominic Richard Gooder as a director (2 pages)
2 April 2014Termination of appointment of Randall Starr as a director (1 page)
2 April 2014Termination of appointment of Neil Allen as a director (1 page)
26 February 2014Section 519 (1 page)
26 February 2014Section 519 (1 page)
17 February 2014Full accounts made up to 31 December 2012 (11 pages)
17 February 2014Full accounts made up to 31 December 2012 (11 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Annual return made up to 4 July 2013 with a full list of shareholders (29 pages)
28 October 2013Annual return made up to 4 July 2013 with a full list of shareholders (29 pages)
28 October 2013Annual return made up to 4 July 2013 with a full list of shareholders (29 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Certificate of re-registration from Public Limited Company to Private (1 page)
23 April 2013Re-registration from a public company to a private limited company (2 pages)
23 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 April 2013Re-registration of Memorandum and Articles (25 pages)
23 April 2013Certificate of re-registration from Public Limited Company to Private (1 page)
23 April 2013Re-registration from a public company to a private limited company (2 pages)
23 April 2013Re-registration of Memorandum and Articles (25 pages)
20 February 2013Appointment of Neil John Allen as a director (3 pages)
20 February 2013Termination of appointment of Ian Molson as a director (2 pages)
20 February 2013Appointment of Neil John Allen as a director (3 pages)
20 February 2013Termination of appointment of Ian Molson as a director (2 pages)
8 February 2013Appointment of Kieren Charles Mildwaters as a secretary (3 pages)
8 February 2013Termination of appointment of Ian Molson as a director (2 pages)
8 February 2013Registered office address changed from 1 Park Row Leeds LS1 5AB on 8 February 2013 (2 pages)
8 February 2013Appointment of Randall Postley Starr as a director (3 pages)
8 February 2013Termination of appointment of Geoffrey Emmerson as a director (2 pages)
8 February 2013Termination of appointment of Geoffrey Emmerson as a director (2 pages)
8 February 2013Termination of appointment of Robert Harding as a director (2 pages)
8 February 2013Termination of appointment of Ian Molson as a director (2 pages)
8 February 2013Appointment of Kieren Charles Mildwaters as a secretary (3 pages)
8 February 2013Appointment of Randall Postley Starr as a director (3 pages)
8 February 2013Registered office address changed from 1 Park Row Leeds LS1 5AB on 8 February 2013 (2 pages)
8 February 2013Termination of appointment of Robert Harding as a director (2 pages)
8 February 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
8 February 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
8 February 2013Registered office address changed from 1 Park Row Leeds LS1 5AB on 8 February 2013 (2 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (25 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (25 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (25 pages)
6 July 2012Termination of appointment of David Jolliffe as a director (1 page)
6 July 2012Appointment of Mr Geoffrey Emmerson as a director (2 pages)
6 July 2012Termination of appointment of Steven Jolliffe as a director (1 page)
6 July 2012Termination of appointment of Steven Jolliffe as a director (1 page)
6 July 2012Appointment of Robert Lawrence Harding as a director (2 pages)
6 July 2012Appointment of Robert Lawrence Harding as a director (2 pages)
6 July 2012Appointment of Mr Geoffrey Emmerson as a director (2 pages)
6 July 2012Termination of appointment of David Jolliffe as a director (1 page)
4 July 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
9 February 2012Annual return made up to 5 July 2011 with a full list of shareholders (25 pages)
9 February 2012Annual return made up to 5 July 2011 with a full list of shareholders (25 pages)
9 February 2012Annual return made up to 5 July 2011 with a full list of shareholders (25 pages)
19 September 2011Termination of appointment of Geoffrey Emmerson as a director (1 page)
19 September 2011Termination of appointment of Geoffrey Emmerson as a director (1 page)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (26 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (26 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (26 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
7 June 2011Director's details changed for David Victor Jolliffe on 3 June 2011 (2 pages)
7 June 2011Director's details changed for David Victor Jolliffe on 3 June 2011 (2 pages)
7 June 2011Director's details changed for David Victor Jolliffe on 3 June 2011 (2 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (37 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (37 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (37 pages)
15 July 2010Termination of appointment of Richard Briance as a director (2 pages)
15 July 2010Termination of appointment of Richard Briance as a director (2 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
5 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
1 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
15 July 2009Return made up to 04/07/09; full list of members (14 pages)
15 July 2009Return made up to 04/07/09; full list of members (14 pages)
14 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 27/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
14 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 27/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
15 July 2008Return made up to 04/07/08; full list of members (18 pages)
15 July 2008Return made up to 04/07/08; full list of members (18 pages)
14 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
14 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
29 April 2008Ad 16/07/07-16/07/07\gbp si [email protected]=12256.4\gbp ic 1138099.2/1150355.6\ (2 pages)
29 April 2008Ad 16/07/07-16/07/07\gbp si [email protected]=12256.4\gbp ic 1138099.2/1150355.6\ (2 pages)
29 April 2008Ad 11/07/07-11/07/07\gbp si [email protected]=12256.4\gbp ic 1125842.8/1138099.2\ (2 pages)
29 April 2008Ad 11/07/07-11/07/07\gbp si [email protected]=12256.4\gbp ic 1125842.8/1138099.2\ (2 pages)
14 August 2007Ad 01/08/07--------- £ si [email protected]=44335 £ ic 1056995/1101330 (3 pages)
14 August 2007Ad 01/08/07--------- £ si [email protected]=44335 £ ic 1056995/1101330 (3 pages)
10 August 2007Return made up to 04/07/07; full list of members (80 pages)
10 August 2007Return made up to 04/07/07; full list of members (80 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
23 April 2007Ad 02/04/07--------- £ si [email protected]=67933 £ ic 987960/1055893 (9 pages)
23 April 2007Ad 02/04/07--------- £ si [email protected]=67933 £ ic 987960/1055893 (9 pages)
26 October 2006Return made up to 04/07/06; bulk list available separately (10 pages)
26 October 2006Return made up to 04/07/06; bulk list available separately (10 pages)
30 June 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
30 June 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
18 April 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
18 April 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 1 gresham street london EC2V 7BU (1 page)
21 October 2005Ad 13/10/05--------- £ si [email protected]=1579 £ ic 987480/989059 (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 1 gresham street london EC2V 7BU (1 page)
21 October 2005Ad 13/10/05--------- £ si [email protected]=1579 £ ic 987480/989059 (2 pages)
2 September 2005Return made up to 04/07/05; change of members (10 pages)
2 September 2005Return made up to 04/07/05; change of members (10 pages)
31 August 2005Ad 19/08/05--------- £ si [email protected]=75 £ ic 987405/987480 (2 pages)
31 August 2005Ad 19/08/05--------- £ si [email protected]=75 £ ic 987405/987480 (2 pages)
25 July 2005Ad 06/07/05--------- £ si [email protected]=4129 £ ic 983276/987405 (6 pages)
25 July 2005Ad 06/07/05--------- £ si [email protected]=4129 £ ic 983276/987405 (6 pages)
12 July 2005Ad 06/06/05-28/06/05 £ si [email protected]=12193 £ ic 971083/983276 (10 pages)
12 July 2005Ad 06/06/05-28/06/05 £ si [email protected]=12193 £ ic 971083/983276 (10 pages)
20 April 2005Prospectus (81 pages)
20 April 2005Prospectus (81 pages)
19 April 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
19 April 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
26 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
26 July 2004Return made up to 04/07/04; bulk list available separately (7 pages)
26 July 2004Return made up to 04/07/04; bulk list available separately (7 pages)
13 July 2004Group of companies' accounts made up to 31 January 2004 (20 pages)
13 July 2004Group of companies' accounts made up to 31 January 2004 (20 pages)
17 September 2003Return made up to 04/07/03; bulk list available separately (7 pages)
17 September 2003Return made up to 04/07/03; bulk list available separately (7 pages)
10 September 2003Location of register of members (1 page)
10 September 2003Location of register of members (1 page)
8 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
6 August 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
17 May 2003Secretary's particulars changed (1 page)
17 May 2003Secretary's particulars changed (1 page)
19 September 2002Group of companies' accounts made up to 31 January 2002 (20 pages)
19 September 2002Group of companies' accounts made up to 31 January 2002 (20 pages)
12 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2002Return made up to 04/07/02; full list of members (17 pages)
18 August 2002Return made up to 04/07/02; full list of members (17 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
17 May 2002Ad 08/05/02--------- £ si [email protected]=2033 £ ic 1028275/1030308 (2 pages)
17 May 2002Ad 08/05/02--------- £ si [email protected]=2033 £ ic 1028275/1030308 (2 pages)
7 May 2002Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
7 May 2002Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
25 April 2002Ad 05/04/02--------- £ si [email protected]=75250 £ ic 953025/1028275 (4 pages)
25 April 2002Ad 05/04/02--------- £ si [email protected]=75250 £ ic 953025/1028275 (4 pages)
15 April 2002Ad 28/01/02--------- £ si [email protected]=31894 £ ic 921131/953025 (5 pages)
15 April 2002Ad 06/03/02--------- £ si [email protected]=16692 £ ic 904439/921131 (5 pages)
15 April 2002Ad 28/01/02--------- £ si [email protected]=31894 £ ic 921131/953025 (5 pages)
15 April 2002Ad 06/03/02--------- £ si [email protected]=16692 £ ic 904439/921131 (5 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Secretary's particulars changed (1 page)
28 December 2001£ ic 904439/904439 29/08/01 £ sr [email protected] (1 page)
28 December 2001£ ic 904439/904439 29/08/01 £ sr [email protected] (1 page)
21 December 2001Ad 05/10/01--------- £ si [email protected]=43816 £ ic 860623/904439 (10 pages)
21 December 2001Ad 05/10/01--------- £ si [email protected]=43816 £ ic 860623/904439 (10 pages)
11 December 2001Ad 31/10/01--------- £ si [email protected]=15621 £ ic 845002/860623 (4 pages)
11 December 2001Ad 31/10/01--------- £ si [email protected]=15621 £ ic 845002/860623 (4 pages)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 December 2001Ad 29/08/01--------- £ si [email protected]=845000 £ ic 2/845002 (11 pages)
3 December 2001Ad 29/08/01--------- £ si [email protected]=845000 £ ic 2/845002 (11 pages)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 November 2001Registered office changed on 20/11/01 from: 1 park row leeds LS1 5AB (1 page)
20 November 2001Registered office changed on 20/11/01 from: 1 park row leeds LS1 5AB (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
18 September 2001Certificate of authorisation to commence business and borrow (1 page)
18 September 2001Application to commence business (2 pages)
18 September 2001Application to commence business (2 pages)
18 September 2001Certificate of authorisation to commence business and borrow (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2001Nc inc already adjusted 13/07/01 (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Nc inc already adjusted 13/07/01 (1 page)
4 July 2001Incorporation (80 pages)
4 July 2001Incorporation (80 pages)