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(21 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Topgolf Limited Unit 8 Shepperton Business Park Go 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(21 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Topgolf Limited Unit 8 Shepperton Business Park Go Shepperton TW17 8BA |
Director Name | Peter Francis Allport |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Saint Stephens Avenue St. Albans Hertfordshire AL3 4AA |
Director Name | Mr Geoffrey Emmerson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chorleywood House Rickmansworth Road Chorleywood Hertfordshire WD3 5SL |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elgin Crescent London W11 2JF |
Director Name | Mr David Victor Jolliffe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 July 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Russell Road Northwood Middlesex HA6 2LR |
Director Name | Mr Steven Paul Jolliffe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kewferry Drive Northwood Middlesex HA6 2NT |
Secretary Name | Mr Geoffrey Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chorleywood House Rickmansworth Road Chorleywood Hertfordshire WD3 5SL |
Director Name | Mr Richard Henry Briance |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House 13 Holland Street London W8 4NA |
Director Name | Ian Molson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 January 2013) |
Role | Chairman |
Correspondence Address | Kingham Hill House Kingham Chipping Norton Oxfordshire OX7 6TE |
Director Name | Robert Lawrence Harding |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2012(11 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 January 2013) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 89 N Main St Southampton New York 11968 United States |
Director Name | Randall Postley Starr |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2013(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 10 September 2013) |
Role | Executive |
Country of Residence | America |
Correspondence Address | Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr Neil John Allen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 10 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Secretary Name | Kieren Charles Mildwaters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 May 2019) |
Role | Company Director |
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(12 years, 2 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 | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(12 years, 2 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(12 years, 2 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(12 years, 7 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 | Eldridge Allen Burns |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2017(16 years, 3 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 | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 January 2013) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.worldgolfsystems.com |
---|---|
Email address | [email protected] |
Telephone | 01923 236324 |
Telephone region | Watford |
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 |
Year | 2012 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
9 February 2021 | Accounts for a dormant company made up to 31 December 2019 (7 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) |
2 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 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) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
22 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
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) |
5 March 2019 | Second filing of Confirmation Statement dated 04/07/2016 (5 pages) |
5 February 2019 | Withdrawal of a person with significant control statement on 5 February 2019 (2 pages) |
5 February 2019 | Notification of Topgolf Limited as a person with significant control on 2 June 2016 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 December 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
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) |
5 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
5 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
20 March 2017 | Consolidation of shares on 13 December 2016 (4 pages) |
20 March 2017 | Consolidation of shares on 13 December 2016 (4 pages) |
8 February 2017 | Full accounts made up to 31 December 2015 (15 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Full accounts made up to 31 December 2015 (15 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Confirmation statement made on 4 July 2016 with updates
|
26 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
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) |
13 March 2015 | Termination of appointment of Dominic Richard Gooder as a director on 5 January 2015 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 December 2013 (9 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) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 April 2014 | Appointment of Mr Thomas Joseph Leverton as a director (2 pages) |
3 April 2014 | Appointment of Mr William Barry Davenport as a director (2 pages) |
3 April 2014 | Appointment of Mr William Barry Davenport as a director (2 pages) |
3 April 2014 | Appointment of Mr Kenneth Austin May as a director (2 pages) |
3 April 2014 | Appointment of Mr Thomas Joseph Leverton as a director (2 pages) |
3 April 2014 | Appointment of Mr Kenneth Austin May as a director (2 pages) |
2 April 2014 | Termination of appointment of Randall Starr as a director (1 page) |
2 April 2014 | Termination of appointment of Neil Allen as a director (1 page) |
2 April 2014 | Appointment of Mr Dominic Richard Gooder as a director (2 pages) |
2 April 2014 | Appointment of Mr Dominic Richard Gooder as a director (2 pages) |
2 April 2014 | Termination of appointment of Randall Starr as a director (1 page) |
2 April 2014 | Termination of appointment of Neil Allen as a director (1 page) |
26 February 2014 | Section 519 (1 page) |
26 February 2014 | Section 519 (1 page) |
17 February 2014 | Full accounts made up to 31 December 2012 (11 pages) |
17 February 2014 | Full accounts made up to 31 December 2012 (11 pages) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (29 pages) |
28 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (29 pages) |
28 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (29 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 April 2013 | Re-registration from a public company to a private limited company (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
23 April 2013 | Re-registration of Memorandum and Articles (25 pages) |
23 April 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 April 2013 | Re-registration from a public company to a private limited company (2 pages) |
23 April 2013 | Re-registration of Memorandum and Articles (25 pages) |
20 February 2013 | Appointment of Neil John Allen as a director (3 pages) |
20 February 2013 | Termination of appointment of Ian Molson as a director (2 pages) |
20 February 2013 | Appointment of Neil John Allen as a director (3 pages) |
20 February 2013 | Termination of appointment of Ian Molson as a director (2 pages) |
8 February 2013 | Appointment of Kieren Charles Mildwaters as a secretary (3 pages) |
8 February 2013 | Termination of appointment of Ian Molson as a director (2 pages) |
8 February 2013 | Registered office address changed from 1 Park Row Leeds LS1 5AB on 8 February 2013 (2 pages) |
8 February 2013 | Appointment of Randall Postley Starr as a director (3 pages) |
8 February 2013 | Termination of appointment of Geoffrey Emmerson as a director (2 pages) |
8 February 2013 | Termination of appointment of Geoffrey Emmerson as a director (2 pages) |
8 February 2013 | Termination of appointment of Robert Harding as a director (2 pages) |
8 February 2013 | Termination of appointment of Ian Molson as a director (2 pages) |
8 February 2013 | Appointment of Kieren Charles Mildwaters as a secretary (3 pages) |
8 February 2013 | Appointment of Randall Postley Starr as a director (3 pages) |
8 February 2013 | Registered office address changed from 1 Park Row Leeds LS1 5AB on 8 February 2013 (2 pages) |
8 February 2013 | Termination of appointment of Robert Harding as a director (2 pages) |
8 February 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
8 February 2013 | Registered office address changed from 1 Park Row Leeds LS1 5AB on 8 February 2013 (2 pages) |
15 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (25 pages) |
15 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (25 pages) |
15 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (25 pages) |
6 July 2012 | Termination of appointment of David Jolliffe as a director (1 page) |
6 July 2012 | Appointment of Mr Geoffrey Emmerson as a director (2 pages) |
6 July 2012 | Termination of appointment of Steven Jolliffe as a director (1 page) |
6 July 2012 | Termination of appointment of Steven Jolliffe as a director (1 page) |
6 July 2012 | Appointment of Robert Lawrence Harding as a director (2 pages) |
6 July 2012 | Appointment of Robert Lawrence Harding as a director (2 pages) |
6 July 2012 | Appointment of Mr Geoffrey Emmerson as a director (2 pages) |
6 July 2012 | Termination of appointment of David Jolliffe as a director (1 page) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
9 February 2012 | Annual return made up to 5 July 2011 with a full list of shareholders (25 pages) |
9 February 2012 | Annual return made up to 5 July 2011 with a full list of shareholders (25 pages) |
9 February 2012 | Annual return made up to 5 July 2011 with a full list of shareholders (25 pages) |
19 September 2011 | Termination of appointment of Geoffrey Emmerson as a director (1 page) |
19 September 2011 | Termination of appointment of Geoffrey Emmerson as a director (1 page) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (26 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (26 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (26 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
7 June 2011 | Director's details changed for David Victor Jolliffe on 3 June 2011 (2 pages) |
7 June 2011 | Director's details changed for David Victor Jolliffe on 3 June 2011 (2 pages) |
7 June 2011 | Director's details changed for David Victor Jolliffe on 3 June 2011 (2 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (37 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (37 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (37 pages) |
15 July 2010 | Termination of appointment of Richard Briance as a director (2 pages) |
15 July 2010 | Termination of appointment of Richard Briance as a director (2 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
1 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
1 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (14 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (14 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
15 July 2008 | Return made up to 04/07/08; full list of members (18 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (18 pages) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
29 April 2008 | Ad 16/07/07-16/07/07\gbp si [email protected]=12256.4\gbp ic 1138099.2/1150355.6\ (2 pages) |
29 April 2008 | Ad 16/07/07-16/07/07\gbp si [email protected]=12256.4\gbp ic 1138099.2/1150355.6\ (2 pages) |
29 April 2008 | Ad 11/07/07-11/07/07\gbp si [email protected]=12256.4\gbp ic 1125842.8/1138099.2\ (2 pages) |
29 April 2008 | Ad 11/07/07-11/07/07\gbp si [email protected]=12256.4\gbp ic 1125842.8/1138099.2\ (2 pages) |
14 August 2007 | Ad 01/08/07--------- £ si [email protected]=44335 £ ic 1056995/1101330 (3 pages) |
14 August 2007 | Ad 01/08/07--------- £ si [email protected]=44335 £ ic 1056995/1101330 (3 pages) |
10 August 2007 | Return made up to 04/07/07; full list of members (80 pages) |
10 August 2007 | Return made up to 04/07/07; full list of members (80 pages) |
19 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
19 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
23 April 2007 | Ad 02/04/07--------- £ si [email protected]=67933 £ ic 987960/1055893 (9 pages) |
23 April 2007 | Ad 02/04/07--------- £ si [email protected]=67933 £ ic 987960/1055893 (9 pages) |
26 October 2006 | Return made up to 04/07/06; bulk list available separately (10 pages) |
26 October 2006 | Return made up to 04/07/06; bulk list available separately (10 pages) |
30 June 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
30 June 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
18 April 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
18 April 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 1 gresham street london EC2V 7BU (1 page) |
21 October 2005 | Ad 13/10/05--------- £ si [email protected]=1579 £ ic 987480/989059 (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 1 gresham street london EC2V 7BU (1 page) |
21 October 2005 | Ad 13/10/05--------- £ si [email protected]=1579 £ ic 987480/989059 (2 pages) |
2 September 2005 | Return made up to 04/07/05; change of members (10 pages) |
2 September 2005 | Return made up to 04/07/05; change of members (10 pages) |
31 August 2005 | Ad 19/08/05--------- £ si [email protected]=75 £ ic 987405/987480 (2 pages) |
31 August 2005 | Ad 19/08/05--------- £ si [email protected]=75 £ ic 987405/987480 (2 pages) |
25 July 2005 | Ad 06/07/05--------- £ si [email protected]=4129 £ ic 983276/987405 (6 pages) |
25 July 2005 | Ad 06/07/05--------- £ si [email protected]=4129 £ ic 983276/987405 (6 pages) |
12 July 2005 | Ad 06/06/05-28/06/05 £ si [email protected]=12193 £ ic 971083/983276 (10 pages) |
12 July 2005 | Ad 06/06/05-28/06/05 £ si [email protected]=12193 £ ic 971083/983276 (10 pages) |
20 April 2005 | Prospectus (81 pages) |
20 April 2005 | Prospectus (81 pages) |
19 April 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
19 April 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 04/07/04; bulk list available separately (7 pages) |
26 July 2004 | Return made up to 04/07/04; bulk list available separately (7 pages) |
13 July 2004 | Group of companies' accounts made up to 31 January 2004 (20 pages) |
13 July 2004 | Group of companies' accounts made up to 31 January 2004 (20 pages) |
17 September 2003 | Return made up to 04/07/03; bulk list available separately (7 pages) |
17 September 2003 | Return made up to 04/07/03; bulk list available separately (7 pages) |
10 September 2003 | Location of register of members (1 page) |
10 September 2003 | Location of register of members (1 page) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
6 August 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
6 August 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
17 May 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Secretary's particulars changed (1 page) |
19 September 2002 | Group of companies' accounts made up to 31 January 2002 (20 pages) |
19 September 2002 | Group of companies' accounts made up to 31 January 2002 (20 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
18 August 2002 | Return made up to 04/07/02; full list of members (17 pages) |
18 August 2002 | Return made up to 04/07/02; full list of members (17 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
17 May 2002 | Ad 08/05/02--------- £ si [email protected]=2033 £ ic 1028275/1030308 (2 pages) |
17 May 2002 | Ad 08/05/02--------- £ si [email protected]=2033 £ ic 1028275/1030308 (2 pages) |
7 May 2002 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
7 May 2002 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
25 April 2002 | Ad 05/04/02--------- £ si [email protected]=75250 £ ic 953025/1028275 (4 pages) |
25 April 2002 | Ad 05/04/02--------- £ si [email protected]=75250 £ ic 953025/1028275 (4 pages) |
15 April 2002 | Ad 28/01/02--------- £ si [email protected]=31894 £ ic 921131/953025 (5 pages) |
15 April 2002 | Ad 06/03/02--------- £ si [email protected]=16692 £ ic 904439/921131 (5 pages) |
15 April 2002 | Ad 28/01/02--------- £ si [email protected]=31894 £ ic 921131/953025 (5 pages) |
15 April 2002 | Ad 06/03/02--------- £ si [email protected]=16692 £ ic 904439/921131 (5 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Secretary'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 2001 | Ad 05/10/01--------- £ si [email protected]=43816 £ ic 860623/904439 (10 pages) |
21 December 2001 | Ad 05/10/01--------- £ si [email protected]=43816 £ ic 860623/904439 (10 pages) |
11 December 2001 | Ad 31/10/01--------- £ si [email protected]=15621 £ ic 845002/860623 (4 pages) |
11 December 2001 | Ad 31/10/01--------- £ si [email protected]=15621 £ ic 845002/860623 (4 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Ad 29/08/01--------- £ si [email protected]=845000 £ ic 2/845002 (11 pages) |
3 December 2001 | Ad 29/08/01--------- £ si [email protected]=845000 £ ic 2/845002 (11 pages) |
3 December 2001 | Resolutions
|
20 November 2001 | Registered office changed on 20/11/01 from: 1 park row leeds LS1 5AB (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 1 park row leeds LS1 5AB (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Certificate of authorisation to commence business and borrow (1 page) |
18 September 2001 | Application to commence business (2 pages) |
18 September 2001 | Application to commence business (2 pages) |
18 September 2001 | Certificate of authorisation to commence business and borrow (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Nc inc already adjusted 13/07/01 (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Nc inc already adjusted 13/07/01 (1 page) |
4 July 2001 | Incorporation (80 pages) |
4 July 2001 | Incorporation (80 pages) |