Company NameVegas Betting Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number04481263
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameJulian George Norman Head
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeches Farm
Crowborough Hill
Crowborough
East Sussex
TN6 2HH
Director NameSusan Claire Head
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeches Farm
Crowborough
East Sussex
TN6 2HH
Secretary NameSusan Claire Head
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeches Farm
Crowborough
East Sussex
TN6 2HH
Director NameKeith Henry Palmer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2005)
RoleConsultant
Correspondence Address147 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Director NameMr Anthony Albert Hayward
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2014)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Secretary NameWendi Angela Hayward
NationalityBritish
StatusResigned
Appointed18 February 2005(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(15 years after company formation)
Appointment Duration9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(15 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2014(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2014(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2017)
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed19 November 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(15 years after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Telephone020 85290061
Telephone regionLondon

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£269,648
Cash£48,972
Current Liabilities£301,464

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 Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

16 November 2006Delivered on: 18 November 2006
Persons entitled: Antonis Evangelou and Maria Evangelou

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies in the account and all monies from time to time withdrawn from the said account in accordance with the terms of the deed.
Outstanding

Filing History

12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
4 July 2023Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 4 July 2023 (1 page)
13 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
28 November 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
9 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
9 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
29 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
8 August 2018Change of details for Lightworld Limited as a person with significant control on 10 July 2018 (2 pages)
6 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
6 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
2 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 August 2017Statement of company's objects (2 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 August 2017Statement of company's objects (2 pages)
1 August 2017Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page)
1 August 2017Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Change of details for Lightworld Limited as a person with significant control on 30 June 2017 (2 pages)
11 July 2017Notification of Lightworld Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Lightworld Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Lightworld Limited as a person with significant control on 30 June 2017 (2 pages)
11 July 2017Notification of Lightworld Limited as a person with significant control on 11 July 2017 (2 pages)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
31 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
31 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
23 August 2016Full accounts made up to 26 September 2015 (17 pages)
23 August 2016Full accounts made up to 26 September 2015 (17 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
15 September 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
15 September 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 December 2014Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (3 pages)
1 December 2014Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (3 pages)
13 October 2014Termination of appointment of Anthony Albert Hayward as a director on 31 July 2014 (1 page)
13 October 2014Termination of appointment of Anthony Albert Hayward as a director on 31 July 2014 (1 page)
8 August 2014Appointment of Mr Mark Russell Chambers as a director on 31 July 2014 (2 pages)
8 August 2014Appointment of Mr Mark Russell Chambers as a director on 31 July 2014 (2 pages)
7 August 2014Appointment of Mr Harry Andrew Willits as a director on 31 July 2014 (2 pages)
7 August 2014Appointment of Mr Harry Andrew Willits as a director on 31 July 2014 (2 pages)
7 August 2014Appointment of Gala Coral Secretaries Limited as a secretary on 31 July 2014 (2 pages)
7 August 2014Appointment of Gala Coral Nominees Limited as a director on 31 July 2014 (2 pages)
7 August 2014Appointment of Gala Coral Secretaries Limited as a secretary on 31 July 2014 (2 pages)
7 August 2014Appointment of Gala Coral Nominees Limited as a director on 31 July 2014 (2 pages)
5 August 2014Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to New Castle House Castle Boulevard Nottingham NG7 1FT on 5 August 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to New Castle House Castle Boulevard Nottingham NG7 1FT on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Wendi Angela Hayward as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Wendi Angela Hayward as a secretary on 31 July 2014 (1 page)
5 August 2014Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to New Castle House Castle Boulevard Nottingham NG7 1FT on 5 August 2014 (1 page)
5 August 2014Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
5 August 2014Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Secretary's details changed for Wendi Angela Hayward on 28 June 2010 (1 page)
6 July 2010Secretary's details changed for Wendi Angela Hayward on 28 June 2010 (1 page)
6 July 2010Director's details changed for Anthony Hayward on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Anthony Hayward on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Return made up to 28/06/07; no change of members (6 pages)
26 July 2007Return made up to 28/06/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
4 August 2006Return made up to 28/06/06; full list of members (6 pages)
4 August 2006Return made up to 28/06/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Return made up to 28/06/05; full list of members (6 pages)
15 July 2005Return made up to 28/06/05; full list of members (6 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 39 london road southborough kent TN4 0PB (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 39 london road southborough kent TN4 0PB (1 page)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 September 2003Return made up to 09/07/03; full list of members (6 pages)
4 September 2003Return made up to 09/07/03; full list of members (6 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 201 dyke road hove east sussex BN3 1TL (1 page)
23 September 2002Registered office changed on 23/09/02 from: 201 dyke road hove east sussex BN3 1TL (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
10 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 July 2002Incorporation (14 pages)
9 July 2002Incorporation (14 pages)