London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Julian George Norman Head |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeches Farm Crowborough Hill Crowborough East Sussex TN6 2HH |
Director Name | Susan Claire Head |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeches Farm Crowborough East Sussex TN6 2HH |
Secretary Name | Susan Claire Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeches Farm Crowborough East Sussex TN6 2HH |
Director Name | Keith Henry Palmer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2005) |
Role | Consultant |
Correspondence Address | 147 Woodcote Valley Road Purley Surrey CR8 3BN |
Director Name | Mr Anthony Albert Hayward |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2014) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Secretary Name | Wendi Angela Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Harry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(12 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(15 years after company formation) |
Appointment Duration | 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2014(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2014(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2017) |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Gala Coral Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(15 years after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Telephone | 020 85290061 |
---|---|
Telephone region | London |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £269,648 |
Cash | £48,972 |
Current Liabilities | £301,464 |
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 | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
16 November 2006 | Delivered 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 |
---|
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Registered 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 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
15 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
9 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
29 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 August 2018 | Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
8 August 2018 | Change of details for Lightworld Limited as a person with significant control on 10 July 2018 (2 pages) |
6 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
6 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
2 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
17 July 2018 | Registered 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 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Statement of company's objects (2 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Statement of company's objects (2 pages) |
1 August 2017 | Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Change of details for Lightworld Limited as a person with significant control on 30 June 2017 (2 pages) |
11 July 2017 | Notification of Lightworld Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Lightworld Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Lightworld Limited as a person with significant control on 30 June 2017 (2 pages) |
11 July 2017 | Notification of Lightworld Limited as a person with significant control on 11 July 2017 (2 pages) |
30 June 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
31 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
23 August 2016 | Full accounts made up to 26 September 2015 (17 pages) |
23 August 2016 | Full accounts made up to 26 September 2015 (17 pages) |
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
15 September 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
15 September 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 December 2014 | Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (3 pages) |
1 December 2014 | Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (3 pages) |
13 October 2014 | Termination of appointment of Anthony Albert Hayward as a director on 31 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Anthony Albert Hayward as a director on 31 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Mark Russell Chambers as a director on 31 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Mark Russell Chambers as a director on 31 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Harry Andrew Willits as a director on 31 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Harry Andrew Willits as a director on 31 July 2014 (2 pages) |
7 August 2014 | Appointment of Gala Coral Secretaries Limited as a secretary on 31 July 2014 (2 pages) |
7 August 2014 | Appointment of Gala Coral Nominees Limited as a director on 31 July 2014 (2 pages) |
7 August 2014 | Appointment of Gala Coral Secretaries Limited as a secretary on 31 July 2014 (2 pages) |
7 August 2014 | Appointment of Gala Coral Nominees Limited as a director on 31 July 2014 (2 pages) |
5 August 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Registered 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 2014 | Termination of appointment of Wendi Angela Hayward as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Wendi Angela Hayward as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Registered 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 2014 | Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
5 August 2014 | Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Secretary's details changed for Wendi Angela Hayward on 28 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Wendi Angela Hayward on 28 June 2010 (1 page) |
6 July 2010 | Director's details changed for Anthony Hayward on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Anthony Hayward on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
26 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Return made up to 28/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 28/06/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 39 london road southborough kent TN4 0PB (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 39 london road southborough kent TN4 0PB (1 page) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members
|
14 July 2004 | Return made up to 09/07/04; full list of members
|
11 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 September 2003 | Return made up to 09/07/03; full list of members (6 pages) |
4 September 2003 | Return made up to 09/07/03; full list of members (6 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 201 dyke road hove east sussex BN3 1TL (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 201 dyke road hove east sussex BN3 1TL (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
10 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Resolutions
|
9 July 2002 | Incorporation (14 pages) |
9 July 2002 | Incorporation (14 pages) |