Shepperton
TW17 8BA
Secretary Name | Mrs Gail Marion Jones |
---|---|
Status | Current |
Appointed | 30 May 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Topgolf Limited Unit 8 Shepperton Business Park Go Shepperton TW17 8BA |
Director Name | Paul Jennings |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Further Vell Mead Church Crookham Fleet Hampshire GU52 6YG |
Director Name | Mr Stephen Geoffrey Lewis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon Heath Rise Virginia Water Surrey GU25 4AX |
Secretary Name | Paul Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Further Vell Mead Church Crookham Fleet Hampshire GU52 6YG |
Director Name | Mr Roger William Devlin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bearehurst Henhurst Cross Lane Coldharbour Surrey RH5 4LR |
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Sutherland Chase Ascot Berkshire SL5 8TF |
Secretary Name | Mr Alexander Jong-Luan Chiang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Eric Richard Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bywater Street London SW3 4XH |
Director Name | Peter Francis Allport |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Saint Stephens Avenue St. Albans Hertfordshire AL3 4AA |
Director Name | Richard Henry Grogan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2006(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 September 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eaton Square London SW1W 9DD |
Secretary Name | Peter Francis Allport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Saint Stephens Avenue St. Albans Hertfordshire AL3 4AA |
Director Name | Mr Neil John Allen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Oundle Avenue Bushey Hertfordshire WD23 4QG |
Secretary Name | Kieren Charles Mildwaters |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 May 2019) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | Walton House 25 Bilton Road Rugby Warwickshire CV22 7AG |
Director Name | Randall Postley Starr |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2013) |
Role | Executive |
Country of Residence | America |
Correspondence Address | Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Joseph Michael Vrankin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2011(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 16 January 2012) |
Role | Executive |
Country of Residence | America |
Correspondence Address | Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr Thomas Joseph Leverton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(11 years 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 | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(11 years 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 | Eldridge Allen Burns |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2017(15 years, 1 month 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 | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | topgolf.com |
---|
Registered Address | Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Baydrive Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,623,306 |
Cash | £10,077 |
Current Liabilities | £12,376,426 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
31 March 2005 | Delivered on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a topgolf game centre abridge road chigwell essex EX716461. Outstanding |
---|---|
30 March 2005 | Delivered on: 1 April 2005 Persons entitled: Hpc Nominees Limited (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 March 2005 | Delivered on: 15 March 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 March 2003 | Delivered on: 19 March 2003 Satisfied on: 4 February 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 March 2003 | Delivered on: 14 March 2003 Satisfied on: 21 October 2006 Persons entitled: Hornblower Properties Limited Classification: Rental deposit deed Secured details: £11,750 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account. Fully Satisfied |
9 February 2021 | Full accounts made up to 29 December 2019 (19 pages) |
---|---|
23 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 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) |
15 July 2020 | Satisfaction of charge 4 in full (1 page) |
14 July 2020 | Satisfaction of charge 5 in full (1 page) |
14 July 2020 | Satisfaction of charge 3 in full (1 page) |
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 | Full accounts made up to 31 December 2018 (21 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
11 August 2019 | Statement of capital following an allotment of shares on 6 May 2019
|
30 May 2019 | Appointment of Mrs Gail Marion Jones as a secretary on 30 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Kieren Charles Mildwaters as a secretary on 29 May 2019 (1 page) |
5 February 2019 | Withdrawal of a person with significant control statement on 5 February 2019 (2 pages) |
5 February 2019 | Notification of Baydrive Group Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
16 October 2017 | Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
11 October 2017 | Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 1 January 2017 (22 pages) |
3 October 2017 | Full accounts made up to 1 January 2017 (22 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
5 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
23 January 2017 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 3 January 2016 (20 pages) |
13 October 2016 | Full accounts made up to 3 January 2016 (20 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
28 October 2015 | Full accounts made up to 4 January 2015 (18 pages) |
28 October 2015 | Full accounts made up to 4 January 2015 (18 pages) |
24 September 2015 | Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page) |
24 September 2015 | Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
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) |
25 March 2014 | Appointment of Mr Kenneth Austin May as a director (2 pages) |
25 March 2014 | Appointment of Mr William Barry Davenport as a director (2 pages) |
25 March 2014 | Termination of appointment of Randall Starr as a director (1 page) |
25 March 2014 | Termination of appointment of Randall Starr as a director (1 page) |
25 March 2014 | Appointment of Mr Thomas Joseph Leverton as a director (2 pages) |
25 March 2014 | Termination of appointment of Richard Grogan as a director (1 page) |
25 March 2014 | Termination of appointment of Neil Allen as a director (1 page) |
25 March 2014 | Appointment of Mr Thomas Joseph Leverton as a director (2 pages) |
25 March 2014 | Appointment of Mr William Barry Davenport as a director (2 pages) |
25 March 2014 | Termination of appointment of Richard Grogan as a director (1 page) |
25 March 2014 | Termination of appointment of Neil Allen as a director (1 page) |
25 March 2014 | Appointment of Mr Kenneth Austin May as a director (2 pages) |
9 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Full accounts made up to 31 December 2011 (16 pages) |
5 March 2013 | Full accounts made up to 31 December 2011 (16 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Termination of appointment of Joseph Vrankin as a director (1 page) |
17 January 2012 | Termination of appointment of Joseph Vrankin as a director (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of Randall Postley Starr as a director (3 pages) |
9 January 2012 | Appointment of Joseph Michael Vrankin as a director (3 pages) |
9 January 2012 | Appointment of Randall Postley Starr as a director (3 pages) |
9 January 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of Joseph Michael Vrankin as a director (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
16 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
6 May 2009 | Appointment terminated director peter allport (1 page) |
6 May 2009 | Appointment terminated director peter allport (1 page) |
15 December 2008 | Return made up to 02/09/08; full list of members (4 pages) |
15 December 2008 | Return made up to 02/09/08; full list of members (4 pages) |
26 November 2008 | Appointment terminated director eric wilkinson (1 page) |
26 November 2008 | Appointment terminated secretary peter allport (1 page) |
26 November 2008 | Appointment terminated director eric wilkinson (1 page) |
26 November 2008 | Appointment terminated secretary peter allport (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from walton house, 25 bilton road rugby warwickshire CV22 7AG (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from walton house, 25 bilton road rugby warwickshire CV22 7AG (1 page) |
9 May 2008 | Full accounts made up to 18 December 2006 (18 pages) |
9 May 2008 | Full accounts made up to 18 December 2006 (18 pages) |
20 November 2007 | Location of debenture register (1 page) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Return made up to 02/09/07; full list of members (3 pages) |
20 November 2007 | Location of debenture register (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: walton house 25 bilton road rugby warwickshire CV22 7AG (1 page) |
20 November 2007 | Return made up to 02/09/07; full list of members (3 pages) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: walton house 25 bilton road rugby warwickshire CV22 7AG (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Accounting reference date shortened from 31/12/07 to 25/12/07 (1 page) |
25 April 2007 | Accounting reference date shortened from 31/12/07 to 25/12/07 (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
8 February 2007 | Company name changed baydrive LIMITED\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed baydrive LIMITED\certificate issued on 08/02/07 (2 pages) |
21 January 2007 | New secretary appointed;new director appointed (3 pages) |
21 January 2007 | New secretary appointed;new director appointed (3 pages) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 4 cheapside court buckhurst road ascot berkshire SL5 7RF (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 4 cheapside court buckhurst road ascot berkshire SL5 7RF (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
23 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 November 2006 | Return made up to 02/09/06; full list of members (2 pages) |
10 November 2006 | Return made up to 02/09/06; full list of members (2 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Return made up to 02/09/05; full list of members (7 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 December 2005 | Return made up to 02/09/05; full list of members (7 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (8 pages) |
1 April 2005 | Particulars of mortgage/charge (8 pages) |
15 March 2005 | Particulars of mortgage/charge (9 pages) |
15 March 2005 | Particulars of mortgage/charge (9 pages) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: c/o dickson minto ws royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: c/o dickson minto ws royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
15 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
21 September 2004 | Return made up to 02/09/04; full list of members
|
21 September 2004 | Return made up to 02/09/04; full list of members
|
10 September 2004 | Location of register of members (1 page) |
10 September 2004 | Location of register of members (1 page) |
7 July 2004 | Full accounts made up to 31 January 2004 (17 pages) |
7 July 2004 | Full accounts made up to 31 January 2004 (17 pages) |
2 October 2003 | Return made up to 02/09/03; full list of members
|
2 October 2003 | Return made up to 02/09/03; full list of members
|
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB (1 page) |
30 September 2002 | Director resigned (1 page) |
24 September 2002 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
24 September 2002 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Incorporation (16 pages) |
2 September 2002 | Incorporation (16 pages) |