Company NameTopgolf Group Limited
DirectorWilliam Barry Davenport
Company StatusActive
Company Number04523988
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 8 months ago)
Previous NameBaydrive Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr William Barry Davenport
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2013(11 years after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Secretary NameMrs Gail Marion Jones
StatusCurrent
Appointed30 May 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Director NamePaul Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleAccountant
Correspondence Address20 Further Vell Mead
Church Crookham
Fleet
Hampshire
GU52 6YG
Director NameMr Stephen Geoffrey Lewis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon
Heath Rise
Virginia Water
Surrey
GU25 4AX
Secretary NamePaul Jennings
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleAccountant
Correspondence Address20 Further Vell Mead
Church Crookham
Fleet
Hampshire
GU52 6YG
Director NameMr Roger William Devlin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBearehurst
Henhurst Cross Lane
Coldharbour
Surrey
RH5 4LR
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Secretary NameMr Alexander Jong-Luan Chiang
NationalityBritish
StatusResigned
Appointed20 September 2004(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameEric Richard Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Bywater Street
London
SW3 4XH
Director NamePeter Francis Allport
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint Stephens Avenue
St. Albans
Hertfordshire
AL3 4AA
Director NameRichard Henry Grogan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2006(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 September 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address20 Eaton Square
London
SW1W 9DD
Secretary NamePeter Francis Allport
NationalityBritish
StatusResigned
Appointed19 December 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint Stephens Avenue
St. Albans
Hertfordshire
AL3 4AA
Director NameMr Neil John Allen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Oundle Avenue
Bushey
Hertfordshire
WD23 4QG
Secretary NameKieren Charles Mildwaters
NationalityAustralian
StatusResigned
Appointed16 April 2007(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 May 2019)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressWalton House
25 Bilton Road
Rugby
Warwickshire
CV22 7AG
Director NameRandall Postley Starr
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2013)
RoleExecutive
Country of ResidenceAmerica
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameJoseph Michael Vrankin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2011(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 16 January 2012)
RoleExecutive
Country of ResidenceAmerica
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Thomas Joseph Leverton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(11 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Kenneth Austin May
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameEldridge Allen Burns
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2017(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitetopgolf.com

Location

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

Shareholders

2 at £1Baydrive Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,623,306
Cash£10,077
Current Liabilities£12,376,426

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

31 March 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

9 February 2021Full accounts made up to 29 December 2019 (19 pages)
23 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 September 2020Registered office address changed from Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA on 22 September 2020 (1 page)
11 August 2020Termination of appointment of Eldridge Allen Burns as a director on 7 August 2020 (1 page)
15 July 2020Satisfaction of charge 4 in full (1 page)
14 July 2020Satisfaction of charge 5 in full (1 page)
14 July 2020Satisfaction of charge 3 in full (1 page)
26 June 2020Register(s) moved to registered inspection location Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page)
3 June 2020Register inspection address has been changed to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
11 August 2019Statement of capital following an allotment of shares on 6 May 2019
  • GBP 63,703,567
(3 pages)
30 May 2019Appointment of Mrs Gail Marion Jones as a secretary on 30 May 2019 (2 pages)
29 May 2019Termination of appointment of Kieren Charles Mildwaters as a secretary on 29 May 2019 (1 page)
5 February 2019Withdrawal of a person with significant control statement on 5 February 2019 (2 pages)
5 February 2019Notification of Baydrive Group Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
12 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
16 October 2017Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages)
11 October 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
11 October 2017Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page)
3 October 2017Full accounts made up to 1 January 2017 (22 pages)
3 October 2017Full accounts made up to 1 January 2017 (22 pages)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 46,588,251
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 46,588,251
(3 pages)
23 January 2017Confirmation statement made on 2 September 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 2 September 2016 with updates (6 pages)
13 October 2016Full accounts made up to 3 January 2016 (20 pages)
13 October 2016Full accounts made up to 3 January 2016 (20 pages)
27 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 102
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 102
(4 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 October 2015Full accounts made up to 4 January 2015 (18 pages)
28 October 2015Full accounts made up to 4 January 2015 (18 pages)
24 September 2015Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page)
24 September 2015Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
5 August 2014Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page)
5 August 2014Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page)
25 March 2014Appointment of Mr Kenneth Austin May as a director (2 pages)
25 March 2014Appointment of Mr William Barry Davenport as a director (2 pages)
25 March 2014Termination of appointment of Randall Starr as a director (1 page)
25 March 2014Termination of appointment of Randall Starr as a director (1 page)
25 March 2014Appointment of Mr Thomas Joseph Leverton as a director (2 pages)
25 March 2014Termination of appointment of Richard Grogan as a director (1 page)
25 March 2014Termination of appointment of Neil Allen as a director (1 page)
25 March 2014Appointment of Mr Thomas Joseph Leverton as a director (2 pages)
25 March 2014Appointment of Mr William Barry Davenport as a director (2 pages)
25 March 2014Termination of appointment of Richard Grogan as a director (1 page)
25 March 2014Termination of appointment of Neil Allen as a director (1 page)
25 March 2014Appointment of Mr Kenneth Austin May as a director (2 pages)
9 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
9 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
9 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Full accounts made up to 31 December 2011 (16 pages)
5 March 2013Full accounts made up to 31 December 2011 (16 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
17 January 2012Termination of appointment of Joseph Vrankin as a director (1 page)
17 January 2012Termination of appointment of Joseph Vrankin as a director (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
9 January 2012Appointment of Randall Postley Starr as a director (3 pages)
9 January 2012Appointment of Joseph Michael Vrankin as a director (3 pages)
9 January 2012Appointment of Randall Postley Starr as a director (3 pages)
9 January 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
9 January 2012Appointment of Joseph Michael Vrankin as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
8 July 2010Full accounts made up to 31 December 2009 (16 pages)
8 July 2010Full accounts made up to 31 December 2009 (16 pages)
8 February 2010Full accounts made up to 31 December 2008 (18 pages)
8 February 2010Full accounts made up to 31 December 2008 (18 pages)
16 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
6 May 2009Appointment terminated director peter allport (1 page)
6 May 2009Appointment terminated director peter allport (1 page)
15 December 2008Return made up to 02/09/08; full list of members (4 pages)
15 December 2008Return made up to 02/09/08; full list of members (4 pages)
26 November 2008Appointment terminated director eric wilkinson (1 page)
26 November 2008Appointment terminated secretary peter allport (1 page)
26 November 2008Appointment terminated director eric wilkinson (1 page)
26 November 2008Appointment terminated secretary peter allport (1 page)
7 October 2008Full accounts made up to 31 December 2007 (18 pages)
7 October 2008Full accounts made up to 31 December 2007 (18 pages)
27 August 2008Registered office changed on 27/08/2008 from walton house, 25 bilton road rugby warwickshire CV22 7AG (1 page)
27 August 2008Registered office changed on 27/08/2008 from walton house, 25 bilton road rugby warwickshire CV22 7AG (1 page)
9 May 2008Full accounts made up to 18 December 2006 (18 pages)
9 May 2008Full accounts made up to 18 December 2006 (18 pages)
20 November 2007Location of debenture register (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Return made up to 02/09/07; full list of members (3 pages)
20 November 2007Location of debenture register (1 page)
20 November 2007Registered office changed on 20/11/07 from: walton house 25 bilton road rugby warwickshire CV22 7AG (1 page)
20 November 2007Return made up to 02/09/07; full list of members (3 pages)
20 November 2007Location of register of members (1 page)
20 November 2007Registered office changed on 20/11/07 from: walton house 25 bilton road rugby warwickshire CV22 7AG (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Accounting reference date shortened from 31/12/07 to 25/12/07 (1 page)
25 April 2007Accounting reference date shortened from 31/12/07 to 25/12/07 (1 page)
25 April 2007New secretary appointed (2 pages)
8 February 2007Company name changed baydrive LIMITED\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed baydrive LIMITED\certificate issued on 08/02/07 (2 pages)
21 January 2007New secretary appointed;new director appointed (3 pages)
21 January 2007New secretary appointed;new director appointed (3 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 4 cheapside court buckhurst road ascot berkshire SL5 7RF (1 page)
16 January 2007Registered office changed on 16/01/07 from: 4 cheapside court buckhurst road ascot berkshire SL5 7RF (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007Director resigned (1 page)
23 November 2006Full accounts made up to 31 December 2005 (17 pages)
23 November 2006Full accounts made up to 31 December 2005 (17 pages)
10 November 2006Return made up to 02/09/06; full list of members (2 pages)
10 November 2006Return made up to 02/09/06; full list of members (2 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Return made up to 02/09/05; full list of members (7 pages)
8 December 2005Full accounts made up to 31 December 2004 (17 pages)
8 December 2005Return made up to 02/09/05; full list of members (7 pages)
8 December 2005Full accounts made up to 31 December 2004 (17 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (8 pages)
1 April 2005Particulars of mortgage/charge (8 pages)
15 March 2005Particulars of mortgage/charge (9 pages)
15 March 2005Particulars of mortgage/charge (9 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Secretary resigned;director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
26 October 2004Registered 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 2004Registered 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 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 September 2004Location of register of members (1 page)
10 September 2004Location of register of members (1 page)
7 July 2004Full accounts made up to 31 January 2004 (17 pages)
7 July 2004Full accounts made up to 31 January 2004 (17 pages)
2 October 2003Return made up to 02/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
2 October 2003Return made up to 02/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
30 September 2002Director resigned (1 page)
24 September 2002Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
24 September 2002Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Incorporation (16 pages)
2 September 2002Incorporation (16 pages)