Company NamePaddington Casino Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number04650992
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)
Previous NamePinco 1881 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(14 years after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 3 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(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameAlan Leslie Goodenough
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressRedwood House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr Roger William Devlin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBearehurst
Henhurst Cross Lane
Coldharbour
Surrey
RH5 4LR
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed15 December 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameAnthony Grahame Jackson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(3 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 January 2007)
RoleCompany Director
Correspondence Address8 Eton Walk
North Shoebury
Essex
SS3 8TB
Director NameDavid Nicholas Seton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(3 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephouse Cottage 69 Smithy Lane
Croft
Warrington
Cheshire
WA3 7JQ
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameMr Robert Clifford Chalk
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address1 Mulroy Drive
Camberley
Surrey
GU15 1LX
Director NameMr Michael Edward Nuttall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Dawes Lane
Wheathamstead
Hertfordshire
AL4 8FF
Director NameMr Gareth Lewis Andrews
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2010)
RoleCasino Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameJon Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(6 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 16 March 2009)
RoleGroup Financial Controller
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameAndrew James Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 13 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameJonathan Mark Adelman
StatusResigned
Appointed01 June 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameAdrian John Bushnell
StatusResigned
Appointed18 April 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(13 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed15 July 2016(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleCompany Director
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, 2 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(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2004(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 April 2005)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokesplc.com

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 20 other UK companies use this postal address

Shareholders

1.4m at £1Ladbrokes PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

2 May 2006Delivered on: 13 May 2006
Satisfied on: 15 February 2007
Persons entitled: Barclays 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

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
9 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
11 October 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 10 July 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
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 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
23 April 2018Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 16 April 2018 (2 pages)
23 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 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)
5 April 2018Change of details for Ladbrokes Coral Group Limited as a person with significant control on 29 March 2018 (2 pages)
5 April 2018Change of details for Ladbrokes Coral Group Plc as a person with significant control on 29 March 2018 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW 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 Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,350,000
(4 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,350,000
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,350,000
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,350,000
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,350,000
(4 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,350,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,350,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,350,000
(4 pages)
19 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
19 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
19 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
19 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
9 June 2012Termination of appointment of Michael Noble as a director (1 page)
9 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
19 April 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
19 April 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
28 September 2011Accounts made up to 31 May 2011 (12 pages)
28 September 2011Accounts made up to 31 May 2011 (12 pages)
12 September 2011Appointment of Mr Vinod Parmar as a director (2 pages)
12 September 2011Termination of appointment of Michael Noble as a director (1 page)
12 September 2011Appointment of Mr Michael Jeremy Noble as a director (2 pages)
12 September 2011Appointment of Mr Michael Jeremy Noble as a director (2 pages)
12 September 2011Termination of appointment of Michael Noble as a director (1 page)
12 September 2011Appointment of Mr Michael Jeremy Noble as a director (2 pages)
12 September 2011Appointment of Mr Michael Jeremy Noble as a director (2 pages)
12 September 2011Appointment of Mr Vinod Parmar as a director (2 pages)
2 September 2011Termination of appointment of Brian Wallace as a director (1 page)
2 September 2011Termination of appointment of Brian Wallace as a director (1 page)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
1 March 2011Accounts made up to 31 May 2010 (14 pages)
1 March 2011Accounts made up to 31 May 2010 (14 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Brian Godman Wallace on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Brian Godman Wallace on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Brian Godman Wallace on 2 May 2010 (2 pages)
20 April 2010Statement of company's objects (2 pages)
20 April 2010Statement of company's objects (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 April 2010Termination of appointment of Gareth Andrews as a director (1 page)
12 April 2010Termination of appointment of Gareth Andrews as a director (1 page)
7 April 2010Termination of appointment of Robert Chalk as a director (1 page)
7 April 2010Termination of appointment of Robert Chalk as a director (1 page)
26 August 2009Accounts made up to 31 May 2009 (15 pages)
26 August 2009Accounts made up to 31 May 2009 (15 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
30 April 2009Appointment terminate, director john clifford baty logged form (1 page)
30 April 2009Appointment terminate, director john clifford baty logged form (1 page)
24 April 2009Director appointed andrew james wilson (1 page)
24 April 2009Director appointed andrew james wilson (1 page)
30 March 2009Accounts made up to 31 May 2008 (15 pages)
30 March 2009Accounts made up to 31 May 2008 (15 pages)
23 March 2009Appointment terminated director jon baty (1 page)
23 March 2009Appointment terminated director jon baty (1 page)
30 July 2008Appointment terminated director michael nuttall (1 page)
30 July 2008Director appointed gareth lewis andrews (3 pages)
30 July 2008Appointment terminated director alan ross (1 page)
30 July 2008Director appointed gareth lewis andrews (3 pages)
30 July 2008Director appointed brian godman wallace (3 pages)
30 July 2008Director appointed brian godman wallace (3 pages)
30 July 2008Appointment terminated director alan ross (1 page)
30 July 2008Appointment terminated director michael nuttall (1 page)
9 July 2008Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
9 July 2008Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
24 June 2008Accounts made up to 31 December 2007 (17 pages)
24 June 2008Accounts made up to 31 December 2007 (17 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
8 March 2007Return made up to 29/01/07; full list of members (7 pages)
8 March 2007Return made up to 29/01/07; full list of members (7 pages)
2 March 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
2 March 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Full accounts made up to 31 July 2006 (17 pages)
12 January 2007Director resigned (1 page)
12 January 2007Full accounts made up to 31 July 2006 (17 pages)
10 August 2006Accounting reference date extended from 31/12/05 to 31/07/06 (1 page)
10 August 2006Accounting reference date extended from 31/12/05 to 31/07/06 (1 page)
30 May 2006New director appointed (4 pages)
30 May 2006New director appointed (4 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Ad 13/03/06--------- £ si 201150@1=201150 £ ic 68950/270100 (2 pages)
24 May 2006Ad 13/03/06--------- £ si 201150@1=201150 £ ic 68950/270100 (2 pages)
24 May 2006New director appointed (3 pages)
13 May 2006Particulars of mortgage/charge (9 pages)
13 May 2006Particulars of mortgage/charge (9 pages)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Ad 03/03/06--------- £ si 68850@1=68850 £ ic 100/68950 (2 pages)
25 April 2006Ad 03/03/06--------- £ si 68850@1=68850 £ ic 100/68950 (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 82 st john street london EC1M 4JN (1 page)
23 February 2006Registered office changed on 23/02/06 from: 82 st john street london EC1M 4JN (1 page)
3 February 2006Return made up to 29/01/06; full list of members (3 pages)
3 February 2006Return made up to 29/01/06; full list of members (3 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006£ nc 1000000/1500000 23/12/05 (1 page)
11 January 2006Ad 23/12/05--------- £ si 1079900@1=1079900 £ ic 100/1080000 (2 pages)
11 January 2006Ad 23/12/05--------- £ si 1079900@1=1079900 £ ic 100/1080000 (2 pages)
11 January 2006£ nc 1000000/1500000 23/12/05 (1 page)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2005Nc inc already adjusted 01/10/04 (1 page)
8 December 2005Nc inc already adjusted 01/10/04 (1 page)
7 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
19 April 2005Return made up to 29/01/05; full list of members (3 pages)
19 April 2005Return made up to 29/01/05; full list of members (3 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
12 April 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
12 April 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
20 October 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2004New director appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
14 September 2004Company name changed pinco 1881 LIMITED\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed pinco 1881 LIMITED\certificate issued on 14/09/04 (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: 1 park row leeds LS1 5AB (1 page)
31 August 2004Registered office changed on 31/08/04 from: 1 park row leeds LS1 5AB (1 page)
31 August 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Return made up to 29/01/04; full list of members (6 pages)
5 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
5 March 2004Return made up to 29/01/04; full list of members (6 pages)
5 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
18 June 2003Secretary's particulars changed (1 page)
18 June 2003Secretary's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
29 January 2003Incorporation (17 pages)
29 January 2003Incorporation (17 pages)