London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 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(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Alan Leslie Goodenough |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Redwood House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr Roger William Devlin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bearehurst Henhurst Cross Lane Coldharbour Surrey RH5 4LR |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Anthony Grahame Jackson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | 8 Eton Walk North Shoebury Essex SS3 8TB |
Director Name | David Nicholas Seton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephouse Cottage 69 Smithy Lane Croft Warrington Cheshire WA3 7JQ |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchstow Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Mr Robert Clifford Chalk |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 1 Mulroy Drive Camberley Surrey GU15 1LX |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Dawes Lane Wheathamstead Hertfordshire AL4 8FF |
Director Name | Mr Gareth Lewis Andrews |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2010) |
Role | Casino Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saint Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Brian Godman Wallace |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Jon Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(6 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 March 2009) |
Role | Group Financial Controller |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Andrew James Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Jonathan Mark Adelman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Adrian John Bushnell |
---|---|
Status | Resigned |
Appointed | 18 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Snehal Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 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 |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 15 July 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Company Director |
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, 2 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(16 years, 6 months 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 | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 April 2005) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2005) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2018(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokesplc.com |
---|
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 20 other UK companies use this postal address |
1.4m at £1 | Ladbrokes PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
2 May 2006 | Delivered 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 |
---|
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
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 Secretaries Limited as a secretary on 8 August 2019 (1 page) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
11 October 2018 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 10 July 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
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 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
23 April 2018 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 16 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 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) |
5 April 2018 | Change of details for Ladbrokes Coral Group Limited as a person with significant control on 29 March 2018 (2 pages) |
5 April 2018 | Change of details for Ladbrokes Coral Group Plc as a person with significant control on 29 March 2018 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 May 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
19 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
19 May 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
19 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
9 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
9 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
19 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
28 September 2011 | Accounts made up to 31 May 2011 (12 pages) |
28 September 2011 | Accounts made up to 31 May 2011 (12 pages) |
12 September 2011 | Appointment of Mr Vinod Parmar as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Noble as a director (1 page) |
12 September 2011 | Appointment of Mr Michael Jeremy Noble as a director (2 pages) |
12 September 2011 | Appointment of Mr Michael Jeremy Noble as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Noble as a director (1 page) |
12 September 2011 | Appointment of Mr Michael Jeremy Noble as a director (2 pages) |
12 September 2011 | Appointment of Mr Michael Jeremy Noble as a director (2 pages) |
12 September 2011 | Appointment of Mr Vinod Parmar as a director (2 pages) |
2 September 2011 | Termination of appointment of Brian Wallace as a director (1 page) |
2 September 2011 | Termination of appointment of Brian Wallace as a director (1 page) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
1 March 2011 | Accounts made up to 31 May 2010 (14 pages) |
1 March 2011 | Accounts made up to 31 May 2010 (14 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Brian Godman Wallace on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Brian Godman Wallace on 2 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Brian Godman Wallace on 2 May 2010 (2 pages) |
20 April 2010 | Statement of company's objects (2 pages) |
20 April 2010 | Statement of company's objects (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
12 April 2010 | Termination of appointment of Gareth Andrews as a director (1 page) |
12 April 2010 | Termination of appointment of Gareth Andrews as a director (1 page) |
7 April 2010 | Termination of appointment of Robert Chalk as a director (1 page) |
7 April 2010 | Termination of appointment of Robert Chalk as a director (1 page) |
26 August 2009 | Accounts made up to 31 May 2009 (15 pages) |
26 August 2009 | Accounts made up to 31 May 2009 (15 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
30 April 2009 | Appointment terminate, director john clifford baty logged form (1 page) |
30 April 2009 | Appointment terminate, director john clifford baty logged form (1 page) |
24 April 2009 | Director appointed andrew james wilson (1 page) |
24 April 2009 | Director appointed andrew james wilson (1 page) |
30 March 2009 | Accounts made up to 31 May 2008 (15 pages) |
30 March 2009 | Accounts made up to 31 May 2008 (15 pages) |
23 March 2009 | Appointment terminated director jon baty (1 page) |
23 March 2009 | Appointment terminated director jon baty (1 page) |
30 July 2008 | Appointment terminated director michael nuttall (1 page) |
30 July 2008 | Director appointed gareth lewis andrews (3 pages) |
30 July 2008 | Appointment terminated director alan ross (1 page) |
30 July 2008 | Director appointed gareth lewis andrews (3 pages) |
30 July 2008 | Director appointed brian godman wallace (3 pages) |
30 July 2008 | Director appointed brian godman wallace (3 pages) |
30 July 2008 | Appointment terminated director alan ross (1 page) |
30 July 2008 | Appointment terminated director michael nuttall (1 page) |
9 July 2008 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
9 July 2008 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
24 June 2008 | Accounts made up to 31 December 2007 (17 pages) |
24 June 2008 | Accounts made up to 31 December 2007 (17 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
8 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
2 March 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 March 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Full accounts made up to 31 July 2006 (17 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Full accounts made up to 31 July 2006 (17 pages) |
10 August 2006 | Accounting reference date extended from 31/12/05 to 31/07/06 (1 page) |
10 August 2006 | Accounting reference date extended from 31/12/05 to 31/07/06 (1 page) |
30 May 2006 | New director appointed (4 pages) |
30 May 2006 | New director appointed (4 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Ad 13/03/06--------- £ si 201150@1=201150 £ ic 68950/270100 (2 pages) |
24 May 2006 | Ad 13/03/06--------- £ si 201150@1=201150 £ ic 68950/270100 (2 pages) |
24 May 2006 | New director appointed (3 pages) |
13 May 2006 | Particulars of mortgage/charge (9 pages) |
13 May 2006 | Particulars of mortgage/charge (9 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Ad 03/03/06--------- £ si 68850@1=68850 £ ic 100/68950 (2 pages) |
25 April 2006 | Ad 03/03/06--------- £ si 68850@1=68850 £ ic 100/68950 (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 82 st john street london EC1M 4JN (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 82 st john street london EC1M 4JN (1 page) |
3 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | £ nc 1000000/1500000 23/12/05 (1 page) |
11 January 2006 | Ad 23/12/05--------- £ si 1079900@1=1079900 £ ic 100/1080000 (2 pages) |
11 January 2006 | Ad 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 2006 | Resolutions
|
8 December 2005 | Nc inc already adjusted 01/10/04 (1 page) |
8 December 2005 | Nc inc already adjusted 01/10/04 (1 page) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
19 April 2005 | Return made up to 29/01/05; full list of members (3 pages) |
19 April 2005 | Return made up to 29/01/05; full list of members (3 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
12 April 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2004 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Company name changed pinco 1881 LIMITED\certificate issued on 14/09/04 (2 pages) |
14 September 2004 | Company name changed pinco 1881 LIMITED\certificate issued on 14/09/04 (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 1 park row leeds LS1 5AB (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 1 park row leeds LS1 5AB (1 page) |
31 August 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
5 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
18 June 2003 | Secretary's particulars changed (1 page) |
18 June 2003 | Secretary's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
29 January 2003 | Incorporation (17 pages) |
29 January 2003 | Incorporation (17 pages) |