Company NameEsporta H & F Propco (2A) Limited
Company StatusActive
Company Number04924114
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameLuca Valotta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RolePresidente E Direttore Generale
Country of ResidenceItaly
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameLuca Sommaruga
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2023(20 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Archimede 2
Corsico
Milan
20094
Director NameNicholas Anthony King
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(20 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NamePoppy Kevelighan
StatusCurrent
Appointed12 December 2023(20 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleFinance Director Esporta Group
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameMr Neil Duncan Gillis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleChief Executive Esporta Group
Country of ResidenceEngland
Correspondence AddressLodge Farm
High Street, Thelnetham
Diss
Norfolk
IP22 1JL
Secretary NameMr Michael David Ball
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameMr Marc Edward McGuigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2006)
RoleOperations Director Esporta Gr
Country of ResidenceEngland
Correspondence AddressAvadi
Chapel Lane
Tewkesbury
Gloucester
GL20 7ER
Wales
Secretary NameMr Roger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed12 July 2004(9 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gadd Close
Wokingham
Berkshire
RG40 5PQ
Director NamePaul John Guyer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2007)
RoleDivisional Director Esporta Gr
Correspondence AddressOakwood House
29 Leydene Park
East Meon
Hampshire
GU32 1HF
Director NameMr Trevor Philip Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(2 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 April 2007)
RoleManaging Director, Operations
Country of ResidenceUnited Kingdom
Correspondence AddressMalmsmead
Bayleys Hill
Sevenoaks
Kent
TN14 6HS
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2009)
RoleChief Executive, Esporta Group
Correspondence Address8 Haywards Close
Henley On Thames
Oxfordshire
RG9 1UY
Director NameMr Stephen Paul Charlton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2008)
RoleExecutive Director, Esporta Gr
Country of ResidenceEngland
Correspondence Address9 Rowan Close
Burscough
Lancashire
L40 4LP
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameMr Jog Dhody
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2011)
RoleChief Financial Officer, Esporta Gr
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameMr Eugene Patrick Scales
StatusResigned
Appointed07 July 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressTrinity Court
Molly Millars Lane
Wokingham
Berkshire
RG41 2PY
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Richard Lawrence Segal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMatthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 August 2016)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed18 July 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameJames Archibald
NationalityBritish
StatusResigned
Appointed18 July 2011(7 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 September 2020)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2019)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr David Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(12 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2022)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameHannah Worthington
StatusResigned
Appointed02 September 2020(16 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameAndrew Bryan Scobie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMalcolm Robert Armstrong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(19 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2023)
RoleGeneral Manager In England And Wales
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameNicholas Anthony King
StatusResigned
Appointed01 September 2023(19 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Contact

Websiteesporta.com

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Esporta Health & Fitness LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

10 January 2024Appointment of Luca Sommaruga as a director on 12 December 2023 (2 pages)
15 December 2023Termination of appointment of Malcolm Robert Armstrong as a director on 30 November 2023 (1 page)
15 December 2023Termination of appointment of Andrew Bryan Scobie as a director on 30 November 2023 (1 page)
15 December 2023Termination of appointment of Nicholas Anthony King as a secretary on 12 December 2023 (1 page)
15 December 2023Appointment of Nicholas Anthony King as a director on 12 December 2023 (2 pages)
15 December 2023Appointment of Poppy Kevelighan as a secretary on 12 December 2023 (2 pages)
9 October 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
12 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
8 September 2023Termination of appointment of Hannah Worthington as a secretary on 1 September 2023 (1 page)
8 September 2023Appointment of Nicholas Anthony King as a secretary on 1 September 2023 (2 pages)
20 January 2023Appointment of Malcolm Robert Armstrong as a director on 21 December 2022 (2 pages)
20 January 2023Appointment of Luca Valotta as a director on 21 December 2022 (2 pages)
1 December 2022Termination of appointment of David Anthony Rowland Carter as a director on 30 November 2022 (1 page)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
12 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
3 May 2022Appointment of Andrew Bryan Scobie as a director on 1 May 2022 (2 pages)
3 May 2022Termination of appointment of Ashley John Aylmer as a director on 30 April 2022 (1 page)
27 January 2022Change of details for Esporta Health & Fitness Limited as a person with significant control on 8 July 2021 (2 pages)
6 January 2022Accounts for a dormant company made up to 31 December 2020 (13 pages)
5 October 2021Termination of appointment of Johanna Ruth Hartley as a director on 4 October 2021 (1 page)
5 October 2021Termination of appointment of Matthew William Bucknall as a director on 29 September 2021 (1 page)
10 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
8 July 2021Registered office address changed from One Fleet Place London EC4M 7WS England to 26 Little Trinity Lane Mansion House London EC4V 2AR on 8 July 2021 (1 page)
30 April 2021Change of details for Esporta Health & Fitness Limited as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021 (1 page)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
1 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
11 September 2020Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page)
10 September 2020Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages)
4 December 2019Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages)
19 November 2019Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
4 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
31 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
2 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
2 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
18 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
4 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed (1 page)
7 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
7 March 2013Termination of appointment of Norman Field as a director (1 page)
7 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
7 March 2013Termination of appointment of Norman Field as a director (1 page)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
20 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 12/09/2011
(4 pages)
20 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 12/09/2011
(4 pages)
20 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 12/09/2011
(4 pages)
20 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 12/09/2011
(4 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
9 September 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
9 September 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
9 September 2011Termination of appointment of Richard Segal as a director (2 pages)
9 September 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
9 September 2011Termination of appointment of Jog Dhody as a director (2 pages)
9 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
9 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
9 September 2011Termination of appointment of Richard Segal as a director (2 pages)
9 September 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
9 September 2011Termination of appointment of Jog Dhody as a director (2 pages)
8 September 2011Appointment of Mr Norman Mark Field as a director (3 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Appointment of Mr Norman Mark Field as a director (3 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
27 May 2010Full accounts made up to 31 December 2009 (12 pages)
27 May 2010Full accounts made up to 31 December 2009 (12 pages)
23 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
23 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (12 pages)
22 September 2009Full accounts made up to 31 December 2008 (12 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 July 2009Appointment terminated director glenn timms (1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
4 May 2009Full accounts made up to 31 December 2007 (14 pages)
4 May 2009Full accounts made up to 31 December 2007 (14 pages)
13 January 2009Director appointed david jon leatherbarrow (1 page)
13 January 2009Appointment terminated director stephen charlton (1 page)
13 January 2009Director appointed david jon leatherbarrow (1 page)
13 January 2009Appointment terminated director stephen charlton (1 page)
24 October 2008Return made up to 31/08/08; full list of members (4 pages)
24 October 2008Return made up to 31/08/08; full list of members (4 pages)
15 July 2008Secretary appointed eugene patrick scales (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
6 May 2008Appointment terminated director andrew hall (1 page)
6 May 2008Appointment terminated director andrew hall (1 page)
25 April 2008Full accounts made up to 31 December 2006 (13 pages)
25 April 2008Full accounts made up to 31 December 2006 (13 pages)
1 April 2008Director appointed jog dhody (1 page)
1 April 2008Director appointed jog dhody (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
12 September 2007Return made up to 31/08/07; full list of members (2 pages)
12 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
9 August 2007Memorandum and Articles of Association (15 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Memorandum and Articles of Association (15 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
1 April 2007Auditor's resignation (1 page)
1 April 2007Auditor's resignation (1 page)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
22 September 2006Return made up to 31/08/06; full list of members (3 pages)
22 September 2006Return made up to 31/08/06; full list of members (3 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
1 September 2005Return made up to 31/08/05; full list of members (3 pages)
1 September 2005Return made up to 31/08/05; full list of members (3 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
16 August 2005Full accounts made up to 31 December 2004 (11 pages)
16 August 2005Full accounts made up to 31 December 2004 (11 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
2 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
18 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
4 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
4 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed;new director appointed (1 page)
10 October 2003New secretary appointed;new director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (17 pages)
7 October 2003Incorporation (17 pages)