Mansion House
London
EC4V 2AR
Director Name | Luca Sommaruga |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2023(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Archimede 2 Corsico Milan 20094 |
Director Name | Nicholas Anthony King |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Poppy Kevelighan |
---|---|
Status | Current |
Appointed | 12 December 2023(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Finance Director Esporta Group |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Mr Neil Duncan Gillis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Chief Executive Esporta Group |
Country of Residence | England |
Correspondence Address | Lodge Farm High Street, Thelnetham Diss Norfolk IP22 1JL |
Secretary Name | Mr Michael David Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Mr Marc Edward McGuigan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2006) |
Role | Operations Director Esporta Gr |
Country of Residence | England |
Correspondence Address | Avadi Chapel Lane Tewkesbury Gloucester GL20 7ER Wales |
Secretary Name | Mr Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gadd Close Wokingham Berkshire RG40 5PQ |
Director Name | Paul John Guyer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2007) |
Role | Divisional Director Esporta Gr |
Correspondence Address | Oakwood House 29 Leydene Park East Meon Hampshire GU32 1HF |
Director Name | Mr Trevor Philip Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 April 2007) |
Role | Managing Director, Operations |
Country of Residence | United Kingdom |
Correspondence Address | Malmsmead Bayleys Hill Sevenoaks Kent TN14 6HS |
Director Name | Mr Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2009) |
Role | Chief Executive, Esporta Group |
Correspondence Address | 8 Haywards Close Henley On Thames Oxfordshire RG9 1UY |
Director Name | Mr Stephen Paul Charlton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2008) |
Role | Executive Director, Esporta Gr |
Country of Residence | England |
Correspondence Address | 9 Rowan Close Burscough Lancashire L40 4LP |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Director Name | Mr Jog Dhody |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2011) |
Role | Chief Financial Officer, Esporta Gr |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Secretary Name | Mr Eugene Patrick Scales |
---|---|
Status | Resigned |
Appointed | 07 July 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Richard Lawrence Segal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 2016) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 July 2011(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Secretary Name | James Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Paul Antony Woolf |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2019) |
Role | Uk Managing Director |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2022) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Ashley John Aylmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Hannah Worthington |
---|---|
Status | Resigned |
Appointed | 02 September 2020(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Andrew Bryan Scobie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Malcolm Robert Armstrong |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2022(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2023) |
Role | General Manager In England And Wales |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Nicholas Anthony King |
---|---|
Status | Resigned |
Appointed | 01 September 2023(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Website | esporta.com |
---|
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Esporta Health & Fitness LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
10 January 2024 | Appointment of Luca Sommaruga as a director on 12 December 2023 (2 pages) |
---|---|
15 December 2023 | Termination of appointment of Malcolm Robert Armstrong as a director on 30 November 2023 (1 page) |
15 December 2023 | Termination of appointment of Andrew Bryan Scobie as a director on 30 November 2023 (1 page) |
15 December 2023 | Termination of appointment of Nicholas Anthony King as a secretary on 12 December 2023 (1 page) |
15 December 2023 | Appointment of Nicholas Anthony King as a director on 12 December 2023 (2 pages) |
15 December 2023 | Appointment of Poppy Kevelighan as a secretary on 12 December 2023 (2 pages) |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
12 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
8 September 2023 | Termination of appointment of Hannah Worthington as a secretary on 1 September 2023 (1 page) |
8 September 2023 | Appointment of Nicholas Anthony King as a secretary on 1 September 2023 (2 pages) |
20 January 2023 | Appointment of Malcolm Robert Armstrong as a director on 21 December 2022 (2 pages) |
20 January 2023 | Appointment of Luca Valotta as a director on 21 December 2022 (2 pages) |
1 December 2022 | Termination of appointment of David Anthony Rowland Carter as a director on 30 November 2022 (1 page) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
12 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
3 May 2022 | Appointment of Andrew Bryan Scobie as a director on 1 May 2022 (2 pages) |
3 May 2022 | Termination of appointment of Ashley John Aylmer as a director on 30 April 2022 (1 page) |
27 January 2022 | Change of details for Esporta Health & Fitness Limited as a person with significant control on 8 July 2021 (2 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
5 October 2021 | Termination of appointment of Johanna Ruth Hartley as a director on 4 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Matthew William Bucknall as a director on 29 September 2021 (1 page) |
10 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
8 July 2021 | Registered 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 2021 | Change of details for Esporta Health & Fitness Limited as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Registered 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 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
1 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
11 September 2020 | Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page) |
10 September 2020 | Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages) |
4 December 2019 | Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages) |
19 November 2019 | Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
5 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 September 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
2 June 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
2 June 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
17 September 2014 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
7 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
7 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
7 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
7 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Appointment of Matthew Graham Merrick as a director
|
20 September 2011 | Appointment of Matthew Graham Merrick as a director
|
20 September 2011 | Appointment of James Archibald as a secretary
|
20 September 2011 | Appointment of James Archibald as a secretary
|
12 September 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
12 September 2011 | Appointment of James Archibald as a secretary (3 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 September 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
12 September 2011 | Appointment of James Archibald as a secretary (3 pages) |
9 September 2011 | Termination of appointment of David Leatherbarrow as a director (2 pages) |
9 September 2011 | Appointment of Mr Matthew William Bucknall as a director (3 pages) |
9 September 2011 | Termination of appointment of Richard Segal as a director (2 pages) |
9 September 2011 | Termination of appointment of David Leatherbarrow as a director (2 pages) |
9 September 2011 | Termination of appointment of Jog Dhody as a director (2 pages) |
9 September 2011 | Termination of appointment of Jonathan Cleland as a director (2 pages) |
9 September 2011 | Termination of appointment of Jonathan Cleland as a director (2 pages) |
9 September 2011 | Termination of appointment of Richard Segal as a director (2 pages) |
9 September 2011 | Appointment of Mr Matthew William Bucknall as a director (3 pages) |
9 September 2011 | Termination of appointment of Jog Dhody as a director (2 pages) |
8 September 2011 | Appointment of Mr Norman Mark Field as a director (3 pages) |
8 September 2011 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages) |
8 September 2011 | Appointment of Mr Norman Mark Field as a director (3 pages) |
8 September 2011 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Termination of appointment of Eugene Scales as a secretary (1 page) |
2 August 2010 | Termination of appointment of Eugene Scales as a secretary (1 page) |
27 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 April 2010 | Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages) |
18 December 2009 | Appointment of Jonathan Bradley Cleland as a director (2 pages) |
18 December 2009 | Appointment of Jonathan Bradley Cleland as a director (2 pages) |
25 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Richard Lawrence Segal as a director (2 pages) |
15 October 2009 | Appointment of Richard Lawrence Segal as a director (2 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 July 2009 | Appointment terminated director glenn timms (1 page) |
3 July 2009 | Appointment terminated director glenn timms (1 page) |
4 May 2009 | Full accounts made up to 31 December 2007 (14 pages) |
4 May 2009 | Full accounts made up to 31 December 2007 (14 pages) |
13 January 2009 | Director appointed david jon leatherbarrow (1 page) |
13 January 2009 | Appointment terminated director stephen charlton (1 page) |
13 January 2009 | Director appointed david jon leatherbarrow (1 page) |
13 January 2009 | Appointment terminated director stephen charlton (1 page) |
24 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
24 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 July 2008 | Secretary appointed eugene patrick scales (1 page) |
15 July 2008 | Secretary appointed eugene patrick scales (1 page) |
14 July 2008 | Appointment terminated secretary roger tyson (1 page) |
14 July 2008 | Appointment terminated secretary roger tyson (1 page) |
6 May 2008 | Appointment terminated director andrew hall (1 page) |
6 May 2008 | Appointment terminated director andrew hall (1 page) |
25 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
25 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
1 April 2008 | Director appointed jog dhody (1 page) |
1 April 2008 | Director appointed jog dhody (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
9 August 2007 | Memorandum and Articles of Association (15 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Memorandum and Articles of Association (15 pages) |
9 August 2007 | Resolutions
|
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
1 April 2007 | Auditor's resignation (1 page) |
1 April 2007 | Auditor's resignation (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
1 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
18 October 2004 | Return made up to 30/09/04; full list of members
|
18 October 2004 | Return made up to 30/09/04; full list of members
|
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
4 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Resolutions
|
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed;new director appointed (1 page) |
10 October 2003 | New secretary appointed;new director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (17 pages) |
7 October 2003 | Incorporation (17 pages) |