Company NameJ G Leisure Limited
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number05025434
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr James Richard Creed
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address5 Alexander Buildings
London Road
Bath
BA1 6AT
Director NameMr Guy Jiggins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Rigault Road
Fulham
London
SW6 4JP
Secretary NameMr Guy Jiggins
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Rigault Road
Fulham
London
SW6 4JP
Director NameMr Stuart John Creed
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 February 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressJade House The Avenue
Claverton Down
Bath
BA2 7AX
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(14 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(15 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2017)
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed19 November 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitecoral.co.uk
Email address[email protected]
Telephone0800 1690299
Telephone regionFreephone

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

400 at £1Coral Racing LTD
66.56%
Ordinary A
200 at £1Coral Racing LTD
33.28%
Ordinary B
1 at £1Coral Racing LTD
0.17%
Ordinary C

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 Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

5 November 2007Delivered on: 8 November 2007
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h interest at 20 silver street trowbridge,by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
30 October 2007Delivered on: 1 November 2007
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 bath street frome. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 October 2007Delivered on: 24 October 2007
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at 47 northgate street gloucester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2006Delivered on: 3 November 2006
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 walcot street bath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 April 2004Delivered on: 29 April 2004
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2023Change of details for Ce Acquisition 1 Limited as a person with significant control on 30 June 2023 (2 pages)
5 October 2023Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page)
4 July 2023Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 4 July 2023 (1 page)
13 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
6 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
2 November 2022Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages)
2 November 2022Cessation of Coral Racing Limited as a person with significant control on 7 October 2022 (1 page)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
22 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
28 November 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
15 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
8 August 2018Change of details for Coral Racing Limited as a person with significant control on 30 June 2017 (2 pages)
8 August 2018Change of details for Coral Racing Limited as a person with significant control on 10 July 2018 (2 pages)
6 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
6 August 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 6 August 2018 (1 page)
6 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 August 2017Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page)
23 August 2017Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page)
15 August 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
15 August 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
10 August 2017Change of details for Coral Racing Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Coral Racing Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Statement of company's objects (2 pages)
8 August 2017Statement of company's objects (2 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 601
(7 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 601
(7 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
5 October 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 601
(7 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 601
(7 pages)
10 December 2014Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (2 pages)
10 December 2014Appointment of Gala Coral Properties Limited as a director on 19 November 2014 (2 pages)
19 November 2014Full accounts made up to 28 September 2013 (16 pages)
19 November 2014Full accounts made up to 28 September 2013 (16 pages)
14 March 2014Previous accounting period shortened from 5 March 2014 to 30 September 2013 (3 pages)
14 March 2014Previous accounting period shortened from 5 March 2014 to 30 September 2013 (3 pages)
14 March 2014Previous accounting period shortened from 5 March 2014 to 30 September 2013 (3 pages)
10 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 601
(17 pages)
10 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 601
(17 pages)
6 March 2014Termination of appointment of James Creed as a director (2 pages)
6 March 2014Appointment of Harry Willits as a director (3 pages)
6 March 2014Appointment of Gala Coral Secretaries Limited as a secretary (3 pages)
6 March 2014Appointment of Gala Coral Nominees Limited as a director (3 pages)
6 March 2014Termination of appointment of James Creed as a director (2 pages)
6 March 2014Termination of appointment of Guy Jiggins as a director (2 pages)
6 March 2014Termination of appointment of Stuart Creed as a director (2 pages)
6 March 2014Termination of appointment of Stuart Creed as a director (2 pages)
6 March 2014Appointment of Mr Mark Russell Chambers as a director (3 pages)
6 March 2014Termination of appointment of Guy Jiggins as a director (2 pages)
6 March 2014Appointment of Gala Coral Nominees Limited as a director (3 pages)
6 March 2014Appointment of Gala Coral Secretaries Limited as a secretary (3 pages)
6 March 2014Appointment of Mr Mark Russell Chambers as a director (3 pages)
6 March 2014Appointment of Harry Willits as a director (3 pages)
20 February 2014Full accounts made up to 5 March 2013 (22 pages)
20 February 2014Full accounts made up to 5 March 2013 (22 pages)
20 February 2014Full accounts made up to 5 March 2013 (22 pages)
13 March 2013Registered office address changed from 27-28 New Road Chippenham Wiltshire SN15 1HS on 13 March 2013 (1 page)
13 March 2013Previous accounting period shortened from 30 April 2013 to 5 March 2013 (1 page)
13 March 2013Termination of appointment of Guy Jiggins as a secretary (1 page)
13 March 2013Previous accounting period shortened from 30 April 2013 to 5 March 2013 (1 page)
13 March 2013Termination of appointment of Guy Jiggins as a secretary (1 page)
13 March 2013Registered office address changed from 27-28 New Road Chippenham Wiltshire SN15 1HS on 13 March 2013 (1 page)
13 March 2013Previous accounting period shortened from 30 April 2013 to 5 March 2013 (1 page)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
2 May 2012Accounts for a small company made up to 30 April 2011 (9 pages)
2 May 2012Accounts for a small company made up to 30 April 2011 (9 pages)
26 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
28 January 2011Director's details changed for James Richard Creed on 28 January 2011 (2 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
28 January 2011Director's details changed for James Richard Creed on 28 January 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 April 2010Amended accounts made up to 30 April 2009 (4 pages)
1 April 2010Amended accounts made up to 30 April 2009 (4 pages)
30 March 2010Director's details changed for Stuart John Creed on 23 March 2010 (2 pages)
30 March 2010Director's details changed for Stuart John Creed on 23 March 2010 (2 pages)
30 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for James Richard Creed on 23 March 2010 (2 pages)
30 March 2010Director's details changed for Guy Jiggins on 23 March 2010 (2 pages)
30 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Guy Jiggins on 23 March 2010 (2 pages)
30 March 2010Director's details changed for James Richard Creed on 23 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 March 2009Amending 88(2) (2 pages)
5 March 2009Amending 88(2) (2 pages)
4 March 2009Return made up to 26/01/08; no change of members (5 pages)
4 March 2009Return made up to 26/01/09; full list of members (6 pages)
4 March 2009Return made up to 26/01/08; no change of members (5 pages)
4 March 2009Return made up to 26/01/09; full list of members (6 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 June 2008Ad 20/05/08\gbp si 499@1=499\gbp ic 102/601\ (2 pages)
4 June 2008Ad 20/05/08\gbp si 499@1=499\gbp ic 102/601\ (2 pages)
4 June 2008Resolutions
  • RES13 ‐ Allotment of shares 20/05/2008
(1 page)
4 June 2008Resolutions
  • RES13 ‐ Allotment of shares 20/05/2008
(1 page)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
1 June 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2007Registered office changed on 25/04/07 from: 37 great pulteney street bath avon BA2 4DA (1 page)
25 April 2007Registered office changed on 25/04/07 from: 37 great pulteney street bath avon BA2 4DA (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
20 February 2006Return made up to 26/01/06; full list of members (3 pages)
20 February 2006Return made up to 26/01/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
8 March 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
8 March 2005Return made up to 26/01/05; full list of members (7 pages)
8 March 2005Return made up to 26/01/05; full list of members (7 pages)
8 March 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
13 May 2004Ad 26/01/04--------- £ si 101@1=101 £ ic 1/102 (2 pages)
13 May 2004Ad 26/01/04--------- £ si 101@1=101 £ ic 1/102 (2 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 February 2004New secretary appointed;new director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed;new director appointed (2 pages)
2 February 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Incorporation (17 pages)
26 January 2004Incorporation (17 pages)