Company NameBalham And Tooting Community And Sports Club Ltd
Company StatusActive
Company Number07702545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2011(12 years, 10 months ago)
Previous NameBalham And Tooting Sports And Social Club Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDarrel Morris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameMr Noel George Williams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Melfort Road
Thornton Heath
London
Surrey
CR7 7RH
Director NameMr Marcell Anderson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameMiss Lorna Simpson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Normanton House Oaklands Estate
London
SW4 8NE
Director NameMrs Hyacinth Parsons
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameMr Norman Sonna Jonas-Livingstone
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Greyhound Terrace
London
SW16 5SX
Director NameMiss Rosemarie Burton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleTeam Manager
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Secretary NameMs Rosemarie Burton
StatusCurrent
Appointed01 January 2024(12 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameMrs Sylvia Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameMiss Linda Leid
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHR
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameEric Samuel Burton Jnr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameLorina Mayne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameBeatrice Rosalie Crooks
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleChair Of Standing Committee
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameRose-Marie Burton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameJohn Patrick Cameron
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameMr Norman Sonna Jonas-Livingstone
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleTrading Manager Charity
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameVivien Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameDonovan Whitter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NamePaulette Stewart
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameVinroy Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameEdith Crumbie-Reid
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Balham High Road
Balham
London
SW12 9AA
Director NameMs Jennifer N/A Osborne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2011(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Balham High Road
Balham
London
SW12 9AA
Director NameMr Donald Douglas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 October 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address94 Balham High Road
Balham
London
SW12 9AA
Director NameDelbert Michael Robinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJamaican
StatusResigned
Appointed30 October 2011(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Balham High Road
Balham
London
SW12 9AA
Director NameMr Eversley Matthews
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Balham High Road
Balham
London
SW12 9AA
Secretary NameBeatrice Rosalie Crooks
NationalityBritish
StatusResigned
Appointed30 October 2011(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 October 2014)
RoleCompany Director
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameMs Carol Phillips
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2014(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2022)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address37 St. Barnabas Road
Mitcham
Surrey
CR4 2DW
Director NameMrs Eleanor Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2014(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address41b Lancing Road
Croydon
Surrey
CR0 3EN
Director NameMr Sydney Egerton Marshall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Firs Close
Mitcham
Surrey
CR4 1AX
Director NameMs Hyacinth Parsons
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Manwood Road
Lewisham
London
SE4 1AA
Secretary NameDr Sydney Egerton Marshall
StatusResigned
Appointed01 November 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2024)
RoleCompany Director
Correspondence AddressFlat 61, Sir Arthur Bliss Court, 210 London Road
210 London Road
Mitcham
Surrey
CR4 3TA
Director NameMr Vinroy Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2022)
RoleDelivery Driver
Country of ResidenceEngland
Correspondence Address60a Oakmead Road
Balham
London
SW12 9SJ
Director NameMr Richard Horne
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2017(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 May 2018)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address94 Balham High Road
London
SW12 9AA
Director NameMr Trevor Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Melrose Avenue
Mitcham
CR4 2EQ
Director NameMrs Pamela Jonas-Livingstone
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2022(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Greyhound Terrace
London
SW16 5SX

Contact

Telephone020 86735968
Telephone regionLondon

Location

Registered Address94 Balham High Road
London
SW12 9AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

13 February 2024Total exemption full accounts made up to 31 July 2023 (12 pages)
1 January 2024Notification of Hyacinth Parsons as a person with significant control on 1 January 2024 (2 pages)
1 January 2024Termination of appointment of Lorina Mayne as a director on 1 January 2024 (1 page)
1 January 2024Termination of appointment of Sydney Egerton Marshall as a secretary on 1 January 2024 (1 page)
1 January 2024Termination of appointment of Trevor Johnson as a director on 1 January 2024 (1 page)
1 January 2024Cessation of Sydney Egerton Marshall as a person with significant control on 1 January 2024 (1 page)
1 January 2024Appointment of Ms Rosemarie Burton as a secretary on 1 January 2024 (2 pages)
10 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
16 April 2023Termination of appointment of Pamela Jonas-Livingstone as a director on 28 February 2023 (1 page)
16 April 2023Director's details changed for Mr Trevor Livingstone Johnson on 16 April 2023 (2 pages)
16 December 2022Appointment of Mr Trevor Johnson as a director on 30 October 2022 (2 pages)
16 December 2022Appointment of Mrs Hyacinth Parsons as a director on 30 October 2022 (2 pages)
16 December 2022Appointment of Miss Lorna Simpson as a director on 30 October 2022 (2 pages)
16 December 2022Appointment of Mr Norman Sonna Jonas-Livingstone as a director on 30 October 2022 (2 pages)
16 December 2022Appointment of Miss Rosemarie Burton as a director on 30 October 2022 (2 pages)
16 December 2022Termination of appointment of Gweneth Mavis Worrell as a director on 30 October 2022 (1 page)
16 December 2022Appointment of Mrs Pamela Jonas-Livingstone as a director on 30 October 2022 (2 pages)
16 December 2022Termination of appointment of Beatrice Rosalie Crooks as a director on 30 October 2022 (1 page)
16 December 2022Appointment of Mr Marcel Anderson as a director on 30 October 2022 (2 pages)
2 December 2022Total exemption full accounts made up to 31 July 2022 (12 pages)
7 September 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
28 July 2022Director's details changed for Beatrice Rosalie Crooks on 26 July 2022 (2 pages)
27 July 2022Secretary's details changed for Dr Sydney Egerton Marshall on 25 July 2022 (1 page)
14 July 2022Termination of appointment of Vinroy Osborne as a director on 30 June 2022 (1 page)
14 July 2022Termination of appointment of Carol Phillips as a director on 30 June 2022 (1 page)
14 June 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
12 October 2021Compulsory strike-off action has been discontinued (1 page)
11 October 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
11 October 2021Change of details for Mr Sydney Egerton Marshall as a person with significant control on 15 August 2021 (2 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
4 June 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
5 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 July 2019 (13 pages)
5 September 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
30 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Richard Horne as a director on 30 May 2018 (1 page)
20 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
19 January 2018Termination of appointment of Eleanor Dixon as a director on 30 October 2016 (1 page)
19 January 2018Appointment of Mr Richard Horne as a director on 29 October 2017 (2 pages)
13 September 2017Appointment of Mr Vinroy Osborne as a director on 1 November 2016 (2 pages)
13 September 2017Appointment of Mr Vinroy Osborne as a director on 1 November 2016 (2 pages)
13 September 2017Termination of appointment of Rose-Marie Burton as a director on 31 October 2016 (1 page)
13 September 2017Termination of appointment of Hyacinth Parsons as a director on 31 October 2016 (1 page)
13 September 2017Termination of appointment of Hyacinth Parsons as a director on 31 October 2016 (1 page)
13 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
2 November 2016Total exemption full accounts made up to 31 July 2016 (14 pages)
2 November 2016Total exemption full accounts made up to 31 July 2016 (14 pages)
16 September 2016Appointment of Ms Hyacinth Parsons as a director on 1 November 2015 (2 pages)
16 September 2016Appointment of Ms Hyacinth Parsons as a director on 1 November 2015 (2 pages)
30 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
26 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
26 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
22 February 2016Appointment of Dr Sydney Egerton Marshall as a secretary on 1 November 2015 (2 pages)
22 February 2016Termination of appointment of Vinroy Osborne as a director on 31 October 2015 (1 page)
22 February 2016Termination of appointment of Donald Douglas as a director on 31 October 2015 (1 page)
22 February 2016Appointment of Dr Sydney Egerton Marshall as a director on 1 November 2015 (2 pages)
22 February 2016Termination of appointment of Richard Horne as a director on 31 October 2015 (1 page)
22 February 2016Appointment of Dr Sydney Egerton Marshall as a director on 1 November 2015 (2 pages)
22 February 2016Termination of appointment of Richard Horne as a director on 31 October 2015 (1 page)
22 February 2016Termination of appointment of Vinroy Osborne as a director on 31 October 2015 (1 page)
22 February 2016Termination of appointment of Donald Douglas as a director on 31 October 2015 (1 page)
22 February 2016Appointment of Dr Sydney Egerton Marshall as a secretary on 1 November 2015 (2 pages)
22 July 2015Annual return made up to 12 July 2015 no member list (10 pages)
22 July 2015Annual return made up to 12 July 2015 no member list (10 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
16 April 2015Appointment of Ms Carol Phillips as a director on 26 October 2014 (2 pages)
16 April 2015Appointment of Ms Carol Phillips as a director on 26 October 2014 (2 pages)
13 April 2015Appointment of Mrs Eleanor Dixon as a director on 26 October 2014 (2 pages)
13 April 2015Appointment of Mrs Eleanor Dixon as a director on 26 October 2014 (2 pages)
9 April 2015Appointment of Mr Noel Williams as a director on 26 October 2014 (2 pages)
9 April 2015Appointment of Mr Noel Williams as a director on 26 October 2014 (2 pages)
24 March 2015Termination of appointment of Jennifer Osborne as a director on 30 October 2014 (1 page)
24 March 2015Termination of appointment of Jennifer Osborne as a director on 30 October 2014 (1 page)
24 March 2015Termination of appointment of Delbert Michael Robinson as a director on 30 October 2014 (1 page)
24 March 2015Termination of appointment of Delbert Michael Robinson as a director on 30 October 2014 (1 page)
24 March 2015Termination of appointment of Beatrice Rosalie Crooks as a secretary on 30 October 2014 (1 page)
24 March 2015Termination of appointment of Paulette Stewart as a director on 30 October 2014 (1 page)
24 March 2015Termination of appointment of Paulette Stewart as a director on 30 October 2014 (1 page)
24 March 2015Termination of appointment of Beatrice Rosalie Crooks as a secretary on 30 October 2014 (1 page)
28 August 2014Annual return made up to 12 July 2014 no member list (10 pages)
28 August 2014Annual return made up to 12 July 2014 no member list (10 pages)
10 June 2014Termination of appointment of Eversley Matthews as a director (1 page)
10 June 2014Termination of appointment of Eversley Matthews as a director (1 page)
5 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
5 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
30 January 2014Termination of appointment of Vivien Smith as a director (1 page)
30 January 2014Termination of appointment of Vivien Smith as a director (1 page)
9 August 2013Termination of appointment of Edith Crumbie-Reid as a director (1 page)
9 August 2013Termination of appointment of Edith Crumbie-Reid as a director (1 page)
8 August 2013Director's details changed for Vinroy Osborne on 22 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Eversley Matthews on 16 July 2013 (2 pages)
8 August 2013Director's details changed for Vinroy Osborne on 22 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Eversley Matthews on 16 July 2013 (2 pages)
8 August 2013Director's details changed for Rose-Marie Burton on 7 January 2013 (2 pages)
8 August 2013Annual return made up to 12 July 2013 no member list (13 pages)
8 August 2013Director's details changed for Rose-Marie Burton on 7 January 2013 (2 pages)
8 August 2013Annual return made up to 12 July 2013 no member list (13 pages)
22 February 2013Director's details changed for Rose-Marie Burton on 7 January 2013 (2 pages)
22 February 2013Director's details changed for Eversley Matthews on 5 February 2013 (2 pages)
22 February 2013Termination of appointment of Eric Burton Jnr as a director (1 page)
22 February 2013Director's details changed for Rose-Marie Burton on 7 January 2013 (2 pages)
22 February 2013Director's details changed for Eversley Matthews on 5 February 2013 (2 pages)
22 February 2013Director's details changed for Eversley Matthews on 5 February 2013 (2 pages)
22 February 2013Termination of appointment of Eric Burton Jnr as a director (1 page)
22 February 2013Director's details changed for Rose-Marie Burton on 7 January 2013 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
21 November 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 August 2012Change of name notice (2 pages)
8 August 2012Company name changed balham and tooting sports and social club LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-07-29
(2 pages)
8 August 2012Change of name notice (2 pages)
8 August 2012Company name changed balham and tooting sports and social club LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-07-29
(2 pages)
1 August 2012Annual return made up to 12 July 2012 no member list (13 pages)
1 August 2012Director's details changed for Michael Robinson on 23 July 2012 (2 pages)
1 August 2012Director's details changed for Michael Robinson on 23 July 2012 (2 pages)
1 August 2012Annual return made up to 12 July 2012 no member list (13 pages)
1 August 2012Director's details changed for Eric Samuel Jnr Burton on 23 July 2012 (2 pages)
1 August 2012Secretary's details changed for Beatrice Rosalie Crooks on 1 August 2012 (1 page)
1 August 2012Director's details changed for Darrel Morris on 18 July 2012 (2 pages)
1 August 2012Secretary's details changed for Beatrice Rosalie Crooks on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Beatrice Rosalie Crooks on 1 August 2012 (1 page)
1 August 2012Director's details changed for Darrel Morris on 18 July 2012 (2 pages)
1 August 2012Director's details changed for Eric Samuel Jnr Burton on 23 July 2012 (2 pages)
2 May 2012Appointment of Richard Horne as a director (3 pages)
2 May 2012Appointment of Richard Horne as a director (3 pages)
19 April 2012Appointment of Eversley Matthews as a director (3 pages)
19 April 2012Termination of appointment of Noel Williams as a director (2 pages)
19 April 2012Appointment of Michael Robinson as a director (3 pages)
19 April 2012Termination of appointment of Trevor Johnson as a director (2 pages)
19 April 2012Termination of appointment of Donovan Whitter as a director (2 pages)
19 April 2012Termination of appointment of Trevor Johnson as a director (2 pages)
19 April 2012Termination of appointment of John Cameron as a director (2 pages)
19 April 2012Appointment of Eversley Matthews as a director (3 pages)
19 April 2012Appointment of Mr Donald Douglas as a director (3 pages)
19 April 2012Appointment of Beatrice Rosalie Crooks as a secretary (3 pages)
19 April 2012Appointment of Mr Donald Douglas as a director (3 pages)
19 April 2012Termination of appointment of John Cameron as a director (2 pages)
19 April 2012Appointment of Edith Crumbie-Reid as a director (3 pages)
19 April 2012Appointment of Beatrice Rosalie Crooks as a secretary (3 pages)
19 April 2012Appointment of Edith Crumbie-Reid as a director (3 pages)
19 April 2012Termination of appointment of Norman Jonas-Livingstone as a director (2 pages)
19 April 2012Termination of appointment of Donovan Whitter as a director (2 pages)
19 April 2012Termination of appointment of Norman Jonas-Livingstone as a director (2 pages)
19 April 2012Appointment of Michael Robinson as a director (3 pages)
19 April 2012Termination of appointment of Noel Williams as a director (2 pages)
12 July 2011Incorporation (61 pages)
12 July 2011Incorporation (61 pages)