Company NameMoor Allerton Golf Club Limited(The)
DirectorsIan Simon Land and David Malcolm Share
Company StatusActive
Company Number00188532
CategoryPrivate Limited Company
Incorporation Date15 March 1923(101 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Ian Simon Land
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2017(94 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Club House
Wike
Leeds
LS17 9NH
Director NameMr David Malcolm Share
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(98 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressMoor Allerton Golf Club Coal Road
Wike
Leeds
LS17 9NH
Director NameMr Nigel Edward Foster
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address5 The Glade
Scarcroft
Leeds
West Yorkshire
LS14 3JG
Director NameMr Albert Leslie Barnett
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleRetired
Correspondence Address32 High Ash Avenue
Leeds
West Yorkshire
LS17 8RG
Director NameMr Stanley Harold Fingret
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 June 1995)
RoleDental Surgeon
Correspondence Address8 The Glade
Scarcroft
Leeds
West Yorkshire
LS14 3JG
Director NameMr Marshall Lionel Bellow
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressTraylee 15 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameHon Stephen Jeremy Bellow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 April 2009)
RoleCompany Director
Correspondence AddressThe Oval 25 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameMr James Stephen Denton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 28 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96 Wigton Lane
Leeds
West Yorkshire
LS17 8RZ
Director NameMr Ralf Johann Eisen
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 June 1997)
RoleCompany Director
Correspondence Address12 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QA
Director NameMr Richard Marshall Crann
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 May 2001)
RoleDry Store Manager
Country of ResidenceEngland
Correspondence Address56 Primley Park Road
Leeds
West Yorkshire
LS17 7RZ
Secretary NameBrian Anthony Jackson
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 June 1992)
RoleCompany Director
Correspondence Address10 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EY
Secretary NameMr Stephen Mack
NationalityBritish
StatusResigned
Appointed02 June 1992(69 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 1997)
RoleDental Surgeon
Correspondence Address14 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMr Stephen Maurice Coupland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(70 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 1998)
RoleSolicitor
Correspondence Address142 Plantation Gardens
Alwoodley
Leeds
West Yorkshire
LS17 8ST
Director NameMark Richard Altman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(70 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 1998)
RoleProprietor
Correspondence Address3 Meadow Close
Bardsey
Leeds
Yorkshire
LS17 9BJ
Director NameJohn Ellis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(70 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 1995)
RoleCompany Director
Correspondence Address4 The Avenue
Harewood Road
Harewood
Leeds
LS17 9LD
Director NameMr Michael Lawrence Ellis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(70 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakdene Way
Shadwell Lane
Leeds
LS17 8XR
Director NameJohn Flack
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(71 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 1996)
RoleSenior Life Consultant Ga Life
Correspondence Address58 Lyndon Road
Bramham
Wetherby
West Yorkshire
LS23 6RH
Director NameStuart Elgott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(72 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1996)
RoleCompany Director
Correspondence AddressLow Gables Pinelodge 18 Bracken Park
Scarcroft
Leeds
Yorkshire
LS14 3HZ
Director NameRichard Charles Fingret
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(72 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1998)
RoleSales Manager
Correspondence AddressFlat 4 Avon Court
Shadwell
Leeds
LS17 8HJ
Director NameGeoffrey Baskind
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(73 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 2001)
RolePharmacist
Correspondence Address17 Sandmoor Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7DW
Secretary NameMr James Stephen Denton
NationalityBritish
StatusResigned
Appointed20 May 1997(74 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96 Wigton Lane
Leeds
West Yorkshire
LS17 8RZ
Director NameStusrt Elgott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(75 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2001)
RoleClothing Mng
Correspondence AddressPine Lodge 18 Bracken Park
Scarcroft
Leeds
Yorkshire
LS14 3HZ
Director NameIan Brill
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(76 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressMeadowside
King Lane Farm, King Lane
Leeds
West Yorkshire
LS17 5PS
Director NameMr Sheldon Mark Bloomfield
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(78 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 2008)
RoleJeweller
Country of ResidenceEngland
Correspondence Address1 Stone Rings Grange
Harrogate
HG2 9HU
Director NameJonathan Ellis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(80 years, 8 months after company formation)
Appointment Duration8 years (resigned 28 November 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsland Cottage Forge Lane
Leeds
West Yorkshire
LS17 9JU
Director NameMichael Stuart Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(83 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hilton Grange
Bramhope
Leeds
LS16 9LE
Director NameMr Mark Richard Altman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(84 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lammas Court
Leeds
West Yorkshire
LS14 3JS
Director NameMr Paul Marston Earp
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(88 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Wike
Leeds
LS17 9NH
Director NameMr Mark David Giles Blundell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(89 years, 7 months after company formation)
Appointment Duration2 months (resigned 27 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Wike
Leeds
LS17 9NH
Director NameMr Johnny Ellis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(91 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Wike
Leeds
LS17 9NH
Director NameMr David John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(91 years, 5 months after company formation)
Appointment Duration11 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Wike
Leeds
LS17 9NH
Secretary NameMr David John Brimblecombe
StatusResigned
Appointed28 July 2014(91 years, 5 months after company formation)
Appointment Duration11 months (resigned 29 June 2015)
RoleCompany Director
Correspondence AddressThe Club House
Wike
Leeds
LS17 9NH
Secretary NameMr Stephen Mack
StatusResigned
Appointed29 June 2015(92 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 July 2015)
RoleCompany Director
Correspondence AddressMoor Allerton Golf Club Coal Road
Wike
Leeds
West Yorkshire
LS17 9NH
Secretary NameMr Jonathan Simon Ellis
StatusResigned
Appointed29 June 2015(92 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 June 2021)
RoleCompany Director
Correspondence AddressThe Club House
Wike
Leeds
LS17 9NH

Contact

Websitewww.magc.co.uk
Email address[email protected]
Telephone0113 2661154
Telephone regionLeeds

Location

Registered AddressThe Club House
Wike
Leeds
LS17 9NH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood

Financials

Year2012
Net Worth£1,166,530
Cash£91,475
Current Liabilities£479,784

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

12 June 2018Delivered on: 12 June 2018
Persons entitled: Stephen Mack

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 12 June 2018
Persons entitled: James Denton

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 12 June 2018
Persons entitled: Edward Ziff

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
23 January 2015Delivered on: 24 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 26 June 2018
Persons entitled:
Marshall Bellow
Carol Bellow

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 25 June 2018
Persons entitled: David Michael Share

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 21 June 2018
Persons entitled:
Marshall Bellow
Carol Bellow
Warner Falk
Janet Falk

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 21 June 2018
Persons entitled: Jeremy Borlant

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 21 June 2018
Persons entitled: Terry Kane

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 21 June 2018
Persons entitled:
Marshall Bellow
Carol Bellow
Warner Falk
Janet Falk
Brian Jackson
Marilynne Jackson

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 21 June 2018
Persons entitled: Stephen Bellow

Classification: A registered charge
Particulars: Moor allerton golf cub limited, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 14 June 2018
Persons entitled: Hilary Jackson

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 14 June 2018
Persons entitled: Johnny Ellis

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 14 June 2018
Persons entitled: Stephen Maurice Coupland

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, LEEDLS17 9NH.
Outstanding
12 June 2018Delivered on: 12 June 2018
Persons entitled:
Marshall Bellow
Carol Bellow
Warner Falk
Janet Falk
Brian Jackson
Marilynne Jackson
David Gleek
Sharon Gleek

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 12 June 2018
Persons entitled: Sheldon Bloomfield

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 12 June 2018
Persons entitled: Carl Hegarty

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 12 June 2018
Persons entitled: Debbie Stewart

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
12 June 2018Delivered on: 12 June 2018
Persons entitled: Russell Manning

Classification: A registered charge
Particulars: Moor allerton golf club, coal road, wike, leeds LS17 9NH.
Outstanding
9 September 2013Delivered on: 10 September 2013
Satisfied on: 9 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 October 2010Delivered on: 29 October 2010
Satisfied on: 6 June 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 July 1986Delivered on: 23 July 1986
Satisfied on: 7 November 1991
Persons entitled: J. W. Cameron & Co. Limited

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a moor allerton golf club coal road scarcroft leeds in the county of west yorkshire all trade & tenants fixtures & fittings & the goodwill or otherwise of its business.
Fully Satisfied
6 December 1928Delivered on: 6 December 1928
Satisfied on: 28 January 2015
Classification: Series of debentures
Fully Satisfied
7 April 1926Delivered on: 26 April 1926
Satisfied on: 27 January 2015
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All moneys etc. not exceeding £5500.
Particulars: Pykeley hill farm, nursery lane, allwoodley, west leeds with 104 acres of freehold land.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
29 June 2023Director's details changed for Mr Ian Simon Land on 29 June 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
17 January 2022Director's details changed for Mr David Malcolm Malcolm on 17 January 2022 (2 pages)
11 January 2022Notification of David Malcolm Share as a person with significant control on 5 January 2022 (2 pages)
10 January 2022Appointment of Mr David Malcolm Malcolm as a director on 13 September 2021 (2 pages)
7 January 2022Cessation of Stephen Mack as a person with significant control on 5 January 2022 (1 page)
7 January 2022Termination of appointment of Stephen Mack as a director on 5 January 2022 (1 page)
17 September 2021Satisfaction of charge 001885320020 in full (1 page)
17 September 2021Satisfaction of charge 001885320021 in full (1 page)
14 September 2021Satisfaction of charge 001885320007 in full (1 page)
14 September 2021Satisfaction of charge 001885320010 in full (1 page)
14 September 2021Satisfaction of charge 001885320023 in full (1 page)
14 September 2021Satisfaction of charge 001885320024 in full (1 page)
14 September 2021Satisfaction of charge 001885320017 in full (1 page)
14 September 2021Satisfaction of charge 001885320012 in full (1 page)
14 September 2021Satisfaction of charge 001885320008 in full (1 page)
14 September 2021Satisfaction of charge 001885320016 in full (1 page)
14 September 2021Satisfaction of charge 001885320019 in full (1 page)
14 September 2021Satisfaction of charge 001885320014 in full (1 page)
14 September 2021Satisfaction of charge 001885320022 in full (1 page)
14 September 2021Satisfaction of charge 001885320018 in full (1 page)
7 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 July 2021Termination of appointment of Jonathan Simon Ellis as a secretary on 28 June 2021 (1 page)
9 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 May 2020Termination of appointment of Alan Tobias as a director on 23 May 2020 (1 page)
24 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
26 June 2018Registration of charge 001885320024, created on 12 June 2018 (8 pages)
25 June 2018Registration of charge 001885320023, created on 12 June 2018 (8 pages)
21 June 2018Registration of charge 001885320019, created on 12 June 2018 (8 pages)
21 June 2018Registration of charge 001885320020, created on 12 June 2018 (8 pages)
21 June 2018Registration of charge 001885320021, created on 12 June 2018 (8 pages)
21 June 2018Registration of charge 001885320018, created on 12 June 2018 (8 pages)
21 June 2018Registration of charge 001885320022, created on 12 June 2018 (8 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
14 June 2018Registration of charge 001885320016, created on 12 June 2018 (8 pages)
14 June 2018Registration of charge 001885320017, created on 12 June 2018 (8 pages)
14 June 2018Registration of charge 001885320015, created on 12 June 2018 (11 pages)
12 June 2018Registration of charge 001885320009, created on 12 June 2018 (8 pages)
12 June 2018Registration of charge 001885320014, created on 12 June 2018 (8 pages)
12 June 2018Registration of charge 001885320007, created on 12 June 2018 (8 pages)
12 June 2018Registration of charge 001885320010, created on 12 June 2018 (8 pages)
12 June 2018Registration of charge 001885320012, created on 12 June 2018 (8 pages)
12 June 2018Registration of charge 001885320011, created on 12 June 2018 (8 pages)
12 June 2018Registration of charge 001885320013, created on 12 June 2018 (8 pages)
12 June 2018Registration of charge 001885320008, created on 12 June 2018 (8 pages)
7 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2018Appointment of Mr Alan Tobias as a director on 12 February 2018 (2 pages)
18 July 2017Appointment of Mr Ian Simon Land as a director on 15 July 2017 (2 pages)
18 July 2017Appointment of Mr Ian Simon Land as a director on 15 July 2017 (2 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 February 2017Termination of appointment of Geoffrey Towers as a director on 28 January 2017 (1 page)
9 February 2017Termination of appointment of Geoffrey Towers as a director on 28 January 2017 (1 page)
9 February 2017Termination of appointment of Jonathan Ian Grant as a director on 28 January 2017 (1 page)
9 February 2017Termination of appointment of Jonathan Ian Grant as a director on 28 January 2017 (1 page)
4 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
5 July 2016Termination of appointment of Martin Nigel Glynn as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Martin Nigel Glynn as a director on 1 July 2016 (1 page)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 114,868
(13 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 114,868
(13 pages)
25 April 2016Termination of appointment of Ian Simon Land as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of David Wilson as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Ian Simon Land as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Ian Simon Land as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Ian Simon Land as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Johnny Ellis as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of David Wilson as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Johnny Ellis as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of James Richard Smith as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of James Richard Smith as a director on 18 April 2016 (1 page)
5 January 2016Termination of appointment of Carl Hegarty as a director on 7 December 2015 (1 page)
5 January 2016Termination of appointment of Carl Hegarty as a director on 7 December 2015 (1 page)
5 January 2016Termination of appointment of Carl Hegarty as a director on 7 December 2015 (1 page)
24 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 December 2015Appointment of Mr David Wilson as a director on 7 December 2015 (2 pages)
16 December 2015Appointment of Mr David Wilson as a director on 7 December 2015 (2 pages)
16 December 2015Appointment of Mr David Wilson as a director on 7 December 2015 (2 pages)
16 December 2015Termination of appointment of Michael Freedman as a director on 7 December 2015 (1 page)
16 December 2015Termination of appointment of Michael Freedman as a director on 7 December 2015 (1 page)
16 December 2015Termination of appointment of Michael Freedman as a director on 7 December 2015 (1 page)
16 September 2015Appointment of Mr. Martin Glynn as a director on 8 September 2015 (2 pages)
16 September 2015Termination of appointment of Stephen Mack as a secretary on 14 July 2015 (1 page)
16 September 2015Termination of appointment of Stephen Mack as a secretary on 14 July 2015 (1 page)
16 September 2015Appointment of Mr. Martin Glynn as a director on 8 September 2015 (2 pages)
16 September 2015Appointment of Mr. Martin Glynn as a director on 8 September 2015 (2 pages)
15 July 2015Section 519 (1 page)
15 July 2015Section 519 (1 page)
14 July 2015Appointment of Mr Jonathan Simon Ellis as a secretary on 29 June 2015 (2 pages)
14 July 2015Appointment of Mr Jonathan Simon Ellis as a secretary on 29 June 2015 (2 pages)
10 July 2015Appointment of Mr Stephen Mack as a secretary on 29 June 2015 (2 pages)
10 July 2015Termination of appointment of David John Brimblecombe as a secretary on 29 June 2015 (1 page)
10 July 2015Termination of appointment of David John Brimblecombe as a director on 29 June 2015 (1 page)
10 July 2015Appointment of Mr Stephen Mack as a secretary on 29 June 2015 (2 pages)
10 July 2015Termination of appointment of David John Brimblecombe as a secretary on 29 June 2015 (1 page)
10 July 2015Termination of appointment of David John Brimblecombe as a director on 29 June 2015 (1 page)
10 July 2015Termination of appointment of David John Brimblecombe as a director on 29 June 2015 (1 page)
10 July 2015Termination of appointment of David John Brimblecombe as a director on 29 June 2015 (1 page)
8 July 2015Auditor's resignation (1 page)
8 July 2015Auditor's resignation (1 page)
16 June 2015Director's details changed for Mr Jonathan Ian Grant on 28 July 2014 (2 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 114,868
(16 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 114,868
(16 pages)
16 June 2015Director's details changed for Mr Jonathan Ian Grant on 28 July 2014 (2 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 114,868
(16 pages)
16 June 2015Director's details changed for Mr Michael Freedman on 28 July 2014 (2 pages)
16 June 2015Director's details changed for Mr Michael Freedman on 28 July 2014 (2 pages)
9 May 2015Satisfaction of charge 001885320005 in full (4 pages)
9 May 2015Satisfaction of charge 001885320005 in full (4 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (23 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (23 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (23 pages)
28 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 January 2015Satisfaction of charge 2 in full (4 pages)
28 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 January 2015Satisfaction of charge 2 in full (4 pages)
27 January 2015Satisfaction of charge 1 in full (4 pages)
27 January 2015Satisfaction of charge 1 in full (4 pages)
24 January 2015Registration of charge 001885320006, created on 23 January 2015 (19 pages)
24 January 2015Registration of charge 001885320006, created on 23 January 2015 (19 pages)
30 December 2014Appointment of Mr James Richard Smith as a director on 2 December 2014 (2 pages)
30 December 2014Appointment of Mr James Richard Smith as a director on 2 December 2014 (2 pages)
30 December 2014Appointment of Mr James Richard Smith as a director on 2 December 2014 (2 pages)
18 November 2014Amended accounts for a small company made up to 31 December 2013 (7 pages)
18 November 2014Amended accounts for a small company made up to 31 December 2013 (7 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 September 2014Appointment of Mr Jonathan Ian Grant as a director on 28 July 2014 (2 pages)
5 September 2014Appointment of Mr Jonathan Ian Grant as a director on 28 July 2014 (2 pages)
1 September 2014Appointment of Mr Michael Freedman as a director on 28 July 2014 (2 pages)
1 September 2014Appointment of Mr Johnny Ellis as a director on 28 July 2014 (2 pages)
1 September 2014Appointment of Mr Michael Freedman as a director on 28 July 2014 (2 pages)
1 September 2014Appointment of Mr Johnny Ellis as a director on 28 July 2014 (2 pages)
22 August 2014Appointment of Mr Ian Simon Land as a director on 28 July 2014 (2 pages)
22 August 2014Appointment of Mr Ian Simon Land as a director on 28 July 2014 (2 pages)
20 August 2014Appointment of Mr Stephen Mack as a director on 28 July 2014 (2 pages)
20 August 2014Appointment of Mr Stephen Mack as a director on 28 July 2014 (2 pages)
12 August 2014Termination of appointment of James Stephen Denton as a director on 28 July 2014 (1 page)
12 August 2014Termination of appointment of James Stephen Denton as a director on 28 July 2014 (1 page)
12 August 2014Termination of appointment of Henry Stephen Neil Stone as a director on 28 July 2014 (1 page)
12 August 2014Termination of appointment of Henry Stephen Neil Stone as a director on 28 July 2014 (1 page)
12 August 2014Appointment of Mr David John Brimblecombe as a director on 28 July 2014 (2 pages)
12 August 2014Appointment of Mr David John Brimblecombe as a secretary on 28 July 2014 (2 pages)
12 August 2014Appointment of Mr David John Brimblecombe as a secretary on 28 July 2014 (2 pages)
12 August 2014Appointment of Mr David John Brimblecombe as a director on 28 July 2014 (2 pages)
1 August 2014Termination of appointment of Derek Henderson as a director on 28 July 2014 (1 page)
1 August 2014Termination of appointment of Matt Eric Guillot as a director on 28 July 2014 (1 page)
1 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 114,868

Statement of capital on 2015-03-05
  • GBP 114,868
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015.
(11 pages)
1 August 2014Termination of appointment of Brian Anthony Jackson as a director on 28 July 2014 (1 page)
1 August 2014Termination of appointment of Kathleen Morrison as a director on 28 July 2014 (1 page)
1 August 2014Termination of appointment of Kathleen Morrison as a director on 28 July 2014 (1 page)
1 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 114,868

Statement of capital on 2015-03-05
  • GBP 114,868
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015.
(11 pages)
1 August 2014Termination of appointment of Derek Henderson as a director on 28 July 2014 (1 page)
1 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 114,868

Statement of capital on 2015-03-05
  • GBP 114,868
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015.
(11 pages)
1 August 2014Termination of appointment of James Stephen Denton as a secretary on 28 July 2014 (1 page)
1 August 2014Termination of appointment of James Stephen Denton as a secretary on 28 July 2014 (1 page)
1 August 2014Termination of appointment of Brian Anthony Jackson as a director on 28 July 2014 (1 page)
1 August 2014Termination of appointment of Matt Eric Guillot as a director on 28 July 2014 (1 page)
29 April 2014Appointment of Mrs Kathleen Morrison as a director (2 pages)
29 April 2014Appointment of Mrs Kathleen Morrison as a director (2 pages)
19 March 2014Termination of appointment of Raymond Wilk as a director (1 page)
19 March 2014Termination of appointment of Raymond Wilk as a director (1 page)
3 March 2014Appointment of Mr Carl Hegarty as a director (2 pages)
3 March 2014Appointment of Mr Carl Hegarty as a director (2 pages)
13 February 2014Appointment of Mr Matt Eric Guillot as a director (2 pages)
13 February 2014Appointment of Mr Matt Eric Guillot as a director (2 pages)
21 January 2014Appointment of Mr Geoffrey Towers as a director (2 pages)
21 January 2014Appointment of Mr Geoffrey Towers as a director (2 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 September 2013Registration of charge 001885320005 (26 pages)
10 September 2013Registration of charge 001885320005 (26 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
17 July 2013Termination of appointment of Stephen Mack as a director (1 page)
17 July 2013Termination of appointment of Stephen Mack as a director (1 page)
2 April 2013Appointment of Mr Stephen Mack as a director (2 pages)
2 April 2013Appointment of Mr. Brian Anthony Jackson as a director (2 pages)
2 April 2013Appointment of Mr Stephen Mack as a director (2 pages)
2 April 2013Appointment of Mr. Brian Anthony Jackson as a director (2 pages)
11 December 2012Termination of appointment of Mark Blundell as a director (1 page)
11 December 2012Termination of appointment of Mark Blundell as a director (1 page)
2 October 2012Appointment of Mr Mark Blundell as a director (2 pages)
2 October 2012Appointment of Mr Mark Blundell as a director (2 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
16 August 2012Termination of appointment of Paul Earp as a director (1 page)
16 August 2012Termination of appointment of Paul Earp as a director (1 page)
4 July 2012Appointment of Mr Ray Wilk as a director (2 pages)
4 July 2012Appointment of Mr Ray Wilk as a director (2 pages)
3 July 2012Termination of appointment of Guy Lamb as a director (1 page)
3 July 2012Termination of appointment of Guy Lamb as a director (1 page)
3 July 2012Termination of appointment of Stephen Mack as a director (1 page)
3 July 2012Termination of appointment of Stephen Mack as a director (1 page)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 May 2012Termination of appointment of Bryan Sewell as a director (1 page)
8 May 2012Termination of appointment of Bryan Sewell as a director (1 page)
30 April 2012Appointment of Mr Bryan Stephen Sewell as a director (2 pages)
30 April 2012Appointment of Mr Bryan Stephen Sewell as a director (2 pages)
11 April 2012Appointment of Mr Paul Marston Earp as a director (2 pages)
11 April 2012Appointment of Mr Paul Marston Earp as a director (2 pages)
3 April 2012Appointment of Mr Stephen Mack as a director (2 pages)
3 April 2012Appointment of Mr Stephen Mack as a director (2 pages)
25 January 2012Auditor's resignation (1 page)
25 January 2012Auditor's resignation (1 page)
30 November 2011Termination of appointment of Jonathan Ellis as a director (1 page)
30 November 2011Termination of appointment of Jonathan Ellis as a director (1 page)
8 November 2011Resolutions
  • RES13 ‐ Authority to supply members/shareholders reports 28/10/2011
(2 pages)
8 November 2011Resolutions
  • RES13 ‐ Authority to supply members/shareholders reports 28/10/2011
(2 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
13 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
12 July 2011Termination of appointment of Julia Samways as a director (1 page)
12 July 2011Termination of appointment of Julia Samways as a director (1 page)
16 March 2011Termination of appointment of Graham Nash as a director (1 page)
16 March 2011Termination of appointment of Graham Nash as a director (1 page)
4 March 2011Termination of appointment of Neil Sevitt as a director (1 page)
4 March 2011Termination of appointment of David Goldstone as a director (1 page)
4 March 2011Termination of appointment of David Goldstone as a director (1 page)
4 March 2011Termination of appointment of Neil Sevitt as a director (1 page)
16 December 2010Appointment of Mr Guy Lamb as a director (2 pages)
16 December 2010Appointment of Mr Guy Lamb as a director (2 pages)
16 December 2010Appointment of Mrs Julia Samways as a director (2 pages)
16 December 2010Appointment of Mrs Julia Samways as a director (2 pages)
16 December 2010Termination of appointment of Mark Altman as a director (1 page)
16 December 2010Termination of appointment of Mark Altman as a director (1 page)
29 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
20 August 2010Appointment of Mr Derek Henderson as a director (2 pages)
20 August 2010Appointment of Mr Derek Henderson as a director (2 pages)
20 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 August 2010Director's details changed for Jonathan Ellis on 2 January 2010 (2 pages)
19 August 2010Termination of appointment of Lionel Leuine as a director (1 page)
19 August 2010Director's details changed for Henry Stephen Neil Stone on 2 January 2010 (2 pages)
19 August 2010Director's details changed for Jonathan Ellis on 2 January 2010 (2 pages)
19 August 2010Director's details changed for Henry Stephen Neil Stone on 2 January 2010 (2 pages)
19 August 2010Director's details changed for Jonathan Ellis on 2 January 2010 (2 pages)
19 August 2010Director's details changed for Henry Stephen Neil Stone on 2 January 2010 (2 pages)
19 August 2010Termination of appointment of Lionel Leuine as a director (1 page)
10 October 2009Director's details changed for Jonathan Ellis on 8 April 2009 (1 page)
10 October 2009Annual return made up to 6 June 2009 (11 pages)
10 October 2009Director's details changed for Jonathan Ellis on 8 April 2009 (1 page)
10 October 2009Annual return made up to 6 June 2009 (11 pages)
10 October 2009Annual return made up to 6 June 2009 (11 pages)
10 October 2009Director's details changed for Jonathan Ellis on 8 April 2009 (1 page)
26 September 2009Director appointed david goldstone (2 pages)
26 September 2009Appointment terminated director michael armstrong (1 page)
26 September 2009Appointment terminated director michael armstrong (1 page)
26 September 2009Appointment terminated director stephen bellow (1 page)
26 September 2009Appointment terminated director stephen bellow (1 page)
26 September 2009Director appointed david goldstone (2 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 October 2008Return made up to 06/06/08; bulk list available separately (11 pages)
28 October 2008Return made up to 06/06/08; bulk list available separately (11 pages)
18 September 2008Director appointed graham nash (1 page)
18 September 2008Director appointed graham nash (1 page)
10 September 2008Appointment terminated director linton samways (1 page)
10 September 2008Appointment terminated director linton samways (1 page)
10 September 2008Appointment terminated director sheldon bloomfield (1 page)
10 September 2008Director appointed lionel david leuine (1 page)
10 September 2008Appointment terminated director mark harrison (1 page)
10 September 2008Director appointed mark richard altman (1 page)
10 September 2008Director appointed mark richard altman (1 page)
10 September 2008Director appointed lionel david leuine (1 page)
10 September 2008Appointment terminated director sheldon bloomfield (1 page)
10 September 2008Appointment terminated director mark harrison (1 page)
29 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 August 2007Return made up to 06/06/07; no change of members
  • 363(287) ‐ Registered office changed on 09/08/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2007Return made up to 06/06/07; no change of members
  • 363(287) ‐ Registered office changed on 09/08/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 July 2006Return made up to 06/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 2006Return made up to 06/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
22 September 2005Return made up to 06/06/05; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 September 2005Return made up to 06/06/05; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
3 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2004Return made up to 06/06/04; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 October 2004Return made up to 06/06/04; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
2 June 2004Full accounts made up to 31 December 2003 (14 pages)
2 June 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2003Return made up to 06/06/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 July 2003Return made up to 06/06/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
16 September 2002Memorandum and Articles of Association (15 pages)
16 September 2002Memorandum and Articles of Association (15 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
7 August 2002Return made up to 06/06/02; bulk list available separately (11 pages)
7 August 2002Return made up to 06/06/02; bulk list available separately (11 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
13 May 2002Full accounts made up to 31 December 2001 (18 pages)
13 May 2002Full accounts made up to 31 December 2001 (18 pages)
4 October 2001Return made up to 06/06/01; bulk list available separately (13 pages)
4 October 2001Return made up to 06/06/01; bulk list available separately (13 pages)
13 September 2001Memorandum and Articles of Association (15 pages)
13 September 2001Memorandum and Articles of Association (15 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
5 June 2001Full accounts made up to 31 December 2000 (27 pages)
5 June 2001Full accounts made up to 31 December 2000 (27 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2000Return made up to 06/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 August 2000Return made up to 06/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 April 2000Full accounts made up to 31 December 1999 (27 pages)
3 April 2000Full accounts made up to 31 December 1999 (27 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Return made up to 06/06/99; no change of members (8 pages)
5 October 1999Return made up to 06/06/99; no change of members (8 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
6 April 1999Full accounts made up to 31 December 1998 (27 pages)
6 April 1999Full accounts made up to 31 December 1998 (27 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
7 July 1998Return made up to 06/06/98; bulk list available separately (11 pages)
7 July 1998Return made up to 06/06/98; bulk list available separately (11 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
14 May 1998Full accounts made up to 31 December 1997 (27 pages)
14 May 1998Full accounts made up to 31 December 1997 (27 pages)
10 September 1997Full accounts made up to 31 December 1996 (27 pages)
10 September 1997Full accounts made up to 31 December 1996 (27 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (3 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (3 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
8 August 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(23 pages)
8 August 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(23 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1996Full accounts made up to 31 December 1995 (33 pages)
21 July 1996Full accounts made up to 31 December 1995 (33 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(99 pages)
9 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(99 pages)
12 September 1995Memorandum and Articles of Association (32 pages)
12 September 1995Memorandum and Articles of Association (32 pages)
25 July 1995Memorandum and Articles of Association (32 pages)
25 July 1995Memorandum and Articles of Association (32 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
6 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
5 June 1995Full accounts made up to 31 December 1994 (34 pages)
5 June 1995Full accounts made up to 31 December 1994 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
26 April 1994Full accounts made up to 31 December 1993 (31 pages)
26 April 1994Full accounts made up to 31 December 1993 (31 pages)
9 June 1993Full accounts made up to 31 December 1992 (30 pages)
9 June 1993Full accounts made up to 31 December 1992 (30 pages)
19 May 1992Full accounts made up to 31 December 1991 (28 pages)
19 May 1992Full accounts made up to 31 December 1991 (28 pages)
8 September 1991Full accounts made up to 31 December 1990 (24 pages)
8 September 1991Full accounts made up to 31 December 1990 (24 pages)
24 October 1990Full accounts made up to 31 December 1989 (24 pages)
24 October 1990Full accounts made up to 31 December 1989 (24 pages)
19 December 1989Full accounts made up to 31 December 1988 (26 pages)
19 December 1989Full accounts made up to 31 December 1988 (26 pages)
21 October 1988Full accounts made up to 31 December 1987 (23 pages)
21 October 1988Full accounts made up to 31 December 1987 (23 pages)
20 August 1987Accounts for a small company made up to 31 December 1986 (4 pages)
20 August 1987Accounts for a small company made up to 31 December 1986 (4 pages)
9 September 1986Full accounts made up to 31 December 1985 (24 pages)
9 September 1986Full accounts made up to 31 December 1985 (24 pages)
29 July 1985Accounts made up to 31 December 1984 (24 pages)
29 July 1985Accounts made up to 31 December 1984 (24 pages)
20 February 1985Accounts made up to 31 December 1983 (24 pages)
20 February 1985Accounts made up to 31 December 1983 (24 pages)
21 October 1983Accounts made up to 31 December 1982 (22 pages)
21 October 1983Accounts made up to 31 December 1982 (22 pages)
24 August 1982Accounts made up to 31 December 1981 (22 pages)
24 August 1982Accounts made up to 31 December 1981 (22 pages)
21 April 1981Accounts made up to 31 December 1979 (19 pages)
21 April 1981Accounts made up to 31 December 1979 (19 pages)
31 December 1980Accounts made up to 31 December 1980 (20 pages)
31 December 1980Accounts made up to 31 December 1980 (20 pages)
20 March 1980Accounts made up to 31 December 1978 (19 pages)
20 March 1980Accounts made up to 31 December 1978 (19 pages)
19 September 1978Accounts made up to 31 December 1977 (19 pages)
19 September 1978Accounts made up to 31 December 1977 (19 pages)
6 December 1928Particulars of mortgage/charge (5 pages)
6 December 1928Particulars of mortgage/charge (5 pages)
16 March 1926Particulars of property mortgage/charge (4 pages)
16 March 1926Particulars of property mortgage/charge (4 pages)
15 March 1923Certificate of incorporation (1 page)
15 March 1923Certificate of incorporation (1 page)