Company NameProfessional Squash Association
Company StatusActive
Company Number02748136
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 September 1992(31 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameZiad Alturki
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed20 January 2009(16 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 10 & 11 46 The Calls
Leeds
LS2 7EY
Director NameJohn Gribbel Nimick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2015(23 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleSports Marketing
Country of ResidenceUnited States
Correspondence AddressTop Floor West 46 The Calls
Leeds
LS2 7EY
Director NameSarah Jane Perry
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleProfessional Squash Player
Country of ResidenceEngland
Correspondence AddressTop Floor West 46 The Calls
Leeds
LS2 7EY
Director NameSaurav Ghosal
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed22 December 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleProfessional Squash Player
Country of ResidenceIndia
Correspondence AddressTop Floor West 46 The Calls
Leeds
LS2 7EY
Director NameAshley Bernhard
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressTop Floor West 46 The Calls
Leeds
LS2 7EY
Director NameAhmad Bassam
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEgyptian
StatusCurrent
Appointed22 December 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleIT Manager
Country of ResidenceEgypt
Correspondence AddressTop Floor West 46 The Calls
Leeds
LS2 7EY
Director NameAmanda Sobhy
Date of BirthJune 1993 (Born 30 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2023(31 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleProfessional Squash Player
Country of ResidenceUnited States
Correspondence AddressTop Floor West 46 The Calls
Leeds
LS2 7EY
Director NameMohamed Elshorbagy
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(31 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleProfessional Squash Player
Country of ResidenceEngland
Correspondence AddressTop Floor West 46 The Calls
Leeds
LS2 7EY
Secretary NameTommy Berden
StatusCurrent
Appointed19 December 2023(31 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressTop Floor West 46 The Calls
Leeds
LS2 7EY
Director NameMr Roger John Eady
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address29 Seymour Avenue
Penhow
Caldicot
Gwent
NP26 3AG
Wales
Secretary NameSheila Ann Cooksley
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address60 Heol Y Bont
Rhiwbina
Cardiff
CF4 6AL
Wales
Secretary NameSheila Ann Cooksley
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address60 Heol Y Bont
Rhiwbina
Cardiff
CF4 6AL
Wales
Director NameMr Christopher Dittmar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 17 November 1993)
RoleProfessional Squash Player
Correspondence Address3 Lyndhurst Road
Hove
East Sussex
BN3 6FA
Director NameClive Caldwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed19 February 1993(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 1998)
RoleBusinessman
Correspondence Address82 River Drive
Toronto
Ontario
M4t 1b8
Director NameMr Rick Bourke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1994)
RoleManufacturer
Correspondence AddressFb Bourke
Fort Hills Lane
Greenwich
Conn 06131
United States
Director NameAdrian Leigh Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 1997)
RoleProfessional Squash Player
Correspondence Address7 Llys Westfa
Swiss Valley
Llanelli
Dyfed
SA14 8DG
Wales
Secretary NameMr Roger John Eady
NationalityBritish
StatusResigned
Appointed11 September 1994(2 years after company formation)
Appointment Duration6 days (resigned 17 September 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence Address29 Seymour Avenue
Penhow
Caldicot
Gwent
NP26 3AG
Wales
Secretary NameJohn Gribbel Nimick
NationalityAmerican
StatusResigned
Appointed08 November 1994(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2000)
RoleSports Admin/Promotion
Country of ResidenceUnited States
Correspondence Address56 Spooner Road
Chestnut Hill
Massachusetts 02467
United States
Director NameRodney James Eyles
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 1996(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2002)
RoleSquash Player
Correspondence Address63 Jefferson Lane
Palm Beach Gold Coast
4221
Queensland
Australia
Director NameMark Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1996(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 December 2002)
RoleSquash Professional
Correspondence Address24 Laurel Drive
Southmoor
Oxfordshire
OX13 5DG
Director NameTimothy John Garner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1999)
RoleSquash Pro
Correspondence Address4 The Croft
Friday Hill Chingford
London
E4 6EZ
Director NameMr John Beddington
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 1998)
RoleSports Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Hook End
Checkendon
Reading
Oxfordshire
RG8 0UL
Director NameRobert Sinclair Edwards
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 07 December 2002)
RoleSports Presenter
Correspondence AddressDyffryn Marlais
Llanboidy
Whitland
Dyfed
SA34 0ER
Wales
Secretary NameMr Gawain Peter Briars
NationalityBritish
StatusResigned
Appointed30 January 2000(7 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2008)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address21a Cavendish Crescent South
The Park
Nottingham
NG7 1ED
Director NameMark Chaloner
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2009)
RoleSquash Professional
Correspondence AddressOaklands
Beckley
Rye
East Sussex
TN31 6TJ
Director NameAlexis Jay Gough
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2002(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 2008)
RoleSquash Proffesional
Correspondence Address5 Spreadbury Drive
Elvetham Heath
Fleet
Hampshire
GU15 1JA
Director NameLee Malcolm Beachill
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2009)
RoleSquash Professional
Country of ResidenceEngland
Correspondence AddressSouth Lodge Rigg Lane
East Hardwick
Pontefract
West Yorkshire
WF8 3EG
Secretary NameRobert David Graham
NationalityBritish
StatusResigned
Appointed01 April 2008(15 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 December 2008)
RoleSquash Professional
Correspondence Address2715 Vernon Road
Santa Barbara
Ca 93105
United States
Director NameRichard Charles Bramall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(15 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Oak Rise
Pontefract
West Yorks
W18 2WD
Director NameChristpher Robin Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Eaton Mews North
London
SW1X 8AS
Director NameMs Jennifer Alice Duncalf
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2015(22 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2019)
RoleSquash Player
Country of ResidenceEngland
Correspondence AddressFlat 2 23 Queens Road
Harrogate
North Yorkshire
HG2 0HA
Director NameMs Ashley Briggs Bernhard
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2015(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2017)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address8a One Pierrepont Street
Brooklyn, Ny
11201
Secretary NameMr Tommy Berden
StatusResigned
Appointed15 May 2015(22 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 July 2022)
RoleCompany Director
Correspondence AddressTop Floor West 46 The Calls
Leeds
LS2 7EY
Director NameMr Ali Amr Farag
Date of BirthApril 1992 (Born 32 years ago)
NationalityEgyptian
StatusResigned
Appointed09 December 2017(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 December 2021)
RoleProfessional Squash Player
Country of ResidenceEgypt
Correspondence AddressTop Floor West 46 The Calls
Leeds
LS2 7EY
Secretary NameClaudia Petra SchÜRmann-Lowe
StatusResigned
Appointed20 July 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2023)
RoleCompany Director
Correspondence AddressTop Floor West 46 The Calls
Leeds
LS2 7EY

Contact

Websitewww.psasquashtv.com/

Location

Registered AddressTop Floor West
46 The Calls
Leeds
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£141,211
Cash£159,634
Current Liabilities£495,863

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Filing History

9 October 2023Memorandum and Articles of Association (24 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
27 July 2022Termination of appointment of Tommy Berden as a secretary on 20 July 2022 (1 page)
27 July 2022Appointment of Claudia Petra Schürmann-Lowe as a secretary on 20 July 2022 (2 pages)
30 December 2021Appointment of Saurav Ghosal as a director on 22 December 2021 (2 pages)
30 December 2021Termination of appointment of Ali Amr Farag as a director on 22 December 2021 (1 page)
30 December 2021Appointment of Ahmad Bassam as a director on 22 December 2021 (2 pages)
30 December 2021Appointment of Ashley Bernhard as a director on 22 December 2021 (2 pages)
30 December 2021Termination of appointment of Rowena Genevieve Samarasinhe as a director on 22 December 2021 (1 page)
20 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 November 2021Director's details changed for Sarah-Jane Perry on 23 November 2021 (2 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
13 September 2021Registered office address changed from Studio 10 & 11 46 the Calls Leeds LS2 7EY England to Top Floor West 46 the Calls Leeds LS2 7EY on 13 September 2021 (1 page)
9 March 2021Termination of appointment of Pablo Felipe Serna Cardenas as a director on 8 March 2021 (1 page)
9 February 2021Director's details changed for Ziad Al Turki on 9 February 2021 (2 pages)
8 January 2021Memorandum and Articles of Association (23 pages)
8 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2021Director's details changed for Miss Rowena Genevieve Samarasinhe on 4 January 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
12 August 2020Appointment of Miss Rowena Genevieve Samarasinhe as a director on 29 July 2020 (2 pages)
11 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 February 2020Director's details changed for Mr Michael Puertas on 27 February 2020 (2 pages)
29 January 2020Director's details changed for Daryl Selby on 29 January 2020 (2 pages)
9 January 2020Director's details changed for John Gribbel Nimick on 9 January 2020 (2 pages)
9 January 2020Termination of appointment of James Willstrop as a director on 9 December 2019 (1 page)
9 January 2020Appointment of Sarah-Jane Perry as a director on 9 December 2019 (2 pages)
9 January 2020Director's details changed for Ziad Al Turki on 9 January 2020 (2 pages)
9 January 2020Director's details changed for Daryl Selby on 9 January 2020 (2 pages)
9 January 2020Termination of appointment of Jennifer Alice Duncalf as a director on 9 December 2019 (1 page)
9 January 2020Secretary's details changed for Mr Tommy Berden on 9 January 2020 (1 page)
20 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (15 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
13 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
24 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 January 2018Appointment of Ms Claudia Petra Schürmann-Lowe as a director on 9 December 2017 (2 pages)
19 January 2018Appointment of Mr Michael Puertas as a director on 9 December 2017 (2 pages)
18 January 2018Appointment of Mr Pablo Felipe Serna Cardenas as a director on 9 December 2017 (2 pages)
18 January 2018Appointment of Mr Ali Amr Farag as a director on 9 December 2017 (2 pages)
18 January 2018Termination of appointment of Mohab Tarek Mohammed Khattab as a director on 9 December 2017 (1 page)
18 January 2018Termination of appointment of Ashley Briggs Bernhard as a director on 9 December 2017 (1 page)
18 January 2018Termination of appointment of Shabana Khan as a director on 9 December 2017 (1 page)
18 January 2018Termination of appointment of Jonathan Mark Kemp as a director on 9 December 2017 (1 page)
12 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
12 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 August 2017Registered office address changed from 46 the Calls Studio 4 Leeds LS2 7EY to Studio 10 & 11 46 the Calls Leeds LS2 7EY on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 46 the Calls Studio 4 Leeds LS2 7EY to Studio 10 & 11 46 the Calls Leeds LS2 7EY on 24 August 2017 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
12 September 2016Director's details changed for Ziad Al Turki on 1 September 2016 (2 pages)
12 September 2016Director's details changed for Ziad Al Turki on 1 September 2016 (2 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
10 March 2016Termination of appointment of Marjolein Houtsma as a director on 30 October 2015 (1 page)
10 March 2016Termination of appointment of Chris Nathan James Hornbuckle as a director on 30 October 2015 (1 page)
10 March 2016Termination of appointment of Marjolein Houtsma as a director on 30 October 2015 (1 page)
10 March 2016Termination of appointment of Chris Nathan James Hornbuckle as a director on 30 October 2015 (1 page)
10 March 2016Termination of appointment of Renan Lavigne as a director on 30 October 2015 (1 page)
10 March 2016Termination of appointment of Renan Lavigne as a director on 30 October 2015 (1 page)
2 November 2015Appointment of Shabana Khan as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of John Nimick as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of Shabana Khan as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of John Nimick as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Daryl Selby as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Daryl Selby as a director on 30 October 2015 (2 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 September 2015Annual return made up to 11 September 2015 no member list (11 pages)
23 September 2015Annual return made up to 11 September 2015 no member list (11 pages)
28 May 2015Appointment of Ms Ashley Briggs Bernhard as a director on 16 March 2015 (2 pages)
28 May 2015Appointment of Mr Mohab Tarek Mohammed Khattab as a director on 16 March 2015 (2 pages)
28 May 2015Appointment of Ms Ashley Briggs Bernhard as a director on 16 March 2015 (2 pages)
28 May 2015Appointment of Mr Mohab Tarek Mohammed Khattab as a director on 16 March 2015 (2 pages)
27 May 2015Appointment of Ms Jennifer Alice Duncalf as a director on 16 March 2015 (2 pages)
27 May 2015Termination of appointment of Mark Douglas Phillips as a director on 16 March 2015 (1 page)
27 May 2015Appointment of Ms Marjolein Houtsma as a director on 16 March 2015 (2 pages)
27 May 2015Termination of appointment of Mark Douglas Phillips as a director on 16 March 2015 (1 page)
27 May 2015Termination of appointment of Julian Illingworth as a director on 16 February 2015 (1 page)
27 May 2015Termination of appointment of Julian Illingworth as a director on 16 February 2015 (1 page)
27 May 2015Appointment of Ms Marjolein Houtsma as a director on 16 March 2015 (2 pages)
27 May 2015Appointment of Ms Jennifer Alice Duncalf as a director on 16 March 2015 (2 pages)
27 May 2015Appointment of Mr Tommy Berden as a secretary on 15 May 2015 (2 pages)
27 May 2015Appointment of Mr Tommy Berden as a secretary on 15 May 2015 (2 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
26 September 2014Annual return made up to 11 September 2014 no member list (7 pages)
26 September 2014Annual return made up to 11 September 2014 no member list (7 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 June 2014Registered office address changed from , Studio 1 46 the Calls, Leeds, LS2 7EY, United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from , Studio 1 46 the Calls, Leeds, LS2 7EY, United Kingdom on 12 June 2014 (1 page)
11 September 2013Annual return made up to 11 September 2013 no member list (7 pages)
11 September 2013Annual return made up to 11 September 2013 no member list (7 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
25 April 2013Appointment of Mr Mark Douglas Phillips as a director on 11 March 2013 (2 pages)
25 April 2013Appointment of Mr Mark Douglas Phillips as a director on 11 March 2013 (2 pages)
2 April 2013Appointment of Mr. Chris Hornbuckle as a director on 10 March 2013 (2 pages)
2 April 2013Appointment of Mr. Chris Hornbuckle as a director on 10 March 2013 (2 pages)
22 March 2013Termination of appointment of Christpher Robin Akers as a director on 10 March 2013 (1 page)
22 March 2013Termination of appointment of Christpher Robin Akers as a director on 10 March 2013 (1 page)
22 March 2013Termination of appointment of Christpher Robin Akers as a director on 10 March 2013 (1 page)
22 March 2013Termination of appointment of Christpher Robin Akers as a director on 10 March 2013 (1 page)
25 October 2012Annual return made up to 11 September 2012 no member list (7 pages)
25 October 2012Termination of appointment of Richard Charles Bramall as a director on 10 October 2012 (1 page)
25 October 2012Annual return made up to 11 September 2012 no member list (7 pages)
25 October 2012Termination of appointment of Richard Charles Bramall as a director on 10 October 2012 (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
7 September 2012Registered office address changed from , 123 Cathedral Road, Cardiff, CF11 9PH on 7 September 2012 (1 page)
7 September 2012Registered office address changed from , 123 Cathedral Road, Cardiff, CF11 9PH on 7 September 2012 (1 page)
7 September 2012Registered office address changed from , 123 Cathedral Road, Cardiff, CF11 9PH on 7 September 2012 (1 page)
24 April 2012Appointment of Mr Jonathan Kemp as a director on 31 October 2011 (2 pages)
24 April 2012Appointment of Mr Jonathan Kemp as a director on 31 October 2011 (2 pages)
14 September 2011Annual return made up to 11 September 2011 no member list (7 pages)
14 September 2011Annual return made up to 11 September 2011 no member list (7 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (11 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (11 pages)
28 June 2011Termination of appointment of Sheila Cooksley as a secretary (1 page)
28 June 2011Termination of appointment of Sheila Cooksley as a secretary (1 page)
20 April 2011Appointment of Mr James Willstrop as a director (2 pages)
20 April 2011Appointment of Mr James Willstrop as a director (2 pages)
2 November 2010Termination of appointment of Amr Shabana as a director (1 page)
2 November 2010Termination of appointment of Amr Shabana as a director (1 page)
4 October 2010Director's details changed for Ziad Al Turki on 11 September 2010 (2 pages)
4 October 2010Annual return made up to 11 September 2010 no member list (8 pages)
4 October 2010Director's details changed for Renan Lavigne on 11 September 2010 (2 pages)
4 October 2010Director's details changed for Ziad Al Turki on 11 September 2010 (2 pages)
4 October 2010Director's details changed for Christpher Robin Akers on 11 September 2010 (2 pages)
4 October 2010Annual return made up to 11 September 2010 no member list (8 pages)
4 October 2010Director's details changed for Christpher Robin Akers on 11 September 2010 (2 pages)
4 October 2010Director's details changed for Amr Shabana on 11 September 2010 (2 pages)
4 October 2010Director's details changed for Amr Shabana on 11 September 2010 (2 pages)
4 October 2010Director's details changed for Renan Lavigne on 11 September 2010 (2 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
21 January 2010Appointment of Mr Julian Illingworth as a director (2 pages)
21 January 2010Appointment of Mr Julian Illingworth as a director (2 pages)
20 January 2010Termination of appointment of Mark Chaloner as a director (1 page)
20 January 2010Termination of appointment of Peter Nicol as a director (1 page)
20 January 2010Termination of appointment of Mark Chaloner as a director (1 page)
20 January 2010Termination of appointment of Peter Nicol as a director (1 page)
28 September 2009Annual return made up to 11/09/09 (4 pages)
28 September 2009Annual return made up to 11/09/09 (4 pages)
3 August 2009Director appointed christpher robin akers (3 pages)
3 August 2009Director appointed christpher robin akers (3 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (9 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (9 pages)
17 April 2009Director appointed amr shabana (2 pages)
17 April 2009Director appointed amr shabana (2 pages)
15 April 2009Appointment terminated director martin macdonnell (1 page)
15 April 2009Appointment terminated director martin macdonnell (1 page)
8 April 2009Appointment terminated director robert graham (1 page)
8 April 2009Appointment terminated director lee beachill (1 page)
8 April 2009Appointment terminated director robert graham (1 page)
8 April 2009Appointment terminated director lee beachill (1 page)
7 February 2009Appointment terminated secretary robert graham (1 page)
7 February 2009Secretary appointed sheila ann cooksley (1 page)
7 February 2009Secretary appointed sheila ann cooksley (1 page)
7 February 2009Director appointed peter nicol (1 page)
7 February 2009Appointment terminated secretary robert graham (1 page)
7 February 2009Director appointed ziad al turki (1 page)
7 February 2009Director appointed peter nicol (1 page)
7 February 2009Director appointed ziad al turki (1 page)
1 October 2008Annual return made up to 11/09/08 (4 pages)
1 October 2008Annual return made up to 11/09/08 (4 pages)
8 September 2008Director appointed renan lavigne (2 pages)
8 September 2008Director appointed renan lavigne (2 pages)
4 August 2008Director appointed richard bramall (1 page)
4 August 2008Director appointed richard bramall (1 page)
29 July 2008Appointment terminated director anthony hands (1 page)
29 July 2008Appointment terminated director john herrick (1 page)
29 July 2008Appointment terminated director anthony hands (1 page)
29 July 2008Appointment terminated director alexis gough (1 page)
29 July 2008Appointment terminated director alexis gough (1 page)
29 July 2008Appointment terminated director john herrick (1 page)
19 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
17 June 2008Secretary appointed robert david graham (2 pages)
17 June 2008Secretary appointed robert david graham (2 pages)
7 April 2008Appointment terminated secretary gawain briars (1 page)
7 April 2008Appointment terminated secretary gawain briars (1 page)
28 March 2008Director appointed lee beachill (2 pages)
28 March 2008Director appointed lee beachill (2 pages)
19 March 2008Appointment terminated director graham ryding (1 page)
19 March 2008Appointment terminated director graham ryding (1 page)
12 October 2007Annual return made up to 11/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2007Annual return made up to 11/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2007Amended accounts made up to 31 December 2006 (7 pages)
1 August 2007Amended accounts made up to 31 December 2006 (7 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 September 2006Annual return made up to 11/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Annual return made up to 11/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 October 2005Annual return made up to 11/09/05
  • 363(287) ‐ Registered office changed on 27/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2005Annual return made up to 11/09/05
  • 363(287) ‐ Registered office changed on 27/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 September 2004Annual return made up to 11/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2004Annual return made up to 11/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 September 2003Annual return made up to 11/09/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2003Annual return made up to 11/09/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
25 September 2002Annual return made up to 11/09/02 (6 pages)
25 September 2002Annual return made up to 11/09/02 (6 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
10 September 2001Annual return made up to 11/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 September 2001Annual return made up to 11/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 September 2000Annual return made up to 11/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 September 2000Annual return made up to 11/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
3 September 1999Annual return made up to 11/09/99 (6 pages)
3 September 1999Annual return made up to 11/09/99 (6 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
15 September 1998Annual return made up to 11/09/98 (6 pages)
15 September 1998Annual return made up to 11/09/98 (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
9 September 1996Annual return made up to 11/09/96 (4 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Annual return made up to 11/09/96 (4 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 September 1995Annual return made up to 11/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Annual return made up to 11/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1992Incorporation (34 pages)
11 September 1992Incorporation (34 pages)