Company NameChelmsford Club Limited
Company StatusActive
Company Number00020100
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGeoffrey Albert Leonard Adams
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlton House 116 Mildmay Road
Chelmsford
Essex
CM2 0EB
Director NameMiss Janet Elizabeth Hargreaves
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(118 years, 4 months after company formation)
Appointment Duration4 years
RoleTreasurer Retired
Country of ResidenceEngland
Correspondence Address108 New London Road
Chelmsford
CM2 0RG
Director NameMr Richard John Adams
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Langdale Gardens Langdale Gardens
Chelmsford
Essex
CM2 9QH
Director NameMr John Martin Richard Alty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(121 years, 4 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address108 New London Road
Chelmsford
CM2 0RG
Director NameMrs Hilary Anne Adler
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(121 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address108 New London Road
Chelmsford
CM2 0RG
Director NameJames Learmonth Balch
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(90 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 June 2008)
RoleChartered Surveyor
Correspondence Address4 Pepper Court
Great Chesterford
Saffron Walden
Essex
CB10 1NZ
Director NameGeoffrey William Ford
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 2000)
RoleInsurance Broker
Correspondence AddressPond House
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameEdward Richard Heron
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(90 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 12 August 2002)
RoleCompany Director
Correspondence Address3 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NamePeter Thomas Rippon
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 June 2000)
RoleCompany Director
Correspondence AddressLittle Orchards Main Road
Broomfield
Chelmsford
Essex
CM1 5EG
Director NameBarry William Ryder
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(90 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 June 2004)
RoleRetired
Correspondence AddressLittle Heaven
The Old Brewery Bridge Street
Coggeshall
Essex
CO6 1NP
Director NameFrederick Antony Bosworth
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(90 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 10 June 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpains Hall
Willingale
Ongar
Essex
CM5 0GE
Secretary NameJames Learmonth Balch
NationalityBritish
StatusResigned
Appointed16 August 1992(90 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address4 Pepper Court
Great Chesterford
Saffron Walden
Essex
CB10 1NZ
Director NameRonald Arthur Brosnan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(98 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 February 2010)
RoleRetired Insurance Broker
Correspondence Address6 The Pines
Hatfield Peverel
Chelmsford
Essex
CM3 2DB
Director NameMr John Martin Richard Alty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(102 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameMr Peter George Henry Byatt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(108 years, 3 months after company formation)
Appointment Duration13 years (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
CM1 1SW
Director NameMr Graeme David Provan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(108 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr John Constable
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(118 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2022)
RoleRetired Director
Country of ResidenceEngland
Correspondence AddressElm Tree Cootage Mashbury Road
Great Waltham
Chelmsford
Essex
CM3 1EL
Director NameMr James Stewart Gardner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(120 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 New London Road
Chelmsford
CM2 0RG

Contact

Telephone01245 250959
Telephone regionChelmsford

Location

Registered Address108 New London Road
Chelmsford
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

124 at £5Frederick Anthony Bosworth & Trustees Of John Harvey Currie
8.68%
Ordinary
105 at £5Georgina Mary Jane & Peter John Rippon
7.35%
Preference
96 at £5Thomas Christopher Gepp
6.72%
Ordinary
573 at £5Trustees Of John Harvey Currie & Trustees Of Frederick A. Bosworth
40.13%
Preference
55 at £5John Harvey Currie
3.85%
Preference
50 at £5John Colin Marshall
3.50%
Preference
40 at £5Leonard Grose Menhinick
2.80%
Preference
26 at £5Robert Charles Iliffe
1.82%
Ordinary
25 at £5Thomas Richard Iliffe
1.75%
Ordinary
20 at £5Alex Sollo
1.40%
Preference
20 at £5Colin William Beeton
1.40%
Preference
20 at £5David John Coward-talbot
1.40%
Preference
20 at £5David Leslie Hawkins
1.40%
Preference
20 at £5Georgina Mary Jane & Peter John Rippon
1.40%
Ordinary
19 at £5John Harvey Currie
1.33%
Ordinary
16 at £5Richard Francis Wenley
1.12%
Ordinary
11 at £5Richard John Pemberton
0.77%
Preference
10 at £5Allen Michael Harold Redmayne
0.70%
Preference
10 at £5Executors Of Austin Vincent Maguire
0.70%
Preference
10 at £5Executors Of Samuel Geoffrey Ratcliff
0.70%
Preference
10 at £5James Allen Hunter
0.70%
Preference
9 at £5Thomas Christopher Gepp
0.63%
Preference
7 at £5James Learmonth Balch
0.49%
Preference
7 at £5Peter John Morley-jacob
0.49%
Ordinary
7 at £5Richard Michael Gray
0.49%
Ordinary
5 at £5Barry William Ryder
0.35%
Preference
5 at £5Clive Charles Plumb
0.35%
Preference
5 at £5David Allen Yates
0.35%
Preference
5 at £5Douglas F.c Balch
0.35%
Ordinary
5 at £5Executors Of Bruce William Pender
0.35%
Preference
5 at £5Executors Of Eric Newell White
0.35%
Preference
5 at £5Executors Of George Edward Lee Baker
0.35%
Preference
5 at £5Executors Of Jack Alan White
0.35%
Preference
5 at £5Executors Of John Curtis
0.35%
Preference
5 at £5Executors Of Lawrence Pembroke
0.35%
Preference
5 at £5Executors Of Nigel Bonner Bird
0.35%
Preference
5 at £5Executors Of Robert Stephen Deasley
0.35%
Preference
5 at £5Frederick Anthony Bosworth
0.35%
Ordinary
5 at £5John Summer Grundy
0.35%
Preference
5 at £5John Thomas Arthur Geer
0.35%
Preference
5 at £5Jonathan Peter Douglas-hughes
0.35%
Preference
5 at £5Peter John Morley-jacob
0.35%
Preference
5 at £5Peter Leonard Joseph Le Maistre
0.35%
Preference
5 at £5Richard Michael Gray
0.35%
Preference
4 at £5Robert Charles Iliffe
0.28%
Preference
4 at £5Thomas Richard Iliffe
0.28%
Preference
3 at £5Executors Of James Drake Colbourne Stone
0.21%
Ordinary
3 at £5Executors Of William Keith Seabrook
0.21%
Preference
3 at £5Richard John Pemberton
0.21%
Ordinary
1 at £5Executors Of Ernest Frank Johnson
0.07%
Preference
1 at £5Executors Of John Carrington Sheldrake
0.07%
Ordinary
1 at £5Executors Of John Dodson St. Goar Stutfield
0.07%
Ordinary
1 at £5Executors Of William Keith Seabrook
0.07%
Ordinary
1 at £5Richard Francis Wenley
0.07%
Preference
1 at £5William Stewart Duckett
0.07%
Preference

Financials

Year2014
Net Worth£42,304
Cash£3,313
Current Liabilities£70,425

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

4 June 2015Delivered on: 23 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
2 November 2010Delivered on: 3 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, fixed plant & machinery see image for full details.
Outstanding
5 June 1972Delivered on: 9 June 1972
Satisfied on: 28 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'Staplegrove' new london rd. Chelmsford essex.
Fully Satisfied
1 November 1969Delivered on: 5 November 1969
Satisfied on: 28 March 2008
Persons entitled: G. E. Stock

Classification: Legal charge
Secured details: £8000.
Particulars: F/H property k/a staplegrove chelmsford,essex.
Fully Satisfied

Filing History

20 January 2024Termination of appointment of James Stewart Gardner as a director on 18 January 2024 (1 page)
7 January 2024Previous accounting period extended from 31 October 2023 to 31 December 2023 (1 page)
24 August 2023Confirmation statement made on 16 August 2023 with updates (7 pages)
26 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
3 June 2023Appointment of Mrs Hilary Anne Adler as a director on 1 June 2023 (2 pages)
2 April 2023Termination of appointment of Peter George Henry Byatt as a director on 30 March 2023 (1 page)
22 March 2023Appointment of Mr John Martin Richard Alty as a director on 22 March 2023 (2 pages)
20 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
7 June 2022Termination of appointment of John Constable as a director on 31 May 2022 (1 page)
7 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
22 February 2022Appointment of Mr James Stewart Gardner as a director on 16 February 2022 (2 pages)
19 October 2021Termination of appointment of John Martin Richard Alty as a director on 6 October 2021 (1 page)
28 August 2021Confirmation statement made on 16 August 2021 with updates (8 pages)
29 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
17 August 2020Confirmation statement made on 16 August 2020 with updates (7 pages)
31 July 2020Appointment of Mr John Constable as a director on 31 July 2020 (2 pages)
31 July 2020Appointment of Mr Richard John Adams as a director on 31 July 2020 (2 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
23 April 2020Appointment of Miss Janet Elizabeth Hargreaves as a director on 6 April 2020 (2 pages)
27 August 2019Confirmation statement made on 16 August 2019 with updates (7 pages)
9 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 September 2016Confirmation statement made on 16 August 2016 with updates (9 pages)
20 September 2016Confirmation statement made on 16 August 2016 with updates (9 pages)
8 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 February 2016Amended total exemption small company accounts made up to 31 October 2014 (7 pages)
18 February 2016Amended total exemption small company accounts made up to 31 October 2014 (7 pages)
30 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 7,140
(10 pages)
30 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 7,140
(10 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 June 2015Termination of appointment of Frederick Antony Bosworth as a director on 10 June 2015 (2 pages)
23 June 2015Termination of appointment of Frederick Antony Bosworth as a director on 10 June 2015 (2 pages)
23 June 2015Registration of charge 000201000004, created on 4 June 2015 (17 pages)
23 June 2015Registration of charge 000201000004, created on 4 June 2015 (17 pages)
23 June 2015Registration of charge 000201000004, created on 4 June 2015 (17 pages)
22 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 7,140
(11 pages)
22 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 7,140
(11 pages)
22 September 2014Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to 108 New London Rd Chelmsford Essex CM2 0RG (1 page)
22 September 2014Register(s) moved to registered office address 108 New London Road Chelmsford CM2 0RG (1 page)
22 September 2014Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to 108 New London Rd Chelmsford Essex CM2 0RG (1 page)
22 September 2014Register(s) moved to registered office address 108 New London Road Chelmsford CM2 0RG (1 page)
31 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
13 September 2013Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England (1 page)
13 September 2013Director's details changed for Geoffrey Albert Leonard Adams on 10 July 2013 (2 pages)
13 September 2013Director's details changed for Frederick Antony Bosworth on 10 July 2013 (2 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 7,140
(11 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 7,140
(11 pages)
13 September 2013Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England (1 page)
13 September 2013Director's details changed for Geoffrey Albert Leonard Adams on 10 July 2013 (2 pages)
13 September 2013Director's details changed for Frederick Antony Bosworth on 10 July 2013 (2 pages)
2 September 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
2 September 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Director's details changed for Mr Peter George Henry Byatt on 31 October 2012 (2 pages)
30 July 2013Registered office address changed from , Onslow House 62, Broomfield Road, Chelmsford, CM1 1SW, England on 30 July 2013 (1 page)
30 July 2013Registered office address changed from , Staplegrove, 108 New London Road, Chelmsford, Essex Cm2 Org on 30 July 2013 (1 page)
30 July 2013Registered office address changed from , Staplegrove 108 New London Road, Chelmsford, CM2 0RG, England on 30 July 2013 (1 page)
30 July 2013Registered office address changed from , Staplegrove 108 New London Road, Chelmsford, CM2 0RG, England on 30 July 2013 (1 page)
30 July 2013Director's details changed for Mr Peter George Henry Byatt on 31 October 2012 (2 pages)
30 July 2013Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Staplegrove 108 New London Road Chelmsford Essex Cm2 Org on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Staplegrove 108 New London Road Chelmsford CM2 0RG England on 30 July 2013 (1 page)
30 July 2013Registered office address changed from , Onslow House 62, Broomfield Road, Chelmsford, CM1 1SW, England on 30 July 2013 (1 page)
30 July 2013Registered office address changed from , Staplegrove, 108 New London Road, Chelmsford, Essex Cm2 Org on 30 July 2013 (1 page)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (11 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (11 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 December 2011Termination of appointment of Graeme Provan as a director (1 page)
1 December 2011Termination of appointment of Graeme Provan as a director (1 page)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (12 pages)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (12 pages)
20 September 2011Register inspection address has been changed (2 pages)
20 September 2011Register(s) moved to registered inspection location (2 pages)
20 September 2011Register inspection address has been changed (2 pages)
20 September 2011Register(s) moved to registered inspection location (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (11 pages)
28 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (11 pages)
17 September 2010Appointment of Mr Graeme David Provan as a director (2 pages)
17 September 2010Appointment of Mr Graeme David Provan as a director (2 pages)
17 September 2010Appointment of Mr Peter George Henry Byatt as a director (2 pages)
17 September 2010Appointment of Mr Peter George Henry Byatt as a director (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 April 2010Termination of appointment of Ronald Brosnan as a director (1 page)
20 April 2010Termination of appointment of Ronald Brosnan as a director (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 August 2009Return made up to 16/08/09; full list of members (24 pages)
20 August 2009Return made up to 16/08/09; full list of members (24 pages)
18 August 2009Appointment terminated secretary james balch (1 page)
18 August 2009Appointment terminated secretary james balch (1 page)
11 December 2008Return made up to 16/08/08; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
11 December 2008Return made up to 16/08/08; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 October 2007Return made up to 16/08/07; no change of members (8 pages)
3 October 2007Return made up to 16/08/07; no change of members (8 pages)
18 May 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
18 May 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
14 September 2006Return made up to 16/08/06; no change of members (8 pages)
14 September 2006Return made up to 16/08/06; no change of members (8 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
19 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 August 2005Full accounts made up to 31 October 2004 (13 pages)
12 August 2005Full accounts made up to 31 October 2004 (13 pages)
2 September 2004Return made up to 16/08/04; no change of members (8 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Return made up to 16/08/04; no change of members (8 pages)
9 August 2004Full accounts made up to 31 October 2003 (13 pages)
9 August 2004Full accounts made up to 31 October 2003 (13 pages)
26 September 2003Return made up to 16/08/03; no change of members (8 pages)
26 September 2003Return made up to 16/08/03; no change of members (8 pages)
18 July 2003Full accounts made up to 31 October 2002 (13 pages)
18 July 2003Full accounts made up to 31 October 2002 (13 pages)
16 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
16 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
27 August 2002Full accounts made up to 31 October 2001 (11 pages)
27 August 2002Full accounts made up to 31 October 2001 (11 pages)
24 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Return made up to 16/08/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Return made up to 16/08/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 September 2000New director appointed (2 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 October 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 June 1999Full accounts made up to 31 October 1998 (11 pages)
30 June 1999Full accounts made up to 31 October 1998 (11 pages)
16 September 1998Return made up to 16/08/98; no change of members (6 pages)
16 September 1998Return made up to 16/08/98; no change of members (6 pages)
11 June 1998Full accounts made up to 31 October 1997 (12 pages)
11 June 1998Full accounts made up to 31 October 1997 (12 pages)
16 September 1997Return made up to 16/08/97; change of members (8 pages)
16 September 1997Return made up to 16/08/97; change of members (8 pages)
25 May 1997Full accounts made up to 31 October 1996 (12 pages)
25 May 1997Full accounts made up to 31 October 1996 (12 pages)
23 September 1996Return made up to 16/08/96; full list of members (11 pages)
23 September 1996Return made up to 16/08/96; full list of members (11 pages)
22 August 1996Full accounts made up to 31 October 1995 (12 pages)
22 August 1996Full accounts made up to 31 October 1995 (12 pages)
14 September 1995Return made up to 16/08/95; no change of members (6 pages)
14 September 1995Return made up to 16/08/95; no change of members (6 pages)
2 May 1995Full accounts made up to 31 October 1994 (12 pages)
2 May 1995Full accounts made up to 31 October 1994 (12 pages)
10 May 1973Memorandum and Articles of Association (14 pages)
10 May 1973Memorandum and Articles of Association (14 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)