London
E4 9PB
Director Name | Mrs Barbara Kathleen Ingram |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(112 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retired Swimming Instructor |
Country of Residence | England |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Director Name | Geoffrey Alan King |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Essex Golf Club Bury Road Chingford London E4 7QL |
Director Name | Miss Denise Harrington |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(116 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Director Name | Mr Andy Simon |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Director Name | Mr Kenneth Lee |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(119 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Director Name | Mr David John Wenham |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(119 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Director Name | Mrs Julia Brett |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(120 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Secretary Name | Miss Katie Parker |
---|---|
Status | Current |
Appointed | 11 January 2023(121 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Director Name | Dr Douglas Alan Brooks |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(121 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Director Name | Mr Joseph David Cowell |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(90 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 December 1999) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Oakridge 12 Lechmere Avenue Chigwell Essex IG7 5ET |
Director Name | John Philip List |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 17 Old Church Road Chingford London E4 6SJ |
Director Name | Ronald Harry James Hall |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(90 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Hadley 47 Mornington Road Woodford Green Essex IG8 0TL |
Secretary Name | Mr Peter Harold Galley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(90 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 12 Woodland Road Chingford London E4 7EU |
Director Name | Kenneth William Fox |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(91 years after company formation) |
Appointment Duration | 12 months (resigned 09 December 1993) |
Role | Retired |
Correspondence Address | 6 Farm Way Buckhurst Hill Essex IG9 5AH |
Director Name | John Magnus Backley |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(92 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 35 Gwynne Park Avenue Woodford Bridge Woodford Green Essex IG8 8AB |
Secretary Name | Dennis Allison Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(93 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 1996) |
Role | Secretary/Manager |
Correspondence Address | 23 Whyverne Close Springfield Chelmsford CM1 5UE |
Director Name | Roger John Archibald |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 1995(94 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 January 2004) |
Role | Retired |
Correspondence Address | 38 Colne Road Winchmore Hill London N21 2JP |
Director Name | Mr Stanley Charles Jones |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(94 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 January 2010) |
Role | Retired |
Correspondence Address | Fieldway 27 Carroll Hill Loughton Essex IG10 1NL |
Secretary Name | David Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Ryecroft 141 Lindsey Street Epping Essex CM16 6RF |
Director Name | Brian Edwin Corderoy |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(96 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 January 2004) |
Role | Retired |
Correspondence Address | 56 Bedford Road Walthamstow London E17 4PX |
Director Name | Roger Alan Cooper |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(98 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 80 Dale View Crescent London E4 6PG |
Director Name | Carol Dixson Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | 89 Tycehurst Hill Loughton Essex IG10 1BZ |
Director Name | George Leonard Humphreys |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(101 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monkswood Hornbeam Lane Sewardstonebury Chingford Essex E4 7QT |
Director Name | George Leonard Humphreys |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(101 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 2010) |
Role | Retired |
Correspondence Address | Monkswood Hornbeam Lane Sewardstonebury Chingford Essex E4 7QT |
Director Name | Ronald Thomas Griffiths |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 2003(101 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ashton Woodman Lane Sewardstonebury Chingford E4 7QR |
Director Name | Mr Karoly Janos Bechtel |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(101 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 176 Honey Lane Waltham Abbey Essex EN9 3BA |
Secretary Name | Peter James Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2009) |
Role | Golf Club Manager |
Correspondence Address | 8 Red Lion Way Wooburn Green Buckinghamshire HP10 0HT |
Director Name | Stuart Peter Law |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 January 2012) |
Role | Accountant |
Correspondence Address | 59 Whitehall Gardens Chingford London E4 6EH |
Director Name | Brian Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 December 2009) |
Role | Retired |
Correspondence Address | 23 Kestrel Road Waltham Abbey Essex EN9 3NB |
Secretary Name | Mr Bryan Frederick Sinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(107 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Vista 23 Forest View North Chingford London E4 7AU |
Secretary Name | Emma Jane Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 2015) |
Role | Company Director |
Correspondence Address | West Essex Golf Club Bury Road Chingford London E4 7QL |
Director Name | Mrs Irene Mary Duffy |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Director Name | Costas Costantinou |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | West Essex Golf Club Bury Road North Chingford E4 7QL |
Director Name | Mr Melvyn Joseph George Cox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(110 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Bury Road Chingford London E4 7QL |
Director Name | Mr Alan George Kerby |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(110 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 June 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Vista 23 Forest View London E4 7AU |
Director Name | Mrs Barbara Kathleen Ingram |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(112 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 13 January 2022) |
Role | Retired Swimming Instructor |
Country of Residence | England |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Director Name | Kevin Paul Davies |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Esex Golf Club Bury Road Chingford London E4 7QL |
Secretary Name | Alan George Kerby |
---|---|
Status | Resigned |
Appointed | 20 May 2015(113 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2019) |
Role | Company Director |
Correspondence Address | West Essex Golf Club Bury Road Chingford London E4 7QL |
Director Name | Miss Denise Harrington |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(116 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 January 2023) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Secretary Name | Mr James Thomas Levick |
---|---|
Status | Resigned |
Appointed | 19 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 November 2020) |
Role | Company Director |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Secretary Name | Mr Andy Ashmore Simon |
---|---|
Status | Resigned |
Appointed | 20 August 2021(119 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2023) |
Role | Company Director |
Correspondence Address | Bury Road Sewardstonebury Chingford London E4 7QL |
Website | westessexgolfclub.co.uk |
---|
Registered Address | Bury Road Sewardstonebury Chingford London E4 7QL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
- | OTHER 99.72% - |
---|---|
1 at £0.1 | Mr A. Albera 0.03% Ordinary A |
1 at £0.1 | Mr C.b. Ackred 0.03% Ordinary A |
1 at £0.1 | Mr D.k. Anderson 0.03% Ordinary A |
1 at £0.1 | Mr J.c. Anderson 0.03% Ordinary A |
1 at £0.1 | Mr J.j. Ackred 0.03% Ordinary A |
1 at £0.1 | Mr K.r. Allen 0.03% Ordinary A |
1 at £0.1 | Mr Les Anderson 0.03% Ordinary A |
1 at £0.1 | Mr S.b. Alexander 0.03% Ordinary A |
1 at £0.1 | Mr S.j. Allen 0.03% Ordinary A |
1 at £0.1 | Ms K. Andrews 0.03% Ordinary A |
Year | 2014 |
---|---|
Turnover | £686,699 |
Net Worth | £1,246,760 |
Cash | £325,804 |
Current Liabilities | £446,590 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 14 September 2022 (1 year ago) |
---|---|
Next Return Due | 28 September 2023 (1 day from now) |
13 February 1986 | Delivered on: 13 February 1986 Classification: Series of debentures Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
1 December 2020 | Termination of appointment of James Thomas Levick as a secretary on 6 November 2020 (1 page) |
---|---|
26 June 2020 | Termination of appointment of Alan George Kerby as a director on 14 June 2020 (1 page) |
29 May 2020 | Accounts for a small company made up to 31 August 2019 (14 pages) |
17 April 2020 | Confirmation statement made on 2 April 2020 with no updates (2 pages) |
3 January 2020 | Appointment of Mr James Thomas Levick as a secretary on 19 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Alan George Kerby as a secretary on 19 December 2019 (1 page) |
8 October 2019 | Termination of appointment of Kevin Paul Davies as a director on 30 September 2019 (1 page) |
30 May 2019 | Accounts for a small company made up to 31 August 2018 (14 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (2 pages) |
28 March 2019 | Appointment of Mr Andy Simon as a director on 14 March 2019 (2 pages) |
4 June 2018 | Accounts for a small company made up to 31 August 2017 (24 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
8 March 2018 | Appointment of Miss Denise Harrington as a director on 5 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Denise Warrington as a director on 8 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Denise Warrington as a director on 8 March 2018 (1 page) |
7 March 2018 | Appointment of Denise Warrington as a director on 11 January 2018 (3 pages) |
7 March 2018 | Termination of appointment of Michael John Slattery as a director on 11 January 2018 (2 pages) |
6 April 2017 | Confirmation statement made on 5 March 2017 with updates (10 pages) |
6 April 2017 | Confirmation statement made on 5 March 2017 with updates (10 pages) |
23 January 2017 | Full accounts made up to 31 August 2016 (18 pages) |
23 January 2017 | Full accounts made up to 31 August 2016 (18 pages) |
9 May 2016 | Annual return made up to 5 March 2016 Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 March 2016 Statement of capital on 2016-05-09
|
22 March 2016 | Appointment of Mr Michael John Slattery as a director (2 pages) |
22 March 2016 | Appointment of Mr Michael John Slattery as a director (2 pages) |
21 March 2016 | Appointment of Mr Dennis Swain as a director (2 pages) |
21 March 2016 | Appointment of Mr Dennis Swain as a director (2 pages) |
15 February 2016 | Full accounts made up to 31 August 2015 (18 pages) |
15 February 2016 | Full accounts made up to 31 August 2015 (18 pages) |
8 June 2015 | Appointment of Alan George Kerby as a secretary on 20 May 2015 (2 pages) |
8 June 2015 | Appointment of Alan George Kerby as a secretary on 20 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Emma Jane Clifford as a secretary on 20 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Emma Jane Clifford as a secretary on 20 May 2015 (1 page) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 February 2015 | Full accounts made up to 31 August 2014 (18 pages) |
16 February 2015 | Full accounts made up to 31 August 2014 (18 pages) |
11 February 2015 | Appointment of Kevin Paul Davies as a director on 8 January 2015 (3 pages) |
11 February 2015 | Appointment of Kevin Paul Davies as a director on 8 January 2015 (3 pages) |
11 February 2015 | Appointment of Kevin Paul Davies as a director on 8 January 2015 (3 pages) |
10 February 2015 | Termination of appointment of Melvyn Joseph George Cox as a director on 8 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Melvyn Joseph George Cox as a director on 8 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Charles Bambos Stavri as a director on 8 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Charles Bambos Stavri as a director on 8 January 2015 (1 page) |
10 February 2015 | Appointment of Geoffrey Alan King as a director on 8 January 2015 (3 pages) |
10 February 2015 | Appointment of Geoffrey Alan King as a director on 8 January 2015 (3 pages) |
10 February 2015 | Termination of appointment of Charles Bambos Stavri as a director on 8 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Melvyn Joseph George Cox as a director on 8 January 2015 (1 page) |
10 February 2015 | Appointment of Geoffrey Alan King as a director on 8 January 2015 (3 pages) |
28 March 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-03-28
|
21 February 2014 | Full accounts made up to 31 August 2013 (18 pages) |
21 February 2014 | Full accounts made up to 31 August 2013 (18 pages) |
31 January 2014 | Appointment of Mr Michael John Slattery as a director (2 pages) |
31 January 2014 | Appointment of Mr Michael John Slattery as a director (2 pages) |
29 January 2014 | Appointment of Mrs Barbara Kathleen Ingram as a director (2 pages) |
29 January 2014 | Termination of appointment of Richard Wigg as a director (1 page) |
29 January 2014 | Appointment of Mrs Barbara Kathleen Ingram as a director (2 pages) |
29 January 2014 | Termination of appointment of Richard Wigg as a director (1 page) |
28 October 2013 | Termination of appointment of Nicholas Mason as a director (1 page) |
28 October 2013 | Termination of appointment of Nicholas Mason as a director (1 page) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (28 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (28 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (28 pages) |
21 February 2013 | Appointment of Dennis Swain as a director (2 pages) |
21 February 2013 | Appointment of Dennis Swain as a director (2 pages) |
13 February 2013 | Termination of appointment of Irene Duffy as a director (1 page) |
13 February 2013 | Termination of appointment of Irene Duffy as a director (1 page) |
29 January 2013 | Full accounts made up to 31 August 2012 (18 pages) |
29 January 2013 | Full accounts made up to 31 August 2012 (18 pages) |
9 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (27 pages) |
9 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (27 pages) |
9 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (27 pages) |
30 April 2012 | Appointment of Melvyn Cox as a director (2 pages) |
30 April 2012 | Appointment of Charles Bambos Stavri as a director (2 pages) |
30 April 2012 | Appointment of Charles Bambos Stavri as a director (2 pages) |
30 April 2012 | Appointment of Melvyn Cox as a director (2 pages) |
8 March 2012 | Appointment of Nicholas Wallis Mason as a director (2 pages) |
8 March 2012 | Appointment of Nicholas Wallis Mason as a director (2 pages) |
5 March 2012 | Full accounts made up to 31 August 2011 (20 pages) |
5 March 2012 | Full accounts made up to 31 August 2011 (20 pages) |
29 February 2012 | Appointment of Mr Alan George Kerby as a director (2 pages) |
29 February 2012 | Appointment of Mr Alan George Kerby as a director (2 pages) |
21 February 2012 | Termination of appointment of Stuart Law as a director (1 page) |
21 February 2012 | Termination of appointment of Stuart Law as a director (1 page) |
18 November 2011 | Termination of appointment of Costas Costantinou as a director (2 pages) |
18 November 2011 | Termination of appointment of Costas Costantinou as a director (2 pages) |
17 June 2011 | Termination of appointment of William Walker as a director (1 page) |
17 June 2011 | Termination of appointment of William Walker as a director (1 page) |
17 June 2011 | Termination of appointment of William Walker as a director (1 page) |
17 June 2011 | Termination of appointment of William Walker as a director (1 page) |
19 April 2011 | Termination of appointment of Carol Dixson Smith as a director (1 page) |
19 April 2011 | Termination of appointment of Carol Dixson Smith as a director (1 page) |
12 April 2011 | Appointment of Irene Mary Duffy as a director (2 pages) |
12 April 2011 | Appointment of Irene Mary Duffy as a director (2 pages) |
1 April 2011 | Annual return made up to 5 March 2011 (18 pages) |
1 April 2011 | Annual return made up to 5 March 2011 (18 pages) |
1 April 2011 | Appointment of Costas Costantinou as a director (2 pages) |
1 April 2011 | Annual return made up to 5 March 2011 (18 pages) |
1 April 2011 | Appointment of Costas Costantinou as a director (2 pages) |
27 January 2011 | Full accounts made up to 31 August 2010 (17 pages) |
27 January 2011 | Full accounts made up to 31 August 2010 (17 pages) |
9 November 2010 | Appointment of Emma Jane Clifford as a secretary (2 pages) |
9 November 2010 | Appointment of Emma Jane Clifford as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Bryan Sinden as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Bryan Sinden as a secretary (2 pages) |
6 May 2010 | Annual return made up to 5 March 2010 (14 pages) |
6 May 2010 | Annual return made up to 5 March 2010 (14 pages) |
6 May 2010 | Annual return made up to 5 March 2010 (14 pages) |
8 February 2010 | Appointment of Mr Richard David Wigg as a director (2 pages) |
8 February 2010 | Appointment of Mr William John Walker as a director (2 pages) |
8 February 2010 | Appointment of Mr Richard David Wigg as a director (2 pages) |
8 February 2010 | Appointment of Mr William John Walker as a director (2 pages) |
26 January 2010 | Termination of appointment of Brian Davies as a director (1 page) |
26 January 2010 | Termination of appointment of George Humphreys as a director (1 page) |
26 January 2010 | Termination of appointment of Stanley Jones as a director (1 page) |
26 January 2010 | Termination of appointment of Stanley Jones as a director (1 page) |
26 January 2010 | Termination of appointment of Brian Davies as a director (1 page) |
26 January 2010 | Termination of appointment of George Humphreys as a director (1 page) |
11 December 2009 | Full accounts made up to 31 August 2009 (18 pages) |
11 December 2009 | Full accounts made up to 31 August 2009 (18 pages) |
27 August 2009 | Appointment terminated secretary peter clarke (1 page) |
27 August 2009 | Appointment terminated secretary peter clarke (1 page) |
27 August 2009 | Secretary appointed bryan frederick sinden (1 page) |
27 August 2009 | Secretary appointed bryan frederick sinden (1 page) |
22 April 2009 | Director appointed stuart peter law logged form (2 pages) |
22 April 2009 | Director appointed stuart peter law logged form (2 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (26 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (26 pages) |
30 March 2009 | Director appointed brian davies (3 pages) |
30 March 2009 | Director appointed stuart peter law (2 pages) |
30 March 2009 | Director appointed stuart peter law (2 pages) |
30 March 2009 | Director appointed brian davies (3 pages) |
25 March 2009 | Director appointed william charles walker (2 pages) |
25 March 2009 | Appointment terminated director nicholas taylor (1 page) |
25 March 2009 | Director's change of particulars / stanley jones / 19/01/2009 (1 page) |
25 March 2009 | Appointment terminated director david mchardy (1 page) |
25 March 2009 | Appointment terminated director david mchardy (1 page) |
25 March 2009 | Appointment terminated director nicholas taylor (1 page) |
25 March 2009 | Secretary's change of particulars / peter clarke / 19/01/2009 (1 page) |
25 March 2009 | Director's change of particulars / stanley jones / 19/01/2009 (1 page) |
25 March 2009 | Secretary's change of particulars / peter clarke / 19/01/2009 (1 page) |
25 March 2009 | Director appointed william charles walker (2 pages) |
18 February 2009 | Full accounts made up to 31 August 2008 (17 pages) |
18 February 2009 | Full accounts made up to 31 August 2008 (17 pages) |
7 March 2008 | Director appointed nicholas taylor (2 pages) |
7 March 2008 | Director appointed nicholas taylor (2 pages) |
13 February 2008 | Return made up to 10/12/07; full list of members (18 pages) |
13 February 2008 | Return made up to 10/12/07; full list of members (18 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
3 January 2008 | Full accounts made up to 31 August 2007 (18 pages) |
3 January 2008 | Full accounts made up to 31 August 2007 (18 pages) |
5 June 2007 | Return made up to 10/12/06; full list of members
|
5 June 2007 | Return made up to 10/12/06; full list of members
|
11 December 2006 | Full accounts made up to 31 August 2006 (17 pages) |
11 December 2006 | Full accounts made up to 31 August 2006 (17 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
17 May 2006 | Full accounts made up to 31 August 2005 (8 pages) |
17 May 2006 | Full accounts made up to 31 August 2005 (8 pages) |
30 January 2006 | Return made up to 10/12/05; full list of members
|
30 January 2006 | Return made up to 10/12/05; full list of members
|
24 March 2005 | Full accounts made up to 31 August 2004 (8 pages) |
24 March 2005 | Full accounts made up to 31 August 2004 (8 pages) |
14 February 2005 | Return made up to 10/12/04; full list of members (17 pages) |
14 February 2005 | Return made up to 10/12/04; full list of members (17 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
15 January 2004 | Return made up to 10/12/03; change of members (13 pages) |
15 January 2004 | Return made up to 10/12/03; change of members (13 pages) |
15 January 2004 | Full accounts made up to 31 August 2003 (8 pages) |
15 January 2004 | Full accounts made up to 31 August 2003 (8 pages) |
20 January 2003 | Full accounts made up to 31 August 2002 (8 pages) |
20 January 2003 | Full accounts made up to 31 August 2002 (8 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Return made up to 10/12/02; change of members (11 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Return made up to 10/12/02; change of members (11 pages) |
6 February 2002 | Return made up to 10/12/01; full list of members (17 pages) |
6 February 2002 | Return made up to 10/12/01; full list of members (17 pages) |
16 January 2002 | Full accounts made up to 31 August 2001 (8 pages) |
16 January 2002 | Full accounts made up to 31 August 2001 (8 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
4 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
4 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
20 December 2000 | Return made up to 10/12/00; change of members (11 pages) |
20 December 2000 | Return made up to 10/12/00; change of members (11 pages) |
3 September 2000 | Return made up to 10/12/99; full list of members; amend (10 pages) |
3 September 2000 | Return made up to 10/12/99; full list of members; amend (10 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Return made up to 10/12/99; change of members
|
16 February 2000 | Return made up to 10/12/99; change of members
|
16 February 2000 | New director appointed (2 pages) |
10 December 1999 | Full accounts made up to 31 August 1999 (8 pages) |
10 December 1999 | Full accounts made up to 31 August 1999 (8 pages) |
11 December 1998 | Full accounts made up to 31 August 1998 (8 pages) |
11 December 1998 | Return made up to 10/12/98; full list of members (16 pages) |
11 December 1998 | Full accounts made up to 31 August 1998 (8 pages) |
11 December 1998 | Return made up to 10/12/98; full list of members (16 pages) |
19 December 1997 | Full accounts made up to 31 August 1997 (7 pages) |
19 December 1997 | Full accounts made up to 31 August 1997 (7 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
10 November 1997 | Memorandum and Articles of Association (23 pages) |
10 November 1997 | Memorandum and Articles of Association (23 pages) |
29 July 1997 | Full accounts made up to 31 August 1996 (4 pages) |
29 July 1997 | Full accounts made up to 31 August 1996 (4 pages) |
7 January 1997 | Return made up to 10/12/96; no change of members
|
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 10/12/96; no change of members
|
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | New secretary appointed (1 page) |
5 September 1996 | New secretary appointed (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
2 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
2 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
29 February 1996 | Return made up to 10/12/95; bulk list available separately
|
29 February 1996 | Return made up to 10/12/95; bulk list available separately
|
18 January 1995 | Full accounts made up to 31 August 1994 (6 pages) |
18 January 1995 | Full accounts made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
31 January 1994 | Full accounts made up to 31 August 1993 (6 pages) |
31 January 1994 | Full accounts made up to 31 August 1993 (6 pages) |
9 August 1991 | Full accounts made up to 31 August 1990 (4 pages) |
9 August 1991 | Full accounts made up to 31 August 1990 (4 pages) |
3 May 1990 | Full accounts made up to 31 August 1989 (4 pages) |
3 May 1990 | Full accounts made up to 31 August 1989 (4 pages) |
3 May 1989 | Accounts made up to 31 August 1988 (4 pages) |
3 May 1989 | Accounts made up to 31 August 1988 (4 pages) |
7 January 1988 | Accounts made up to 31 August 1987 (4 pages) |
7 January 1988 | Accounts made up to 31 August 1987 (4 pages) |
3 March 1987 | Full accounts made up to 30 September 1986 (4 pages) |
3 March 1987 | Full accounts made up to 30 September 1986 (4 pages) |
1 May 1986 | Full accounts made up to 30 September 1985 (4 pages) |
1 May 1986 | Full accounts made up to 30 September 1985 (4 pages) |
11 June 1985 | Accounts made up to 30 September 1984 (4 pages) |
11 June 1985 | Accounts made up to 30 September 1984 (4 pages) |
20 February 1984 | Accounts made up to 30 September 1983 (30 pages) |
20 February 1984 | Accounts made up to 30 September 1983 (30 pages) |
1 July 1983 | Accounts made up to 30 September 1982 (4 pages) |
1 July 1983 | Accounts made up to 30 September 1982 (4 pages) |
15 July 1982 | Accounts made up to 30 September 1981 (4 pages) |
15 July 1982 | Accounts made up to 30 September 1981 (4 pages) |
26 February 1981 | Accounts made up to 30 September 1978 (4 pages) |
26 February 1981 | Accounts made up to 30 September 1978 (4 pages) |
24 February 1981 | Accounts made up to 30 September 1979 (4 pages) |
24 February 1981 | Accounts made up to 30 September 1979 (4 pages) |
14 February 1981 | Accounts made up to 30 September 1980 (4 pages) |
14 February 1981 | Accounts made up to 30 September 1980 (4 pages) |
12 July 1978 | Accounts made up to 30 September 1977 (4 pages) |
12 July 1978 | Accounts made up to 30 September 1977 (4 pages) |
11 July 1978 | Accounts made up to 30 September 1976 (4 pages) |
11 July 1978 | Accounts made up to 30 September 1976 (4 pages) |
11 July 1977 | Accounts made up to 30 September 1977 (2 pages) |
11 July 1977 | Accounts made up to 30 September 1977 (2 pages) |
28 August 1976 | Accounts made up to 30 September 1974 (4 pages) |
28 August 1976 | Accounts made up to 30 September 1974 (4 pages) |
3 January 1974 | Accounts made up to 30 September 2073 (4 pages) |
3 January 1974 | Accounts made up to 30 September 2073 (4 pages) |