Company NameWest Essex Golf Club Limited
Company StatusActive
Company Number00066211
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Dennis Albert Swain
Date of BirthJanuary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(111 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address418 Hale End Road
London
E4 9PB
Director NameMrs Barbara Kathleen Ingram
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(112 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleRetired Swimming Instructor
Country of ResidenceEngland
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Director NameGeoffrey Alan King
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(113 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Essex Golf Club Bury Road
Chingford
London
E4 7QL
Director NameMiss Denise Harrington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(116 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Director NameMr Andy Simon
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(117 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Director NameMr Kenneth Lee
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(119 years after company formation)
Appointment Duration2 years, 9 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Director NameMr David John Wenham
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(119 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Director NameMrs Julia Brett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(120 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Secretary NameMiss Katie Parker
StatusCurrent
Appointed11 January 2023(121 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Director NameDr Douglas Alan Brooks
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(121 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Director NameMr Joseph David Cowell
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(90 years after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 1999)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressOakridge 12 Lechmere Avenue
Chigwell
Essex
IG7 5ET
Director NameJohn Philip List
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(90 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address17 Old Church Road
Chingford
London
E4 6SJ
Director NameRonald Harry James Hall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(90 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressHadley
47 Mornington Road
Woodford Green
Essex
IG8 0TL
Secretary NameMr Peter Harold Galley
NationalityBritish
StatusResigned
Appointed20 December 1991(90 years after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address12 Woodland Road
Chingford
London
E4 7EU
Director NameKenneth William Fox
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(91 years after company formation)
Appointment Duration12 months (resigned 09 December 1993)
RoleRetired
Correspondence Address6 Farm Way
Buckhurst Hill
Essex
IG9 5AH
Director NameJohn Magnus Backley
Date of BirthFebruary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(92 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address35 Gwynne Park Avenue
Woodford Bridge
Woodford Green
Essex
IG8 8AB
Secretary NameDennis Allison Peacock
NationalityBritish
StatusResigned
Appointed12 December 1994(93 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 1996)
RoleSecretary/Manager
Correspondence Address23 Whyverne Close
Springfield
Chelmsford
CM1 5UE
Director NameRoger John Archibald
Date of BirthJanuary 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 1995(94 years after company formation)
Appointment Duration8 years, 1 month (resigned 08 January 2004)
RoleRetired
Correspondence Address38 Colne Road
Winchmore Hill
London
N21 2JP
Director NameMr Stanley Charles Jones
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(94 years after company formation)
Appointment Duration14 years, 1 month (resigned 14 January 2010)
RoleRetired
Correspondence AddressFieldway 27 Carroll Hill
Loughton
Essex
IG10 1NL
Secretary NameDavid Frederick Wilson
NationalityBritish
StatusResigned
Appointed08 July 1996(94 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressRyecroft 141 Lindsey Street
Epping
Essex
CM16 6RF
Director NameBrian Edwin Corderoy
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(96 years after company formation)
Appointment Duration6 years, 1 month (resigned 08 January 2004)
RoleRetired
Correspondence Address56 Bedford Road
Walthamstow
London
E17 4PX
Director NameRoger Alan Cooper
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(98 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address80 Dale View Crescent
London
E4 6PG
Director NameCarol Dixson Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(99 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 16 March 2010)
RoleCompany Director
Correspondence Address89 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Director NameGeorge Leonard Humphreys
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(101 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMonkswood
Hornbeam Lane Sewardstonebury
Chingford
Essex
E4 7QT
Director NameGeorge Leonard Humphreys
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(101 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2010)
RoleRetired
Correspondence AddressMonkswood
Hornbeam Lane Sewardstonebury
Chingford
Essex
E4 7QT
Director NameRonald Thomas Griffiths
Date of BirthApril 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 2003(101 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshton Woodman Lane
Sewardstonebury
Chingford
E4 7QR
Director NameMr Karoly Janos Bechtel
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(101 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address176 Honey Lane
Waltham Abbey
Essex
EN9 3BA
Secretary NamePeter James Clarke
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2009)
RoleGolf Club Manager
Correspondence Address8 Red Lion Way
Wooburn Green
Buckinghamshire
HP10 0HT
Director NameStuart Peter Law
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(107 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 12 January 2012)
RoleAccountant
Correspondence Address59 Whitehall Gardens
Chingford
London
E4 6EH
Director NameBrian Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(107 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 December 2009)
RoleRetired
Correspondence Address23 Kestrel Road
Waltham Abbey
Essex
EN9 3NB
Secretary NameMr Bryan Frederick Sinden
NationalityBritish
StatusResigned
Appointed10 August 2009(107 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 The Vista
23 Forest View
North Chingford London
E4 7AU
Secretary NameEmma Jane Clifford
NationalityBritish
StatusResigned
Appointed01 September 2010(108 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 2015)
RoleCompany Director
Correspondence AddressWest Essex Golf Club Bury Road
Chingford
London
E4 7QL
Director NameMrs Irene Mary Duffy
Date of BirthJanuary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(109 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Director NameCostas Costantinou
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(109 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Essex Golf Club Bury Road
North Chingford
E4 7QL
Director NameMr Melvyn Joseph George Cox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(110 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood Bury Road
Chingford
London
E4 7QL
Director NameMr Alan George Kerby
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(110 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 14 June 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Vista 23 Forest View
London
E4 7AU
Director NameMrs Barbara Kathleen Ingram
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(112 years, 1 month after company formation)
Appointment Duration8 years (resigned 13 January 2022)
RoleRetired Swimming Instructor
Country of ResidenceEngland
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Director NameKevin Paul Davies
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(113 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Esex Golf Club Bury Road
Chingford
London
E4 7QL
Secretary NameAlan George Kerby
StatusResigned
Appointed20 May 2015(113 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2019)
RoleCompany Director
Correspondence AddressWest Essex Golf Club Bury Road
Chingford
London
E4 7QL
Director NameMiss Denise Harrington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(116 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 January 2023)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Secretary NameMr James Thomas Levick
StatusResigned
Appointed19 December 2019(118 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 November 2020)
RoleCompany Director
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
Secretary NameMr Andy Ashmore Simon
StatusResigned
Appointed20 August 2021(119 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2023)
RoleCompany Director
Correspondence AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL

Contact

Websitewestessexgolfclub.co.uk

Location

Registered AddressBury Road
Sewardstonebury
Chingford
London
E4 7QL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Shareholders

-OTHER
99.72%
-
1 at £0.1Mr A. Albera
0.03%
Ordinary A
1 at £0.1Mr C.b. Ackred
0.03%
Ordinary A
1 at £0.1Mr D.k. Anderson
0.03%
Ordinary A
1 at £0.1Mr J.c. Anderson
0.03%
Ordinary A
1 at £0.1Mr J.j. Ackred
0.03%
Ordinary A
1 at £0.1Mr K.r. Allen
0.03%
Ordinary A
1 at £0.1Mr Les Anderson
0.03%
Ordinary A
1 at £0.1Mr S.b. Alexander
0.03%
Ordinary A
1 at £0.1Mr S.j. Allen
0.03%
Ordinary A
1 at £0.1Ms K. Andrews
0.03%
Ordinary A

Financials

Year2014
Turnover£686,699
Net Worth£1,246,760
Cash£325,804
Current Liabilities£446,590

Accounts

Latest Accounts31 August 2022 (1 year ago)
Next Accounts Due31 May 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return14 September 2022 (1 year ago)
Next Return Due28 September 2023 (1 day from now)

Charges

13 February 1986Delivered on: 13 February 1986
Classification: Series of debentures
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 December 2020Termination of appointment of James Thomas Levick as a secretary on 6 November 2020 (1 page)
26 June 2020Termination of appointment of Alan George Kerby as a director on 14 June 2020 (1 page)
29 May 2020Accounts for a small company made up to 31 August 2019 (14 pages)
17 April 2020Confirmation statement made on 2 April 2020 with no updates (2 pages)
3 January 2020Appointment of Mr James Thomas Levick as a secretary on 19 December 2019 (2 pages)
3 January 2020Termination of appointment of Alan George Kerby as a secretary on 19 December 2019 (1 page)
8 October 2019Termination of appointment of Kevin Paul Davies as a director on 30 September 2019 (1 page)
30 May 2019Accounts for a small company made up to 31 August 2018 (14 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (2 pages)
28 March 2019Appointment of Mr Andy Simon as a director on 14 March 2019 (2 pages)
4 June 2018Accounts for a small company made up to 31 August 2017 (24 pages)
22 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
8 March 2018Appointment of Miss Denise Harrington as a director on 5 March 2018 (2 pages)
8 March 2018Termination of appointment of Denise Warrington as a director on 8 March 2018 (1 page)
8 March 2018Termination of appointment of Denise Warrington as a director on 8 March 2018 (1 page)
7 March 2018Appointment of Denise Warrington as a director on 11 January 2018 (3 pages)
7 March 2018Termination of appointment of Michael John Slattery as a director on 11 January 2018 (2 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (10 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (10 pages)
23 January 2017Full accounts made up to 31 August 2016 (18 pages)
23 January 2017Full accounts made up to 31 August 2016 (18 pages)
9 May 2016Annual return made up to 5 March 2016
Statement of capital on 2016-05-09
  • GBP 353.972
(20 pages)
9 May 2016Annual return made up to 5 March 2016
Statement of capital on 2016-05-09
  • GBP 353.972
(20 pages)
22 March 2016Appointment of Mr Michael John Slattery as a director (2 pages)
22 March 2016Appointment of Mr Michael John Slattery as a director (2 pages)
21 March 2016Appointment of Mr Dennis Swain as a director (2 pages)
21 March 2016Appointment of Mr Dennis Swain as a director (2 pages)
15 February 2016Full accounts made up to 31 August 2015 (18 pages)
15 February 2016Full accounts made up to 31 August 2015 (18 pages)
8 June 2015Appointment of Alan George Kerby as a secretary on 20 May 2015 (2 pages)
8 June 2015Appointment of Alan George Kerby as a secretary on 20 May 2015 (2 pages)
4 June 2015Termination of appointment of Emma Jane Clifford as a secretary on 20 May 2015 (1 page)
4 June 2015Termination of appointment of Emma Jane Clifford as a secretary on 20 May 2015 (1 page)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 353.972
(23 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 353.972
(23 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 353.972
(23 pages)
16 February 2015Full accounts made up to 31 August 2014 (18 pages)
16 February 2015Full accounts made up to 31 August 2014 (18 pages)
11 February 2015Appointment of Kevin Paul Davies as a director on 8 January 2015 (3 pages)
11 February 2015Appointment of Kevin Paul Davies as a director on 8 January 2015 (3 pages)
11 February 2015Appointment of Kevin Paul Davies as a director on 8 January 2015 (3 pages)
10 February 2015Termination of appointment of Melvyn Joseph George Cox as a director on 8 January 2015 (1 page)
10 February 2015Termination of appointment of Melvyn Joseph George Cox as a director on 8 January 2015 (1 page)
10 February 2015Termination of appointment of Charles Bambos Stavri as a director on 8 January 2015 (1 page)
10 February 2015Termination of appointment of Charles Bambos Stavri as a director on 8 January 2015 (1 page)
10 February 2015Appointment of Geoffrey Alan King as a director on 8 January 2015 (3 pages)
10 February 2015Appointment of Geoffrey Alan King as a director on 8 January 2015 (3 pages)
10 February 2015Termination of appointment of Charles Bambos Stavri as a director on 8 January 2015 (1 page)
10 February 2015Termination of appointment of Melvyn Joseph George Cox as a director on 8 January 2015 (1 page)
10 February 2015Appointment of Geoffrey Alan King as a director on 8 January 2015 (3 pages)
28 March 2014Annual return made up to 5 March 2014
Statement of capital on 2014-03-28
  • GBP 353.972
(18 pages)
28 March 2014Annual return made up to 5 March 2014
Statement of capital on 2014-03-28
  • GBP 353.972
(18 pages)
28 March 2014Annual return made up to 5 March 2014
Statement of capital on 2014-03-28
  • GBP 353.972
(18 pages)
21 February 2014Full accounts made up to 31 August 2013 (18 pages)
21 February 2014Full accounts made up to 31 August 2013 (18 pages)
31 January 2014Appointment of Mr Michael John Slattery as a director (2 pages)
31 January 2014Appointment of Mr Michael John Slattery as a director (2 pages)
29 January 2014Appointment of Mrs Barbara Kathleen Ingram as a director (2 pages)
29 January 2014Termination of appointment of Richard Wigg as a director (1 page)
29 January 2014Appointment of Mrs Barbara Kathleen Ingram as a director (2 pages)
29 January 2014Termination of appointment of Richard Wigg as a director (1 page)
28 October 2013Termination of appointment of Nicholas Mason as a director (1 page)
28 October 2013Termination of appointment of Nicholas Mason as a director (1 page)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (28 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (28 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (28 pages)
21 February 2013Appointment of Dennis Swain as a director (2 pages)
21 February 2013Appointment of Dennis Swain as a director (2 pages)
13 February 2013Termination of appointment of Irene Duffy as a director (1 page)
13 February 2013Termination of appointment of Irene Duffy as a director (1 page)
29 January 2013Full accounts made up to 31 August 2012 (18 pages)
29 January 2013Full accounts made up to 31 August 2012 (18 pages)
9 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (27 pages)
9 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (27 pages)
9 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (27 pages)
30 April 2012Appointment of Melvyn Cox as a director (2 pages)
30 April 2012Appointment of Charles Bambos Stavri as a director (2 pages)
30 April 2012Appointment of Charles Bambos Stavri as a director (2 pages)
30 April 2012Appointment of Melvyn Cox as a director (2 pages)
8 March 2012Appointment of Nicholas Wallis Mason as a director (2 pages)
8 March 2012Appointment of Nicholas Wallis Mason as a director (2 pages)
5 March 2012Full accounts made up to 31 August 2011 (20 pages)
5 March 2012Full accounts made up to 31 August 2011 (20 pages)
29 February 2012Appointment of Mr Alan George Kerby as a director (2 pages)
29 February 2012Appointment of Mr Alan George Kerby as a director (2 pages)
21 February 2012Termination of appointment of Stuart Law as a director (1 page)
21 February 2012Termination of appointment of Stuart Law as a director (1 page)
18 November 2011Termination of appointment of Costas Costantinou as a director (2 pages)
18 November 2011Termination of appointment of Costas Costantinou as a director (2 pages)
17 June 2011Termination of appointment of William Walker as a director (1 page)
17 June 2011Termination of appointment of William Walker as a director (1 page)
17 June 2011Termination of appointment of William Walker as a director (1 page)
17 June 2011Termination of appointment of William Walker as a director (1 page)
19 April 2011Termination of appointment of Carol Dixson Smith as a director (1 page)
19 April 2011Termination of appointment of Carol Dixson Smith as a director (1 page)
12 April 2011Appointment of Irene Mary Duffy as a director (2 pages)
12 April 2011Appointment of Irene Mary Duffy as a director (2 pages)
1 April 2011Annual return made up to 5 March 2011 (18 pages)
1 April 2011Annual return made up to 5 March 2011 (18 pages)
1 April 2011Appointment of Costas Costantinou as a director (2 pages)
1 April 2011Annual return made up to 5 March 2011 (18 pages)
1 April 2011Appointment of Costas Costantinou as a director (2 pages)
27 January 2011Full accounts made up to 31 August 2010 (17 pages)
27 January 2011Full accounts made up to 31 August 2010 (17 pages)
9 November 2010Appointment of Emma Jane Clifford as a secretary (2 pages)
9 November 2010Appointment of Emma Jane Clifford as a secretary (2 pages)
25 August 2010Termination of appointment of Bryan Sinden as a secretary (2 pages)
25 August 2010Termination of appointment of Bryan Sinden as a secretary (2 pages)
6 May 2010Annual return made up to 5 March 2010 (14 pages)
6 May 2010Annual return made up to 5 March 2010 (14 pages)
6 May 2010Annual return made up to 5 March 2010 (14 pages)
8 February 2010Appointment of Mr Richard David Wigg as a director (2 pages)
8 February 2010Appointment of Mr William John Walker as a director (2 pages)
8 February 2010Appointment of Mr Richard David Wigg as a director (2 pages)
8 February 2010Appointment of Mr William John Walker as a director (2 pages)
26 January 2010Termination of appointment of Brian Davies as a director (1 page)
26 January 2010Termination of appointment of George Humphreys as a director (1 page)
26 January 2010Termination of appointment of Stanley Jones as a director (1 page)
26 January 2010Termination of appointment of Stanley Jones as a director (1 page)
26 January 2010Termination of appointment of Brian Davies as a director (1 page)
26 January 2010Termination of appointment of George Humphreys as a director (1 page)
11 December 2009Full accounts made up to 31 August 2009 (18 pages)
11 December 2009Full accounts made up to 31 August 2009 (18 pages)
27 August 2009Appointment terminated secretary peter clarke (1 page)
27 August 2009Appointment terminated secretary peter clarke (1 page)
27 August 2009Secretary appointed bryan frederick sinden (1 page)
27 August 2009Secretary appointed bryan frederick sinden (1 page)
22 April 2009Director appointed stuart peter law logged form (2 pages)
22 April 2009Director appointed stuart peter law logged form (2 pages)
30 March 2009Return made up to 05/03/09; full list of members (26 pages)
30 March 2009Return made up to 05/03/09; full list of members (26 pages)
30 March 2009Director appointed brian davies (3 pages)
30 March 2009Director appointed stuart peter law (2 pages)
30 March 2009Director appointed stuart peter law (2 pages)
30 March 2009Director appointed brian davies (3 pages)
25 March 2009Director appointed william charles walker (2 pages)
25 March 2009Appointment terminated director nicholas taylor (1 page)
25 March 2009Director's change of particulars / stanley jones / 19/01/2009 (1 page)
25 March 2009Appointment terminated director david mchardy (1 page)
25 March 2009Appointment terminated director david mchardy (1 page)
25 March 2009Appointment terminated director nicholas taylor (1 page)
25 March 2009Secretary's change of particulars / peter clarke / 19/01/2009 (1 page)
25 March 2009Director's change of particulars / stanley jones / 19/01/2009 (1 page)
25 March 2009Secretary's change of particulars / peter clarke / 19/01/2009 (1 page)
25 March 2009Director appointed william charles walker (2 pages)
18 February 2009Full accounts made up to 31 August 2008 (17 pages)
18 February 2009Full accounts made up to 31 August 2008 (17 pages)
7 March 2008Director appointed nicholas taylor (2 pages)
7 March 2008Director appointed nicholas taylor (2 pages)
13 February 2008Return made up to 10/12/07; full list of members (18 pages)
13 February 2008Return made up to 10/12/07; full list of members (18 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
3 January 2008Full accounts made up to 31 August 2007 (18 pages)
3 January 2008Full accounts made up to 31 August 2007 (18 pages)
5 June 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
5 June 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
11 December 2006Full accounts made up to 31 August 2006 (17 pages)
11 December 2006Full accounts made up to 31 August 2006 (17 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
17 May 2006Full accounts made up to 31 August 2005 (8 pages)
17 May 2006Full accounts made up to 31 August 2005 (8 pages)
30 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 March 2005Full accounts made up to 31 August 2004 (8 pages)
24 March 2005Full accounts made up to 31 August 2004 (8 pages)
14 February 2005Return made up to 10/12/04; full list of members (17 pages)
14 February 2005Return made up to 10/12/04; full list of members (17 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
15 January 2004Return made up to 10/12/03; change of members (13 pages)
15 January 2004Return made up to 10/12/03; change of members (13 pages)
15 January 2004Full accounts made up to 31 August 2003 (8 pages)
15 January 2004Full accounts made up to 31 August 2003 (8 pages)
20 January 2003Full accounts made up to 31 August 2002 (8 pages)
20 January 2003Full accounts made up to 31 August 2002 (8 pages)
16 December 2002Director resigned (1 page)
16 December 2002Return made up to 10/12/02; change of members (11 pages)
16 December 2002Director resigned (1 page)
16 December 2002Return made up to 10/12/02; change of members (11 pages)
6 February 2002Return made up to 10/12/01; full list of members (17 pages)
6 February 2002Return made up to 10/12/01; full list of members (17 pages)
16 January 2002Full accounts made up to 31 August 2001 (8 pages)
16 January 2002Full accounts made up to 31 August 2001 (8 pages)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
4 January 2001Full accounts made up to 31 August 2000 (8 pages)
4 January 2001Full accounts made up to 31 August 2000 (8 pages)
20 December 2000Return made up to 10/12/00; change of members (11 pages)
20 December 2000Return made up to 10/12/00; change of members (11 pages)
3 September 2000Return made up to 10/12/99; full list of members; amend (10 pages)
3 September 2000Return made up to 10/12/99; full list of members; amend (10 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Return made up to 10/12/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 February 2000Return made up to 10/12/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 February 2000New director appointed (2 pages)
10 December 1999Full accounts made up to 31 August 1999 (8 pages)
10 December 1999Full accounts made up to 31 August 1999 (8 pages)
11 December 1998Full accounts made up to 31 August 1998 (8 pages)
11 December 1998Return made up to 10/12/98; full list of members (16 pages)
11 December 1998Full accounts made up to 31 August 1998 (8 pages)
11 December 1998Return made up to 10/12/98; full list of members (16 pages)
19 December 1997Full accounts made up to 31 August 1997 (7 pages)
19 December 1997Full accounts made up to 31 August 1997 (7 pages)
10 November 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
10 November 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
10 November 1997Memorandum and Articles of Association (23 pages)
10 November 1997Memorandum and Articles of Association (23 pages)
29 July 1997Full accounts made up to 31 August 1996 (4 pages)
29 July 1997Full accounts made up to 31 August 1996 (4 pages)
7 January 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 1996Secretary resigned (2 pages)
5 September 1996Secretary resigned (2 pages)
5 September 1996New secretary appointed (1 page)
5 September 1996New secretary appointed (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
2 March 1996Full accounts made up to 31 August 1995 (7 pages)
2 March 1996Full accounts made up to 31 August 1995 (7 pages)
29 February 1996Return made up to 10/12/95; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
29 February 1996Return made up to 10/12/95; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
18 January 1995Full accounts made up to 31 August 1994 (6 pages)
18 January 1995Full accounts made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
31 January 1994Full accounts made up to 31 August 1993 (6 pages)
31 January 1994Full accounts made up to 31 August 1993 (6 pages)
9 August 1991Full accounts made up to 31 August 1990 (4 pages)
9 August 1991Full accounts made up to 31 August 1990 (4 pages)
3 May 1990Full accounts made up to 31 August 1989 (4 pages)
3 May 1990Full accounts made up to 31 August 1989 (4 pages)
3 May 1989Accounts made up to 31 August 1988 (4 pages)
3 May 1989Accounts made up to 31 August 1988 (4 pages)
7 January 1988Accounts made up to 31 August 1987 (4 pages)
7 January 1988Accounts made up to 31 August 1987 (4 pages)
3 March 1987Full accounts made up to 30 September 1986 (4 pages)
3 March 1987Full accounts made up to 30 September 1986 (4 pages)
1 May 1986Full accounts made up to 30 September 1985 (4 pages)
1 May 1986Full accounts made up to 30 September 1985 (4 pages)
11 June 1985Accounts made up to 30 September 1984 (4 pages)
11 June 1985Accounts made up to 30 September 1984 (4 pages)
20 February 1984Accounts made up to 30 September 1983 (30 pages)
20 February 1984Accounts made up to 30 September 1983 (30 pages)
1 July 1983Accounts made up to 30 September 1982 (4 pages)
1 July 1983Accounts made up to 30 September 1982 (4 pages)
15 July 1982Accounts made up to 30 September 1981 (4 pages)
15 July 1982Accounts made up to 30 September 1981 (4 pages)
26 February 1981Accounts made up to 30 September 1978 (4 pages)
26 February 1981Accounts made up to 30 September 1978 (4 pages)
24 February 1981Accounts made up to 30 September 1979 (4 pages)
24 February 1981Accounts made up to 30 September 1979 (4 pages)
14 February 1981Accounts made up to 30 September 1980 (4 pages)
14 February 1981Accounts made up to 30 September 1980 (4 pages)
12 July 1978Accounts made up to 30 September 1977 (4 pages)
12 July 1978Accounts made up to 30 September 1977 (4 pages)
11 July 1978Accounts made up to 30 September 1976 (4 pages)
11 July 1978Accounts made up to 30 September 1976 (4 pages)
11 July 1977Accounts made up to 30 September 1977 (2 pages)
11 July 1977Accounts made up to 30 September 1977 (2 pages)
28 August 1976Accounts made up to 30 September 1974 (4 pages)
28 August 1976Accounts made up to 30 September 1974 (4 pages)
3 January 1974Accounts made up to 30 September 2073 (4 pages)
3 January 1974Accounts made up to 30 September 2073 (4 pages)