Company NameThorpe Hall Golf Company,Limited(The)
Company StatusActive
Company Number00127335
CategoryPrivate Limited Company
Incorporation Date21 February 1913(111 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Simon Thomas Meddle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(108 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMr James Alexander Circus
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(110 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMr James Matthew Clarke
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(110 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMrs Helen Tong
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(110 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMr Mark Sperrin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(111 years after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameAlbert Vassar Alcock
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(78 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 1994)
RoleRetired
Correspondence Address86 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UZ
Secretary NameGraham Roy George Winckless
NationalityBritish
StatusResigned
Appointed12 May 1991(78 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address6 Porlock Avenue
Westcliff On Sea
Essex
SS0 0EA
Director NameBrian Neville Dick
Date of BirthFebruary 1938 (Born 86 years ago)
NationalitySouth African
StatusResigned
Appointed24 April 1992(79 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleQuantity Surveyor
Correspondence Address8 Wick Glen
Billericay
Essex
CM12 0HS
Director NameTerence Charles Burgess
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(81 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address19 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Secretary NameKeith Sims
NationalityBritish
StatusResigned
Appointed01 September 1995(82 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address1 Sandpipers
Shoeburyness
Southend On Sea
Essex
SS3 9AD
Secretary NameRobert McMaster Ohara
NationalityBritish
StatusResigned
Appointed12 May 1997(84 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 March 2003)
RoleBusiness Manager /Secretary
Correspondence AddressThorpe Hall Gc
Thorpe Hall Avenue
Thorpe Bay
Essex
SS1 3AT
Director NameKenneth Richard Berry
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(85 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 April 2001)
RoleRetired
Correspondence Address87 Maplin Way
Southend On Sea
Essex
SS1 3NL
Director NameReginald Harold Ashley
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(85 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 May 1999)
RoleRetired
Correspondence Address84 Willingale Way
Southend On Sea
Essex
SS1 3SX
Director NameTerrance Cooper
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(85 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2002)
RoleConsultants
Correspondence Address106 Aylesbeare
Shoeburyness
Essex
SS3 8DB
Director NameMr Francis Edward Collyer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(85 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2002)
RoleSolicitor
Correspondence Address19 Galton Road
Westcliff On Sea
Essex
SS0 8LE
Director NameHenrica Adriana Carolina Bush
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed18 January 2001(87 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 January 2002)
RoleRetired
Correspondence Address62 Thorpe Hall Avenue
Thorpe Bay
Essex
SS1 3AU
Director NameDerek Robert Bush
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(87 years, 12 months after company formation)
Appointment Duration12 months (resigned 25 January 2002)
RoleRetired
Correspondence Address62 Thorpe Hall Avenue
Thorpe Bay
Essex
SS1 3AU
Director NameTerrance Cooper
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(89 years, 11 months after company formation)
Appointment Duration12 months (resigned 23 January 2004)
RoleConsultants
Correspondence Address106 Aylesbeare
Shoeburyness
Essex
SS3 8DB
Secretary NameGary Hutton Smith
NationalityBritish
StatusResigned
Appointed14 March 2003(90 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2007)
RoleCompany Director
Correspondence Address3 Corasway
The Chase
Thundersley
Essex
SS7 3DW
Director NameChristopher Norman Andrews
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(92 years, 12 months after company formation)
Appointment Duration12 months (resigned 26 January 2007)
RoleRetired
Correspondence Address11 Bickenhall
Shoeburyness
Southend On Sea
Essex
SS3 8AT
Director NamePeter David Cave
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(93 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2012)
RoleHorticulture
Country of ResidenceEngland
Correspondence Address116 Marcus Avenue
Thorpe Bay
Southend-On-Sea
Essex
SS1 3LQ
Director NameGraham Easton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(93 years, 12 months after company formation)
Appointment Duration1 year (resigned 26 January 2008)
RoleCompany Director
Correspondence Address52 Dungannon Drive
Thorpe Bay
Essex
SS1 3NQ
Secretary NameJames Hetherington
NationalityBritish
StatusResigned
Appointed29 January 2007(94 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2008)
RoleSecretary
Correspondence Address2 Strawberry Field
Hatfield
AL10 8LS
Secretary NameMrs Fiona Gale
StatusResigned
Appointed23 January 2009(95 years, 12 months after company formation)
Appointment Duration15 years (resigned 29 January 2024)
RoleCompany Director
Correspondence AddressThorpe Hall Golf Club Thorpe Hall Avenue
Thorpe Bay
Southend-On-Sea
SS1 3AT
Director NameMr Roberto Bonora
Date of BirthNovember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2010(97 years after company formation)
Appointment Duration12 months (resigned 28 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMr Paul Alvin Crocker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(97 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMrs Shirley Dalman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(97 years, 11 months after company formation)
Appointment Duration12 months (resigned 12 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMr Tony Allum
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(99 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 January 2013)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMr Talat Buta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(99 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2017)
RoleShipping
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMr Brian David Carrington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(101 years, 3 months after company formation)
Appointment Duration7 years (resigned 08 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMr Gurmit Chana
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(103 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMrs Lisa Blackman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(103 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMr Michael Kevin Ashby
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(104 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMr Graham Dods
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(104 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
Director NameMrs Anita Cave
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2023(110 years, 3 months after company formation)
Appointment Duration2 months (resigned 18 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT

Contact

Websitethorpehallgc.co.uk

Location

Registered AddressThorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3AT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Shareholders

-OTHER
95.73%
-
3 at £1J. James
0.40%
Ordinary
3 at £1P. Murray
0.40%
Ordinary
2 at £1A. Wright
0.27%
Ordinary
2 at £1C. Rawlings
0.27%
Ordinary
2 at £1D. Leslie
0.27%
Ordinary
2 at £1J. Klein
0.27%
Ordinary
2 at £1J. Turner
0.27%
Ordinary
2 at £1J. Watson
0.27%
Ordinary
2 at £1J. Wilson
0.27%
Ordinary
2 at £1M. Sedgwick
0.27%
Ordinary
1 at £1A. Andrew
0.13%
Ordinary
1 at £1A. Arnold
0.13%
Ordinary
1 at £1C. Andrews
0.13%
Ordinary
1 at £1D. Alen
0.13%
Ordinary
1 at £1D. Anderson
0.13%
Ordinary
1 at £1M. Acton
0.13%
Ordinary
1 at £1R. Ambler
0.13%
Ordinary
1 at £1T. Allum
0.13%
Ordinary
1 at £1V. Aggarwal
0.13%
Ordinary
1 at £1V. Andrews
0.13%
Ordinary

Financials

Year2014
Turnover£1,180,600
Gross Profit£1,025,424
Net Worth£678,819
Cash£488,823
Current Liabilities£563,379

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

22 October 2020Delivered on: 28 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 May 1972Delivered on: 24 May 1972
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: Thorpe hall golf club thorpe bay, essex.
Outstanding
23 July 1969Delivered on: 30 July 1969
Persons entitled: Bristol & West Building Society

Classification: Legal charge
Secured details: 20000 & further advances.
Particulars: Thorpe hall golf club thorpe bay, essex.
Outstanding
3 April 1958Delivered on: 21 April 1958
Persons entitled: The Southend-on-Sea Estates Co LTD

Classification: Legal charge
Secured details: 800.
Particulars: Land at thorpe bay, essex, farming part of the thorpe hall golf course and posting on to a road known as wyatts drive.
Outstanding
15 March 1913Delivered on: 4 April 1913
Persons entitled:
J Allen
P J Machin

Classification: Series of debentures
Outstanding

Filing History

1 February 2024Termination of appointment of Martin Robert Sheern as a director on 26 January 2024 (1 page)
29 January 2024Termination of appointment of Fiona Gale as a secretary on 29 January 2024 (1 page)
29 January 2024Appointment of Mr Mark Sperrin as a director on 26 January 2024 (2 pages)
29 January 2024Termination of appointment of Darren Lewis Marco as a director on 27 January 2024 (1 page)
29 January 2024Termination of appointment of Jason Eaton as a director on 27 January 2024 (1 page)
18 January 2024Termination of appointment of Johanna Wilson as a director on 18 January 2024 (1 page)
18 January 2024Appointment of Mrs Helen Tong as a director on 18 January 2024 (2 pages)
26 October 2023Appointment of Mr Jason Eaton as a director on 13 October 2023 (2 pages)
18 July 2023Termination of appointment of Anita Cave as a director on 18 July 2023 (1 page)
23 May 2023Appointment of Mr James Circus as a director on 16 May 2023 (2 pages)
23 May 2023Appointment of Mr James Matthew Clarke as a director on 16 May 2023 (2 pages)
23 May 2023Appointment of Mrs Anita Cave as a director on 16 May 2023 (2 pages)
16 May 2023Termination of appointment of Timothy Edward Quinlan as a director on 16 May 2023 (1 page)
10 May 2023Accounts for a small company made up to 31 December 2022 (13 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (50 pages)
2 February 2023Termination of appointment of Nicola Holland as a director on 19 January 2023 (1 page)
2 February 2023Appointment of Mrs Johanna Wilson as a director on 19 January 2023 (2 pages)
30 September 2022Termination of appointment of Michael Kevin Ashby as a director on 22 September 2022 (1 page)
9 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
17 May 2022Accounts for a small company made up to 31 December 2021 (13 pages)
1 March 2022Termination of appointment of Carl Neal as a director on 1 March 2022 (1 page)
9 February 2022Termination of appointment of Alan Mullen as a director on 28 January 2022 (1 page)
9 February 2022Appointment of Mr Martin Robert Sheern as a director on 28 January 2022 (2 pages)
28 January 2022Termination of appointment of Linda Wilkins as a director on 20 January 2022 (1 page)
28 January 2022Appointment of Mrs Nicola Holland as a director on 20 January 2022 (2 pages)
12 November 2021Director's details changed for Mr Carl Neal on 12 November 2021 (2 pages)
12 November 2021Director's details changed for Mr Carl Neal on 12 November 2021 (2 pages)
9 November 2021Secretary's details changed for Mrs Fiona Gale on 2 November 2021 (1 page)
5 November 2021Appointment of Mr Timothy Quinlan as a director on 2 November 2021 (2 pages)
5 November 2021Appointment of Mr Simon Meddle as a director on 2 November 2021 (2 pages)
5 November 2021Appointment of Mr Carl Neal as a director on 2 November 2021 (2 pages)
5 November 2021Termination of appointment of Jill James as a director on 2 November 2021 (1 page)
5 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
19 May 2021Confirmation statement made on 9 May 2021 with updates (50 pages)
19 May 2021Termination of appointment of Brian David Carrington as a director on 8 May 2021 (1 page)
11 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
28 October 2020Registration of charge 001273350005, created on 22 October 2020 (41 pages)
20 October 2020Satisfaction of charge 1 in full (1 page)
28 July 2020Termination of appointment of Alam Lionel Grace as a director on 27 July 2020 (1 page)
12 May 2020Confirmation statement made on 9 May 2020 with updates (50 pages)
9 March 2020Appointment of Mr Alan Mullen as a director on 31 January 2020 (2 pages)
6 March 2020Appointment of Mrs Linda Wilkins as a director on 16 January 2020 (2 pages)
21 May 2019Accounts for a small company made up to 31 December 2018 (13 pages)
14 May 2019Confirmation statement made on 9 May 2019 with updates (48 pages)
9 May 2019Appointment of Mr Darren Lewis Marco as a director on 3 May 2019 (2 pages)
9 May 2019Appointment of Mr Alam Lionel Grace as a director on 3 May 2019 (2 pages)
3 May 2019Termination of appointment of Mandy Grant as a director on 3 May 2019 (1 page)
3 May 2019Termination of appointment of Terence Wiggett as a director on 3 May 2019 (1 page)
3 May 2019Termination of appointment of Frank Leigh as a director on 3 May 2019 (1 page)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 December 2017 (13 pages)
9 May 2018Termination of appointment of Bruce Green as a director on 6 May 2018 (1 page)
9 May 2018Appointment of Mrs Jill James as a director on 4 May 2018 (2 pages)
2 May 2018Termination of appointment of Brent Andrew Smith as a director on 27 April 2018 (1 page)
2 May 2018Termination of appointment of Jill James as a director on 27 April 2018 (1 page)
2 May 2018Appointment of Mr Frank Leigh as a director on 27 April 2018 (2 pages)
2 May 2018Termination of appointment of Graham Dods as a director on 27 April 2018 (1 page)
2 May 2018Appointment of Mrs Mandy Grant as a director on 27 April 2018 (2 pages)
22 June 2017Confirmation statement made on 9 May 2017 with updates (51 pages)
22 June 2017Confirmation statement made on 9 May 2017 with updates (51 pages)
6 June 2017Purchase of own shares. (3 pages)
6 June 2017Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 709
(4 pages)
6 June 2017Purchase of own shares. (3 pages)
6 June 2017Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 709
(4 pages)
10 May 2017Full accounts made up to 31 December 2016 (12 pages)
10 May 2017Full accounts made up to 31 December 2016 (12 pages)
25 April 2017Termination of appointment of Ian Malcolm Holdsworth as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Talat Buta as a director on 21 April 2017 (1 page)
25 April 2017Appointment of Mr Michael Kevin Ashby as a director on 21 April 2017 (2 pages)
25 April 2017Termination of appointment of Gurmit Chana as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Talat Buta as a director on 21 April 2017 (1 page)
25 April 2017Appointment of Mr Graham Dods as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Mrs Jill James as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Mr Graham Dods as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Mr Terence Wiggett as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Mr Brent Smith as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Mrs Jill James as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Mr Brent Smith as a director on 21 April 2017 (2 pages)
25 April 2017Termination of appointment of Ian Malcolm Holdsworth as a director on 21 April 2017 (1 page)
25 April 2017Appointment of Mr Terence Wiggett as a director on 21 April 2017 (2 pages)
25 April 2017Termination of appointment of Lisa Blackman as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Gurmit Chana as a director on 21 April 2017 (1 page)
25 April 2017Appointment of Mr Michael Kevin Ashby as a director on 21 April 2017 (2 pages)
25 April 2017Termination of appointment of Lisa Blackman as a director on 21 April 2017 (1 page)
30 September 2016Termination of appointment of Alan Lionel Grace as a director on 25 July 2016 (1 page)
30 September 2016Termination of appointment of Alan Lionel Grace as a director on 25 July 2016 (1 page)
10 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 June 2016Memorandum and Articles of Association (8 pages)
10 June 2016Memorandum and Articles of Association (8 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 731
(56 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 731
(56 pages)
25 May 2016Full accounts made up to 31 December 2015 (11 pages)
25 May 2016Full accounts made up to 31 December 2015 (11 pages)
19 May 2016Appointment of Mr Gurmit Chana as a director on 29 April 2016 (2 pages)
19 May 2016Appointment of Mr Gurmit Chana as a director on 29 April 2016 (2 pages)
11 May 2016Termination of appointment of Kenneth Walter Swallow as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mrs Lisa Blackman as a director on 29 April 2016 (2 pages)
11 May 2016Termination of appointment of Ashley Stuart Reynolds as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mrs Lisa Blackman as a director on 29 April 2016 (2 pages)
11 May 2016Termination of appointment of Kenneth Walter Swallow as a director on 29 April 2016 (1 page)
11 May 2016Termination of appointment of Patrick David Murray as a director on 29 April 2016 (1 page)
11 May 2016Termination of appointment of Yvonne Jacqueline Healy as a director on 29 April 2016 (1 page)
11 May 2016Termination of appointment of Ashley Stuart Reynolds as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Bruce Green as a director on 29 April 2016 (2 pages)
11 May 2016Termination of appointment of Yvonne Jacqueline Healy as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Ian Malcolm Holdsworth as a director on 29 April 2016 (2 pages)
11 May 2016Appointment of Mr Ian Malcolm Holdsworth as a director on 29 April 2016 (2 pages)
11 May 2016Termination of appointment of Patrick David Murray as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Bruce Green as a director on 29 April 2016 (2 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 749
(57 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 749
(57 pages)
22 May 2015Full accounts made up to 31 December 2014 (11 pages)
22 May 2015Full accounts made up to 31 December 2014 (11 pages)
13 February 2015Appointment of Mrs Yvonne Jacqueline Healy as a director on 15 January 2015 (2 pages)
13 February 2015Appointment of Mrs Yvonne Jacqueline Healy as a director on 15 January 2015 (2 pages)
9 February 2015Appointment of Mr Kenneth Walter Swallow as a director on 23 January 2015 (2 pages)
9 February 2015Termination of appointment of Jane Pacey as a director on 15 January 2015 (1 page)
9 February 2015Termination of appointment of Jane Pacey as a director on 15 January 2015 (1 page)
9 February 2015Appointment of Mr Kenneth Walter Swallow as a director on 23 January 2015 (2 pages)
9 February 2015Termination of appointment of Alastair Lintern as a director on 23 January 2015 (1 page)
9 February 2015Termination of appointment of Alastair Lintern as a director on 23 January 2015 (1 page)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 661
(59 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 661
(59 pages)
14 May 2014Appointment of Mr Brian David Carrington as a director (2 pages)
14 May 2014Appointment of Mr Alan Lionel Grace as a director (2 pages)
14 May 2014Appointment of Mr Brian David Carrington as a director (2 pages)
14 May 2014Appointment of Mr Alan Lionel Grace as a director (2 pages)
9 May 2014Termination of appointment of Peter Mccarthy as a director (1 page)
9 May 2014Termination of appointment of Peter Mccarthy as a director (1 page)
30 April 2014Full accounts made up to 31 December 2013 (11 pages)
30 April 2014Full accounts made up to 31 December 2013 (11 pages)
17 February 2014Termination of appointment of Kenneth Swallow as a director (1 page)
17 February 2014Termination of appointment of Kenneth Swallow as a director (1 page)
29 January 2014Appointment of Mr Alastair Lintern as a director (2 pages)
29 January 2014Appointment of Mr Alastair Lintern as a director (2 pages)
29 January 2014Appointment of Miss Jane Pacey as a director (2 pages)
29 January 2014Appointment of Miss Jane Pacey as a director (2 pages)
28 January 2014Termination of appointment of Declan Leggett as a director (1 page)
28 January 2014Termination of appointment of Iris Shiret as a director (1 page)
28 January 2014Termination of appointment of Declan Leggett as a director (1 page)
28 January 2014Termination of appointment of Iris Shiret as a director (1 page)
30 July 2013Full accounts made up to 31 December 2012 (11 pages)
30 July 2013Full accounts made up to 31 December 2012 (11 pages)
17 June 2013Appointment of Mrs Iris Shiret as a director (2 pages)
17 June 2013Appointment of Mrs Iris Shiret as a director (2 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (53 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (53 pages)
4 June 2013Appointment of Mr Declan Leggett as a director (2 pages)
4 June 2013Appointment of Mr Declan Leggett as a director (2 pages)
3 June 2013Appointment of Mr Patrick David Murray as a director (2 pages)
3 June 2013Appointment of Mr Patrick David Murray as a director (2 pages)
4 April 2013Termination of appointment of Tony Allum as a director (1 page)
4 April 2013Termination of appointment of Isobelle Johnson as a director (1 page)
4 April 2013Termination of appointment of Isobelle Johnson as a director (1 page)
4 April 2013Termination of appointment of Tony Allum as a director (1 page)
13 December 2012Termination of appointment of Peter Cave as a director (1 page)
13 December 2012Termination of appointment of Peter Cave as a director (1 page)
6 June 2012Appointment of Mr Tony Allum as a director (2 pages)
6 June 2012Appointment of Mr Tony Allum as a director (2 pages)
6 June 2012Appointment of Mr Kenneth Walter Swallow as a director (2 pages)
6 June 2012Appointment of Mr Kenneth Walter Swallow as a director (2 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (60 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (60 pages)
14 May 2012Appointment of Mr Kenneth Walter Swallow as a director (2 pages)
14 May 2012Appointment of Mrs Isobelle Johnson as a director (2 pages)
14 May 2012Appointment of Mrs Isobelle Johnson as a director (2 pages)
14 May 2012Appointment of Mr Kenneth Walter Swallow as a director (2 pages)
9 May 2012Termination of appointment of Adrian Peters as a director (1 page)
9 May 2012Appointment of Mr Talat Buta as a director (2 pages)
9 May 2012Termination of appointment of Adrian Peters as a director (1 page)
9 May 2012Appointment of Mr Talat Buta as a director (2 pages)
18 April 2012Full accounts made up to 31 December 2011 (12 pages)
18 April 2012Full accounts made up to 31 December 2011 (12 pages)
8 March 2012Termination of appointment of Neil Johnson as a director (1 page)
8 March 2012Termination of appointment of Neil Johnson as a director (1 page)
7 March 2012Termination of appointment of Shirley Dalman as a director (1 page)
7 March 2012Termination of appointment of Shirley Dalman as a director (1 page)
7 March 2012Termination of appointment of Neil Johnson as a director (1 page)
7 March 2012Termination of appointment of Neil Johnson as a director (1 page)
22 September 2011Termination of appointment of Paul Crocker as a director (1 page)
22 September 2011Termination of appointment of Paul Crocker as a director (1 page)
2 June 2011Full accounts made up to 31 December 2010 (11 pages)
2 June 2011Full accounts made up to 31 December 2010 (11 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (59 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (59 pages)
26 May 2011Director's details changed for Adrian Peters on 12 May 2011 (2 pages)
26 May 2011Director's details changed for Adrian Peters on 12 May 2011 (2 pages)
28 March 2011Appointment of Mr Neil William Johnson as a director (2 pages)
28 March 2011Appointment of Mrs Shirley Dalman as a director (2 pages)
28 March 2011Appointment of Mr Neil William Johnson as a director (2 pages)
28 March 2011Appointment of Mrs Shirley Dalman as a director (2 pages)
14 February 2011Termination of appointment of Roberto Bonora as a director (1 page)
14 February 2011Termination of appointment of Roberto Bonora as a director (1 page)
17 January 2011Termination of appointment of Barbara Ridgwell as a director (1 page)
17 January 2011Termination of appointment of Barbara Ridgwell as a director (1 page)
29 November 2010Memorandum and Articles of Association (5 pages)
29 November 2010Memorandum and Articles of Association (5 pages)
6 September 2010Appointment of Mr Paul Crocker as a director (2 pages)
6 September 2010Termination of appointment of Jonathan Neal as a director (1 page)
6 September 2010Appointment of Mr Paul Crocker as a director (2 pages)
6 September 2010Termination of appointment of Jonathan Neal as a director (1 page)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (31 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (31 pages)
21 May 2010Full accounts made up to 31 December 2009 (11 pages)
21 May 2010Full accounts made up to 31 December 2009 (11 pages)
17 May 2010Appointment of Mr Jonathan Neal as a director (2 pages)
17 May 2010Appointment of Mr Jonathan Neal as a director (2 pages)
12 May 2010Termination of appointment of Patrick Murray as a director (1 page)
12 May 2010Appointment of Mr Peter Laurence Mccarthy as a director (2 pages)
12 May 2010Termination of appointment of Patrick Murray as a director (1 page)
12 May 2010Appointment of Mr Peter Laurence Mccarthy as a director (2 pages)
12 February 2010Appointment of Mr Roberto Bonora as a director (2 pages)
12 February 2010Appointment of Mrs Barbara Ridgwell as a director (2 pages)
12 February 2010Appointment of Mr Roberto Bonora as a director (2 pages)
12 February 2010Appointment of Mrs Barbara Ridgwell as a director (2 pages)
11 February 2010Termination of appointment of Jonathan Neal as a director (1 page)
11 February 2010Termination of appointment of Lucille Palmer as a director (1 page)
11 February 2010Termination of appointment of Lucille Palmer as a director (1 page)
11 February 2010Termination of appointment of Jonathan Neal as a director (1 page)
26 August 2009Return made up to 12/05/09; full list of members (24 pages)
26 August 2009Return made up to 12/05/09; full list of members (24 pages)
29 July 2009Director appointed mr ashley stuart reynolds (2 pages)
29 July 2009Director appointed mr ashley stuart reynolds (2 pages)
23 July 2009Director's change of particulars / jonathan neal / 23/07/2009 (2 pages)
23 July 2009Director's change of particulars / jonathan neal / 23/07/2009 (2 pages)
5 June 2009Full accounts made up to 31 December 2008 (11 pages)
5 June 2009Full accounts made up to 31 December 2008 (11 pages)
1 June 2009Appointment terminated director clive shiret (1 page)
1 June 2009Appointment terminated director clive shiret (1 page)
21 April 2009Appointment terminated director anthony wilkes (1 page)
21 April 2009Appointment terminated director anthony wilkes (1 page)
9 March 2009Director appointed lucille palmer (2 pages)
9 March 2009Director appointed lucille palmer (2 pages)
23 February 2009Director appointed jonathan david neal (2 pages)
23 February 2009Director appointed jonathan david neal (2 pages)
7 February 2009Secretary appointed fiona gale (2 pages)
7 February 2009Secretary appointed fiona gale (2 pages)
29 January 2009Appointment terminated director sandra goy (1 page)
29 January 2009Director's change of particulars / peter cave / 27/01/2009 (1 page)
29 January 2009Appointment terminated director sandra goy (1 page)
29 January 2009Appointment terminated director peter mccarthy (1 page)
29 January 2009Director's change of particulars / peter cave / 27/01/2009 (1 page)
29 January 2009Appointment terminated director peter mccarthy (1 page)
29 January 2009Director's change of particulars / patrick murray / 27/01/2009 (1 page)
29 January 2009Director's change of particulars / patrick murray / 27/01/2009 (1 page)
11 November 2008Appointment terminated secretary james hetherington (1 page)
11 November 2008Appointment terminated secretary james hetherington (1 page)
17 July 2008Return made up to 12/05/08; full list of members
  • 363(287) ‐ Registered office changed on 17/07/08
(19 pages)
17 July 2008Return made up to 12/05/08; full list of members
  • 363(287) ‐ Registered office changed on 17/07/08
(19 pages)
5 June 2008Appointment terminated director tarlok mandair (1 page)
5 June 2008Appointment terminated director tarlok mandair (1 page)
5 June 2008Appointment terminated director john lavery (1 page)
5 June 2008Appointment terminated director john lavery (1 page)
4 June 2008Director appointed adrian peters (2 pages)
4 June 2008Director appointed adrian peters (2 pages)
28 May 2008Director appointed anthony ronald wilkes (2 pages)
28 May 2008Director appointed anthony ronald wilkes (2 pages)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
29 May 2007Return made up to 12/05/07; full list of members (19 pages)
29 May 2007Return made up to 12/05/07; full list of members (19 pages)
18 February 2007Director resigned (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007Secretary resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
25 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
25 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (11 pages)
7 July 2005Full accounts made up to 31 December 2004 (11 pages)
2 June 2005Return made up to 12/05/05; full list of members (24 pages)
2 June 2005Return made up to 12/05/05; full list of members (24 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
1 June 2004Return made up to 12/05/04; full list of members (24 pages)
1 June 2004Return made up to 12/05/04; full list of members (24 pages)
13 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 May 2004Full accounts made up to 31 December 2003 (11 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (2 pages)
13 January 2004Return made up to 12/05/03; full list of members; amend (25 pages)
13 January 2004Return made up to 12/05/03; full list of members; amend (25 pages)
5 July 2003Full accounts made up to 31 December 2002 (14 pages)
5 July 2003Full accounts made up to 31 December 2002 (14 pages)
1 June 2003Return made up to 12/05/03; full list of members (25 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003Return made up to 12/05/03; full list of members (25 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
25 July 2002Full accounts made up to 31 December 2001 (12 pages)
25 July 2002Full accounts made up to 31 December 2001 (12 pages)
4 July 2002Return made up to 12/05/02; full list of members (21 pages)
4 July 2002Return made up to 12/05/02; full list of members (21 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
25 July 2001Memorandum and Articles of Association (11 pages)
25 July 2001Memorandum and Articles of Association (11 pages)
23 July 2001Return made up to 12/05/01; full list of members (23 pages)
23 July 2001Return made up to 12/05/01; full list of members (23 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
26 March 2001Full accounts made up to 31 December 2000 (11 pages)
26 March 2001Full accounts made up to 31 December 2000 (11 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
1 June 2000Return made up to 12/05/00; full list of members (22 pages)
1 June 2000Return made up to 12/05/00; full list of members (22 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
10 May 1999Return made up to 12/05/99; full list of members (22 pages)
10 May 1999Return made up to 12/05/99; full list of members (22 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 31 December 1997 (11 pages)
30 April 1998Full accounts made up to 31 December 1997 (11 pages)
31 March 1998Memorandum and Articles of Association (11 pages)
31 March 1998Memorandum and Articles of Association (11 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Director's particulars changed (1 page)
20 July 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(23 pages)
20 July 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(23 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
19 May 1997Memorandum and Articles of Association (11 pages)
19 May 1997Memorandum and Articles of Association (11 pages)
21 March 1997Full accounts made up to 31 December 1996 (11 pages)
21 March 1997Full accounts made up to 31 December 1996 (11 pages)
18 June 1996Return made up to 12/05/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 June 1996Return made up to 12/05/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
18 March 1996Full accounts made up to 31 December 1995 (11 pages)
18 March 1996Full accounts made up to 31 December 1995 (11 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
26 June 1995Return made up to 12/05/95; full list of members (40 pages)
26 June 1995Return made up to 12/05/95; full list of members (40 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
10 March 1994Accounts for a small company made up to 31 December 1993 (10 pages)
10 March 1994Accounts for a small company made up to 31 December 1993 (10 pages)
12 May 1993Full accounts made up to 31 December 1992 (14 pages)
12 May 1993Full accounts made up to 31 December 1992 (14 pages)
6 April 1992Full accounts made up to 31 December 1991 (13 pages)
6 April 1992Full accounts made up to 31 December 1991 (13 pages)
25 October 1991Full accounts made up to 31 December 1990 (14 pages)
25 October 1991Full accounts made up to 31 December 1990 (14 pages)
10 August 1990Full accounts made up to 31 December 1989 (14 pages)
10 August 1990Full accounts made up to 31 December 1989 (14 pages)
11 August 1989Full accounts made up to 31 December 1988 (9 pages)
11 August 1989Full accounts made up to 31 December 1988 (9 pages)
1 July 1988Full accounts made up to 31 December 1987 (11 pages)
1 July 1988Full accounts made up to 31 December 1987 (11 pages)
14 August 1987Full accounts made up to 31 December 1986 (9 pages)
14 August 1987Full accounts made up to 31 December 1986 (9 pages)
5 September 1986Full accounts made up to 31 December 1985 (9 pages)
5 September 1986Full accounts made up to 31 December 1985 (9 pages)
22 July 1985Accounts made up to 31 December 1984 (11 pages)
22 July 1985Accounts made up to 31 December 1984 (11 pages)
24 July 1984Accounts made up to 31 December 1983 (11 pages)
24 July 1984Accounts made up to 31 December 1983 (11 pages)
28 July 1983Accounts made up to 31 December 1982 (13 pages)
28 July 1983Accounts made up to 31 December 1982 (13 pages)
25 November 1978Accounts made up to 31 December 1977 (8 pages)
25 November 1978Accounts made up to 31 December 1977 (8 pages)
29 November 1977Accounts made up to 31 December 1976 (8 pages)
29 November 1977Accounts made up to 31 December 1976 (8 pages)
20 July 1976Accounts made up to 31 December 1975 (13 pages)
20 July 1976Accounts made up to 31 December 1975 (13 pages)
28 July 1975Accounts made up to 31 December 1974 (8 pages)
28 July 1975Accounts made up to 31 December 1974 (8 pages)
30 August 1974Accounts made up to 31 December 2073 (8 pages)
30 August 1974Accounts made up to 31 December 2073 (8 pages)
21 February 1913Incorporation (15 pages)
21 February 1913Incorporation (15 pages)