Company NameP.B.Golf Club Limited
Company StatusDissolved
Company Number00440748
CategoryPrivate Limited Company
Incorporation Date14 August 1947(76 years, 9 months ago)
Dissolution Date10 September 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael Bresh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(61 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 10 September 2020)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address45 Narcissus Road
London
NW6 1TL
Director NameMr Anthony Casher
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(62 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 10 September 2020)
RoleTextile Agent
Country of ResidenceUnite Kingdom
Correspondence Address46 Pangbourne Drive
Stanmore
Middlesex
HA7 4QT
Director NameDavid Stephen Jay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(62 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 10 September 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Avenue
Potters Bar
Herts
EN6 1EB
Director NameMr Robert Davy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(66 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 10 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Laurel Avenue
Potters Bar
Hertfordshire
EN6 2AB
Director NameMr Maurice Lewis Weitzman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(66 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 10 September 2020)
RoleSoft Furnishing
Country of ResidenceUnited Kingdom
Correspondence Address17 Boyes Crescent
London Colney
St. Albans
Hertfordshire
AL2 1UB
Secretary NameMr Alan Norman Bolsom
StatusClosed
Appointed17 October 2016(69 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 10 September 2020)
RoleCompany Director
Correspondence Address19 High Sheldon
Sheldon Avenue
London
N6 4NJ
Director NameMr Brian Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(69 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 10 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPotters Bar Golf Club Darkes Lane
Potters Bar
EN6 1DE
Director NameMr Alan Harry Phillips
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(69 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 10 September 2020)
RoleRisk Management
Country of ResidenceEngland
Correspondence AddressPotters Bar Golf Club Darkes Lane
Potters Bar
EN6 1DE
Director NameMr Anthony Frederick Abrahams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(69 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 10 September 2020)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressPotters Bar Golf Club Darkes Lane
Potters Bar
Hertfordshire
EN6 1DE
Director NameMr Mervyn Berg
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(43 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 October 1991)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakdale
London
N14 5RA
Director NameMr Samuel Caplan
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(43 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 1993)
RoleBusinessman
Correspondence AddressWhite House 77 Dennis Lane
Stanmore
Middlesex
HA7 4JU
Secretary NameMr Arthur St John Williams
NationalityBritish
StatusResigned
Appointed01 January 1991(43 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressFlat 2
Potters Bar Golf Club
Potters Bar
Hertfordshire
EN6 1DF
Director NameAlan Norman Bolsom
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(44 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 October 1994)
RoleChartered Accountant
Correspondence Address39 Buckland Crescent
London
NW3 5DJ
Secretary NameVictor Michael Geduld
NationalityBritish
StatusResigned
Appointed01 September 1996(49 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address27 Hartland Drive
Edgware
Middlesex
HA8 8RJ
Director NameJeffrey Cohen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(49 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 October 1997)
RoleRetired
Correspondence AddressOakdene Lodge Rowley Green Road
Arkley
Herfordshire
EN3 5HJ
Director NameArnold Montague Coburn
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(49 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 October 1997)
RoleFinancial Controller
Correspondence AddressFlat 10 Claremont Heights
Crescent Road
Enfield
Middlesex
EN2 7RY
Director NameMichael Norman Claff
NationalityBritish
StatusResigned
Appointed09 October 1996(49 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1999)
RoleChartered Accountant
Correspondence Address30 Ferrydale Lodge
Church Road
London
NW4 4EW
Secretary NameGerald Llewellyn Pearce
NationalityBritish
StatusResigned
Appointed01 December 1996(49 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Meldon Close
East Hunsbury
Northampton
Northamptonshire
NN4 0FJ
Director NameMr Leslie Abrahams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(50 years, 2 months after company formation)
Appointment Duration7 years (resigned 13 October 2004)
RoleCompany Director
Correspondence Address223 Chase Side
Southgate
London
N14 5LE
Secretary NamePeter Kenneth Watson
NationalityBritish
StatusResigned
Appointed01 March 1998(50 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address8 South Drive
Cuffley
Hertfordshire
EN6 4HP
Director NameRay Bloom
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(51 years, 2 months after company formation)
Appointment Duration12 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address41 Dudley Court
Finchley Road
London
NW11 6AE
Director NameJeffrey Cohen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(52 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 October 2001)
RoleRetired
Correspondence Address12 Rhodes House
Stanmore Hall Wood Lane
Stanmore
Middlesex
HA7 4JY
Director NameMr Barry Boas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(52 years, 2 months after company formation)
Appointment Duration9 years (resigned 13 October 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressManaton 68 Waggon Road
Hadley Wood
Hertfordshire
EN4 0PP
Director NameMrs Suzanne Lydia Bard
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(53 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hartsbourne Park
180 High Road
Bushey
Hertfordshire
WD23 1SD
Director NameAlan Harvey Bofkin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(56 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2005)
RoleTextile Agent
Correspondence AddressMoat House
The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameLeslie Abrahams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(59 years, 2 months after company formation)
Appointment Duration10 years (resigned 26 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Glenview Lodge
1a Crescent Road
Enfield
Middlesex
EN2 7BN
Secretary NameHarry Stern
NationalityBritish
StatusResigned
Appointed31 January 2007(59 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressFlat 5
39 Portland Place
London
W1B 1QQ
Director NameMrs Suzanne Lydia Bard
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(60 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 June 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Hartsbourne Park
180 High Road
Bushey
Hertfordshire
WD23 1SD
Secretary NameJohn Dennis Bowen
NationalityBritish
StatusResigned
Appointed27 October 2008(61 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 March 2009)
RoleGeneral Manager
Correspondence Address30 Morris Road
South Nutfield
Redhill
Surrey
RH1 5SA
Secretary NameAlan Summers
NationalityBritish
StatusResigned
Appointed30 March 2009(61 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Goodwood Close
Clophill
Bedfordshire
MK45 4FE
Director NameMr Stephen Michael Bourne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(61 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Holmdene Avenue
Mill Hill
London
NW7 2LY
Secretary NameLouise Bouttell
NationalityBritish
StatusResigned
Appointed10 November 2009(62 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2016)
RoleCompany Director
Correspondence AddressDarkes Lane
Potters Bar
Herts
EN6 1DE
Director NameMr Ray Beckman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(63 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressDarkes Lane
Potters Bar
Herts
EN6 1DE

Contact

Websitepottersbargolfclub.com
Telephone01707 652020
Telephone regionWelwyn Garden City

Location

Registered Address311 High Road Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,828
Cash£358
Current Liabilities£198,429

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 June 2011Delivered on: 3 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 October 1998Delivered on: 20 October 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 1998Delivered on: 15 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 furlay close letchworth hertfordshire t/no: HG327396. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 February 1988Delivered on: 12 February 1988
Satisfied on: 4 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 January 1983Delivered on: 26 January 1983
Satisfied on: 7 April 1988
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An equitable charge over all l/h land and property situate in the parish of south mimms hertfordshire (see doc m 109 for details).
Fully Satisfied

Filing History

10 September 2020Final Gazette dissolved following liquidation (1 page)
10 June 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
16 April 2020Liquidators' statement of receipts and payments to 20 December 2019 (16 pages)
13 February 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
25 January 2019Registered office address changed from Darkes Lane Potters Bar Herts EN6 1DE to 311 High Road Loughton Essex IG10 1AH on 25 January 2019 (2 pages)
23 January 2019Appointment of a voluntary liquidator (3 pages)
23 January 2019Establishment of creditors or liquidation committee (7 pages)
16 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-21
(1 page)
16 January 2019Statement of affairs (8 pages)
20 July 2018Termination of appointment of Steven David Lewis as a director on 12 July 2018 (1 page)
28 June 2018Termination of appointment of Howard David Grant as a director on 26 June 2018 (1 page)
5 June 2018Termination of appointment of Alan Summers as a director on 4 June 2018 (1 page)
5 June 2018Termination of appointment of Shaul Ron Cohen as a director on 4 June 2018 (1 page)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Appointment of Mr Steven David Lewis as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mr Steven David Lewis as a director on 25 October 2017 (2 pages)
18 September 2017Termination of appointment of Ray Beckman as a director on 11 September 2017 (1 page)
18 September 2017Termination of appointment of Ray Beckman as a director on 11 September 2017 (1 page)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 February 2017Appointment of Mr Anthony Abrahams as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Frank Fletcher as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Mr Anthony Abrahams as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Frank Fletcher as a director on 31 January 2017 (1 page)
28 October 2016Termination of appointment of Leslie Abrahams as a director on 26 October 2016 (1 page)
28 October 2016Termination of appointment of Harry Stern as a director on 26 October 2016 (1 page)
28 October 2016Appointment of Mr Alan Harry Phillips as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Brian Shaw as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Brian Shaw as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Alan Harry Phillips as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Leslie Abrahams as a director on 26 October 2016 (1 page)
28 October 2016Termination of appointment of Harry Stern as a director on 26 October 2016 (1 page)
25 October 2016Termination of appointment of Louise Bouttell as a secretary on 17 October 2016 (1 page)
25 October 2016Termination of appointment of Louise Bouttell as a secretary on 17 October 2016 (1 page)
25 October 2016Appointment of Mr Alan Norman Bolsom as a secretary on 17 October 2016 (2 pages)
25 October 2016Appointment of Mr Alan Norman Bolsom as a secretary on 17 October 2016 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12.65
(31 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12.65
(31 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 12.65
(31 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 12.65
(31 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 12.65
(31 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 12.65
(31 pages)
4 November 2013Appointment of Mr Robert Davy as a director (2 pages)
4 November 2013Termination of appointment of Ronald Ingram as a director (1 page)
4 November 2013Appointment of Mr Robert Davy as a director (2 pages)
4 November 2013Termination of appointment of Ronald Ingram as a director (1 page)
4 November 2013Termination of appointment of Anthony Jackson as a director (1 page)
4 November 2013Termination of appointment of Anthony Jackson as a director (1 page)
4 November 2013Appointment of Mr Maurice Weitzman as a director (2 pages)
4 November 2013Appointment of Mr Maurice Weitzman as a director (2 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (30 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (30 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Appointment of Mr Ronald Ingram as a director (2 pages)
29 October 2012Appointment of Mr Ronald Ingram as a director (2 pages)
29 October 2012Termination of appointment of Howard Lanning as a director (1 page)
29 October 2012Secretary's details changed for Louise Alabaster on 26 October 2012 (1 page)
29 October 2012Secretary's details changed for Louise Alabaster on 26 October 2012 (1 page)
29 October 2012Termination of appointment of Howard Lanning as a director (1 page)
18 October 2012Section 519(2) (1 page)
18 October 2012Section 519(2) (1 page)
23 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (30 pages)
23 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (30 pages)
23 February 2012Director's details changed for Alan Summers on 20 December 2011 (2 pages)
23 February 2012Director's details changed for Alan Summers on 20 December 2011 (2 pages)
3 November 2011Full accounts made up to 31 March 2011 (14 pages)
3 November 2011Full accounts made up to 31 March 2011 (14 pages)
13 October 2011Appointment of Mr Howard Lanning as a director (2 pages)
13 October 2011Termination of appointment of David Scott as a director (1 page)
13 October 2011Termination of appointment of Stephen Bourne as a director (1 page)
13 October 2011Termination of appointment of Stephen Bourne as a director (1 page)
13 October 2011Appointment of Mr Howard Lanning as a director (2 pages)
13 October 2011Termination of appointment of Trevor Steele as a director (1 page)
13 October 2011Appointment of Mr Anthony Roy Jackson as a director (2 pages)
13 October 2011Appointment of Mr Howard David Grant as a director (2 pages)
13 October 2011Secretary's details changed for Louise Alabaster on 12 October 2011 (1 page)
13 October 2011Appointment of Mr Howard David Grant as a director (2 pages)
13 October 2011Termination of appointment of David Scott as a director (1 page)
13 October 2011Appointment of Mr Anthony Roy Jackson as a director (2 pages)
13 October 2011Secretary's details changed for Louise Alabaster on 12 October 2011 (1 page)
13 October 2011Termination of appointment of Trevor Steele as a director (1 page)
3 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (30 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (30 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
29 November 2010Appointment of Mr David Spencer Scott as a director (2 pages)
29 November 2010Appointment of Mr David Spencer Scott as a director (2 pages)
10 November 2010Appointment of Mr Ray Beckman as a director (2 pages)
10 November 2010Appointment of Mr Frank Fletcher as a director (2 pages)
10 November 2010Termination of appointment of Howard Lanning as a director (1 page)
10 November 2010Termination of appointment of Howard Lanning as a director (1 page)
10 November 2010Appointment of Mr Ray Beckman as a director (2 pages)
10 November 2010Appointment of Mr Frank Fletcher as a director (2 pages)
5 October 2010Termination of appointment of Ian Pearl as a director (1 page)
5 October 2010Termination of appointment of Ian Pearl as a director (1 page)
14 June 2010Director's details changed for Harry Stern on 14 May 2010 (2 pages)
14 June 2010Appointment of Mr Ian Stephen Pearl as a director (2 pages)
14 June 2010Director's details changed for Harry Stern on 14 May 2010 (2 pages)
14 June 2010Appointment of Mr Ian Stephen Pearl as a director (2 pages)
24 May 2010Termination of appointment of Gary Davis as a director (1 page)
24 May 2010Termination of appointment of Gary Davis as a director (1 page)
23 March 2010Termination of appointment of David Scott as a director (1 page)
23 March 2010Termination of appointment of David Scott as a director (1 page)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (31 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (31 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (31 pages)
8 January 2010Full accounts made up to 31 March 2009 (15 pages)
8 January 2010Full accounts made up to 31 March 2009 (15 pages)
3 December 2009Appointment of Mr Anthony Casher as a director (3 pages)
3 December 2009Appointment of Mr Anthony Casher as a director (3 pages)
3 December 2009Appointment of David Stephen Jay as a director (3 pages)
3 December 2009Appointment of Shaul Ron Cohen as a director (3 pages)
3 December 2009Appointment of Shaul Ron Cohen as a director (3 pages)
3 December 2009Appointment of David Stephen Jay as a director (3 pages)
19 November 2009Appointment of Gary Davis as a director (3 pages)
19 November 2009Appointment of Gary Davis as a director (3 pages)
18 November 2009Appointment of Louise Alabaster as a secretary (2 pages)
18 November 2009Appointment of Louise Alabaster as a secretary (2 pages)
18 November 2009Termination of appointment of Alan Summers as a secretary (2 pages)
18 November 2009Termination of appointment of Alan Summers as a secretary (2 pages)
12 August 2009Appointment terminated director gary davis (1 page)
12 August 2009Appointment terminated director gary davis (1 page)
1 June 2009Director appointed stephen michael bourne (1 page)
1 June 2009Director appointed stephen michael bourne (1 page)
3 April 2009Director appointed alan summers (1 page)
3 April 2009Appointment terminated secretary john bowen (1 page)
3 April 2009Secretary appointed alan summers (1 page)
3 April 2009Appointment terminated secretary john bowen (1 page)
3 April 2009Director appointed alan summers (1 page)
3 April 2009Secretary appointed alan summers (1 page)
31 March 2009Appointment terminated director simon levy (1 page)
31 March 2009Return made up to 01/01/09; full list of members (17 pages)
31 March 2009Secretary's change of particulars michael bresh logged form (1 page)
31 March 2009Appointment terminated director simon levy (1 page)
31 March 2009Secretary's change of particulars michael bresh logged form (1 page)
31 March 2009Return made up to 01/01/09; full list of members (17 pages)
12 March 2009Appointment terminated director jonathan greene (1 page)
12 March 2009Appointment terminated director jonathan greene (1 page)
25 February 2009Appointment terminated director harvey rose (1 page)
25 February 2009Appointment terminated director harvey rose (1 page)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
10 December 2008Director appointed jonathan greene (1 page)
10 December 2008Director appointed michael bresh (1 page)
10 December 2008Director appointed jonathan greene (1 page)
10 December 2008Director appointed michael bresh (1 page)
18 November 2008Appointment terminated director barry boas (1 page)
18 November 2008Appointment terminated secretary harry stern (1 page)
18 November 2008Secretary appointed john dennis bowen (1 page)
18 November 2008Appointment terminated secretary harry stern (1 page)
18 November 2008Secretary appointed john dennis bowen (1 page)
18 November 2008Appointment terminated director barry boas (1 page)
8 September 2008Appointment terminated director claire lopata (1 page)
8 September 2008Appointment terminated director claire lopata (1 page)
8 July 2008Appointment terminated director suzanne bard (1 page)
8 July 2008Appointment terminated director suzanne bard (1 page)
25 March 2008Appointment terminated director michael lent (1 page)
25 March 2008Appointment terminated director michael lent (1 page)
17 January 2008Return made up to 01/01/08; full list of members (18 pages)
17 January 2008Return made up to 01/01/08; full list of members (18 pages)
7 January 2008Full accounts made up to 31 March 2007 (15 pages)
7 January 2008Full accounts made up to 31 March 2007 (15 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
27 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007New director appointed (1 page)
27 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
27 October 2007Memorandum and Articles of Association (13 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Memorandum and Articles of Association (13 pages)
27 October 2007New director appointed (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
19 February 2007Return made up to 01/01/07; full list of members (20 pages)
19 February 2007Return made up to 01/01/07; full list of members (20 pages)
20 November 2006Full accounts made up to 31 March 2006 (16 pages)
20 November 2006Full accounts made up to 31 March 2006 (16 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
19 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
19 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
28 October 2005Full accounts made up to 31 March 2005 (15 pages)
28 October 2005Full accounts made up to 31 March 2005 (15 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
14 January 2005Return made up to 01/01/05; full list of members (22 pages)
14 January 2005Return made up to 01/01/05; full list of members (22 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (2 pages)
2 November 2004Director resigned (1 page)
9 September 2004Full accounts made up to 31 March 2004 (15 pages)
9 September 2004Full accounts made up to 31 March 2004 (15 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
18 March 2004Memorandum and Articles of Association (14 pages)
18 March 2004Memorandum and Articles of Association (14 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Return made up to 01/01/04; full list of members (21 pages)
10 January 2004Return made up to 01/01/04; full list of members (21 pages)
10 January 2004Full accounts made up to 31 March 2003 (20 pages)
10 January 2004Full accounts made up to 31 March 2003 (20 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
24 October 2003Director resigned (2 pages)
24 October 2003Director resigned (2 pages)
24 October 2003Director resigned (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (2 pages)
7 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
7 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
29 November 2002Full accounts made up to 31 March 2002 (49 pages)
29 November 2002Full accounts made up to 31 March 2002 (49 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
4 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
4 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
13 September 2001Full accounts made up to 31 March 2001 (17 pages)
13 September 2001Full accounts made up to 31 March 2001 (17 pages)
16 January 2001Return made up to 01/01/01; full list of members (18 pages)
16 January 2001Return made up to 01/01/01; full list of members (18 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
11 January 2000Return made up to 01/01/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2000Return made up to 01/01/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
18 October 1999Full accounts made up to 31 March 1999 (13 pages)
18 October 1999Full accounts made up to 31 March 1999 (13 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
8 January 1999Return made up to 01/01/99; bulk list available separately (9 pages)
8 January 1999Return made up to 01/01/99; bulk list available separately (9 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
26 October 1998Full accounts made up to 31 March 1998 (12 pages)
26 October 1998Full accounts made up to 31 March 1998 (12 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (7 pages)
15 October 1998Particulars of mortgage/charge (7 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
16 January 1998Full accounts made up to 31 March 1997 (7 pages)
16 January 1998Full accounts made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 01/01/98; bulk list available separately (7 pages)
9 January 1998Return made up to 01/01/98; bulk list available separately (7 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Return made up to 01/01/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Return made up to 01/01/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
4 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
4 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
8 December 1995Full accounts made up to 31 March 1995 (15 pages)
8 December 1995Full accounts made up to 31 March 1995 (15 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (14 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)
17 December 1993Accounts for a small company made up to 31 March 1993 (11 pages)
17 December 1993Accounts for a small company made up to 31 March 1993 (11 pages)
1 March 1993Full accounts made up to 31 March 1992 (14 pages)
1 March 1993Full accounts made up to 31 March 1992 (14 pages)
29 May 1992Full accounts made up to 31 March 1991 (10 pages)
29 May 1992Full accounts made up to 31 March 1991 (10 pages)
22 January 1991Full accounts made up to 31 March 1990 (3 pages)
22 January 1991Full accounts made up to 31 March 1990 (3 pages)
2 October 1989Memorandum and Articles of Association (24 pages)
2 October 1989Memorandum and Articles of Association (24 pages)
14 August 1947Incorporation (27 pages)
14 August 1947Incorporation (27 pages)