Company NameDaimler And Lanchester Owners' Club Limited(The)
Company StatusActive
Company Number01354709
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 1978(46 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Cuthbert-Brown
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(38 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lavenham Press Ltd 47 Water Street
Arbons House
Lavenham
Suffolk
CO10 9RN
Director NameMr Colin Bernard Heslop
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(38 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lavenham Press Ltd 47 Water Street
Arbons House
Lavenham
Suffolk
CO10 9RN
Director NameMr Marcel Renshaw
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(38 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Lavenham Press Ltd 47 Water Street
Arbons House
Lavenham
Suffolk
CO10 9RN
Director NameMr Richard Arthur Law
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(40 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Lavenham Press Ltd 47 Water Street
Arbons House
Lavenham
Suffolk
CO10 9RN
Director NameMr James William Watt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lavenham Press Ltd 47 Water Street
Arbons House
Lavenham
Suffolk
CO10 9RN
Secretary NameMr James William Watt
StatusCurrent
Appointed19 November 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressThe Lavenham Press Ltd 47 Water Street
Arbons House
Lavenham
Suffolk
CO10 9RN
Director NameMr Graham John Emmett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2023(45 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Freshwater View
Northwich
CW8 1GL
Director NameAnthony Charles Lewis Freeman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleChartered Secretary
Correspondence Address35 Pretoria Avenue
Walthamstow
London
E17 7DR
Director NameStephen George Hopper
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(13 years, 3 months after company formation)
Appointment Duration12 months (resigned 12 June 1992)
RoleMechanical Engineer
Correspondence Address357 Dogsthorpe Road
Peterborough
Cambridgeshire
PE1 3PJ
Director NameAdrian Stuart Lanchester-Hale
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 October 1998)
RoleVehicle Administrator
Correspondence Address108 Coles Lane
Sutton Coldfield
West Midlands
B72 1NL
Secretary NameMr Matthew John Franklin Waterhouse
NationalityBritish
StatusResigned
Appointed17 June 1991(13 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth View
Calveley
Tarporley
Cheshire
CW6 9JN
Director NameMr Martin John Jenner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 1995)
RoleSecretary
Correspondence AddressPear Tree Cottage
Pear Tree Green
Dunsfold
Surrey
GU8 4LS
Secretary NamePaul David Trivett
NationalityBritish
StatusResigned
Appointed01 September 1991(13 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address110 Dereham Road
Barking
Essex
IG11 9EY
Director NameMr Graham Ian Frost
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1996)
RoleCompany Director
Correspondence Address15 Broom Mead
Bexleyheath
Kent
DA6 7NZ
Director NameMr Robert John Cantwell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1996(18 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 12 June 2018)
RolePhotograpnic
Country of ResidenceUnited Kingdom
Correspondence AddressWinton Views Chilworth Road
Chilworth
Southampton
Hampshire
SO16 7JS
Director NameGary Furnell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1996(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 1997)
RoleProprietor Private Taxi Line
Correspondence Address125 Commercial Road
Paddock Wood
Tonbridge
Kent
TN12 6DS
Director NameRichard Thomas Good
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1999)
RoleAccountant
Correspondence Address47 Mayfield Drive
Kenilworth
Warwickshire
CV8 2SW
Secretary NameAdrian Stuart Lanchester-Hale
NationalityBritish
StatusResigned
Appointed30 January 1997(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1998)
RoleCompany Director
Correspondence Address108 Coles Lane
Sutton Coldfield
West Midlands
B72 1NL
Director NameLeonard Carl Huff
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 2000)
RoleFinancial Adviser
Correspondence Address17 Stantway Lane
Westbury On Severn
Gloucestershire
GL14 1QH
Wales
Director NameMr Ian Francois Bitterlin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1997(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStonecroft
Old Gloucester Road
Andoversford
Gloucestershire
GL54 4HR
Wales
Secretary NameDouglas Deane Miller
NationalityAmerican
StatusResigned
Appointed10 October 1998(20 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 October 1999)
RoleConsultant
Correspondence Address29b Boyn Hill Road
Maidenhead
Berkshire
SL6 4HH
Secretary NameDouglas Deane Miller
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1998(20 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 October 1999)
RoleConsultant
Correspondence Address29b Boyn Hill Road
Maidenhead
Berkshire
SL6 4HH
Director NameColin Jackson Jordan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(21 years after company formation)
Appointment Duration6 years (resigned 28 February 2005)
RoleRetired
Correspondence Address11 Sandycroft
Warsash
Southampton
Hampshire
SO31 9AA
Secretary NameMr Ian Francois Bitterlin
NationalityBritish
StatusResigned
Appointed14 October 1999(21 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStonecroft
Old Gloucester Road
Andoversford
Gloucestershire
GL54 4HR
Wales
Director NameMichael David Beales
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 2004)
RoleEngineer
Correspondence Address1 Fawcett Bank
Wortley
Leeds
West Yorkshire
LS12 4TL
Director NameDr John Mackellar Ballany
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(22 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 2008)
RoleTechnical Manager
Correspondence Address19 Holbeck Avenue
Bolsover
Derbyshire
S44 6XT
Director NameAlec Mackenzie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2001(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Overford Drive
Cranleigh
Surrey
GU6 8BJ
Director NameMr Kevin Bennett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(23 years after company formation)
Appointment Duration18 years, 11 months (resigned 12 February 2020)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address12 Grove Bank
Frenchay
Bristol
South Gloucestershire
BS16 1NY
Secretary NameJohn Bernard Steele
NationalityBritish
StatusResigned
Appointed05 April 2001(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2003)
RoleRetired
Correspondence AddressBrooklands
Hafod Avenue, Kinmel Bay
Rhyl
Clwyd
LL18 5LJ
Wales
Secretary NameLionel Knowles Morris
NationalityBritish
StatusResigned
Appointed20 March 2003(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 2006)
RoleFuneral Director
Correspondence Address108 Montpelier Avenue
Blackpool
FY2 9EH
Secretary NameAlan Irvine Pegler
NationalityBritish
StatusResigned
Appointed14 October 2006(28 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 November 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address96 Cairo Avenue
Peacehaven
East Sussex
BN10 7LA
Director NameMr Brian Northam Baker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(30 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 February 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHillside
Alderwasley
Belper
Derbyshire
DE56 2RB
Director NameMr Anthony Fardoe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(38 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 February 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Lavenham Press Ltd 47 Water Street
Arbons House
Lavenham
Suffolk
CO10 9RN
Secretary NameMr Colin Heslop
StatusResigned
Appointed15 November 2017(39 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 June 2018)
RoleCompany Director
Correspondence Address36 Bridge Street
Belper
Derbyshire
DE56 1AX
Secretary NameMr Richard Arthur Law
StatusResigned
Appointed12 June 2018(40 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2022)
RoleCompany Director
Correspondence AddressThe Lavenham Press Ltd 47 Water Street
Arbons House
Lavenham
Suffolk
CO10 9RN

Location

Registered AddressThe Lavenham Press Ltd 47 Water Street
Arbons House
Lavenham
Suffolk
CO10 9RN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLavenham
WardLavenham
Built Up AreaLavenham

Financials

Year2014
Turnover£52,809
Gross Profit£51,513
Net Worth£90,809
Cash£90,014
Current Liabilities£10,509

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
22 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
30 November 2022Appointment of Mr James William Watt as a secretary on 19 November 2022 (2 pages)
30 November 2022Termination of appointment of Richard Arthur Law as a secretary on 19 November 2022 (1 page)
29 November 2022Appointment of Mr James William Watt as a director on 19 November 2022 (2 pages)
10 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
20 November 2020Amended total exemption full accounts made up to 31 May 2020 (6 pages)
22 October 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
24 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
24 April 2020Memorandum and Articles of Association (18 pages)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 February 2020Termination of appointment of Kevin Bennett as a director on 12 February 2020 (1 page)
13 February 2020Termination of appointment of Brian Northam Baker as a director on 12 February 2020 (1 page)
9 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
2 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
18 July 2018Registered office address changed from 36 Bridge Street Belper Derbyshire DE56 1AX to The Lavenham Press Ltd 47 Water Street Arbons House Lavenham Suffolk CO10 9RN on 18 July 2018 (1 page)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Richard Arthur Law as a secretary on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Andrew Philip Wainwright as a director on 12 June 2018 (1 page)
12 June 2018Termination of appointment of Robert John Cantwell as a director on 12 June 2018 (1 page)
12 June 2018Termination of appointment of Colin Heslop as a secretary on 12 June 2018 (1 page)
12 June 2018Appointment of Mr Richard Arthur Law as a director on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of David William Page as a director on 12 June 2018 (1 page)
14 December 2017Termination of appointment of Matthew John Franklin Waterhouse as a director on 6 December 2017 (1 page)
28 November 2017Appointment of Mr Colin Heslop as a secretary on 15 November 2017 (2 pages)
28 November 2017Current accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
28 November 2017Current accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
28 November 2017Termination of appointment of Alan Irvine Pegler as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Alan Irvine Pegler as a secretary on 15 November 2017 (1 page)
28 November 2017Appointment of Mr Colin Heslop as a secretary on 15 November 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
6 January 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
6 January 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
5 December 2016Amended total exemption small company accounts made up to 28 February 2016 (10 pages)
5 December 2016Amended total exemption small company accounts made up to 28 February 2016 (10 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 October 2016Appointment of Mr David William Page as a director on 17 October 2016 (2 pages)
25 October 2016Appointment of Mr Colin Bernard Heslop as a director on 17 October 2016 (2 pages)
25 October 2016Appointment of Mr Colin Bernard Heslop as a director on 17 October 2016 (2 pages)
25 October 2016Appointment of Mr Mark Cuthbert-Brown as a director on 17 October 2016 (2 pages)
25 October 2016Appointment of Mr David William Page as a director on 17 October 2016 (2 pages)
25 October 2016Appointment of Mr Marcel Renshaw as a director on 17 October 2016 (2 pages)
25 October 2016Appointment of Mr Marcel Renshaw as a director on 17 October 2016 (2 pages)
25 October 2016Appointment of Mr Anthony Fardoe as a director on 17 October 2016 (2 pages)
25 October 2016Appointment of Mr Anthony Fardoe as a director on 17 October 2016 (2 pages)
25 October 2016Appointment of Mr Mark Cuthbert-Brown as a director on 17 October 2016 (2 pages)
17 October 2016Termination of appointment of Benjamin Piers Townsend as a director on 9 October 2016 (1 page)
17 October 2016Termination of appointment of Benjamin Piers Townsend as a director on 9 October 2016 (1 page)
21 June 2016Annual return made up to 17 June 2016 no member list (8 pages)
21 June 2016Annual return made up to 17 June 2016 no member list (8 pages)
11 January 2016Total exemption full accounts made up to 28 February 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 28 February 2015 (10 pages)
24 June 2015Annual return made up to 17 June 2015 no member list (8 pages)
24 June 2015Annual return made up to 17 June 2015 no member list (8 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
17 June 2014Annual return made up to 17 June 2014 no member list (8 pages)
17 June 2014Annual return made up to 17 June 2014 no member list (8 pages)
4 October 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
4 October 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
17 June 2013Annual return made up to 17 June 2013 no member list (8 pages)
17 June 2013Annual return made up to 17 June 2013 no member list (8 pages)
15 October 2012Termination of appointment of John Minchell as a director (1 page)
15 October 2012Termination of appointment of John Minchell as a director (1 page)
14 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
14 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
18 June 2012Annual return made up to 17 June 2012 no member list (9 pages)
18 June 2012Annual return made up to 17 June 2012 no member list (9 pages)
7 December 2011Director's details changed for Mr Benjamin Piers Townsend on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Benjamin Piers Townsend on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Benjamin Piers Townsend on 7 December 2011 (2 pages)
29 September 2011Termination of appointment of Glyn Overy as a director (1 page)
29 September 2011Termination of appointment of Glyn Overy as a director (1 page)
29 September 2011Termination of appointment of Michael Towey as a director (1 page)
29 September 2011Termination of appointment of Michael Towey as a director (1 page)
30 August 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
30 August 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
22 June 2011Annual return made up to 17 June 2011 no member list (11 pages)
22 June 2011Annual return made up to 17 June 2011 no member list (11 pages)
27 July 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
27 July 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
22 June 2010Director's details changed for Michael Towey on 16 June 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Kevin Bennett on 16 June 2010 (2 pages)
22 June 2010Annual return made up to 17 June 2010 no member list (7 pages)
22 June 2010Director's details changed for Mr Robert John Cantwell on 16 June 2010 (2 pages)
22 June 2010Annual return made up to 17 June 2010 no member list (7 pages)
22 June 2010Director's details changed for Brian Northam Baker on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Kevin Bennett on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Andrew Philip Wainwright on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Brian Northam Baker on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Robert John Cantwell on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Michael Towey on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Andrew Philip Wainwright on 16 June 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
8 June 2010Appointment of Mr Benjamin Piers Townsend as a director (2 pages)
8 June 2010Appointment of Mr Benjamin Piers Townsend as a director (2 pages)
22 April 2010Appointment of Mr John Gordon Minchell as a director (2 pages)
22 April 2010Appointment of Mr John Gordon Minchell as a director (2 pages)
27 July 2009Appointment terminated director lionel morris (1 page)
27 July 2009Appointment terminated director lionel morris (1 page)
13 July 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
13 July 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
1 July 2009Annual return made up to 17/06/09 (4 pages)
1 July 2009Annual return made up to 17/06/09 (4 pages)
23 February 2009Director appointed brian northam baker (1 page)
23 February 2009Director appointed brian northam baker (1 page)
10 February 2009Appointment terminated director john ballany (1 page)
10 February 2009Appointment terminated director john ballany (1 page)
10 July 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
10 July 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
24 June 2008Annual return made up to 17/06/08 (4 pages)
24 June 2008Annual return made up to 17/06/08 (4 pages)
7 August 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
7 August 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
17 July 2007Annual return made up to 17/06/07 (3 pages)
17 July 2007Annual return made up to 17/06/07 (3 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
30 August 2006Annual return made up to 17/06/06 (2 pages)
30 August 2006Annual return made up to 17/06/06 (2 pages)
26 July 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
26 July 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
29 June 2005Annual return made up to 17/06/05
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2005Annual return made up to 17/06/05
  • 363(288) ‐ Director resigned
(8 pages)
18 May 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
18 May 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
6 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
17 August 2004Annual return made up to 17/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 August 2004Annual return made up to 17/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
10 October 2003Annual return made up to 17/06/03
  • 363(288) ‐ Secretary resigned
(8 pages)
10 October 2003Annual return made up to 17/06/03
  • 363(288) ‐ Secretary resigned
(8 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
1 July 2002Annual return made up to 17/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Annual return made up to 17/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
8 August 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 July 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
22 March 2001Annual return made up to 17/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Annual return made up to 17/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
22 November 1999Secretary resigned (1 page)
7 July 1999Annual return made up to 17/06/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1999Annual return made up to 17/06/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
8 December 1998Full accounts made up to 28 February 1998 (10 pages)
8 December 1998Full accounts made up to 28 February 1998 (10 pages)
30 November 1998Registered office changed on 30/11/98 from: daimler and lanchester house 70A church street gamlingay sandy beds SG19 3JJ (1 page)
30 November 1998Registered office changed on 30/11/98 from: daimler and lanchester house 70A church street gamlingay sandy beds SG19 3JJ (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
22 August 1997Full accounts made up to 28 February 1997 (11 pages)
22 August 1997Full accounts made up to 28 February 1997 (11 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Annual return made up to 17/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Annual return made up to 17/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996Full accounts made up to 29 February 1996 (11 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996Full accounts made up to 29 February 1996 (11 pages)
11 July 1996Annual return made up to 17/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 July 1996Annual return made up to 17/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
29 August 1995Full accounts made up to 28 February 1995 (12 pages)
29 August 1995Full accounts made up to 28 February 1995 (12 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Annual return made up to 17/06/95
  • 363(288) ‐ Director resigned
(8 pages)
12 July 1995Annual return made up to 17/06/95
  • 363(288) ‐ Director resigned
(8 pages)
12 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 February 1978Incorporation (28 pages)