Company NameBrettvale Golf Club Limited
DirectorMatthew Christopher Waters
Company StatusActive
Company Number02561295
CategoryPrivate Limited Company
Incorporation Date22 November 1990(33 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Matthew Christopher Waters
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(32 years, 11 months after company formation)
Appointment Duration6 months
RoleManager
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameLesley Judith Morrison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressSulleys Manor Farm
Lower Raydon
Ipswich
Suffolk
IP7 5QQ
Director NameRoy Raymond Morrison
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressSulleys Manor Farm
Lower Raydon
Ipswich
Suffolk
IP7 5QQ
Secretary NameLesley Judith Morrison
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressSulleys Manor Farm
Lower Raydon
Ipswich
Suffolk
IP7 5QQ
Director NameJohn Stanley Reid
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(7 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 11 June 2007)
RoleBuilder
Correspondence AddressSulleys Manor Farm
Sulleys Hill
Lower Raydon
Suffolk
IP7 5QQ
Secretary NameJames Joseph Reid
NationalityBritish
StatusResigned
Appointed15 June 1998(7 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address6 Samford Court
Tattingstone
Suffolk
IP9 2NQ
Director NameLindsey Amanda Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(16 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 2014)
RoleBusiness Woman
Country of ResidenceGb-Eng
Correspondence Address53 Shakespeare Road
Colchester
Essex
CO3 4HZ
Director NameMr Christopher John Waters
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(16 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 January 2024)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Secretary NameLindsey Amanda Williams
NationalityBritish
StatusResigned
Appointed11 June 2007(16 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 2014)
RoleBusiness Woman
Country of ResidenceGb-Eng
Correspondence Address53 Shakespeare Road
Colchester
Essex
CO3 4HZ

Contact

Telephone01473 310718
Telephone regionIpswich

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Tst (Parks) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£128,142
Cash£164,225
Current Liabilities£211,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

15 September 2022Delivered on: 16 September 2022
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: Firstly, all that freehold property situate and known as land on the north east side of sulleys manor farm, lower raydon, ipswich as the same is contained in title number SK295574 registered at hm land registry.. The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.
Outstanding
15 September 2022Delivered on: 16 September 2022
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: Firstly, all that freehold property situate and known as brent vale golf club, noaks road, raydon, ipswich (IP7 5LR) as the same is contained in title number SK184874 registered at hm land registry.. The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.
Outstanding
1 April 2021Delivered on: 1 April 2021
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
27 March 2021Delivered on: 30 March 2021
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that [freehold/leasehold] property known as: land on the north east side of sulleys manor farm, lower raydon, ipswich as the same is contained in title number SK295574 registered at hm land registry.
Outstanding
27 March 2021Delivered on: 30 March 2021
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. Property: firstly, all that freehold property known as: brent vale golf club, noaks road, raydon, ipswich, IP7 5LR as the same is contained in title number SK184874 registered at hm land registry.
Outstanding
1 July 2019Delivered on: 1 July 2019
Persons entitled: Blackrock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
21 June 2019Delivered on: 25 June 2019
Persons entitled: Blackrock Secured Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to blackrock by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land on the north east side of sulleys manor farm as the same is contained in title number SK295574 and shown edged red on the plan of that title registered at hm land registry.
Outstanding
21 June 2019Delivered on: 25 June 2019
Persons entitled: Blackrock Secured Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to blackrock by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as brett vale golf course, raydon, as the same is contained in title number SK184874 and shown edged red on the plan of that title number registered at hm land registry.
Outstanding
6 July 2023Delivered on: 20 July 2023
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: Brent vale golf club, noaks road, raydon, ipswich, IP7 5LR &. land on the north east side of sulleys manor farm, lower. Raydon, ipswich.
Outstanding
6 July 2023Delivered on: 19 July 2023
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: Brent vale golf club, noaks road, raydon, ipswich, IP7 5LR & land on the north east side of sulleys manor farm, lower raydon, ipswich.
Outstanding
27 September 2022Delivered on: 27 September 2022
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
11 June 2007Delivered on: 13 June 2007
Persons entitled: National Westminster 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: Brent vale golf club noakes road raydon suffolk t/no SK184874 and SK37247. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 February 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
17 January 2024Termination of appointment of Christopher John Waters as a director on 15 January 2024 (1 page)
5 January 2024Cessation of Christopher John Waters as a person with significant control on 5 January 2024 (1 page)
5 January 2024Confirmation statement made on 5 January 2024 with updates (5 pages)
5 January 2024Notification of Matthew Christopher Waters as a person with significant control on 5 January 2024 (2 pages)
22 December 2023Satisfaction of charge 025612950002 in full (4 pages)
22 December 2023Satisfaction of charge 025612950009 in full (4 pages)
4 December 2023Satisfaction of charge 025612950003 in full (4 pages)
4 December 2023Satisfaction of charge 025612950005 in full (4 pages)
4 December 2023Satisfaction of charge 025612950008 in full (4 pages)
4 December 2023Satisfaction of charge 025612950004 in full (4 pages)
4 December 2023Satisfaction of charge 025612950010 in full (4 pages)
4 December 2023Satisfaction of charge 025612950006 in full (4 pages)
4 December 2023Satisfaction of charge 025612950007 in full (4 pages)
25 October 2023Appointment of Mr Matthew Christopher Waters as a director on 25 October 2023 (2 pages)
25 September 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
20 July 2023Registration of charge 025612950012, created on 6 July 2023 (10 pages)
19 July 2023Registration of charge 025612950011, created on 6 July 2023 (14 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
17 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
27 September 2022Registration of charge 025612950010, created on 27 September 2022 (8 pages)
16 September 2022Registration of charge 025612950008, created on 15 September 2022 (11 pages)
16 September 2022Registration of charge 025612950009, created on 15 September 2022 (11 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
1 April 2021Registration of charge 025612950007, created on 1 April 2021 (8 pages)
30 March 2021Registration of charge 025612950006, created on 27 March 2021 (10 pages)
30 March 2021Registration of charge 025612950005, created on 27 March 2021 (10 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
29 July 2019Satisfaction of charge 1 in full (2 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Registration of charge 025612950004, created on 1 July 2019 (8 pages)
25 June 2019Registration of charge 025612950003, created on 21 June 2019 (11 pages)
25 June 2019Registration of charge 025612950002, created on 21 June 2019 (11 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 June 2018Director's details changed for Mr Christopher John Waters on 20 June 2018 (2 pages)
20 June 2018Change of details for Mr Christopher John Waters as a person with significant control on 20 June 2018 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Director's details changed for Mr Christopher John Waters on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Christopher John Waters on 23 September 2016 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
15 October 2015Termination of appointment of Lindsey Amanda Williams as a secretary on 28 April 2014 (1 page)
15 October 2015Termination of appointment of Lindsey Amanda Williams as a director on 28 April 2014 (1 page)
15 October 2015Termination of appointment of Lindsey Amanda Williams as a director on 28 April 2014 (1 page)
15 October 2015Termination of appointment of Lindsey Amanda Williams as a secretary on 28 April 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Christopher John Waters on 3 October 2009 (2 pages)
7 December 2009Director's details changed for Lindsey Amanda Williams on 3 October 2009 (2 pages)
7 December 2009Director's details changed for Lindsey Amanda Williams on 3 October 2009 (2 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Lindsey Amanda Williams on 3 October 2009 (2 pages)
7 December 2009Director's details changed for Christopher John Waters on 3 October 2009 (2 pages)
7 December 2009Director's details changed for Christopher John Waters on 3 October 2009 (2 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Return made up to 02/12/07; full list of members (7 pages)
24 January 2008Return made up to 02/12/07; full list of members (7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 92 station road clacton on sea essex CO15 1YA (1 page)
26 June 2007Registered office changed on 26/06/07 from: 92 station road clacton on sea essex CO15 1YA (1 page)
21 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re allot shares 01/06/07
(2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Declaration of assistance for shares acquisition (4 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2007Memorandum and Articles of Association (11 pages)
21 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re allot shares 01/06/07
(2 pages)
21 June 2007Registered office changed on 21/06/07 from: 6 samford court tattingstone suffolk IP9 2NQ (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 June 2007Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2007Memorandum and Articles of Association (11 pages)
21 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 June 2007Director resigned (1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2007Registered office changed on 21/06/07 from: 6 samford court tattingstone suffolk IP9 2NQ (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Declaration of assistance for shares acquisition (4 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 December 2006Return made up to 02/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2006Return made up to 02/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2006Return made up to 02/12/05; full list of members (6 pages)
4 July 2006Return made up to 02/12/05; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Return made up to 02/12/04; full list of members (6 pages)
24 January 2005Return made up to 02/12/04; full list of members (6 pages)
27 February 2004Return made up to 02/12/03; full list of members (6 pages)
27 February 2004Return made up to 02/12/03; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
10 December 2002Return made up to 02/12/02; full list of members (6 pages)
10 December 2002Return made up to 02/12/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 December 2001Return made up to 02/12/01; full list of members (6 pages)
18 December 2001Return made up to 02/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/01
(6 pages)
4 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/01
(6 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
29 December 1999Return made up to 02/12/99; full list of members (6 pages)
29 December 1999Return made up to 02/12/99; full list of members (6 pages)
1 April 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
1 April 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
5 January 1999Return made up to 02/12/98; full list of members (6 pages)
5 January 1999Return made up to 02/12/98; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
19 January 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
13 January 1998Return made up to 02/12/97; full list of members (6 pages)
13 January 1998Return made up to 02/12/97; full list of members (6 pages)
1 April 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
1 April 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
23 December 1996Return made up to 02/12/96; no change of members (4 pages)
23 December 1996Return made up to 02/12/96; no change of members (4 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
28 August 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
11 January 1996Return made up to 02/12/95; no change of members (4 pages)
11 January 1996Return made up to 02/12/95; no change of members (4 pages)
27 September 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
27 September 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 November 1990Incorporation (15 pages)
22 November 1990Incorporation (15 pages)