Company NameDunham Forest Golf And Country Club Limited
Company StatusActive
Company Number00612872
CategoryPrivate Limited Company
Incorporation Date13 October 1958(65 years, 7 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 NameDr Clive Martin Leveson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(32 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleMedical Pratitioner
Country of ResidenceUnited Kingdom
Correspondence AddressDunham Forest Golf And Country Club Oldfield Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TY
Director NameMr Andrew Martin Sciama
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(32 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunham Forest Golf And Country Club Oldfield Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TY
Director NameMr Michael Anthony Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(46 years, 6 months after company formation)
Appointment Duration19 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDunham Forest Golf And Country Club Oldfield Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TY
Director NameMr Peter Stephen Kaye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(47 years, 6 months after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDunham Forest Golf And Country Club Oldfield Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TY
Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(58 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
Director NameMr Stuart Douglas Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(60 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
Director NameMr John Paul Kinney
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(60 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
Secretary NameMr Peter Stephen Kaye
StatusCurrent
Appointed17 September 2019(60 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
Director NameMr Richard Alexander Ward
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(63 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
Director NameDavid Franks
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(63 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
Director NameMrs Marcelle Doweck
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(63 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
Director NameMr Lawrence Barry Barnett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameStanley Ernest Bernstein
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressCrofton Woodhead Road
Hale
Cheshire
WA15 9LD
Secretary NameMr Leslie Kay
NationalityBritish
StatusResigned
Appointed02 April 1991(32 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridgeway 10 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameMr Murray Myer Sherman
NationalityBritish
StatusResigned
Appointed03 April 1995(36 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devisdale Grange
Groby Road Bowdon
Altrincham
Cheshire
WA14 2BY
Director NameIvor Lionel Black
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(37 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2000)
RoleRetired
Correspondence AddressBrookfield Brook House
Shay Lane Hale
Altrincham
Cheshire
WA15 8UE
Director NameMr Alan Becker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(37 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 March 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Beaupre
Woodville Road Bowdon
Altrincham
Cheshire
WA14 2AN
Director NameMr Victor Barker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(38 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCorunum 27 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LF
Secretary NameDr Clive Martin Leveson
NationalityBritish
StatusResigned
Appointed30 March 1998(39 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 College House
77 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3DZ
Secretary NameMr David Emanuel Merton Mond
NationalityBritish
StatusResigned
Appointed29 March 1999(40 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 April 2003)
RoleChartered Acc.
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Cottage 18 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Secretary NameMr Michael Ernest Sciama
NationalityBritish
StatusResigned
Appointed08 April 2003(44 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne
Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Secretary NameMr Michael Ernest Sciama
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(44 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestbourne
Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Secretary NameMr Michael Cohen
NationalityBritish
StatusResigned
Appointed19 April 2005(46 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaldy Hargate Drive
Hale
Altrincham
Cheshire
WA15 0NL
Director NameMr Lawrence Barry Barnett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(47 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Secretary NameMr Michael Anthony Smith
NationalityBritish
StatusResigned
Appointed01 April 2007(48 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 April 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressApt 3 High Lawn
East Downs Road Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameFiona Berg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2008(50 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2009)
RoleCompany Director
Correspondence Address14 Broadway
Hale
Cheshire
WA15 0PG
Director NameMrs Diana Jean Barnett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2008(50 years after company formation)
Appointment Duration1 month (resigned 01 December 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Secretary NameMr Howard Alan Kay
NationalityBritish
StatusResigned
Appointed06 April 2009(50 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 April 2011)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameRuth Bertfield
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(52 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 November 2011)
RoleRetired Chiropodist
Country of ResidenceUnited Kingdom
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
Secretary NameMichael Anthony Smith
NationalityBritish
StatusResigned
Appointed04 April 2011(52 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2013)
RoleCompany Director
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
Secretary NameSteven Forster
StatusResigned
Appointed24 June 2013(54 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2019)
RoleCompany Director
Correspondence AddressDunham Forest Golf And Country Club Oldfield Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TY
Director NamePeter Abbott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(60 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
Secretary NameMr Peter Kay
StatusResigned
Appointed17 September 2019(60 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 September 2019)
RoleCompany Director
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
Director NameMrs Vivienne Lesley Alexander
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(62 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY

Contact

Websitewww.dunhamforest.com
Telephone0161 9282727
Telephone regionManchester

Location

Registered AddressOldfield Lane
Altrincham
Cheshire
WA14 4TY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon

Shareholders

-OTHER
95.75%
-
1 at £0.1Trustee Of M. Sciama
2.24%
Preferred
1 at £0.01Mr Adam Abadi
0.22%
Ordinary A
1 at £0.01Mr B. Abrahams
0.22%
Ordinary A
1 at £0.01Mr E. Abrams
0.22%
Ordinary A
1 at £0.01Mr I. Abadi
0.22%
Ordinary A
1 at £0.01Mr M.a. Adler
0.22%
Ordinary A
1 at £0.01Mr P. Abadi
0.22%
Ordinary A
1 at £0.01Mr P.n. Abbott
0.22%
Ordinary A
1 at £0.01Mr R. Abrahams
0.22%
Ordinary A
1 at £0.01Mrs K. Abrahams
0.22%
Ordinary A

Financials

Year2014
Net Worth£1,460,852
Cash£400
Current Liabilities£373,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

31 October 2014Delivered on: 3 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as dunham forest golf & country club oldfield lane dunham massey altrincham. Hm land registry title number(s) MAN205075.
Outstanding
31 October 2014Delivered on: 31 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 September 2012Delivered on: 14 September 2012
Satisfied on: 19 May 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as dunham forest golf and country club (formely "tirbracken"), oldfield lane, altrincham, cheshire, together with a fixed charge over all rights present and future civenants, all licenses, all plant, machinery, vehicles, the company's goodwill and uncalled capital. Floating charge see image for full details.
Fully Satisfied
6 September 2012Delivered on: 14 September 2012
Satisfied on: 19 May 2015
Persons entitled: The Co-Operative 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: The property known as dunham forest golf and country club (formely "tirbracken"), oldfield lane, altrincham, cheshire, by way of a floating charge over all unfixed plant, machinery and other assets and equipment in or about the property see image for full details.
Fully Satisfied
29 January 1980Delivered on: 14 February 1980
Satisfied on: 19 April 2013
Persons entitled: National Westminster 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: F/H property known as firbracken, oldfield road, dunham massey, cheshire, comprised in a conveyance dated 12.8.59.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
3 August 2023Termination of appointment of Stuart Douglas Smith as a director on 3 August 2023 (1 page)
8 May 2023Confirmation statement made on 21 April 2023 with updates (54 pages)
5 May 2023Appointment of Jonathon Lipton as a director on 23 January 2023 (2 pages)
5 May 2023Appointment of Mr Ian David Kersey as a director on 23 January 2023 (2 pages)
5 May 2023Appointment of Mrs Virginia Marcel Sidi as a director on 23 January 2023 (2 pages)
5 May 2023Termination of appointment of Marcelle Doweck as a director on 23 January 2023 (1 page)
5 May 2023Appointment of Nicholas Abbott as a director on 23 January 2023 (2 pages)
5 May 2023Termination of appointment of David Franks as a director on 23 January 2023 (1 page)
21 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
29 April 2022Confirmation statement made on 21 April 2022 with updates (56 pages)
11 January 2022Appointment of David Franks as a director on 16 December 2021 (2 pages)
11 January 2022Termination of appointment of Vivienne Lesley Alexander as a director on 16 December 2021 (1 page)
11 January 2022Termination of appointment of Jo Glass as a director on 16 December 2021 (1 page)
11 January 2022Appointment of Mrs Marcelle Doweck as a director on 16 December 2021 (2 pages)
11 January 2022Appointment of Mr Richard Alexander Ward as a director on 16 December 2021 (2 pages)
11 January 2022Termination of appointment of Alan Jack Hyams as a director on 16 December 2021 (1 page)
4 January 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
4 May 2021Confirmation statement made on 21 April 2021 with updates (56 pages)
14 January 2021Termination of appointment of Hilary Goorney as a director on 19 November 2020 (1 page)
14 January 2021Appointment of Mrs Vivienne Lesley Alexander as a director on 19 November 2020 (2 pages)
14 January 2021Termination of appointment of Peter Abbott as a director on 19 November 2020 (1 page)
30 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
14 May 2020Confirmation statement made on 21 April 2020 with updates (48 pages)
8 January 2020Termination of appointment of Peter Kay as a secretary on 17 September 2019 (1 page)
30 December 2019Appointment of Mr Peter Kay as a secretary on 17 September 2019 (2 pages)
29 December 2019Appointment of Mr Peter Stephen Kaye as a secretary on 17 September 2019 (2 pages)
29 December 2019Termination of appointment of Anthony Howard Davis as a director on 17 September 2019 (1 page)
29 December 2019Termination of appointment of Philip Weisberg as a director on 17 September 2019 (1 page)
29 December 2019Appointment of Mr John Paul Kinney as a director on 17 September 2019 (2 pages)
29 December 2019Appointment of Mrs Hilary Goorney as a director on 8 December 2019 (2 pages)
29 December 2019Appointment of Mr Jo Glass as a director on 8 December 2019 (2 pages)
29 December 2019Appointment of Mr Stuart Douglas Smith as a director on 17 September 2019 (2 pages)
29 December 2019Termination of appointment of Steven Forster as a secretary on 17 September 2019 (1 page)
29 December 2019Termination of appointment of Susan Lentin as a director on 8 December 2019 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
3 May 2019Confirmation statement made on 21 April 2019 with updates (52 pages)
12 April 2019Appointment of Mr Anthony Howard Davis as a director on 7 January 2019 (2 pages)
12 April 2019Director's details changed for Mr Philip Weisberg on 9 April 2019 (2 pages)
4 March 2019Termination of appointment of Brian Rodden as a director on 1 October 2018 (1 page)
4 March 2019Appointment of Peter Abbott as a director on 1 October 2018 (2 pages)
4 March 2019Appointment of Susan Lentin as a director on 1 December 2018 (2 pages)
4 March 2019Termination of appointment of Patricia Herman as a director on 1 December 2018 (1 page)
4 March 2019Termination of appointment of Chris Wright as a director on 1 December 2018 (1 page)
6 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
3 May 2018Confirmation statement made on 21 April 2018 with updates (51 pages)
9 February 2018Appointment of Chris Wright as a director on 1 December 2017 (2 pages)
9 February 2018Termination of appointment of Pauline Clare Frank as a director on 1 December 2017 (1 page)
9 February 2018Termination of appointment of Jeffrey Maurice Raynes as a director on 1 December 2017 (1 page)
9 February 2018Appointment of Mrs Patricia Herman as a director on 1 December 2017 (2 pages)
18 August 2017Appointment of Mr David Michael Shalom as a director on 7 August 2017 (2 pages)
18 August 2017Appointment of Mr David Michael Shalom as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Michael Ernest Sciama as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Michael Ernest Sciama as a director on 7 August 2017 (1 page)
17 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 April 2017Director's details changed for Mr Philip Weisberg on 21 April 2017 (2 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (49 pages)
25 April 2017Director's details changed for Mr Philip Weisberg on 21 April 2017 (2 pages)
24 April 2017Director's details changed for Brian Rodden on 21 April 2017 (2 pages)
24 April 2017Termination of appointment of David Michael Shalom as a director on 4 December 2016 (1 page)
24 April 2017Appointment of Pauline Clare Frank as a director on 4 December 2016 (2 pages)
24 April 2017Appointment of Mr Jeffrey Maurice Raynes as a director on 4 December 2016 (2 pages)
24 April 2017Termination of appointment of David Michael Shalom as a director on 4 December 2016 (1 page)
24 April 2017Director's details changed for Brian Rodden on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr Jeffrey Maurice Raynes as a director on 4 December 2016 (2 pages)
24 April 2017Appointment of Pauline Clare Frank as a director on 4 December 2016 (2 pages)
24 April 2017Termination of appointment of Susan Jane Sugarman as a director on 4 December 2016 (1 page)
24 April 2017Termination of appointment of Susan Jane Sugarman as a director on 4 December 2016 (1 page)
24 June 2016Full accounts made up to 31 December 2015 (18 pages)
24 June 2016Full accounts made up to 31 December 2015 (18 pages)
13 June 2016Termination of appointment of Anthony Howard Davis as a director on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Joseph Mark Glass as a director on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Jeffrey Maurice Raynes as a director on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Jeffrey Maurice Raynes as a director on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Ian Jeffrey Smith as a director on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Ian Jeffrey Smith as a director on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Christopher John Wright as a director on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Leslie Jonathan Swerling as a director on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Anthony Howard Davis as a director on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Leslie Jonathan Swerling as a director on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Joseph Mark Glass as a director on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Christopher John Wright as a director on 16 May 2016 (1 page)
8 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4.58
(39 pages)
8 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4.58
(39 pages)
12 May 2016Appointment of Susan Jane Sugarman as a director on 29 November 2015 (2 pages)
12 May 2016Appointment of David Michael Shalom as a director on 29 November 2015 (2 pages)
12 May 2016Appointment of David Michael Shalom as a director on 29 November 2015 (2 pages)
12 May 2016Termination of appointment of Sunil Ruia as a director on 29 November 2015 (1 page)
12 May 2016Termination of appointment of Susan Brody as a director on 29 November 2015 (1 page)
12 May 2016Termination of appointment of Sunil Ruia as a director on 29 November 2015 (1 page)
12 May 2016Termination of appointment of Howard Alan Kay as a director on 29 November 2015 (1 page)
12 May 2016Termination of appointment of Howard Alan Kay as a director on 29 November 2015 (1 page)
12 May 2016Termination of appointment of Susan Brody as a director on 29 November 2015 (1 page)
12 May 2016Appointment of Susan Jane Sugarman as a director on 29 November 2015 (2 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2015 (39 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2015 (39 pages)
6 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 4.47
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015
(36 pages)
6 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 4.47
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015
(36 pages)
4 June 2015Appointment of Susan Brody as a director on 7 December 2014 (2 pages)
4 June 2015Appointment of Leslie Jonathan Swerling as a director on 23 June 2014 (2 pages)
4 June 2015Appointment of Susan Brody as a director on 7 December 2014 (2 pages)
4 June 2015Appointment of Susan Brody as a director on 7 December 2014 (2 pages)
4 June 2015Appointment of Leslie Jonathan Swerling as a director on 23 June 2014 (2 pages)
19 May 2015Satisfaction of charge 3 in full (2 pages)
19 May 2015Satisfaction of charge 3 in full (2 pages)
19 May 2015Satisfaction of charge 2 in full (2 pages)
19 May 2015Satisfaction of charge 2 in full (2 pages)
6 May 2015Termination of appointment of Barbara Susan Cowen as a director on 7 December 2014 (1 page)
6 May 2015Termination of appointment of Leslie Kay as a director on 23 June 2014 (1 page)
6 May 2015Termination of appointment of Leslie Kay as a director on 23 June 2014 (1 page)
6 May 2015Termination of appointment of Susan Jill Wrigley as a director on 7 December 2014 (1 page)
6 May 2015Termination of appointment of Barbara Susan Cowen as a director on 7 December 2014 (1 page)
6 May 2015Termination of appointment of Barbara Susan Cowen as a director on 7 December 2014 (1 page)
6 May 2015Termination of appointment of Susan Jill Wrigley as a director on 7 December 2014 (1 page)
6 May 2015Termination of appointment of Susan Jill Wrigley as a director on 7 December 2014 (1 page)
3 November 2014Registration of charge 006128720005, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
3 November 2014Registration of charge 006128720005, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
31 October 2014Registration of charge 006128720004, created on 31 October 2014 (23 pages)
31 October 2014Registration of charge 006128720004, created on 31 October 2014 (23 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4.55
(39 pages)
9 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4.55
(39 pages)
23 May 2014Director's details changed for Dr Clive Martin Leveson on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Philip Weisberg on 20 April 2014 (2 pages)
23 May 2014Appointment of Susan Jill Wrigley as a director (2 pages)
23 May 2014Termination of appointment of Michael Smith as a secretary (1 page)
23 May 2014Termination of appointment of Michael Smith as a secretary (1 page)
23 May 2014Director's details changed for Mr Leslie Kay on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Peter Stephen Kaye on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Brian Rodden on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Andrew Martin Sciama on 20 April 2014 (2 pages)
23 May 2014Appointment of Sunil Ruia as a director (2 pages)
23 May 2014Director's details changed for Mrs Barbara Susan Cowen on 20 April 2014 (2 pages)
23 May 2014Appointment of Ian Jeffrey Smith as a director (2 pages)
23 May 2014Appointment of Steven Forster as a secretary (2 pages)
23 May 2014Director's details changed for Mr Jeffrey Maurice Raynes on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Jeffrey Maurice Raynes on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Anthony Howard Davis on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Michael Anthony Smith on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Andrew Martin Sciama on 20 April 2014 (2 pages)
23 May 2014Appointment of Susan Jill Wrigley as a director (2 pages)
23 May 2014Director's details changed for Mr Leslie Kay on 20 April 2014 (2 pages)
23 May 2014Appointment of Sunil Ruia as a director (2 pages)
23 May 2014Director's details changed for Dr Clive Martin Leveson on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Anthony Howard Davis on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Mrs Barbara Susan Cowen on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Philip Weisberg on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Michael Anthony Smith on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Michael Ernest Sciama on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Howard Alan Kay on 20 April 2014 (2 pages)
23 May 2014Appointment of Steven Forster as a secretary (2 pages)
23 May 2014Director's details changed for Mr Michael Ernest Sciama on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Howard Alan Kay on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Peter Stephen Kaye on 20 April 2014 (2 pages)
23 May 2014Director's details changed for Brian Rodden on 20 April 2014 (2 pages)
23 May 2014Appointment of Ian Jeffrey Smith as a director (2 pages)
2 May 2014Termination of appointment of John Linton as a director (1 page)
2 May 2014Termination of appointment of Richard Heggie as a director (1 page)
2 May 2014Termination of appointment of Richard Heggie as a director (1 page)
2 May 2014Termination of appointment of John Linton as a director (1 page)
2 May 2014Termination of appointment of Elise Calmonson as a director (1 page)
2 May 2014Termination of appointment of Elise Calmonson as a director (1 page)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (38 pages)
5 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (38 pages)
9 May 2013Appointment of Mrs Barbara Susan Cowen as a director (2 pages)
9 May 2013Director's details changed for Richard Anthony Hessie on 20 April 2013 (2 pages)
9 May 2013Appointment of Mrs Barbara Susan Cowen as a director (2 pages)
9 May 2013Appointment of Elise Sandra Calmonson as a director (2 pages)
9 May 2013Director's details changed for Mr Philip Weisberg on 20 April 2013 (2 pages)
9 May 2013Termination of appointment of Laura Ross as a director (1 page)
9 May 2013Termination of appointment of Lesley Simon as a director (1 page)
9 May 2013Termination of appointment of Lesley Simon as a director (1 page)
9 May 2013Director's details changed for Mr Philip Weisberg on 20 April 2013 (2 pages)
9 May 2013Director's details changed for Richard Anthony Hessie on 20 April 2013 (2 pages)
9 May 2013Termination of appointment of Laura Ross as a director (1 page)
9 May 2013Appointment of Elise Sandra Calmonson as a director (2 pages)
19 April 2013Satisfaction of charge 1 in full (3 pages)
19 April 2013Satisfaction of charge 1 in full (3 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 July 2012Appointment of Mr Christopher John Wright as a director (3 pages)
25 July 2012Appointment of Mr Christopher John Wright as a director (3 pages)
17 July 2012Termination of appointment of Ronald Marks as a director (1 page)
17 July 2012Termination of appointment of Ronald Marks as a director (1 page)
1 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (35 pages)
1 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (35 pages)
1 February 2012Appointment of Lesley Gail Simon as a director (3 pages)
1 February 2012Appointment of Lesley Gail Simon as a director (3 pages)
17 January 2012Termination of appointment of Ruth Bertfield as a director (1 page)
17 January 2012Termination of appointment of Ruth Bertfield as a director (1 page)
7 September 2011Appointment of Michael Anthony Smith as a secretary (3 pages)
7 September 2011Appointment of Michael Anthony Smith as a secretary (3 pages)
31 August 2011Termination of appointment of Steven Forster as a director (1 page)
31 August 2011Termination of appointment of Howard Kay as a secretary (1 page)
31 August 2011Termination of appointment of Howard Kay as a secretary (1 page)
31 August 2011Termination of appointment of Steven Forster as a director (1 page)
27 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (36 pages)
27 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (36 pages)
27 April 2011Appointment of Mr Alan Jack Hyams as a director (3 pages)
27 April 2011Appointment of Mr Alan Jack Hyams as a director (3 pages)
20 April 2011Termination of appointment of Max Gringras as a director (1 page)
20 April 2011Termination of appointment of Max Gringras as a director (1 page)
15 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 February 2011Appointment of Ruth Bertfield as a director (3 pages)
15 February 2011Termination of appointment of Vanessa Goldstone as a director (2 pages)
15 February 2011Appointment of Philip Weisberg as a director (3 pages)
15 February 2011Appointment of Philip Weisberg as a director (3 pages)
15 February 2011Appointment of Laura Ann Ross as a director (3 pages)
15 February 2011Termination of appointment of Vanessa Goldstone as a director (2 pages)
15 February 2011Termination of appointment of Joy Blakey as a director (2 pages)
15 February 2011Appointment of Ruth Bertfield as a director (3 pages)
15 February 2011Appointment of Laura Ann Ross as a director (3 pages)
15 February 2011Termination of appointment of Joy Blakey as a director (2 pages)
2 June 2010Appointment of Joseph Mark Glass as a director (3 pages)
2 June 2010Appointment of Joseph Mark Glass as a director (3 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (35 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (35 pages)
24 May 2010Termination of appointment of Bethel Rosenberg as a director (2 pages)
24 May 2010Termination of appointment of David Mond as a director (2 pages)
24 May 2010Termination of appointment of Philip Weisberg as a director (2 pages)
24 May 2010Termination of appointment of Fiona Berg as a director (2 pages)
24 May 2010Appointment of Mrs Joy Esther Blakey as a director (3 pages)
24 May 2010Termination of appointment of Bethel Rosenberg as a director (2 pages)
24 May 2010Appointment of Mrs Joy Esther Blakey as a director (3 pages)
24 May 2010Termination of appointment of Fiona Berg as a director (2 pages)
24 May 2010Appointment of Richard Anthony Hessie as a director (3 pages)
24 May 2010Termination of appointment of David Mond as a director (2 pages)
24 May 2010Termination of appointment of Philip Weisberg as a director (2 pages)
24 May 2010Appointment of Richard Anthony Hessie as a director (3 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 May 2009Appointment terminated secretary michael smith (1 page)
13 May 2009Secretary appointed howard kay (2 pages)
13 May 2009Appointment terminated secretary michael smith (1 page)
13 May 2009Return made up to 21/04/09; full list of members (31 pages)
13 May 2009Return made up to 21/04/09; full list of members (31 pages)
13 May 2009Secretary appointed howard kay (2 pages)
6 May 2009Director appointed jeffrey maurice raynes (2 pages)
6 May 2009Appointment terminated director lawrence barnett (1 page)
6 May 2009Appointment terminated director andrew matlow (1 page)
6 May 2009Director appointed john linton (2 pages)
6 May 2009Director appointed steven forster (2 pages)
6 May 2009Director appointed steven forster (2 pages)
6 May 2009Appointment terminated director andrew matlow (1 page)
6 May 2009Appointment terminated director lawrence barnett (1 page)
6 May 2009Director appointed john linton (2 pages)
6 May 2009Appointment terminated director michael cohen (1 page)
6 May 2009Director appointed jeffrey maurice raynes (2 pages)
6 May 2009Appointment terminated director michael cohen (1 page)
23 March 2009Gbp ic 25655.27/183.37\12/11/08\gbp sr [email protected]=25471.9\ (1 page)
23 March 2009Director appointed fiona berg (2 pages)
23 March 2009Director appointed fiona berg (2 pages)
23 March 2009Gbp ic 25655.27/183.37\12/11/08\gbp sr [email protected]=25471.9\ (1 page)
23 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(49 pages)
23 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(49 pages)
9 March 2009Appointment terminated director diana barnett (1 page)
9 March 2009Director appointed vanessa goldstone (2 pages)
9 March 2009Appointment terminated director diana barnett (1 page)
9 March 2009Director appointed diana barnett (2 pages)
9 March 2009Director appointed vanessa goldstone (2 pages)
9 March 2009Director appointed diana barnett (2 pages)
20 February 2009Ad 30/09/08\gbp si [email protected]=5.27\gbp ic 25650/25655.27\ (50 pages)
20 February 2009Ad 30/09/08\gbp si [email protected]=5.27\gbp ic 25650/25655.27\ (50 pages)
25 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
21 May 2008Appointment terminate, director alan wilkins logged form (1 page)
21 May 2008Appointment terminate, director alan wilkins logged form (1 page)
15 May 2008Director appointed anthony davis (2 pages)
15 May 2008Director appointed anthony davis (2 pages)
15 May 2008Return made up to 16/04/08; change of members
  • 363(288) ‐ Director resigned
(15 pages)
15 May 2008Return made up to 16/04/08; change of members
  • 363(288) ‐ Director resigned
(15 pages)
4 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 June 2007Return made up to 16/04/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
13 June 2007Return made up to 16/04/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (1 page)
2 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
1 September 2006Return made up to 16/04/06; bulk list available separately (15 pages)
1 September 2006Return made up to 16/04/06; bulk list available separately (15 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New secretary appointed (2 pages)
25 May 2005Return made up to 16/04/05; change of members (16 pages)
25 May 2005Return made up to 16/04/05; change of members (16 pages)
23 May 2005Full accounts made up to 31 December 2004 (16 pages)
23 May 2005Full accounts made up to 31 December 2004 (16 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Return made up to 16/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 May 2004Director resigned (1 page)
14 May 2004Return made up to 16/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 May 2004Director resigned (1 page)
14 May 2004Full accounts made up to 31 December 2003 (14 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Full accounts made up to 31 December 2003 (14 pages)
10 September 2003Return made up to 16/04/03; full list of members (57 pages)
10 September 2003Return made up to 16/04/03; full list of members (57 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Full accounts made up to 31 December 2002 (14 pages)
18 May 2003Director resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Full accounts made up to 31 December 2002 (14 pages)
18 May 2003Director resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2002Return made up to 16/04/02; change of members (15 pages)
28 May 2002Return made up to 16/04/02; change of members (15 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 December 2001 (13 pages)
8 May 2002Full accounts made up to 31 December 2001 (13 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
23 May 2001Return made up to 16/04/01; change of members (12 pages)
23 May 2001Return made up to 16/04/01; change of members (12 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Full accounts made up to 31 December 2000 (17 pages)
22 May 2001Full accounts made up to 31 December 2000 (17 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
16 October 2000Return made up to 16/04/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
16 October 2000Return made up to 16/04/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
11 May 2000Full accounts made up to 31 December 1999 (14 pages)
11 May 2000Full accounts made up to 31 December 1999 (14 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 April 1999Full accounts made up to 31 December 1998 (18 pages)
29 April 1999Return made up to 16/04/99; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
29 April 1999Full accounts made up to 31 December 1998 (18 pages)
29 April 1999Return made up to 16/04/99; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 March 1999Nc inc already adjusted 14/12/98 (3 pages)
10 March 1999Nc inc already adjusted 14/12/98 (3 pages)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Full accounts made up to 31 December 1997 (14 pages)
20 May 1998Return made up to 16/04/98; change of members (12 pages)
20 May 1998Return made up to 16/04/98; change of members (12 pages)
20 May 1998Full accounts made up to 31 December 1997 (14 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
20 May 1997Full accounts made up to 31 December 1996 (18 pages)
20 May 1997Full accounts made up to 31 December 1996 (18 pages)
27 April 1997New director appointed (3 pages)
27 April 1997New director appointed (3 pages)
18 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Full accounts made up to 31 December 1995 (19 pages)
18 April 1996Full accounts made up to 31 December 1995 (19 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Return made up to 16/04/96; change of members
  • 363(288) ‐ Director resigned
(11 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Return made up to 16/04/96; change of members
  • 363(288) ‐ Director resigned
(11 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995Return made up to 16/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (16 pages)
19 April 1995Return made up to 16/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (16 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
14 April 1995New secretary appointed (2 pages)
14 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
18 April 1994New secretary appointed (2 pages)
18 April 1994New secretary appointed (2 pages)
20 July 1984Dir / sec appoint / resign (1 page)
20 July 1984Dir / sec appoint / resign (1 page)