Company NameBrasher Leisure Limited
DirectorsAdedotun Ademola Adegoke and Alastair Peter Orford Dick
Company StatusLiquidation
Company Number00999421
CategoryPrivate Limited Company
Incorporation Date12 January 1971(53 years, 3 months ago)
Previous NameBrasher And Wale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Adedotun Ademola Adegoke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(46 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleSenior Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Alastair Peter Orford Dick
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(48 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameChristopher William Brasher
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2003)
RoleRetired
Correspondence AddressThe White House
Chaddleworth
Newbury
Berkshire
RG20 7DY
Director NameShirley Juliet Brasher
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 21 November 2014)
RoleTennis Coach And Journalist
Country of ResidenceEngland
Correspondence AddressOatlands
Chaddleworth
Berkshire
RG20 7DY
Director NameMr Hugh William Brasher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 8 months after company formation)
Appointment Duration26 years, 1 month (resigned 07 November 2017)
RoleCeo And Chairman
Country of ResidenceEngland
Correspondence AddressFerry Cottage Riverside
Twickenham
Middx
TW1 3DL
Secretary NameChristopher William Brasher
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressNavigators House
River Lane
Richmond
Surrey
TW10 7AG
Secretary NameMr Hugh William Brasher
NationalityBritish
StatusResigned
Appointed01 October 1992(21 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerry Cottage Riverside
Twickenham
Middx
TW1 3DL
Director NameMr Simon Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Road
Hampton
Twickenham
Middlesex
TW12 2BX
Director NameMrs Sarah Tanner
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(39 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 2015)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 120 New Cavendish Street
London
W1W 6XX
Director NameMr Nick Matthew Pearson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(39 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 120 New Cavendish Street
London
W1W 6XX
Director NameMr Robert Henderson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2011)
RoleRetail Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Road
Hampton
Twickenham
Middlesex
TW12 2BX
Director NameMiss Michelle Justine David
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(40 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 120 New Cavendish Street
London
W1W 6XX
Director NameMrs Gillian Susan Emily Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2012(41 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2014)
RoleMarketing & Ecommerce Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 120 New Cavendish Street
London
W1W 6XX
Director NameMrs Claire Brasher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerry Cottage Riverside
Twickenham
TW1 3DL
Director NameMr Shaun Michael Scanlon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(46 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMiss Rachel Isabel Lilian Stockton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(46 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2019)
RoleHead Of Customs And Vat
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Cameron John Olsen
StatusResigned
Appointed07 November 2017(46 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Thomas James Piper
StatusResigned
Appointed01 July 2019(48 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 July 2022)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY

Contact

Websitesweatshop.co.uk
Telephone08443325619
Telephone regionUnknown

Location

Registered AddressC/O Kroll Advisory Ltd The Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

556 at £1Doanld Stuart Adams
6.81%
Ordinary C
3.5k at £1Hugh Brasher
43.19%
Ordinary B
2k at £1Sportsdirect.com Retail LTD
25.00%
Ordinary B
2k at £1Sports World International LTD
24.99%
Ordinary A

Financials

Year2014
Turnover£23,933,648
Gross Profit£10,054,986
Net Worth£992,755
Cash£5,860
Current Liabilities£7,079,442

Accounts

Latest Accounts25 April 2021 (3 years ago)
Next Accounts Due28 April 2023 (overdue)
Accounts CategoryFull
Accounts Year End28 April

Returns

Latest Return10 March 2022 (2 years, 1 month ago)
Next Return Due24 March 2023 (overdue)

Charges

26 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 broad street teddington middlesex t/no SGL459039.
Outstanding
28 August 2012Delivered on: 8 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 2001Delivered on: 17 February 2001
Persons entitled: Xscape Milton Keynes Limited

Classification: Charge over stock-in-trade
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in and to all stock and all rights of bll in relation to any stock sold or delivered to bll; all bills of lading sea waybills shipping and transportation documents warrants delivery orders,etc; all sale proceeds thereof. See the mortgage charge document for full details.
Outstanding
24 January 1980Delivered on: 28 January 1980
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 10 the causeway, eddington, middlesex.
Outstanding
4 August 1986Delivered on: 5 August 1986
Satisfied on: 13 November 2012
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & all other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 April 1986Delivered on: 29 April 1986
Satisfied on: 13 November 2012
Persons entitled: Lloyds 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: F/H 31-33 & 35 broad street teddington, richmond upon thames.
Fully Satisfied
24 January 1980Delivered on: 28 January 1980
Satisfied on: 13 November 2012
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

13 January 2023Registered office address changed from C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 13 January 2023 (2 pages)
9 January 2023Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY United Kingdom to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 9 January 2023 (2 pages)
9 January 2023Appointment of a voluntary liquidator (3 pages)
9 January 2023Statement of affairs (8 pages)
28 July 2022Termination of appointment of Thomas James Piper as a secretary on 28 July 2022 (1 page)
5 April 2022Full accounts made up to 25 April 2021 (24 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 November 2021Accounts for a small company made up to 29 April 2020 (22 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Current accounting period shortened from 29 April 2020 to 28 April 2020 (1 page)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 28 April 2019 (24 pages)
1 July 2019Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019 (1 page)
1 July 2019Appointment of Mr Thomas James Piper as a secretary on 1 July 2019 (2 pages)
25 June 2019Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019 (2 pages)
26 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 April 2019Change of details for Sportsdirect.Com Retail Limited as a person with significant control on 6 November 2017 (2 pages)
22 March 2019Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019 (2 pages)
18 March 2019Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019 (1 page)
31 January 2019Full accounts made up to 29 April 2018 (27 pages)
24 April 2018All of the property or undertaking has been released from charge 2 (1 page)
14 March 2018Full accounts made up to 30 April 2017 (27 pages)
13 March 2018Cessation of Hugh William Brasher as a person with significant control on 16 November 2017 (1 page)
13 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
5 March 2018Termination of appointment of Shaun Michael Scanlon as a director on 5 March 2018 (1 page)
16 February 2018Satisfaction of charge 7 in full (1 page)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
7 November 2017Appointment of Mr Cameron John Olsen as a secretary on 7 November 2017 (2 pages)
7 November 2017Appointment of Miss Rachel Isabel Lilian Stockton as a director on 7 November 2017 (2 pages)
7 November 2017Termination of appointment of Hugh William Brasher as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Claire Brasher as a director on 7 November 2017 (1 page)
7 November 2017Appointment of Miss Rachel Isabel Lilian Stockton as a director on 7 November 2017 (2 pages)
7 November 2017Termination of appointment of Hugh William Brasher as a secretary on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Hugh William Brasher as a secretary on 7 November 2017 (1 page)
7 November 2017Appointment of Mr Adedotun Ademola Adegoke as a director on 7 November 2017 (2 pages)
7 November 2017Termination of appointment of Claire Brasher as a director on 7 November 2017 (1 page)
7 November 2017Appointment of Mr Cameron John Olsen as a secretary on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW England to Unit a Brook Park East Shirebrook NG20 8RY on 7 November 2017 (1 page)
7 November 2017Appointment of Mr Adedotun Ademola Adegoke as a director on 7 November 2017 (2 pages)
7 November 2017Termination of appointment of Hugh William Brasher as a director on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW England to Unit a Brook Park East Shirebrook NG20 8RY on 7 November 2017 (1 page)
7 June 2017Full accounts made up to 24 April 2016 (29 pages)
7 June 2017Full accounts made up to 24 April 2016 (29 pages)
5 June 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
26 May 2017Satisfaction of charge 6 in full (1 page)
26 May 2017Satisfaction of charge 6 in full (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Appointment of Mr Shaun Michael Scanlon as a director on 30 March 2017 (2 pages)
5 April 2017Appointment of Mr Shaun Michael Scanlon as a director on 30 March 2017 (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Full accounts made up to 26 April 2015 (23 pages)
16 June 2016Full accounts made up to 26 April 2015 (23 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8,159
(6 pages)
9 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8,159
(6 pages)
9 March 2016Registered office address changed from 1st Floor Bischhiem House 19-20 Berners Street London W1T 3NW England to 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 1st Floor Bischhiem House 19-20 Berners Street London W1T 3NW England to 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 3rd Floor, 120 New Cavendish Street London W1W 6XX to 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 3rd Floor, 120 New Cavendish Street London W1W 6XX to 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW on 9 March 2016 (1 page)
16 June 2015Auditor's resignation (2 pages)
16 June 2015Auditor's resignation (2 pages)
12 May 2015Full accounts made up to 27 April 2014 (24 pages)
12 May 2015Full accounts made up to 27 April 2014 (24 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8,159
(6 pages)
30 March 2015Appointment of Mrs Claire Brasher as a director on 2 February 2015 (2 pages)
30 March 2015Appointment of Mrs Claire Brasher as a director on 2 February 2015 (2 pages)
30 March 2015Appointment of Mrs Claire Brasher as a director on 2 February 2015 (2 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8,159
(6 pages)
23 January 2015Termination of appointment of Sarah Tanner as a director on 2 January 2015 (1 page)
23 January 2015Termination of appointment of Sarah Tanner as a director on 2 January 2015 (1 page)
23 January 2015Termination of appointment of Sarah Tanner as a director on 2 January 2015 (1 page)
5 December 2014Termination of appointment of Michelle Justine David as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Michelle Justine David as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Michelle Justine David as a director on 1 December 2014 (1 page)
21 November 2014Termination of appointment of Nick Matthew Pearson as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Shirley Juliet Brasher as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Nick Matthew Pearson as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Shirley Juliet Brasher as a director on 21 November 2014 (1 page)
21 October 2014Termination of appointment of Gillian Susan Emily Thomas as a director on 1 October 2014 (1 page)
21 October 2014Termination of appointment of Gillian Susan Emily Thomas as a director on 1 October 2014 (1 page)
21 October 2014Termination of appointment of Gillian Susan Emily Thomas as a director on 1 October 2014 (1 page)
8 September 2014Registered office address changed from 12 Station Road Hampton Twickenham Middlesex TW12 2BX to 3Rd Floor, 120 New Cavendish Street London W1W 6XX on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 12 Station Road Hampton Twickenham Middlesex TW12 2BX to 3Rd Floor, 120 New Cavendish Street London W1W 6XX on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 12 Station Road Hampton Twickenham Middlesex TW12 2BX to 3Rd Floor, 120 New Cavendish Street London W1W 6XX on 8 September 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8,159
(8 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8,159
(8 pages)
5 February 2014Full accounts made up to 28 April 2013 (30 pages)
5 February 2014Full accounts made up to 28 April 2013 (30 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (8 pages)
26 September 2013Statement of capital on 1 February 2013
  • GBP 8,159
(5 pages)
26 September 2013Statement of capital on 1 February 2013
  • GBP 8,159
(5 pages)
26 September 2013Statement of capital on 1 February 2013
  • GBP 8,159
(5 pages)
4 February 2013Full accounts made up to 29 April 2012 (29 pages)
4 February 2013Full accounts made up to 29 April 2012 (29 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 October 2012Appointment of Mrs Gillian Susan Emily Thomas as a director (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
9 October 2012Appointment of Mrs Gillian Susan Emily Thomas as a director (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 February 2012Full accounts made up to 1 May 2011 (29 pages)
2 February 2012Full accounts made up to 1 May 2011 (29 pages)
2 February 2012Full accounts made up to 1 May 2011 (29 pages)
12 January 2012Termination of appointment of Simon Bentley as a director (1 page)
12 January 2012Termination of appointment of Simon Bentley as a director (1 page)
29 November 2011Appointment of Miss Michelle Justine David as a director (2 pages)
29 November 2011Appointment of Miss Michelle Justine David as a director (2 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
6 October 2011Termination of appointment of Robert Henderson as a director (1 page)
6 October 2011Termination of appointment of Robert Henderson as a director (1 page)
23 February 2011Section 519 (1 page)
23 February 2011Section 519 (1 page)
8 February 2011Auditor's resignation (1 page)
8 February 2011Auditor's resignation (1 page)
3 February 2011Resignation of an auditor (2 pages)
3 February 2011Resignation of an auditor (2 pages)
16 November 2010Full accounts made up to 25 April 2010 (25 pages)
16 November 2010Full accounts made up to 25 April 2010 (25 pages)
1 November 2010Statement of capital on 22 January 2010
  • GBP 74,159
(6 pages)
1 November 2010Statement of capital on 22 January 2010
  • GBP 74,159
(6 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
7 September 2010Appointment of Mr Simon Bentley as a director (2 pages)
7 September 2010Appointment of Mr Simon Bentley as a director (2 pages)
1 September 2010Appointment of Mrs Sarah Tanner as a director (2 pages)
1 September 2010Appointment of Mrs Sarah Tanner as a director (2 pages)
18 August 2010Director's details changed for Hugh William Brasher on 24 May 2010 (2 pages)
18 August 2010Appointment of Mr Robert Henderson as a director (2 pages)
18 August 2010Director's details changed for Hugh William Brasher on 24 May 2010 (2 pages)
18 August 2010Director's details changed for Mr Matthew Nicholas Pearson on 24 May 2010 (2 pages)
18 August 2010Appointment of Mr Matthew Nicholas Pearson as a director (2 pages)
18 August 2010Director's details changed for Mr Matthew Nicholas Pearson on 24 May 2010 (2 pages)
18 August 2010Appointment of Mr Matthew Nicholas Pearson as a director (2 pages)
18 August 2010Appointment of Mr Robert Henderson as a director (2 pages)
11 February 2010Full accounts made up to 26 April 2009 (25 pages)
11 February 2010Full accounts made up to 26 April 2009 (25 pages)
22 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
3 August 2009Full accounts made up to 27 April 2008 (24 pages)
3 August 2009Full accounts made up to 27 April 2008 (24 pages)
27 October 2008Director and secretary's change of particulars / hugh brasher / 23/09/2008 (1 page)
27 October 2008Director and secretary's change of particulars / hugh brasher / 23/09/2008 (1 page)
27 October 2008Return made up to 30/09/08; full list of members (7 pages)
27 October 2008Return made up to 30/09/08; full list of members (7 pages)
13 February 2008Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
13 February 2008Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
16 November 2007Memorandum and Articles of Association (22 pages)
16 November 2007Memorandum and Articles of Association (22 pages)
1 November 2007Full accounts made up to 31 December 2006 (23 pages)
1 November 2007Full accounts made up to 31 December 2006 (23 pages)
26 October 2007Return made up to 30/09/07; full list of members (4 pages)
26 October 2007Return made up to 30/09/07; full list of members (4 pages)
7 November 2006Full accounts made up to 31 December 2005 (23 pages)
7 November 2006Full accounts made up to 31 December 2005 (23 pages)
12 October 2006Return made up to 30/09/06; full list of members (4 pages)
12 October 2006Return made up to 30/09/06; full list of members (4 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Location of register of members (1 page)
15 December 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 December 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 November 2005Full accounts made up to 31 December 2004 (24 pages)
7 November 2005Full accounts made up to 31 December 2004 (24 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
21 October 2004Full accounts made up to 31 December 2003 (21 pages)
21 October 2004Full accounts made up to 31 December 2003 (21 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004£ ic 210159/206159 10/11/03 £ sr 4000@1=4000 (1 page)
8 October 2004£ ic 210159/206159 10/11/03 £ sr 4000@1=4000 (1 page)
28 October 2003Full accounts made up to 31 December 2002 (24 pages)
28 October 2003Full accounts made up to 31 December 2002 (24 pages)
28 October 2003Return made up to 30/09/03; full list of members (7 pages)
28 October 2003Return made up to 30/09/03; full list of members (7 pages)
26 October 2003£ ic 228159/210159 03/02/03 £ sr 18000@1=18000 (1 page)
26 October 2003£ sr 24400@1 03/12/01 (1 page)
26 October 2003£ sr 11000@1 01/12/00 (1 page)
26 October 2003£ sr 11000@1 01/12/00 (1 page)
26 October 2003Director resigned (1 page)
26 October 2003£ sr 24400@1 03/12/01 (1 page)
26 October 2003Director resigned (1 page)
26 October 2003£ ic 228159/210159 03/02/03 £ sr 18000@1=18000 (1 page)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
25 October 2002Return made up to 30/09/02; full list of members (8 pages)
25 October 2002Return made up to 30/09/02; full list of members (8 pages)
17 June 2002Registered office changed on 17/06/02 from: railshead road islesworth middlesex TW7 7BY (1 page)
17 June 2002Registered office changed on 17/06/02 from: railshead road islesworth middlesex TW7 7BY (1 page)
21 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2001Full accounts made up to 31 December 2000 (19 pages)
25 October 2001Full accounts made up to 31 December 2000 (19 pages)
17 February 2001Particulars of mortgage/charge (5 pages)
17 February 2001Particulars of mortgage/charge (5 pages)
21 December 2000Return made up to 30/09/00; full list of members (8 pages)
21 December 2000Return made up to 30/09/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
29 October 1999Return made up to 30/09/99; no change of members (10 pages)
29 October 1999Director's particulars changed (1 page)
29 October 1999Director's particulars changed (1 page)
29 October 1999Director's particulars changed (1 page)
29 October 1999Return made up to 30/09/99; no change of members (10 pages)
29 October 1999Director's particulars changed (1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1998Return made up to 30/09/98; full list of members (10 pages)
2 November 1998Return made up to 30/09/98; full list of members (10 pages)
20 October 1998Full accounts made up to 31 December 1997 (17 pages)
20 October 1998Full accounts made up to 31 December 1997 (17 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
17 September 1997Full accounts made up to 31 December 1996 (17 pages)
17 September 1997Full accounts made up to 31 December 1996 (17 pages)
8 January 1997Secretary's particulars changed;director's particulars changed (1 page)
8 January 1997Secretary's particulars changed;director's particulars changed (1 page)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
1 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 November 1996£ nc 130000/230000 22/10/96 (1 page)
1 November 1996Particulars of contract relating to shares (3 pages)
1 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1996Ad 22/10/96--------- £ si 100000@1=100000 £ ic 128159/228159 (2 pages)
1 November 1996Ad 22/10/96--------- £ si 100000@1=100000 £ ic 128159/228159 (2 pages)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1996Particulars of contract relating to shares (3 pages)
1 November 1996£ nc 130000/230000 22/10/96 (1 page)
30 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1996Particulars of contract relating to shares (3 pages)
30 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 October 1996Ad 31/12/91--------- £ si 120000@1 (2 pages)
30 October 1996Nc inc already adjusted 31/12/91 (1 page)
30 October 1996Particulars of contract relating to shares (3 pages)
30 October 1996Ad 31/12/91--------- £ si 120000@1 (2 pages)
30 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 October 1996Nc inc already adjusted 31/12/91 (1 page)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
24 October 1995Return made up to 30/09/95; no change of members (4 pages)
24 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
13 August 1987Return made up to 25/06/86; full list of members (4 pages)
13 August 1987Return made up to 25/06/86; full list of members (4 pages)
25 January 1980Particulars of mortgage/charge (4 pages)
25 January 1980Particulars of mortgage/charge (4 pages)
7 September 1977Company name changed\certificate issued on 07/09/77 (4 pages)
7 September 1977Company name changed\certificate issued on 07/09/77 (4 pages)
1 April 1971Dir / sec appoint / resign (3 pages)
1 April 1971Dir / sec appoint / resign (3 pages)
12 January 1971Incorporation (18 pages)
12 January 1971Incorporation (18 pages)