Company NameRyhope Village & District Club,Limited(The)
Company StatusActive
Company Number00076190
CategoryPrivate Limited Company
Incorporation Date27 January 1903(121 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDennis Booth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2012(109 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Arthur Street
Ryhope
Sunderland
SR2 0PY
Director NameRosina Booth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2012(109 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCleaner
Country of ResidenceEngland
Correspondence Address8 Arthur Street
Ryhope
Sunderland
SR2 0PY
Director NameMr Frank Gilby
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2015(112 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleFactory Worker
Country of ResidenceEngland
Correspondence AddressSt Ronans The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0PF
Director NameMr Denis Booth Jnr
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2016(113 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleRetail
Country of ResidenceEngland
Correspondence AddressSt Ronans The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0PF
Director NameMr Gary Holdcroft
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2016(113 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleNHS Porter
Country of ResidenceEngland
Correspondence AddressSt Ronans The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0PF
Secretary NameMr John Dawson
StatusCurrent
Appointed20 March 2017(114 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressSt Ronans The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0PF
Director NameMr Malcolm George Dawson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(115 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Ronans The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0PF
Director NameMr Ian Davison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(116 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Ronans The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0PF
Director NameMr Allan Edward Charles Alexander Carlyon
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(119 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleBank Team Leader
Country of ResidenceEngland
Correspondence AddressSt Ronans The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0PF
Director NameMr William Burdon
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(88 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 February 1992)
RoleGardener
Correspondence Address61 Mariville East
Ryhope
Sunderland
Tyne & Wear
SR2 0QB
Director NameMr Robert Barnes
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(88 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 February 2004)
RoleRetired Butcher
Correspondence Address6 Lynden Road
Ryhope
Sunderland
Tyne & Wear
SR2 0AR
Director NameMr Alan Davison
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(88 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 November 2006)
RoleRetired Painter
Correspondence Address54 Athol Gardens
Ryhope
Sunderland
Tyne & Wear
SR2 0PS
Director NameMr William Davison
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(88 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 February 1999)
RoleRetired
Correspondence Address32 Esdale
Ryhope
Sunderland
Tyne & Wear
SR2 0JE
Director NameMr David Frederick Henry Dimmond
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(88 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 07 October 2012)
RoleRetired Police Officer
Correspondence Address3 Cranston Place
Sunderland
Tyne & Wear
SR2 0PG
Director NameMr Raymond Elliott
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(88 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 April 1996)
RoleUnemployed
Correspondence Address24 Rothbury
Sunderland
SR2 0BE
Secretary NameIan Jackson
NationalityBritish
StatusResigned
Appointed25 April 1991(88 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 April 1992)
RoleCompany Director
Correspondence Address12 Dipton Gardens
Leechmere
Sunderland
Tyne & Wear
SR3 1AN
Director NameMr Derek Moan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1993(90 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 1999)
RoleUnemployed
Correspondence Address23 Cliff Road
Ryhope
Sunderland
Tyne And Wear
SR2 0NW
Secretary NameMr James Gregson
NationalityBritish
StatusResigned
Appointed25 April 1993(90 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2002)
RoleInsurance Agent
Correspondence Address8 Levisham Close
Sunderland
Tyne And Wear
SR3 2YA
Director NameRichard Dennis Fishwick
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(92 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1996)
RoleCompany Director
Correspondence Address35 Esdale
Ryhope
Sunderland
Tyne & Wear
SR2 0JE
Director NamePaul Ronald Brickle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1997(94 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 February 1999)
RoleFitter & Turner
Correspondence Address9 Charles Street
Ryhope
Sunderland City
Tyne & Wear
SR2 0PT
Director NameEric Jones
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(95 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2000)
RoleCompany Director
Correspondence Address145 Lynthorpe
Ryhope
Sunderland
SR2 0EY
Director NameRobert Glen Hammond
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(95 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2002)
RoleCompany Director
Correspondence Address54 Skipsea View
Ryhope
Tyne-Wear
SR2 0BX
Director NameBrian Milburn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(98 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2003)
RoleBus Driver
Correspondence Address33a Thomas Street
Ryhope
Sunderland
Tyne & Wear
SR2 0RF
Director NameMr James Gregson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(99 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 May 2010)
RoleRetired
Correspondence Address8 Levisham Close
Sunderland
Tyne And Wear
SR3 2YA
Secretary NameAlan Brown
NationalityBritish
StatusResigned
Appointed01 December 2002(99 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 November 2006)
RoleSurveyor
Correspondence AddressNo 2 Cottge
Eight Houses
Hutton Henry
County Durham
TS27 4RS
Director NamePhilip Cotton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(100 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2007)
RoleEngineer
Correspondence Address37 Athelstan Rigg
Ryhope
Sunderland
Tyne And Wear
Director NameJames Cotton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(100 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2006)
RoleCivil Servant
Correspondence Address10 Acklam Avenue
Sunderland
Tyne & Wear
SR2 9SH
Secretary NameJames Cotton
NationalityBritish
StatusResigned
Appointed15 May 2003(100 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 May 2012)
RoleCivil Servant
Correspondence Address10 Acklam Avenue
Sunderland
Tyne & Wear
SR2 9SH
Director NameEric Burnett
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(104 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2009)
RoleRetired None
Correspondence Address61 Shaftsbury Avenue
Ryhope
Sunderland
Director NameRobert Burnett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(104 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2009)
RoleDelivery Driver
Correspondence Address37 Hollycarrside Road
Sunderland
Tyne And Wear
SR2 0ED
Director NameHeather Lillian Dobson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(106 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Mariville West
Ryhope
Sunderland
SR2 0QD
Secretary NameJoanne Smith
NationalityBritish
StatusResigned
Appointed31 May 2012(109 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressSt Ronans The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0PF
Secretary NameMiss Vicky Louise Whitehead
StatusResigned
Appointed01 April 2014(111 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressSt Ronans The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0PF

Contact

Telephone0191 5210859
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSt Ronans The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0PF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Financials

Year2013
Net Worth£64,007
Cash£1,667
Current Liabilities£27,880

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

28 February 2007Delivered on: 8 March 2007
Persons entitled: Hsbc 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 k/a ryhope village & district club, st ronan's, ryhope, sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 February 2007Delivered on: 27 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 1972Delivered on: 17 November 1972
Satisfied on: 16 February 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to "barclays bank".
Particulars: Ryhope village and district club st ronans, the green, ryhope, sunderland co durham.
Fully Satisfied

Filing History

17 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
15 June 2020Confirmation statement made on 2 June 2020 with updates (17 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
19 June 2019Confirmation statement made on 2 June 2019 with updates (18 pages)
19 June 2019Appointment of Mr Ian Davison as a director on 10 June 2019 (2 pages)
19 June 2019Appointment of Mr Malcolm George Dawson as a director on 13 September 2018 (2 pages)
19 June 2019Termination of appointment of Stanley Trewick as a director on 24 February 2019 (1 page)
5 September 2018Notification of a person with significant control statement (2 pages)
22 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 November 2017 (2 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 July 2017Confirmation statement made on 2 June 2017 with updates (19 pages)
13 July 2017Termination of appointment of Vicky Louise Whitehead as a secretary on 20 March 2017 (1 page)
13 July 2017Termination of appointment of Vicky Louise Whitehead as a secretary on 20 March 2017 (1 page)
13 July 2017Appointment of Mr John Dawson as a secretary on 20 March 2017 (2 pages)
13 July 2017Appointment of Mr John Dawson as a secretary on 20 March 2017 (2 pages)
13 July 2017Confirmation statement made on 2 June 2017 with updates (19 pages)
12 July 2017Appointment of Mr Gary Holdcroft as a director on 28 March 2016 (2 pages)
12 July 2017Appointment of Mr Frank Gilby as a director on 27 March 2015 (2 pages)
12 July 2017Appointment of Mr Denis Booth Jnr as a director on 28 March 2016 (2 pages)
12 July 2017Appointment of Mr Gary Holdcroft as a director on 28 March 2016 (2 pages)
12 July 2017Appointment of Mr Frank Gilby as a director on 27 March 2015 (2 pages)
12 July 2017Appointment of Mr Denis Booth Jnr as a director on 28 March 2016 (2 pages)
9 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(21 pages)
9 August 2016Termination of appointment of Michael Tatters as a director on 1 June 2016 (1 page)
9 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(21 pages)
9 August 2016Termination of appointment of Joanne Smith as a secretary on 1 April 2015 (1 page)
9 August 2016Director's details changed for Stanley Trewick on 4 August 2016 (2 pages)
9 August 2016Termination of appointment of Jean Tatters as a director on 1 June 2016 (1 page)
9 August 2016Director's details changed for Stanley Trewick on 4 August 2016 (2 pages)
9 August 2016Termination of appointment of Jean Tatters as a director on 1 June 2016 (1 page)
9 August 2016Termination of appointment of Michael Tatters as a director on 1 June 2016 (1 page)
9 August 2016Termination of appointment of Joanne Smith as a secretary on 1 April 2015 (1 page)
4 May 2016Accounts for a small company made up to 30 November 2015 (6 pages)
4 May 2016Accounts for a small company made up to 30 November 2015 (6 pages)
16 November 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(40 pages)
16 November 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(40 pages)
7 September 2015Director's details changed for Dennis Booth on 1 August 2015 (3 pages)
7 September 2015Director's details changed for Rosina Booth on 1 August 2015 (8 pages)
7 September 2015Director's details changed for Rosina Booth on 1 August 2015 (8 pages)
7 September 2015Director's details changed for Dennis Booth on 1 August 2015 (3 pages)
18 March 2015Accounts for a small company made up to 30 November 2014 (6 pages)
18 March 2015Accounts for a small company made up to 30 November 2014 (6 pages)
17 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(24 pages)
17 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(24 pages)
17 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(24 pages)
16 July 2014Appointment of Miss Vicky Louise Whitehead as a secretary on 1 April 2014 (2 pages)
16 July 2014Appointment of Miss Vicky Louise Whitehead as a secretary on 1 April 2014 (2 pages)
16 July 2014Appointment of Miss Vicky Louise Whitehead as a secretary on 1 April 2014 (2 pages)
7 March 2014Accounts for a small company made up to 30 November 2013 (7 pages)
7 March 2014Accounts for a small company made up to 30 November 2013 (7 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1,000
(34 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1,000
(34 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1,000
(34 pages)
24 May 2013Termination of appointment of David Dimmond as a director (1 page)
24 May 2013Termination of appointment of David Dimmond as a director (1 page)
28 February 2013Accounts for a small company made up to 30 November 2012 (6 pages)
28 February 2013Accounts for a small company made up to 30 November 2012 (6 pages)
26 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (40 pages)
26 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (40 pages)
10 July 2012Appointment of Joanne Smith as a secretary (3 pages)
10 July 2012Appointment of Dennis Booth as a director (3 pages)
10 July 2012Termination of appointment of James Cotton as a secretary (2 pages)
10 July 2012Appointment of Michael Tatters as a director (3 pages)
10 July 2012Appointment of Jean Tatters as a director (3 pages)
10 July 2012Appointment of Rosina Booth as a director (3 pages)
10 July 2012Termination of appointment of Heather Dobson as a director (2 pages)
10 July 2012Termination of appointment of Heather Dobson as a director (2 pages)
10 July 2012Appointment of Jean Tatters as a director (3 pages)
10 July 2012Appointment of Rosina Booth as a director (3 pages)
10 July 2012Appointment of Dennis Booth as a director (3 pages)
10 July 2012Termination of appointment of James Cotton as a secretary (2 pages)
10 July 2012Appointment of Michael Tatters as a director (3 pages)
10 July 2012Termination of appointment of Robert Wright as a director (2 pages)
10 July 2012Termination of appointment of Robert Wright as a director (2 pages)
10 July 2012Appointment of Joanne Smith as a secretary (3 pages)
14 May 2012Accounts for a small company made up to 30 November 2011 (6 pages)
14 May 2012Accounts for a small company made up to 30 November 2011 (6 pages)
7 July 2011Termination of appointment of Eric Burnett as a director (1 page)
7 July 2011Termination of appointment of Eric Burnett as a director (1 page)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (29 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (29 pages)
14 February 2011Accounts for a small company made up to 30 November 2010 (6 pages)
14 February 2011Accounts for a small company made up to 30 November 2010 (6 pages)
4 October 2010Termination of appointment of Robert Burnett as a director (1 page)
4 October 2010Termination of appointment of Robert Burnett as a director (1 page)
11 August 2010Termination of appointment of James Gregson as a director (2 pages)
11 August 2010Termination of appointment of James Gregson as a director (2 pages)
19 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (33 pages)
19 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (33 pages)
19 July 2010Appointment of Heather Lillian Dobson as a director (2 pages)
19 July 2010Appointment of Heather Lillian Dobson as a director (2 pages)
9 March 2010Accounts for a small company made up to 30 November 2009 (6 pages)
9 March 2010Accounts for a small company made up to 30 November 2009 (6 pages)
20 August 2009Return made up to 24/04/09; full list of members (25 pages)
20 August 2009Return made up to 24/04/09; full list of members (25 pages)
13 May 2009Appointment terminated director albert wright (1 page)
13 May 2009Appointment terminated director albert wright (1 page)
7 February 2009Accounts for a small company made up to 30 November 2008 (7 pages)
7 February 2009Accounts for a small company made up to 30 November 2008 (7 pages)
3 June 2008Director appointed robert burnett (1 page)
3 June 2008Director appointed robert burnett (1 page)
27 May 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
27 May 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
1 April 2008Accounts for a small company made up to 30 November 2007 (6 pages)
1 April 2008Accounts for a small company made up to 30 November 2007 (6 pages)
5 October 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(23 pages)
5 October 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(23 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed;new director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed;new director appointed (2 pages)
21 June 2007New director appointed (2 pages)
3 April 2007Accounts for a small company made up to 30 November 2006 (6 pages)
3 April 2007Accounts for a small company made up to 30 November 2006 (6 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2006Return made up to 24/04/06; full list of members (22 pages)
22 June 2006Return made up to 24/04/06; full list of members (22 pages)
13 February 2006Accounts for a small company made up to 30 November 2005 (6 pages)
13 February 2006Accounts for a small company made up to 30 November 2005 (6 pages)
13 June 2005Return made up to 24/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
13 June 2005Return made up to 24/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
22 April 2005Accounts for a small company made up to 30 November 2004 (5 pages)
22 April 2005Accounts for a small company made up to 30 November 2004 (5 pages)
25 June 2004New secretary appointed (1 page)
25 June 2004New secretary appointed (1 page)
25 June 2004Return made up to 24/04/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 June 2004Return made up to 24/04/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
17 February 2004Accounts for a small company made up to 30 November 2003 (5 pages)
17 February 2004Accounts for a small company made up to 30 November 2003 (5 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(19 pages)
16 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(19 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
31 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
31 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
22 May 2002Return made up to 24/04/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Return made up to 24/04/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
23 April 2002Accounts for a small company made up to 30 November 2001 (5 pages)
23 April 2002Accounts for a small company made up to 30 November 2001 (5 pages)
4 May 2001Return made up to 24/04/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 May 2001Return made up to 24/04/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
18 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(32 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(32 pages)
15 February 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 February 1999Accounts for a small company made up to 30 November 1998 (5 pages)
18 June 1998Return made up to 25/04/98; bulk list available separately (9 pages)
18 June 1998Return made up to 25/04/98; bulk list available separately (9 pages)
7 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
7 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(28 pages)
29 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(28 pages)
29 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
2 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 August 1996Accounts for a small company made up to 30 November 1995 (4 pages)
2 August 1996Accounts for a small company made up to 30 November 1995 (4 pages)
20 May 1996Return made up to 25/04/96; no change of members (6 pages)
20 May 1996Return made up to 25/04/96; no change of members (6 pages)
2 May 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 January 1903Incorporation (15 pages)
27 January 1903Incorporation (15 pages)