Company NameCompetition Line (U.K.) Limited
Company StatusActive
Company Number01635867
CategoryPrivate Limited Company
Incorporation Date17 May 1982(41 years, 11 months ago)
Previous NamesLampstart Limited and Suntan (UK) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Timothy John Morant Curtis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(34 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompetition Line (Uk) Ltd 91 Eastmount Road
Darlington
County Durham
DL1 1LA
Director NameMr James Leslie Lawrence
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(36 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCompetition Line (Uk) Ltd 91 Eastmount Road
Darlington
County Durham
DL1 1LA
Director NameMrs Karen Wilson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(37 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCompetition Line (Uk) Ltd 91 Eastmount Road
Darlington
County Durham
DL1 1LA
Director NameMr Anders Olof Victor Grundberg
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed18 May 1992(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 Black Lion Lane
London
W6 9BG
Director NameBo Roland Nordstorm
Date of BirthFebruary 1926 (Born 98 years ago)
NationalitySwedish
StatusResigned
Appointed18 May 1992(10 years after company formation)
Appointment Duration10 years, 2 months (resigned 07 August 2002)
RoleCompany Director
Correspondence AddressNybrogatan 76
Stockholm
Se-114 41
Sweden
Director NameMr Carl Gripenstedt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed18 May 1992(10 years after company formation)
Appointment Duration22 years, 8 months (resigned 09 January 2015)
RoleCompany Executive
Country of ResidenceSweden
Correspondence AddressBystad
Odensbacken
715 00
Sweden
Director NameMr Gordon Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(20 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 23 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Seven Hills Court
Tudhoe
Spennymoor
County Durham
DL16 6FH
Director NameMr Bo Erik Lind
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2003(20 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 2008)
RoleMba
Country of ResidenceSweden
Correspondence Address2nd Floor, Bond House
19/20 Woodstock Street
London
W1C 2AN
Director NameBengt Evert Christer Kullberg
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed08 June 2005(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 2009)
RoleConsultant
Correspondence AddressEkgatan 35
Vingaker
Se643 3
Sweden
Secretary NameJohn Phillips
NationalityBritish
StatusResigned
Appointed01 January 2009(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2010)
RoleCompany Director
Correspondence Address5 Bousley Rise
Ottershaw
Surrey
KT16 0JX
Director NameJohn Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(26 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address5 Bousley Rise
Ottershaw
Surrey
KT16 0JX
Director NameDr Ulla-Britt Gripenstedt
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2009(26 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBruksgatan 6
Kilsmo
71595
Director NameLars Ake Ericson Kopper
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2009(27 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressNybrogatan 36
Stockholm
11440
Sweden
Director NameMr Andrew Murray
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Alnwick Drive
Whitworth Park
Spennymoor
Co Durham
DL16 7GE
Director NameMr John Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Sky Business Park
Eversley Way
Thorpe
Surrey
TW20 8RF
Secretary NameJohn Phillips
NationalityBritish
StatusResigned
Appointed01 August 2010(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 August 2011)
RoleCompany Director
Correspondence AddressUnit 6 Sky Business Park
Eversley Way
Thorpe
Surrey
TW20 8RF
Director NameSarah Jean Louise Plant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(28 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Sky Business Park Eversley Way
Thorpe
Egham
Surrey
TW20 8RF
Director NameMr Sten Bengt Gustaf Reinhold Geijer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2011(29 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnit 6 Sky Business Park Eversley Way
Thorpe
Egham
Surrey
TW20 8RF
Director NameMr Tom Singh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Sky Business Park Eversley Way
Thorpe
Egham
Surrey
TW20 8RF
Director NameMrs Kathryn Sarah O'Neil
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(35 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLifestyle Fitness, 91 Eastmount Road
Darlington
DL1 1LA
Director NameMr Claes Gunnar Mathias Palme
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 2017(35 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2019)
RoleConsultant
Country of ResidenceSweden
Correspondence AddressNÄSby 64693 Gnesta
Gnesta
Sweden
Director NameMr Tomas Richard Folke Thuresson
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 2017(35 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2019)
RoleChief Executive
Country of ResidenceSweden
Correspondence AddressBystad Holding Ab Bystad Holding Ab
Bruksgatan 6
715 96 Brevens Bruk
Sweden
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed18 May 1992(10 years after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2008)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Contact

Websitelifestylefitness.co.uk
Telephone01980 634872
Telephone regionAmesbury

Location

Registered AddressCompetition Line (Uk) Ltd
91 Eastmount Road
Darlington
County Durham
DL1 1LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

1000 at £1Bystad Holding Ab
100.00%
Ordinary

Financials

Year2014
Turnover£15,839,216
Net Worth£6,838,534
Cash£511,680
Current Liabilities£9,385,456

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

2 October 2020Delivered on: 6 October 2020
Persons entitled: Tc Loans (Cbils) Limited as Security Trustee on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
2 October 2019Delivered on: 7 October 2019
Persons entitled: Esf Loans Limited

Classification: A registered charge
Outstanding
27 April 2007Delivered on: 2 May 2007
Satisfied on: 16 December 2010
Persons entitled: Swedbank Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
15 April 1991Delivered on: 16 April 1991
Satisfied on: 26 June 2007
Persons entitled: Svenska Handelsbanken

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc 395 tc ref M93L for full details). Undertaking and all property and assets.
Fully Satisfied
15 November 1989Delivered on: 16 November 1989
Satisfied on: 19 April 1991
Persons entitled: Fennoscandia Bank Limited

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.
Fully Satisfied
25 November 1985Delivered on: 11 December 1985
Satisfied on: 19 April 1991
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M15. 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
26 August 1983Delivered on: 3 September 1983
Satisfied on: 19 April 1991
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Debenture
Secured details: Sterling pounds 25,000 due from the company to the chargee under the terms of the facility letter dated 19.7.83.
Particulars: Floating charge:. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 January 2021Full accounts made up to 31 December 2019 (34 pages)
6 October 2020Registration of charge 016358670007, created on 2 October 2020 (62 pages)
4 August 2020Director's details changed for Mr Timothy John Morant Curtis on 4 August 2020 (2 pages)
27 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
24 February 2020Change of details for Lifestyle Fitness Group Limited as a person with significant control on 6 January 2020 (2 pages)
6 January 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
26 November 2019Statement of company's objects (1 page)
18 November 2019Cessation of Bystad Holdings Ab as a person with significant control on 2 October 2019 (1 page)
18 November 2019Notification of Lifestyle Fitness Group Limited as a person with significant control on 2 October 2019 (2 pages)
24 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 October 2019Appointment of Mrs Karen Wilson as a director on 14 October 2019 (2 pages)
10 October 2019Termination of appointment of Claes Gunnar Mathias Palme as a director on 2 October 2019 (1 page)
10 October 2019Termination of appointment of Tomas Richard Folke Thuresson as a director on 2 October 2019 (1 page)
10 October 2019Termination of appointment of Ulla-Britt Gripenstedt as a director on 2 October 2019 (1 page)
7 October 2019Registration of charge 016358670006, created on 2 October 2019 (61 pages)
10 September 2019Termination of appointment of Gordon Hall as a director on 23 March 2019 (1 page)
10 September 2019Termination of appointment of Kathryn Sarah O'neil as a director on 13 May 2019 (1 page)
19 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
24 April 2019Full accounts made up to 31 December 2018 (25 pages)
3 January 2019Appointment of Mr James Leslie Lawrence as a director on 3 December 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (25 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 December 2017Appointment of Mr Claes Gunnar Mathias Palme as a director on 15 December 2017 (2 pages)
21 December 2017Appointment of Mr Tomas Richard Folke Thuresson as a director on 15 December 2017 (2 pages)
21 December 2017Termination of appointment of Lars Ake Ericson Kopper as a director on 14 December 2017 (1 page)
13 September 2017Full accounts made up to 31 December 2016 (25 pages)
13 September 2017Full accounts made up to 31 December 2016 (25 pages)
27 July 2017Registered office address changed from Unit 6 Sky Business Park Eversley Way Thorpe Egham Surrey TW20 8RF to Competition Line (Uk) Ltd 91 Eastmount Road Darlington County Durham DL1 1LA on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Unit 6 Sky Business Park Eversley Way Thorpe Egham Surrey TW20 8RF to Competition Line (Uk) Ltd 91 Eastmount Road Darlington County Durham DL1 1LA on 27 July 2017 (1 page)
5 June 2017Appointment of Mrs Kathryn Sarah O'neil as a director on 22 May 2017 (2 pages)
5 June 2017Appointment of Mrs Kathryn Sarah O'neil as a director on 22 May 2017 (2 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
14 March 2017Termination of appointment of Tom Singh as a director on 28 February 2017 (2 pages)
14 March 2017Termination of appointment of Tom Singh as a director on 28 February 2017 (2 pages)
8 March 2017Termination of appointment of Tom Singh as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Tom Singh as a director on 28 February 2017 (1 page)
18 January 2017Appointment of Mr Timothy John Morant Curtis as a director on 9 January 2017 (3 pages)
18 January 2017Appointment of Mr Timothy John Morant Curtis as a director on 9 January 2017 (3 pages)
8 November 2016Termination of appointment of Sten Bengt Gustaf Reinhold Geijer as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Sten Bengt Gustaf Reinhold Geijer as a director on 31 October 2016 (1 page)
14 June 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
14 June 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(7 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(7 pages)
22 October 2015Termination of appointment of Sarah Jean Louise Plant as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Sarah Jean Louise Plant as a director on 22 October 2015 (1 page)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(8 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(8 pages)
1 May 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
1 May 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
24 February 2015Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page)
24 February 2015Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page)
24 February 2015Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page)
2 June 2014Full accounts made up to 31 December 2013 (19 pages)
2 June 2014Full accounts made up to 31 December 2013 (19 pages)
29 May 2014Director's details changed for Lars Ake Ericson on 18 May 2014 (2 pages)
29 May 2014Director's details changed for Lars Ake Ericson on 18 May 2014 (2 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(9 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(9 pages)
16 January 2014Appointment of Mr Tom Singh as a director (2 pages)
16 January 2014Appointment of Mr Tom Singh as a director (2 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
20 December 2012Section 519 (1 page)
20 December 2012Section 519 (1 page)
12 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
16 December 2011Appointment of Mr Sten Bengt Gustaf Reinhold Geijer as a director (2 pages)
16 December 2011Appointment of Mr Sten Bengt Gustaf Reinhold Geijer as a director (2 pages)
5 October 2011Termination of appointment of John Phillips as a director (1 page)
5 October 2011Termination of appointment of Andrew Murray as a director (1 page)
5 October 2011Termination of appointment of Andrew Murray as a director (1 page)
5 October 2011Termination of appointment of John Phillips as a director (1 page)
5 October 2011Termination of appointment of John Phillips as a secretary (1 page)
5 October 2011Termination of appointment of John Phillips as a secretary (1 page)
27 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
27 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
19 May 2011Appointment of Sarah Jean Louise Plant as a director (4 pages)
19 May 2011Appointment of Sarah Jean Louise Plant as a director (4 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 September 2010Appointment of John Phillips as a director (2 pages)
14 September 2010Appointment of John Phillips as a secretary (2 pages)
14 September 2010Appointment of John Phillips as a director (2 pages)
14 September 2010Appointment of John Phillips as a secretary (2 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 May 2010Director's details changed for Carl Gripenstedt on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Dr Ulla-Britt Gripenstedt on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Gordon Hall on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Gordon Hall on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Dr Ulla-Britt Gripenstedt on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Dr Ulla-Britt Gripenstedt on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Carl Gripenstedt on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Gordon Hall on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Carl Gripenstedt on 1 January 2010 (2 pages)
8 March 2010Appointment of Lars Ake Ericson as a director (3 pages)
8 March 2010Appointment of Lars Ake Ericson as a director (3 pages)
9 February 2010Appointment of Andrew Murray as a director (2 pages)
9 February 2010Appointment of Andrew Murray as a director (2 pages)
4 February 2010Termination of appointment of John Phillips as a director (1 page)
4 February 2010Termination of appointment of John Phillips as a secretary (1 page)
4 February 2010Termination of appointment of John Phillips as a director (1 page)
4 February 2010Termination of appointment of John Phillips as a secretary (1 page)
25 July 2009Appointment terminated director bengt kullberg (1 page)
25 July 2009Appointment terminated director bengt kullberg (1 page)
15 July 2009Director appointed dr ulla-britt gripenstedt (2 pages)
15 July 2009Director appointed dr ulla-britt gripenstedt (2 pages)
26 May 2009Return made up to 18/05/09; full list of members (4 pages)
26 May 2009Return made up to 18/05/09; full list of members (4 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 May 2009Director appointed john phillips (1 page)
7 May 2009Appointment terminated secretary goodwille LIMITED (1 page)
7 May 2009Appointment terminated secretary goodwille LIMITED (1 page)
7 May 2009Director appointed john phillips (1 page)
20 March 2009Appointment terminated director bo lind (1 page)
20 March 2009Appointment terminated director bo lind (1 page)
6 January 2009Secretary appointed john phillips (1 page)
6 January 2009Secretary appointed john phillips (1 page)
22 December 2008Registered office changed on 22/12/2008 from saint james house 13 kensington square london W8 5HD (1 page)
22 December 2008Registered office changed on 22/12/2008 from saint james house 13 kensington square london W8 5HD (1 page)
16 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 March 2008Auditor's resignation (1 page)
11 March 2008Auditor's resignation (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 18/05/07; full list of members (3 pages)
13 July 2007Return made up to 18/05/07; full list of members (3 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Full accounts made up to 31 December 2006 (19 pages)
19 June 2007Full accounts made up to 31 December 2006 (19 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
24 May 2006Return made up to 18/05/06; full list of members (3 pages)
24 May 2006Return made up to 18/05/06; full list of members (3 pages)
8 May 2006Full accounts made up to 31 December 2005 (19 pages)
8 May 2006Full accounts made up to 31 December 2005 (19 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
28 June 2005Return made up to 18/05/05; full list of members (3 pages)
28 June 2005Return made up to 18/05/05; full list of members (3 pages)
20 May 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
20 May 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
26 May 2004Return made up to 18/05/04; full list of members (3 pages)
26 May 2004Return made up to 18/05/04; full list of members (3 pages)
16 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
16 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
29 May 2003Return made up to 18/05/03; full list of members (5 pages)
29 May 2003Secretary's particulars changed (1 page)
29 May 2003Secretary's particulars changed (1 page)
29 May 2003Return made up to 18/05/03; full list of members (5 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
2 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
2 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 May 2002Return made up to 18/05/02; full list of members (5 pages)
31 May 2002Return made up to 18/05/02; full list of members (5 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
31 May 2001Return made up to 18/05/01; full list of members (5 pages)
31 May 2001Return made up to 18/05/01; full list of members (5 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
18 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
18 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
7 December 2000Full group accounts made up to 31 March 2000 (19 pages)
7 December 2000Full group accounts made up to 31 March 2000 (19 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
12 June 2000Return made up to 18/05/00; full list of members (5 pages)
12 June 2000Return made up to 18/05/00; full list of members (5 pages)
10 February 2000Full group accounts made up to 31 March 1999 (20 pages)
10 February 2000Full group accounts made up to 31 March 1999 (20 pages)
24 May 1999Return made up to 18/05/99; no change of members (4 pages)
24 May 1999Return made up to 18/05/99; no change of members (4 pages)
3 February 1999Full group accounts made up to 31 March 1998 (18 pages)
3 February 1999Full group accounts made up to 31 March 1998 (18 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
23 June 1998Return made up to 18/05/98; full list of members (5 pages)
23 June 1998Return made up to 18/05/98; full list of members (5 pages)
20 March 1998Director's particulars changed (1 page)
20 March 1998Director's particulars changed (1 page)
2 February 1998Full group accounts made up to 31 March 1997 (19 pages)
2 February 1998Full group accounts made up to 31 March 1997 (19 pages)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Secretary's particulars changed (1 page)
16 June 1997Return made up to 18/05/97; no change of members (5 pages)
16 June 1997Return made up to 18/05/97; no change of members (5 pages)
26 January 1997Full group accounts made up to 31 March 1996 (18 pages)
26 January 1997Full group accounts made up to 31 March 1996 (18 pages)
1 July 1996Return made up to 18/05/96; no change of members (4 pages)
1 July 1996Return made up to 18/05/96; no change of members (4 pages)
22 February 1996Full group accounts made up to 31 March 1995 (17 pages)
22 February 1996Full group accounts made up to 31 March 1995 (17 pages)
16 October 1995Director resigned (4 pages)
16 October 1995Director resigned (4 pages)
9 June 1995Return made up to 18/05/95; full list of members (16 pages)
9 June 1995Return made up to 18/05/95; full list of members (16 pages)
24 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1991Particulars of mortgage/charge (7 pages)
16 April 1991Particulars of mortgage/charge (7 pages)
15 June 1990Full accounts made up to 31 December 1989 (15 pages)
22 April 1986Memorandum and Articles of Association (14 pages)
22 April 1986Memorandum and Articles of Association (14 pages)
31 August 1984Company name changed\certificate issued on 31/08/84 (2 pages)
20 July 1982Company name changed\certificate issued on 20/07/82 (2 pages)
17 May 1982Incorporation (17 pages)
17 May 1982Incorporation (17 pages)