Sunderland
SR5 1SN
Director Name | Sir Robert Sydney Murray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2001(same day as company formation) |
Role | Businessman |
Country of Residence | Jersey |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Sir Timothy Miles Bindon Rice |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Ms Kathryn Adie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Colonel The Hon James David Alexander Ramsbotham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(5 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Baroness Estelle Morris |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(5 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Peer |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mr George Clarke |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Baroness Tanni Carys Davina Grey-Thompson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Peer |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mr Kyril Robert Leonid Louis-Dreyfus |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 20 July 2021(20 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mr Martin James Hibbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Secretary Name | Mrs Deborah Jayne Hamilton |
---|---|
Status | Current |
Appointed | 23 March 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Jill Scott Mbe |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Secretary Name | Peter Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Butterburn Close Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Director Name | Right Reverend Anthony Michael Arnold Turnbull |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2003) |
Role | Bishop Of Durham |
Correspondence Address | Auckland Castle Bishop Auckland Countydurham DL14 7NR |
Director Name | Lord David Terence Puttnam |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 June 2013) |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Of Light Sunderland Tyne & Wear SR5 1SU |
Director Name | Bishop Of Durham Rt Rev Dr Tom Wright |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 2006) |
Role | Clergyman |
Correspondence Address | Auckland Castle Bishop Auckland County Durham DL14 7NR |
Director Name | Mr Niall John Quinn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 April 2012) |
Role | Chairman Of Football Club |
Country of Residence | Ireland |
Correspondence Address | Stadium Of Light Sunderland Tyne & Wear SR5 1SU |
Secretary Name | Margaret Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2008(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Of Light Sunderland Tyne & Wear SR5 1SU |
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 July 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Vaux Brewery Way Stadium Park Sunderland SR5 1SU |
Director Name | Mr Paul David Collingwood |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 December 2021) |
Role | Sports Management |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mr Ellis Short Iv |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2012(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 January 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Stadium Of Light Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr Stewart James Donald |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Safc Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Secretary Name | Mr Paul Richard Wright |
---|---|
Status | Resigned |
Appointed | 08 February 2020(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2021) |
Role | Company Director |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mr Nathan O'Brien |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2020(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2019(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 February 2020) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | safc.com |
---|---|
Telephone | 08719111200 |
Telephone region | Unknown |
Registered Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,091,494 |
Net Worth | £1,302,697 |
Cash | £1,703,763 |
Current Liabilities | £827,618 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
21 May 2018 | Delivered on: 22 May 2018 Persons entitled: The Football Foundation Classification: A registered charge Particulars: The leasehold property being the land lying to the west of stadium way, sunderland registered at the land registry under title number TY541139 and includes any buildings facility and equipment thereon. Outstanding |
---|---|
21 December 2017 | Delivered on: 2 January 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The leasehold property known as beacon of light, site a, stadium park, sunderland and registered at the land registry with title number TY544485, including all buildings and erection from time to time thereon and all road ways sewers drains pipes wires and cable thereon and all rights easements and advantages and privileges belonging or appertaining to the property. Outstanding |
21 December 2017 | Delivered on: 2 January 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Any freehold, leasehold and other immovable property referred to in the schedule together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon and he proceeds of sale thereof. Outstanding |
21 December 2017 | Delivered on: 2 January 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The leasehold property known as beacon of light, site a, stadium park, sunderland and registered at the land registry with title number TY541139, including all buildings and erection from time to time thereon and all road ways sewers drains pipes wires and cable thereon and all rights easements and advantages and privileges belonging or appertaining to the property. Outstanding |
24 July 2017 | Delivered on: 25 July 2017 Persons entitled: The English Sports Council Classification: A registered charge Particulars: The leasehold property known as beacon of light, site a, stadium park, sunderland comprised in title number TY541139. Outstanding |
8 September 2020 | Group of companies' accounts made up to 31 August 2019 (42 pages) |
---|---|
2 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
13 July 2020 | Register(s) moved to registered office address Beacon of Light Stadium Park Sunderland SR5 1SN (1 page) |
30 April 2020 | Appointment of Mr Nathan O'brien as a director on 25 April 2020 (2 pages) |
21 February 2020 | Appointment of Mr Paul Richard Wright as a secretary on 8 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 8 February 2020 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Director's details changed for Lady Tanni Carys Davina Grey-Thompson on 28 June 2019 (2 pages) |
6 June 2019 | Full accounts made up to 31 August 2018 (39 pages) |
5 April 2019 | Appointment of Lady Tanni Carys Davina Grey-Thompson as a director on 30 November 2018 (2 pages) |
5 April 2019 | Appointment of Mr Stewart James Donald as a director on 30 November 2018 (2 pages) |
4 April 2019 | Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 5 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 5 March 2019 (1 page) |
17 September 2018 | Director's details changed for Mr Stephen Cram on 17 September 2018 (2 pages) |
30 August 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (40 pages) |
3 August 2018 | Registered office address changed from Beacon of Light Vaux Brewery Way Stadium Park Sunderland SR5 1SU England to Beacon of Light Stadium Park Sunderland SR5 1SN on 3 August 2018 (1 page) |
12 July 2018 | Termination of appointment of Peter Vardy as a director on 3 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from Stadium of Light Sunderland Tyne & Wear SR5 1SU to Beacon of Light Vaux Brewery Way Stadium Park Sunderland SR5 1SU on 3 July 2018 (1 page) |
3 July 2018 | Director's details changed for Mr George Clarke on 3 July 2018 (2 pages) |
28 June 2018 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 June 2018 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 May 2018 | Registration of charge 042431710005, created on 21 May 2018 (13 pages) |
9 January 2018 | Satisfaction of charge 042431710004 in full (1 page) |
2 January 2018 | Registration of charge 042431710003, created on 21 December 2017 (17 pages) |
2 January 2018 | Registration of charge 042431710004, created on 21 December 2017
|
2 January 2018 | Registration of charge 042431710002, created on 21 December 2017
|
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
25 July 2017 | Registration of charge 042431710001, created on 24 July 2017 (9 pages) |
25 July 2017 | Registration of charge 042431710001, created on 24 July 2017 (9 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
6 February 2017 | Termination of appointment of Ellis Short Iv as a director on 18 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Ellis Short Iv as a director on 18 January 2017 (1 page) |
26 August 2016 | Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 19 April 2016 (2 pages) |
26 August 2016 | Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 19 April 2016 (2 pages) |
8 August 2016 | Annual return made up to 28 June 2016 no member list (7 pages) |
8 August 2016 | Annual return made up to 28 June 2016 no member list (7 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
8 March 2016 | Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page) |
10 July 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
10 July 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
7 July 2015 | Annual return made up to 28 June 2015 no member list (8 pages) |
7 July 2015 | Annual return made up to 28 June 2015 no member list (8 pages) |
3 July 2014 | Annual return made up to 28 June 2014 no member list (8 pages) |
3 July 2014 | Annual return made up to 28 June 2014 no member list (8 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (29 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (29 pages) |
27 February 2014 | Appointment of Mr George Clarke as a director (2 pages) |
27 February 2014 | Appointment of Mr George Clarke as a director (2 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
23 July 2013 | Termination of appointment of David Puttnam as a director (1 page) |
23 July 2013 | Termination of appointment of David Puttnam as a director (1 page) |
23 July 2013 | Annual return made up to 28 June 2013 no member list (7 pages) |
23 July 2013 | Annual return made up to 28 June 2013 no member list (7 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
26 July 2012 | Annual return made up to 28 June 2012 no member list (8 pages) |
26 July 2012 | Appointment of Mr Ellis Short as a director (2 pages) |
26 July 2012 | Annual return made up to 28 June 2012 no member list (8 pages) |
26 July 2012 | Appointment of Mr Ellis Short as a director (2 pages) |
25 July 2012 | Termination of appointment of Niall Quinn as a director (1 page) |
25 July 2012 | Termination of appointment of Niall Quinn as a director (1 page) |
3 April 2012 | Appointment of Sir Peter Vardy as a director (2 pages) |
3 April 2012 | Appointment of Mr Paul David Collingwood as a director (2 pages) |
3 April 2012 | Company name changed sunderland afc foundation\certificate issued on 03/04/12
|
3 April 2012 | Appointment of Mr Paul David Collingwood as a director (2 pages) |
3 April 2012 | Company name changed sunderland afc foundation\certificate issued on 03/04/12
|
3 April 2012 | Appointment of Sir Peter Vardy as a director (2 pages) |
26 July 2011 | Director's details changed for Niall Quinn on 28 June 2011 (2 pages) |
26 July 2011 | Director's details changed for James Ramsbotham on 28 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Niall Quinn on 28 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Sir Robert Sydney Murray on 28 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Ms Kathryn Adie on 28 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Rt Hon Baroness Estelle Morris on 28 June 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Margaret Byrne on 28 June 2011 (1 page) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
26 July 2011 | Director's details changed for Sir Timothy Miles Bindon Rice on 28 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Rt Hon Baroness Estelle Morris on 28 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Lord David Terence Puttnam on 28 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
26 July 2011 | Director's details changed for Sir Robert Sydney Murray on 28 June 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Margaret Byrne on 28 June 2011 (1 page) |
26 July 2011 | Director's details changed for Lord David Terence Puttnam on 28 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Sir Timothy Miles Bindon Rice on 28 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Ms Kathryn Adie on 28 June 2011 (2 pages) |
26 July 2011 | Director's details changed for James Ramsbotham on 28 June 2011 (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 July 2010 | Director's details changed for Robert Sydney Murray on 31 December 2009 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 no member list (6 pages) |
6 July 2010 | Director's details changed for Robert Sydney Murray on 31 December 2009 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 no member list (6 pages) |
5 July 2010 | Director's details changed for Mr Stephen Cram on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Lord David Puttnam of Queensgate on 31 December 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Stephen Cram on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Stephen Cram on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Lord David Puttnam of Queensgate on 31 December 2009 (2 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (24 pages) |
29 June 2009 | Annual return made up to 28/06/09 (4 pages) |
29 June 2009 | Annual return made up to 28/06/09 (4 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 October 2008 | Appointment terminated secretary peter walker (1 page) |
23 October 2008 | Secretary appointed margaret byrne (2 pages) |
23 October 2008 | Secretary appointed margaret byrne (2 pages) |
23 October 2008 | Appointment terminated secretary peter walker (1 page) |
9 October 2008 | Memorandum and Articles of Association (19 pages) |
9 October 2008 | Memorandum and Articles of Association (19 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
23 July 2008 | Director's change of particulars / david puttnam of queensgate / 28/06/2008 (1 page) |
23 July 2008 | Director's change of particulars / kathryn adie / 28/06/2008 (1 page) |
23 July 2008 | Director's change of particulars / kathryn adie / 28/06/2008 (1 page) |
23 July 2008 | Annual return made up to 28/06/08 (4 pages) |
23 July 2008 | Director's change of particulars / david puttnam of queensgate / 28/06/2008 (1 page) |
23 July 2008 | Annual return made up to 28/06/08 (4 pages) |
9 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
9 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
8 April 2008 | Full accounts made up to 31 July 2007 (23 pages) |
8 April 2008 | Full accounts made up to 31 July 2007 (23 pages) |
21 October 2007 | Annual return made up to 28/06/07
|
21 October 2007 | Annual return made up to 28/06/07
|
1 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
1 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Annual return made up to 28/06/06
|
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Annual return made up to 28/06/06
|
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
23 March 2006 | Full accounts made up to 31 July 2005 (18 pages) |
23 March 2006 | Full accounts made up to 31 July 2005 (18 pages) |
7 July 2005 | Annual return made up to 28/06/05 (6 pages) |
7 July 2005 | Annual return made up to 28/06/05 (6 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (14 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (14 pages) |
14 July 2004 | Annual return made up to 28/06/04
|
14 July 2004 | Annual return made up to 28/06/04
|
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
27 April 2004 | Full accounts made up to 31 July 2003 (12 pages) |
27 April 2004 | Full accounts made up to 31 July 2003 (12 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
9 July 2003 | Annual return made up to 28/06/03
|
9 July 2003 | Annual return made up to 28/06/03
|
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
8 April 2003 | Full accounts made up to 31 July 2002 (10 pages) |
8 April 2003 | Full accounts made up to 31 July 2002 (10 pages) |
5 August 2002 | Annual return made up to 28/06/02 (6 pages) |
5 August 2002 | Annual return made up to 28/06/02 (6 pages) |
20 November 2001 | Memorandum and Articles of Association (16 pages) |
20 November 2001 | Memorandum and Articles of Association (16 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
13 September 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
13 September 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
28 June 2001 | Incorporation (34 pages) |
28 June 2001 | Incorporation (34 pages) |