Company NameFoundation Of Light
Company StatusActive
Company Number04243171
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 2001(22 years, 10 months ago)
Previous NameSunderland Afc Foundation

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen Cram
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(same day as company formation)
RoleTelevision Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameSir Robert Sydney Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(same day as company formation)
RoleBusinessman
Country of ResidenceJersey
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameSir Timothy Miles Bindon Rice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMs Kathryn Adie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameColonel The Hon James David Alexander Ramsbotham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(5 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameBaroness Estelle Morris
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(5 years after company formation)
Appointment Duration17 years, 9 months
RolePeer
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr George Clarke
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2013(12 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameBaroness Tanni Carys Davina Grey-Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RolePeer
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr Kyril Robert Leonid Louis-Dreyfus
Date of BirthDecember 1997 (Born 26 years ago)
NationalitySwiss
StatusCurrent
Appointed20 July 2021(20 years after company formation)
Appointment Duration2 years, 9 months
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr Martin James Hibbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Secretary NameMrs Deborah Jayne Hamilton
StatusCurrent
Appointed23 March 2023(21 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameJill Scott Mbe
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(22 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Secretary NamePeter Ian Walker
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Butterburn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NameRight Reverend Anthony Michael Arnold Turnbull
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2003)
RoleBishop Of Durham
Correspondence AddressAuckland Castle
Bishop Auckland
Countydurham
DL14 7NR
Director NameLord David Terence Puttnam
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(3 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 24 June 2013)
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Of Light
Sunderland
Tyne & Wear
SR5 1SU
Director NameBishop Of Durham Rt Rev Dr Tom Wright
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2006)
RoleClergyman
Correspondence AddressAuckland Castle
Bishop Auckland
County Durham
DL14 7NR
Director NameMr Niall John Quinn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 April 2012)
RoleChairman Of Football Club
Country of ResidenceIreland
Correspondence AddressStadium Of Light
Sunderland
Tyne & Wear
SR5 1SU
Secretary NameMargaret Byrne
NationalityIrish
StatusResigned
Appointed04 October 2008(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Of Light
Sunderland
Tyne & Wear
SR5 1SU
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 July 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Vaux Brewery Way
Stadium Park
Sunderland
SR5 1SU
Director NameMr Paul David Collingwood
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(10 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 December 2021)
RoleSports Management
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr Ellis Short Iv
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2012(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressStadium Of Light
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr Stewart James Donald
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSafc Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Secretary NameMr Paul Richard Wright
StatusResigned
Appointed08 February 2020(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2021)
RoleCompany Director
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr Nathan O'Brien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2020(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 2019(17 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 2020)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitesafc.com
Telephone08719111200
Telephone regionUnknown

Location

Registered AddressBeacon Of Light
Stadium Park
Sunderland
SR5 1SN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,091,494
Net Worth£1,302,697
Cash£1,703,763
Current Liabilities£827,618

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

21 May 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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

Filing History

8 September 2020Group of companies' accounts made up to 31 August 2019 (42 pages)
2 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
13 July 2020Register(s) moved to registered office address Beacon of Light Stadium Park Sunderland SR5 1SN (1 page)
30 April 2020Appointment of Mr Nathan O'brien as a director on 25 April 2020 (2 pages)
21 February 2020Appointment of Mr Paul Richard Wright as a secretary on 8 February 2020 (2 pages)
21 February 2020Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 8 February 2020 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Director's details changed for Lady Tanni Carys Davina Grey-Thompson on 28 June 2019 (2 pages)
6 June 2019Full accounts made up to 31 August 2018 (39 pages)
5 April 2019Appointment of Lady Tanni Carys Davina Grey-Thompson as a director on 30 November 2018 (2 pages)
5 April 2019Appointment of Mr Stewart James Donald as a director on 30 November 2018 (2 pages)
4 April 2019Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 5 March 2019 (1 page)
17 September 2018Director's details changed for Mr Stephen Cram on 17 September 2018 (2 pages)
30 August 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (40 pages)
3 August 2018Registered 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 2018Termination of appointment of Peter Vardy as a director on 3 July 2018 (1 page)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
3 July 2018Registered 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 2018Director's details changed for Mr George Clarke on 3 July 2018 (2 pages)
28 June 2018Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
28 June 2018Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 May 2018Registration of charge 042431710005, created on 21 May 2018 (13 pages)
9 January 2018Satisfaction of charge 042431710004 in full (1 page)
2 January 2018Registration of charge 042431710003, created on 21 December 2017 (17 pages)
2 January 2018Registration of charge 042431710004, created on 21 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
2 January 2018Registration of charge 042431710002, created on 21 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
25 July 2017Registration of charge 042431710001, created on 24 July 2017 (9 pages)
25 July 2017Registration of charge 042431710001, created on 24 July 2017 (9 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 February 2017Termination of appointment of Ellis Short Iv as a director on 18 January 2017 (1 page)
6 February 2017Termination of appointment of Ellis Short Iv as a director on 18 January 2017 (1 page)
26 August 2016Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 19 April 2016 (2 pages)
26 August 2016Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 19 April 2016 (2 pages)
8 August 2016Annual return made up to 28 June 2016 no member list (7 pages)
8 August 2016Annual return made up to 28 June 2016 no member list (7 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
8 March 2016Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page)
10 July 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
10 July 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
7 July 2015Annual return made up to 28 June 2015 no member list (8 pages)
7 July 2015Annual return made up to 28 June 2015 no member list (8 pages)
3 July 2014Annual return made up to 28 June 2014 no member list (8 pages)
3 July 2014Annual return made up to 28 June 2014 no member list (8 pages)
20 May 2014Full accounts made up to 31 December 2013 (29 pages)
20 May 2014Full accounts made up to 31 December 2013 (29 pages)
27 February 2014Appointment of Mr George Clarke as a director (2 pages)
27 February 2014Appointment of Mr George Clarke as a director (2 pages)
29 July 2013Full accounts made up to 31 December 2012 (28 pages)
29 July 2013Full accounts made up to 31 December 2012 (28 pages)
23 July 2013Termination of appointment of David Puttnam as a director (1 page)
23 July 2013Termination of appointment of David Puttnam as a director (1 page)
23 July 2013Annual return made up to 28 June 2013 no member list (7 pages)
23 July 2013Annual return made up to 28 June 2013 no member list (7 pages)
3 August 2012Full accounts made up to 31 December 2011 (27 pages)
3 August 2012Full accounts made up to 31 December 2011 (27 pages)
26 July 2012Annual return made up to 28 June 2012 no member list (8 pages)
26 July 2012Appointment of Mr Ellis Short as a director (2 pages)
26 July 2012Annual return made up to 28 June 2012 no member list (8 pages)
26 July 2012Appointment of Mr Ellis Short as a director (2 pages)
25 July 2012Termination of appointment of Niall Quinn as a director (1 page)
25 July 2012Termination of appointment of Niall Quinn as a director (1 page)
3 April 2012Appointment of Sir Peter Vardy as a director (2 pages)
3 April 2012Appointment of Mr Paul David Collingwood as a director (2 pages)
3 April 2012Company name changed sunderland afc foundation\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Appointment of Mr Paul David Collingwood as a director (2 pages)
3 April 2012Company name changed sunderland afc foundation\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Appointment of Sir Peter Vardy as a director (2 pages)
26 July 2011Director's details changed for Niall Quinn on 28 June 2011 (2 pages)
26 July 2011Director's details changed for James Ramsbotham on 28 June 2011 (2 pages)
26 July 2011Director's details changed for Niall Quinn on 28 June 2011 (2 pages)
26 July 2011Director's details changed for Sir Robert Sydney Murray on 28 June 2011 (2 pages)
26 July 2011Director's details changed for Ms Kathryn Adie on 28 June 2011 (2 pages)
26 July 2011Director's details changed for Rt Hon Baroness Estelle Morris on 28 June 2011 (2 pages)
26 July 2011Secretary's details changed for Margaret Byrne on 28 June 2011 (1 page)
26 July 2011Annual return made up to 28 June 2011 no member list (6 pages)
26 July 2011Director's details changed for Sir Timothy Miles Bindon Rice on 28 June 2011 (2 pages)
26 July 2011Director's details changed for Rt Hon Baroness Estelle Morris on 28 June 2011 (2 pages)
26 July 2011Director's details changed for Lord David Terence Puttnam on 28 June 2011 (2 pages)
26 July 2011Annual return made up to 28 June 2011 no member list (6 pages)
26 July 2011Director's details changed for Sir Robert Sydney Murray on 28 June 2011 (2 pages)
26 July 2011Secretary's details changed for Margaret Byrne on 28 June 2011 (1 page)
26 July 2011Director's details changed for Lord David Terence Puttnam on 28 June 2011 (2 pages)
26 July 2011Director's details changed for Sir Timothy Miles Bindon Rice on 28 June 2011 (2 pages)
26 July 2011Director's details changed for Ms Kathryn Adie on 28 June 2011 (2 pages)
26 July 2011Director's details changed for James Ramsbotham on 28 June 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (24 pages)
29 June 2011Full accounts made up to 31 December 2010 (24 pages)
6 July 2010Director's details changed for Robert Sydney Murray on 31 December 2009 (2 pages)
6 July 2010Annual return made up to 28 June 2010 no member list (6 pages)
6 July 2010Director's details changed for Robert Sydney Murray on 31 December 2009 (2 pages)
6 July 2010Annual return made up to 28 June 2010 no member list (6 pages)
5 July 2010Director's details changed for Mr Stephen Cram on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Lord David Puttnam of Queensgate on 31 December 2009 (2 pages)
5 July 2010Director's details changed for Mr Stephen Cram on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Stephen Cram on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Lord David Puttnam of Queensgate on 31 December 2009 (2 pages)
30 March 2010Full accounts made up to 31 December 2009 (24 pages)
30 March 2010Full accounts made up to 31 December 2009 (24 pages)
29 June 2009Annual return made up to 28/06/09 (4 pages)
29 June 2009Annual return made up to 28/06/09 (4 pages)
14 May 2009Full accounts made up to 31 December 2008 (24 pages)
14 May 2009Full accounts made up to 31 December 2008 (24 pages)
23 October 2008Appointment terminated secretary peter walker (1 page)
23 October 2008Secretary appointed margaret byrne (2 pages)
23 October 2008Secretary appointed margaret byrne (2 pages)
23 October 2008Appointment terminated secretary peter walker (1 page)
9 October 2008Memorandum and Articles of Association (19 pages)
9 October 2008Memorandum and Articles of Association (19 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
23 July 2008Director's change of particulars / david puttnam of queensgate / 28/06/2008 (1 page)
23 July 2008Director's change of particulars / kathryn adie / 28/06/2008 (1 page)
23 July 2008Director's change of particulars / kathryn adie / 28/06/2008 (1 page)
23 July 2008Annual return made up to 28/06/08 (4 pages)
23 July 2008Director's change of particulars / david puttnam of queensgate / 28/06/2008 (1 page)
23 July 2008Annual return made up to 28/06/08 (4 pages)
9 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
9 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
8 April 2008Full accounts made up to 31 July 2007 (23 pages)
8 April 2008Full accounts made up to 31 July 2007 (23 pages)
21 October 2007Annual return made up to 28/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2007Annual return made up to 28/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Full accounts made up to 31 July 2006 (23 pages)
1 June 2007Full accounts made up to 31 July 2006 (23 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Annual return made up to 28/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Annual return made up to 28/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
23 March 2006Full accounts made up to 31 July 2005 (18 pages)
23 March 2006Full accounts made up to 31 July 2005 (18 pages)
7 July 2005Annual return made up to 28/06/05 (6 pages)
7 July 2005Annual return made up to 28/06/05 (6 pages)
29 March 2005Full accounts made up to 31 July 2004 (14 pages)
29 March 2005Full accounts made up to 31 July 2004 (14 pages)
14 July 2004Annual return made up to 28/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Annual return made up to 28/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
27 April 2004Full accounts made up to 31 July 2003 (12 pages)
27 April 2004Full accounts made up to 31 July 2003 (12 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
9 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director resigned
(6 pages)
9 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director resigned
(6 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
8 April 2003Full accounts made up to 31 July 2002 (10 pages)
8 April 2003Full accounts made up to 31 July 2002 (10 pages)
5 August 2002Annual return made up to 28/06/02 (6 pages)
5 August 2002Annual return made up to 28/06/02 (6 pages)
20 November 2001Memorandum and Articles of Association (16 pages)
20 November 2001Memorandum and Articles of Association (16 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
13 September 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
13 September 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
28 June 2001Incorporation (34 pages)
28 June 2001Incorporation (34 pages)