Company NameD J H Leisure Limited
DirectorsJames Andrew Derrik Low and David John Ellison
Company StatusActive
Company NumberSC080170
CategoryPrivate Limited Company
Incorporation Date28 September 1982(41 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Andrew Derrik Low
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House 33 London Road
Reigate
Surrey
RH2 9HZ
Secretary NameMs Lorraine Olga Mills
StatusCurrent
Appointed23 August 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressChapter House 33 London Road
Reigate
Surrey
RH2 9HZ
Director NameMr David John Ellison
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(40 years, 8 months after company formation)
Appointment Duration11 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameDerek Joseph Statt
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 October 2002)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressThe Fairways, 1 Fruin Avenue
Newton Mearns
Glasgow
G77 6HA
Scotland
Director NameHarry Michael Davis
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 October 2002)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressWestwinds
Peel Road
Thorntonhall
G74 5AG
Scotland
Secretary NameDerek Joseph Statt
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Fairways, 1 Fruin Avenue
Newton Mearns
Glasgow
G77 6HA
Scotland
Director NameMichael John Barnes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 February 2001)
RoleBusiness Manager
Correspondence Address9 Eastgate
Bramhope
Leeds
Ls20
Director NameMr Lionel Arthur Levy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritishr
StatusResigned
Appointed26 July 1990(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 1992)
RoleFinance Manager
Correspondence Address14 Lynton Avenue
Giffnock
Glasgow
Lanarkshire
G46 7JP
Scotland
Secretary NameMr Lionel Arthur Levy
NationalityBritishr
StatusResigned
Appointed26 July 1990(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 1992)
RoleFinance Manager
Correspondence Address14 Lynton Avenue
Giffnock
Glasgow
Lanarkshire
G46 7JP
Scotland
Secretary NameHarry Michael Davis
NationalityBritish
StatusResigned
Appointed24 January 1992(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 October 2002)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressWestwinds
Peel Road
Thorntonhall
G74 5AG
Scotland
Secretary NameHarry Michael Davis
NationalityBritish
StatusResigned
Appointed24 January 1992(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 January 1992)
RoleCompany Director
Correspondence Address35 Broomburn Court Broomburn Driv
Newton Mearns
Glasgow
G77 5
Scotland
Director NameMr Maurice Gammell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2004)
RoleAccountant
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed23 October 2002(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(20 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Cottage
The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(22 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameTimothy Charles Moss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(22 years, 12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trowley Heights
Flamstead
Hertfordshire
AL3 8DE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMs Maria Simovic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMrs Frances Silk
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMr Joaquim Rocha Teixeira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed01 September 2011(28 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 December 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHarry Ramsdens
251 Paisley Road
Glasgow
G5 8RA
Scotland
Director NameMr William James Franklin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality House Quality Court
London
WC2A 1HP
Director NameMr Thomas Edward Crowley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality House Quality Court
London
WC2A 1HP
Director NameMr Simon Nicholas D'Cruz
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(35 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarry Ramsdens
251 Paisley Road
Glasgow
G5 8RA
Scotland
Director NameMrs Pauline Susan Miller Hocken
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(37 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 33 London Road
Reigate
Surrey
RH2 9HZ

Contact

Websitedjleisure.com

Location

Registered AddressC/O Brodies
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

229k at £1Harry Ramsden's LTD
67.97%
Non-participating Redeemable Preference
17.9k at £1Harry Ramsden's LTD
5.31%
Ordinary A
11k at £1Harry Ramsden's LTD
3.25%
Ordinary B
79.1k at £1Harry Ramsden's LTD
23.47%
Non Redeemable Preference

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 November 1990Delivered on: 7 December 1990
Satisfied on: 27 October 1995
Persons entitled: Bass Brewers LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease for piece of ground on the southside of paisley road glasgow.
Fully Satisfied
14 November 1990Delivered on: 30 November 1990
Satisfied on: 10 October 1996
Persons entitled: Bass Brewers LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 November 1984Delivered on: 5 December 1984
Satisfied on: 4 June 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 of doc.
Fully Satisfied
28 September 1984Delivered on: 10 October 1984
Satisfied on: 3 July 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 November 1999Delivered on: 22 November 1999
Satisfied on: 6 November 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, thephoenix leisure, linwood.
Fully Satisfied
21 April 1997Delivered on: 29 April 1997
Satisfied on: 6 November 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 405 square metres at stewartfield,east kilbride.
Fully Satisfied
6 February 1997Delivered on: 11 February 1997
Satisfied on: 6 November 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.36 ha at stewartfield crescent,easyt kilbride.
Fully Satisfied
11 February 1991Delivered on: 19 February 1991
Satisfied on: 10 October 1996
Persons entitled: Bass Brewers LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease. 0.86 hectares south paisley road glasgow gla 75726.
Fully Satisfied
8 July 1990Delivered on: 26 July 1990
Satisfied on: 6 November 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 November 1990Delivered on: 6 December 1990
Satisfied on: 6 November 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying in the south side of paisley road, and east side of weir street, glasgow.
Fully Satisfied
3 May 1983Delivered on: 17 May 1983
Satisfied on: 20 October 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 April 2024Accounts for a small company made up to 30 September 2022 (26 pages)
10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 May 2023Termination of appointment of Pauline Susan Miller Hocken as a director on 31 May 2023 (1 page)
31 May 2023Appointment of Mr David John Ellison as a director on 31 May 2023 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 30 September 2021 (28 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 30 September 2020 (32 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
12 January 2021Notification of Deep Blue Restaurants Limited as a person with significant control on 13 July 2020 (2 pages)
12 January 2021Cessation of Prosalt Limited as a person with significant control on 13 July 2020 (1 page)
13 November 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
27 August 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
1 May 2020Appointment of Mrs Pauline Susan Miller Hocken as a director on 1 May 2020 (2 pages)
22 April 2020Registered office address changed from Harry Ramsdens 251 Paisley Road Glasgow G5 8RA to C/O Brodies 110 Queen Street Glasgow G1 3BX on 22 April 2020 (1 page)
1 April 2020Change of details for Harry Ramsden's Limited as a person with significant control on 1 April 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Director's details changed for Mr James Andrew Derrik Low on 31 December 2019 (2 pages)
9 January 2020Secretary's details changed for Ms Lorraine Olga Mills on 31 December 2019 (1 page)
18 November 2019Change of details for Harry Ramsden's Limited as a person with significant control on 23 August 2019 (3 pages)
3 October 2019Accounts for a dormant company made up to 30 December 2018 (7 pages)
6 September 2019Appointment of Ms Lorraine Olga Mills as a secretary on 23 August 2019 (2 pages)
3 September 2019Director's details changed for Mr James Andrew Derrik Low on 23 August 2019 (2 pages)
3 September 2019Termination of appointment of Simon Nicholas D'cruz as a director on 23 August 2019 (1 page)
3 September 2019Appointment of Mr James Andrew Derrik Low as a director on 23 August 2019 (2 pages)
3 September 2019Termination of appointment of Thomas Edward Crowley as a director on 23 August 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 January 2018Termination of appointment of William James Franklin as a director on 19 January 2018 (1 page)
17 January 2018Appointment of Mr Simon Nicholas D’Cruz as a director on 4 January 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 December 2016Termination of appointment of Joaquim Rocha Teixeira as a director on 16 December 2016 (1 page)
21 December 2016Termination of appointment of Joaquim Rocha Teixeira as a director on 16 December 2016 (1 page)
20 December 2016Appointment of Mr William James Franklin as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Mr Thomas Edward Crowley as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Mr William James Franklin as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Mr Thomas Edward Crowley as a director on 16 December 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 336,985
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 336,985
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 336,985
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 336,985
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 336,985
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 336,985
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
27 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
27 September 2011Termination of appointment of Marija Simovic as a director (1 page)
27 September 2011Termination of appointment of Marija Simovic as a director (1 page)
27 September 2011Termination of appointment of Marija Simovic as a director (1 page)
27 September 2011Termination of appointment of Marija Simovic as a director (1 page)
13 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
13 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
8 April 2011Termination of appointment of Frances Silk as a director (1 page)
8 April 2011Termination of appointment of Frances Silk as a director (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Director's details changed for Miles Eric Collins on 16 October 2009 (2 pages)
15 September 2010Director's details changed for Mark Rainbow on 15 October 2009 (2 pages)
15 September 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
15 September 2010Director's details changed for Joel David Brook on 14 October 2009 (2 pages)
15 September 2010Director's details changed for Joel David Brook on 14 October 2009 (2 pages)
15 September 2010Director's details changed for Anthony John Keating on 15 October 2009 (2 pages)
15 September 2010Director's details changed for Anthony John Keating on 15 October 2009 (2 pages)
15 September 2010Director's details changed for Jonathan Owen Davies on 16 October 2009 (2 pages)
15 September 2010Director's details changed for Miles Eric Collins on 16 October 2009 (2 pages)
15 September 2010Director's details changed for Mark Rainbow on 15 October 2009 (2 pages)
15 September 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
15 September 2010Director's details changed for Jonathan Owen Davies on 16 October 2009 (2 pages)
9 July 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
23 February 2010Appointment of Mrs Frances Silk as a director (3 pages)
23 February 2010Appointment of Mrs Frances Silk as a director (3 pages)
18 February 2010Auditor's resignation (1 page)
18 February 2010Auditor's resignation (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
7 January 2010Full accounts made up to 30 September 2009 (11 pages)
7 January 2010Full accounts made up to 30 September 2009 (11 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
30 January 2009Full accounts made up to 30 September 2008 (10 pages)
30 January 2009Full accounts made up to 30 September 2008 (10 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Return made up to 31/12/07; full list of members (6 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 31/12/07; full list of members (6 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of debenture register (1 page)
20 January 2009Return made up to 31/12/06; full list of members; amend (11 pages)
20 January 2009Return made up to 31/12/06; full list of members; amend (11 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
9 July 2008Appointment terminated director garry cross (1 page)
9 July 2008Appointment terminated director garry cross (1 page)
3 July 2008Full accounts made up to 30 September 2007 (10 pages)
3 July 2008Full accounts made up to 30 September 2007 (10 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2007Full accounts made up to 30 September 2006 (10 pages)
22 October 2007Full accounts made up to 30 September 2006 (10 pages)
2 February 2007New director appointed (4 pages)
2 February 2007New director appointed (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (10 pages)
23 January 2007Return made up to 31/12/06; full list of members (10 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
5 June 2006Full accounts made up to 30 September 2005 (11 pages)
5 June 2006Full accounts made up to 30 September 2005 (11 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
20 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
3 August 2005Full accounts made up to 30 September 2004 (14 pages)
3 August 2005Full accounts made up to 30 September 2004 (14 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
1 April 2005Location of register of members (1 page)
1 April 2005Location of register of members (1 page)
30 March 2005Return made up to 31/12/04; full list of members (3 pages)
30 March 2005Return made up to 31/12/04; full list of members (3 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
30 July 2004Full accounts made up to 30 September 2003 (19 pages)
30 July 2004Full accounts made up to 30 September 2003 (19 pages)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
2 February 2004Return made up to 31/12/03; full list of members (4 pages)
2 February 2004Return made up to 31/12/03; full list of members (4 pages)
7 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
18 June 2003Group of companies' accounts made up to 9 October 2002 (21 pages)
18 June 2003Group of companies' accounts made up to 9 October 2002 (21 pages)
18 June 2003Group of companies' accounts made up to 9 October 2002 (21 pages)
23 May 2003Accounting reference date shortened from 09/10/03 to 30/09/03 (1 page)
23 May 2003Accounting reference date shortened from 09/10/03 to 30/09/03 (1 page)
5 March 2003Return made up to 31/12/02; full list of members (5 pages)
5 March 2003Return made up to 31/12/02; full list of members (5 pages)
21 November 2002Memorandum and Articles of Association (24 pages)
21 November 2002Memorandum and Articles of Association (24 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2002Dec mort/charge * (5 pages)
6 November 2002Dec mort/charge * (4 pages)
6 November 2002Dec mort/charge * (5 pages)
6 November 2002Dec mort/charge * (5 pages)
6 November 2002Dec mort/charge * (4 pages)
6 November 2002Dec mort/charge * (4 pages)
6 November 2002Dec mort/charge * (4 pages)
6 November 2002Dec mort/charge * (5 pages)
6 November 2002Dec mort/charge * (4 pages)
6 November 2002Dec mort/charge * (4 pages)
4 November 2002Accounting reference date extended from 30/09/02 to 09/10/02 (1 page)
4 November 2002Accounting reference date extended from 30/09/02 to 09/10/02 (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (3 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
9 January 2002Full accounts made up to 26 September 2001 (22 pages)
9 January 2002Full accounts made up to 26 September 2001 (22 pages)
28 December 2001Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 December 2001Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 March 2001Return made up to 31/12/00; full list of members (9 pages)
21 March 2001Return made up to 31/12/00; full list of members (9 pages)
16 March 2001Full accounts made up to 27 September 2000 (17 pages)
16 March 2001Full accounts made up to 27 September 2000 (17 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001Director resigned (1 page)
31 January 2000Full accounts made up to 26 September 1999 (20 pages)
31 January 2000Full accounts made up to 26 September 1999 (20 pages)
22 December 1999Return made up to 31/12/99; full list of members (9 pages)
22 December 1999Return made up to 31/12/99; full list of members (9 pages)
22 November 1999Partic of mort/charge * (5 pages)
22 November 1999Partic of mort/charge * (5 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Full accounts made up to 27 September 1998 (20 pages)
7 January 1999Full accounts made up to 27 September 1998 (20 pages)
3 March 1998£ sr 41706@1 27/09/96 (1 page)
3 March 1998£ sr 41706@1 27/09/96 (1 page)
19 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Full accounts made up to 28 September 1997 (22 pages)
17 December 1997Full accounts made up to 28 September 1997 (22 pages)
29 April 1997Partic of mort/charge * (6 pages)
29 April 1997Partic of mort/charge * (6 pages)
13 February 1997Return made up to 31/12/96; no change of members (5 pages)
13 February 1997Return made up to 31/12/96; no change of members (5 pages)
11 February 1997Partic of mort/charge * (5 pages)
11 February 1997Partic of mort/charge * (5 pages)
5 December 1996Full accounts made up to 29 September 1996 (20 pages)
5 December 1996Full accounts made up to 29 September 1996 (20 pages)
29 October 1996£ ic 470000/428294 27/09/96 £ sr 41706@1=41706 (1 page)
29 October 1996£ ic 470000/428294 27/09/96 £ sr 41706@1=41706 (1 page)
10 October 1996Dec mort/charge * (2 pages)
10 October 1996Dec mort/charge * (2 pages)
10 October 1996Dec mort/charge * (6 pages)
10 October 1996Dec mort/charge * (6 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 1996Full accounts made up to 1 October 1995 (20 pages)
5 January 1996Full accounts made up to 1 October 1995 (20 pages)
5 January 1996Full accounts made up to 1 October 1995 (20 pages)
27 October 1995Dec mort/charge * (2 pages)
27 October 1995Dec mort/charge * (2 pages)
29 March 1995£ sr 91309@1 02/10/94 (1 page)
29 March 1995£ sr 91309@1 02/10/94 (1 page)
28 March 1995Return made up to 31/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
17 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 1994Memorandum and Articles of Association (26 pages)
10 January 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 January 1994Memorandum and Articles of Association (26 pages)
2 March 1992Full accounts made up to 29 September 1991 (21 pages)
2 March 1992Full accounts made up to 29 September 1991 (21 pages)
6 April 1991Return made up to 31/12/90; full list of members (8 pages)
25 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
25 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
25 July 1990Secretary resigned;new secretary appointed;new director appointed (3 pages)
25 July 1990Secretary resigned;new secretary appointed;new director appointed (3 pages)
8 July 1990Particulars of contract relating to shares (3 pages)
3 July 1990Ad 26/06/90--------- £ si 455000@1=455000 £ ic 15000/470000 (3 pages)
3 July 1990Ad 26/06/90--------- £ si 455000@1=455000 £ ic 15000/470000 (3 pages)
3 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
3 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
10 October 1988Director resigned (2 pages)
10 October 1988Director resigned (2 pages)
8 February 1988Return made up to 31/12/87; full list of members (6 pages)
31 March 1987Return made up to 15/12/86; full list of members (6 pages)
28 September 1982Certificate of incorporation (1 page)
28 September 1982Certificate of incorporation (1 page)