Background WavePink WaveYellow Wave

OPENBET RETAIL LIMITED (02730742)

OPENBET RETAIL LIMITED (02730742) is an active UK company. incorporated on 13 July 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. OPENBET RETAIL LIMITED has been registered for 33 years. Current directors include AMBROSE, Alexander Lancaster, LEVIN, Jordan Ellis.

Company Number
02730742
Status
active
Type
ltd
Incorporated
13 July 1992
Age
33 years
Address
Building 6, Chiswick Park, London, W4 5HR
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
AMBROSE, Alexander Lancaster, LEVIN, Jordan Ellis
SIC Codes
58290, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENBET RETAIL LIMITED

OPENBET RETAIL LIMITED is an active company incorporated on 13 July 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. OPENBET RETAIL LIMITED was registered 33 years ago.(SIC: 58290, 62020)

Status

active

Active since 33 years ago

Company No

02730742

LTD Company

Age

33 Years

Incorporated 13 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

ALPHAMERIC SOLUTIONS LIMITED
From: 30 March 2007To: 10 June 2010
ALPHAMERIC LEISURE LIMITED
From: 23 June 2004To: 30 March 2007
ALPHAMERIC RED ONION LIMITED
From: 30 November 2000To: 23 June 2004
ALPHAMERIC BROADCAST SOLUTIONS LIMITED
From: 1 March 1996To: 30 November 2000
ALPHASERV LIMITED
From: 13 July 1992To: 1 March 1996
Contact
Address

Building 6, Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
From: 18 February 2011To: 15 November 2022
One London Road Staines Middlesex TW18 4EX England
From: 8 June 2010To: 18 February 2011
Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED
From: 13 July 1992To: 8 June 2010
Timeline

38 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Mar 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Apr 13
Loan Secured
Jul 15
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Aug 22
Loan Cleared
Mar 25
Loan Secured
Mar 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LEVIN, Jordan Ellis

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 15 Oct 2021

AMBROSE, Alexander Lancaster

Active
566 Chiswick High Road, LondonW4 5HR
Born September 1977
Director
Appointed 25 Aug 2022

LEVIN, Jordan Ellis

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1976
Director
Appointed 15 Oct 2021

BROWN, Silas Augustine John

Resigned
Chiswick Park, LondonW4 5XT
Secretary
Appointed 25 Mar 2013
Resigned 28 Feb 2018

EKLUND, Michael Christopher

Resigned
6601 Bermuda Road, Las Vegas
Secretary
Appointed 26 Jun 2020
Resigned 15 Oct 2021

MCLAREN, Michael Gerald

Resigned
October House 4 The Mount Drive, ReigateRH2 0EZ
Secretary
Appointed 09 Nov 1992
Resigned 12 Jun 1996

MINIKIN, Claire Louise

Resigned
Dunholme, East HorsleyKT24 6SA
Secretary
Appointed 12 Jun 1996
Resigned 31 Mar 1999

MORCOMBE, Alan William

Resigned
2 Birchwood Close, IfoldRH1 0TW
Secretary
Appointed 13 Jul 1992
Resigned 09 Nov 1992

MORCOMBE, Alan William

Resigned
17 Sylvaways Close, CranleighGU6 7HG
Secretary
Appointed 13 Jul 1992
Resigned 09 Nov 1992

OLLIS, Stephen Anthony

Resigned
Cornerways 41 Sangers Drive, HorleyRH6 8AL
Secretary
Appointed 27 Apr 2000
Resigned 15 Oct 2001

QUARTIERI, Michael Alan

Resigned
6601 Bermuda Road, Las Vegas
Secretary
Appointed 28 Feb 2018
Resigned 26 Jun 2020

ROWLANDS, Colin

Resigned
London Road, StainesTW18 4EX
Secretary
Appointed 31 May 2010
Resigned 31 Jan 2011

SOULSBY, James Andrew

Resigned
Bramshott Lodge, HaslemereGU27 1QA
Secretary
Appointed 15 Oct 2001
Resigned 06 May 2004

UNDERWOOD, Susanna Gay

Resigned
Chiswick Park, LondonW4 5XT
Secretary
Appointed 17 Feb 2011
Resigned 25 Mar 2013

WARRINGTON, Lorri

Resigned
Applecroft, BillingshurstRH14 0TU
Secretary
Appointed 06 May 2004
Resigned 31 May 2010

WARRINGTON, Lorri

Resigned
Bucklers, The Ride, BillingshurstRH14 0TH
Secretary
Appointed 01 Apr 1999
Resigned 27 Apr 2000

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 13 Jul 1992
Resigned 13 Jul 1992

BOWDEN, Robert William Leslie

Resigned
Whitegates, Chester Le StreetDH2 3LE
Born July 1942
Director
Appointed 26 Jun 2002
Resigned 29 Mar 2007

BROWN, Louise Elizabeth

Resigned
111 Cranleigh Mead, CranleighGU6 7JX
Born September 1966
Director
Appointed 26 Jun 2002
Resigned 10 Sept 2005

BROWN, Silas Augustine John

Resigned
Chiswick Park, LondonW4 5XT
Born September 1975
Director
Appointed 31 Mar 2017
Resigned 28 Feb 2018

COOMBE, Robert Samuel

Resigned
21 Hallam Road, GodalmingGU7 3HW
Born January 1958
Director
Appointed 13 Jul 1992
Resigned 19 Nov 1992

DAVEY, Matthew Stuart

Resigned
Chiswick Park, LondonW4 5XT
Born February 1973
Director
Appointed 31 Mar 2017
Resigned 31 Jul 2018

EKLUND, Michael Christopher

Resigned
6601 Bermuda Road, Las Vegas
Born March 1968
Director
Appointed 26 Jun 2020
Resigned 15 Oct 2021

ELY, Nigel Paul

Resigned
18 Gonnerston, St AlbansAL3 4SY
Born December 1953
Director
Appointed 01 Apr 1998
Resigned 20 Jul 2005

HARVEY, Stephen Alan

Resigned
Chestnut Acre, WindsorSL4 6PX
Born March 1959
Director
Appointed 19 Apr 2006
Resigned 05 Jul 2006

HORNSTEIN, Rodney Maxwell

Resigned
40 Fairfax Road, LondonNW6 4HA
Born July 1940
Director
Appointed 29 Mar 1993
Resigned 01 Nov 1995

LOVEDAY, David Andrew

Resigned
Chiswick Park, LondonW4 5XT
Born November 1962
Director
Appointed 31 May 2010
Resigned 07 Mar 2013

MANSFIELD, Stephen Michael

Resigned
11 Royal Huts Avenue, HindheadGU26 6FB
Born June 1959
Director
Appointed 23 Apr 2007
Resigned 01 Jul 2008

MATEJEVICH, Eric John

Resigned
Chiswick Park, LondonW4 5XT
Born November 1972
Director
Appointed 04 Aug 2017
Resigned 28 Feb 2018

MCLAREN, Michael Gerald

Resigned
October House 4 The Mount Drive, ReigateRH2 0EZ
Born March 1961
Director
Appointed 18 Apr 1995
Resigned 31 May 2010

MINIKIN, Claire Louise

Resigned
Dunholme, East HorsleyKT24 6SA
Director
Appointed 27 Apr 2000
Resigned 01 Nov 2000

MORCOMBE, Alan William

Resigned
West Chiltington Lane, ConeyhurstRH14 9DP
Born August 1952
Director
Appointed 13 Jul 1992
Resigned 28 Feb 2010

PEER, Karim

Resigned
Broadford Park, GuildfordGU4 8ED
Born January 1964
Director
Appointed 31 May 2010
Resigned 31 Jan 2011

QUARTIERI, Michael Alan

Resigned
6601 Bermuda Road, Las Vegas
Born June 1968
Director
Appointed 28 Feb 2018
Resigned 26 Jun 2020

RABY, Timothy Oliver

Resigned
Flat 102, LondonEC2Y 8BY
Born January 1962
Director
Appointed 01 Apr 1998
Resigned 31 Mar 2000

Persons with significant control

1

Fourth Floor, Chiswick Park, LondonW4 5XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2022
AAAnnual Accounts
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
5 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2020
AAAnnual Accounts
Legacy
9 July 2020
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
4 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Mortgage Create With Deed
29 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Auditors Resignation Company
7 April 2011
AUDAUD
Memorandum Articles
11 March 2011
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Legacy
9 February 2011
MG01MG01
Resolution
3 February 2011
RESOLUTIONSResolutions
Legacy
23 December 2010
MG01MG01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Legacy
4 June 2010
MG02MG02
Auditors Resignation Company
4 June 2010
AUDAUD
Statement Of Companys Objects
4 June 2010
CC04CC04
Resolution
4 June 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 June 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Resolution
18 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Legacy
8 September 2009
288cChange of Particulars
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
353353
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
287Change of Registered Office
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Memorandum Articles
19 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 January 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
353353
Legacy
18 April 2006
287Change of Registered Office
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Auditors Resignation Company
10 December 2002
AUDAUD
Legacy
7 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
15 November 2000
AUDAUD
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
17 August 1999
288cChange of Particulars
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
20 October 1998
225Change of Accounting Reference Date
Auditors Resignation Company
15 October 1998
AUDAUD
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Certificate Change Of Name Company
29 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
29 September 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
25 September 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1993
363sAnnual Return (shuttle)
Resolution
7 July 1993
RESOLUTIONSResolutions
Resolution
7 July 1993
RESOLUTIONSResolutions
Resolution
7 July 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
288288
Resolution
23 June 1993
RESOLUTIONSResolutions
Resolution
23 June 1993
RESOLUTIONSResolutions
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
18 April 1993
88(2)R88(2)R
Legacy
18 April 1993
123Notice of Increase in Nominal Capital
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
8 March 1993
224224
Legacy
31 January 1993
288288
Legacy
31 January 1993
287Change of Registered Office
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
23 September 1992
287Change of Registered Office
Legacy
18 August 1992
288288
Legacy
11 August 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Incorporation Company
13 July 1992
NEWINCIncorporation