Company NameOld Ship Hotel (Brighton) Limited
Company StatusDissolved
Company Number00025785
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date17 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Declan McKelvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2014(112 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 17 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameTrevor William Derek Vokins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(90 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address56 Hove Park Road
Hove
East Sussex
BN3 6LN
Director NameMr Derek Tuart Sparrow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(90 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Brittany Road
Hove
East Sussex
BN3 4PB
Director NameRoger William Hampson Reed
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1993)
RoleChartered Secretary
Correspondence AddressGratwicke
Henfield Road, Partridge Green
Horsham
West Sussex
RH13 8EA
Director NameGeoffrey Kenneth Case
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1994)
RoleConsultant
Correspondence AddressChantersluer Farm
Norwood Hill
Charlwood
Surrey
RH6 0HR
Director NameGeorge Edward Cummings
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(90 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 June 1992)
RoleChartered Engineer
Correspondence AddressChenies 8 Roedean Way
Brighton
East Sussex
BN2 5RJ
Secretary NameJohn Cowie Whitney
NationalityBritish
StatusResigned
Appointed09 March 1992(90 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 1992)
RoleCompany Director
Correspondence Address32 Lawrence Road
Hove
East Sussex
BN3 5QB
Director NameTrevor John Wiltshire
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1999)
RoleChartered Engineer
Correspondence AddressCharnwood 21 Southdown Road
Seaford
East Sussex
BN25 4PD
Secretary NameHenry Steven Willox
NationalityBritish
StatusResigned
Appointed27 November 1992(91 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShelbourne Cuckmere Road
Seaford
East Sussex
BN25 4DG
Director NamePelham Brian Allen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(92 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 March 1994)
RoleChartered Accountant
Correspondence AddressStafford Lodge
14 West Road
London
W5 2QL
Director NameGeorge Edward Cummings
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(92 years after company formation)
Appointment Duration6 months (resigned 01 June 1994)
RoleChartered Engineer
Correspondence AddressChenies 8 Roedean Way
Brighton
East Sussex
BN2 5RJ
Director NameMichael Victor Hugh Durham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(92 years after company formation)
Appointment Duration6 months (resigned 01 June 1994)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLittle Foxes
Mill Lane High Salvington
Worthing
West Sussex
BN13 3DJ
Director NameMr John Michael Davis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(92 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1999)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address16 Earlsfield Road
Hythe
Kent
CT21 5PE
Secretary NameJohn David Sayles
NationalityBritish
StatusResigned
Appointed01 September 1994(92 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address21 Palatine Road
Goring By Sea
Worthing
West Sussex
BN12 6JR
Secretary NameMr Derek Tuart Sparrow
NationalityBritish
StatusResigned
Appointed13 March 1998(96 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Brittany Road
Hove
East Sussex
BN3 4PB
Director NameIan Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(98 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed21 December 1999(98 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed21 December 1999(98 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Director NameMr Massimo Mario Marcovecchio
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(102 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameColin John Campbell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(102 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2007)
RoleCompany Director
Correspondence Address25 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1LZ
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(102 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed09 July 2004(102 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Michael Edward Jourdain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(105 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sticks
Hatchgate Lane
Cuckfield
Sussex
RH17 5DU
Director NameMr Peter Procopis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2009(107 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Lauderdale Road
London
W9 1LT
Director NameMr Jonathan Samuel Paisner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(107 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Secretary NameMr David Robert Kaye
NationalityBritish
StatusResigned
Appointed10 February 2009(107 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Copthall Gardens
Mill Hill
London
NW7 2NG
Director NameMr David Robert Kaye
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(109 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Contact

Websitewww.thehotelcollection.co.uk
Telephone01789 279955
Telephone regionStratford-upon-Avon

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150k at £1Puma Hotels (Guernsey) LTD
55.56%
Ordinary
120k at £1Puma Hotels (Guernsey) LTD
44.44%
Deferred

Financials

Year2014
Turnover£2,901,000
Gross Profit£2,527,000
Net Worth£3,746,000
Cash£107,000
Current Liabilities£369,000

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Notice of move from Administration to Dissolution on 10 September 2015 (79 pages)
17 September 2015Notice of move from Administration to Dissolution on 10 September 2015 (79 pages)
14 July 2015Administrator's progress report to 8 June 2015 (72 pages)
14 July 2015Administrator's progress report to 8 June 2015 (72 pages)
14 July 2015Administrator's progress report to 8 June 2015 (72 pages)
9 February 2015Administrator's progress report to 8 December 2014 (66 pages)
9 February 2015Administrator's progress report to 8 December 2014 (66 pages)
9 February 2015Administrator's progress report to 8 December 2014 (66 pages)
22 December 2014Notice of vacation of office by administrator (19 pages)
22 December 2014Notice of vacation of office by administrator (19 pages)
22 December 2014 (1 page)
22 December 2014Notice of appointment of replacement/additional administrator (1 page)
22 December 2014Notice of appointment of replacement/additional administrator (1 page)
22 December 2014Notice of vacation of office by administrator (19 pages)
22 December 2014Notice of vacation of office by administrator (19 pages)
20 November 2014Notice of deemed approval of proposals (1 page)
20 November 2014Notice of deemed approval of proposals (1 page)
4 November 2014Statement of administrator's proposal (250 pages)
4 November 2014Statement of administrator's proposal (250 pages)
30 October 2014Statement of affairs with form 2.14B (6 pages)
30 October 2014Statement of affairs with form 2.14B (6 pages)
26 September 2014Registered office address changed from C/O C/O Duff & Phelps Ltd. Level 14, the Shard 32 London Bridge Street London SE1 9SG England to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O C/O Duff & Phelps Ltd. Level 14, the Shard 32 London Bridge Street London SE1 9SG England to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 26 September 2014 (1 page)
18 September 2014Appointment of an administrator (1 page)
18 September 2014Appointment of an administrator (1 page)
15 September 2014Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 15 September 2014 (1 page)
15 September 2014Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 15 September 2014 (1 page)
4 September 2014Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO15 3LG to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 4 September 2014 (1 page)
4 September 2014Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO15 3LG to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 4 September 2014 (1 page)
4 September 2014Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO15 3LG to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 4 September 2014 (1 page)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 August 2014Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page)
18 June 2014Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 18 June 2014 (2 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 270,000
(5 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 270,000
(5 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 270,000
(5 pages)
26 November 2013Termination of appointment of David Robert Kaye as a director on 1 October 2013 (1 page)
26 November 2013Termination of appointment of David Robert Kaye as a secretary on 1 October 2013 (1 page)
26 November 2013Termination of appointment of David Robert Kaye as a director on 1 October 2013 (1 page)
26 November 2013Termination of appointment of David Robert Kaye as a director on 1 October 2013 (1 page)
26 November 2013Termination of appointment of David Robert Kaye as a secretary on 1 October 2013 (1 page)
26 November 2013Termination of appointment of David Robert Kaye as a secretary on 1 October 2013 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 August 2012Memorandum and Articles of Association (5 pages)
17 August 2012Memorandum and Articles of Association (5 pages)
15 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
15 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
15 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
6 June 2011Full accounts made up to 31 December 2010 (17 pages)
6 June 2011Full accounts made up to 31 December 2010 (17 pages)
16 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
20 January 2011Appointment of Mr David Robert Kaye as a director (3 pages)
20 January 2011Termination of appointment of Jonathan Paisner as a director (1 page)
20 January 2011Appointment of Mr David Robert Kaye as a director (3 pages)
20 January 2011Termination of appointment of Jonathan Paisner as a director (1 page)
8 October 2010Full accounts made up to 31 December 2009 (16 pages)
8 October 2010Full accounts made up to 31 December 2009 (16 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
31 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 February 2009Director appointed jonathan samuel paisner (8 pages)
25 February 2009Secretary appointed david robert kaye (2 pages)
25 February 2009Secretary appointed david robert kaye (2 pages)
25 February 2009Director appointed jonathan samuel paisner (8 pages)
18 February 2009Director appointed peter procopis (6 pages)
18 February 2009Director appointed peter procopis (6 pages)
10 December 2008Registered office changed on 10/12/2008 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
10 December 2008Registered office changed on 10/12/2008 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
29 October 2008Full accounts made up to 31 December 2007 (24 pages)
29 October 2008Full accounts made up to 31 December 2007 (24 pages)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
12 August 2008Appointment terminated director paul rogers (1 page)
12 August 2008Appointment terminated director paul rogers (1 page)
6 August 2008Appointment terminated director massimo marcovecchio (1 page)
6 August 2008Appointment terminated director massimo marcovecchio (1 page)
19 May 2008Return made up to 09/03/08; full list of members (7 pages)
19 May 2008Return made up to 09/03/08; full list of members (7 pages)
14 February 2008Resolutions
  • RES13 ‐ Schedule 04/02/08
(1 page)
14 February 2008Resolutions
  • RES13 ‐ Schedule 04/02/08
(1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
23 May 2007Full accounts made up to 31 December 2006 (18 pages)
23 May 2007Full accounts made up to 31 December 2006 (18 pages)
23 April 2007Return made up to 09/03/07; full list of members (7 pages)
23 April 2007Return made up to 09/03/07; full list of members (7 pages)
5 November 2006Full accounts made up to 1 January 2006 (17 pages)
5 November 2006Full accounts made up to 1 January 2006 (17 pages)
5 November 2006Full accounts made up to 1 January 2006 (17 pages)
30 August 2006Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
30 August 2006Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
4 April 2006Return made up to 09/03/06; full list of members (7 pages)
4 April 2006Return made up to 09/03/06; full list of members (7 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2005Full accounts made up to 2 January 2005 (18 pages)
5 August 2005Full accounts made up to 2 January 2005 (18 pages)
5 August 2005Full accounts made up to 2 January 2005 (18 pages)
16 March 2005Return made up to 09/03/05; full list of members (7 pages)
16 March 2005Return made up to 09/03/05; full list of members (7 pages)
26 July 2004Declaration of assistance for shares acquisition (13 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New director appointed (4 pages)
26 July 2004New secretary appointed (39 pages)
26 July 2004Resolutions
  • RES13 ‐ Agreement documents 09/07/04
(2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (8 pages)
26 July 2004Declaration of assistance for shares acquisition (13 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (4 pages)
26 July 2004Registered office changed on 26/07/04 from: fountain court 12 bruntcliffe way, morley leeds west yorkshire LS27 0JG (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New director appointed (8 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Resolutions
  • RES13 ‐ Agreement documents 09/07/04
(2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (39 pages)
26 July 2004Registered office changed on 26/07/04 from: fountain court 12 bruntcliffe way, morley leeds west yorkshire LS27 0JG (1 page)
20 July 2004Particulars of mortgage/charge (10 pages)
20 July 2004Particulars of mortgage/charge (10 pages)
24 May 2004Return made up to 09/03/04; full list of members (7 pages)
24 May 2004Return made up to 09/03/04; full list of members (7 pages)
8 April 2004Full accounts made up to 28 December 2003 (18 pages)
8 April 2004Full accounts made up to 28 December 2003 (18 pages)
3 April 2003Full accounts made up to 29 December 2002 (18 pages)
3 April 2003Full accounts made up to 29 December 2002 (18 pages)
1 April 2003Return made up to 09/03/03; full list of members (7 pages)
1 April 2003Return made up to 09/03/03; full list of members (7 pages)
9 July 2002Auditors resignation (1 page)
9 July 2002Auditors resignation (1 page)
3 May 2002Full accounts made up to 30 December 2001 (18 pages)
3 May 2002Full accounts made up to 30 December 2001 (18 pages)
3 April 2002Particulars of mortgage/charge (6 pages)
3 April 2002Particulars of mortgage/charge (6 pages)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
15 May 2001Full accounts made up to 31 December 2000 (18 pages)
15 May 2001Full accounts made up to 31 December 2000 (18 pages)
29 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Full accounts made up to 2 January 2000 (19 pages)
13 April 2000Full accounts made up to 2 January 2000 (19 pages)
13 April 2000Full accounts made up to 2 January 2000 (19 pages)
30 March 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
30 March 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
14 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 February 2000Declaration of assistance for shares acquisition (12 pages)
4 February 2000Declaration of assistance for shares acquisition (12 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Particulars of mortgage/charge (14 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of assistance for shares acquisition (12 pages)
5 January 2000Particulars of mortgage/charge (14 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of assistance for shares acquisition (12 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
25 August 1999Particulars of mortgage/charge (15 pages)
25 August 1999Particulars of mortgage/charge (15 pages)
13 July 1999Full accounts made up to 31 March 1999 (16 pages)
13 July 1999Full accounts made up to 31 March 1999 (16 pages)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Director resigned (1 page)
8 April 1999Full accounts made up to 31 March 1998 (17 pages)
8 April 1999Full accounts made up to 31 March 1998 (17 pages)
17 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1998Full accounts made up to 31 March 1997 (15 pages)
7 April 1998Full accounts made up to 31 March 1997 (15 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Return made up to 09/03/98; no change of members (5 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Return made up to 09/03/98; no change of members (5 pages)
14 April 1997Return made up to 09/03/97; full list of members (8 pages)
14 April 1997Return made up to 09/03/97; full list of members (8 pages)
6 January 1997Full accounts made up to 31 March 1996 (15 pages)
6 January 1997Full accounts made up to 31 March 1996 (15 pages)
30 April 1996Return made up to 09/03/96; no change of members (8 pages)
30 April 1996Return made up to 09/03/96; no change of members (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (16 pages)
23 January 1996Full accounts made up to 31 March 1995 (16 pages)
4 May 1995Return made up to 31/03/95; no change of members (6 pages)
4 May 1995Return made up to 31/03/95; no change of members (6 pages)
6 April 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 April 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 September 1994Full accounts made up to 31 March 1994 (17 pages)
5 September 1994Full accounts made up to 31 March 1994 (17 pages)
23 May 1994Full accounts made up to 31 March 1993 (16 pages)
23 May 1994Full accounts made up to 31 March 1993 (16 pages)
4 May 1993Return made up to 09/03/93; full list of members (9 pages)
4 May 1993Full accounts made up to 31 March 1992 (13 pages)
4 May 1993Full accounts made up to 31 March 1992 (13 pages)
4 May 1993Return made up to 09/03/93; full list of members (9 pages)
24 February 1992Full accounts made up to 31 March 1991 (14 pages)
24 February 1992Full accounts made up to 31 March 1991 (14 pages)
29 May 1991Full accounts made up to 31 March 1990 (14 pages)
29 May 1991Full accounts made up to 31 March 1990 (14 pages)
8 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 March 1990Full accounts made up to 31 March 1989 (13 pages)
15 March 1990Full accounts made up to 31 March 1989 (13 pages)
5 June 1989Memorandum and Articles of Association (9 pages)
5 June 1989Memorandum and Articles of Association (9 pages)
26 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1989Full accounts made up to 31 March 1988 (15 pages)
26 April 1989Full accounts made up to 31 March 1988 (15 pages)
17 June 1988Return made up to 13/05/88; full list of members (5 pages)
17 June 1988Return made up to 13/05/88; full list of members (5 pages)
16 May 1988Full accounts made up to 31 March 1987 (14 pages)
16 May 1988Full accounts made up to 31 March 1987 (14 pages)
8 July 1987Accounts made up to 31 March 1986 (15 pages)
8 July 1987Accounts made up to 31 March 1986 (15 pages)
19 June 1987Return made up to 31/12/86; full list of members (5 pages)
19 June 1987Return made up to 31/12/86; full list of members (5 pages)
4 February 1986Accounts made up to 31 March 1985 (15 pages)
4 February 1986Accounts made up to 31 March 1985 (15 pages)
6 April 1985Accounts made up to 31 March 1984 (15 pages)
6 April 1985Accounts made up to 31 March 1984 (15 pages)
21 December 1983Accounts made up to 31 March 1983 (12 pages)
21 December 1983Accounts made up to 31 March 1983 (12 pages)
14 March 1934Company name changed\certificate issued on 14/03/34 (3 pages)
14 March 1934Company name changed\certificate issued on 14/03/34 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)