Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | David Gordon Jenkins |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 10 Monks Horton Way St Albans Hertfordshire AL1 4HA |
Director Name | Mr Antony John Hales |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belvoir House Edstone Court Wootton Wawen Henley In Arden B95 6DD |
Director Name | David Beatty |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 1993) |
Role | Deputy Chairman |
Correspondence Address | Swangles Cold Christmas Thundridge Ware Herts SG12 7SP |
Director Name | Mr David Henry Lipka |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 19 Oakwood Circle Roslyn New York 11576 Foreign |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 40 Thurleigh Road London SW12 8UD |
Director Name | Peter Froude Macfarlane |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 1998) |
Role | Finance Director |
Correspondence Address | Heath Hall Bowlhead Green Godalming Surrey GU8 6NW |
Secretary Name | Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 8 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Robert Bruce Hodges |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 1995) |
Role | Managing Director |
Correspondence Address | Nolton 29 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | David Francis Eastland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 1996) |
Role | Accountant |
Correspondence Address | Windleberry Cottage Rickford Mill Worplesdon Surrey GU3 3PJ |
Director Name | Anthony Herbert Mervyn Marcus |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1997) |
Role | Secretary |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Clive Burns |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2000) |
Role | Chartered Secretary |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2000) |
Role | Chartered Secretary |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Andrew Timothy James |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 February 2006) |
Role | Group Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bowood Woodlands Road Harpsden Henley On Thames Oxfordshire RG9 4AB |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | General Counsel & Company Sec |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2003) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 April 2014) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fielding Road London W4 1HP |
Director Name | Emmanuel Andre Marie Babeau |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2009) |
Role | Finance Director |
Correspondence Address | 7 Rue Paul Chatrousse 92200 Neuilly Sur Seine France |
Secretary Name | Ian Terence Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Telephone | 028 90342634 |
---|---|
Telephone region | Northern Ireland |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
80.6m at £0.00001 | J Lyons Holdings LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (4 months, 3 weeks from now) |
28 February 1991 | Delivered on: 6 March 1991 Satisfied on: 3 August 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £60,000 principal amount of the £60,000 guaranteed loan notes 1995 of jarvis hotels limited. Fully Satisfied |
---|---|
29 October 1982 | Delivered on: 29 October 1982 Persons entitled: Eagle Star Insurance Company Limited Classification: A registered charge Secured details: £10,133. Particulars: L/H land & buildings on the east side of garretts green lane birmingham. Outstanding |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
2 July 2020 | Change of details for J. Lyons Holdings Limited as a person with significant control on 1 July 2020 (3 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
22 April 2020 | Change of details for J. Lyons Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 April 2014 | Statement by directors (2 pages) |
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Solvency statement dated 04/04/14 (1 page) |
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Solvency statement dated 04/04/14 (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Statement by directors (2 pages) |
2 April 2014 | Termination of appointment of Ian Fitzsimons as a director (1 page) |
2 April 2014 | Termination of appointment of Ian Fitzsimons as a director (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Memorandum and Articles of Association (20 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Memorandum and Articles of Association (20 pages) |
4 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
4 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
7 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 27/04/08; full list of members (5 pages) |
6 May 2009 | Return made up to 27/04/08; full list of members (5 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
15 October 2008 | Director appointed stuart macnab (4 pages) |
15 October 2008 | Director appointed stuart macnab (4 pages) |
14 October 2008 | Director appointed herve denis michel fetter (5 pages) |
14 October 2008 | Director appointed herve denis michel fetter (5 pages) |
14 October 2008 | Appointment terminated director anthony schofield (1 page) |
14 October 2008 | Appointment terminated director anthony schofield (1 page) |
7 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
27 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
27 June 2007 | Director's particulars changed (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 March 2007 | Accounting reference date shortened from 25/08/06 to 30/06/06 (1 page) |
28 March 2007 | Accounting reference date shortened from 25/08/06 to 30/06/06 (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
30 October 2006 | Auditor's resignation (1 page) |
30 October 2006 | Auditor's resignation (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
12 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
9 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
9 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | New director appointed (6 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | New director appointed (6 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
13 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
11 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
21 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
21 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | Secretary resigned (1 page) |
3 May 2003 | Return made up to 27/04/03; full list of members
|
3 May 2003 | Return made up to 27/04/03; full list of members
|
18 April 2003 | Full accounts made up to 31 August 2002 (13 pages) |
18 April 2003 | Full accounts made up to 31 August 2002 (13 pages) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2002 | Return made up to 27/04/02; full list of members (3 pages) |
2 May 2002 | Return made up to 27/04/02; full list of members (3 pages) |
24 January 2002 | Full accounts made up to 31 August 2001 (14 pages) |
24 January 2002 | Full accounts made up to 31 August 2001 (14 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 27/04/01; full list of members (3 pages) |
6 June 2001 | Return made up to 27/04/01; full list of members (3 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (21 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (21 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
18 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
18 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
15 March 2000 | New director appointed (4 pages) |
15 March 2000 | New director appointed (4 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 01/05/99; full list of members (9 pages) |
21 May 1999 | Return made up to 01/05/99; full list of members (9 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (13 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (13 pages) |
14 July 1998 | Return made up to 01/06/98; full list of members (9 pages) |
14 July 1998 | Return made up to 01/06/98; full list of members (9 pages) |
24 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
24 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
28 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
28 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
2 July 1997 | Auditor's resignation (1 page) |
2 July 1997 | Auditor's resignation (1 page) |
25 June 1997 | Return made up to 01/05/97; full list of members (13 pages) |
25 June 1997 | Return made up to 01/05/97; full list of members (13 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
7 May 1997 | Full accounts made up to 31 August 1996 (17 pages) |
7 May 1997 | Full accounts made up to 31 August 1996 (17 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 325 oldfield lane north greenford middx UB6 0AZ (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 325 oldfield lane north greenford middx UB6 0AZ (1 page) |
14 June 1996 | Return made up to 01/05/96; full list of members (14 pages) |
14 June 1996 | Return made up to 01/05/96; full list of members (14 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Full accounts made up to 19 August 1995 (23 pages) |
16 April 1996 | Full accounts made up to 19 August 1995 (23 pages) |
16 April 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
16 January 1996 | New director appointed (3 pages) |
16 January 1996 | New director appointed (3 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
17 May 1995 | Return made up to 01/05/95; full list of members (18 pages) |
17 May 1995 | Return made up to 01/05/95; full list of members (18 pages) |
1 May 1995 | Director resigned (4 pages) |
1 May 1995 | Director resigned (4 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
7 March 1995 | Accounting reference date extended from 01/03 to 25/08 (1 page) |
7 March 1995 | Accounting reference date extended from 01/03 to 25/08 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (620 pages) |
6 March 1991 | Particulars of mortgage/charge (4 pages) |
6 March 1991 | Particulars of mortgage/charge (4 pages) |
10 September 1990 | Registered office changed on 10/09/90 from: cadby hall kensington london W14 0QE (1 page) |
10 September 1990 | Registered office changed on 10/09/90 from: cadby hall kensington london W14 0QE (1 page) |
6 September 1990 | Registered office changed on 06/09/90 from: registered office changed (3 pages) |
6 September 1990 | Registered office changed on 06/09/90 from: registered office changed (3 pages) |
27 July 1988 | Accounts made up to 5 March 1988 (30 pages) |
27 July 1988 | Accounts made up to 5 March 1988 (30 pages) |
15 September 1986 | Return made up to 14/08/86; full list of members (19 pages) |
15 September 1986 | Return made up to 14/08/86; full list of members (19 pages) |
23 June 1983 | Accounts made up to 5 March 1983 (24 pages) |
23 June 1983 | Accounts made up to 5 March 1983 (24 pages) |
29 October 1982 | Particulars of property mortgage/charge (3 pages) |
29 October 1982 | Particulars of property mortgage/charge (3 pages) |
7 March 1980 | Memorandum and Articles of Association (47 pages) |
7 March 1980 | Memorandum and Articles of Association (47 pages) |
9 May 1978 | Accounts made up to 1 April 1977 (43 pages) |
9 May 1978 | Accounts made up to 1 April 1977 (43 pages) |
9 May 1978 | Accounts made up to 1 April 1977 (43 pages) |
13 December 1901 | Incorporation (32 pages) |
13 December 1901 | Incorporation (32 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |