Company NameJ. Lyons & Company Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number00040901
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(118 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Antony John Hales
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvoir House
Edstone Court Wootton Wawen
Henley In Arden
B95 6DD
Director NameDavid Gordon Jenkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address10 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameDavid Beatty
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 March 1993)
RoleDeputy Chairman
Correspondence AddressSwangles
Cold Christmas Thundridge
Ware
Herts
SG12 7SP
Director NamePeter Froude Macfarlane
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 1998)
RoleFinance Director
Correspondence AddressHeath Hall
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameStephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address40 Thurleigh Road
London
SW12 8UD
Director NameMr David Henry Lipka
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address19 Oakwood Circle
Roslyn
New York 11576
Foreign
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleCompany Director
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameRobert Bruce Hodges
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(91 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1995)
RoleManaging Director
Correspondence AddressNolton
29 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameDavid Francis Eastland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(92 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 1996)
RoleAccountant
Correspondence AddressWindleberry Cottage
Rickford Mill
Worplesdon
Surrey
GU3 3PJ
Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1997)
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameClive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(95 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2000)
RoleChartered Secretary
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Secretary NameClive Burns
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2000)
RoleChartered Secretary
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(96 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameAndrew Timothy James
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(96 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 February 2006)
RoleGroup Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBowood
Woodlands Road Harpsden
Henley On Thames
Oxfordshire
RG9 4AB
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleGeneral Counsel & Company Sec
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Secretary NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(98 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(99 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed28 August 2001(99 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2003)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(103 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(103 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 April 2014)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Fielding Road
London
W4 1HP
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(103 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Director NameEmmanuel Andre Marie Babeau
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2005(103 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2009)
RoleFinance Director
Correspondence Address7 Rue Paul Chatrousse
92200 Neuilly Sur Seine
France
Secretary NameIan Terence Fitzsimons
NationalityBritish
StatusResigned
Appointed26 July 2005(103 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2006)
RoleCompany Director
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(103 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(104 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(106 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(106 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE

Contact

Telephone028 90342634
Telephone regionNorthern Ireland

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80.6m at £0.00001J Lyons Holdings LTD
100.00%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 1 day from now)

Charges

28 February 1991Delivered 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 1982Delivered 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

Filing History

23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
2 July 2020Change of details for J. Lyons Holdings Limited as a person with significant control on 1 July 2020 (3 pages)
1 July 2020Registered 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 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
22 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 April 2020Change of details for J. Lyons Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 805.65889
(4 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 805.65889
(4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 805.65889
(4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 805.65889
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (14 pages)
9 April 2015Full accounts made up to 30 June 2014 (14 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 805.65889
(4 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 805.65889
(4 pages)
10 April 2014Statement by directors (2 pages)
10 April 2014Statement of capital on 10 April 2014
  • GBP 805.65889
(4 pages)
10 April 2014Solvency statement dated 04/04/14 (1 page)
10 April 2014Statement of capital on 10 April 2014
  • GBP 805.65889
(4 pages)
10 April 2014Solvency statement dated 04/04/14 (1 page)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 04/04/2014
(1 page)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 04/04/2014
(1 page)
10 April 2014Statement by directors (2 pages)
2 April 2014Termination of appointment of Ian Fitzsimons as a director (1 page)
2 April 2014Termination of appointment of Ian Fitzsimons as a director (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
21 March 2012Full accounts made up to 30 June 2011 (13 pages)
21 March 2012Full accounts made up to 30 June 2011 (13 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
1 March 2011Full accounts made up to 30 June 2010 (14 pages)
1 March 2011Full accounts made up to 30 June 2010 (14 pages)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
28 July 2010Statement of company's objects (2 pages)
28 July 2010Statement of company's objects (2 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
19 March 2010Full accounts made up to 30 June 2009 (14 pages)
19 March 2010Full accounts made up to 30 June 2009 (14 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2010Memorandum and Articles of Association (20 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2010Memorandum and Articles of Association (20 pages)
4 July 2009Appointment terminated director emmanuel babeau (1 page)
4 July 2009Appointment terminated director emmanuel babeau (1 page)
7 May 2009Return made up to 27/04/09; full list of members (5 pages)
7 May 2009Return made up to 27/04/09; full list of members (5 pages)
6 May 2009Return made up to 27/04/08; full list of members (5 pages)
6 May 2009Return made up to 27/04/08; full list of members (5 pages)
14 April 2009Full accounts made up to 30 June 2008 (13 pages)
14 April 2009Full accounts made up to 30 June 2008 (13 pages)
15 October 2008Director appointed stuart macnab (4 pages)
15 October 2008Director appointed stuart macnab (4 pages)
14 October 2008Director appointed herve denis michel fetter (5 pages)
14 October 2008Director appointed herve denis michel fetter (5 pages)
14 October 2008Appointment terminated director anthony schofield (1 page)
14 October 2008Appointment terminated director anthony schofield (1 page)
7 May 2008Return made up to 25/04/08; full list of members (7 pages)
7 May 2008Return made up to 25/04/08; full list of members (7 pages)
31 March 2008Full accounts made up to 30 June 2007 (13 pages)
31 March 2008Full accounts made up to 30 June 2007 (13 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 25/04/07; full list of members (6 pages)
27 June 2007Return made up to 25/04/07; full list of members (6 pages)
27 June 2007Director's particulars changed (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 March 2007Accounting reference date shortened from 25/08/06 to 30/06/06 (1 page)
28 March 2007Accounting reference date shortened from 25/08/06 to 30/06/06 (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
30 October 2006Auditor's resignation (1 page)
30 October 2006Auditor's resignation (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
12 May 2006Return made up to 27/04/06; full list of members (8 pages)
12 May 2006Return made up to 27/04/06; full list of members (8 pages)
9 May 2006Full accounts made up to 31 August 2005 (13 pages)
9 May 2006Full accounts made up to 31 August 2005 (13 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005New director appointed (6 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005New director appointed (6 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
13 May 2005Return made up to 27/04/05; full list of members (6 pages)
13 May 2005Return made up to 27/04/05; full list of members (6 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
11 May 2004Return made up to 27/04/04; full list of members (6 pages)
11 May 2004Return made up to 27/04/04; full list of members (6 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
21 January 2004Full accounts made up to 31 August 2003 (13 pages)
21 January 2004Full accounts made up to 31 August 2003 (13 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003Secretary resigned (1 page)
3 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(8 pages)
3 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(8 pages)
18 April 2003Full accounts made up to 31 August 2002 (13 pages)
18 April 2003Full accounts made up to 31 August 2002 (13 pages)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2002Return made up to 27/04/02; full list of members (3 pages)
2 May 2002Return made up to 27/04/02; full list of members (3 pages)
24 January 2002Full accounts made up to 31 August 2001 (14 pages)
24 January 2002Full accounts made up to 31 August 2001 (14 pages)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Director resigned (1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
6 June 2001Return made up to 27/04/01; full list of members (3 pages)
6 June 2001Return made up to 27/04/01; full list of members (3 pages)
3 January 2001Full accounts made up to 31 August 2000 (14 pages)
3 January 2001Full accounts made up to 31 August 2000 (14 pages)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/08/00
(1 page)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/08/00
(1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
19 May 2000Return made up to 01/05/00; full list of members (21 pages)
19 May 2000Return made up to 01/05/00; full list of members (21 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
18 April 2000Full accounts made up to 31 August 1999 (14 pages)
18 April 2000Full accounts made up to 31 August 1999 (14 pages)
15 March 2000New director appointed (4 pages)
15 March 2000New director appointed (4 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
21 May 1999Return made up to 01/05/99; full list of members (9 pages)
21 May 1999Return made up to 01/05/99; full list of members (9 pages)
5 January 1999Full accounts made up to 31 August 1998 (13 pages)
5 January 1999Full accounts made up to 31 August 1998 (13 pages)
14 July 1998Return made up to 01/06/98; full list of members (9 pages)
14 July 1998Return made up to 01/06/98; full list of members (9 pages)
24 May 1998Return made up to 01/05/98; full list of members (9 pages)
24 May 1998Return made up to 01/05/98; full list of members (9 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 31 August 1997 (15 pages)
28 April 1998Full accounts made up to 31 August 1997 (15 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
2 July 1997Auditor's resignation (1 page)
2 July 1997Auditor's resignation (1 page)
25 June 1997Return made up to 01/05/97; full list of members (13 pages)
25 June 1997Return made up to 01/05/97; full list of members (13 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
7 May 1997Full accounts made up to 31 August 1996 (17 pages)
7 May 1997Full accounts made up to 31 August 1996 (17 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: 325 oldfield lane north greenford middx UB6 0AZ (1 page)
23 July 1996Registered office changed on 23/07/96 from: 325 oldfield lane north greenford middx UB6 0AZ (1 page)
14 June 1996Return made up to 01/05/96; full list of members (14 pages)
14 June 1996Return made up to 01/05/96; full list of members (14 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Full accounts made up to 19 August 1995 (23 pages)
16 April 1996Full accounts made up to 19 August 1995 (23 pages)
16 April 1996Director resigned (1 page)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996New director appointed (3 pages)
16 January 1996New director appointed (3 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
17 May 1995Return made up to 01/05/95; full list of members (18 pages)
17 May 1995Return made up to 01/05/95; full list of members (18 pages)
1 May 1995Director resigned (4 pages)
1 May 1995Director resigned (4 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
7 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)
7 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (620 pages)
6 March 1991Particulars of mortgage/charge (4 pages)
6 March 1991Particulars of mortgage/charge (4 pages)
10 September 1990Registered office changed on 10/09/90 from: cadby hall kensington london W14 0QE (1 page)
10 September 1990Registered office changed on 10/09/90 from: cadby hall kensington london W14 0QE (1 page)
6 September 1990Registered office changed on 06/09/90 from: registered office changed (3 pages)
6 September 1990Registered office changed on 06/09/90 from: registered office changed (3 pages)
27 July 1988Accounts made up to 5 March 1988 (30 pages)
27 July 1988Accounts made up to 5 March 1988 (30 pages)
15 September 1986Return made up to 14/08/86; full list of members (19 pages)
15 September 1986Return made up to 14/08/86; full list of members (19 pages)
23 June 1983Accounts made up to 5 March 1983 (24 pages)
23 June 1983Accounts made up to 5 March 1983 (24 pages)
29 October 1982Particulars of property mortgage/charge (3 pages)
29 October 1982Particulars of property mortgage/charge (3 pages)
7 March 1980Memorandum and Articles of Association (47 pages)
7 March 1980Memorandum and Articles of Association (47 pages)
9 May 1978Accounts made up to 1 April 1977 (43 pages)
9 May 1978Accounts made up to 1 April 1977 (43 pages)
9 May 1978Accounts made up to 1 April 1977 (43 pages)
13 December 1901Incorporation (32 pages)
13 December 1901Incorporation (32 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)