Company NameMount Nelson Hotel Limited
DirectorsAbigail Jill Hunt and Veronique Robin Amour
Company StatusActive
Company Number00050985
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(113 years, 4 months after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Veronique Robin Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2020(118 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleSenior Vice President, Finance
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMichael John Louis Stracey
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(89 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressKenton Lodge Kenton
Debenham
Stowmarket
Suffolk
IP14 6JT
Director NameMichael Vincent Scawn
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(89 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence AddressSteep Hill House Steep Hill
Chobham
Woking
Surrey
GU24 8SZ
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(89 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed26 December 1990(89 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameNicholas Gail Seewer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2010)
RoleHotelier
Country of ResidenceSouth Africa
Correspondence Address5 Debaren Close
Off Swaanswyk Road
Tokai 7945
South Africa
Director NameMr Peter Parrott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOtterwood Noads Way
Dibden Purlieu
Southampton
Dorset
SO45 4PB
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address6 Glebe Place
London
SW3 5LB
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameMr Paul Martin White
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(101 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(103 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address172 Aldersgate Street
London
EC1A 4HU
Director NameJonathan David Salter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(105 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackbrook Lane
Bickley
Kent
BR2 8AU
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(107 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTremoren
St Kew
Bodmin
Cornwall
PL30 3HA
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed19 January 2010(108 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2015)
RoleVice President And Chief Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Sandro Fabris
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2010(108 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 February 2013)
RoleGeneral Manager
Country of ResidenceSouth Africa
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(109 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Philip Alan Calvert
StatusResigned
Appointed08 July 2011(109 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressTremoren St. Kew
Bodmin
Cornwall
PL30 3HA
Secretary NameMr Martin O'Grady
StatusResigned
Appointed10 July 2013(111 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP

Contact

Websitewww.belmond.com/mount-nelson-hotel-cape-town/
Email address[email protected]
Telephone0800 1830781
Telephone regionFreephone

Location

Registered Address4b Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6m at £1Belmond LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,462,000
Gross Profit£4,903,000
Net Worth£2,103,000
Cash£453,000
Current Liabilities£10,917,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

3 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 January 2014Delivered on: 22 January 2014
Satisfied on: 31 March 2014
Persons entitled: The Standard Bank of South Africa Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (24 pages)
3 September 2020Satisfaction of charge 000509850003 in full (1 page)
24 June 2020Change of details for Belmond Interfin Limited as a person with significant control on 17 April 2019 (2 pages)
23 June 2020Cessation of Belmond Interfin Limited as a person with significant control on 23 June 2020 (1 page)
23 June 2020Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages)
13 May 2020Termination of appointment of Martin O'grady as a secretary on 31 December 2019 (1 page)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
6 March 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
6 March 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019Full accounts made up to 31 December 2018 (25 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
23 December 2018Full accounts made up to 31 December 2017 (24 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
19 July 2017Registration of charge 000509850003, created on 3 July 2017 (94 pages)
19 July 2017Registration of charge 000509850003, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
(2 pages)
4 July 2017Satisfaction of charge 000509850002 in full (1 page)
4 July 2017Satisfaction of charge 000509850002 in full (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
28 October 2016Full accounts made up to 31 December 2015 (22 pages)
28 October 2016Full accounts made up to 31 December 2015 (22 pages)
19 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,602,000
(4 pages)
19 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,602,000
(4 pages)
1 December 2015Full accounts made up to 31 December 2014 (21 pages)
1 December 2015Full accounts made up to 31 December 2014 (21 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
13 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,602,000
(4 pages)
13 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,602,000
(4 pages)
21 November 2014Section 519 (2 pages)
21 November 2014Section 519 (2 pages)
11 November 2014Section 519 (2 pages)
11 November 2014Section 519 (2 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (28 pages)
9 October 2014Full accounts made up to 31 December 2013 (28 pages)
3 April 2014Registration of charge 000509850002 (71 pages)
3 April 2014Registration of charge 000509850002 (71 pages)
31 March 2014Satisfaction of charge 000509850001 in full (4 pages)
31 March 2014Satisfaction of charge 000509850001 in full (4 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 February 2014Termination of appointment of Sandro Fabris as a director (1 page)
5 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,602,000
(4 pages)
5 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,602,000
(4 pages)
5 February 2014Termination of appointment of Sandro Fabris as a director (1 page)
22 January 2014Registration of charge 000509850001 (40 pages)
22 January 2014Registration of charge 000509850001 (40 pages)
17 July 2013Full accounts made up to 31 December 2012 (26 pages)
17 July 2013Full accounts made up to 31 December 2012 (26 pages)
10 July 2013Termination of appointment of Philip Calvert as a secretary (1 page)
10 July 2013Termination of appointment of Philip Calvert as a director (1 page)
10 July 2013Termination of appointment of Philip Calvert as a secretary (1 page)
10 July 2013Termination of appointment of Philip Calvert as a director (1 page)
10 July 2013Appointment of Mr Martin O'grady as a secretary (1 page)
10 July 2013Appointment of Mr Martin O'grady as a secretary (1 page)
9 January 2013Appointment of M4 Filip Joseph Marcel Boyen as a director (2 pages)
9 January 2013Appointment of M4 Filip Joseph Marcel Boyen as a director (2 pages)
8 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
22 August 2012Full accounts made up to 31 December 2011 (25 pages)
22 August 2012Full accounts made up to 31 December 2011 (25 pages)
21 February 2012Director's details changed for Mr Sandro Fabris on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Sandro Fabris on 21 February 2012 (2 pages)
13 January 2012Secretary's details changed for Mr Philip Alan Calvert on 8 July 2011 (2 pages)
13 January 2012Secretary's details changed for Mr Philip Alan Calvert on 8 July 2011 (2 pages)
13 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
13 January 2012Secretary's details changed for Mr Philip Alan Calvert on 8 July 2011 (2 pages)
17 November 2011Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
6 October 2011Full accounts made up to 31 December 2010 (23 pages)
6 October 2011Full accounts made up to 31 December 2010 (23 pages)
13 July 2011Termination of appointment of Paul White as a secretary (1 page)
13 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
13 July 2011Termination of appointment of Paul White as a director (1 page)
13 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
13 July 2011Termination of appointment of Paul White as a director (1 page)
13 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
13 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
13 July 2011Termination of appointment of Paul White as a secretary (1 page)
20 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (6 pages)
20 January 2011Secretary's details changed for Mr Paul Martin White on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (6 pages)
20 January 2011Secretary's details changed for Mr Paul Martin White on 20 January 2011 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Full accounts made up to 31 December 2009 (22 pages)
5 January 2011Full accounts made up to 31 December 2009 (22 pages)
12 April 2010Appointment of Mr Sandro Fabris as a director (2 pages)
12 April 2010Appointment of Mr Sandro Fabris as a director (2 pages)
7 April 2010Termination of appointment of Nicholas Seewer as a director (1 page)
7 April 2010Termination of appointment of Nicholas Seewer as a director (1 page)
11 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Nicholas Gail Seewer on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Nicholas Gail Seewer on 11 January 2010 (2 pages)
16 December 2009Full accounts made up to 31 December 2008 (20 pages)
16 December 2009Full accounts made up to 31 December 2008 (20 pages)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Appointment terminated director jonathan salter (1 page)
16 March 2009Full accounts made up to 31 December 2007 (21 pages)
16 March 2009Full accounts made up to 31 December 2007 (21 pages)
14 January 2009Return made up to 26/12/08; full list of members (4 pages)
14 January 2009Return made up to 26/12/08; full list of members (4 pages)
9 January 2008Return made up to 26/12/07; full list of members (3 pages)
9 January 2008Return made up to 26/12/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
16 January 2007Return made up to 26/12/06; full list of members (3 pages)
16 January 2007Return made up to 26/12/06; full list of members (3 pages)
2 January 2007Full accounts made up to 31 December 2005 (18 pages)
2 January 2007Full accounts made up to 31 December 2005 (18 pages)
24 January 2006Return made up to 26/12/05; full list of members (7 pages)
24 January 2006Return made up to 26/12/05; full list of members (7 pages)
29 December 2005Full accounts made up to 31 December 2004 (17 pages)
29 December 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005New secretary appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
1 February 2005Total exemption full accounts made up to 31 December 2003 (20 pages)
1 February 2005Total exemption full accounts made up to 31 December 2003 (20 pages)
10 January 2005Return made up to 26/12/04; full list of members (8 pages)
10 January 2005Return made up to 26/12/04; full list of members (8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 January 2004Return made up to 26/12/03; full list of members (8 pages)
15 January 2004Return made up to 26/12/03; full list of members (8 pages)
7 January 2004Full accounts made up to 31 December 2002 (17 pages)
7 January 2004Full accounts made up to 31 December 2002 (17 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Full accounts made up to 31 December 2001 (16 pages)
2 May 2003Full accounts made up to 31 December 2001 (16 pages)
10 January 2003Return made up to 26/12/02; full list of members (8 pages)
10 January 2003Return made up to 26/12/02; full list of members (8 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
5 August 2002Full accounts made up to 31 December 2000 (15 pages)
5 August 2002Full accounts made up to 31 December 2000 (15 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
10 January 2002Return made up to 26/12/01; full list of members (8 pages)
10 January 2002Return made up to 26/12/01; full list of members (8 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 June 2001Full accounts made up to 31 December 1999 (15 pages)
26 June 2001Full accounts made up to 31 December 1999 (15 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
16 January 2001Return made up to 26/12/00; full list of members (8 pages)
16 January 2001Return made up to 26/12/00; full list of members (8 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 July 2000Full accounts made up to 31 December 1998 (15 pages)
4 July 2000Full accounts made up to 31 December 1998 (15 pages)
13 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 January 1999Return made up to 26/12/98; full list of members (6 pages)
20 January 1999Return made up to 26/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
11 January 1998Return made up to 26/12/97; no change of members (4 pages)
11 January 1998Return made up to 26/12/97; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
13 January 1997Return made up to 26/12/96; no change of members (4 pages)
13 January 1997Return made up to 26/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
10 January 1996Return made up to 26/12/95; full list of members (6 pages)
10 January 1996Return made up to 26/12/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
14 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 May 1985Company name changed\certificate issued on 14/05/85 (2 pages)
14 May 1985Company name changed\certificate issued on 14/05/85 (2 pages)
17 January 1973Memorandum and Articles of Association (44 pages)
17 January 1973Memorandum and Articles of Association (44 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)