Company NameThe Imperial Hotel Hull Limited
Company StatusActive
Company Number00057346
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameImperial Hotel Hull Public Limited Company(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed10 June 2005(103 years, 6 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(109 years, 5 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ernest Vincent Desson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1994)
RoleChartered Surveyor
Correspondence AddressMeadows
Rickmans Lane
Plaistow
West Sussex
RH14 0NT
Director NameMr Everard Nicholas Goodman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryanston Court
London
W1H 7HA
Director NameMr Anthony Ernest Laycock
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleSolicitor
Correspondence AddressOne Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Secretary NameMr Adam Hayden Cohen
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameMr Michael Paul Goodman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
14 Bryanston Square
London
W1H 2DN
Director NameMr Adam Hayden Cohen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(91 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameMr Darren John Sharpe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(91 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 June 2005)
RoleEstates Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address192 Noak Hill Road
Billericay
Essex
CM12 9UX
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2005(103 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(103 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Street
Epsom
Surrey
KT17 4QA
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(103 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2007)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed10 June 2005(103 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(106 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(109 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(113 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(115 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(116 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed10 November 2008(106 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Land Securities Spv's LTD
51.68%
Deferred
46.8k at £1Land Securities Spv's LTD
48.32%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Charges

21 October 1991Delivered on: 6 October 1991
Satisfied on: 23 June 2005
Persons entitled: Hill Samuel & Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: George house george street preswick manchester together with plant machinery fixtures implements and utensils.
Fully Satisfied
30 March 1987Delivered on: 16 April 1987
Satisfied on: 13 September 2005
Persons entitled: Alliance Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £7,500,000 10 1/4 % first mortgage debenture stock 2011/16 of tops estates PLC & all other moneys intended to be secured by the said supplemental trust deed.
Particulars: By way of first fixed charge the property together with all bldgs, erections & fixtures etc. all that property on the south side of george st. Prestwick, manchester now k/a george house, george street prestwick, title no: gm 244578 (see doc M5/21 apr/ln for full details).
Fully Satisfied
19 May 1986Delivered on: 28 May 1986
Satisfied on: 13 September 2005
Persons entitled: Alliance Assurance Company Limited

Classification: Trust deed
Secured details: Securing £15,000,000 10 1/4% first mortgage debenture stock 2011/16 of tops estates PLC and all other moneys intended to be secured by the said trust deed.
Particulars: F/Hold property being on the south side of george st prestwick manchester now known as george house george st prestwick t/n gm 244578 together with all buildings and erections and fixtures and fixed plant and machinery see doc M143 for full details.
Fully Satisfied
31 March 1982Delivered on: 6 April 1982
Persons entitled: Comet Investments Limited

Classification: Charge of whole
Secured details: £125,000.
Particulars: 4,6,8,10 and 12 coventry street,nuneaton,warwickshire.t/no.wk 256143.
Fully Satisfied
21 September 1981Delivered on: 6 October 1981
Satisfied on: 23 June 2005
Persons entitled: Hill Samuel & Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: George house,george street,prestwich greater manchester together with plant machinery fixtures implements and utensils.
Fully Satisfied
25 March 1966Delivered on: 14 April 1966
Satisfied on: 1 September 2005
Persons entitled: Harleigh Investment Co LTD

Classification: Legal charge
Secured details: £27,000.
Particulars: Regent house, fercusway, kingston-upon-hull.
Fully Satisfied

Filing History

10 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
5 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
6 June 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
25 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
10 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Land Securities Spv's Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
11 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
11 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 96,750
(6 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 96,750
(6 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 96,750
(6 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 96,750
(6 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 96,750
(6 pages)
7 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 96,750
(6 pages)
11 March 2014Section 519 (3 pages)
11 March 2014Section 519 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
23 October 2008Return made up to 26/09/08; full list of members (6 pages)
23 October 2008Return made up to 26/09/08; full list of members (6 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
5 December 2007Full accounts made up to 31 March 2007 (9 pages)
5 December 2007Full accounts made up to 31 March 2007 (9 pages)
3 October 2007Return made up to 26/09/07; full list of members (7 pages)
3 October 2007Return made up to 26/09/07; full list of members (7 pages)
17 April 2007Full accounts made up to 31 March 2006 (12 pages)
17 April 2007Full accounts made up to 31 March 2006 (12 pages)
12 October 2006Return made up to 26/09/06; full list of members (7 pages)
12 October 2006Return made up to 26/09/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (10 pages)
9 November 2005Full accounts made up to 31 March 2005 (10 pages)
4 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 2005Application for reregistration from PLC to private (1 page)
4 November 2005Application for reregistration from PLC to private (1 page)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2005Re-registration of Memorandum and Articles (12 pages)
4 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 2005Re-registration of Memorandum and Articles (12 pages)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2005Return made up to 26/09/05; full list of members (6 pages)
29 September 2005Return made up to 26/09/05; full list of members (6 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Registered office changed on 25/07/05 from: 77 south audley st london W1K 1EE (1 page)
25 July 2005Registered office changed on 25/07/05 from: 77 south audley st london W1K 1EE (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (14 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (14 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned;director resigned (1 page)
28 October 2004Full accounts made up to 31 March 2004 (13 pages)
28 October 2004Full accounts made up to 31 March 2004 (13 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
9 October 2003Return made up to 26/09/03; full list of members (8 pages)
9 October 2003Return made up to 26/09/03; full list of members (8 pages)
8 October 2003Full accounts made up to 31 March 2003 (13 pages)
8 October 2003Full accounts made up to 31 March 2003 (13 pages)
2 November 2002Full accounts made up to 31 March 2002 (13 pages)
2 November 2002Full accounts made up to 31 March 2002 (13 pages)
10 October 2002Return made up to 26/09/02; full list of members (8 pages)
10 October 2002Return made up to 26/09/02; full list of members (8 pages)
17 October 2001Full accounts made up to 31 March 2001 (12 pages)
17 October 2001Full accounts made up to 31 March 2001 (12 pages)
17 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(8 pages)
17 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(8 pages)
5 October 2000Full accounts made up to 31 March 2000 (12 pages)
5 October 2000Full accounts made up to 31 March 2000 (12 pages)
5 October 2000Return made up to 26/09/00; full list of members (7 pages)
5 October 2000Return made up to 26/09/00; full list of members (7 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
6 October 1999Return made up to 26/09/99; full list of members (13 pages)
6 October 1999Return made up to 26/09/99; full list of members (13 pages)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
2 October 1998Return made up to 26/09/98; no change of members (11 pages)
2 October 1998Return made up to 26/09/98; no change of members (11 pages)
3 October 1997Return made up to 26/09/97; no change of members (11 pages)
3 October 1997Return made up to 26/09/97; no change of members (11 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 October 1996Auditor's resignation (1 page)
7 October 1996Auditor's resignation (1 page)
3 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
3 October 1996Full accounts made up to 31 March 1996 (11 pages)
2 October 1995Full accounts made up to 31 March 1995 (11 pages)
2 October 1995Return made up to 26/09/95; no change of members (16 pages)
2 October 1995Return made up to 26/09/95; no change of members (16 pages)
2 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
16 April 1987Particulars of mortgage/charge (3 pages)
16 April 1987Particulars of mortgage/charge (3 pages)
28 May 1986Particulars of mortgage/charge (3 pages)
28 May 1986Particulars of mortgage/charge (3 pages)
25 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
25 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
14 April 1966Particulars of property mortgage/charge (4 pages)
14 April 1966Particulars of property mortgage/charge (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)