Company NameLe Touquet Syndicate Limited
Company StatusActive
Company Number00077316
CategoryPrivate Limited Company
Incorporation Date9 May 1903(121 years ago)

Business Activity

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

Directors

Director NameNicolas Boissonnas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed22 January 1992(88 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address51 Rue De Varenne
Paris
75007
Foreign
Director NameAnthony Roy Stone
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(96 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Carnoustie Drive
Great Denham
Bedford
MK40 4FE
Director NameMr Nigel Stanley Ashdown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(108 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Brackenhill Cat Street
Upper Hartfield
Hartfield
East Sussex
TN7 4DU
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed07 May 2013(110 years after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Jean Maureen Walker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(88 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 1991)
RoleCompany Director
Correspondence AddressThe Residence
Marlborough Court 68 Pall Mall
London
SW1Y 5EX
Director NameMr Alan Harvey Bobroff
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(88 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Director NameGeorge Alfred Walker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(88 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 1991)
RoleCompany Director
Correspondence Address68 Pallmall
London
SW1Y 5NG
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed11 July 1991(88 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 January 1992)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(88 years, 6 months after company formation)
Appointment Duration3 months (resigned 22 January 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Director NameJohn Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(88 years, 6 months after company formation)
Appointment Duration3 months (resigned 22 January 1992)
RoleFinance Director
Correspondence Address47 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RU
Director NameMr Kenneth Charles Scobie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(88 years, 6 months after company formation)
Appointment Duration3 months (resigned 22 January 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPath Hill House Path Hill
Goring Heath
Reading
Berkshire
RG8 7RE
Director NameBarry Lawrence Shailer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(88 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1994)
RoleBanker
Correspondence Address8 Badgers Hill
Virginia Water
Surrey
GU25 4SB
Director NameMr David Anthony Sykes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(89 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 October 1996)
RolePrivate Banker
Correspondence Address60a Trinity Church Square
London
SE1 4HY
Director NameHenry Blackburn Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(91 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1996)
RoleBanker
Correspondence AddressHigh Time
8 High Time Drive
Southampton
Sb 04
Director NameGraham Douglas Richardson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(93 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
36 Northend, Batheaston
Bath
BA1 7ES
Director NameAustin John O'Connor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(93 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 1998)
RoleBanker
Correspondence AddressFramptons Commonwood
Chipperfield
Kings Langley
Hertfordshire
WD4 9BA
Director NameMr Leslie Ian Gabb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(94 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 October 1997)
RoleAccountant
Correspondence Address10 Campden Street
London
W8 7EP
Director NameArea 2 Bv (Corporation)
StatusResigned
Appointed22 January 1992(88 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 October 1992)
Correspondence AddressEmmaplain 5
Amsterdam
Foreign
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1992(88 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 February 1996)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1996(92 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2003)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2003(100 years after company formation)
Appointment Duration10 years (resigned 07 May 2013)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ

Contact

Telephone020 76282040
Telephone regionLondon

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.4k at £1Nicolas Boissonnas
34.00%
A
27.5k at £1Area 2 Bv
33.00%
B
27.5k at £1Kereda Sa
33.00%
C

Financials

Year2014
Turnover£12,307,064
Gross Profit£8,559,306
Net Worth-£1,917,088
Cash£2,628,102
Current Liabilities£7,306,650

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

28 June 1999Delivered on: 16 July 1999
Persons entitled: La Caisse Regionale De Credit Agricole Mutuel Dupas De Calais

Classification: Medium term credit agreement
Secured details: The aggregate principal sum of one hundred french francs due or to become due from the company to the chargee under the credit agreements and also as security and guarantee for the payment of interest, expenses and incidentals as well as performance of all obligations terms and conditions which apply to the said agreements.
Particulars: A property development - hotel restaurant business operated at le touquet paris plage le manoir hotel under the trade name "manoir hotel" with a secondry place of business at le touquet paris plage avenue du golf for the operation of a golf course and sports items shops under the trade name "le golf" identified in the I.N.S.E.E. under number 775.750.243 rcs boulogne sur mer including the trade and corporate name, custom and goodwill, the equipment, plant and machinery,commercial property all other fixtures and fittings employed therein. See the mortgage charge document for full details.
Outstanding
11 November 1991Delivered on: 28 November 1991
Satisfied on: 11 February 1992
Persons entitled: Standard Chartered Bank

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 11TH november 1991.
Particulars: See form 395 ref M154 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1991Delivered on: 28 November 1991
Satisfied on: 11 February 1992
Persons entitled: Standard Chartered Bank

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 11TH november 1991.
Particulars: See form 395 ref M130 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 1991Delivered on: 17 April 1991
Satisfied on: 11 February 1992
Persons entitled: Standard Chartered Bank

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the brent walker group PLC and/or any other company named therein under the terms of a facility agreement dated 28/3/91 and this deed to the chargee.
Particulars: (See doc M153 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 1991Delivered on: 8 March 1991
Satisfied on: 11 February 1992
Persons entitled: Standard Chartered Bank

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from brent walker limited to the chargee. Under the terms of the facility agreement dated 19/2/91 and this deed.
Particulars: (See doc M147 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 February 1991Delivered on: 5 March 1991
Satisfied on: 11 February 1992
Persons entitled: Standard Chartered Bank

Classification: Supplemental deed
Secured details: All monies due or to become due from the brent walker group PLC to the chargee under the terms of the standby loan facility agreement and debenture both dated 15/11/90 and this deed.
Particulars: All freehold and leasehold land and bldgs, fixtures, fixed palnt and machinery (see doc M211 for full details).
Fully Satisfied
13 February 1991Delivered on: 5 March 1991
Satisfied on: 11 February 1992
Persons entitled: Standard Chartered Bankas Agent and Trustee for Itself and the Lendersas Defined

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and under the debenture dated 15/11/90 and this deed.
Particulars: All freehold and leasehold property, land and bldgs, fixtures, fixed plant and machinery (see doc M182 for full details)the entry at column(s) above has & this day been amended.
Fully Satisfied
15 November 1990Delivered on: 30 November 1990
Satisfied on: 11 February 1992
Persons entitled: Standard Chartered Bank(As Agent and Trustee for Itself and Each of the Lenders as Defined)

Classification: Composite guarantee & debeneture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M146 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 November 1990Delivered on: 30 November 1990
Satisfied on: 11 February 1992
Persons entitled: Standard Chartered Bank

Classification: Composite guarantee & debenture
Secured details: All moneys due or to become due from the brent walker group PLC to the chargee under the terms of the standby facility agreement dated 15/11/90 and this deed.
Particulars: (See doc M118 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 September 2023Group of companies' accounts made up to 31 December 2022 (47 pages)
13 July 2023Director's details changed for Anthony Roy Stone on 11 July 2023 (2 pages)
13 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
13 May 2023Particulars of variation of rights attached to shares (2 pages)
13 May 2023Change of share class name or designation (2 pages)
13 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 May 2023Memorandum and Articles of Association (10 pages)
4 October 2022Group of companies' accounts made up to 31 December 2021 (47 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
21 December 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
21 December 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
16 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 83,400
(7 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 83,400
(7 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 83,400
(7 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 83,400
(7 pages)
8 April 2014Director's details changed for Anthony Roy Stone on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Anthony Roy Stone on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Anthony Roy Stone on 7 March 2014 (2 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
20 May 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
20 May 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
20 May 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
20 May 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 20 May 2013 (2 pages)
20 May 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
30 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
30 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
30 September 2011Appointment of Nigel Stanley Ashdown as a director (3 pages)
30 September 2011Appointment of Nigel Stanley Ashdown as a director (3 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
22 February 2011Termination of appointment of Graham Richardson as a director (2 pages)
22 February 2011Termination of appointment of Graham Richardson as a director (2 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
1 September 2010Director's details changed for Nicolas Boissonnas on 11 July 2010 (2 pages)
1 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
1 September 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Nicolas Boissonnas on 11 July 2010 (2 pages)
26 September 2009Full accounts made up to 31 December 2008 (25 pages)
26 September 2009Full accounts made up to 31 December 2008 (25 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (27 pages)
1 October 2008Full accounts made up to 31 December 2007 (27 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
13 March 2008Full accounts made up to 31 December 2006 (27 pages)
13 March 2008Full accounts made up to 31 December 2006 (27 pages)
17 October 2007Auditor's resignation (1 page)
17 October 2007Auditor's resignation (1 page)
15 October 2007Auditor's resignation (1 page)
15 October 2007Auditor's resignation (1 page)
23 July 2007Return made up to 11/07/07; full list of members (3 pages)
23 July 2007Return made up to 11/07/07; full list of members (3 pages)
26 January 2007Full accounts made up to 31 December 2005 (19 pages)
26 January 2007Full accounts made up to 31 December 2005 (19 pages)
11 July 2006Return made up to 11/07/06; full list of members (3 pages)
11 July 2006Return made up to 11/07/06; full list of members (3 pages)
23 November 2005Full accounts made up to 31 December 2004 (21 pages)
23 November 2005Full accounts made up to 31 December 2004 (21 pages)
20 July 2005Return made up to 11/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 11/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Secretary's particulars changed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
6 June 2005Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
6 June 2005Secretary's particulars changed (2 pages)
1 February 2005Full accounts made up to 31 December 2003 (21 pages)
1 February 2005Full accounts made up to 31 December 2003 (21 pages)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 December 2002 (22 pages)
2 February 2004Full accounts made up to 31 December 2002 (22 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 August 2003Return made up to 11/07/03; full list of members (9 pages)
14 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 August 2003Return made up to 11/07/03; full list of members (9 pages)
14 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2003Registered office changed on 11/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
3 May 2003Full accounts made up to 31 December 2001 (18 pages)
3 May 2003Full accounts made up to 31 December 2001 (18 pages)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2003Nc inc already adjusted 10/04/03 (2 pages)
23 April 2003Nc inc already adjusted 10/04/03 (2 pages)
23 April 2003Ad 10/04/03--------- £ si 33400@1=33400 £ ic 50000/83400 (2 pages)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2003Ad 10/04/03--------- £ si 33400@1=33400 £ ic 50000/83400 (2 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 July 2002Return made up to 11/07/02; full list of members (8 pages)
15 July 2002Return made up to 11/07/02; full list of members (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (18 pages)
27 October 2001Full accounts made up to 31 December 2000 (18 pages)
31 July 2001Return made up to 11/07/01; full list of members (8 pages)
31 July 2001Return made up to 11/07/01; full list of members (8 pages)
28 December 2000Full accounts made up to 31 December 1999 (19 pages)
28 December 2000Full accounts made up to 31 December 1999 (19 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 September 2000Return made up to 11/07/00; full list of members (8 pages)
15 September 2000Return made up to 11/07/00; full list of members (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
25 October 1999Return made up to 11/07/99; full list of members (11 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Return made up to 11/07/99; full list of members (11 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director's particulars changed (1 page)
16 July 1999Particulars of mortgage/charge (5 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
18 September 1998New director appointed (3 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (3 pages)
18 September 1998Director resigned (1 page)
5 August 1998Return made up to 11/07/98; full list of members (9 pages)
5 August 1998Return made up to 11/07/98; full list of members (9 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
6 August 1997Return made up to 11/07/97; full list of members (9 pages)
6 August 1997Return made up to 11/07/97; full list of members (9 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
6 September 1996Return made up to 11/07/96; full list of members (9 pages)
6 September 1996Return made up to 11/07/96; full list of members (9 pages)
22 February 1996Registered office changed on 22/02/96 from: 21,southampton row, london. WC18 5HS (1 page)
22 February 1996New secretary appointed (1 page)
22 February 1996New secretary appointed (1 page)
22 February 1996Secretary resigned (2 pages)
22 February 1996Secretary resigned (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 21,southampton row, london. WC18 5HS (1 page)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
8 September 1995Full accounts made up to 31 December 1993 (14 pages)
8 September 1995Full accounts made up to 31 December 1993 (14 pages)
1 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (163 pages)
10 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
5 December 1990Memorandum and Articles of Association (38 pages)
5 December 1990Memorandum and Articles of Association (38 pages)
9 May 1903Certificate of incorporation (1 page)
9 May 1903Incorporation (54 pages)
9 May 1903Certificate of incorporation (1 page)
9 May 1903Incorporation (54 pages)