Company NameCaparo Hotels Limited
DirectorsAmbar Paul and David Patrick Dancaster
Company StatusActive
Company Number00149618
CategoryPrivate Limited Company
Incorporation Date14 February 1918(106 years, 2 months ago)
Previous NamesOsborne Hotel (Torquay 1918) Limited and Osborne Hotel Torquay Limited

Business Activity

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

Directors

Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(79 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ambika House 9-11
Portland Place
London
W1B 1PR
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(94 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed30 October 2015(97 years, 9 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(73 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameLord  Paul Of Marylebone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(73 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ambika House
9a Portland Place
London
W1B 1PR
Director NameBarry Martin Cole
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(73 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1995)
RoleHotelier
Country of ResidenceEngland
Correspondence Address46 Barnfield Road
Liverhead
Torquay
Devon
TQ2 6TA
Secretary NameMr Colin Grant Steele
NationalityBritish
StatusResigned
Appointed24 June 1991(73 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameMr Colin Grant Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(76 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(76 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 08 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Director NameJohn Alan Dickinson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(79 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressMoor Old Lodge 6 Moor Hall Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 6LP
Director NameMr Ian Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(79 years after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address70 Laura Grove
Paignton
Devon
TQ3 2LP
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(82 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed11 October 2000(82 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed28 December 2007(89 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(92 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameMiss Georgina Mason
StatusResigned
Appointed01 October 2012(94 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2015)
RoleCompany Director
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameMr Matthew Edward William Hyland
StatusResigned
Appointed02 February 2015(97 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN

Contact

Websitecaparohotels.com
Email address[email protected]
Telephone020 74861417
Telephone regionLondon

Location

Registered AddressCaparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.1k at £1Caparo PLC
58.98%
Ordinary B
6.9k at £1Caparo PLC
40.53%
Deferred
8.4k at £0.01Caparo PLC
0.49%
Ordinary A

Financials

Year2014
Turnover£1,666,000
Gross Profit£1,424,000
Net Worth-£1,158,000
Cash£1,000
Current Liabilities£587,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

8 June 1979Delivered on: 14 June 1979
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
8 June 1979Delivered on: 14 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of hesketh crescent, torquay devon. Title no DN5363.
Outstanding
8 June 1979Delivered on: 14 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 1-14 hesketh crescent, torquay devon. Title no DN4582.
Outstanding
8 June 1979Delivered on: 14 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-14 hesketh crescent, the site of hesketh crescent and the adjoining pleasure grounds, torquay, devon title no DN4093.
Outstanding
8 June 1979Delivered on: 14 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 hesketh crescent, torquay devon. Title no DN4104.
Outstanding
8 June 1979Delivered on: 14 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 hesketh crescent, torquay devon title no. DN4103.
Outstanding
8 June 1979Delivered on: 14 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The second floor of 15 hesketh crescent torquay, devon and everything above such second floor.
Outstanding
8 June 1979Delivered on: 14 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of hesketh crescent, torquay devon title no dn 45530.
Outstanding
6 July 2001Delivered on: 10 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as bignell park hotel cherwel oxfordshire (formerly woods restaurant); t/no on 113578.
Outstanding
7 January 1998Delivered on: 14 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dukes hotel,53 & 54 great pulteney street,bath,bath and north east somerset.t/no.av 39000.
Outstanding
31 December 1968Delivered on: 9 January 1969
Persons entitled: Cassel Arena & Co LTD

Classification: Mortgage and general
Secured details: For further securing all monies due from the company to the chargee on any account whatsoever.
Particulars: Specific charge on all uncalled capital & all f/h & l/h property floating security on undertaking & goodwill all other property assets & rights. Assignment of goodwill & benefit of all licences.
Fully Satisfied

Filing History

27 November 2020Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page)
25 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (27 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (27 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 April 2018Satisfaction of charge 7 in full (1 page)
26 April 2018Satisfaction of charge 5 in full (1 page)
26 April 2018Satisfaction of charge 6 in full (1 page)
26 April 2018Satisfaction of charge 8 in full (1 page)
26 April 2018Satisfaction of charge 3 in full (1 page)
26 April 2018Satisfaction of charge 9 in full (1 page)
26 April 2018Satisfaction of charge 10 in full (1 page)
26 April 2018Satisfaction of charge 4 in full (1 page)
26 April 2018Satisfaction of charge 2 in full (1 page)
8 March 2018Satisfaction of charge 11 in full (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
7 July 2017Notification of Caparo Plc as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Caparo Plc as a person with significant control on 7 July 2017 (2 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)
9 November 2016Full accounts made up to 31 December 2015 (30 pages)
9 November 2016Full accounts made up to 31 December 2015 (30 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 17,056
(7 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 17,056
(7 pages)
9 June 2016Termination of appointment of a director (1 page)
9 June 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
9 June 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
9 June 2016Termination of appointment of a director (1 page)
17 March 2016Director's details changed for Mr David Patrick Dancaster on 10 March 2016 (2 pages)
17 March 2016Director's details changed for Mr David Patrick Dancaster on 10 March 2016 (2 pages)
7 January 2016Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
7 January 2016Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
6 January 2016Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
6 January 2016Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
17 December 2015Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages)
17 December 2015Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 17,056
(6 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 17,056
(6 pages)
4 July 2015Full accounts made up to 31 December 2014 (21 pages)
4 July 2015Full accounts made up to 31 December 2014 (21 pages)
8 April 2015Termination of appointment of Ian Davies as a director on 30 June 2014 (1 page)
8 April 2015Termination of appointment of Ian Davies as a director on 30 June 2014 (1 page)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 17,056
(7 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 17,056
(7 pages)
29 May 2014Full accounts made up to 31 December 2013 (20 pages)
29 May 2014Full accounts made up to 31 December 2013 (20 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
8 July 2013Full accounts made up to 31 December 2012 (22 pages)
8 July 2013Full accounts made up to 31 December 2012 (22 pages)
6 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
6 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
12 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
12 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
7 September 2012Appointment of Mr David Patrick Dancaster as a director (2 pages)
7 September 2012Appointment of Mr David Patrick Dancaster as a director (2 pages)
1 August 2012Termination of appointment of John Smith as a director (1 page)
1 August 2012Termination of appointment of John Smith as a director (1 page)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
28 June 2012Full accounts made up to 31 December 2011 (28 pages)
28 June 2012Full accounts made up to 31 December 2011 (28 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
8 September 2010Full accounts made up to 31 December 2009 (23 pages)
8 September 2010Full accounts made up to 31 December 2009 (23 pages)
23 July 2010Director's details changed for Ian Davies on 24 June 2010 (2 pages)
23 July 2010Director's details changed for Ian Davies on 24 June 2010 (2 pages)
23 July 2010Director's details changed for John Godfrey Smith on 24 June 2010 (2 pages)
23 July 2010Director's details changed for John Godfrey Smith on 24 June 2010 (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
23 November 2009Full accounts made up to 31 December 2008 (24 pages)
23 November 2009Full accounts made up to 31 December 2008 (24 pages)
21 July 2009Return made up to 24/06/09; full list of members (5 pages)
21 July 2009Return made up to 24/06/09; full list of members (5 pages)
21 July 2009Registered office changed on 21/07/2009 from 103 baker street london W1U 6LN (1 page)
21 July 2009Registered office changed on 21/07/2009 from 103 baker street london W1U 6LN (1 page)
20 July 2009Location of debenture register (1 page)
20 July 2009Director's change of particulars / ambar paul / 17/07/2009 (1 page)
20 July 2009Director's change of particulars / ian davies / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / ian davies / 20/07/2009 (1 page)
20 July 2009Location of debenture register (1 page)
20 July 2009Director's change of particulars / ambar paul / 17/07/2009 (1 page)
14 July 2008Return made up to 24/06/08; no change of members (8 pages)
14 July 2008Return made up to 24/06/08; no change of members (8 pages)
9 July 2008Director's change of particulars / ambar paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / ambar paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
1 July 2008Full accounts made up to 31 December 2007 (22 pages)
1 July 2008Full accounts made up to 31 December 2007 (22 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
22 July 2007Full accounts made up to 31 December 2006 (23 pages)
22 July 2007Full accounts made up to 31 December 2006 (23 pages)
20 July 2007Return made up to 24/06/07; no change of members (8 pages)
20 July 2007Return made up to 24/06/07; no change of members (8 pages)
7 August 2006Return made up to 24/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 August 2006Return made up to 24/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 July 2006Full accounts made up to 31 December 2005 (21 pages)
18 July 2006Full accounts made up to 31 December 2005 (21 pages)
16 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
12 July 2005Return made up to 24/06/05; full list of members (9 pages)
12 July 2005Return made up to 24/06/05; full list of members (9 pages)
4 August 2004Full accounts made up to 31 December 2003 (22 pages)
4 August 2004Full accounts made up to 31 December 2003 (22 pages)
15 July 2004Return made up to 24/06/04; full list of members (8 pages)
15 July 2004Return made up to 24/06/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
27 August 2003Full accounts made up to 31 December 2002 (22 pages)
27 August 2003Full accounts made up to 31 December 2002 (22 pages)
24 July 2003Return made up to 24/06/03; full list of members (8 pages)
24 July 2003Return made up to 24/06/03; full list of members (8 pages)
22 August 2002Full accounts made up to 31 December 2001 (19 pages)
22 August 2002Full accounts made up to 31 December 2001 (19 pages)
10 July 2002Return made up to 24/06/02; full list of members (8 pages)
10 July 2002Return made up to 24/06/02; full list of members (8 pages)
28 August 2001Full accounts made up to 31 December 2000 (15 pages)
28 August 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Company name changed osborne hotel torquay LIMITED\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed osborne hotel torquay LIMITED\certificate issued on 01/08/01 (2 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(8 pages)
7 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(8 pages)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Full accounts made up to 31 December 1999 (15 pages)
11 July 2000Full accounts made up to 31 December 1999 (15 pages)
3 July 2000Return made up to 24/06/00; full list of members (8 pages)
3 July 2000Return made up to 24/06/00; full list of members (8 pages)
19 August 1999Return made up to 24/06/99; full list of members; amend (8 pages)
19 August 1999Return made up to 24/06/99; full list of members; amend (8 pages)
16 July 1999Full accounts made up to 31 December 1998 (16 pages)
16 July 1999Full accounts made up to 31 December 1998 (16 pages)
13 July 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
10 September 1998Full accounts made up to 31 December 1997 (17 pages)
10 September 1998Full accounts made up to 31 December 1997 (17 pages)
7 July 1998Return made up to 24/06/98; full list of members (10 pages)
7 July 1998Return made up to 24/06/98; full list of members (10 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
15 July 1997Full accounts made up to 31 December 1996 (17 pages)
15 July 1997Full accounts made up to 31 December 1996 (17 pages)
30 June 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 30/06/97
(10 pages)
30 June 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 30/06/97
(10 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (4 pages)
27 April 1997New director appointed (4 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 August 1996Full accounts made up to 31 December 1995 (16 pages)
22 August 1996Full accounts made up to 31 December 1995 (16 pages)
9 July 1996Return made up to 24/06/96; no change of members (7 pages)
9 July 1996Return made up to 24/06/96; no change of members (7 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (16 pages)
17 October 1995Full accounts made up to 31 December 1994 (16 pages)
12 July 1995Return made up to 24/06/95; no change of members (8 pages)
12 July 1995Return made up to 24/06/95; no change of members (8 pages)
21 November 1956Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
21 November 1956Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 February 1918Incorporation (16 pages)
14 February 1918Incorporation (16 pages)