Portland Place
London
W1B 1PR
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2012(94 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2015(97 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Director Name | Lord Paul Of Marylebone |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ambika House 9a Portland Place London W1B 1PR |
Director Name | Barry Martin Cole |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1995) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 46 Barnfield Road Liverhead Torquay Devon TQ2 6TA |
Secretary Name | Mr Colin Grant Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(73 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Mr Colin Grant Steele |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(76 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(76 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Flat Ambika House 9a Portland Place London W1B 1PR |
Director Name | John Alan Dickinson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(79 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | Moor Old Lodge 6 Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6LP |
Director Name | Mr Ian Davies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(79 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 June 2014) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 70 Laura Grove Paignton Devon TQ3 2LP |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(82 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(82 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Miss Georgina Mason |
---|---|
Status | Resigned |
Appointed | 01 October 2012(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Matthew Edward William Hyland |
---|---|
Status | Resigned |
Appointed | 02 February 2015(97 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | caparohotels.com |
---|---|
Email address | [email protected] |
Telephone | 020 74861417 |
Telephone region | London |
Registered Address | Caparo House 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.1k at £1 | Caparo PLC 58.98% Ordinary B |
---|---|
6.9k at £1 | Caparo PLC 40.53% Deferred |
8.4k at £0.01 | Caparo PLC 0.49% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,666,000 |
Gross Profit | £1,424,000 |
Net Worth | -£1,158,000 |
Cash | £1,000 |
Current Liabilities | £587,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
8 June 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1968 | Delivered 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 |
27 November 2020 | Register 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 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
26 April 2018 | Satisfaction of charge 7 in full (1 page) |
26 April 2018 | Satisfaction of charge 5 in full (1 page) |
26 April 2018 | Satisfaction of charge 6 in full (1 page) |
26 April 2018 | Satisfaction of charge 8 in full (1 page) |
26 April 2018 | Satisfaction of charge 3 in full (1 page) |
26 April 2018 | Satisfaction of charge 9 in full (1 page) |
26 April 2018 | Satisfaction of charge 10 in full (1 page) |
26 April 2018 | Satisfaction of charge 4 in full (1 page) |
26 April 2018 | Satisfaction of charge 2 in full (1 page) |
8 March 2018 | Satisfaction of charge 11 in full (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 July 2017 | Notification of Caparo Plc as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Caparo Plc as a person with significant control on 7 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 June 2016 | Termination of appointment of a director (1 page) |
9 June 2016 | Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page) |
9 June 2016 | Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page) |
9 June 2016 | Termination of appointment of a director (1 page) |
17 March 2016 | Director's details changed for Mr David Patrick Dancaster on 10 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr David Patrick Dancaster on 10 March 2016 (2 pages) |
7 January 2016 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
7 January 2016 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
6 January 2016 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
6 January 2016 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
17 December 2015 | Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages) |
17 December 2015 | Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 April 2015 | Termination of appointment of Ian Davies as a director on 30 June 2014 (1 page) |
8 April 2015 | Termination of appointment of Ian Davies as a director on 30 June 2014 (1 page) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
6 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
12 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
12 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
7 September 2012 | Appointment of Mr David Patrick Dancaster as a director (2 pages) |
7 September 2012 | Appointment of Mr David Patrick Dancaster as a director (2 pages) |
1 August 2012 | Termination of appointment of John Smith as a director (1 page) |
1 August 2012 | Termination of appointment of John Smith as a director (1 page) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
23 July 2010 | Director's details changed for Ian Davies on 24 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Ian Davies on 24 June 2010 (2 pages) |
23 July 2010 | Director's details changed for John Godfrey Smith on 24 June 2010 (2 pages) |
23 July 2010 | Director's details changed for John Godfrey Smith on 24 June 2010 (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
23 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 103 baker street london W1U 6LN (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 103 baker street london W1U 6LN (1 page) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Director's change of particulars / ambar paul / 17/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / ian davies / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / ian davies / 20/07/2009 (1 page) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Director's change of particulars / ambar paul / 17/07/2009 (1 page) |
14 July 2008 | Return made up to 24/06/08; no change of members (8 pages) |
14 July 2008 | Return made up to 24/06/08; no change of members (8 pages) |
9 July 2008 | Director's change of particulars / ambar paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / ambar paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
20 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
20 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
7 August 2006 | Return made up to 24/06/06; full list of members
|
7 August 2006 | Return made up to 24/06/06; full list of members
|
18 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (9 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (9 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
15 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | Company name changed osborne hotel torquay LIMITED\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | Company name changed osborne hotel torquay LIMITED\certificate issued on 01/08/01 (2 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Return made up to 24/06/01; full list of members
|
7 July 2001 | Return made up to 24/06/01; full list of members
|
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
19 August 1999 | Return made up to 24/06/99; full list of members; amend (8 pages) |
19 August 1999 | Return made up to 24/06/99; full list of members; amend (8 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 July 1999 | Return made up to 24/06/99; no change of members
|
13 July 1999 | Return made up to 24/06/99; no change of members
|
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
10 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 July 1998 | Return made up to 24/06/98; full list of members (10 pages) |
7 July 1998 | Return made up to 24/06/98; full list of members (10 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 June 1997 | Return made up to 24/06/97; full list of members
|
30 June 1997 | Return made up to 24/06/97; full list of members
|
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (4 pages) |
27 April 1997 | New director appointed (4 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
22 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 July 1996 | Return made up to 24/06/96; no change of members (7 pages) |
9 July 1996 | Return made up to 24/06/96; no change of members (7 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 July 1995 | Return made up to 24/06/95; no change of members (8 pages) |
12 July 1995 | Return made up to 24/06/95; no change of members (8 pages) |
21 November 1956 | Resolutions
|
21 November 1956 | Resolutions
|
14 February 1918 | Incorporation (16 pages) |
14 February 1918 | Incorporation (16 pages) |