London
W1J 8BF
Director Name | Mr Robert Howard Dudley |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2014(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Director Name | Mr Robert Glanville White |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2014(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 April 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Director Name | Mr Peter Lewis Wyman |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2014(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Secretary Name | Nicholas John Campbell Pollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2014(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 April 2016) |
Role | Company Director |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Director Name | Mrs Eileen Mary Armstrong |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 1992) |
Role | Company Director |
Correspondence Address | Park Lane Hotel Piccadilly London W1Y 8BX |
Director Name | Clive Emsley Bracewell Lascelles Carr |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pelham Place London SW7 2NH |
Director Name | Mr Frederick William Davis |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 59 Church Drive Harrow Middlesex HA2 7NR |
Director Name | Carol Mary Lascelles Gault |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 June 1991(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 41 Avenue Rosemount Westmount Montreal P Quebec H3y 3gs Foreign |
Director Name | Mr Paul Henry Thorarinn Hanson |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felliscliffe House Grayston Plain Lane Felliscliffe Harrogate North Yorkshire HG3 2LY |
Secretary Name | Gilbert Benson Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Penlan Bathampton Lane Bathampton Bath Avon BA2 6SJ |
Director Name | Lady Carol Vivien Bracewell Smith |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | Homestead The Pound Cookham Maidenhead Berkshire SL6 9QD |
Director Name | Richard Charles Lascelles Carr |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 1996) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rochester Square London NW1 9SH |
Director Name | Gilbert Benson Baker |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 1996) |
Role | Secretary |
Correspondence Address | Penlan Bathampton Lane Bathampton Bath Avon BA2 6SJ |
Director Name | Lady Nina Bracewell-Smith |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 7 Clarence Gate Gardens Glentworth Street London NW1 6AY |
Director Name | Robert Francis Cotter |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1996(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2000) |
Role | President |
Correspondence Address | Avenue Des Touristes 22 Brussels 1150 Belgium |
Director Name | Joyce Grime |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(76 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 March 2005) |
Role | Area Financial Director |
Correspondence Address | 26 Dale Street Chiswick London W4 2BL |
Director Name | Robert Lee Scott |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1996(76 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 January 2009) |
Role | Lawyer |
Country of Residence | Belgium |
Correspondence Address | Rue Hydraulique 18 Brussels 1210 Foreign |
Director Name | Mr Michael Peter Wale |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(76 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 August 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 3 Randolph Close Kingston Hill London KT2 7JA |
Secretary Name | Joyce Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(76 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 May 2006) |
Role | Area Financial Controller |
Correspondence Address | 26 Dale Street Chiswick London W4 2BL |
Director Name | Patrick Divall |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(85 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2014) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 178 Chesterfield Drive Sevenoaks Kent TN13 2EH |
Secretary Name | Mr Stefaan Haegeman |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 12 May 2006(86 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2014) |
Role | Controller |
Correspondence Address | 46 Watery Lane London SW20 9AD |
Director Name | Mr Brian Edward Cameron |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2009(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2013) |
Role | Lawyer |
Country of Residence | Belgium |
Correspondence Address | 50 Avenue George Bergmann B-1050 Ixelles Brussel Belgium |
Director Name | Mr Michael Thomas Dojlidko |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2013(93 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2014) |
Role | Svp & General Counsel |
Country of Residence | Belgium |
Correspondence Address | C/O The Park Lane Hotel Piccadilly London W1Y 7BX |
Director Name | Mr Colin Bennett |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2013(94 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2014) |
Role | Area General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Park Lane Hotel Piccadilly London W1Y 7BX |
Website | www.miniparklane.com |
---|---|
Telephone | 07 224345904 |
Telephone region | Mobile |
Registered Address | 14 Bolton Street London W1J 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £23,127,000 |
Gross Profit | £15,291,000 |
Net Worth | £15,810,000 |
Cash | £1,440,000 |
Current Liabilities | £6,156,000 |
Latest Accounts | 31 December 2013 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 October 2014 | Declaration of solvency (3 pages) |
7 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 October 2014 | Resolutions
|
7 October 2014 | Declaration of solvency (3 pages) |
24 September 2014 | Statement by Directors (1 page) |
24 September 2014 | Statement of capital on 24 September 2014
|
24 September 2014 | Solvency Statement dated 24/09/14 (1 page) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement by Directors (1 page) |
24 September 2014 | Statement of capital on 24 September 2014
|
24 September 2014 | Solvency Statement dated 24/09/14 (1 page) |
24 September 2014 | Resolutions
|
30 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
12 August 2014 | Satisfaction of charge 001580920009 in full (4 pages) |
12 August 2014 | Satisfaction of charge 001580920009 in full (4 pages) |
5 August 2014 | Registered office address changed from C/O the Park Lane Hotel Piccadilly London W1Y 7 Bx to 14 Bolton Street London W1J 8BF on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from C/O the Park Lane Hotel Piccadilly London W1Y 7 Bx to 14 Bolton Street London W1J 8BF on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from C/O the Park Lane Hotel Piccadilly London W1Y 7 Bx to 14 Bolton Street London W1J 8BF on 5 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Christopher Nigel Barrington Lacey as a director on 30 April 2014 (3 pages) |
1 August 2014 | Appointment of Mr Christopher Nigel Barrington Lacey as a director on 30 April 2014 (3 pages) |
17 June 2014 | Appointment of Nicholas John Campbell Pollock as a secretary (3 pages) |
17 June 2014 | Appointment of Mr Peter Lewis Wyman as a director (3 pages) |
17 June 2014 | Appointment of Robert Howard Dudley as a director (3 pages) |
17 June 2014 | Appointment of Mr Robert Glanville White as a director (3 pages) |
17 June 2014 | Appointment of Mr Robert Howard Dudley as a director (3 pages) |
17 June 2014 | Appointment of Nicholas John Campbell Pollock as a secretary (3 pages) |
17 June 2014 | Appointment of Mr Peter Lewis Wyman as a director (3 pages) |
17 June 2014 | Appointment of Robert Howard Dudley as a director (3 pages) |
17 June 2014 | Appointment of Mr Robert Glanville White as a director (3 pages) |
17 June 2014 | Appointment of Mr Robert Howard Dudley as a director (3 pages) |
20 May 2014 | Termination of appointment of Stefaan Haegeman as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Patrick Divall as a director (2 pages) |
20 May 2014 | Termination of appointment of Michael Dojlidko as a director (2 pages) |
20 May 2014 | Termination of appointment of Colin Bennett as a director (2 pages) |
20 May 2014 | Termination of appointment of Stefaan Haegeman as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Patrick Divall as a director (2 pages) |
20 May 2014 | Termination of appointment of Michael Dojlidko as a director (2 pages) |
20 May 2014 | Termination of appointment of Colin Bennett as a director (2 pages) |
16 May 2014 | Satisfaction of charge 001580920010 in full (1 page) |
16 May 2014 | Satisfaction of charge 001580920010 in full (1 page) |
12 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 May 2014 | Registration of charge 001580920009 (24 pages) |
8 May 2014 | Registration of charge 001580920010 (24 pages) |
8 May 2014 | Registration of charge 001580920010 (24 pages) |
8 May 2014 | Registration of charge 001580920009 (24 pages) |
7 May 2014 | Auditor's resignation (1 page) |
7 May 2014 | Auditor's resignation (1 page) |
10 February 2014 | Satisfaction of charge 3 in full (4 pages) |
10 February 2014 | Satisfaction of charge 4 in full (4 pages) |
10 February 2014 | Satisfaction of charge 4 in full (4 pages) |
10 February 2014 | Satisfaction of charge 3 in full (4 pages) |
16 January 2014 | Satisfaction of charge 8 in full (4 pages) |
16 January 2014 | Satisfaction of charge 8 in full (4 pages) |
29 August 2013 | Termination of appointment of Michael Wale as a director (1 page) |
29 August 2013 | Appointment of Mr Colin Bennett as a director (2 pages) |
29 August 2013 | Appointment of Mr Colin Bennett as a director (2 pages) |
29 August 2013 | Termination of appointment of Michael Wale as a director (1 page) |
9 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
31 July 2013 | Appointment of Mr Michael Thomas Dojlidko as a director (2 pages) |
31 July 2013 | Appointment of Mr Michael Thomas Dojlidko as a director (2 pages) |
30 July 2013 | Termination of appointment of Brian Cameron as a director (1 page) |
30 July 2013 | Termination of appointment of Brian Cameron as a director (1 page) |
14 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Secretary's details changed for Mr Stefaan Haegeman on 1 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
18 July 2011 | Director's details changed for Patrick Divall on 25 June 2010 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Stefaan Haegeman on 1 June 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Stefaan Haegeman on 1 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
18 July 2011 | Director's details changed for Patrick Divall on 25 June 2010 (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 September 2009 | Return made up to 25/07/09; full list of members (10 pages) |
1 September 2009 | Return made up to 25/07/09; full list of members (10 pages) |
14 July 2009 | Director appointed mr brian cameron (1 page) |
14 July 2009 | Director appointed mr brian cameron (1 page) |
13 July 2009 | Secretary's change of particulars / stefaan haegeman / 13/07/2009 (1 page) |
13 July 2009 | Secretary's change of particulars / stefaan haegeman / 13/07/2009 (1 page) |
3 March 2009 | Return made up to 25/06/07; full list of members (10 pages) |
3 March 2009 | Return made up to 25/06/08; full list of members (10 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 25/06/07; full list of members (10 pages) |
3 March 2009 | Return made up to 25/06/08; full list of members (10 pages) |
3 March 2009 | Location of register of members (1 page) |
7 January 2009 | Appointment terminated director robert scott (1 page) |
7 January 2009 | Appointment terminated director robert scott (1 page) |
29 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 August 2006 | Return made up to 27/06/06; full list of members (8 pages) |
11 August 2006 | Return made up to 27/06/06; full list of members (8 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 September 2005 | Return made up to 27/06/05; full list of members (7 pages) |
19 September 2005 | Return made up to 27/06/05; full list of members (7 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
24 December 2004 | Full accounts made up to 31 December 2003 (22 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (22 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
30 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
30 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: sheraton skyline hotel, A4 bath road, hayes, middlesex UB3 5BP (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: sheraton skyline hotel, A4 bath road, hayes, middlesex UB3 5BP (1 page) |
2 April 2004 | Full accounts made up to 31 December 2002 (22 pages) |
2 April 2004 | Full accounts made up to 31 December 2002 (22 pages) |
31 July 2003 | Return made up to 27/06/03; full list of members
|
31 July 2003 | Return made up to 27/06/03; full list of members
|
16 August 2002 | Auditor's resignation (1 page) |
16 August 2002 | Re aud resignation sec 394 (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
16 August 2002 | Re aud resignation sec 394 (1 page) |
14 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 September 2001 | Return made up to 27/06/01; full list of members (7 pages) |
10 September 2001 | Return made up to 27/06/01; full list of members (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
22 March 2000 | Return made up to 27/06/99; full list of members (6 pages) |
22 March 2000 | Return made up to 27/06/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 March 1999 | Particulars of mortgage/charge (14 pages) |
18 March 1999 | Particulars of mortgage/charge (14 pages) |
10 March 1999 | Declaration of assistance for shares acquisition (16 pages) |
10 March 1999 | Declaration of assistance for shares acquisition (16 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 July 1998 | Return made up to 27/06/98; no change of members
|
6 July 1998 | Return made up to 27/06/98; no change of members
|
18 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 March 1998 | Re-registration of Memorandum and Articles (17 pages) |
18 March 1998 | Application for reregistration from PLC to private (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 March 1998 | Re-registration of Memorandum and Articles (17 pages) |
18 March 1998 | Application for reregistration from PLC to private (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
24 February 1998 | S-div 18/12/97 (1 page) |
24 February 1998 | S-div 18/12/97 (1 page) |
2 December 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 December 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 August 1997 | Return made up to 27/06/97; no change of members
|
13 August 1997 | Return made up to 27/06/97; no change of members
|
28 October 1996 | Auditor's resignation (1 page) |
28 October 1996 | Auditor's resignation (1 page) |
19 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 49 brick st, piccadilly, london W1Y 8EB (1 page) |
15 August 1996 | Return made up to 27/06/96; bulk list available separately
|
15 August 1996 | Registered office changed on 15/08/96 from: 49 brick st, piccadilly, london W1Y 8EB (1 page) |
15 August 1996 | Return made up to 27/06/96; bulk list available separately
|
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Secretary resigned;director resigned (1 page) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Secretary resigned;director resigned (1 page) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
12 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Return made up to 27/06/95; bulk list available separately
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Return made up to 27/06/95; bulk list available separately
|
4 July 1995 | Full accounts made up to 31 December 1994 (23 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (225 pages) |
18 July 1994 | Return made up to 27/06/94; full list of members
|
18 July 1994 | Return made up to 27/06/94; full list of members
|
1 June 1994 | Full accounts made up to 31 December 1993 (21 pages) |
1 June 1994 | Full accounts made up to 31 December 1993 (21 pages) |
15 July 1993 | Full accounts made up to 31 December 1992 (18 pages) |
15 July 1993 | Full accounts made up to 31 December 1992 (18 pages) |
13 July 1993 | Return made up to 27/06/93; bulk list available separately
|
13 July 1993 | Return made up to 27/06/93; bulk list available separately
|
4 November 1992 | New director appointed (4 pages) |
4 November 1992 | New director appointed (4 pages) |
27 August 1992 | Full accounts made up to 31 December 1991 (17 pages) |
27 August 1992 | Full accounts made up to 31 December 1991 (17 pages) |
10 August 1992 | Return made up to 27/06/92; bulk list available separately
|
10 August 1992 | Return made up to 27/06/92; bulk list available separately
|
3 August 1992 | Director resigned (2 pages) |
3 August 1992 | Director resigned (2 pages) |
20 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
20 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
5 August 1991 | Return made up to 27/06/91; bulk list available separately (8 pages) |
5 August 1991 | Return made up to 27/06/91; bulk list available separately (8 pages) |
11 July 1991 | Resolutions
|
11 July 1991 | Resolutions
|
25 July 1990 | Full accounts made up to 31 December 1989 (18 pages) |
25 July 1990 | Full accounts made up to 31 December 1989 (18 pages) |
4 July 1990 | Resolutions
|
4 July 1990 | Resolutions
|
21 July 1989 | Full accounts made up to 31 December 1988 (19 pages) |
21 July 1989 | Full accounts made up to 31 December 1988 (19 pages) |
29 June 1989 | Resolutions
|
29 June 1989 | Resolutions
|
5 September 1988 | Return made up to 07/07/88; bulk list available separately (6 pages) |
5 September 1988 | Return made up to 07/07/88; bulk list available separately (6 pages) |
23 August 1988 | Full accounts made up to 31 December 1987 (19 pages) |
23 August 1988 | Full accounts made up to 31 December 1987 (19 pages) |
15 July 1988 | Resolutions
|
15 July 1988 | Resolutions
|
25 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
25 August 1987 | Full accounts made up to 31 December 1986 (18 pages) |
3 August 1987 | Resolutions
|
3 August 1987 | Resolutions
|
17 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
17 July 1986 | Return made up to 19/06/86; full list of members (6 pages) |
17 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
17 July 1986 | Return made up to 19/06/86; full list of members (6 pages) |
31 August 1983 | Accounts made up to 31 December 1982 (13 pages) |
31 August 1983 | Accounts made up to 31 December 1982 (13 pages) |
21 September 1979 | Accounts made up to 31 December 1978 (12 pages) |
21 September 1979 | Accounts made up to 31 December 1978 (12 pages) |
4 January 1927 | Company name changed\certificate issued on 04/01/27 (3 pages) |
4 January 1927 | Company name changed\certificate issued on 04/01/27 (3 pages) |
20 August 1919 | Certificate of incorporation (1 page) |
20 August 1919 | Incorporation (23 pages) |
20 August 1919 | Certificate of incorporation (1 page) |
20 August 1919 | Incorporation (23 pages) |