Company NameThe Park Lane Hotel Limited
Company StatusDissolved
Company Number00158092
CategoryPrivate Limited Company
Incorporation Date20 August 1919(104 years, 9 months ago)
Dissolution Date8 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Robert Howard Dudley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(94 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 08 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bolton Street
London
W1J 8BF
Director NameMr Christopher Nigel Barrington Lacey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(94 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 08 April 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Bolton Street
London
W1J 8BF
Director NameMr Peter Lewis Wyman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(94 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 08 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Bolton Street
London
W1J 8BF
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(94 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 08 April 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Bolton Street
London
W1J 8BF
Secretary NameNicholas John Campbell Pollock
NationalityBritish
StatusClosed
Appointed30 April 2014(94 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 08 April 2016)
RoleCompany Director
Correspondence Address14 Bolton Street
London
W1J 8BF
Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Director NameMrs Eileen Mary Armstrong
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 July 1992)
RoleCompany Director
Correspondence AddressPark Lane Hotel Piccadilly
London
W1Y 8BX
Director NameCarol Mary Lascelles Gault
Date of BirthMarch 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed27 June 1991(71 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1996)
RoleCompany Director
Correspondence Address41 Avenue Rosemount
Westmount
Montreal
P Quebec H3y 3gs
Foreign
Director NameMr Frederick William Davis
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1996)
RoleCompany Director
Correspondence Address59 Church Drive
Harrow
Middlesex
HA2 7NR
Director NameClive Emsley Bracewell Lascelles Carr
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pelham Place
London
SW7 2NH
Secretary NameGilbert Benson Baker
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressPenlan Bathampton Lane
Bathampton
Bath
Avon
BA2 6SJ
Director NameLady Carol Vivien Bracewell Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(73 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressHomestead The Pound
Cookham
Maidenhead
Berkshire
SL6 9QD
Director NameRichard Charles Lascelles Carr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(73 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 1996)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address28 Rochester Square
London
NW1 9SH
Director NameGilbert Benson Baker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(75 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 1996)
RoleSecretary
Correspondence AddressPenlan Bathampton Lane
Bathampton
Bath
Avon
BA2 6SJ
Director NameLady Nina Bracewell-Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(76 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address7 Clarence Gate Gardens
Glentworth Street
London
NW1 6AY
Director NameRobert Francis Cotter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1996(76 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2000)
RolePresident
Correspondence AddressAvenue Des Touristes 22
Brussels 1150
Belgium
Director NameJoyce Grime
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(76 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 March 2005)
RoleArea Financial Director
Correspondence Address26 Dale Street
Chiswick
London
W4 2BL
Director NameRobert Lee Scott
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1996(76 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2009)
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressRue Hydraulique 18
Brussels
1210
Foreign
Director NameMr Michael Peter Wale
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(76 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 16 August 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address3 Randolph Close
Kingston Hill
London
KT2 7JA
Secretary NameJoyce Grime
NationalityBritish
StatusResigned
Appointed23 May 1996(76 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 May 2006)
RoleArea Financial Controller
Correspondence Address26 Dale Street
Chiswick
London
W4 2BL
Director NamePatrick Divall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(85 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2014)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address178 Chesterfield Drive
Sevenoaks
Kent
TN13 2EH
Secretary NameMr Stefaan Haegeman
NationalityBelgian
StatusResigned
Appointed12 May 2006(86 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2014)
RoleController
Correspondence Address46 Watery Lane
London
SW20 9AD
Director NameMr Brian Edward Cameron
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2009(89 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2013)
RoleLawyer
Country of ResidenceBelgium
Correspondence Address50 Avenue George Bergmann
B-1050 Ixelles
Brussel
Belgium
Director NameMr Michael Thomas Dojlidko
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2013(93 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2014)
RoleSvp & General Counsel
Country of ResidenceBelgium
Correspondence AddressC/O The Park Lane Hotel
Piccadilly
London
W1Y 7BX
Director NameMr Colin Bennett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2013(94 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2014)
RoleArea General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Park Lane Hotel
Piccadilly
London
W1Y 7BX

Contact

Websitewww.miniparklane.com
Telephone07 224345904
Telephone regionMobile

Location

Registered Address14 Bolton Street
London
W1J 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£23,127,000
Gross Profit£15,291,000
Net Worth£15,810,000
Cash£1,440,000
Current Liabilities£6,156,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
7 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-26
(1 page)
7 October 2014Appointment of a voluntary liquidator (1 page)
7 October 2014Appointment of a voluntary liquidator (1 page)
7 October 2014Declaration of solvency (3 pages)
7 October 2014Declaration of solvency (3 pages)
24 September 2014Statement by Directors (1 page)
24 September 2014Statement of capital on 24 September 2014
  • GBP 1.00
(4 pages)
24 September 2014Solvency Statement dated 24/09/14 (1 page)
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2014Statement of capital on 24 September 2014
  • GBP 1.00
(4 pages)
24 September 2014Solvency Statement dated 24/09/14 (1 page)
24 September 2014Statement by Directors (1 page)
30 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,320,000
(16 pages)
30 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,320,000
(16 pages)
12 August 2014Satisfaction of charge 001580920009 in full (4 pages)
12 August 2014Satisfaction of charge 001580920009 in full (4 pages)
5 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mr Christopher Nigel Barrington Lacey as a director on 30 April 2014 (3 pages)
1 August 2014Appointment of Mr Christopher Nigel Barrington Lacey as a director on 30 April 2014 (3 pages)
17 June 2014Appointment of Mr Peter Lewis Wyman as a director (3 pages)
17 June 2014Appointment of Nicholas John Campbell Pollock as a secretary (3 pages)
17 June 2014Appointment of Mr Robert Howard Dudley as a director (3 pages)
17 June 2014Appointment of Mr Robert Howard Dudley as a director (3 pages)
17 June 2014Appointment of Nicholas John Campbell Pollock as a secretary (3 pages)
17 June 2014Appointment of Mr Robert Glanville White as a director (3 pages)
17 June 2014Appointment of Robert Howard Dudley as a director (3 pages)
17 June 2014Appointment of Mr Robert Glanville White as a director (3 pages)
17 June 2014Appointment of Robert Howard Dudley as a director (3 pages)
17 June 2014Appointment of Mr Peter Lewis Wyman as a director (3 pages)
20 May 2014Termination of appointment of Michael Dojlidko as a director (2 pages)
20 May 2014Termination of appointment of Colin Bennett as a director (2 pages)
20 May 2014Termination of appointment of Patrick Divall as a director (2 pages)
20 May 2014Termination of appointment of Stefaan Haegeman as a secretary (2 pages)
20 May 2014Termination of appointment of Michael Dojlidko as a director (2 pages)
20 May 2014Termination of appointment of Stefaan Haegeman as a secretary (2 pages)
20 May 2014Termination of appointment of Colin Bennett as a director (2 pages)
20 May 2014Termination of appointment of Patrick Divall as a director (2 pages)
16 May 2014Satisfaction of charge 001580920010 in full (1 page)
16 May 2014Satisfaction of charge 001580920010 in full (1 page)
12 May 2014Full accounts made up to 31 December 2013 (24 pages)
12 May 2014Full accounts made up to 31 December 2013 (24 pages)
8 May 2014Registration of charge 001580920009 (24 pages)
8 May 2014Registration of charge 001580920009 (24 pages)
8 May 2014Registration of charge 001580920010 (24 pages)
8 May 2014Registration of charge 001580920010 (24 pages)
7 May 2014Auditor's resignation (1 page)
7 May 2014Auditor's resignation (1 page)
10 February 2014Satisfaction of charge 4 in full (4 pages)
10 February 2014Satisfaction of charge 3 in full (4 pages)
10 February 2014Satisfaction of charge 4 in full (4 pages)
10 February 2014Satisfaction of charge 3 in full (4 pages)
16 January 2014Satisfaction of charge 8 in full (4 pages)
16 January 2014Satisfaction of charge 8 in full (4 pages)
29 August 2013Appointment of Mr Colin Bennett as a director (2 pages)
29 August 2013Termination of appointment of Michael Wale as a director (1 page)
29 August 2013Termination of appointment of Michael Wale as a director (1 page)
29 August 2013Appointment of Mr Colin Bennett as a director (2 pages)
9 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,320,000
(6 pages)
9 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,320,000
(6 pages)
31 July 2013Appointment of Mr Michael Thomas Dojlidko as a director (2 pages)
31 July 2013Appointment of Mr Michael Thomas Dojlidko as a director (2 pages)
30 July 2013Termination of appointment of Brian Cameron as a director (1 page)
30 July 2013Termination of appointment of Brian Cameron as a director (1 page)
14 May 2013Full accounts made up to 31 December 2012 (22 pages)
14 May 2013Full accounts made up to 31 December 2012 (22 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 December 2011 (22 pages)
8 June 2012Full accounts made up to 31 December 2011 (22 pages)
2 August 2011Full accounts made up to 31 December 2010 (23 pages)
2 August 2011Full accounts made up to 31 December 2010 (23 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
18 July 2011Secretary's details changed for Mr Stefaan Haegeman on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Patrick Divall on 25 June 2010 (2 pages)
18 July 2011Director's details changed for Patrick Divall on 25 June 2010 (2 pages)
18 July 2011Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
18 July 2011Secretary's details changed for Mr Stefaan Haegeman on 1 June 2011 (2 pages)
18 July 2011Secretary's details changed for Mr Stefaan Haegeman on 1 June 2011 (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (23 pages)
9 July 2010Full accounts made up to 31 December 2009 (23 pages)
29 September 2009Full accounts made up to 31 December 2008 (22 pages)
29 September 2009Full accounts made up to 31 December 2008 (22 pages)
1 September 2009Return made up to 25/07/09; full list of members (10 pages)
1 September 2009Return made up to 25/07/09; full list of members (10 pages)
14 July 2009Director appointed mr brian cameron (1 page)
14 July 2009Director appointed mr brian cameron (1 page)
13 July 2009Secretary's change of particulars / stefaan haegeman / 13/07/2009 (1 page)
13 July 2009Secretary's change of particulars / stefaan haegeman / 13/07/2009 (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 25/06/07; full list of members (10 pages)
3 March 2009Return made up to 25/06/07; full list of members (10 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 25/06/08; full list of members (10 pages)
3 March 2009Return made up to 25/06/08; full list of members (10 pages)
7 January 2009Appointment terminated director robert scott (1 page)
7 January 2009Appointment terminated director robert scott (1 page)
29 July 2008Full accounts made up to 31 December 2007 (22 pages)
29 July 2008Full accounts made up to 31 December 2007 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
3 November 2006Full accounts made up to 31 December 2005 (22 pages)
3 November 2006Full accounts made up to 31 December 2005 (22 pages)
11 August 2006Return made up to 27/06/06; full list of members (8 pages)
11 August 2006Return made up to 27/06/06; full list of members (8 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (24 pages)
9 November 2005Full accounts made up to 31 December 2004 (24 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 September 2005Return made up to 27/06/05; full list of members (7 pages)
19 September 2005Return made up to 27/06/05; full list of members (7 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
24 December 2004Full accounts made up to 31 December 2003 (22 pages)
24 December 2004Full accounts made up to 31 December 2003 (22 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
30 July 2004Return made up to 27/06/04; full list of members (7 pages)
30 July 2004Return made up to 27/06/04; full list of members (7 pages)
28 June 2004Registered office changed on 28/06/04 from: sheraton skyline hotel, A4 bath road, hayes, middlesex UB3 5BP (1 page)
28 June 2004Registered office changed on 28/06/04 from: sheraton skyline hotel, A4 bath road, hayes, middlesex UB3 5BP (1 page)
2 April 2004Full accounts made up to 31 December 2002 (22 pages)
2 April 2004Full accounts made up to 31 December 2002 (22 pages)
31 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Re aud resignation sec 394 (1 page)
16 August 2002Re aud resignation sec 394 (1 page)
16 August 2002Auditor's resignation (1 page)
16 August 2002Auditor's resignation (1 page)
14 August 2002Full accounts made up to 31 December 2001 (18 pages)
14 August 2002Full accounts made up to 31 December 2001 (18 pages)
25 July 2002Return made up to 27/06/02; full list of members (7 pages)
25 July 2002Return made up to 27/06/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 September 2001Return made up to 27/06/01; full list of members (7 pages)
10 September 2001Return made up to 27/06/01; full list of members (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (15 pages)
13 October 2000Full accounts made up to 31 December 1999 (15 pages)
21 July 2000Return made up to 27/06/00; full list of members (7 pages)
21 July 2000Director resigned (1 page)
21 July 2000Return made up to 27/06/00; full list of members (7 pages)
21 July 2000Director resigned (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
22 March 2000Return made up to 27/06/99; full list of members (6 pages)
22 March 2000Return made up to 27/06/99; full list of members (6 pages)
29 July 1999Full accounts made up to 31 December 1998 (16 pages)
29 July 1999Full accounts made up to 31 December 1998 (16 pages)
18 March 1999Particulars of mortgage/charge (14 pages)
18 March 1999Particulars of mortgage/charge (14 pages)
10 March 1999Declaration of assistance for shares acquisition (16 pages)
10 March 1999Declaration of assistance for shares acquisition (16 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
6 July 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 1998Application for reregistration from PLC to private (1 page)
18 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
18 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
18 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 March 1998Re-registration of Memorandum and Articles (17 pages)
18 March 1998Application for reregistration from PLC to private (1 page)
18 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 March 1998Re-registration of Memorandum and Articles (17 pages)
24 February 1998S-div 18/12/97 (1 page)
24 February 1998S-div 18/12/97 (1 page)
2 December 1997Full accounts made up to 31 December 1996 (18 pages)
2 December 1997Full accounts made up to 31 December 1996 (18 pages)
13 August 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Auditor's resignation (1 page)
28 October 1996Auditor's resignation (1 page)
19 August 1996Full accounts made up to 31 December 1995 (20 pages)
19 August 1996Full accounts made up to 31 December 1995 (20 pages)
15 August 1996Return made up to 27/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 August 1996Registered office changed on 15/08/96 from: 49 brick st, piccadilly, london W1Y 8EB (1 page)
15 August 1996Return made up to 27/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 August 1996Registered office changed on 15/08/96 from: 49 brick st, piccadilly, london W1Y 8EB (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Secretary resigned;director resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996Secretary resigned;director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
12 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
7 July 1995Return made up to 27/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1995Return made up to 27/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Full accounts made up to 31 December 1994 (23 pages)
4 July 1995Full accounts made up to 31 December 1994 (23 pages)
18 July 1994Return made up to 27/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 July 1994Return made up to 27/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 June 1994Full accounts made up to 31 December 1993 (21 pages)
1 June 1994Full accounts made up to 31 December 1993 (21 pages)
15 July 1993Full accounts made up to 31 December 1992 (18 pages)
15 July 1993Full accounts made up to 31 December 1992 (18 pages)
13 July 1993Return made up to 27/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1993Return made up to 27/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1992New director appointed (4 pages)
4 November 1992New director appointed (4 pages)
27 August 1992Full accounts made up to 31 December 1991 (17 pages)
27 August 1992Full accounts made up to 31 December 1991 (17 pages)
10 August 1992Return made up to 27/06/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 1992Return made up to 27/06/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 1992Director resigned (2 pages)
3 August 1992Director resigned (2 pages)
20 August 1991Full accounts made up to 31 December 1990 (17 pages)
20 August 1991Full accounts made up to 31 December 1990 (17 pages)
5 August 1991Return made up to 27/06/91; bulk list available separately (8 pages)
5 August 1991Return made up to 27/06/91; bulk list available separately (8 pages)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1990Full accounts made up to 31 December 1989 (18 pages)
25 July 1990Full accounts made up to 31 December 1989 (18 pages)
4 July 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 July 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 July 1989Full accounts made up to 31 December 1988 (19 pages)
21 July 1989Full accounts made up to 31 December 1988 (19 pages)
29 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 September 1988Return made up to 07/07/88; bulk list available separately (6 pages)
5 September 1988Return made up to 07/07/88; bulk list available separately (6 pages)
23 August 1988Full accounts made up to 31 December 1987 (19 pages)
23 August 1988Full accounts made up to 31 December 1987 (19 pages)
15 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 August 1987Full accounts made up to 31 December 1986 (18 pages)
25 August 1987Full accounts made up to 31 December 1986 (18 pages)
3 August 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 August 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 July 1986Full accounts made up to 31 December 1985 (19 pages)
17 July 1986Return made up to 19/06/86; full list of members (6 pages)
17 July 1986Full accounts made up to 31 December 1985 (19 pages)
17 July 1986Return made up to 19/06/86; full list of members (6 pages)
31 August 1983Accounts made up to 31 December 1982 (13 pages)
31 August 1983Accounts made up to 31 December 1982 (13 pages)
21 September 1979Accounts made up to 31 December 1978 (12 pages)
21 September 1979Accounts made up to 31 December 1978 (12 pages)
4 January 1927Company name changed\certificate issued on 04/01/27 (3 pages)
4 January 1927Company name changed\certificate issued on 04/01/27 (3 pages)
20 August 1919Incorporation (23 pages)
20 August 1919Certificate of incorporation (1 page)
20 August 1919Incorporation (23 pages)
20 August 1919Certificate of incorporation (1 page)