Company NameClermont Hotel Group Limited
Company StatusActive
Company Number00262958
CategoryPrivate Limited Company
Incorporation Date25 February 1932(92 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLeng Hai Kwek
Date of BirthMay 1953 (Born 71 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 January 2007(74 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RolePresident Ceo
Country of ResidenceHong Kong
Correspondence Address110 Central Street
London
EC1V 8AJ
Secretary NameMr Richard Sabberton-Coe
StatusCurrent
Appointed23 September 2019(87 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Seong Aun Chew
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 January 2021(88 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMs Cynthia Cheng
Date of BirthApril 1975 (Born 49 years ago)
NationalityHong Konger
StatusCurrent
Appointed01 June 2021(89 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleGeneral Counsel
Country of ResidenceHong Kong
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Gavin Stephen Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(91 years, 2 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameJeremy Alan Kemsley-Pein
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySouth African/Irish
StatusResigned
Appointed07 June 1992(60 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressManor Farm 22 Main Road
Lowick
Kettering
Northamptonshire
NN14 3BH
Director NameMr Paul David Collins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 June 1992(60 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 February 1999)
RoleCompany Director-Chairman
Correspondence AddressApt 1 Level 14 Castrol House
36 Customhouse Quay
Wellington New Zealand
Foreign
Director NameTrevor Jorgen Nielsen Beyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 June 1992(60 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address14 Walnut Court
St Marys Gate
London
W8 5UB
Secretary NameKenneth Vernon Frank Pawson
NationalityBritish
StatusResigned
Appointed07 June 1992(60 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHaggas Hall
Weeton
Leeds
North Yorkshire
LS17 0BH
Secretary NameGraham Howden
NationalityBritish
StatusResigned
Appointed01 January 1996(63 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Tinshill Road
Leeds
West Yorkshire
LS16 7DU
Director NameThomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(64 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2003)
RoleCompany Director
Correspondence AddressOak House
Colchester Road
Ardleigh
Essex
CO7 7PH
Director NameMichael Ian Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(66 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 May 2003)
RoleCompany Director
Correspondence Address24 Talbot Road
Highgate
London
N6 4QR
Director NameAndrew Robin Douglas Bould
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(67 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2000)
RoleChief Operating Officer
Correspondence Address508 Uxbridge Road
Pinner
Middlesex
HA5 4SG
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed26 July 1999(67 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStuart Mathieson Burnett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(68 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2001)
RoleChief Operations Director
Correspondence Address209 Waterdale Manor House
Harewood Avenue
London
NW1 6JX
Director NameMr Arun Amarsi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 December 2001(69 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Flat 1 Bostock House
97-99 Park Street
London
W1K 7HA
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(69 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Secretary NameMr Ian Charles Durant
NationalityBritish
StatusResigned
Appointed20 May 2002(70 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed10 February 2003(71 years after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2003(71 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Director NameIan Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(72 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 April 2004)
RoleChartered Secretary
Correspondence AddressSpindlewood
Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Director NameMr Beverly Brendon King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(72 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 April 2004)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Merton Avenue
London
W4 1TA
Secretary NameLinda Siew Kin Hoon
NationalityBritish
StatusResigned
Appointed22 September 2006(74 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 September 2008)
RoleCompany Director
Correspondence Address108e Sixth Avenue
Singapore
276506
Foreign
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(75 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameSheena Hirani
NationalityBritish
StatusResigned
Appointed27 June 2008(76 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Sandhurst Road
London
NW9 9LJ
Secretary NameMs Seok Hui Blackwell
NationalitySingaporean
StatusResigned
Appointed01 January 2009(76 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 December 2011)
RoleGroup Legal Counsel
Country of ResidenceSingapore
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameJulie McGuirk
StatusResigned
Appointed01 September 2009(77 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2011)
RoleCommercial Solicitor
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameMr Andy Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(79 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameJocelyn Ng
StatusResigned
Appointed03 January 2012(79 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameFiona Keddie
StatusResigned
Appointed30 January 2012(79 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2019)
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Michael Bernard Denoma
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(80 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMs Jeanette Ling Hsieh-Lin
StatusResigned
Appointed01 February 2013(80 years, 12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMs Susan Lim Geok Mui
StatusResigned
Appointed02 May 2013(81 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 August 2021)
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Kah Meng Ho
Date of BirthApril 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2014(82 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2021)
RoleExecutive Director
Country of ResidenceSingapore
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Neil Gallagher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(84 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 August 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ

Contact

Websitewww.guoman.com/

Location

Registered Address110 Central Street
London
EC1V 8AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

310.5m at £0.2Glh Hotels Holdings LTD
101.36%
Ordinary

Financials

Year2014
Turnover£239,144,000
Net Worth£486,619,000
Cash£4,039,000
Current Liabilities£128,461,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

11 July 1989Delivered on: 26 July 1989
Satisfied on: 15 October 2014
Persons entitled: The-Law Debenture Trust Company Plcas Trustee

Classification: Trust deed.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein, being £100,000,000 in principal amount of the 10 3/4 of first mortgage debenture stock 2014 of mount charlotte investments PLC with all other moneys payable to the chargee under the terms of and as defined in the trust deed.
Particulars: First fixed charge over £108,062,500 ("the cash cover") of which £98,062,500 has been paid. Re: account no 00070497 (see doc M241 for full details).
Fully Satisfied
1 November 1984Delivered on: 20 November 1984
Satisfied on: 9 February 2005
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from shean dhu PLC to the chargee on any account whatsoever.
Particulars: All sums at the credit of any account or account of the company with the bank.
Fully Satisfied
2 July 1982Delivered on: 6 July 1982
Persons entitled: The Investment Bank of Ireland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an option agreement dated 25-9-81.
Particulars: F/H - the london ryan hotel, 10-30 and 32-42 (even nos.) kings cross road, london WC1, 1, 1A and 2 gurynne place, islington and 38 and 38A granville square and 3 gurynne place islington. No.64 Kings cross road L.B. of islington. Such right and title as the mortgagor has to the archway bridging gurynne place and forming part of the london ryan hotel. Title nos: ngl 156929 ngl 207481, 225237 respectively tog. With all fixtures fixed plant & machinery.
Fully Satisfied
14 July 1978Delivered on: 25 July 1978
Satisfied on: 1 July 1992
Persons entitled: Lloyds 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 park hotel, park place, cardiff as comprised in an underlease dated 14 july 1978.
Fully Satisfied
1 April 1976Delivered on: 9 April 1976
Satisfied on: 9 February 2005
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage.
Secured details: All monies due or to become due from the company and/or gale lister & co LTD. To the chargee on any account whtsoever.
Particulars: Scott arms hotel licklinghall, wetherby new yorks. (See doc 231).
Fully Satisfied
30 April 1975Delivered on: 5 May 1975
Satisfied on: 9 February 2005
Persons entitled: Slater Walker LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coedrath hotel and county club saundersfoot, dyfed, (see doc 226 for details).
Fully Satisfied
30 April 1975Delivered on: 5 May 1975
Satisfied on: 9 February 2005
Persons entitled: Slater Walker LTD

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 aberporth dyfed with hotel penreallt and the cottages flats and other buildings (see doc 225 for details).
Fully Satisfied
17 May 1974Delivered on: 7 June 1974
Satisfied on: 9 February 2005
Persons entitled: Greenchair Limited.

Classification: Legal charge
Secured details: £80,000.
Particulars: The red lion hotel, llangadog, carmarthen fixed machinery & fixtures, fixed & floating charge on the goodwill of the companys business (see doc 214).
Fully Satisfied
27 June 2008Delivered on: 2 July 2008
Satisfied on: 27 July 2012
Persons entitled: Royal Bank of Scotland 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 thistle marble arch hotel, bryanston street 27-31 (odd) bryanston street, 12-22 (even) old quebeck street, 508-540 (even) oxford street and 22 portman street, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
11 March 2002Delivered on: 21 March 2002
Satisfied on: 27 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land mount royal hotel bryanston street 27 to 31 (odd) bryanston street 12 to 22 (even) old quebec street 508 to 540 (even) oxford street t/no: NGL575601. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 3 December 2001
Satisfied on: 15 October 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of release and substitution made betweem thistle hotels PLC (1) the law debenture trust corporation P.L.C. (2) lph london park limited (3) quay hotel limited (4)
Secured details: The principal of and interest on the £200,000,000 10.75% first mortgage debenture stock 2014 and all other monies intended to be secured by a trust deed dated 11 july 1989, a first supplemental trust deed dated 30 august 1989 and a second supplemental trust deed dated 3 november 1989 and the principal and interest on a further £60,000,000 7 7/8% debenture stock 2022 and all other monies intended to be secured by a third supplemental trust deed dated 26 june 1997.
Particulars: The freehold property known as the london ryan kings cross road london WC1X 9QN title numbers NGL156929 and NGL213049 and the fixtures fittings (including trade fixtures and fittings) and fixed plant and machinery and apparatus at the property.
Fully Satisfied
4 April 1975Delivered on: 8 April 1975
Satisfied on: 20 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 December 1993Delivered on: 22 December 1993
Satisfied on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due or to become due from mount charlotte hotels limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any account held by the bank in name of company.
Fully Satisfied
3 November 1989Delivered on: 11 November 1989
Satisfied on: 31 October 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.as Trustee

Classification: Debenture created by a second supplemental trust deed
Secured details: £100,000,000 10 3/4% first mortgage debenture stock 2014 (new stock) of mount charlotte investments PLC together with £100,000,000 10 3/4% first mortgage debenture stock 2014 ("original stock") of mount charlotte investments PLC together with all other moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee under the terms of and as defined in this deed.
Particulars: All the property capital monies and investments representing the same and all other monies for the time being held by the trustee or charged or becoming charged by way of specific security for the purpose of securing the original stock and the new stock. See the mortgage charge document for full details.
Fully Satisfied
23 October 1952Delivered on: 14 May 1957
Satisfied on: 9 February 2005
Persons entitled: The Westminster House & Land Investments Co LTD

Classification: Legal charge
Secured details: 1925-14-9. (owing).
Particulars: 56 beulah hill, norwood, london. S.E.
Fully Satisfied
22 June 2004Delivered on: 6 July 2004
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release and substitution
Secured details: The principal of and interest in the stock and all other moneys to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in and title to the l/h property k/a thistle charing cross hotel the strand london WC2N 5HX title absolute t/n NGL570061 including all buildings thereon and all rights powers and easements appurtenant thereto.. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2023Group of companies' accounts made up to 30 June 2023 (47 pages)
8 November 2023Resolutions
  • RES13 ‐ Amendment to loan note instrument 07/04/2022
(1 page)
25 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
4 July 2023Satisfaction of charge 15 in full (1 page)
14 April 2023Appointment of Mr Gavin Stephen Taylor as a director on 12 April 2023 (2 pages)
14 March 2023Group of companies' accounts made up to 30 June 2022 (45 pages)
17 February 2023Change of details for Glh Hotels Holdings Limited as a person with significant control on 1 November 2022 (2 pages)
17 February 2023Termination of appointment of Jonathan Mark Scott as a director on 7 February 2023 (1 page)
5 December 2022Appointment of Mr Jonathan Mark Scott as a director on 5 December 2022 (2 pages)
1 November 2022Company name changed glh hotels LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
(3 pages)
24 October 2022Director's details changed for Ms Cynthia Cheng on 14 October 2022 (2 pages)
6 September 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
14 March 2022Group of companies' accounts made up to 30 June 2021 (53 pages)
22 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 79,654,847.6475
(3 pages)
1 September 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
31 August 2021Change of details for Glh Hotels Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2021Termination of appointment of Susan Lim Geok Mui as a secretary on 2 August 2021 (1 page)
1 June 2021Termination of appointment of Kah Meng Ho as a director on 1 June 2021 (1 page)
1 June 2021Appointment of Ms Cynthia Cheng as a director on 1 June 2021 (2 pages)
12 April 2021Termination of appointment of Alan Morgan as a director on 1 April 2021 (1 page)
2 April 2021Group of companies' accounts made up to 30 June 2020 (48 pages)
7 January 2021Appointment of Mr Seong Aun Chew as a director on 1 January 2021 (2 pages)
6 January 2021Termination of appointment of Hong Cheong Tang as a director on 1 January 2021 (1 page)
7 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
20 March 2020Group of companies' accounts made up to 30 June 2019 (46 pages)
1 October 2019Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019 (2 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Neil Gallagher as a director on 9 August 2019 (1 page)
12 August 2019Appointment of Mr Alan Morgan as a director on 9 August 2019 (2 pages)
15 May 2019Director's details changed for Mr Hong Cheong Tang on 11 May 2019 (2 pages)
11 March 2019Group of companies' accounts made up to 30 June 2018 (39 pages)
5 March 2019Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page)
12 November 2018Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 12 November 2018 (1 page)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages)
26 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
17 January 2018Group of companies' accounts made up to 30 June 2017 (45 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
27 June 2017Director's details changed for Mr Hong Cheong Tang on 26 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Hong Cheong Tang on 26 June 2017 (2 pages)
12 January 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
12 January 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
21 October 2016Termination of appointment of Leng Chan Quek as a director on 15 September 2016 (1 page)
21 October 2016Appointment of Mr Hong Cheong Tang as a director on 15 September 2016 (2 pages)
21 October 2016Termination of appointment of Leng Chan Quek as a director on 15 September 2016 (1 page)
21 October 2016Appointment of Mr Hong Cheong Tang as a director on 15 September 2016 (2 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 August 2016Appointment of Mr Neil Gallagher as a director on 28 July 2016 (2 pages)
2 August 2016Appointment of Mr Neil Gallagher as a director on 28 July 2016 (2 pages)
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page)
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages)
5 January 2016Group of companies' accounts made up to 30 June 2015 (38 pages)
5 January 2016Group of companies' accounts made up to 30 June 2015 (38 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 79,654,847.1345
(6 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 79,654,847.1345
(6 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 79,654,847.1345
(6 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (34 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (34 pages)
21 January 2015All of the property or undertaking has been released from charge 15 (2 pages)
21 January 2015All of the property or undertaking has been released from charge 15 (2 pages)
31 October 2014Satisfaction of charge 10 in full (2 pages)
31 October 2014Satisfaction of charge 10 in full (2 pages)
15 October 2014Satisfaction of charge 13 in full (2 pages)
15 October 2014Satisfaction of charge 9 in full (1 page)
15 October 2014Satisfaction of charge 9 in full (1 page)
15 October 2014Satisfaction of charge 13 in full (2 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 79,654,847.1345
(6 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 79,654,847.1345
(6 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 79,654,847.1345
(6 pages)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
25 October 2013Group of companies' accounts made up to 30 June 2013 (40 pages)
25 October 2013Group of companies' accounts made up to 30 June 2013 (40 pages)
17 October 2013Resolutions
  • RES13 ‐ Re reduction of capital for subsiduary companies/ re sect 177 ca 2006 28/06/2013
(4 pages)
17 October 2013Resolutions
  • RES13 ‐ Re reduction of capital for subsiduary companies/ re sect 177 ca 2006 28/06/2013
(4 pages)
11 September 2013Memorandum and Articles of Association (5 pages)
11 September 2013Memorandum and Articles of Association (5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 79,654,847.1345
(6 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 79,654,847.1345
(6 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 79,654,847.1345
(6 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
7 June 2013Company name changed guoman hotels LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Company name changed guoman hotels LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Premod Paul Thomas
(5 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Premod Paul Thomas
(5 pages)
23 November 2012Group of companies' accounts made up to 30 June 2012 (41 pages)
23 November 2012Group of companies' accounts made up to 30 June 2012 (41 pages)
26 September 2012Registered office address changed from , PO Box 909 Bath Road, Uxbridge, Middlesex, UB8 9FH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from , PO Box 909 Bath Road, Uxbridge, Middlesex, UB8 9FH on 26 September 2012 (1 page)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on the 08 January 2012
(3 pages)
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on the 08 January 2012
(3 pages)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
4 November 2011Group of companies' accounts made up to 3 July 2011 (47 pages)
4 November 2011Group of companies' accounts made up to 3 July 2011 (47 pages)
4 November 2011Group of companies' accounts made up to 3 July 2011 (47 pages)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
13 July 2011Statement by directors (4 pages)
13 July 2011Statement of capital on 13 July 2011
  • GBP 79,654,847.00
(4 pages)
13 July 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 13/07/2011
(2 pages)
13 July 2011Statement of capital on 13 July 2011
  • GBP 79,654,847.00
(4 pages)
13 July 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 13/07/2011
(2 pages)
13 July 2011Solvency statement dated 13/07/11 (4 pages)
13 July 2011Solvency statement dated 13/07/11 (4 pages)
13 July 2011Statement by directors (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
15 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
15 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
10 November 2010Group of companies' accounts made up to 27 June 2010 (40 pages)
10 November 2010Group of companies' accounts made up to 27 June 2010 (40 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Statement of company's objects (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
30 June 2010Register(s) moved to registered office address (1 page)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
30 June 2010Register(s) moved to registered office address (1 page)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register inspection address has been changed (1 page)
20 October 2009Group of companies' accounts made up to 28 June 2009 (44 pages)
20 October 2009Group of companies' accounts made up to 28 June 2009 (44 pages)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Leng Hai Kwek on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Leng Chan Quek on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Director's details changed for Leng Chan Quek on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Director's details changed for Leng Hai Kwek on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Leng Hai Kwek on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Leng Chan Quek on 1 October 2009 (2 pages)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
2 September 2009Secretary's change of particulars / seok blackwell / 01/09/2009 (1 page)
2 September 2009Secretary's change of particulars / seok blackwell / 01/09/2009 (1 page)
23 June 2009Return made up to 07/06/09; full list of members (7 pages)
23 June 2009Return made up to 07/06/09; full list of members (7 pages)
29 April 2009Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
29 April 2009Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
19 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
19 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
13 January 2009Secretary appointed ms. Seok hui blackwell (1 page)
13 January 2009Secretary appointed ms. Seok hui blackwell (1 page)
10 December 2008Amended group of companies' accounts made up to 29 June 2008 (38 pages)
10 December 2008Amended group of companies' accounts made up to 29 June 2008 (38 pages)
5 November 2008Group of companies' accounts made up to 29 June 2008 (38 pages)
5 November 2008Group of companies' accounts made up to 29 June 2008 (38 pages)
29 September 2008Appointment terminated secretary linda hoon (1 page)
29 September 2008Appointment terminated secretary linda hoon (1 page)
29 August 2008Return made up to 07/06/08; full list of members (7 pages)
29 August 2008Return made up to 07/06/08; full list of members (7 pages)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
20 September 2007Group of companies' accounts made up to 1 July 2007 (30 pages)
20 September 2007Group of companies' accounts made up to 1 July 2007 (30 pages)
20 September 2007Group of companies' accounts made up to 1 July 2007 (30 pages)
11 July 2007Return made up to 07/06/07; full list of members (9 pages)
11 July 2007Return made up to 07/06/07; full list of members (9 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
25 June 2007New director appointed (4 pages)
25 June 2007New director appointed (4 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
22 May 2007Memorandum and Articles of Association (18 pages)
22 May 2007Memorandum and Articles of Association (18 pages)
18 May 2007Group of companies' accounts made up to 2 July 2006 (34 pages)
18 May 2007Group of companies' accounts made up to 2 July 2006 (34 pages)
18 May 2007Group of companies' accounts made up to 2 July 2006 (34 pages)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
16 May 2007Company name changed thistle hotels LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed thistle hotels LIMITED\certificate issued on 16/05/07 (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
5 January 2007Registered office changed on 05/01/07 from: po box 44790, 101 buckingham palace road, london, SW1W 0WA (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
18 October 2006Return made up to 07/06/06; full list of members; amend (6 pages)
18 October 2006Return made up to 07/06/06; full list of members; amend (6 pages)
8 August 2006Return made up to 07/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2006Return made up to 07/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
23 March 2006New director appointed (8 pages)
23 March 2006New director appointed (8 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (1 page)
4 January 2006Group of companies' accounts made up to 3 July 2005 (28 pages)
4 January 2006Group of companies' accounts made up to 3 July 2005 (28 pages)
4 January 2006Group of companies' accounts made up to 3 July 2005 (28 pages)
3 January 2006Return made up to 07/06/05; full list of members (6 pages)
3 January 2006Return made up to 07/06/05; full list of members (6 pages)
19 December 2005Secretary's particulars changed (1 page)
19 December 2005Secretary's particulars changed (1 page)
25 July 2005£ ic 123866004/79654847 13/06/05 £ sr [email protected]= 44211157 (1 page)
25 July 2005£ ic 123866004/79654847 13/06/05 £ sr [email protected]= 44211157 (1 page)
20 July 2005Memorandum and Articles of Association (18 pages)
20 July 2005Resolutions
  • RES13 ‐ Share buy back agreemnt 06/05/05
(2 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2005Resolutions
  • RES13 ‐ Share buy back agreemnt 06/05/05
(2 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2005Memorandum and Articles of Association (18 pages)
25 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2005Declaration of shares redemption:auditor's report (4 pages)
25 May 2005Declaration of shares redemption:auditor's report (4 pages)
4 May 2005Group of companies' accounts made up to 4 July 2004 (30 pages)
4 May 2005Group of companies' accounts made up to 4 July 2004 (30 pages)
4 May 2005Group of companies' accounts made up to 4 July 2004 (30 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Return made up to 07/06/04; bulk list available separately (7 pages)
3 August 2004Return made up to 07/06/04; bulk list available separately (7 pages)
2 August 2004Registered office changed on 02/08/04 from: riverside west, whitehall road, leeds, west yorkshire LS1 4AW (1 page)
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
17 June 2004New director appointed (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (1 page)
17 June 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
31 March 2004New director appointed (5 pages)
31 March 2004New director appointed (5 pages)
23 March 2004New director appointed (4 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (4 pages)
23 March 2004New director appointed (2 pages)
3 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
3 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
7 October 2003Declaration of assistance for shares acquisition (16 pages)
7 October 2003Declaration of assistance for shares acquisition (16 pages)
7 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 October 2003Declaration of assistance for shares acquisition (10 pages)
7 October 2003Declaration of assistance for shares acquisition (10 pages)
7 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Ad 15/07/03--------- £ si [email protected]=5150 £ ic 123858041/123863191 (4 pages)
27 August 2003Ad 15/07/03--------- £ si [email protected]=5150 £ ic 123858041/123863191 (4 pages)
21 August 2003Ad 15/07/03--------- £ si [email protected]=63532 £ ic 123794509/123858041 (3 pages)
21 August 2003Ad 15/07/03--------- £ si [email protected]=63532 £ ic 123794509/123858041 (3 pages)
15 August 2003Ad 15/07/03--------- £ si [email protected]=6152 £ ic 123766767/123772919 (6 pages)
15 August 2003Ad 15/07/03--------- £ si [email protected]=14555 £ ic 123772919/123787474 (5 pages)
15 August 2003Ad 15/07/03--------- £ si [email protected]=7035 £ ic 123787474/123794509 (2 pages)
15 August 2003Ad 15/07/03--------- £ si [email protected]=14555 £ ic 123772919/123787474 (5 pages)
15 August 2003Ad 15/07/03--------- £ si [email protected]=7035 £ ic 123787474/123794509 (2 pages)
15 August 2003Ad 15/07/03--------- £ si [email protected]=6152 £ ic 123766767/123772919 (6 pages)
29 July 2003Return made up to 07/06/03; bulk list available separately (7 pages)
29 July 2003Return made up to 07/06/03; bulk list available separately (7 pages)
20 July 2003Director's particulars changed (1 page)
20 July 2003Director's particulars changed (1 page)
19 July 2003Ad 04/07/03--------- £ si [email protected]=12878 £ ic 123728195/123741073 (2 pages)
19 July 2003Ad 04/07/03--------- £ si [email protected]=12878 £ ic 123728195/123741073 (2 pages)
19 July 2003Ad 04/07/03--------- £ si [email protected]=18366 £ ic 123748401/123766767 (2 pages)
19 July 2003Ad 04/07/03--------- £ si [email protected]=7328 £ ic 123741073/123748401 (2 pages)
19 July 2003Ad 04/07/03--------- £ si [email protected]=18366 £ ic 123748401/123766767 (2 pages)
19 July 2003Ad 04/07/03--------- £ si [email protected]=7328 £ ic 123741073/123748401 (2 pages)
17 July 2003Re-registration of Memorandum and Articles (17 pages)
17 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
17 July 2003Re-registration of Memorandum and Articles (17 pages)
17 July 2003Application for reregistration from PLC to private (1 page)
17 July 2003Application for reregistration from PLC to private (1 page)
17 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
17 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
12 June 2003New director appointed (5 pages)
12 June 2003New director appointed (5 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
1 June 2003Group of companies' accounts made up to 29 December 2002 (55 pages)
1 June 2003Group of companies' accounts made up to 29 December 2002 (55 pages)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls leeds. LS2 7JU (1 page)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls, leeds. LS2 7JU (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003New secretary appointed (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (1 page)
18 November 2002Ad 30/10/02--------- £ si [email protected]=1467 £ ic 123726728/123728195 (2 pages)
18 November 2002Ad 30/10/02--------- £ si [email protected]=1467 £ ic 123726728/123728195 (2 pages)
16 October 2002Ad 18/09/02--------- £ si [email protected]=8208 £ ic 123718520/123726728 (2 pages)
16 October 2002Ad 18/09/02--------- £ si [email protected]=8208 £ ic 123718520/123726728 (2 pages)
11 September 2002Ad 30/08/02--------- £ si [email protected]=120 £ ic 123716679/123716799 (2 pages)
11 September 2002Ad 30/08/02--------- £ si [email protected]=1721 £ ic 123716799/123718520 (2 pages)
11 September 2002Ad 30/08/02--------- £ si [email protected]=1721 £ ic 123716799/123718520 (2 pages)
11 September 2002Ad 30/08/02--------- £ si [email protected]=120 £ ic 123716679/123716799 (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Return made up to 07/06/02; bulk list available separately (9 pages)
15 July 2002Return made up to 07/06/02; bulk list available separately (9 pages)
15 July 2002Director resigned (1 page)
11 July 2002Ad 02/07/02--------- £ si [email protected]=2215 £ ic 123714464/123716679 (2 pages)
11 July 2002Ad 02/07/02--------- £ si [email protected]=2215 £ ic 123714464/123716679 (2 pages)
12 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 June 2002Group of companies' accounts made up to 31 December 2001 (57 pages)
10 June 2002Group of companies' accounts made up to 31 December 2001 (57 pages)
31 May 2002New secretary appointed (1 page)
31 May 2002New secretary appointed (1 page)
21 May 2002Ad 03/05/02--------- £ si [email protected]=164 £ ic 123714300/123714464 (2 pages)
21 May 2002Ad 03/05/02--------- £ si [email protected]=285 £ ic 123713502/123713787 (2 pages)
21 May 2002Ad 03/05/02--------- £ si [email protected]=513 £ ic 123713787/123714300 (2 pages)
21 May 2002Ad 03/05/02--------- £ si [email protected]=513 £ ic 123713787/123714300 (2 pages)
21 May 2002Ad 03/05/02--------- £ si [email protected]=164 £ ic 123714300/123714464 (2 pages)
21 May 2002Ad 03/05/02--------- £ si [email protected]=285 £ ic 123713502/123713787 (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
17 April 2002Ad 10/04/02--------- £ si [email protected]=879 £ ic 123712623/123713502 (2 pages)
17 April 2002Ad 10/04/02--------- £ si [email protected]=879 £ ic 123712623/123713502 (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
25 March 2002Ad 18/03/02--------- £ si [email protected]=407 £ ic 123705777/123706184 (2 pages)
25 March 2002Ad 18/03/02--------- £ si [email protected]=6439 £ ic 123706184/123712623 (2 pages)
25 March 2002Ad 18/03/02--------- £ si [email protected]=51629 £ ic 123654148/123705777 (2 pages)
25 March 2002Ad 18/03/02--------- £ si [email protected]=6439 £ ic 123706184/123712623 (2 pages)
25 March 2002Ad 18/03/02--------- £ si [email protected]=51629 £ ic 123654148/123705777 (2 pages)
25 March 2002Ad 18/03/02--------- £ si [email protected]=407 £ ic 123705777/123706184 (2 pages)
21 March 2002Particulars of mortgage/charge (5 pages)
21 March 2002Particulars of mortgage/charge (5 pages)
12 March 2002Ad 28/02/02--------- £ si [email protected]=6333 £ ic 123647815/123654148 (2 pages)
12 March 2002Ad 04/03/02--------- £ si [email protected]=17955 £ ic 123619171/123637126 (2 pages)
12 March 2002Ad 28/02/02--------- £ si [email protected]=10689 £ ic 123637126/123647815 (2 pages)
12 March 2002Ad 04/03/02--------- £ si [email protected]=17955 £ ic 123619171/123637126 (2 pages)
12 March 2002Ad 28/02/02--------- £ si [email protected]=6333 £ ic 123647815/123654148 (2 pages)
12 March 2002Ad 28/02/02--------- £ si [email protected]=10689 £ ic 123637126/123647815 (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
3 December 2001Particulars of mortgage/charge (4 pages)
3 December 2001Particulars of mortgage/charge (4 pages)
31 August 2001Copy cert of incorportation (1 page)
31 August 2001Copy cert of incorportation (1 page)
8 August 2001Return made up to 07/06/01; bulk list available separately (9 pages)
8 August 2001Return made up to 07/06/01; bulk list available separately (9 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
20 July 2001Ad 05/07/01--------- £ si [email protected]=362 £ ic 123618809/123619171 (2 pages)
20 July 2001Ad 05/07/01--------- £ si [email protected]=144 £ ic 123618665/123618809 (2 pages)
20 July 2001Ad 05/07/01--------- £ si [email protected]=144 £ ic 123618665/123618809 (2 pages)
20 July 2001Ad 05/07/01--------- £ si [email protected]=362 £ ic 123618809/123619171 (2 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
14 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2001Full group accounts made up to 31 December 2000 (52 pages)
30 May 2001Full group accounts made up to 31 December 2000 (52 pages)
29 March 2001Ad 19/03/01--------- £ si [email protected]=2787 £ ic 123615878/123618665 (2 pages)
29 March 2001Ad 19/03/01--------- £ si [email protected]=2787 £ ic 123615878/123618665 (2 pages)
19 March 2001Ad 09/03/01--------- £ si [email protected]=3717 £ ic 123612161/123615878 (2 pages)
19 March 2001Ad 09/03/01--------- £ si [email protected]=3717 £ ic 123612161/123615878 (2 pages)
6 March 2001Ad 16/02/01--------- £ si [email protected]=2787 £ ic 123609374/123612161 (2 pages)
6 March 2001Ad 16/02/01--------- £ si [email protected]=2787 £ ic 123609374/123612161 (2 pages)
8 February 2001Ad 25/01/01--------- £ si [email protected]=490 £ ic 123608884/123609374 (2 pages)
8 February 2001Ad 25/01/01--------- £ si [email protected]=490 £ ic 123608884/123609374 (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
28 June 2000Return made up to 07/06/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 June 2000Return made up to 07/06/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
6 June 2000New director appointed (4 pages)
6 June 2000New director appointed (4 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
23 May 2000Full group accounts made up to 26 December 1999 (54 pages)
23 May 2000Ad 12/05/00--------- £ si [email protected]=1471 £ ic 123604688/123606159 (2 pages)
23 May 2000Ad 12/05/00--------- £ si [email protected]=1471 £ ic 123604688/123606159 (2 pages)
23 May 2000Full group accounts made up to 26 December 1999 (54 pages)
23 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 April 2000Ad 29/03/00--------- £ si [email protected]=523 £ ic 123604165/123604688 (2 pages)
20 April 2000Ad 29/03/00--------- £ si [email protected]=523 £ ic 123604165/123604688 (2 pages)
6 March 2000Ad 08/02/00--------- £ si [email protected]=652 £ ic 123603513/123604165 (2 pages)
6 March 2000Ad 08/02/00--------- £ si [email protected]=652 £ ic 123603513/123604165 (2 pages)
10 February 2000Ad 01/01/00--------- £ si [email protected]=2620 £ ic 123600893/123603513 (2 pages)
10 February 2000Ad 01/01/00--------- £ si [email protected]=2620 £ ic 123600893/123603513 (2 pages)
30 January 2000Ad 20/01/00--------- £ si [email protected]=4671 £ ic 123596222/123600893 (3 pages)
30 January 2000Ad 20/01/00--------- £ si [email protected]=4671 £ ic 123596222/123600893 (3 pages)
27 January 2000Ad 11/01/00--------- £ si [email protected]=34551 £ ic 123561671/123596222 (2 pages)
27 January 2000Ad 11/01/00--------- £ si [email protected]=34551 £ ic 123561671/123596222 (2 pages)
17 January 2000Ad 04/01/00--------- £ si [email protected]=9807 £ ic 123528049/123537856 (2 pages)
17 January 2000Ad 04/01/00--------- £ si [email protected]=2441 £ ic 123559230/123561671 (4 pages)
17 January 2000Ad 17/12/99--------- £ si [email protected]=21374 £ ic 123537856/123559230 (6 pages)
17 January 2000Ad 04/01/00--------- £ si [email protected]=9807 £ ic 123528049/123537856 (2 pages)
17 January 2000Ad 21/12/99--------- £ si [email protected]=25649 £ ic 123502400/123528049 (2 pages)
17 January 2000Ad 04/01/00--------- £ si [email protected]=2441 £ ic 123559230/123561671 (4 pages)
17 January 2000Ad 17/12/99--------- £ si [email protected]=21374 £ ic 123537856/123559230 (6 pages)
17 January 2000Ad 21/12/99--------- £ si [email protected]=25649 £ ic 123502400/123528049 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
13 December 1999Ad 01/12/99--------- £ si [email protected]=32103 £ ic 123470297/123502400 (7 pages)
13 December 1999Ad 01/12/99--------- £ si [email protected]=32103 £ ic 123470297/123502400 (7 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
9 July 1999Return made up to 07/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(25 pages)
9 July 1999Return made up to 07/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(25 pages)
19 May 1999Memorandum and Articles of Association (64 pages)
19 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1999Memorandum and Articles of Association (64 pages)
18 May 1999Full group accounts made up to 27 December 1998 (46 pages)
18 May 1999Ad 14/05/99--------- £ si [email protected]=2648 £ ic 128157550/128160198 (2 pages)
18 May 1999Ad 14/05/99--------- £ si [email protected]=2648 £ ic 128157550/128160198 (2 pages)
18 May 1999Full group accounts made up to 27 December 1998 (46 pages)
5 May 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 May 1999Recon 16/04/99 (1 page)
5 May 1999£ ic 128157550/128157550 19/04/99 £ sr [email protected] (2 pages)
5 May 1999Memorandum and Articles of Association (74 pages)
5 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 May 1999Recon 16/04/99 (1 page)
5 May 1999Memorandum and Articles of Association (74 pages)
5 May 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 May 1999£ ic 128157550/128157550 19/04/99 £ sr [email protected] (2 pages)
18 April 1999Ad 12/04/99--------- £ si [email protected]=3341 £ ic 128154209/128157550 (4 pages)
18 April 1999Ad 12/04/99--------- £ si [email protected]=3341 £ ic 128154209/128157550 (4 pages)
2 April 1999New director appointed (4 pages)
2 April 1999New director appointed (4 pages)
8 March 1999New director appointed (4 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (4 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
3 December 1998Ad 09/11/98--------- £ si [email protected]=92598081 £ ic 35556128/128154209 (3 pages)
3 December 1998Ad 09/11/98--------- £ si [email protected]=92598081 £ ic 35556128/128154209 (3 pages)
20 November 1998Ad 10/11/98--------- £ si [email protected]=69 £ ic 35556059/35556128 (2 pages)
20 November 1998Ad 10/11/98--------- £ si [email protected]=69 £ ic 35556059/35556128 (2 pages)
19 November 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 November 1998Conso s-div 06/11/98 (1 page)
19 November 1998£ nc 150000000/242625000 05/11/98 (1 page)
19 November 1998Memorandum and Articles of Association (79 pages)
19 November 1998Conso s-div 06/11/98 (1 page)
19 November 1998Memorandum and Articles of Association (79 pages)
19 November 1998£ ic 123470305/35556058 06/11/98 £ sr [email protected]= 87914246 (1 page)
19 November 1998£ ic 123470305/35556058 06/11/98 £ sr [email protected]= 87914246 (1 page)
19 November 1998£ nc 150000000/242625000 05/11/98 (1 page)
9 October 1998Ad 06/10/98--------- £ si [email protected]=1005 £ ic 123469300/123470305 (2 pages)
9 October 1998Ad 06/10/98--------- £ si [email protected]=1005 £ ic 123469300/123470305 (2 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
1 September 1998Ad 26/08/98--------- £ si [email protected]=690 £ ic 123468610/123469300 (4 pages)
1 September 1998Ad 26/08/98--------- £ si [email protected]=690 £ ic 123468610/123469300 (4 pages)
27 July 1998Auditor's resignation (2 pages)
27 July 1998Auditor's resignation (2 pages)
22 July 1998Ad 15/07/98--------- £ si [email protected]=1178 £ ic 123467432/123468610 (2 pages)
22 July 1998Ad 15/07/98--------- £ si [email protected]=1178 £ ic 123467432/123468610 (2 pages)
6 July 1998Return made up to 07/06/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
6 July 1998Return made up to 07/06/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
2 July 1998Ad 17/06/98--------- £ si [email protected]=741 £ ic 123466691/123467432 (4 pages)
2 July 1998Ad 17/06/98--------- £ si [email protected]=741 £ ic 123466691/123467432 (4 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1998Memorandum and Articles of Association (63 pages)
24 May 1998Full group accounts made up to 28 December 1997 (56 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1998Full group accounts made up to 28 December 1997 (56 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1998Memorandum and Articles of Association (63 pages)
20 May 1998Ad 13/05/98--------- £ si [email protected]=6855 £ ic 123459836/123466691 (2 pages)
20 May 1998Ad 13/05/98--------- £ si [email protected]=6855 £ ic 123459836/123466691 (2 pages)
15 May 1998Location of debenture register (non legible) (2 pages)
15 May 1998Location of debenture register (non legible) (2 pages)
27 April 1998Location of register of members (non legible) (1 page)
27 April 1998Location of register of members (non legible) (1 page)
23 April 1998Ad 14/04/98--------- £ si [email protected]=1710 £ ic 123458126/123459836 (2 pages)
23 April 1998Ad 14/04/98--------- £ si [email protected]=1710 £ ic 123458126/123459836 (2 pages)
20 April 1998Declaration of satisfaction of mortgage/charge (1 page)
20 April 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
6 January 1998Ad 29/12/97--------- £ si [email protected]=209 £ ic 123457917/123458126 (2 pages)
6 January 1998Ad 29/12/97--------- £ si [email protected]=209 £ ic 123457917/123458126 (2 pages)
2 January 1998Return made up to 07/06/97; bulk list available separately (21 pages)
2 January 1998Return made up to 07/06/97; bulk list available separately (21 pages)
5 July 1997Director's particulars changed (1 page)
5 July 1997Director's particulars changed (1 page)
5 July 1997Director's particulars changed (1 page)
5 July 1997Director's particulars changed (1 page)
26 June 1997Listing of particulars (25 pages)
26 June 1997Listing of particulars (25 pages)
20 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 June 1997Full group accounts made up to 29 December 1996 (29 pages)
3 June 1997Full group accounts made up to 29 December 1996 (29 pages)
29 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1996Director's particulars changed (1 page)
4 December 1996Director's particulars changed (1 page)
25 November 1996Ad 09/10/96--------- £ si [email protected]=29411764 £ ic 94046152/123457916 (3 pages)
25 November 1996Ad 09/10/96--------- £ si [email protected]=29411764 £ ic 94046152/123457916 (3 pages)
8 November 1996Ad 09/10/96--------- £ si [email protected]=105536 £ ic 93940616/94046152 (3 pages)
8 November 1996Ad 09/10/96--------- £ si [email protected]=105536 £ ic 93940616/94046152 (3 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 October 1996£ nc 118000000/150000000 10/09/96 (1 page)
17 October 1996Memorandum and Articles of Association (74 pages)
17 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(11 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Conso 09/10/96 (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 October 1996Resolutions
  • SRES13 ‐ Special resolution
(87 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(11 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 October 1996£ nc 118000000/150000000 10/09/96 (1 page)
17 October 1996Memorandum and Articles of Association (74 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 October 1996Conso 09/10/96 (1 page)
17 October 1996Resolutions
  • SRES13 ‐ Special resolution
(87 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
7 October 1996Listing of particulars (96 pages)
7 October 1996Listing of particulars (96 pages)
27 September 1996Location - directors service contracts and memoranda (1 page)
27 September 1996Location - directors service contracts and memoranda (1 page)
25 September 1996Ad 10/09/96--------- premium £ si [email protected] £ ic 93940616/93940616 (2 pages)
25 September 1996Ad 10/09/96--------- premium £ si [email protected] £ ic 93940616/93940616 (2 pages)
23 September 1996Listing of particulars (99 pages)
23 September 1996Listing of particulars (99 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
8 July 1996Location of register of members (non legible) (1 page)
8 July 1996Location of register of members (non legible) (1 page)
23 June 1996Full group accounts made up to 31 December 1995 (34 pages)
23 June 1996Full group accounts made up to 31 December 1995 (34 pages)
21 June 1996Return made up to 07/06/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(20 pages)
21 June 1996Return made up to 07/06/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(20 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (2 pages)
8 January 1996New secretary appointed (1 page)
8 January 1996Memorandum and Articles of Association (76 pages)
8 January 1996New secretary appointed (1 page)
8 January 1996Director resigned (2 pages)
8 January 1996Memorandum and Articles of Association (76 pages)
8 January 1996Director resigned (1 page)
21 December 1995Company name changed mount charlotte investments PLC\certificate issued on 21/12/95 (8 pages)
21 December 1995Company name changed mount charlotte investments PLC\certificate issued on 21/12/95 (8 pages)
14 July 1995Full group accounts made up to 25 December 1994 (17 pages)
14 July 1995Full group accounts made up to 25 December 1994 (17 pages)
20 June 1995Return made up to 07/06/95; no change of members (28 pages)
20 June 1995Return made up to 07/06/95; no change of members (28 pages)
1 May 1995Director's particulars changed (2 pages)
1 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of documents registered before 1 January 1995 (665 pages)
21 July 1994Full group accounts made up to 26 December 1993 (20 pages)
21 July 1994Full group accounts made up to 26 December 1993 (20 pages)
14 July 1994Return made up to 07/06/94; full list of members (17 pages)
14 July 1994Return made up to 07/06/94; full list of members (17 pages)
23 March 1994New director appointed (2 pages)
23 March 1994Director resigned (2 pages)
23 March 1994Director resigned (2 pages)
23 March 1994New director appointed (2 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
9 July 1993Full group accounts made up to 27 December 1992 (44 pages)
9 July 1993Full group accounts made up to 27 December 1992 (44 pages)
2 July 1993Return made up to 07/06/93; bulk list available separately (18 pages)
2 July 1993Return made up to 07/06/93; bulk list available separately (18 pages)
24 February 1993New director appointed (4 pages)
24 February 1993New director appointed (4 pages)
23 November 1992Director resigned (2 pages)
23 November 1992Director resigned (2 pages)
29 October 1992Full group accounts made up to 29 December 1991 (13 pages)
29 October 1992Full group accounts made up to 29 December 1991 (13 pages)
15 July 1992Declaration of mortgage charge released/ceased (1 page)
15 July 1992Declaration of mortgage charge released/ceased (1 page)
1 July 1992Declaration of satisfaction of mortgage/charge (1 page)
1 July 1992Declaration of satisfaction of mortgage/charge (1 page)
23 June 1992Return made up to 07/06/92; bulk list available separately (19 pages)
23 June 1992Return made up to 07/06/92; bulk list available separately (19 pages)
19 February 1992Ad 23/12/91--------- £ si [email protected]=2352941 £ ic 89234734/91587675 (2 pages)
19 February 1992Ad 23/12/91--------- £ si [email protected]=2352941 £ ic 89234734/91587675 (2 pages)
16 January 1992Ad 23/12/91--------- £ si [email protected]=2352941 £ ic 89234734/91587675 (2 pages)
16 January 1992Ad 23/12/91--------- £ si [email protected]=2352941 £ ic 89234734/91587675 (2 pages)
5 January 1992Director resigned (2 pages)
5 January 1992Director resigned (2 pages)
21 October 1991Full group accounts made up to 30 December 1990 (44 pages)
21 October 1991Full group accounts made up to 30 December 1990 (44 pages)
19 August 1991Return made up to 07/06/91; bulk list available separately (14 pages)
19 August 1991Return made up to 07/06/91; bulk list available separately (14 pages)
4 July 1991New director appointed (2 pages)
4 July 1991New director appointed (2 pages)
23 May 1991Ad 29/04/91--------- £ si 25987@1=25987 £ ic 9691563/9717550 (3 pages)
23 May 1991Ad 29/04/91--------- £ si 25987@1=25987 £ ic 9691563/9717550 (3 pages)
17 May 1991Director resigned (2 pages)
17 May 1991Director resigned (2 pages)
17 May 1991Director resigned (2 pages)
17 May 1991Director resigned (2 pages)
12 May 1991Ad 22/04/91--------- £ si [email protected]=62575 £ ic 9628988/9691563 (2 pages)
12 May 1991Ad 22/04/91--------- £ si [email protected]=62575 £ ic 9628988/9691563 (2 pages)
9 May 1991Ad 25/03/91--------- £ si [email protected]=41052 £ ic 9461544/9502596 (2 pages)
9 May 1991Ad 25/03/91--------- £ si [email protected]=41052 £ ic 9461544/9502596 (2 pages)
23 April 1991Ad 25/03/91--------- £ si [email protected]=33397 £ ic 9428147/9461544 (3 pages)
23 April 1991Ad 25/03/91--------- £ si [email protected]=33397 £ ic 9428147/9461544 (3 pages)
26 March 1991Ad 07/03/91--------- £ si [email protected]=24482 £ ic 9403665/9428147 (4 pages)
26 March 1991Ad 07/03/91--------- £ si [email protected]=24482 £ ic 9403665/9428147 (4 pages)
3 March 1991New director appointed (2 pages)
3 March 1991New director appointed (2 pages)
3 March 1991New director appointed (2 pages)
3 March 1991New director appointed (2 pages)
3 March 1991New director appointed (2 pages)
3 March 1991New director appointed (2 pages)
10 February 1991Ad 24/01/91--------- £ si [email protected]=27914 £ ic 9341292/9369206 (3 pages)
10 February 1991Ad 24/01/91--------- £ si [email protected]=27914 £ ic 9341292/9369206 (3 pages)
18 January 1991Ad 06/12/90--------- £ si [email protected]=126329 £ ic 9184951/9311280 (3 pages)
18 January 1991Ad 06/12/90--------- £ si [email protected]=126329 £ ic 9184951/9311280 (3 pages)
16 January 1991Ad 03/01/91--------- £ si [email protected]=51166 £ ic 8933582/8984748 (7 pages)
16 January 1991Ad 03/01/91--------- £ si [email protected]=51166 £ ic 8933582/8984748 (7 pages)
4 December 1990Ad 23/11/90--------- £ si [email protected]=116739 £ ic 8815465/8932204 (5 pages)
4 December 1990Ad 23/11/90--------- £ si [email protected]=116739 £ ic 8815465/8932204 (5 pages)
20 July 1990Full group accounts made up to 31 December 1989 (35 pages)
20 July 1990Return made up to 07/06/90; bulk list available separately (11 pages)
20 July 1990Return made up to 07/06/90; bulk list available separately (11 pages)
20 July 1990Full group accounts made up to 31 December 1989 (35 pages)
28 June 1990Ad 30/05/90--------- £ si [email protected] (2 pages)
28 June 1990Ad 30/05/90--------- £ si [email protected] (2 pages)
13 June 1990Nc inc already adjusted 24/05/90 (1 page)
13 June 1990Nc inc already adjusted 24/05/90 (1 page)
26 April 1990Declaration of satisfaction of mortgage/charge (1 page)
26 April 1990Declaration of satisfaction of mortgage/charge (1 page)
22 January 1990New director appointed (2 pages)
22 January 1990New director appointed (2 pages)
8 December 1989Ad 23/10/89--------- £ si [email protected] (2 pages)
8 December 1989Ad 23/10/89--------- £ si [email protected] (2 pages)
11 November 1989Particulars of mortgage/charge (7 pages)
11 November 1989Particulars of mortgage/charge (7 pages)
7 November 1989Ad 13/10/89--------- premium £ si [email protected] (2 pages)
7 November 1989Ad 13/10/89--------- premium £ si [email protected] (2 pages)
1 November 1989Listing of particulars (18 pages)
1 November 1989Listing of particulars (18 pages)
31 October 1989Nc inc already adjusted 23/10/89 (1 page)
31 October 1989Nc inc already adjusted 23/10/89 (1 page)
10 October 1989Prospectus (47 pages)
10 October 1989Prospectus (47 pages)
4 October 1989Wd 27/09/89 ad 12/09/89--------- premium £ si [email protected] (2 pages)
4 October 1989Wd 27/09/89 ad 12/09/89--------- premium £ si [email protected] (2 pages)
25 September 1989Wd 18/09/89 ad 04/09/89--------- premium £ si [email protected] (2 pages)
25 September 1989Wd 18/09/89 ad 04/09/89--------- premium £ si [email protected] (2 pages)
13 September 1989Wd 06/09/89 ad 25/08/89--------- premium £ si [email protected] (2 pages)
13 September 1989Wd 06/09/89 ad 25/08/89--------- premium £ si [email protected] (2 pages)
21 August 1989Wd 15/08/89 ad 26/07/89--------- premium £ si [email protected] (2 pages)
21 August 1989Wd 15/08/89 ad 26/07/89--------- premium £ si [email protected] (2 pages)
26 July 1989Particulars of mortgage/charge (7 pages)
26 July 1989Particulars of mortgage/charge (7 pages)
21 July 1989Listing of particulars (10 pages)
21 July 1989Listing of particulars (10 pages)
29 June 1989Full group accounts made up to 1 January 1989 (27 pages)
29 June 1989Full group accounts made up to 1 January 1989 (27 pages)
29 June 1989Full group accounts made up to 1 January 1989 (27 pages)
29 June 1989Return made up to 19/05/89; bulk list available separately (4 pages)
29 June 1989Return made up to 19/05/89; bulk list available separately (4 pages)
16 June 1989Wd 12/06/89 ad 26/05/89--------- premium £ si [email protected]=431 (2 pages)
16 June 1989Wd 12/06/89 ad 26/05/89--------- premium £ si [email protected]=431 (2 pages)
14 June 1989Wd 31/05/89 ad 01/06/89--------- £ si [email protected]=32477552 (2 pages)
14 June 1989Wd 31/05/89 ad 01/06/89--------- £ si [email protected]=32477552 (2 pages)
15 May 1989£ nc 43000000/86000000 (1 page)
15 May 1989£ nc 43000000/86000000 (1 page)
8 May 1989Wd 24/04/89 ad 19/04/89--------- premium £ si [email protected]=3548 (2 pages)
8 May 1989Wd 24/04/89 ad 19/04/89--------- premium £ si [email protected]=3548 (2 pages)
28 April 1989Wd 18/04/89 ad 11/04/89--------- premium £ si [email protected]=15845 (2 pages)
28 April 1989Wd 18/04/89 ad 11/04/89--------- premium £ si [email protected]=15845 (2 pages)
19 April 1989Wd 07/04/89 ad 15/03/89--------- premium £ si [email protected]=948 (2 pages)
19 April 1989Wd 07/04/89 ad 15/03/89--------- premium £ si [email protected]=948 (2 pages)
7 April 1989Wd 22/03/89 ad 13/03/89--------- premium £ si [email protected]=6425 (2 pages)
7 April 1989Wd 22/03/89 ad 13/03/89--------- premium £ si [email protected]=6425 (2 pages)
18 November 1988Wd 07/11/88 ad 25/10/88--------- premium £ si [email protected]=19382 (2 pages)
18 November 1988Wd 07/11/88 ad 25/10/88--------- premium £ si [email protected]=19382 (2 pages)
8 September 1988Particulars of contract relating to shares (2 pages)
8 September 1988Particulars of contract relating to shares (2 pages)
6 September 1988Wd 17/08/88 ad 28/07/88--------- premium £ si [email protected]=3448 (3 pages)
6 September 1988Wd 17/08/88 ad 28/07/88--------- premium £ si [email protected]=3448 (3 pages)
16 August 1988Wd 04/07/88 ad 14/06/88--------- £ si [email protected]=245911 (2 pages)
16 August 1988Wd 04/07/88 ad 14/06/88--------- £ si [email protected]=245911 (2 pages)
28 July 1988Return of allotments (2 pages)
28 July 1988Return of allotments (2 pages)
20 June 1988Return made up to 13/05/88; bulk list available separately (8 pages)
20 June 1988Particulars of contract relating to shares (3 pages)
20 June 1988Particulars of contract relating to shares (3 pages)
20 June 1988Full group accounts made up to 27 December 1987 (27 pages)
20 June 1988Return made up to 13/05/88; bulk list available separately (8 pages)
20 June 1988Full group accounts made up to 27 December 1987 (27 pages)
10 June 1988Particulars of contract relating to shares (4 pages)
10 June 1988Particulars of contract relating to shares (4 pages)
25 March 1988Wd 19/02/88 ad 05/02/88--------- £ si [email protected]=523732 (2 pages)
25 March 1988Wd 19/02/88 ad 05/02/88--------- £ si [email protected]=523732 (2 pages)
15 March 1988Wd 10/02/88 ad 15/04/87--------- £ si [email protected]=978506 (2 pages)
15 March 1988Wd 10/02/88 ad 15/04/87--------- £ si [email protected]=978506 (2 pages)
12 March 1988Return of allotments (6 pages)
12 March 1988Return of allotments (6 pages)
5 February 1988Return of allotments (4 pages)
5 February 1988Return of allotments (4 pages)
8 October 1987Return of allotments (13 pages)
8 October 1987Return of allotments (13 pages)
2 October 1987Return of allotments (3 pages)
2 October 1987Return of allotments (3 pages)
24 July 1987Return made up to 08/05/87; no change of members (10 pages)
24 July 1987Full accounts made up to 28 December 1986 (30 pages)
24 July 1987Return made up to 08/05/87; no change of members (10 pages)
24 July 1987Full accounts made up to 28 December 1986 (30 pages)
15 June 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 June 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 September 1986Return of allotments (10 pages)
10 September 1986Return of allotments (10 pages)
20 June 1986Gazettable document (2 pages)
20 June 1986Gazettable document (2 pages)
9 June 1986Full accounts made up to 29 December 1985 (25 pages)
9 June 1986Full accounts made up to 29 December 1985 (25 pages)
9 June 1986Return made up to 05/05/86; full list of members (8 pages)
9 June 1986Return made up to 05/05/86; full list of members (8 pages)
22 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
22 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
10 March 1958Company name changed\certificate issued on 10/03/58 (4 pages)
10 March 1958Company name changed\certificate issued on 10/03/58 (4 pages)
31 December 1936Company name changed\certificate issued on 31/12/36 (3 pages)
31 December 1936Company name changed\certificate issued on 31/12/36 (3 pages)
25 February 1932Certificate of incorporation (1 page)
25 February 1932Certificate of incorporation (1 page)