London
EC1V 8AJ
Secretary Name | Mr Richard Sabberton-Coe |
---|---|
Status | Current |
Appointed | 23 September 2019(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Seong Aun Chew |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 January 2021(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Ms Cynthia Cheng |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 01 June 2021(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | General Counsel |
Country of Residence | Hong Kong |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Gavin Stephen Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(91 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Jeremy Alan Kemsley-Pein |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | South African/Irish |
Status | Resigned |
Appointed | 07 June 1992(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Manor Farm 22 Main Road Lowick Kettering Northamptonshire NN14 3BH |
Director Name | Mr Paul David Collins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 June 1992(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 February 1999) |
Role | Company Director-Chairman |
Correspondence Address | Apt 1 Level 14 Castrol House 36 Customhouse Quay Wellington New Zealand Foreign |
Director Name | Trevor Jorgen Nielsen Beyer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 June 1992(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 14 Walnut Court St Marys Gate London W8 5UB |
Secretary Name | Kenneth Vernon Frank Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Haggas Hall Weeton Leeds North Yorkshire LS17 0BH |
Secretary Name | Graham Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Tinshill Road Leeds West Yorkshire LS16 7DU |
Director Name | Thomas Arthur Hayes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 2003) |
Role | Company Director |
Correspondence Address | Oak House Colchester Road Ardleigh Essex CO7 7PH |
Director Name | Michael Ian Burke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(66 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 May 2003) |
Role | Company Director |
Correspondence Address | 24 Talbot Road Highgate London N6 4QR |
Director Name | Andrew Robin Douglas Bould |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(67 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2000) |
Role | Chief Operating Officer |
Correspondence Address | 508 Uxbridge Road Pinner Middlesex HA5 4SG |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Stuart Mathieson Burnett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2001) |
Role | Chief Operations Director |
Correspondence Address | 209 Waterdale Manor House Harewood Avenue London NW1 6JX |
Director Name | Mr Arun Amarsi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 December 2001(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite Flat 1 Bostock House 97-99 Park Street London W1K 7HA |
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Secretary Name | Mr Ian Charles Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(70 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(71 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2003(71 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Director Name | Ian Kendall Cattermole |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(72 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 02 April 2004) |
Role | Chartered Secretary |
Correspondence Address | Spindlewood Coppins Close Berkhamsted Hertfordshire HP4 3NZ |
Director Name | Mr Beverly Brendon King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(72 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 02 April 2004) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Merton Avenue London W4 1TA |
Secretary Name | Linda Siew Kin Hoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(74 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 108e Sixth Avenue Singapore 276506 Foreign |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Sheena Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Sandhurst Road London NW9 9LJ |
Secretary Name | Ms Seok Hui Blackwell |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2009(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 December 2011) |
Role | Group Legal Counsel |
Country of Residence | Singapore |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Julie McGuirk |
---|---|
Status | Resigned |
Appointed | 01 September 2009(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2011) |
Role | Commercial Solicitor |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Director Name | Mr Andy Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Jocelyn Ng |
---|---|
Status | Resigned |
Appointed | 03 January 2012(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Fiona Keddie |
---|---|
Status | Resigned |
Appointed | 30 January 2012(79 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Michael Bernard Denoma |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Jeanette Ling Hsieh-Lin |
---|---|
Status | Resigned |
Appointed | 01 February 2013(80 years, 12 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Susan Lim Geok Mui |
---|---|
Status | Resigned |
Appointed | 02 May 2013(81 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 August 2021) |
Role | Company Director |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Kah Meng Ho |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2014(82 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2021) |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Neil Gallagher |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(84 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 August 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Website | www.guoman.com/ |
---|
Registered Address | 110 Central Street London EC1V 8AJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
310.5m at £0.2 | Glh Hotels Holdings LTD 101.36% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £239,144,000 |
Net Worth | £486,619,000 |
Cash | £4,039,000 |
Current Liabilities | £128,461,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
11 July 1989 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1978 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1975 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1952 | Delivered 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 2004 | Delivered 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 |
13 November 2023 | Group of companies' accounts made up to 30 June 2023 (47 pages) |
---|---|
8 November 2023 | Resolutions
|
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
4 July 2023 | Satisfaction of charge 15 in full (1 page) |
14 April 2023 | Appointment of Mr Gavin Stephen Taylor as a director on 12 April 2023 (2 pages) |
14 March 2023 | Group of companies' accounts made up to 30 June 2022 (45 pages) |
17 February 2023 | Change of details for Glh Hotels Holdings Limited as a person with significant control on 1 November 2022 (2 pages) |
17 February 2023 | Termination of appointment of Jonathan Mark Scott as a director on 7 February 2023 (1 page) |
5 December 2022 | Appointment of Mr Jonathan Mark Scott as a director on 5 December 2022 (2 pages) |
1 November 2022 | Company name changed glh hotels LIMITED\certificate issued on 01/11/22
|
24 October 2022 | Director's details changed for Ms Cynthia Cheng on 14 October 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
14 March 2022 | Group of companies' accounts made up to 30 June 2021 (53 pages) |
22 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
1 September 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
31 August 2021 | Change of details for Glh Hotels Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2021 | Termination of appointment of Susan Lim Geok Mui as a secretary on 2 August 2021 (1 page) |
1 June 2021 | Termination of appointment of Kah Meng Ho as a director on 1 June 2021 (1 page) |
1 June 2021 | Appointment of Ms Cynthia Cheng as a director on 1 June 2021 (2 pages) |
12 April 2021 | Termination of appointment of Alan Morgan as a director on 1 April 2021 (1 page) |
2 April 2021 | Group of companies' accounts made up to 30 June 2020 (48 pages) |
7 January 2021 | Appointment of Mr Seong Aun Chew as a director on 1 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Hong Cheong Tang as a director on 1 January 2021 (1 page) |
7 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
20 March 2020 | Group of companies' accounts made up to 30 June 2019 (46 pages) |
1 October 2019 | Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
12 August 2019 | Termination of appointment of Neil Gallagher as a director on 9 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Alan Morgan as a director on 9 August 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Hong Cheong Tang on 11 May 2019 (2 pages) |
11 March 2019 | Group of companies' accounts made up to 30 June 2018 (39 pages) |
5 March 2019 | Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page) |
12 November 2018 | Registered 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 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages) |
26 February 2018 | Resolutions
|
17 January 2018 | Group of companies' accounts made up to 30 June 2017 (45 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
27 June 2017 | Director's details changed for Mr Hong Cheong Tang on 26 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Hong Cheong Tang on 26 June 2017 (2 pages) |
12 January 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
12 January 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
21 October 2016 | Termination of appointment of Leng Chan Quek as a director on 15 September 2016 (1 page) |
21 October 2016 | Appointment of Mr Hong Cheong Tang as a director on 15 September 2016 (2 pages) |
21 October 2016 | Termination of appointment of Leng Chan Quek as a director on 15 September 2016 (1 page) |
21 October 2016 | Appointment of Mr Hong Cheong Tang as a director on 15 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Neil Gallagher as a director on 28 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Neil Gallagher as a director on 28 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages) |
5 January 2016 | Group of companies' accounts made up to 30 June 2015 (38 pages) |
5 January 2016 | Group of companies' accounts made up to 30 June 2015 (38 pages) |
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
21 January 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
21 January 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
31 October 2014 | Satisfaction of charge 10 in full (2 pages) |
31 October 2014 | Satisfaction of charge 10 in full (2 pages) |
15 October 2014 | Satisfaction of charge 13 in full (2 pages) |
15 October 2014 | Satisfaction of charge 9 in full (1 page) |
15 October 2014 | Satisfaction of charge 9 in full (1 page) |
15 October 2014 | Satisfaction of charge 13 in full (2 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
25 October 2013 | Group of companies' accounts made up to 30 June 2013 (40 pages) |
25 October 2013 | Group of companies' accounts made up to 30 June 2013 (40 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
11 September 2013 | Memorandum and Articles of Association (5 pages) |
11 September 2013 | Memorandum and Articles of Association (5 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
7 June 2013 | Company name changed guoman hotels LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Company name changed guoman hotels LIMITED\certificate issued on 07/06/13
|
9 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
9 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
9 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
9 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
8 January 2013 | Second filing of AP01 previously delivered to Companies House
|
8 January 2013 | Second filing of AP01 previously delivered to Companies House
|
23 November 2012 | Group of companies' accounts made up to 30 June 2012 (41 pages) |
23 November 2012 | Group of companies' accounts made up to 30 June 2012 (41 pages) |
26 September 2012 | Registered office address changed from , PO Box 909 Bath Road, Uxbridge, Middlesex, UB8 9FH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from , PO Box 909 Bath Road, Uxbridge, Middlesex, UB8 9FH on 26 September 2012 (1 page) |
9 August 2012 | Appointment of Mr Michael De Noma as a director (2 pages) |
9 August 2012 | Appointment of Mr Michael De Noma as a director (2 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director
|
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director
|
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
4 November 2011 | Group of companies' accounts made up to 3 July 2011 (47 pages) |
4 November 2011 | Group of companies' accounts made up to 3 July 2011 (47 pages) |
4 November 2011 | Group of companies' accounts made up to 3 July 2011 (47 pages) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
13 July 2011 | Statement by directors (4 pages) |
13 July 2011 | Statement of capital on 13 July 2011
|
13 July 2011 | Resolutions
|
13 July 2011 | Statement of capital on 13 July 2011
|
13 July 2011 | Resolutions
|
13 July 2011 | Solvency statement dated 13/07/11 (4 pages) |
13 July 2011 | Solvency statement dated 13/07/11 (4 pages) |
13 July 2011 | Statement by directors (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
15 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
10 November 2010 | Group of companies' accounts made up to 27 June 2010 (40 pages) |
10 November 2010 | Group of companies' accounts made up to 27 June 2010 (40 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Statement of company's objects (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Register(s) moved to registered office address (1 page) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Register(s) moved to registered office address (1 page) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
20 October 2009 | Group of companies' accounts made up to 28 June 2009 (44 pages) |
20 October 2009 | Group of companies' accounts made up to 28 June 2009 (44 pages) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Leng Hai Kwek on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Leng Chan Quek on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Leng Chan Quek on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Leng Hai Kwek on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Leng Hai Kwek on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Leng Chan Quek on 1 October 2009 (2 pages) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
2 September 2009 | Secretary's change of particulars / seok blackwell / 01/09/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / seok blackwell / 01/09/2009 (1 page) |
23 June 2009 | Return made up to 07/06/09; full list of members (7 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (7 pages) |
29 April 2009 | Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
16 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
16 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
13 January 2009 | Secretary appointed ms. Seok hui blackwell (1 page) |
13 January 2009 | Secretary appointed ms. Seok hui blackwell (1 page) |
10 December 2008 | Amended group of companies' accounts made up to 29 June 2008 (38 pages) |
10 December 2008 | Amended group of companies' accounts made up to 29 June 2008 (38 pages) |
5 November 2008 | Group of companies' accounts made up to 29 June 2008 (38 pages) |
5 November 2008 | Group of companies' accounts made up to 29 June 2008 (38 pages) |
29 September 2008 | Appointment terminated secretary linda hoon (1 page) |
29 September 2008 | Appointment terminated secretary linda hoon (1 page) |
29 August 2008 | Return made up to 07/06/08; full list of members (7 pages) |
29 August 2008 | Return made up to 07/06/08; full list of members (7 pages) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
20 September 2007 | Group of companies' accounts made up to 1 July 2007 (30 pages) |
20 September 2007 | Group of companies' accounts made up to 1 July 2007 (30 pages) |
20 September 2007 | Group of companies' accounts made up to 1 July 2007 (30 pages) |
11 July 2007 | Return made up to 07/06/07; full list of members (9 pages) |
11 July 2007 | Return made up to 07/06/07; full list of members (9 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (4 pages) |
25 June 2007 | New director appointed (4 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
22 May 2007 | Memorandum and Articles of Association (18 pages) |
22 May 2007 | Memorandum and Articles of Association (18 pages) |
18 May 2007 | Group of companies' accounts made up to 2 July 2006 (34 pages) |
18 May 2007 | Group of companies' accounts made up to 2 July 2006 (34 pages) |
18 May 2007 | Group of companies' accounts made up to 2 July 2006 (34 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
16 May 2007 | Company name changed thistle hotels LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed thistle hotels LIMITED\certificate issued on 16/05/07 (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790, 101 buckingham palace road, london, SW1W 0WA (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Return made up to 07/06/06; full list of members; amend (6 pages) |
18 October 2006 | Return made up to 07/06/06; full list of members; amend (6 pages) |
8 August 2006 | Return made up to 07/06/06; full list of members
|
8 August 2006 | Return made up to 07/06/06; full list of members
|
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
23 March 2006 | New director appointed (8 pages) |
23 March 2006 | New director appointed (8 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
4 January 2006 | Group of companies' accounts made up to 3 July 2005 (28 pages) |
4 January 2006 | Group of companies' accounts made up to 3 July 2005 (28 pages) |
4 January 2006 | Group of companies' accounts made up to 3 July 2005 (28 pages) |
3 January 2006 | Return made up to 07/06/05; full list of members (6 pages) |
3 January 2006 | Return made up to 07/06/05; full list of members (6 pages) |
19 December 2005 | Secretary's particulars changed (1 page) |
19 December 2005 | Secretary'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 2005 | Memorandum and Articles of Association (18 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | Memorandum and Articles of Association (18 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Declaration of shares redemption:auditor's report (4 pages) |
25 May 2005 | Declaration of shares redemption:auditor's report (4 pages) |
4 May 2005 | Group of companies' accounts made up to 4 July 2004 (30 pages) |
4 May 2005 | Group of companies' accounts made up to 4 July 2004 (30 pages) |
4 May 2005 | Group of companies' accounts made up to 4 July 2004 (30 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Return made up to 07/06/04; bulk list available separately (7 pages) |
3 August 2004 | Return made up to 07/06/04; bulk list available separately (7 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west, whitehall road, leeds, west yorkshire LS1 4AW (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (5 pages) |
31 March 2004 | New director appointed (5 pages) |
23 March 2004 | New director appointed (4 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (4 pages) |
23 March 2004 | New director appointed (2 pages) |
3 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
3 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
7 October 2003 | Declaration of assistance for shares acquisition (16 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (16 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Declaration of assistance for shares acquisition (10 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (10 pages) |
7 October 2003 | Resolutions
|
27 August 2003 | Ad 15/07/03--------- £ si [email protected]=5150 £ ic 123858041/123863191 (4 pages) |
27 August 2003 | Ad 15/07/03--------- £ si [email protected]=5150 £ ic 123858041/123863191 (4 pages) |
21 August 2003 | Ad 15/07/03--------- £ si [email protected]=63532 £ ic 123794509/123858041 (3 pages) |
21 August 2003 | Ad 15/07/03--------- £ si [email protected]=63532 £ ic 123794509/123858041 (3 pages) |
15 August 2003 | Ad 15/07/03--------- £ si [email protected]=6152 £ ic 123766767/123772919 (6 pages) |
15 August 2003 | Ad 15/07/03--------- £ si [email protected]=14555 £ ic 123772919/123787474 (5 pages) |
15 August 2003 | Ad 15/07/03--------- £ si [email protected]=7035 £ ic 123787474/123794509 (2 pages) |
15 August 2003 | Ad 15/07/03--------- £ si [email protected]=14555 £ ic 123772919/123787474 (5 pages) |
15 August 2003 | Ad 15/07/03--------- £ si [email protected]=7035 £ ic 123787474/123794509 (2 pages) |
15 August 2003 | Ad 15/07/03--------- £ si [email protected]=6152 £ ic 123766767/123772919 (6 pages) |
29 July 2003 | Return made up to 07/06/03; bulk list available separately (7 pages) |
29 July 2003 | Return made up to 07/06/03; bulk list available separately (7 pages) |
20 July 2003 | Director's particulars changed (1 page) |
20 July 2003 | Director's particulars changed (1 page) |
19 July 2003 | Ad 04/07/03--------- £ si [email protected]=12878 £ ic 123728195/123741073 (2 pages) |
19 July 2003 | Ad 04/07/03--------- £ si [email protected]=12878 £ ic 123728195/123741073 (2 pages) |
19 July 2003 | Ad 04/07/03--------- £ si [email protected]=18366 £ ic 123748401/123766767 (2 pages) |
19 July 2003 | Ad 04/07/03--------- £ si [email protected]=7328 £ ic 123741073/123748401 (2 pages) |
19 July 2003 | Ad 04/07/03--------- £ si [email protected]=18366 £ ic 123748401/123766767 (2 pages) |
19 July 2003 | Ad 04/07/03--------- £ si [email protected]=7328 £ ic 123741073/123748401 (2 pages) |
17 July 2003 | Re-registration of Memorandum and Articles (17 pages) |
17 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 July 2003 | Re-registration of Memorandum and Articles (17 pages) |
17 July 2003 | Application for reregistration from PLC to private (1 page) |
17 July 2003 | Application for reregistration from PLC to private (1 page) |
17 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (5 pages) |
12 June 2003 | New director appointed (5 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
1 June 2003 | Group of companies' accounts made up to 29 December 2002 (55 pages) |
1 June 2003 | Group of companies' accounts made up to 29 December 2002 (55 pages) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 the calls leeds. LS2 7JU (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 the calls, leeds. LS2 7JU (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | New secretary appointed (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (1 page) |
18 November 2002 | Ad 30/10/02--------- £ si [email protected]=1467 £ ic 123726728/123728195 (2 pages) |
18 November 2002 | Ad 30/10/02--------- £ si [email protected]=1467 £ ic 123726728/123728195 (2 pages) |
16 October 2002 | Ad 18/09/02--------- £ si [email protected]=8208 £ ic 123718520/123726728 (2 pages) |
16 October 2002 | Ad 18/09/02--------- £ si [email protected]=8208 £ ic 123718520/123726728 (2 pages) |
11 September 2002 | Ad 30/08/02--------- £ si [email protected]=120 £ ic 123716679/123716799 (2 pages) |
11 September 2002 | Ad 30/08/02--------- £ si [email protected]=1721 £ ic 123716799/123718520 (2 pages) |
11 September 2002 | Ad 30/08/02--------- £ si [email protected]=1721 £ ic 123716799/123718520 (2 pages) |
11 September 2002 | Ad 30/08/02--------- £ si [email protected]=120 £ ic 123716679/123716799 (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 07/06/02; bulk list available separately (9 pages) |
15 July 2002 | Return made up to 07/06/02; bulk list available separately (9 pages) |
15 July 2002 | Director resigned (1 page) |
11 July 2002 | Ad 02/07/02--------- £ si [email protected]=2215 £ ic 123714464/123716679 (2 pages) |
11 July 2002 | Ad 02/07/02--------- £ si [email protected]=2215 £ ic 123714464/123716679 (2 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
10 June 2002 | Group of companies' accounts made up to 31 December 2001 (57 pages) |
10 June 2002 | Group of companies' accounts made up to 31 December 2001 (57 pages) |
31 May 2002 | New secretary appointed (1 page) |
31 May 2002 | New secretary appointed (1 page) |
21 May 2002 | Ad 03/05/02--------- £ si [email protected]=164 £ ic 123714300/123714464 (2 pages) |
21 May 2002 | Ad 03/05/02--------- £ si [email protected]=285 £ ic 123713502/123713787 (2 pages) |
21 May 2002 | Ad 03/05/02--------- £ si [email protected]=513 £ ic 123713787/123714300 (2 pages) |
21 May 2002 | Ad 03/05/02--------- £ si [email protected]=513 £ ic 123713787/123714300 (2 pages) |
21 May 2002 | Ad 03/05/02--------- £ si [email protected]=164 £ ic 123714300/123714464 (2 pages) |
21 May 2002 | Ad 03/05/02--------- £ si [email protected]=285 £ ic 123713502/123713787 (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=879 £ ic 123712623/123713502 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=879 £ ic 123712623/123713502 (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
25 March 2002 | Ad 18/03/02--------- £ si [email protected]=407 £ ic 123705777/123706184 (2 pages) |
25 March 2002 | Ad 18/03/02--------- £ si [email protected]=6439 £ ic 123706184/123712623 (2 pages) |
25 March 2002 | Ad 18/03/02--------- £ si [email protected]=51629 £ ic 123654148/123705777 (2 pages) |
25 March 2002 | Ad 18/03/02--------- £ si [email protected]=6439 £ ic 123706184/123712623 (2 pages) |
25 March 2002 | Ad 18/03/02--------- £ si [email protected]=51629 £ ic 123654148/123705777 (2 pages) |
25 March 2002 | Ad 18/03/02--------- £ si [email protected]=407 £ ic 123705777/123706184 (2 pages) |
21 March 2002 | Particulars of mortgage/charge (5 pages) |
21 March 2002 | Particulars of mortgage/charge (5 pages) |
12 March 2002 | Ad 28/02/02--------- £ si [email protected]=6333 £ ic 123647815/123654148 (2 pages) |
12 March 2002 | Ad 04/03/02--------- £ si [email protected]=17955 £ ic 123619171/123637126 (2 pages) |
12 March 2002 | Ad 28/02/02--------- £ si [email protected]=10689 £ ic 123637126/123647815 (2 pages) |
12 March 2002 | Ad 04/03/02--------- £ si [email protected]=17955 £ ic 123619171/123637126 (2 pages) |
12 March 2002 | Ad 28/02/02--------- £ si [email protected]=6333 £ ic 123647815/123654148 (2 pages) |
12 March 2002 | Ad 28/02/02--------- £ si [email protected]=10689 £ ic 123637126/123647815 (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
3 December 2001 | Particulars of mortgage/charge (4 pages) |
3 December 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2001 | Copy cert of incorportation (1 page) |
31 August 2001 | Copy cert of incorportation (1 page) |
8 August 2001 | Return made up to 07/06/01; bulk list available separately (9 pages) |
8 August 2001 | Return made up to 07/06/01; bulk list available separately (9 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Ad 05/07/01--------- £ si [email protected]=362 £ ic 123618809/123619171 (2 pages) |
20 July 2001 | Ad 05/07/01--------- £ si [email protected]=144 £ ic 123618665/123618809 (2 pages) |
20 July 2001 | Ad 05/07/01--------- £ si [email protected]=144 £ ic 123618665/123618809 (2 pages) |
20 July 2001 | Ad 05/07/01--------- £ si [email protected]=362 £ ic 123618809/123619171 (2 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
30 May 2001 | Full group accounts made up to 31 December 2000 (52 pages) |
30 May 2001 | Full group accounts made up to 31 December 2000 (52 pages) |
29 March 2001 | Ad 19/03/01--------- £ si [email protected]=2787 £ ic 123615878/123618665 (2 pages) |
29 March 2001 | Ad 19/03/01--------- £ si [email protected]=2787 £ ic 123615878/123618665 (2 pages) |
19 March 2001 | Ad 09/03/01--------- £ si [email protected]=3717 £ ic 123612161/123615878 (2 pages) |
19 March 2001 | Ad 09/03/01--------- £ si [email protected]=3717 £ ic 123612161/123615878 (2 pages) |
6 March 2001 | Ad 16/02/01--------- £ si [email protected]=2787 £ ic 123609374/123612161 (2 pages) |
6 March 2001 | Ad 16/02/01--------- £ si [email protected]=2787 £ ic 123609374/123612161 (2 pages) |
8 February 2001 | Ad 25/01/01--------- £ si [email protected]=490 £ ic 123608884/123609374 (2 pages) |
8 February 2001 | Ad 25/01/01--------- £ si [email protected]=490 £ ic 123608884/123609374 (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 07/06/00; bulk list available separately
|
28 June 2000 | Return made up to 07/06/00; bulk list available separately
|
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (4 pages) |
6 June 2000 | New director appointed (4 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
23 May 2000 | Full group accounts made up to 26 December 1999 (54 pages) |
23 May 2000 | Ad 12/05/00--------- £ si [email protected]=1471 £ ic 123604688/123606159 (2 pages) |
23 May 2000 | Ad 12/05/00--------- £ si [email protected]=1471 £ ic 123604688/123606159 (2 pages) |
23 May 2000 | Full group accounts made up to 26 December 1999 (54 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
20 April 2000 | Ad 29/03/00--------- £ si [email protected]=523 £ ic 123604165/123604688 (2 pages) |
20 April 2000 | Ad 29/03/00--------- £ si [email protected]=523 £ ic 123604165/123604688 (2 pages) |
6 March 2000 | Ad 08/02/00--------- £ si [email protected]=652 £ ic 123603513/123604165 (2 pages) |
6 March 2000 | Ad 08/02/00--------- £ si [email protected]=652 £ ic 123603513/123604165 (2 pages) |
10 February 2000 | Ad 01/01/00--------- £ si [email protected]=2620 £ ic 123600893/123603513 (2 pages) |
10 February 2000 | Ad 01/01/00--------- £ si [email protected]=2620 £ ic 123600893/123603513 (2 pages) |
30 January 2000 | Ad 20/01/00--------- £ si [email protected]=4671 £ ic 123596222/123600893 (3 pages) |
30 January 2000 | Ad 20/01/00--------- £ si [email protected]=4671 £ ic 123596222/123600893 (3 pages) |
27 January 2000 | Ad 11/01/00--------- £ si [email protected]=34551 £ ic 123561671/123596222 (2 pages) |
27 January 2000 | Ad 11/01/00--------- £ si [email protected]=34551 £ ic 123561671/123596222 (2 pages) |
17 January 2000 | Ad 04/01/00--------- £ si [email protected]=9807 £ ic 123528049/123537856 (2 pages) |
17 January 2000 | Ad 04/01/00--------- £ si [email protected]=2441 £ ic 123559230/123561671 (4 pages) |
17 January 2000 | Ad 17/12/99--------- £ si [email protected]=21374 £ ic 123537856/123559230 (6 pages) |
17 January 2000 | Ad 04/01/00--------- £ si [email protected]=9807 £ ic 123528049/123537856 (2 pages) |
17 January 2000 | Ad 21/12/99--------- £ si [email protected]=25649 £ ic 123502400/123528049 (2 pages) |
17 January 2000 | Ad 04/01/00--------- £ si [email protected]=2441 £ ic 123559230/123561671 (4 pages) |
17 January 2000 | Ad 17/12/99--------- £ si [email protected]=21374 £ ic 123537856/123559230 (6 pages) |
17 January 2000 | Ad 21/12/99--------- £ si [email protected]=25649 £ ic 123502400/123528049 (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of debenture register (non legible) (2 pages) |
14 December 1999 | Location of debenture register (non legible) (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
13 December 1999 | Ad 01/12/99--------- £ si [email protected]=32103 £ ic 123470297/123502400 (7 pages) |
13 December 1999 | Ad 01/12/99--------- £ si [email protected]=32103 £ ic 123470297/123502400 (7 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
9 July 1999 | Return made up to 07/06/99; bulk list available separately
|
9 July 1999 | Return made up to 07/06/99; bulk list available separately
|
19 May 1999 | Memorandum and Articles of Association (64 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
19 May 1999 | Memorandum and Articles of Association (64 pages) |
18 May 1999 | Full group accounts made up to 27 December 1998 (46 pages) |
18 May 1999 | Ad 14/05/99--------- £ si [email protected]=2648 £ ic 128157550/128160198 (2 pages) |
18 May 1999 | Ad 14/05/99--------- £ si [email protected]=2648 £ ic 128157550/128160198 (2 pages) |
18 May 1999 | Full group accounts made up to 27 December 1998 (46 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Recon 16/04/99 (1 page) |
5 May 1999 | £ ic 128157550/128157550 19/04/99 £ sr [email protected] (2 pages) |
5 May 1999 | Memorandum and Articles of Association (74 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
5 May 1999 | Recon 16/04/99 (1 page) |
5 May 1999 | Memorandum and Articles of Association (74 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | £ ic 128157550/128157550 19/04/99 £ sr [email protected] (2 pages) |
18 April 1999 | Ad 12/04/99--------- £ si [email protected]=3341 £ ic 128154209/128157550 (4 pages) |
18 April 1999 | Ad 12/04/99--------- £ si [email protected]=3341 £ ic 128154209/128157550 (4 pages) |
2 April 1999 | New director appointed (4 pages) |
2 April 1999 | New director appointed (4 pages) |
8 March 1999 | New director appointed (4 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (4 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
3 December 1998 | Ad 09/11/98--------- £ si [email protected]=92598081 £ ic 35556128/128154209 (3 pages) |
3 December 1998 | Ad 09/11/98--------- £ si [email protected]=92598081 £ ic 35556128/128154209 (3 pages) |
20 November 1998 | Ad 10/11/98--------- £ si [email protected]=69 £ ic 35556059/35556128 (2 pages) |
20 November 1998 | Ad 10/11/98--------- £ si [email protected]=69 £ ic 35556059/35556128 (2 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
19 November 1998 | Conso s-div 06/11/98 (1 page) |
19 November 1998 | £ nc 150000000/242625000 05/11/98 (1 page) |
19 November 1998 | Memorandum and Articles of Association (79 pages) |
19 November 1998 | Conso s-div 06/11/98 (1 page) |
19 November 1998 | Memorandum 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 1998 | Ad 06/10/98--------- £ si [email protected]=1005 £ ic 123469300/123470305 (2 pages) |
9 October 1998 | Ad 06/10/98--------- £ si [email protected]=1005 £ ic 123469300/123470305 (2 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
1 September 1998 | Ad 26/08/98--------- £ si [email protected]=690 £ ic 123468610/123469300 (4 pages) |
1 September 1998 | Ad 26/08/98--------- £ si [email protected]=690 £ ic 123468610/123469300 (4 pages) |
27 July 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Auditor's resignation (2 pages) |
22 July 1998 | Ad 15/07/98--------- £ si [email protected]=1178 £ ic 123467432/123468610 (2 pages) |
22 July 1998 | Ad 15/07/98--------- £ si [email protected]=1178 £ ic 123467432/123468610 (2 pages) |
6 July 1998 | Return made up to 07/06/98; bulk list available separately
|
6 July 1998 | Return made up to 07/06/98; bulk list available separately
|
2 July 1998 | Ad 17/06/98--------- £ si [email protected]=741 £ ic 123466691/123467432 (4 pages) |
2 July 1998 | Ad 17/06/98--------- £ si [email protected]=741 £ ic 123466691/123467432 (4 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Memorandum and Articles of Association (63 pages) |
24 May 1998 | Full group accounts made up to 28 December 1997 (56 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Full group accounts made up to 28 December 1997 (56 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
24 May 1998 | Memorandum and Articles of Association (63 pages) |
20 May 1998 | Ad 13/05/98--------- £ si [email protected]=6855 £ ic 123459836/123466691 (2 pages) |
20 May 1998 | Ad 13/05/98--------- £ si [email protected]=6855 £ ic 123459836/123466691 (2 pages) |
15 May 1998 | Location of debenture register (non legible) (2 pages) |
15 May 1998 | Location of debenture register (non legible) (2 pages) |
27 April 1998 | Location of register of members (non legible) (1 page) |
27 April 1998 | Location of register of members (non legible) (1 page) |
23 April 1998 | Ad 14/04/98--------- £ si [email protected]=1710 £ ic 123458126/123459836 (2 pages) |
23 April 1998 | Ad 14/04/98--------- £ si [email protected]=1710 £ ic 123458126/123459836 (2 pages) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
6 January 1998 | Ad 29/12/97--------- £ si [email protected]=209 £ ic 123457917/123458126 (2 pages) |
6 January 1998 | Ad 29/12/97--------- £ si [email protected]=209 £ ic 123457917/123458126 (2 pages) |
2 January 1998 | Return made up to 07/06/97; bulk list available separately (21 pages) |
2 January 1998 | Return made up to 07/06/97; bulk list available separately (21 pages) |
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Director's particulars changed (1 page) |
26 June 1997 | Listing of particulars (25 pages) |
26 June 1997 | Listing of particulars (25 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
3 June 1997 | Full group accounts made up to 29 December 1996 (29 pages) |
3 June 1997 | Full group accounts made up to 29 December 1996 (29 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
4 December 1996 | Director's particulars changed (1 page) |
4 December 1996 | Director's particulars changed (1 page) |
25 November 1996 | Ad 09/10/96--------- £ si [email protected]=29411764 £ ic 94046152/123457916 (3 pages) |
25 November 1996 | Ad 09/10/96--------- £ si [email protected]=29411764 £ ic 94046152/123457916 (3 pages) |
8 November 1996 | Ad 09/10/96--------- £ si [email protected]=105536 £ ic 93940616/94046152 (3 pages) |
8 November 1996 | Ad 09/10/96--------- £ si [email protected]=105536 £ ic 93940616/94046152 (3 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | £ nc 118000000/150000000 10/09/96 (1 page) |
17 October 1996 | Memorandum and Articles of Association (74 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Conso 09/10/96 (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | £ nc 118000000/150000000 10/09/96 (1 page) |
17 October 1996 | Memorandum and Articles of Association (74 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Conso 09/10/96 (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Resolutions
|
7 October 1996 | Listing of particulars (96 pages) |
7 October 1996 | Listing of particulars (96 pages) |
27 September 1996 | Location - directors service contracts and memoranda (1 page) |
27 September 1996 | Location - directors service contracts and memoranda (1 page) |
25 September 1996 | Ad 10/09/96--------- premium £ si [email protected] £ ic 93940616/93940616 (2 pages) |
25 September 1996 | Ad 10/09/96--------- premium £ si [email protected] £ ic 93940616/93940616 (2 pages) |
23 September 1996 | Listing of particulars (99 pages) |
23 September 1996 | Listing of particulars (99 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
8 July 1996 | Location of register of members (non legible) (1 page) |
8 July 1996 | Location of register of members (non legible) (1 page) |
23 June 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
23 June 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
21 June 1996 | Return made up to 07/06/96; bulk list available separately
|
21 June 1996 | Return made up to 07/06/96; bulk list available separately
|
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | New secretary appointed (1 page) |
8 January 1996 | Memorandum and Articles of Association (76 pages) |
8 January 1996 | New secretary appointed (1 page) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Memorandum and Articles of Association (76 pages) |
8 January 1996 | Director resigned (1 page) |
21 December 1995 | Company name changed mount charlotte investments PLC\certificate issued on 21/12/95 (8 pages) |
21 December 1995 | Company name changed mount charlotte investments PLC\certificate issued on 21/12/95 (8 pages) |
14 July 1995 | Full group accounts made up to 25 December 1994 (17 pages) |
14 July 1995 | Full group accounts made up to 25 December 1994 (17 pages) |
20 June 1995 | Return made up to 07/06/95; no change of members (28 pages) |
20 June 1995 | Return made up to 07/06/95; no change of members (28 pages) |
1 May 1995 | Director's particulars changed (2 pages) |
1 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (665 pages) |
21 July 1994 | Full group accounts made up to 26 December 1993 (20 pages) |
21 July 1994 | Full group accounts made up to 26 December 1993 (20 pages) |
14 July 1994 | Return made up to 07/06/94; full list of members (17 pages) |
14 July 1994 | Return made up to 07/06/94; full list of members (17 pages) |
23 March 1994 | New director appointed (2 pages) |
23 March 1994 | Director resigned (2 pages) |
23 March 1994 | Director resigned (2 pages) |
23 March 1994 | New director appointed (2 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
9 July 1993 | Full group accounts made up to 27 December 1992 (44 pages) |
9 July 1993 | Full group accounts made up to 27 December 1992 (44 pages) |
2 July 1993 | Return made up to 07/06/93; bulk list available separately (18 pages) |
2 July 1993 | Return made up to 07/06/93; bulk list available separately (18 pages) |
24 February 1993 | New director appointed (4 pages) |
24 February 1993 | New director appointed (4 pages) |
23 November 1992 | Director resigned (2 pages) |
23 November 1992 | Director resigned (2 pages) |
29 October 1992 | Full group accounts made up to 29 December 1991 (13 pages) |
29 October 1992 | Full group accounts made up to 29 December 1991 (13 pages) |
15 July 1992 | Declaration of mortgage charge released/ceased (1 page) |
15 July 1992 | Declaration of mortgage charge released/ceased (1 page) |
1 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1992 | Return made up to 07/06/92; bulk list available separately (19 pages) |
23 June 1992 | Return made up to 07/06/92; bulk list available separately (19 pages) |
19 February 1992 | Ad 23/12/91--------- £ si [email protected]=2352941 £ ic 89234734/91587675 (2 pages) |
19 February 1992 | Ad 23/12/91--------- £ si [email protected]=2352941 £ ic 89234734/91587675 (2 pages) |
16 January 1992 | Ad 23/12/91--------- £ si [email protected]=2352941 £ ic 89234734/91587675 (2 pages) |
16 January 1992 | Ad 23/12/91--------- £ si [email protected]=2352941 £ ic 89234734/91587675 (2 pages) |
5 January 1992 | Director resigned (2 pages) |
5 January 1992 | Director resigned (2 pages) |
21 October 1991 | Full group accounts made up to 30 December 1990 (44 pages) |
21 October 1991 | Full group accounts made up to 30 December 1990 (44 pages) |
19 August 1991 | Return made up to 07/06/91; bulk list available separately (14 pages) |
19 August 1991 | Return made up to 07/06/91; bulk list available separately (14 pages) |
4 July 1991 | New director appointed (2 pages) |
4 July 1991 | New director appointed (2 pages) |
23 May 1991 | Ad 29/04/91--------- £ si 25987@1=25987 £ ic 9691563/9717550 (3 pages) |
23 May 1991 | Ad 29/04/91--------- £ si 25987@1=25987 £ ic 9691563/9717550 (3 pages) |
17 May 1991 | Director resigned (2 pages) |
17 May 1991 | Director resigned (2 pages) |
17 May 1991 | Director resigned (2 pages) |
17 May 1991 | Director resigned (2 pages) |
12 May 1991 | Ad 22/04/91--------- £ si [email protected]=62575 £ ic 9628988/9691563 (2 pages) |
12 May 1991 | Ad 22/04/91--------- £ si [email protected]=62575 £ ic 9628988/9691563 (2 pages) |
9 May 1991 | Ad 25/03/91--------- £ si [email protected]=41052 £ ic 9461544/9502596 (2 pages) |
9 May 1991 | Ad 25/03/91--------- £ si [email protected]=41052 £ ic 9461544/9502596 (2 pages) |
23 April 1991 | Ad 25/03/91--------- £ si [email protected]=33397 £ ic 9428147/9461544 (3 pages) |
23 April 1991 | Ad 25/03/91--------- £ si [email protected]=33397 £ ic 9428147/9461544 (3 pages) |
26 March 1991 | Ad 07/03/91--------- £ si [email protected]=24482 £ ic 9403665/9428147 (4 pages) |
26 March 1991 | Ad 07/03/91--------- £ si [email protected]=24482 £ ic 9403665/9428147 (4 pages) |
3 March 1991 | New director appointed (2 pages) |
3 March 1991 | New director appointed (2 pages) |
3 March 1991 | New director appointed (2 pages) |
3 March 1991 | New director appointed (2 pages) |
3 March 1991 | New director appointed (2 pages) |
3 March 1991 | New director appointed (2 pages) |
10 February 1991 | Ad 24/01/91--------- £ si [email protected]=27914 £ ic 9341292/9369206 (3 pages) |
10 February 1991 | Ad 24/01/91--------- £ si [email protected]=27914 £ ic 9341292/9369206 (3 pages) |
18 January 1991 | Ad 06/12/90--------- £ si [email protected]=126329 £ ic 9184951/9311280 (3 pages) |
18 January 1991 | Ad 06/12/90--------- £ si [email protected]=126329 £ ic 9184951/9311280 (3 pages) |
16 January 1991 | Ad 03/01/91--------- £ si [email protected]=51166 £ ic 8933582/8984748 (7 pages) |
16 January 1991 | Ad 03/01/91--------- £ si [email protected]=51166 £ ic 8933582/8984748 (7 pages) |
4 December 1990 | Ad 23/11/90--------- £ si [email protected]=116739 £ ic 8815465/8932204 (5 pages) |
4 December 1990 | Ad 23/11/90--------- £ si [email protected]=116739 £ ic 8815465/8932204 (5 pages) |
20 July 1990 | Full group accounts made up to 31 December 1989 (35 pages) |
20 July 1990 | Return made up to 07/06/90; bulk list available separately (11 pages) |
20 July 1990 | Return made up to 07/06/90; bulk list available separately (11 pages) |
20 July 1990 | Full group accounts made up to 31 December 1989 (35 pages) |
28 June 1990 | Ad 30/05/90--------- £ si [email protected] (2 pages) |
28 June 1990 | Ad 30/05/90--------- £ si [email protected] (2 pages) |
13 June 1990 | Nc inc already adjusted 24/05/90 (1 page) |
13 June 1990 | Nc inc already adjusted 24/05/90 (1 page) |
26 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1990 | New director appointed (2 pages) |
22 January 1990 | New director appointed (2 pages) |
8 December 1989 | Ad 23/10/89--------- £ si [email protected] (2 pages) |
8 December 1989 | Ad 23/10/89--------- £ si [email protected] (2 pages) |
11 November 1989 | Particulars of mortgage/charge (7 pages) |
11 November 1989 | Particulars of mortgage/charge (7 pages) |
7 November 1989 | Ad 13/10/89--------- premium £ si [email protected] (2 pages) |
7 November 1989 | Ad 13/10/89--------- premium £ si [email protected] (2 pages) |
1 November 1989 | Listing of particulars (18 pages) |
1 November 1989 | Listing of particulars (18 pages) |
31 October 1989 | Nc inc already adjusted 23/10/89 (1 page) |
31 October 1989 | Nc inc already adjusted 23/10/89 (1 page) |
10 October 1989 | Prospectus (47 pages) |
10 October 1989 | Prospectus (47 pages) |
4 October 1989 | Wd 27/09/89 ad 12/09/89--------- premium £ si [email protected] (2 pages) |
4 October 1989 | Wd 27/09/89 ad 12/09/89--------- premium £ si [email protected] (2 pages) |
25 September 1989 | Wd 18/09/89 ad 04/09/89--------- premium £ si [email protected] (2 pages) |
25 September 1989 | Wd 18/09/89 ad 04/09/89--------- premium £ si [email protected] (2 pages) |
13 September 1989 | Wd 06/09/89 ad 25/08/89--------- premium £ si [email protected] (2 pages) |
13 September 1989 | Wd 06/09/89 ad 25/08/89--------- premium £ si [email protected] (2 pages) |
21 August 1989 | Wd 15/08/89 ad 26/07/89--------- premium £ si [email protected] (2 pages) |
21 August 1989 | Wd 15/08/89 ad 26/07/89--------- premium £ si [email protected] (2 pages) |
26 July 1989 | Particulars of mortgage/charge (7 pages) |
26 July 1989 | Particulars of mortgage/charge (7 pages) |
21 July 1989 | Listing of particulars (10 pages) |
21 July 1989 | Listing of particulars (10 pages) |
29 June 1989 | Full group accounts made up to 1 January 1989 (27 pages) |
29 June 1989 | Full group accounts made up to 1 January 1989 (27 pages) |
29 June 1989 | Full group accounts made up to 1 January 1989 (27 pages) |
29 June 1989 | Return made up to 19/05/89; bulk list available separately (4 pages) |
29 June 1989 | Return made up to 19/05/89; bulk list available separately (4 pages) |
16 June 1989 | Wd 12/06/89 ad 26/05/89--------- premium £ si [email protected]=431 (2 pages) |
16 June 1989 | Wd 12/06/89 ad 26/05/89--------- premium £ si [email protected]=431 (2 pages) |
14 June 1989 | Wd 31/05/89 ad 01/06/89--------- £ si [email protected]=32477552 (2 pages) |
14 June 1989 | Wd 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 1989 | Wd 24/04/89 ad 19/04/89--------- premium £ si [email protected]=3548 (2 pages) |
8 May 1989 | Wd 24/04/89 ad 19/04/89--------- premium £ si [email protected]=3548 (2 pages) |
28 April 1989 | Wd 18/04/89 ad 11/04/89--------- premium £ si [email protected]=15845 (2 pages) |
28 April 1989 | Wd 18/04/89 ad 11/04/89--------- premium £ si [email protected]=15845 (2 pages) |
19 April 1989 | Wd 07/04/89 ad 15/03/89--------- premium £ si [email protected]=948 (2 pages) |
19 April 1989 | Wd 07/04/89 ad 15/03/89--------- premium £ si [email protected]=948 (2 pages) |
7 April 1989 | Wd 22/03/89 ad 13/03/89--------- premium £ si [email protected]=6425 (2 pages) |
7 April 1989 | Wd 22/03/89 ad 13/03/89--------- premium £ si [email protected]=6425 (2 pages) |
18 November 1988 | Wd 07/11/88 ad 25/10/88--------- premium £ si [email protected]=19382 (2 pages) |
18 November 1988 | Wd 07/11/88 ad 25/10/88--------- premium £ si [email protected]=19382 (2 pages) |
8 September 1988 | Particulars of contract relating to shares (2 pages) |
8 September 1988 | Particulars of contract relating to shares (2 pages) |
6 September 1988 | Wd 17/08/88 ad 28/07/88--------- premium £ si [email protected]=3448 (3 pages) |
6 September 1988 | Wd 17/08/88 ad 28/07/88--------- premium £ si [email protected]=3448 (3 pages) |
16 August 1988 | Wd 04/07/88 ad 14/06/88--------- £ si [email protected]=245911 (2 pages) |
16 August 1988 | Wd 04/07/88 ad 14/06/88--------- £ si [email protected]=245911 (2 pages) |
28 July 1988 | Return of allotments (2 pages) |
28 July 1988 | Return of allotments (2 pages) |
20 June 1988 | Return made up to 13/05/88; bulk list available separately (8 pages) |
20 June 1988 | Particulars of contract relating to shares (3 pages) |
20 June 1988 | Particulars of contract relating to shares (3 pages) |
20 June 1988 | Full group accounts made up to 27 December 1987 (27 pages) |
20 June 1988 | Return made up to 13/05/88; bulk list available separately (8 pages) |
20 June 1988 | Full group accounts made up to 27 December 1987 (27 pages) |
10 June 1988 | Particulars of contract relating to shares (4 pages) |
10 June 1988 | Particulars of contract relating to shares (4 pages) |
25 March 1988 | Wd 19/02/88 ad 05/02/88--------- £ si [email protected]=523732 (2 pages) |
25 March 1988 | Wd 19/02/88 ad 05/02/88--------- £ si [email protected]=523732 (2 pages) |
15 March 1988 | Wd 10/02/88 ad 15/04/87--------- £ si [email protected]=978506 (2 pages) |
15 March 1988 | Wd 10/02/88 ad 15/04/87--------- £ si [email protected]=978506 (2 pages) |
12 March 1988 | Return of allotments (6 pages) |
12 March 1988 | Return of allotments (6 pages) |
5 February 1988 | Return of allotments (4 pages) |
5 February 1988 | Return of allotments (4 pages) |
8 October 1987 | Return of allotments (13 pages) |
8 October 1987 | Return of allotments (13 pages) |
2 October 1987 | Return of allotments (3 pages) |
2 October 1987 | Return of allotments (3 pages) |
24 July 1987 | Return made up to 08/05/87; no change of members (10 pages) |
24 July 1987 | Full accounts made up to 28 December 1986 (30 pages) |
24 July 1987 | Return made up to 08/05/87; no change of members (10 pages) |
24 July 1987 | Full accounts made up to 28 December 1986 (30 pages) |
15 June 1987 | Resolutions
|
15 June 1987 | Resolutions
|
10 September 1986 | Return of allotments (10 pages) |
10 September 1986 | Return of allotments (10 pages) |
20 June 1986 | Gazettable document (2 pages) |
20 June 1986 | Gazettable document (2 pages) |
9 June 1986 | Full accounts made up to 29 December 1985 (25 pages) |
9 June 1986 | Full accounts made up to 29 December 1985 (25 pages) |
9 June 1986 | Return made up to 05/05/86; full list of members (8 pages) |
9 June 1986 | Return made up to 05/05/86; full list of members (8 pages) |
22 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 March 1958 | Company name changed\certificate issued on 10/03/58 (4 pages) |
10 March 1958 | Company name changed\certificate issued on 10/03/58 (4 pages) |
31 December 1936 | Company name changed\certificate issued on 31/12/36 (3 pages) |
31 December 1936 | Company name changed\certificate issued on 31/12/36 (3 pages) |
25 February 1932 | Certificate of incorporation (1 page) |
25 February 1932 | Certificate of incorporation (1 page) |