61/66 Russell Square
London
WC1B 5BB
Director Name | Mr Alexander Harold Edward Peter Walduck |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(70 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mrs Candida Stephanie Walton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(70 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mr Thomas Henry Walduck |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 03 September 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mr Hugh Richard Walduck |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 30 years (resigned 06 January 2021) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Secretary Name | Mr Hugh Richard Walduck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mr Nicholas Stanley Richard David Walduck |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(70 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mr Jason Alexander George Walduck |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(70 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mrs Katharine Tanya Waller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(70 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Website | imperialhotels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78373655 |
Telephone region | London |
Registered Address | Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
43.5k at £1 | Imperial London Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,356,595 |
Gross Profit | £1,373,314 |
Net Worth | £44,372 |
Current Liabilities | £17,397,865 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Charge under L.r act 1925 Secured details: All monies etc. Particulars: 21 artlum road islington london. Outstanding |
---|---|
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Letter of deposit Secured details: All monies etc. Particulars: 85 tufnell park road, islington, london. & fixtures. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Letter of deposit Secured details: All monies etc. Particulars: 31 st johns road islington london & fixtures. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminister Bank LTD Classification: Letter of deposit Secured details: All monies etc. Particulars: "Lalasa" london road kingston on thames surrey & fixtures. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Letter of deposit Secured details: All monies etc. Particulars: 25 tufnell park road islington london & fixtures. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Letter of deposit Secured details: All monies etc. Particulars: 112 princess road islington london and fixtures. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Charge under L.R. act 1925 Secured details: All monies etc. Particulars: 40 dalweny road islington london. Outstanding |
17 September 1954 | Delivered on: 28 September 1954 Persons entitled: North London Building Society Classification: Charge by way of collateral security for securing £5250 and further advances due from henry harvey frost to the chargee and secured by a mortgage dated 17TH sept. 1954. Secured details: For scuring £5250 and further advances due from henry harvey frost to the chargee and secured by a mortgage dated 17TH sept 1954. Particulars: For particulars of property charged see schedule attached to doc. No. 87. Outstanding |
23 July 1954 | Delivered on: 29 July 1954 Persons entitled: North London Building Society Classification: Charge by way of collateral security Secured details: For further securing sums not exceeding in the aggegate £19,500 and scured by a mortgage dated 23/07/1954. Particulars: For particulars see doc 86 and schedule attached thereto. Outstanding |
23 July 1954 | Delivered on: 29 July 1954 Persons entitled: North London Building Society Classification: Legal charge Secured details: £9,500 and further advances not exceeding there with £19,500. Particulars: Land formerly the site of nos. 482 and 484 holloway road, islington london N.Y. together with the buildings now or hereafter to be erected thereon title no. 283369. Outstanding |
26 April 1954 | Delivered on: 29 April 1954 Persons entitled: North London Building Society Classification: Legal charge Secured details: £10,000. Particulars: Various properties for details of which all see doc no 83. Outstanding |
4 May 1938 | Delivered on: 9 May 1938 Persons entitled: Westminster Bank PLC Classification: Further charge Secured details: All monies etc. Particulars: All the interest of the borrower in the lands and property comprised in a building agreement dated 1/1/36 affecting land in tufnell park road and parkhurst road tufnell park,holloway N7 and the flats & buildings in course of erection thereon. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Charge under L.R. act 1925 Secured details: All monies etc. Particulars: 69 devonshire road halloway london. Outstanding |
28 August 1935 | Delivered on: 5 September 1935 Persons entitled: Westminster Bank LTD Classification: Letter of deposit Secured details: All moneys etc. Particulars: "Parkhurst court" and "southside" tufnell park, islington & all fixtures. Outstanding |
16 July 1935 | Delivered on: 16 July 1935 Persons entitled: Mrs E.M.Bridgland Classification: Land register charge Secured details: £16,000. Particulars: Leasehold 1 to 23 (old) warlters road 1 to 51 (odd) & 2 to 24 (even) warlters close title 449523 to 449529 (incl) 450607/8 + 9. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: National Westminster Bank PLC Classification: Charge under L.R.1935 Secured details: All monies etc. Particulars: 31 hartham road ishington london ( freehold ). Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Charge under L.R. act-1925 Secured details: All monies etc. Particulars: 127 tufuell park road, islington london. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminister Bank LTD Classification: Charge undert L.r act 1925 Secured details: All monies etc. Particulars: 96 tufuell park road islington london. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminister Bank LTD Classification: Charge under L.r act 1925 Secured details: All monies etc. Particulars: 58 hilldish crescent islington london. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Charge under L.R. act 1925 Secured details: All monies etc. Particulars: 24 freegrove road islington london. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Charge under L.r act 1925 Secured details: All monies etc. Particulars: 91 devonshire road islington london. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminister Bank LTD Classification: Charge under L.R. act 1925 Secured details: All monies etc. Particulars: 51 chaltercton road islington london. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Charge under L.R. act-1925 Secured details: All monies etc. Particulars: 15, ardilann road islington london. Outstanding |
14 June 1935 | Delivered on: 4 July 1935 Persons entitled: Westminster Bank LTD Classification: Charge under L.R. act-1925 Secured details: All monies etc. Particulars: 19 corbyn street islington london. Outstanding |
23 January 2024 | Accounts for a small company made up to 30 April 2023 (8 pages) |
---|---|
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
23 March 2023 | Change of details for The Imperial London Hotels Ltd as a person with significant control on 9 February 2023 (2 pages) |
9 February 2023 | Registered office address changed from Imperial Hotel 61/66 Russell Square London WC1B 5BB to Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG on 9 February 2023 (1 page) |
23 January 2023 | Accounts for a small company made up to 30 April 2022 (8 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
9 May 2022 | Termination of appointment of Katharine Tanya Waller as a director on 30 April 2022 (1 page) |
9 May 2022 | Termination of appointment of Jason Alexander George Walduck as a director on 30 April 2022 (1 page) |
19 January 2022 | Accounts for a small company made up to 30 April 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
23 April 2021 | Accounts for a small company made up to 30 April 2020 (8 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
11 January 2021 | Termination of appointment of Hugh Richard Walduck as a director on 6 January 2021 (1 page) |
1 May 2020 | Termination of appointment of Nicholas Stanley Richard David Walduck as a director on 30 April 2020 (1 page) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 30 April 2019 (9 pages) |
29 October 2019 | Director's details changed for Mr Jason Alexander George Walduck on 29 October 2019 (2 pages) |
1 February 2019 | Satisfaction of charge 5 in full (1 page) |
1 February 2019 | Satisfaction of charge 18 in full (1 page) |
1 February 2019 | Satisfaction of charge 10 in full (1 page) |
1 February 2019 | Satisfaction of charge 8 in full (1 page) |
1 February 2019 | Satisfaction of charge 6 in full (1 page) |
1 February 2019 | Satisfaction of charge 4 in full (1 page) |
1 February 2019 | Satisfaction of charge 2 in full (1 page) |
1 February 2019 | Satisfaction of charge 23 in full (1 page) |
1 February 2019 | Satisfaction of charge 15 in full (1 page) |
1 February 2019 | Satisfaction of charge 24 in full (1 page) |
1 February 2019 | Satisfaction of charge 12 in full (1 page) |
1 February 2019 | Satisfaction of charge 19 in full (1 page) |
1 February 2019 | Satisfaction of charge 3 in full (1 page) |
1 February 2019 | Satisfaction of charge 20 in full (1 page) |
1 February 2019 | Satisfaction of charge 13 in full (1 page) |
1 February 2019 | Satisfaction of charge 22 in full (1 page) |
1 February 2019 | Satisfaction of charge 7 in full (1 page) |
1 February 2019 | Satisfaction of charge 9 in full (1 page) |
1 February 2019 | Satisfaction of charge 21 in full (1 page) |
1 February 2019 | Satisfaction of charge 11 in full (1 page) |
1 February 2019 | Satisfaction of charge 16 in full (1 page) |
1 February 2019 | Satisfaction of charge 14 in full (1 page) |
1 February 2019 | Satisfaction of charge 17 in full (1 page) |
1 February 2019 | Satisfaction of charge 1 in full (1 page) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a small company made up to 30 April 2018 (8 pages) |
29 November 2018 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 29 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Thomas Henry Walduck as a director on 3 September 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2016 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
31 December 2015 | Full accounts made up to 30 April 2015 (14 pages) |
31 December 2015 | Full accounts made up to 30 April 2015 (14 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
6 August 2015 | Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders (7 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders (7 pages) |
29 December 2014 | Full accounts made up to 30 April 2014 (13 pages) |
29 December 2014 | Full accounts made up to 30 April 2014 (13 pages) |
17 September 2014 | Company name changed brownlow trust LIMITED\certificate issued on 17/09/14
|
17 September 2014 | Company name changed brownlow trust LIMITED\certificate issued on 17/09/14
|
17 September 2014 | Company name changed brownlow trust LIMITED\certificate issued on 17/09/14
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (7 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (7 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 December 2013 | Full accounts made up to 30 April 2013 (14 pages) |
18 December 2013 | Full accounts made up to 30 April 2013 (14 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
5 September 2011 | Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
9 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
18 February 2010 | Director's details changed for Mrs Candida Stephanie Walton on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Candida Stephanie Walton on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
13 March 2008 | Director's change of particulars / nicholas walduck / 04/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / nicholas walduck / 04/03/2008 (1 page) |
28 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
28 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
3 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
3 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
14 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
14 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members
|
18 January 2005 | Return made up to 12/01/05; full list of members
|
13 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
13 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Memorandum and Articles of Association (5 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Memorandum and Articles of Association (5 pages) |
24 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
6 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
14 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
14 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
7 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
7 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
15 January 1999 | Return made up to 12/01/99; full list of members (9 pages) |
15 January 1999 | Return made up to 12/01/99; full list of members (9 pages) |
15 January 1998 | Return made up to 12/01/98; no change of members (7 pages) |
15 January 1998 | Return made up to 12/01/98; no change of members (7 pages) |
13 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
13 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
16 January 1997 | Return made up to 12/01/97; no change of members (7 pages) |
16 January 1997 | Return made up to 12/01/97; no change of members (7 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
25 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
25 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
16 January 1996 | Return made up to 12/01/96; full list of members (9 pages) |
16 January 1996 | Return made up to 12/01/96; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
28 September 1954 | Particulars of mortgage/charge (6 pages) |
28 September 1954 | Particulars of mortgage/charge (6 pages) |
29 July 1954 | Particulars of mortgage/charge (7 pages) |
29 July 1954 | Particulars of mortgage/charge (7 pages) |
29 April 1954 | Particulars of mortgage/charge (4 pages) |
29 April 1954 | Particulars of mortgage/charge (4 pages) |