Company NameKnoll House Hotel Limited
DirectorsNigel Peter Champman and Anthony James Brewis Nares
Company StatusActive
Company Number00296213
CategoryPrivate Limited Company
Incorporation Date15 January 1935(89 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nigel Peter Champman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(82 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Anthony James Brewis Nares
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(82 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
Secretary NameKin Company Secretarial Limited (Corporation)
StatusCurrent
Appointed26 September 2017(82 years, 9 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Christopher David Du Bois Ferguson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(57 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address898-902 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DW
Director NameMr Michael Edgar Montgomery Ferguson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(57 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 27 June 2017)
RoleHotellier
Country of ResidenceUnited Kingdom
Correspondence Address898-902 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DW
Director NameMs Sarah Elizabeth Ferguson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(57 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 27 June 2017)
RoleHotelier
Country of ResidenceEngland
Correspondence Address898-902 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DW
Secretary NamePeter Phillips
NationalityBritish
StatusResigned
Appointed13 October 1992(57 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 September 2009)
RoleCompany Director
Correspondence Address6 Ashling Crescent
Bournemouth
Dorset
BH8 9JB
Secretary NameMr Justyn Willacy Bar
NationalityBritish
StatusResigned
Appointed21 September 2009(74 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2016)
RoleSolicitor
Correspondence AddressHinton House Hinton Road
Bournemouth
Dorset
BH1 2EN
Secretary NameMrs Erika Raine Willmott
StatusResigned
Appointed30 July 2014(79 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2017)
RoleCompany Director
Correspondence Address898-902 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DW

Contact

Websitewww.knollhouse.co.uk
Email address[email protected]
Telephone01929 450450
Telephone regionWareham

Location

Registered Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.5k at £1Christopher David Du Bois Ferguson
25.00%
Ordinary
7.5k at £1Michael Edgar Montgomery Ferguson
25.00%
Ordinary
7.5k at £1Miss Sarah Elizabeth Ferguson
25.00%
Ordinary
7.5k at £1Trustees Of Col K. Du B Ferguson's Grandchildren's Trust
24.99%
Ordinary

Financials

Year2014
Net Worth£122,604
Cash£113,633
Current Liabilities£765,986

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due26 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End26 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

23 April 2018Delivered on: 3 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in knoll house hotel, studland, swanage BH19 3AH land registry no. DT408577, DT408637, DT413950.
Outstanding
23 April 2018Delivered on: 2 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 August 1946Delivered on: 6 September 1946
Persons entitled: National Provincial Bank Limited

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold knoll house at studland dorset, a specific charge on the property and its uncalled for the time being. A floating charge over all the undertaking and goodwill and all its property assets and rights . an assignment of the goodwill.
Outstanding
23 March 1978Delivered on: 7 April 1978
Satisfied on: 4 September 2007
Persons entitled:
E.P. Ferguson
M.A. Coates.
L.E.N. Neville-Jones

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity dated 23/3/78.
Particulars: F/Hold land at studland, dorset together with hotel and out buildings known as knoll house hotel, studland.
Fully Satisfied

Filing History

21 December 2023Current accounting period shortened from 27 December 2023 to 26 December 2023 (1 page)
27 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
22 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
24 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
6 October 2022Director's details changed for Mr Nigel Peter Champman on 27 June 2017 (2 pages)
27 September 2022Accounts for a small company made up to 28 December 2021 (12 pages)
17 March 2022Secretary's details changed for Derringtons Limited on 15 March 2022 (1 page)
22 December 2021Accounts for a small company made up to 28 December 2020 (14 pages)
15 December 2021Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021 (2 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
28 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
8 March 2021Accounts for a small company made up to 29 December 2019 (10 pages)
22 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
6 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 December 2018 (12 pages)
15 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 May 2018Registration of charge 002962130004, created on 23 April 2018 (7 pages)
2 May 2018Registration of charge 002962130003, created on 23 April 2018 (5 pages)
4 April 2018Registered office address changed from 10-11 Lemon Street Truro Cornwall TR1 2LQ England to Hyde Park House 5 Manfred Road London SW15 2RS on 4 April 2018 (1 page)
4 April 2018Change of details for Kingfisher Resorts Studland Limited as a person with significant control on 4 April 2018 (2 pages)
22 November 2017Director's details changed for Mr Nigel Peter Champman on 20 August 2017 (2 pages)
22 November 2017Director's details changed for Mr Nigel Peter Champman on 20 August 2017 (2 pages)
31 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
25 October 2017Appointment of Derringtons Limited as a secretary on 26 September 2017 (2 pages)
25 October 2017Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages)
25 October 2017Appointment of Derringtons Limited as a secretary on 26 September 2017 (2 pages)
25 October 2017Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages)
17 July 2017Resolutions
  • RES13 ‐ Article 14(1) be disapplied 27/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 July 2017Statement of capital on 17 July 2017
  • GBP 30,000
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 969,000
(4 pages)
17 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2017Resolutions
  • RES13 ‐ Article 14(1) be disapplied 27/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 969,000
(4 pages)
17 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2017Statement of capital on 17 July 2017
  • GBP 30,000
(3 pages)
17 July 2017Statement by Directors (2 pages)
17 July 2017Solvency Statement dated 27/06/17 (1 page)
17 July 2017Solvency Statement dated 27/06/17 (1 page)
17 July 2017Statement by Directors (2 pages)
11 July 2017Satisfaction of charge 2 in full (1 page)
11 July 2017Satisfaction of charge 2 in full (1 page)
3 July 2017Registered office address changed from Knoll House Hotel Studland Bay Swanage Dorset BH19 3AH to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 3 July 2017 (1 page)
3 July 2017Cessation of Christopher David Du Bois Ferguson as a person with significant control on 27 June 2017 (1 page)
3 July 2017Cessation of Michael Edgar Montgomery Ferguson as a person with significant control on 27 June 2017 (1 page)
3 July 2017Termination of appointment of Christopher David Du Bois Ferguson as a director on 27 June 2017 (1 page)
3 July 2017Appointment of Mr Anthony James Brewis Nares as a director on 27 June 2017 (2 pages)
3 July 2017Appointment of Mr Nigel Peter Champman as a director on 27 June 2017 (2 pages)
3 July 2017Termination of appointment of Christopher David Du Bois Ferguson as a director on 27 June 2017 (1 page)
3 July 2017Notification of Kingfisher Resorts Studland Limited as a person with significant control on 27 June 2017 (2 pages)
3 July 2017Appointment of Mr Anthony James Brewis Nares as a director on 27 June 2017 (2 pages)
3 July 2017Cessation of Christopher David Du Bois Ferguson as a person with significant control on 27 June 2017 (1 page)
3 July 2017Termination of appointment of Michael Edgar Montgomery Ferguson as a director on 27 June 2017 (1 page)
3 July 2017Cessation of Michael Edgar Montgomery Ferguson as a person with significant control on 27 June 2017 (1 page)
3 July 2017Notification of Kingfisher Resorts Studland Limited as a person with significant control on 27 June 2017 (2 pages)
3 July 2017Registered office address changed from Knoll House Hotel Studland Bay Swanage Dorset BH19 3AH to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Erika Raine Willmott as a secretary on 27 June 2017 (1 page)
3 July 2017Cessation of Sarah Elizabeth Ferguson as a person with significant control on 27 June 2017 (1 page)
3 July 2017Termination of appointment of Erika Raine Willmott as a secretary on 27 June 2017 (1 page)
3 July 2017Termination of appointment of Michael Edgar Montgomery Ferguson as a director on 27 June 2017 (1 page)
3 July 2017Termination of appointment of Sarah Elizabeth Ferguson as a director on 27 June 2017 (1 page)
3 July 2017Cessation of Sarah Elizabeth Ferguson as a person with significant control on 27 June 2017 (1 page)
3 July 2017Termination of appointment of Sarah Elizabeth Ferguson as a director on 27 June 2017 (1 page)
3 July 2017Appointment of Mr Nigel Peter Champman as a director on 27 June 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 June 2017Notification of Michael Edgar Montgomery Ferguson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Christopher David Du Bois Ferguson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sarah Elizabeth Ferguson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Notification of Michael Edgar Montgomery Ferguson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Christopher David Du Bois Ferguson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Notification of Sarah Elizabeth Ferguson as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Termination of appointment of Justyn Willacy Bar as a secretary on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Justyn Willacy Bar as a secretary on 31 October 2016 (1 page)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 30,000
(7 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 30,000
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2014Director's details changed for Miss Sarah Elizabeth Ferguson on 13 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Christopher David Du Bois Ferguson on 13 October 2014 (2 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 30,000
(7 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 30,000
(7 pages)
22 October 2014Director's details changed for Mr Christopher David Du Bois Ferguson on 13 October 2014 (2 pages)
22 October 2014Director's details changed for Miss Sarah Elizabeth Ferguson on 13 October 2014 (2 pages)
22 October 2014Register(s) moved to registered inspection location Hinton House Hinton Road Bournemouth BH1 2EN (1 page)
22 October 2014Director's details changed for Mr Michael Edgar Montgomery Ferguson on 13 October 2013 (2 pages)
22 October 2014Register inspection address has been changed to Hinton House Hinton Road Bournemouth BH1 2EN (1 page)
22 October 2014Register(s) moved to registered inspection location Hinton House Hinton Road Bournemouth BH1 2EN (1 page)
22 October 2014Register inspection address has been changed to Hinton House Hinton Road Bournemouth BH1 2EN (1 page)
22 October 2014Director's details changed for Mr Michael Edgar Montgomery Ferguson on 13 October 2013 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2014Appointment of Mrs Erika Raine Willmott as a secretary on 30 July 2014 (2 pages)
8 August 2014Appointment of Mrs Erika Raine Willmott as a secretary on 30 July 2014 (2 pages)
7 January 2014Auditor's resignation (1 page)
7 January 2014Auditor's resignation (1 page)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30,000
(6 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
27 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
18 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
14 November 2009Director's details changed for Christopher David Du Bois Ferguson on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Michael Edgar Montgomery Ferguson on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Miss Sarah Elizabeth Ferguson on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Miss Sarah Elizabeth Ferguson on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Michael Edgar Montgomery Ferguson on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Christopher David Du Bois Ferguson on 14 November 2009 (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (20 pages)
30 September 2009Full accounts made up to 31 December 2008 (20 pages)
22 September 2009Appointment terminated secretary peter phillips (1 page)
22 September 2009Appointment terminated secretary peter phillips (1 page)
21 September 2009Secretary appointed mr justyn willacy bar (1 page)
21 September 2009Secretary appointed mr justyn willacy bar (1 page)
9 December 2008Return made up to 13/10/08; full list of members (5 pages)
9 December 2008Return made up to 13/10/08; full list of members (5 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 November 2007Return made up to 13/10/07; full list of members (3 pages)
6 November 2007Return made up to 13/10/07; full list of members (3 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 September 2007Registered office changed on 27/09/07 from: hinton house hinton road bournemouth dorset BH1 2EN (1 page)
27 September 2007Registered office changed on 27/09/07 from: hinton house hinton road bournemouth dorset BH1 2EN (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Return made up to 13/10/06; full list of members (8 pages)
16 November 2006Return made up to 13/10/06; full list of members (8 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2005Return made up to 13/10/05; full list of members (8 pages)
2 November 2005Return made up to 13/10/05; full list of members (8 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2004Return made up to 13/10/04; full list of members (8 pages)
28 October 2004Return made up to 13/10/04; full list of members (8 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 October 2003Return made up to 13/10/03; full list of members (8 pages)
21 October 2003Return made up to 13/10/03; full list of members (8 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 October 2002Return made up to 13/10/02; full list of members (8 pages)
22 October 2002Return made up to 13/10/02; full list of members (8 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Return made up to 13/10/00; full list of members (8 pages)
20 October 2000Return made up to 13/10/00; full list of members (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 October 1999Return made up to 13/10/99; full list of members (8 pages)
21 October 1999Return made up to 13/10/99; full list of members (8 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 October 1997Return made up to 13/10/97; full list of members (6 pages)
23 October 1997Return made up to 13/10/97; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 October 1996Return made up to 13/10/96; no change of members (4 pages)
16 October 1996Return made up to 13/10/96; no change of members (4 pages)
23 September 1996Full accounts made up to 31 December 1995 (5 pages)
23 September 1996Full accounts made up to 31 December 1995 (5 pages)
10 October 1995Return made up to 13/10/95; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 October 1995Return made up to 13/10/95; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
1 November 1994Return made up to 13/10/94; no change of members (4 pages)
1 November 1994Return made up to 13/10/94; no change of members (4 pages)
20 October 1994Accounts for a small company made up to 31 December 1993 (5 pages)
20 October 1994Accounts for a small company made up to 31 December 1993 (5 pages)
29 October 1993Return made up to 13/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1993Accounts for a medium company made up to 31 December 1992 (10 pages)
29 October 1993Return made up to 13/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1993Accounts for a medium company made up to 31 December 1992 (10 pages)
27 October 1992Accounts for a medium company made up to 31 December 1991 (10 pages)
27 October 1992Accounts for a medium company made up to 31 December 1991 (10 pages)
27 October 1992Return made up to 13/10/92; no change of members (6 pages)
27 October 1992Return made up to 13/10/92; no change of members (6 pages)
27 November 1991Return made up to 15/11/91; no change of members (6 pages)
27 November 1991Return made up to 15/11/91; no change of members (6 pages)
14 November 1991Accounts for a medium company made up to 31 December 1990 (10 pages)
14 November 1991Accounts for a medium company made up to 31 December 1990 (10 pages)
5 April 1991Accounts for a medium company made up to 31 December 1989 (10 pages)
5 April 1991Accounts for a medium company made up to 31 December 1989 (10 pages)
8 February 1991Return made up to 14/12/90; full list of members (6 pages)
8 February 1991Return made up to 14/12/90; full list of members (6 pages)
7 December 1989Accounts for a medium company made up to 31 December 1988 (9 pages)
7 December 1989Accounts for a medium company made up to 31 December 1988 (9 pages)
6 December 1989Return made up to 15/11/89; full list of members (4 pages)
6 December 1989Return made up to 15/11/89; full list of members (4 pages)
23 January 1989Return made up to 30/11/88; full list of members (4 pages)
23 January 1989Accounts for a medium company made up to 31 December 1987 (9 pages)
23 January 1989Accounts for a medium company made up to 31 December 1987 (9 pages)
23 January 1989Return made up to 30/11/88; full list of members (4 pages)
8 December 1987Accounts for a medium company made up to 31 December 1986 (9 pages)
8 December 1987Accounts for a medium company made up to 31 December 1986 (9 pages)
8 December 1987Return made up to 18/11/87; full list of members (4 pages)
8 December 1987Return made up to 18/11/87; full list of members (4 pages)
11 November 1987Director resigned (2 pages)
11 November 1987Director resigned (2 pages)
21 January 1987Full accounts made up to 31 December 1985 (11 pages)
21 January 1987Full accounts made up to 31 December 1985 (11 pages)
31 December 1986Return made up to 26/11/86; full list of members (4 pages)
31 December 1986Return made up to 26/11/86; full list of members (4 pages)
27 August 1986Director resigned (2 pages)
27 August 1986Director resigned (2 pages)
1 May 1986Secretary resigned;new secretary appointed (1 page)
1 May 1986Secretary resigned;new secretary appointed (1 page)
15 January 1935Certificate of incorporation (1 page)
15 January 1935Certificate of incorporation (1 page)