Company NameSt. Margaret's Bay Hotel Limited
DirectorsPhillippa Carole Talbot Ricks and Alexandra Maria Jones
Company StatusActive
Company Number00314119
CategoryPrivate Limited Company
Incorporation Date13 May 1936(88 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Phillippa Carole Talbot Ricks
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(65 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleRetired Property Manager
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMrs Alexandra Maria Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(76 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr John Eveleth Guest
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 21 December 2001)
RoleRetired Solicitor
Correspondence AddressAscot Hill House
Ascot
Berkshire
SL5 7HF
Director NameJohn Ashley Talbot Guest
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 24 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMr John Eveleth Guest
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 14 April 2003)
RoleCompany Director
Correspondence AddressAscot Hill House
Ascot
Berkshire
SL5 7HF
Secretary NameJohn Ashley Talbot Guest
NationalityBritish
StatusResigned
Appointed04 July 2003(67 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

502 at £1Executors Of John Eveleth Guest
8.36%
Ordinary
501 at £1John Ashley Talbot Guest
8.35%
Ordinary
250 at £10Executors Of John Eveleth Guest
41.65%
Preference
250 at £10John Ashley Talbot Guest
41.65%
Preference

Financials

Year2014
Net Worth£56,591
Cash£107,257
Current Liabilities£126,566

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due18 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

29 December 1939Delivered on: 4 January 1940
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Further charge
Secured details: £1000.
Particulars: 7 houses with land adjoining situtate at st margarets bay, st margarets at cliffe kent.
Fully Satisfied
9 August 1939Delivered on: 23 August 1939
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Further charge
Secured details: £4800.
Particulars: Land and 1-4 (all) old coastguard cottages with land at rear used as swimming pool st margarets bay hotel and the annexe with appurtenances thereof old boathouse bungalow with garage and car park except that portion of car park which lies east of a line drawn from the cliff there through the easterly boundary of old boathouse bungalow and land with messuage and buildings thereon known as cliff hut, st margarets bay, kent.
Fully Satisfied
27 April 1939Delivered on: 17 May 1939
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Further charge
Secured details: £2200.
Particulars: Land and 1-4 (all) old coastguard cottages with land at rear used as swimming pool st margarets bay hotel and the annexe with appurtenances thereof old boathouse bungalow with garage and car park except that portion of car park which lies east of a line drawn from the cliff there through the easterly boundary of old boathouse bungalow.
Fully Satisfied
27 April 1939Delivered on: 17 May 1939
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Mortgage by way of collateral security
Secured details: For securing £2,200 under a further charge of even date.
Particulars: Land knownn as cliff hut, st margarets bay, st margarets at cliffe, kent.
Fully Satisfied
7 October 1938Delivered on: 10 October 1938
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Further charge supplemental to a legal charge dated 26 november 1937 and a further charge dated 26 january 1938
Secured details: £1000.
Particulars: St margarets bay hotel, bay hotel garage old boat house bungalow, car park 1,2,3,+ 4 old coastguard cottages and swimming pool land adjoining and interest of mortgage in sea wall, sea defences and southeast roadway or in piece of land between the foot of the cliff and N.W. boundary property before described- st. Margarets bay, kent.
Fully Satisfied
24 June 1938Delivered on: 28 June 1938
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Charge
Secured details: £6000.
Particulars: Seven maisonettes & land adjoining st margarets bay hotel st margarets at cliffe, kent.
Fully Satisfied
26 January 1938Delivered on: 31 January 1938
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Debenture collateral to deed of even date
Secured details: To secure £4000.
Particulars: All the assets furniture, plant machinery equipment chattels & effects with the goodwill of business & all book debts present & future arising out of the property described in the deed of further charge.
Fully Satisfied
26 January 1938Delivered on: 31 January 1938
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Further charge
Secured details: £4000.
Particulars: St margarets bay hotel, bay hotel garage, old boat house, bungalow, car park 1,2,3 & 4 old coastguard cottages & swimming pool and land adjoining & interest of the company in the sea wall etc.
Fully Satisfied
15 February 1995Delivered on: 28 February 1995
Satisfied on: 30 January 1996
Persons entitled: Criterion Estates Limited

Classification: Charge
Secured details: £90,000.
Particulars: 328-346 park road loughborough leicestershire.
Fully Satisfied
19 August 1953Delivered on: 21 August 1953
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Further charge
Secured details: £5806-6-8 and further advances not exceeding therewith £7,000.
Particulars: Premises at st. Margarets bay, kent, being site of former garage, old boat house bungalow, car park, site of 4 former houses 1, 2, 3 & 4 old coastguard cottages,swimming pool (formerly rose garden) st margarets bay hotel & coys' interest in sea wall & sea defences & S.E. roadway or in land between foot of cliff & north west boundary of property & 7 maisonettes.
Fully Satisfied
5 July 1951Delivered on: 16 July 1951
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Further charge
Secured details: £1,179-19-5 and further advances not exceeding £3,000.
Particulars: Premises at st. Margarets bay, kent, being site of former garage, old boat house bungalow car park, site of 4 former houses 1, 2, 3 & 4 old coastguard cottages, swimming pool (formerly rose garden) st margarets bay hotel & coys' interest in sea wall & sea defences & S.e roadway or in land between foot of cliff north west boundary of property & 7 maisonettes.
Fully Satisfied
18 July 1949Delivered on: 3 August 1949
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Further charge
Secured details: £23,972-18-1 and further advances not exceeding therewith £25,000.
Particulars: Premises at st. Margarets bay, kent, being site of former garage, old boat house bungalow, car park, site of 4 former houses 1, 2, 3 & 4 old coastguard cottages, swimming pool (formerly rose garden) st margarets bay hotel & coy's interest in sea wall & sea defences & S.E. roadway or in land between foot of cliff & north west boundary of property & 7 maisonettes.
Fully Satisfied
1 August 1940Delivered on: 8 August 1940
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: Further charge
Secured details: £3000.
Particulars: St margarets bay hotel together with buildings and land adjoining also 7 dwelling houses situate at st margarets bay,kent and all interest of the company in the sea wall, sea defences and south east roadway.
Fully Satisfied
26 November 1937Delivered on: 26 November 1937
Satisfied on: 30 January 1996
Persons entitled: Southern Counties Building Society

Classification: A registered charge
Fully Satisfied
24 January 1996Delivered on: 27 January 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 328-346 (even) park road, loughborough, leicestershire with the benefit of all rights licences and guarantees etc. relating to the property; any shares or membership rights; any goodwill of any business carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments in respect of the property. See the mortgage charge document for full details.
Outstanding

Filing History

5 April 2024Director's details changed for Mrs Phillippa Carole Talbot Ricks on 5 April 2024 (2 pages)
5 April 2024Director's details changed for Mrs Alexandra Maria Jones on 5 April 2024 (2 pages)
4 April 2024Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 4 April 2024 (1 page)
18 March 2024Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
18 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
17 July 2023Confirmation statement made on 22 June 2023 with updates (5 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 December 2022Change of details for The Estate John Ashley Talbot Guest as a person with significant control on 15 December 2022 (2 pages)
15 December 2022Change of details for Mrs Phillippa Carole Talbot Ricks as a person with significant control on 15 December 2022 (2 pages)
8 December 2022Notification of Phillippa Carole Talbot Ricks as a person with significant control on 17 November 2022 (2 pages)
10 August 2022Satisfaction of charge 15 in full (2 pages)
10 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
28 March 2022Accounts for a small company made up to 31 March 2021 (11 pages)
15 September 2021Change of details for John Ashley Talbot Guest as a person with significant control on 24 November 2020 (2 pages)
15 September 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
11 September 2021Compulsory strike-off action has been discontinued (1 page)
10 September 2021Accounts for a small company made up to 31 March 2020 (11 pages)
9 September 2021Termination of appointment of John Ashley Talbot Guest as a director on 24 November 2020 (1 page)
9 September 2021Termination of appointment of John Ashley Talbot Guest as a secretary on 24 November 2020 (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2021Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
13 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
23 March 2020Accounts for a small company made up to 31 March 2019 (10 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
21 August 2018Cessation of Phillippa Carole Talbot Ricks as a person with significant control on 6 July 2017 (1 page)
21 August 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
3 May 2018Secretary's details changed for John Ashley Talbot Guest on 3 May 2018 (1 page)
3 May 2018Director's details changed for John Ashley Talbot Guest on 3 May 2018 (2 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 July 2017Notification of John Ashley Talbot Guest as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Notification of Phillippa Carole Talbot Ricks as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Notification of Phillippa Carole Talbot Ricks as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Ashley Talbot Guest as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of John Ashley Talbot Guest as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Phillippa Carole Talbot Ricks as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
23 September 2016Second filing of the annual return made up to 22 June 2016 (19 pages)
23 September 2016Second filing of the annual return made up to 22 June 2016 (19 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 6,003

Statement of capital on 2016-09-23
  • GBP 6,003
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2016
(9 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 6,003

Statement of capital on 2016-09-23
  • GBP 6,003
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2016
(9 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6,003
(7 pages)
8 April 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 April 2016Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 October 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6,003
(7 pages)
21 October 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6,003
(7 pages)
12 May 2015Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages)
10 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
10 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,003
(7 pages)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,003
(7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(14 pages)
31 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(14 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Appointment of Alexandra Maria Jones as a director (3 pages)
10 January 2013Appointment of Alexandra Maria Jones as a director (3 pages)
23 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 December 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
5 December 2011Section 125 reg of members (4 pages)
5 December 2011Section 125 reg of members (4 pages)
18 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
28 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
28 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 October 2009Registered office address changed from , Grant Thornton Uk Llp, Hartwell House Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from Grant Thornton Uk Llp Hartwell House Hartwell House 55-61 Victoria Street Bristol BS1 6FT on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from , Grant Thornton Uk Llp, Hartwell House Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 29 October 2009 (2 pages)
8 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (4 pages)
14 August 2009Court order insolvency:by way of service upon the registrar sealed order of court to permanently stay the proceedings in the winding up of the company. (3 pages)
14 August 2009Court order insolvency:by way of service upon the registrar sealed order of court to permanently stay the proceedings in the winding up of the company. (3 pages)
10 August 2009Order of court to wind up (1 page)
10 August 2009Order of court to wind up (1 page)
27 July 2009Order of court to stay winding up (2 pages)
19 May 2009Return made up to 21/06/08; full list of members (4 pages)
19 May 2009Return made up to 21/06/08; full list of members (4 pages)
18 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
18 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
18 February 2009Registered office changed on 18/02/2009 from, finsgate, 5/7 cranwood street, london, EC1V 9EE (1 page)
18 February 2009Registered office changed on 18/02/2009 from, finsgate, 5/7 cranwood street, london, EC1V 9EE (1 page)
18 February 2009Registered office changed on 18/02/2009 from finsgate 5/7 cranwood street london EC1V 9EE (1 page)
18 February 2009Appointment of a liquidator (1 page)
18 February 2009Appointment of a liquidator (1 page)
21 November 2008Order of court to wind up (1 page)
21 November 2008Order of court to wind up (1 page)
12 November 2008Court order notice of winding up (2 pages)
12 November 2008Court order notice of winding up (2 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
11 September 2007Return made up to 21/06/07; no change of members (7 pages)
11 September 2007Return made up to 21/06/07; no change of members (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 November 2006Accounts made up to 31 March 2005 (10 pages)
3 November 2006Accounts made up to 31 March 2005 (10 pages)
31 October 2006Return made up to 21/06/06; full list of members (7 pages)
31 October 2006Return made up to 21/06/06; full list of members (7 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
12 July 2005Return made up to 21/06/05; full list of members (7 pages)
12 July 2005Return made up to 21/06/05; full list of members (7 pages)
17 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 January 2005Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
16 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 January 2003Accounts made up to 31 March 2002 (13 pages)
30 January 2003Accounts made up to 31 March 2002 (13 pages)
15 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
29 July 2001Return made up to 21/06/01; full list of members (6 pages)
29 July 2001Return made up to 21/06/01; full list of members (6 pages)
20 July 2001Accounts made up to 31 March 2001 (12 pages)
20 July 2001Accounts made up to 31 March 2001 (12 pages)
13 October 2000Accounts made up to 31 March 2000 (13 pages)
13 October 2000Accounts made up to 31 March 2000 (13 pages)
28 June 2000Return made up to 21/06/00; full list of members (6 pages)
28 June 2000Return made up to 21/06/00; full list of members (6 pages)
4 February 2000Accounts made up to 31 March 1999 (12 pages)
4 February 2000Accounts made up to 31 March 1999 (12 pages)
25 June 1999Return made up to 21/06/99; full list of members (8 pages)
25 June 1999Return made up to 21/06/99; full list of members (8 pages)
22 July 1998Accounts made up to 31 March 1998 (11 pages)
22 July 1998Accounts made up to 31 March 1998 (11 pages)
18 June 1998Return made up to 21/06/98; no change of members (6 pages)
18 June 1998Return made up to 21/06/98; no change of members (6 pages)
25 January 1998Accounts made up to 31 March 1997 (10 pages)
25 January 1998Accounts made up to 31 March 1997 (10 pages)
2 July 1997Return made up to 21/06/97; no change of members (6 pages)
2 July 1997Return made up to 21/06/97; no change of members (6 pages)
9 October 1996Accounts made up to 31 March 1996 (11 pages)
9 October 1996Accounts made up to 31 March 1996 (11 pages)
3 July 1996Return made up to 21/06/96; full list of members (7 pages)
3 July 1996Return made up to 21/06/96; full list of members (7 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (6 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (6 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
6 November 1995Return made up to 21/06/95; no change of members (6 pages)
6 November 1995Return made up to 21/06/95; no change of members (6 pages)
6 October 1995Accounts made up to 31 March 1995 (11 pages)
6 October 1995Accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 March 1937Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 March 1937Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1936Incorporation (20 pages)
13 May 1936Incorporation (20 pages)