Company NameImperial London Hotels Limited(The)
Company StatusActive
Company Number00421257
CategoryPrivate Limited Company
Incorporation Date10 October 1946(77 years, 7 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 Stephen Howard Walduck
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(44 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Imperial Hotel
Russell Square
Holborn
WC1B 5BB
Director NameMr Alexander Harold Edward Peter Walduck
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(56 years after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Imperial Hotel
Russell Square
Holborn
WC1B 5BB
Director NameMrs Katharine Tanya Waller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(56 years after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Imperial Hotel
Russell Square
Holborn
WC1B 5BB
Director NameMrs Candida Stephanie Walton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(56 years after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Imperial Hotel
Russell Square
Holborn
WC1B 5BB
Director NameMr Jason Alexander George Walduck
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(56 years after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Imperial Hotel
Russell Square
Holborn
WC1B 5BB
Director NameEnid Rosalind Walduck
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 December 2005)
RoleHotelier
Correspondence AddressLongmeadow
Hatfield
Herts
AL9 6DJ
Director NameMr Thomas Henry Walduck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 3 months after company formation)
Appointment Duration27 years, 8 months (resigned 03 September 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Imperial Hotel
Russell Square
Holborn
WC1B 5BB
Director NameMr Hugh Richard Walduck
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 3 months after company formation)
Appointment Duration30 years (resigned 06 January 2021)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Imperial Hotel
Russell Square
Holborn
WC1B 5BB
Secretary NameMr Hugh Richard Walduck
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 3 months after company formation)
Appointment Duration24 years, 7 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Imperial Hotel
Russell Square
Holborn
WC1B 5BB
Director NameMr Nicholas Stanley Richard David Walduck
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(56 years after company formation)
Appointment Duration17 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Imperial Hotel
Russell Square
Holborn
WC1B 5BB

Contact

Websiteimperialhotels.co.uk
Email address[email protected]
Telephone020 72787871
Telephone regionLondon

Location

Registered AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37.5k at £1Imperial London Hotels Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,754,182
Gross Profit£24,656,637
Net Worth£178,274,743
Cash£22,601,697
Current Liabilities£16,684,355

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

18 April 1985Delivered on: 9 May 1985
Persons entitled: Barclays 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: 17, 18 & 19 queen square, holburn, london borough of camden. Title no ngl 291751.
Outstanding
7 May 1981Delivered on: 21 May 1981
Persons entitled: Barclays Merchant Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the royal national hotel, woburn place, london borough of camden title no ngl 341945.
Outstanding
7 May 1981Delivered on: 21 May 1981
Persons entitled: Barclays 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: F/H the royal national hotel, woburn place, london borough of camden. Title no ngl 341945.
Outstanding
29 September 1978Delivered on: 18 October 1979
Persons entitled: Barclays 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: F/Hold the tavistock hotel, tavistock square and woburn place, WC1 as comprised in a conveyance dated 29.9.78.
Outstanding
12 February 1971Delivered on: 3 March 1971
Persons entitled: Barclays Bank PLC

Classification: Deed
Secured details: Deed for extending the provisions of a charge dated 16/11/67 to cover actual & contingent liabilities of the company to barclays bank LTD was registered 3/3/71.
Particulars: Imperial hotel russell square, london WC1 title no ln 181232.
Outstanding
16 November 1967Delivered on: 5 December 1967
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies now due etc.
Particulars: Imperial hotel russell square, london WC1 title no ln 181232.
Outstanding
17 December 2019Delivered on: 18 December 2019
Persons entitled:
Edward Holland Martin
David Daniel Sieff
The Hon. Leopold Olwen Russell
Alaric Charles William Russell
Hugh Richard Walduck
Alexander Harold Edward Peter Walduck
Stephen Howard Walduck
Candida Stephanie Walton

Classification: A registered charge
Particulars: Fixed charge over the president hotel, russell square, london registered with freehold title numbers NGL43070 and LN100784, and part of the site of the president hotel and guildford street, london registered with leasehold title number LN100785.
Outstanding
30 May 2018Delivered on: 30 May 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Imperial hotel russell square london t/no LN181232. President hotel russell square london t/nos LN100785 LN100784 and NGL43070. The royal national hotel bedford road london t/no NGL341945. For details of further property charged please refer to the deed. Notification of addition to or amendment of charge.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Barclays Bank PLC as Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Imperial hotel russell square london t/no LN181232,president hotel russell square london t/no's LN100785,LN100784 and NGL43070,the royal national hotel bedford road london t/no NGL341945 (for further details of property charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 April 1997Delivered on: 18 April 1997
Persons entitled: Barclays 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: Tavistock hotel tavistock square l/b of camden t/no NGL340729.
Outstanding
2 March 1990Delivered on: 21 March 1990
Persons entitled: Barclays 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: Part of the site of the president hotel, russell square and guildford street, 21 & 22 queen square and part of 53 to 57 (all) guildford street,part of the hotel president, russell square l/b of camden t/nos ln 100785/ln 100784/ngl 43070.
Outstanding
29 September 1978Delivered on: 3 October 1978
Satisfied on: 3 February 2011
Persons entitled:
Edward Holland Martin
David Daniel Sieff
The Hon. Leopold Olwen Russell
Alaric Charles William Russell

Classification: Mortgage
Secured details: £1,000,000.
Particulars: The royal and national hotels, london WC1.
Fully Satisfied
28 August 1974Delivered on: 6 September 1974
Satisfied on: 3 February 2011
Persons entitled: Barclays 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 county hotel, 8, 9, 10 and 11 upper woburn place, camden, london.
Fully Satisfied
16 June 1966Delivered on: 20 June 1966
Satisfied on: 3 February 2011
Persons entitled: Eagle Star Insurance Company LTD

Classification: Debenture
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
11 January 2021Termination of appointment of Hugh Richard Walduck as a director on 6 January 2021 (1 page)
1 May 2020Termination of appointment of Nicholas Stanley Richard David Walduck as a director on 30 April 2020 (1 page)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 30 April 2019 (32 pages)
18 December 2019Registration of charge 004212570015, created on 17 December 2019 (31 pages)
29 October 2019Director's details changed for Mr Jason Alexander George Walduck on 29 October 2019 (2 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
7 December 2018Full accounts made up to 30 April 2018 (35 pages)
29 November 2018Director's details changed for Mr Nicholas Stanley Richard David Walduck on 28 August 2018 (2 pages)
12 September 2018Termination of appointment of Thomas Henry Walduck as a director on 3 September 2018 (1 page)
30 May 2018Registration of charge 004212570014, created on 30 May 2018 (26 pages)
19 February 2018Satisfaction of charge 10 in full (1 page)
26 January 2018Satisfaction of charge 004212570013 in full (1 page)
26 January 2018Satisfaction of charge 2 in full (1 page)
26 January 2018Satisfaction of charge 11 in full (1 page)
26 January 2018Satisfaction of charge 9 in full (1 page)
26 January 2018Satisfaction of charge 6 in full (1 page)
26 January 2018Satisfaction of charge 7 in full (1 page)
26 January 2018Satisfaction of charge 8 in full (1 page)
26 January 2018Satisfaction of charge 3 in full (1 page)
26 January 2018Satisfaction of charge 12 in full (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
4 January 2018All of the property or undertaking has been released from charge 2 (1 page)
4 January 2018All of the property or undertaking has been released from charge 8 (2 pages)
4 January 2018All of the property or undertaking has been released from charge 3 (1 page)
4 January 2018All of the property or undertaking has been released from charge 6 (2 pages)
4 January 2018All of the property or undertaking has been released from charge 10 (2 pages)
4 January 2018All of the property or undertaking has been released from charge 7 (2 pages)
4 January 2018All of the property or undertaking has been released from charge 12 (2 pages)
4 January 2018All of the property or undertaking has been released from charge 9 (2 pages)
4 January 2018All of the property or undertaking has been released from charge 004212570013 (1 page)
4 January 2018All of the property or undertaking has been released from charge 11 (2 pages)
18 December 2017Full accounts made up to 30 April 2017 (33 pages)
18 December 2017Full accounts made up to 30 April 2017 (33 pages)
24 January 2017Full accounts made up to 30 April 2016 (37 pages)
24 January 2017Full accounts made up to 30 April 2016 (37 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2016Full accounts made up to 30 April 2015 (33 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 37,502
(6 pages)
13 January 2016Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages)
13 January 2016Full accounts made up to 30 April 2015 (33 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 37,502
(6 pages)
13 January 2016Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders (7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders (7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 37,502
(7 pages)
29 December 2014Full accounts made up to 30 April 2014 (33 pages)
29 December 2014Full accounts made up to 30 April 2014 (33 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (7 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (7 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 37,502
(7 pages)
18 December 2013Full accounts made up to 30 April 2013 (32 pages)
18 December 2013Full accounts made up to 30 April 2013 (32 pages)
13 September 2013Registration of charge 004212570013 (76 pages)
13 September 2013Registration of charge 004212570013, created on 11 September 2013 (76 pages)
13 September 2013Registration of charge 004212570013, created on 11 September 2013 (76 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
24 December 2012Full accounts made up to 30 April 2012 (32 pages)
24 December 2012Full accounts made up to 30 April 2012 (32 pages)
6 February 2012Full accounts made up to 30 April 2011 (33 pages)
6 February 2012Full accounts made up to 30 April 2011 (33 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
5 September 2011Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages)
25 July 2011Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages)
25 July 2011Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages)
13 April 2011Notice of Restriction on the Company's Articles (2 pages)
13 April 2011Notice of Restriction on the Company's Articles (2 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Memorandum and Articles of Association (9 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Resolutions
  • RES13 ‐ Facility agreement 27/01/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Facility agreement 27/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2011Memorandum and Articles of Association (9 pages)
15 February 2011Resolutions
  • RES13 ‐ Facility agreement 27/01/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 12 (12 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 12 (12 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
20 January 2011Purchase of own shares. (3 pages)
20 January 2011Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 262,500
(4 pages)
20 January 2011Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 262,500
(4 pages)
20 January 2011Purchase of own shares. (3 pages)
9 December 2010Group of companies' accounts made up to 30 April 2010 (26 pages)
9 December 2010Group of companies' accounts made up to 30 April 2010 (26 pages)
18 February 2010Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mrs Candida Stephanie Walton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Candida Stephanie Walton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page)
18 February 2010Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (12 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (12 pages)
16 December 2009Group of companies' accounts made up to 30 April 2009 (27 pages)
16 December 2009Group of companies' accounts made up to 30 April 2009 (27 pages)
16 January 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
16 January 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
13 January 2009Return made up to 12/01/09; full list of members (12 pages)
13 January 2009Return made up to 12/01/09; full list of members (12 pages)
13 March 2008Director's change of particulars / nicholas walduck / 04/03/2008 (1 page)
13 March 2008Director's change of particulars / nicholas walduck / 04/03/2008 (1 page)
28 January 2008Group of companies' accounts made up to 30 April 2007 (27 pages)
28 January 2008Group of companies' accounts made up to 30 April 2007 (27 pages)
14 January 2008Return made up to 12/01/08; full list of members (7 pages)
14 January 2008Return made up to 12/01/08; full list of members (7 pages)
3 February 2007Group of companies' accounts made up to 30 April 2006 (28 pages)
3 February 2007Group of companies' accounts made up to 30 April 2006 (28 pages)
24 January 2007Return made up to 12/01/07; full list of members (7 pages)
24 January 2007Return made up to 12/01/07; full list of members (7 pages)
8 February 2006Group of companies' accounts made up to 30 April 2005 (26 pages)
8 February 2006Group of companies' accounts made up to 30 April 2005 (26 pages)
13 January 2006Return made up to 12/01/06; full list of members (7 pages)
13 January 2006Return made up to 12/01/06; full list of members (7 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
14 February 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
14 February 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
18 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 May 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
8 May 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
24 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 February 2003Group of companies' accounts made up to 30 April 2002 (26 pages)
6 February 2003Group of companies' accounts made up to 30 April 2002 (26 pages)
20 January 2003Return made up to 12/01/03; full list of members (16 pages)
20 January 2003Return made up to 12/01/03; full list of members (16 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 January 2002Group of companies' accounts made up to 30 April 2001 (25 pages)
29 January 2002Group of companies' accounts made up to 30 April 2001 (25 pages)
14 January 2002Return made up to 12/01/02; full list of members (13 pages)
14 January 2002Return made up to 12/01/02; full list of members (13 pages)
7 February 2001Full group accounts made up to 30 April 2000 (26 pages)
7 February 2001Return made up to 12/01/01; full list of members (12 pages)
7 February 2001Return made up to 12/01/01; full list of members (12 pages)
7 February 2001Full group accounts made up to 30 April 2000 (26 pages)
2 March 2000Full group accounts made up to 30 April 1999 (26 pages)
2 March 2000Full group accounts made up to 30 April 1999 (26 pages)
21 January 2000Return made up to 12/01/00; full list of members (14 pages)
21 January 2000Return made up to 12/01/00; full list of members (14 pages)
19 January 1999Full group accounts made up to 30 April 1998 (25 pages)
19 January 1999Full group accounts made up to 30 April 1998 (25 pages)
15 January 1999Return made up to 12/01/99; no change of members (7 pages)
15 January 1999Return made up to 12/01/99; no change of members (7 pages)
15 January 1998Return made up to 12/01/98; change of members (9 pages)
15 January 1998Return made up to 12/01/98; change of members (9 pages)
13 January 1998Full group accounts made up to 30 April 1997 (25 pages)
13 January 1998Full group accounts made up to 30 April 1997 (25 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
16 January 1997Return made up to 12/01/97; full list of members (9 pages)
16 January 1997Return made up to 12/01/97; full list of members (9 pages)
14 January 1997Full group accounts made up to 30 April 1996 (24 pages)
14 January 1997Full group accounts made up to 30 April 1996 (24 pages)
16 January 1996Return made up to 12/01/96; no change of members (7 pages)
16 January 1996Return made up to 12/01/96; no change of members (7 pages)
23 February 1988Delivery of annual acc. Ext. By 3 mths to 30/04/87 (1 page)
2 December 1986Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 December 1986Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 1986Group of companies' accounts made up to 30 April 1985 (20 pages)
28 May 1986Group of companies' accounts made up to 30 April 1985 (20 pages)
3 May 1973Memorandum and Articles of Association (18 pages)
3 May 1973Memorandum and Articles of Association (18 pages)
10 October 1946Certificate of incorporation (1 page)
10 October 1946Certificate of incorporation (1 page)