Russell Square
Holborn
WC1B 5BB
Director Name | Mr Alexander Harold Edward Peter Walduck |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(56 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Imperial Hotel Russell Square Holborn WC1B 5BB |
Director Name | Mrs Katharine Tanya Waller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(56 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Imperial Hotel Russell Square Holborn WC1B 5BB |
Director Name | Mrs Candida Stephanie Walton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(56 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Imperial Hotel Russell Square Holborn WC1B 5BB |
Director Name | Mr Jason Alexander George Walduck |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(56 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Imperial Hotel Russell Square Holborn WC1B 5BB |
Director Name | Enid Rosalind Walduck |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 December 2005) |
Role | Hotelier |
Correspondence Address | Longmeadow Hatfield Herts AL9 6DJ |
Director Name | Mr Thomas Henry Walduck |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 03 September 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Imperial Hotel Russell Square Holborn 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(44 years, 3 months after company formation) |
Appointment Duration | 30 years (resigned 06 January 2021) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | The Imperial Hotel Russell Square Holborn WC1B 5BB |
Secretary Name | Mr Hugh Richard Walduck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Imperial Hotel Russell Square Holborn WC1B 5BB |
Director Name | Mr Nicholas Stanley Richard David Walduck |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(56 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Imperial Hotel Russell Square Holborn WC1B 5BB |
Website | imperialhotels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72787871 |
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 |
37.5k at £1 | Imperial London Hotels Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,754,182 |
Gross Profit | £24,656,637 |
Net Worth | £178,274,743 |
Cash | £22,601,697 |
Current Liabilities | £16,684,355 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
18 April 1985 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 1971 | Delivered 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 1967 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 30 May 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
11 September 2013 | Delivered 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 2011 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 1978 | Delivered 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 1974 | Delivered 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 1966 | Delivered 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 |
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 | Full accounts made up to 30 April 2019 (32 pages) |
18 December 2019 | Registration of charge 004212570015, created on 17 December 2019 (31 pages) |
29 October 2019 | Director's details changed for Mr Jason Alexander George Walduck on 29 October 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
7 December 2018 | Full accounts made up to 30 April 2018 (35 pages) |
29 November 2018 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 28 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Thomas Henry Walduck as a director on 3 September 2018 (1 page) |
30 May 2018 | Registration of charge 004212570014, created on 30 May 2018 (26 pages) |
19 February 2018 | Satisfaction of charge 10 in full (1 page) |
26 January 2018 | Satisfaction of charge 004212570013 in full (1 page) |
26 January 2018 | Satisfaction of charge 2 in full (1 page) |
26 January 2018 | Satisfaction of charge 11 in full (1 page) |
26 January 2018 | Satisfaction of charge 9 in full (1 page) |
26 January 2018 | Satisfaction of charge 6 in full (1 page) |
26 January 2018 | Satisfaction of charge 7 in full (1 page) |
26 January 2018 | Satisfaction of charge 8 in full (1 page) |
26 January 2018 | Satisfaction of charge 3 in full (1 page) |
26 January 2018 | Satisfaction of charge 12 in full (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
4 January 2018 | All of the property or undertaking has been released from charge 2 (1 page) |
4 January 2018 | All of the property or undertaking has been released from charge 8 (2 pages) |
4 January 2018 | All of the property or undertaking has been released from charge 3 (1 page) |
4 January 2018 | All of the property or undertaking has been released from charge 6 (2 pages) |
4 January 2018 | All of the property or undertaking has been released from charge 10 (2 pages) |
4 January 2018 | All of the property or undertaking has been released from charge 7 (2 pages) |
4 January 2018 | All of the property or undertaking has been released from charge 12 (2 pages) |
4 January 2018 | All of the property or undertaking has been released from charge 9 (2 pages) |
4 January 2018 | All of the property or undertaking has been released from charge 004212570013 (1 page) |
4 January 2018 | All of the property or undertaking has been released from charge 11 (2 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (33 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (33 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (37 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 | Full accounts made up to 30 April 2015 (33 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 | Full accounts made up to 30 April 2015 (33 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 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 (7 pages) |
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 Statement of capital on 2015-01-12
|
29 December 2014 | Full accounts made up to 30 April 2014 (33 pages) |
29 December 2014 | Full accounts made up to 30 April 2014 (33 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 (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 (32 pages) |
18 December 2013 | Full accounts made up to 30 April 2013 (32 pages) |
13 September 2013 | Registration of charge 004212570013 (76 pages) |
13 September 2013 | Registration of charge 004212570013, created on 11 September 2013 (76 pages) |
13 September 2013 | Registration of charge 004212570013, created on 11 September 2013 (76 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 (32 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (32 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (33 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (33 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 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) |
13 April 2011 | Notice of Restriction on the Company's Articles (2 pages) |
13 April 2011 | Notice of Restriction on the Company's Articles (2 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2011 | Memorandum and Articles of Association (9 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
15 February 2011 | Memorandum and Articles of Association (9 pages) |
15 February 2011 | Resolutions
|
9 February 2011 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
3 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Purchase of own shares. (3 pages) |
20 January 2011 | Cancellation of shares. Statement of capital on 20 January 2011
|
20 January 2011 | Cancellation of shares. Statement of capital on 20 January 2011
|
20 January 2011 | Purchase of own shares. (3 pages) |
9 December 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
9 December 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
18 February 2010 | Director's details changed for Hugh Richard 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 Mrs Candida Stephanie Walton 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 Mr Alexander Harold Edward Peter 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 Mr Nicholas Stanley Richard David 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 | Director's details changed for Stephen Howard 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 Mr Jason Alexander George 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) |
18 February 2010 | Director's details changed for Mr Nicholas Stanley Richard David 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 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) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (12 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (12 pages) |
16 December 2009 | Group of companies' accounts made up to 30 April 2009 (27 pages) |
16 December 2009 | Group of companies' accounts made up to 30 April 2009 (27 pages) |
16 January 2009 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
16 January 2009 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (12 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (12 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 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
28 January 2008 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (7 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (7 pages) |
3 February 2007 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
3 February 2007 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
8 February 2006 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
8 February 2006 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
14 February 2005 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
14 February 2005 | Group of companies' accounts made up to 30 April 2004 (26 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
|
8 May 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
8 May 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
24 January 2004 | Return made up to 12/01/04; full list of members
|
24 January 2004 | Return made up to 12/01/04; full list of members
|
6 February 2003 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
6 February 2003 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (16 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (16 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
29 January 2002 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
29 January 2002 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
14 January 2002 | Return made up to 12/01/02; full list of members (13 pages) |
14 January 2002 | Return made up to 12/01/02; full list of members (13 pages) |
7 February 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
7 February 2001 | Return made up to 12/01/01; full list of members (12 pages) |
7 February 2001 | Return made up to 12/01/01; full list of members (12 pages) |
7 February 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
2 March 2000 | Full group accounts made up to 30 April 1999 (26 pages) |
2 March 2000 | Full group accounts made up to 30 April 1999 (26 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (14 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (14 pages) |
19 January 1999 | Full group accounts made up to 30 April 1998 (25 pages) |
19 January 1999 | Full group accounts made up to 30 April 1998 (25 pages) |
15 January 1999 | Return made up to 12/01/99; no change of members (7 pages) |
15 January 1999 | Return made up to 12/01/99; no change of members (7 pages) |
15 January 1998 | Return made up to 12/01/98; change of members (9 pages) |
15 January 1998 | Return made up to 12/01/98; change of members (9 pages) |
13 January 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
13 January 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Return made up to 12/01/97; full list of members (9 pages) |
16 January 1997 | Return made up to 12/01/97; full list of members (9 pages) |
14 January 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
14 January 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
16 January 1996 | Return made up to 12/01/96; no change of members (7 pages) |
16 January 1996 | Return made up to 12/01/96; no change of members (7 pages) |
23 February 1988 | Delivery of annual acc. Ext. By 3 mths to 30/04/87 (1 page) |
2 December 1986 | Resolutions
|
2 December 1986 | Resolutions
|
28 May 1986 | Group of companies' accounts made up to 30 April 1985 (20 pages) |
28 May 1986 | Group of companies' accounts made up to 30 April 1985 (20 pages) |
3 May 1973 | Memorandum and Articles of Association (18 pages) |
3 May 1973 | Memorandum and Articles of Association (18 pages) |
10 October 1946 | Certificate of incorporation (1 page) |
10 October 1946 | Certificate of incorporation (1 page) |