London
EC1V 8AJ
Director Name | Mr Gavin Stephen Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2019(70 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Ms Cynthia Cheng |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 01 June 2021(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | General Counsel |
Country of Residence | Hong Kong |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Jonathan Mark Scott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Seong Aun Chew |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 05 December 2022(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Richard Edward Hutton |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(74 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Secretary Name | Graham Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Tinshill Road Leeds West Yorkshire LS16 7DU |
Director Name | Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(49 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2001) |
Role | Accountant |
Correspondence Address | 28 Woodhill Rise Cookridge Leeds West Yorkshire LS16 7DB |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Gillian Anne Newsome |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2004) |
Role | Accountant |
Correspondence Address | 15 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Secretary Name | Mr Ian Charles Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(53 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mr Ian Kendall Cattermole |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Rayman Mok |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 December 2004(55 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | PO Box 44790 101 Buckingham Palace Road London SW1W 0WA |
Director Name | Michael O'Mahoney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(57 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 44 Beechcroft Manor Weybridge Surrey KT13 9NZ |
Director Name | Mr Arun Amarsi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 January 2007(57 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite Flat 1 Bostock House 97-99 Park Street London W1K 7HA |
Director Name | Peter Alexander Nicholas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 January 2007(57 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2007) |
Role | Chief Executive |
Correspondence Address | Thistle Hotel Marble Arch Bryanston Street London W1A 4UR |
Director Name | Eng Juay Edwin Low |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 March 2007(57 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 May 2007) |
Role | Chief Financial Officer |
Correspondence Address | 3a Lorong Batawi Singapore 536664 Foreign |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Sheena Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Sandhurst Road London NW9 9LJ |
Secretary Name | Ms Seok Hui Blackwell |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2009(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2011) |
Role | Legal Counsel |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Julie McGuirk |
---|---|
Status | Resigned |
Appointed | 02 September 2009(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2011) |
Role | Commercial Solicitor |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2012) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Andy Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(62 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Jocelyn Ng |
---|---|
Status | Resigned |
Appointed | 03 January 2012(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Fiona Keddie |
---|---|
Status | Resigned |
Appointed | 30 January 2012(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Michael Bernard Denoma |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Jeanette Ling Hsieh-Lin |
---|---|
Status | Resigned |
Appointed | 01 February 2013(63 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Susan Lim Geok Mui |
---|---|
Status | Resigned |
Appointed | 02 May 2013(64 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 August 2021) |
Role | Company Director |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Kah Meng Ho |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2014(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2021) |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Neil Gallagher |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Peter Michael Herbert |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Alan Morgan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Website | guoman.com |
---|
Registered Address | 110 Central Street London EC1V 8AJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Glh Hotels LTD 62.50% Ordinary |
---|---|
30k at £1 | Glh Hotels LTD 37.50% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £36,850,000 |
Net Worth | £163,351,000 |
Cash | £145,000 |
Current Liabilities | £59,790,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
26 June 1997 | Delivered on: 8 July 1997 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Debenture Secured details: All sums due and payable by the company as joint and several guarantor of all sums due and payable by the company as joint and several guarantor of all sums due and payable by thistle hotels PLC under the third supplemental trust deed being £60,000,000 in principal amount of the 7 7/8 per cent. First mortgage debenture stock 2022 (the "new stock") constituted thereby and all premium and interest thereon together with £200,000,000 in principal amount of the 10 3/4 per cent. First mortgage debenture stock 2014 (the "original stock") constituted by a trust deed dated 11TH july 1989 as modified by a first supplemental trust deed dated 30TH august 1989 and a second supplemental dated 3RD november 1989 (the "principal trust deed") together with all premium and interest thereon and all other monies as provided in the principal trust deed payable by the company pursuant thereto. Particulars: Floating charge over undertaking and all property assets rights present and future including uncalled capital wheresoever situate. See the mortgage charge document for full details. Outstanding |
---|---|
3 November 1989 | Delivered on: 11 November 1989 Persons entitled: The Law Debenture Trust Corporation Plcas Trustee Classification: Debenture created by a second supplemental trust deed Secured details: £10,000,000 10 3/4 % first mortgage debenture stock 2014 ("new stock") of mount charlotte investments PLC together with £100,000,000 10 3/4 % first mortgage debenture stock 2014 ("original stock") of mount charlotte investments PLC together with all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee under the terms of and as defined in this deed. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
11 July 1989 | Delivered on: 26 July 1989 Persons entitled: The Law Debenture Trust Corporation Plcas Trustee Classification: Trust deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein being £100,000,000 in principal amount of the 10 3/4% first mortgage debenture stock 2014 of mount charlotte investments PLC,together with all the other moneys due and payable to the chargee under the terms of and as defined in the trust deed. Particulars: Floating charge over see mort. Doc - M245 for full details. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
8 March 2002 | Delivered on: 23 March 2002 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Deed of charge and withdrawal between (1)thistle hotels PLC (2) the law debenture trust corporation PLC (3) lph london park limited (4 kingsmead hotels limited (5) pinewood hotels limited (6) lph angus limited and (7) avon hotel (newcastle) limited (now k Secured details: All monies owing under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the tower thistle hotel st katherine's dock london t/n GL254882 and fixtures fittings machinery fixed plant and apparatus. Outstanding |
21 September 1989 | Delivered on: 4 October 1989 Satisfied on: 15 October 2014 Persons entitled: The Loa Debenture Trust Corporationas Trustee Classification: A supplemental trust deed Secured details: All monies due or to become due from the company and/or any of the other companies named therein to the chargee as trustee in respect of the £100,000,000 10 3/4 percent first mortgage debenture stock 2014 and issued by mount charlotte investments PLC, together with all moneys payable to the chargee under the terms of the trust deed (as defined). Particulars: F/H - the hospitality inn 64-70 (even numbers) and 72-78 (even numbers) osbourne road, jesmond, newcastle-upon-tyne tyne & wear (see 395 ref M249 for full details). Fully Satisfied |
21 September 1989 | Delivered on: 4 October 1989 Satisfied on: 15 October 2014 Persons entitled: The Law Debenture Trust Corporationas Trustee Classification: A supplemental trust deed. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee in respect of the £100,000,000 10 3/4 percent first mortgage debenture stock 2014 and issued by mount charlotte investments PLC, together with all moneys payable to the chargee under the terms of the trust deed (as defined). Particulars: F/H - the northumbria hotel, 61-69 (odd numbers) osbourne road jesmond, newcastle-upon-tyne, tyne & wear (see 395 ref M248 for full details. Fully Satisfied |
28 September 1983 | Delivered on: 29 September 1983 Satisfied on: 26 September 1991 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, stock-in-trade, work-in-progress, pre-payments, stock exchange investments & cash with all buildings, trade & other fixtures, fixed plant & machinery 1) f/hold land on the east side of osborne road, jesmond, newcastle upon tyne title no nd 6841 together with the buildings (part of the avon hotel) erected thereon 2) f/h land on the west side of osborne road aforesaid together with the buildings (now the northumbria hotel erected thereon see doc M82. Fully Satisfied |
23 May 1983 | Delivered on: 2 June 1983 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 64,66,68 and 70 osborne road jesmond newcastle-upon-tyne tyne and wear. Fully Satisfied |
8 October 1981 | Delivered on: 23 October 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/Hold, 72,74,76, 78 osborne road, newcastle upon tyne, tyne & wear. Title no. Nd 6841. Fully Satisfied |
16 September 1981 | Delivered on: 21 September 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/Hold 61,63,65,67. & 69 osborne road, newcastle - upon tyne. Tyne and wear. Fully Satisfied |
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
---|---|
4 July 2023 | Satisfaction of charge 8 in full (1 page) |
4 July 2023 | Satisfaction of charge 10 in full (1 page) |
4 July 2023 | Satisfaction of charge 9 in full (1 page) |
4 July 2023 | Satisfaction of charge 5 in full (1 page) |
14 March 2023 | Full accounts made up to 30 June 2022 (37 pages) |
17 February 2023 | Termination of appointment of Jonathan Mark Scott as a director on 7 February 2023 (1 page) |
17 February 2023 | Change of details for Glh Hotels Limited as a person with significant control on 1 November 2022 (2 pages) |
21 December 2022 | Resolutions
|
21 December 2022 | Memorandum and Articles of Association (6 pages) |
9 December 2022 | Appointment of Mr Jonathan Mark Scott as a director on 5 December 2022 (2 pages) |
9 December 2022 | Appointment of Mr Seong Aun Chew as a director on 5 December 2022 (2 pages) |
24 October 2022 | Director's details changed for Ms Cynthia Cheng on 14 October 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
14 March 2022 | Full accounts made up to 30 June 2021 (38 pages) |
1 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
31 August 2021 | Change of details for Glh Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2021 | Termination of appointment of Susan Lim Geok Mui as a secretary on 2 August 2021 (1 page) |
1 June 2021 | Termination of appointment of Kah Meng Ho as a director on 1 June 2021 (1 page) |
1 June 2021 | Appointment of Ms Cynthia Cheng as a director on 1 June 2021 (2 pages) |
12 April 2021 | Termination of appointment of Alan Morgan as a director on 1 April 2021 (1 page) |
2 April 2021 | Full accounts made up to 30 June 2020 (34 pages) |
7 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
20 March 2020 | Full accounts made up to 30 June 2019 (34 pages) |
10 December 2019 | Appointment of Mr Gavin Stephen Taylor as a director on 7 December 2019 (2 pages) |
1 October 2019 | Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
12 August 2019 | Appointment of Mr Alan Morgan as a director on 9 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Neil Gallagher as a director on 9 August 2019 (1 page) |
9 July 2019 | Termination of appointment of Peter Michael Herbert as a director on 7 June 2019 (1 page) |
3 April 2019 | Full accounts made up to 30 June 2018 (24 pages) |
5 March 2019 | Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page) |
12 November 2018 | Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 12 November 2018 (1 page) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages) |
23 March 2018 | Full accounts made up to 30 June 2017 (23 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
26 June 2017 | Statement of capital on 26 June 2017
|
26 June 2017 | Statement of capital on 26 June 2017
|
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
12 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
1 July 2016 | Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
13 July 2015 | Termination of appointment of Colin William Roy as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Colin William Roy as a director on 13 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Colin William Roy as a director on 26 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Colin William Roy as a director on 26 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
21 January 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
21 January 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
21 January 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
21 January 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
21 January 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
21 January 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
21 January 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
21 January 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
15 October 2014 | Satisfaction of charge 6 in full (1 page) |
15 October 2014 | Satisfaction of charge 7 in full (1 page) |
15 October 2014 | Satisfaction of charge 7 in full (1 page) |
15 October 2014 | Satisfaction of charge 6 in full (1 page) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (30 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (30 pages) |
11 September 2013 | Memorandum and Articles of Association (5 pages) |
11 September 2013 | Memorandum and Articles of Association (5 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
7 June 2013 | Company name changed the tower guoman LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Company name changed the tower guoman LIMITED\certificate issued on 07/06/13
|
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
9 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
9 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
9 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
9 January 2013 | Second filing of AP01 previously delivered to Companies House
|
9 January 2013 | Second filing of AP01 previously delivered to Companies House
|
5 January 2013 | Full accounts made up to 30 June 2012 (33 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (33 pages) |
7 December 2012 | Appointment of Mr Mark Ostridge as a director (2 pages) |
7 December 2012 | Appointment of Mr Mark Ostridge as a director (2 pages) |
27 November 2012 | Termination of appointment of Heiko Figge as a director (1 page) |
27 November 2012 | Termination of appointment of Heiko Figge as a director (1 page) |
26 September 2012 | Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
9 August 2012 | Appointment of Mr Michael De Noma as a director (2 pages) |
9 August 2012 | Appointment of Mr Michael De Noma as a director (2 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director
|
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director
|
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
3 November 2011 | Full accounts made up to 3 July 2011 (26 pages) |
3 November 2011 | Full accounts made up to 3 July 2011 (26 pages) |
3 November 2011 | Full accounts made up to 3 July 2011 (26 pages) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
15 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
8 March 2011 | Appointment of Mr Heiko Figge as a director (2 pages) |
8 March 2011 | Appointment of Mr Heiko Figge as a director (2 pages) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
10 November 2010 | Full accounts made up to 27 June 2010 (27 pages) |
10 November 2010 | Full accounts made up to 27 June 2010 (27 pages) |
10 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
10 September 2010 | Statement of company's objects (2 pages) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Full accounts made up to 28 June 2009 (28 pages) |
20 October 2009 | Full accounts made up to 28 June 2009 (28 pages) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
16 September 2009 | Secretary appointed julie mcguirk (1 page) |
16 September 2009 | Secretary appointed julie mcguirk (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
15 September 2009 | Secretary appointed seok hui blackwell (1 page) |
15 September 2009 | Secretary appointed seok hui blackwell (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
24 June 2009 | Ad 15/06/09\gbp si 30000@1=30000\gbp ic 50000/80000\ (2 pages) |
24 June 2009 | Nc inc already adjusted 15/06/09 (1 page) |
24 June 2009 | Resolutions
|
24 June 2009 | Nc inc already adjusted 15/06/09 (1 page) |
24 June 2009 | Resolutions
|
24 June 2009 | Ad 15/06/09\gbp si 30000@1=30000\gbp ic 50000/80000\ (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
29 April 2009 | Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
5 November 2008 | Full accounts made up to 29 June 2008 (25 pages) |
5 November 2008 | Full accounts made up to 29 June 2008 (25 pages) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 1 July 2007 (22 pages) |
22 November 2007 | Full accounts made up to 1 July 2007 (22 pages) |
22 November 2007 | Full accounts made up to 1 July 2007 (22 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 2 July 2006 (25 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (25 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (25 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (4 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
3 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
3 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | New director appointed (4 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Company name changed thistle tower LIMITED\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed thistle tower LIMITED\certificate issued on 31/10/05 (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (17 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (17 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (17 pages) |
10 January 2005 | New director appointed (4 pages) |
10 January 2005 | New director appointed (4 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
14 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
3 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
3 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
4 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
8 May 2003 | Full accounts made up to 29 December 2002 (16 pages) |
8 May 2003 | Full accounts made up to 29 December 2002 (16 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 the calls leeds west yorkshire LS2 7JU (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 the calls leeds west yorkshire LS2 7JU (1 page) |
26 February 2003 | New secretary appointed;new director appointed (4 pages) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | New secretary appointed;new director appointed (4 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
31 October 2002 | Full accounts made up to 30 December 2001 (9 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (9 pages) |
13 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | New secretary appointed (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Company name changed avon hotel (newcastle) LIMITED\certificate issued on 15/03/02 (2 pages) |
15 March 2002 | Company name changed avon hotel (newcastle) LIMITED\certificate issued on 15/03/02 (2 pages) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | New director appointed (3 pages) |
28 December 2001 | Director resigned (2 pages) |
28 December 2001 | Director resigned (2 pages) |
4 October 2001 | New director appointed (4 pages) |
4 October 2001 | New director appointed (4 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (3 pages) |
3 November 2000 | Full accounts made up to 26 December 1999 (13 pages) |
3 November 2000 | Full accounts made up to 26 December 1999 (13 pages) |
29 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
29 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
9 September 1999 | Full accounts made up to 27 December 1998 (14 pages) |
9 September 1999 | Full accounts made up to 27 December 1998 (14 pages) |
11 August 1999 | New secretary appointed;new director appointed (7 pages) |
11 August 1999 | New secretary appointed;new director appointed (7 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 19/05/99; full list of members (14 pages) |
8 June 1999 | Return made up to 19/05/99; full list of members (14 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
27 July 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Auditor's resignation (2 pages) |
17 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 28 December 1997 (15 pages) |
8 June 1998 | Full accounts made up to 28 December 1997 (15 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 29 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 29 December 1996 (14 pages) |
8 July 1997 | Particulars of mortgage/charge (7 pages) |
8 July 1997 | Particulars of mortgage/charge (7 pages) |
8 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
8 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (1 page) |
26 October 1995 | Full accounts made up to 25 December 1994 (13 pages) |
26 October 1995 | Full accounts made up to 25 December 1994 (13 pages) |
16 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
18 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
18 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
26 July 1993 | Full accounts made up to 27 December 1992 (11 pages) |
26 July 1993 | Full accounts made up to 27 December 1992 (11 pages) |
8 September 1992 | Full accounts made up to 29 December 1991 (11 pages) |
8 September 1992 | Full accounts made up to 29 December 1991 (11 pages) |
4 February 1992 | Full accounts made up to 30 December 1990 (11 pages) |
4 February 1992 | Full accounts made up to 30 December 1990 (11 pages) |
26 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1991 | Full accounts made up to 31 December 1989 (13 pages) |
24 July 1991 | Full accounts made up to 31 December 1989 (13 pages) |
15 November 1990 | Return made up to 07/06/90; full list of members (6 pages) |
15 November 1990 | Return made up to 07/06/90; full list of members (6 pages) |
19 February 1990 | Return made up to 19/05/89; full list of members (4 pages) |
19 February 1990 | Full accounts made up to 1 January 1989 (15 pages) |
19 February 1990 | Full accounts made up to 1 January 1989 (15 pages) |
19 February 1990 | Return made up to 19/05/89; full list of members (4 pages) |
19 February 1990 | Full accounts made up to 1 January 1989 (15 pages) |
11 November 1989 | Particulars of mortgage/charge (7 pages) |
11 November 1989 | Particulars of mortgage/charge (7 pages) |
4 October 1989 | Particulars of mortgage/charge (7 pages) |
4 October 1989 | Particulars of mortgage/charge (7 pages) |
4 October 1989 | Particulars of mortgage/charge (7 pages) |
4 October 1989 | Particulars of mortgage/charge (7 pages) |
26 July 1989 | Particulars of mortgage/charge (7 pages) |
26 July 1989 | Particulars of mortgage/charge (7 pages) |
3 January 1989 | Return made up to 28/11/88; full list of members (8 pages) |
3 January 1989 | Return made up to 28/11/88; full list of members (8 pages) |
5 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1988 | Full group accounts made up to 27 December 1987 (14 pages) |
21 June 1988 | Full group accounts made up to 27 December 1987 (14 pages) |
16 June 1988 | Registered office changed on 16/06/88 from: 64 osbourne road newcastle on tyne (1 page) |
16 June 1988 | Registered office changed on 16/06/88 from: 64 osbourne road newcastle on tyne (1 page) |
25 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1987 | Full accounts made up to 28 December 1986 (15 pages) |
3 November 1987 | Return made up to 06/10/87; full list of members (4 pages) |
3 November 1987 | Full accounts made up to 28 December 1986 (15 pages) |
3 November 1987 | Return made up to 06/10/87; full list of members (4 pages) |
19 July 1986 | Return made up to 30/07/86; full list of members (4 pages) |
19 July 1986 | Return made up to 30/07/86; full list of members (4 pages) |
19 July 1986 | Full accounts made up to 29 December 1985 (14 pages) |
19 July 1986 | Full accounts made up to 29 December 1985 (14 pages) |
22 March 1949 | Incorporation (17 pages) |
22 March 1949 | Incorporation (17 pages) |