West Drayton
UB7 0JU
Director Name | Mr Eleftherios Kassianos |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 19 June 2020(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Cyprus |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Secretary Name | Ramsamy Sooriah |
---|---|
Status | Current |
Appointed | 24 March 2021(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Director Name | Mrs Freda Gertrude Steinberg |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(34 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 28 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dudlow Court Dudlow Nook Road Liverpool Mside L18 2EU |
Director Name | Mrs Marjorie Wilson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Hotelier |
Correspondence Address | 182 Walton Hall Avenue Liverpool Merseyside L4 9UT |
Director Name | Mr Paul Bernard Feather |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(34 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 22 January 2015) |
Role | Hotelier |
Country of Residence | Gibraltar |
Correspondence Address | 1005 Dolphin Bay The Royal Ocean Plaza Ocean Village Gibraltar |
Director Name | Mr Stuart Gillies Hunter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(34 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 22 January 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dunes 70 Stanley Road Hoylake Wirral Merseyside CH47 1HZ Wales |
Secretary Name | Mrs Marian Barbara Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 1995) |
Role | Company Director |
Correspondence Address | 70 Waterslea Drive Heaton Bolton BL1 5FJ |
Secretary Name | Mr Stuart Gillies Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(39 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dunes 70 Stanley Road Hoylake Wirral Merseyside CH47 1HZ Wales |
Director Name | Mr Sean Brady |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 January 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fountains Way Liverpool L37 4HE |
Director Name | Mrs Pauline Feather |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 2015) |
Role | Hotels |
Country of Residence | Gibraltar |
Correspondence Address | 1005 Dolphin Bay The Royal Ocean Plaza Ocean Village Gibraltar |
Director Name | Mr Lionel Johnathan Benjamin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(58 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Director - Hotels |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(58 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Mark Simon Kingston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(58 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(58 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Secretary Name | Miss Cheryl Frances Moharm |
---|---|
Status | Resigned |
Appointed | 22 January 2015(58 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Gideon Efrati |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 January 2019(62 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr David Mark Andrew Beveridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street London EC4R 1AG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2019(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2021) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.4k at £1 | Topland Hotels (No 16) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,472,265 |
Gross Profit | £346,697 |
Net Worth | £5,978,348 |
Cash | £482,946 |
Current Liabilities | £321,601 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
29 March 1990 | Delivered on: 5 April 1990 Satisfied on: 17 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the feathers hotel 113 to 125 (inc) (odd) mount pleasant, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 November 1987 | Delivered on: 7 December 1987 Satisfied on: 22 January 2000 Persons entitled: Daniel Thwaites Public Limited Company. Classification: Legal charge Secured details: £40,000 all monies due or to become due from the company to the chargee. Particulars: L/H premises situate and k/a the mellfont hotel, 117, mount pleasant liverpool together with the goodwill of the business and the benefit of all licences and certificates. Fully Satisfied |
15 November 1983 | Delivered on: 18 November 1983 Persons entitled: Tetley Walker Limited Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: Mellifont hotel 117 mount pleasant liverpool 3. Fully Satisfied |
29 October 1982 | Delivered on: 5 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Milverton house 11, beauchamp hill leamington spa warwickshire. T/n :- wk 172070. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1982 | Delivered on: 5 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as lynden, 6, church lane middleton cheney northampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1979 | Delivered on: 29 August 1979 Satisfied on: 17 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113, 115 119 mount pleasant liverpool merseyside title no ms 57349 121 mount pleasant, liverpool merseyside title no la 354596 123, mount pleasant liverpool merseyside title no la 260830 125 mount pleasant liverpool merseyside title no la 222708. specific equitable charge over f/h & l/H. Properties belonging to company fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts. Uncalled capital. Fully Satisfied |
2 January 1974 | Delivered on: 21 January 1974 Satisfied on: 14 October 1992 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: 125, mount pleasant, liverpool. Fully Satisfied |
2 January 1974 | Delivered on: 21 January 1974 Satisfied on: 14 October 1992 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: 121 mount pleasant liverpool. Fully Satisfied |
15 February 2000 | Delivered on: 22 February 2000 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 February 2000 | Delivered on: 19 February 2000 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117-125 mount pleasant liverpool. T/no. NS303878, MS57349, LA354596, LA260830 and LA222708. L/h property k/a 117 mount pleasant liverpool in a lease dated 6TH october 1972.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 February 2000 | Delivered on: 17 February 2000 Satisfied on: 24 December 2014 Persons entitled: Paul Bernard Feather and the Santhouse Pensioneer Trustee Company Limited Classification: Legal charge Secured details: £90,000 due or to become due from the company to the chargee. Particulars: 117-125 mount pleasant liverpool L3 5TF k/a the feathers hotel. Fully Satisfied |
2 January 1974 | Delivered on: 21 January 1974 Satisfied on: 14 October 1992 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: 123 mount pleasant liverpool. Fully Satisfied |
4 July 2019 | Delivered on: 14 July 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Freehold property known as 117 to 125 mount pleasant, liverpool, L3 5TF registered at hm land registry under title number MS428360 and all the other plots of land listed in the instrument where the company is listed as proprietor. For more information, please refer to the instrument. Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Santander UK PLC as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: F/H property k/a feathers hotel 113-125 (odd) mount pleasant liverpool t/no MS303878 t/no MS428360. Outstanding |
10 December 2020 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
---|---|
29 September 2020 | Accounts for a small company made up to 31 July 2019 (25 pages) |
25 June 2020 | Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
11 October 2019 | Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page) |
14 July 2019 | Registration of charge 005716620015, created on 4 July 2019 (54 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
6 June 2019 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG England to 2nd Floor 21 Chertsey Street Guildford Surrey GH1 4HD (1 page) |
4 June 2019 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG (1 page) |
4 June 2019 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
23 May 2019 | Change of details for Topland Hotels (No 16) Limited as a person with significant control on 31 January 2019 (2 pages) |
28 February 2019 | Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Sol Zakay as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019 (1 page) |
20 February 2019 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 (2 pages) |
20 February 2019 | Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 20 February 2019 (1 page) |
20 February 2019 | Appointment of Gideon Efrati as a director on 31 January 2019 (2 pages) |
5 February 2019 | Registration of charge 005716620014, created on 31 January 2019 (67 pages) |
4 February 2019 | Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 (2 pages) |
1 February 2019 | Director's details changed for David Mark Beveridge on 31 January 2019 (2 pages) |
1 February 2019 | Director's details changed for Mark Beveridge on 31 January 2019 (2 pages) |
31 January 2019 | Appointment of Mark Beveridge as a director on 31 January 2019 (2 pages) |
10 January 2019 | Satisfaction of charge 005716620013 in full (4 pages) |
5 January 2019 | Accounts for a small company made up to 31 May 2018 (22 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a small company made up to 31 May 2017 (20 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
5 May 2017 | Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 May 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 May 2016 (22 pages) |
16 June 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
16 June 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
15 June 2016 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
3 December 2015 | Full accounts made up to 31 May 2015 (19 pages) |
3 December 2015 | Full accounts made up to 31 May 2015 (19 pages) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Mark Simon Kingston on 22 January 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Richard William Jones on 22 January 2015 (2 pages) |
17 June 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
17 June 2015 | Secretary's details changed for Miss Cheryl Frances Moharm on 22 January 2015 (1 page) |
17 June 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
17 June 2015 | Director's details changed for Mr Richard William Jones on 22 January 2015 (2 pages) |
17 June 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
17 June 2015 | Director's details changed for Mr Lionel Johnathan Benjamin on 22 January 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Mark Simon Kingston on 22 January 2015 (2 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
17 June 2015 | Secretary's details changed for Miss Cheryl Frances Moharm on 22 January 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Lionel Johnathan Benjamin on 22 January 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Sol Zakay on 22 January 2015 (2 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Sol Zakay on 22 January 2015 (2 pages) |
19 February 2015 | Registration of charge 005716620013, created on 17 February 2015
|
19 February 2015 | Registration of charge 005716620013, created on 17 February 2015
|
11 February 2015 | Resolutions
|
11 February 2015 | Resolutions
|
3 February 2015 | Satisfaction of charge 12 in full (1 page) |
3 February 2015 | Satisfaction of charge 11 in full (2 pages) |
3 February 2015 | Satisfaction of charge 12 in full (1 page) |
3 February 2015 | Satisfaction of charge 11 in full (2 pages) |
26 January 2015 | Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page) |
23 January 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
23 January 2015 | Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Cater House 113 Mount Pleasant Liverpool L3 5TF to 55 Baker Street London W1U 7EU on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Cater House 113 Mount Pleasant Liverpool L3 5TF to 55 Baker Street London W1U 7EU on 23 January 2015 (1 page) |
23 January 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
24 December 2014 | Satisfaction of charge 10 in full (1 page) |
24 December 2014 | Satisfaction of charge 10 in full (1 page) |
10 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
9 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Termination of appointment of Freda Steinberg as a director (1 page) |
23 May 2012 | Termination of appointment of Freda Steinberg as a director (1 page) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages) |
17 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 July 2010 | Director's details changed for Mr Sean Brady on 14 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Paul Bernard Feather on 14 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Mrs Freda Gertrude Steinberg on 14 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Sean Brady on 14 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Stuart Gillies Hunter on 14 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Pauline Feather on 14 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Stuart Gillies Hunter on 14 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Freda Gertrude Steinberg on 14 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Paul Bernard Feather on 14 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Mrs Pauline Feather on 14 June 2010 (2 pages) |
23 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 June 2009 | Director appointed mrs pauline feather (1 page) |
23 June 2009 | Director appointed mrs pauline feather (1 page) |
22 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
21 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 December 2008 | Director appointed mr sean brady (1 page) |
17 December 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 December 2008 | Director appointed mr sean brady (1 page) |
17 December 2008 | Return made up to 14/06/08; full list of members (4 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
1 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 November 2006 | Auditor's resignation (1 page) |
8 November 2006 | Auditor's resignation (1 page) |
30 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 December 2005 | Auditor's resignation (1 page) |
19 December 2005 | Auditor's resignation (1 page) |
26 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
26 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
1 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
28 June 2002 | Return made up to 14/06/02; full list of members
|
28 June 2002 | Return made up to 14/06/02; full list of members
|
19 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
19 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
31 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
31 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 July 2000 | Return made up to 14/06/00; full list of members
|
26 July 2000 | Return made up to 14/06/00; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
1 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
7 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (12 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (12 pages) |
28 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
12 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
14 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
12 June 1994 | Return made up to 14/06/94; no change of members
|
12 June 1994 | Return made up to 14/06/94; no change of members
|
9 June 1993 | Return made up to 14/06/93; no change of members (4 pages) |
9 June 1993 | Return made up to 14/06/93; no change of members (4 pages) |
13 July 1992 | Return made up to 14/06/92; full list of members (6 pages) |
13 July 1992 | Return made up to 14/06/92; full list of members (6 pages) |
30 June 1991 | Return made up to 14/06/91; no change of members (6 pages) |
30 June 1991 | Return made up to 14/06/91; no change of members (6 pages) |
10 January 1991 | Return made up to 18/11/90; full list of members (5 pages) |
10 January 1991 | Return made up to 18/11/90; full list of members (5 pages) |
21 June 1990 | Return made up to 21/01/90; full list of members (4 pages) |
21 June 1990 | Return made up to 21/01/90; full list of members (4 pages) |
20 January 1990 | New director appointed (2 pages) |
20 January 1990 | New director appointed (2 pages) |
17 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
17 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
15 March 1988 | New director appointed (2 pages) |
15 March 1988 | New director appointed (2 pages) |
25 January 1988 | Full accounts made up to 31 December 1986 (12 pages) |
25 January 1988 | Accounts made up to 31 December 1986 (12 pages) |
24 November 1987 | Return made up to 07/09/87; full list of members (4 pages) |
24 November 1987 | Return made up to 07/09/87; full list of members (4 pages) |
28 February 1987 | Director resigned (2 pages) |
28 February 1987 | Director resigned (2 pages) |
25 February 1987 | Return made up to 21/03/86; full list of members (5 pages) |
25 February 1987 | Return made up to 21/03/86; full list of members (5 pages) |
19 November 1983 | Annual return made up to 10/08/83 (7 pages) |
19 November 1983 | Accounts made up to 31 August 1982 (11 pages) |
19 November 1983 | Annual return made up to 10/08/83 (7 pages) |
19 November 1983 | Accounts made up to 31 August 1982 (11 pages) |
2 April 1983 | Annual return made up to 24/11/82 (7 pages) |
2 April 1983 | Annual return made up to 24/11/82 (7 pages) |
28 March 1983 | Accounts made up to 31 August 1981 (13 pages) |
28 March 1983 | Accounts made up to 31 August 1981 (13 pages) |
4 December 1982 | Annual return made up to 16/04/81 (7 pages) |
4 December 1982 | Annual return made up to 16/04/81 (7 pages) |
24 September 1966 | Incorporation (12 pages) |
24 September 1966 | Incorporation (12 pages) |