Company NameCopthorne Hotel Holdings Limited
Company StatusActive
Company Number00627049
CategoryPrivate Limited Company
Incorporation Date29 April 1959(65 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2020(61 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr David Kien Hassan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(61 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleAssociate General Counsel - Uk & Europe
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(44 years, 10 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(44 years, 10 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameLaurence Joseph Dermot Stanley
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1992(33 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1994)
RoleAirline Executive
Correspondence Address9 Vernon Drive
Clontarf
Dublin
3
Director NameHermann Jenny
Date of BirthSeptember 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed25 September 1992(33 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 June 1993)
RoleCompany Director
Correspondence Address20 Hamilton Terrace
London
NW8 9UG
Director NameMr David Jackson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(33 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 1994)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address141 Argyle Road
Ealing
London
W13 8ER
Director NamePeter James Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(33 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressBrooklands Dale Road
Forest Row
East Sussex
RH18 5BP
Director NameEoin Dillon
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1992(33 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 March 1993)
RoleCompany Director
Correspondence AddressFlat 21 Imperial Court
6 Lexham Gardens Kensington
London
W8 5JH
Director NameMichael Lawrence Delaney
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 1994)
RoleAirline Executive
Correspondence Address11 Kincora Road
Clontarf
Dublin
Irish
Ireland
Secretary NameMr David Jackson
NationalityBritish
StatusResigned
Appointed25 September 1992(33 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Argyle Road
Ealing
London
W13 8ER
Director NameDavid Alan Hancock Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(33 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2001)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Director NameSamuel Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1993(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1995)
RoleAirline Executive
Correspondence AddressDeppwater
Carrickbrack Road Bailey
Howth
Co Dublin
Irish
Director NameMr Brian Joseph Wheatley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed05 May 1994(35 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1995)
RoleAirline Executive
Country of ResidenceIreland
Correspondence Address42 Ardeevan Avenue
Lucan
County Dublin
Irish
Director NameGary McGann
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1994(35 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 October 1995)
RoleGroup Chief Executive
Country of ResidenceIreland
Correspondence AddressCherryfield
1 Stonehouse Gardens
Donnybrook
Dublin
Irish
Secretary NameJulian Selwyn
NationalityBritish
StatusResigned
Appointed25 October 1994(35 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 October 1995)
RoleAirline Executive
Correspondence Address23 Cypress Court
Sutton
Surrey
SM1 2SU
Director NameMr John Patrick Odonovan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1995(35 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 October 1995)
RoleAirline Executive
Correspondence AddressCuas
Tawnies Lower
Clonakilty
County Cork
Eire
Director NameLaurence Joseph Dermot Stanley
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed14 April 1995(35 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 October 1995)
RoleAirline Executive
Correspondence Address9 Vernon Drive
Clonarf
Dublin
Irish
Director NameEdouard Alfred Gremlich
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1995(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 1997)
RoleChief Executive
Correspondence AddressThree Lookout Farm
South Natick
Massachusetts
Ma 01760
Director NameFrederick James Arthur Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(36 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2000)
RoleCompany Director
Correspondence AddressLittle Nearton 2 Nether Lane
Flore
Northampton
NN7 4LR
Secretary NameDavid Alan Hancock Cook
NationalityBritish
StatusResigned
Appointed09 October 1995(36 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 1999)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed02 September 1999(40 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2003)
RoleSecretary
Correspondence AddressLauree Lee
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(41 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(41 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed06 November 2003(44 years, 6 months after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(47 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Clive Anthony Harrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(51 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 2017)
RoleSenior Vice President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Alan George Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(53 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(54 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleSenior Vp Group Legal Counsel
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMichael Nigitsch
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed24 November 2017(58 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2018)
RolePresident Of The European Region
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF

Contact

Websitemillenniumhotels.co.uk

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

177.6m at £1Millennium & Copthorne Hotels PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£192,935,000
Cash£153,000
Current Liabilities£37,466,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Charges

20 November 1989Delivered on: 23 November 1989
Satisfied on: 6 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee (the "trustee" as defined) under the terms of a loan agreement dated 1989 and this deed.
Particulars: By way of floating charge undertaking and all property and assets present and future.
Fully Satisfied

Filing History

14 February 2024Statement of company's objects (2 pages)
19 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
21 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
14 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
14 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 31 December 2019 (28 pages)
22 February 2021Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
22 February 2021Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
22 December 2020Appointment of Mr David Kien Hassan as a director on 11 December 2020 (2 pages)
17 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
17 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
21 April 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
10 March 2020Change of details for Millennium & Copthorne Hotels Plc as a person with significant control on 4 November 2019 (2 pages)
2 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages)
28 November 2019Registered office address changed from , Victoria House, Victoria Road, Horley, Surrey, RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (26 pages)
16 August 2018Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
1 May 2018Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
6 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
6 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
14 June 2016Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
14 June 2016Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 192,192,080
(5 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 192,192,080
(5 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 192,192,080
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 192,192,080
(4 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 177,580,080
(5 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 177,580,080
(5 pages)
15 January 2015Auditor's resignation (2 pages)
15 January 2015Auditor's resignation (2 pages)
5 January 2015Section 519 (2 pages)
5 January 2015Section 519 (2 pages)
2 January 2015Auditor's resignation (2 pages)
2 January 2015Auditor's resignation (2 pages)
11 December 2014Section 519 (2 pages)
11 December 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 177,580,080
(5 pages)
12 May 2014Register(s) moved to registered office address (1 page)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 177,580,080
(5 pages)
12 May 2014Register(s) moved to registered office address (1 page)
29 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 177,580,080
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 177,580,080
(4 pages)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (20 pages)
18 September 2013Full accounts made up to 31 December 2012 (20 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Copthorne Hotels Limited on 21 April 2011 (2 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Copthorne Hotels Limited on 21 April 2011 (2 pages)
11 May 2011Director's details changed for Copthorne Hotels Limited on 21 April 2011 (2 pages)
11 May 2011Secretary's details changed for Copthorne Hotels Limited on 21 April 2011 (2 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (13 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (13 pages)
25 May 2010Register inspection address has been changed (2 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Register inspection address has been changed (2 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
11 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
11 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
5 November 2007Full accounts made up to 31 December 2006 (16 pages)
5 November 2007Full accounts made up to 31 December 2006 (16 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
18 May 2007Return made up to 21/04/07; full list of members (2 pages)
18 May 2007Return made up to 21/04/07; full list of members (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
10 October 2006Full accounts made up to 31 December 2005 (17 pages)
10 October 2006Full accounts made up to 31 December 2005 (17 pages)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
24 April 2006Location of register of members (1 page)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
24 April 2006Location of register of members (1 page)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 October 2004Full accounts made up to 31 December 2003 (18 pages)
21 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 April 2004Return made up to 21/04/04; full list of members (7 pages)
30 April 2004Return made up to 21/04/04; full list of members (7 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (18 pages)
23 October 2003Full accounts made up to 31 December 2002 (18 pages)
22 May 2003Return made up to 21/04/03; full list of members (7 pages)
22 May 2003Return made up to 21/04/03; full list of members (7 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
3 October 2002Full accounts made up to 31 December 2001 (17 pages)
3 October 2002Full accounts made up to 31 December 2001 (17 pages)
6 November 2001Return made up to 25/09/01; full list of members (6 pages)
6 November 2001Return made up to 25/09/01; full list of members (6 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 2000 (17 pages)
13 July 2001Full accounts made up to 31 December 2000 (17 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
16 October 2000Return made up to 25/09/00; full list of members (6 pages)
16 October 2000Return made up to 25/09/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
11 February 2000Secretary's particulars changed (1 page)
11 February 2000Secretary's particulars changed (1 page)
15 October 1999Return made up to 25/09/99; full list of members (10 pages)
15 October 1999Return made up to 25/09/99; full list of members (10 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
2 September 1999Full accounts made up to 31 December 1998 (18 pages)
2 September 1999Full accounts made up to 31 December 1998 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
27 October 1998Return made up to 25/09/98; no change of members (8 pages)
27 October 1998Return made up to 25/09/98; no change of members (8 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1997Full accounts made up to 31 December 1996 (19 pages)
31 October 1997Full accounts made up to 31 December 1996 (19 pages)
14 October 1997Return made up to 25/09/97; no change of members (8 pages)
14 October 1997Return made up to 25/09/97; no change of members (8 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
21 November 1996Auditor's resignation (1 page)
21 November 1996Auditor's resignation (1 page)
18 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
18 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
7 June 1996Full group accounts made up to 31 December 1995 (43 pages)
7 June 1996Full group accounts made up to 31 December 1995 (43 pages)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 83 staines road hounslow middlesex. TW3 3JB (1 page)
9 November 1995Director resigned (2 pages)
9 November 1995Auditor's resignation (2 pages)
9 November 1995New director appointed (4 pages)
9 November 1995Director resigned (4 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 83 staines road, hounslow, middlesex., TW3 3JB (1 page)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 83 staines road hounslow middlesex. TW3 3JB (1 page)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (4 pages)
9 November 1995Auditor's resignation (2 pages)
9 November 1995New director appointed (4 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
10 October 1995Return made up to 25/09/95; full list of members (22 pages)
10 October 1995Return made up to 25/09/95; full list of members (22 pages)
12 September 1995Full group accounts made up to 31 December 1994 (30 pages)
12 September 1995Full group accounts made up to 31 December 1994 (30 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
5 April 1995Ad 31/03/95--------- £ si 60365405@1=60365405 £ ic 70741505/131106910 (2 pages)
5 April 1995£ nc 70741505/131106910 31/03/95 (1 page)
5 April 1995New director appointed (2 pages)
5 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 April 1995£ nc 70741505/131106910 31/03/95 (1 page)
5 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Ad 31/03/95--------- £ si 60365405@1=60365405 £ ic 70741505/131106910 (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
9 March 1995Full group accounts made up to 31 March 1994 (29 pages)
9 March 1995Full group accounts made up to 31 March 1994 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
29 September 1994Return made up to 25/09/94; full list of members (13 pages)
29 September 1994Return made up to 25/09/94; full list of members (13 pages)
23 November 1989Particulars of mortgage/charge (7 pages)
23 November 1989Particulars of mortgage/charge (7 pages)