London
SW15 2RS
Director Name | Mr Nigel Peter Chapman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 June 2021) |
Role | Hotel And Resort Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2016(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 June 2021) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Leslie Joseph Richards |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 1996) |
Role | Hotelier |
Correspondence Address | Dunstone Nr Chillington Kingsbridge Devon TQ7 2LW |
Director Name | Colin James De Courcy Richards |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 January 2004) |
Role | Hotelier |
Correspondence Address | Churston Lodge The Promenade Kingsbridge Devon TQ7 1JG |
Director Name | Cynthia Margaret Richards |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 1997) |
Role | Hotelier |
Correspondence Address | 14 Throgmorton House New Walk Totnes Devon TQ9 5GZ |
Secretary Name | Cynthia Margaret Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 14 Throgmorton House New Walk Totnes Devon TQ9 5GZ |
Director Name | Suzanne Ingrid Margareta Richards |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 1997) |
Role | Housewife |
Correspondence Address | West Prawle House East Portlemouth Salcombe Devon TQ8 8PW |
Director Name | Ann Maureen Renee Burgess |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | Dunge Farm West Ashton Trowbridge Wiltshire BA14 6AX |
Director Name | Geoffrey William Burgess |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | Dunge Farm West Ashton Trowbridge Wiltshire BA14 6AX |
Secretary Name | Ann Maureen Renee Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | Dunge Farm West Ashton Trowbridge Wiltshire BA14 6AX |
Director Name | Mr Robert Patrick Charles Dickson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(42 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 11 February 2013) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 5 Cleveland Road London SW13 0AA |
Director Name | Tammo Petrus Boltjes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 2010) |
Role | Hotelier |
Correspondence Address | Asbacken 17 Bromma Sweden |
Secretary Name | Mr Neil Anthony Roger Winckless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Sherborne Road Chessington Surrey KT9 1AT |
Director Name | Mr Jonathan Robin Boss |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere North Road Leigh Woods Bristol BS8 3PN |
Director Name | Mr Simon Anthony David Baldwin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 St. Brenda's Court Clifton Downs Bristol BS8 3BN |
Secretary Name | Miss Siobhan Joan Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(50 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Centrium Station Approach Woking Surrey GU22 7PD |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Status | Resigned |
Appointed | 10 September 2012(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Flat 12 Winter House 38 Twickenham Road Teddington Middlesex TW11 8AW |
Director Name | Mr Sean David Hodgson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(54 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 April 2019) |
Role | Property Marketing And Development |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 January 2012) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | gara.co.uk |
---|---|
Telephone | 01548 312013 |
Telephone region | Kingsbridge |
Registered Address | Hyde Park House 5 Manfred Road London SW15 2RS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Aminghurst LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114,760 |
Cash | £20,667 |
Current Liabilities | £167,959 |
Latest Accounts | 29 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
28 January 2004 | Delivered on: 6 February 2004 Persons entitled: Hsbc Bank 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. Outstanding |
---|---|
28 January 2004 | Delivered on: 6 February 2004 Persons entitled: Hsbc 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: The l/h property k/a gara rock hotel east portlemouth nr salcombe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 June 1997 | Delivered on: 2 July 1997 Persons entitled: Lloyds Bank 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. See the mortgage charge document for full details. Outstanding |
11 February 1994 | Delivered on: 24 February 1994 Satisfied on: 2 September 1997 Persons entitled: Barclays Bank 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 |
19 June 1990 | Delivered on: 4 July 1990 Satisfied on: 2 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gara rock hotel, east portlemouth, salcombe, devon. Fully Satisfied |
26 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 29 December 2018 (5 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
25 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
21 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
10 May 2019 | Termination of appointment of Sean David Hodgson as a director on 18 April 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 30 December 2017 (7 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
24 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
4 April 2018 | Registered office address changed from 10-11 Lemon Street Truro Cornwall TR1 2LQ England to Hyde Park House 5 Manfred Road London SW15 2RS on 4 April 2018 (1 page) |
4 April 2018 | Change of details for Gara Rock Resort Limited as a person with significant control on 4 April 2018 (2 pages) |
15 November 2017 | Director's details changed for Mr Nigel Peter Chapman on 20 August 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Nigel Peter Chapman on 20 August 2017 (2 pages) |
18 October 2017 | Termination of appointment of Jonathan Robin Boss as a director on 29 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Jonathan Robin Boss as a director on 29 September 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 August 2017 | Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages) |
28 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
28 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
5 October 2016 | Director's details changed for Mr Sean David Hodgson on 17 August 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Sean David Hodgson on 17 August 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 May 2016 | Appointment of Derringtons Limited as a secretary on 13 May 2016 (2 pages) |
17 May 2016 | Appointment of Derringtons Limited as a secretary on 13 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Simon Anthony David Baldwin as a director on 31 March 2016 (1 page) |
6 May 2016 | Appointment of Mr Nigel Peter Chapman as a director on 31 March 2016 (2 pages) |
6 May 2016 | Appointment of Mr Sean David Hodgson as a director on 31 March 2016 (2 pages) |
6 May 2016 | Termination of appointment of Simon Anthony David Baldwin as a director on 31 March 2016 (1 page) |
6 May 2016 | Appointment of Mr Anthony James Brewis Nares as a director on 31 March 2016 (2 pages) |
6 May 2016 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 31 March 2016 (1 page) |
6 May 2016 | Appointment of Mr Anthony James Brewis Nares as a director on 31 March 2016 (2 pages) |
6 May 2016 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 31 March 2016 (1 page) |
6 May 2016 | Appointment of Mr Nigel Peter Chapman as a director on 31 March 2016 (2 pages) |
6 May 2016 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Sean David Hodgson as a director on 31 March 2016 (2 pages) |
13 April 2016 | Satisfaction of charge 5 in full (1 page) |
13 April 2016 | Satisfaction of charge 5 in full (1 page) |
13 April 2016 | Satisfaction of charge 4 in full (2 pages) |
13 April 2016 | Satisfaction of charge 4 in full (2 pages) |
13 April 2016 | Satisfaction of charge 3 in full (1 page) |
13 April 2016 | Satisfaction of charge 3 in full (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 February 2014 | Director's details changed for Mr Simon Anthony David Baldwin on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Simon Anthony David Baldwin on 10 February 2014 (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Robert Dickson as a director (1 page) |
11 February 2013 | Termination of appointment of Robert Dickson as a director (1 page) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 September 2012 | Termination of appointment of Siobhan Lavery as a secretary (1 page) |
11 September 2012 | Termination of appointment of Siobhan Lavery as a secretary (1 page) |
10 September 2012 | Appointment of Mr Grant Leslie Whitehouse as a secretary (2 pages) |
10 September 2012 | Appointment of Mr Grant Leslie Whitehouse as a secretary (2 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 (2 pages) |
27 March 2012 | Appointment of Mr Simon Anthony David Baldwin as a director (2 pages) |
27 March 2012 | Appointment of Mr Jonathan Robin Boss as a director (2 pages) |
27 March 2012 | Appointment of Mr Jonathan Robin Boss as a director (2 pages) |
27 March 2012 | Appointment of Mr Simon Anthony David Baldwin as a director (2 pages) |
13 March 2012 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 8 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 8 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom on 13 March 2012 (1 page) |
20 February 2012 | Appointment of Miss Siobhan Joan Lavery as a secretary (2 pages) |
20 February 2012 | Appointment of Miss Siobhan Joan Lavery as a secretary (2 pages) |
31 January 2012 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
31 January 2012 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
21 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
21 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from Unit 9 Tideway Yard 125 Mortlake High Street London SW14 8SN on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Unit 9 Tideway Yard 125 Mortlake High Street London SW14 8SN on 10 November 2010 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 May 2010 | Termination of appointment of Tammo Boltjes as a director (1 page) |
20 May 2010 | Termination of appointment of Tammo Boltjes as a director (1 page) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
13 June 2008 | Director's change of particulars / tammo boltjes / 13/06/2008 (1 page) |
13 June 2008 | Director's change of particulars / tammo boltjes / 13/06/2008 (1 page) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Location of register of members (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: britannia chambers 181-185 high street new malden surrey KT3 4BH (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: britannia chambers 181-185 high street new malden surrey KT3 4BH (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Location of register of members (1 page) |
16 May 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
16 May 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
17 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
14 April 2004 | Declaration of assistance for shares acquisition (7 pages) |
14 April 2004 | Declaration of assistance for shares acquisition (7 pages) |
17 March 2004 | New director appointed (3 pages) |
17 March 2004 | New director appointed (3 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (4 pages) |
10 March 2004 | New director appointed (4 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: gara rock hotel LTD east portlemouth nr salcombe south devon TQ8 8PH (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: gara rock hotel LTD east portlemouth nr salcombe south devon TQ8 8PH (1 page) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
5 June 2003 | Return made up to 04/05/03; full list of members
|
5 June 2003 | Return made up to 04/05/03; full list of members
|
28 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
13 June 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
4 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
4 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
7 July 2000 | Return made up to 04/05/00; full list of members (7 pages) |
7 July 2000 | Return made up to 04/05/00; full list of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
8 November 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
24 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
25 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
25 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
7 July 1998 | Return made up to 04/05/98; full list of members
|
7 July 1998 | Return made up to 04/05/98; full list of members
|
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
2 July 1997 | Particulars of mortgage/charge (6 pages) |
2 July 1997 | Particulars of mortgage/charge (6 pages) |
16 June 1997 | Return made up to 04/05/97; full list of members
|
16 June 1997 | Return made up to 04/05/97; full list of members
|
8 May 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
8 May 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
27 February 1997 | Return made up to 04/05/96; no change of members (6 pages) |
27 February 1997 | Return made up to 04/05/96; no change of members (6 pages) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 50 the terrace torquay devon TQ1 1DD (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 50 the terrace torquay devon TQ1 1DD (1 page) |
9 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
9 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
29 March 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
31 March 1994 | Accounts for a small company made up to 31 October 1993 (11 pages) |
31 March 1994 | Accounts for a small company made up to 31 October 1993 (11 pages) |
17 February 1993 | Full accounts made up to 31 October 1992 (13 pages) |
17 February 1993 | Full accounts made up to 31 October 1992 (13 pages) |
1 October 1992 | New director appointed (2 pages) |
1 October 1992 | New director appointed (2 pages) |
10 June 1992 | Return made up to 20/05/92; change of members
|
10 June 1992 | Return made up to 20/05/92; change of members
|
24 March 1992 | Full accounts made up to 31 October 1991 (13 pages) |
24 March 1992 | Full accounts made up to 31 October 1991 (13 pages) |
3 June 1991 | Return made up to 20/05/91; full list of members (6 pages) |
3 June 1991 | Full accounts made up to 31 October 1990 (15 pages) |
3 June 1991 | Full accounts made up to 31 October 1990 (15 pages) |
3 June 1991 | Return made up to 20/05/91; full list of members (6 pages) |
29 June 1990 | Full accounts made up to 31 October 1989 (12 pages) |
29 June 1990 | Full accounts made up to 31 October 1989 (12 pages) |
15 May 1989 | Full accounts made up to 31 October 1988 (9 pages) |
15 May 1989 | Full accounts made up to 31 October 1988 (9 pages) |
12 May 1988 | Full accounts made up to 31 October 1987 (9 pages) |
12 May 1988 | Full accounts made up to 31 October 1987 (9 pages) |
17 June 1987 | Full accounts made up to 31 October 1986 (9 pages) |
17 June 1987 | Full accounts made up to 31 October 1986 (9 pages) |
1 August 1986 | Full accounts made up to 31 October 1985 (23 pages) |
1 August 1986 | Full accounts made up to 31 October 1985 (23 pages) |
28 October 1985 | Accounts made up to 31 October 1984 (24 pages) |
28 October 1985 | Accounts made up to 31 October 1984 (24 pages) |
21 November 1984 | Accounts made up to 31 October 1983 (14 pages) |
21 November 1984 | Accounts made up to 31 October 1983 (14 pages) |
15 July 1983 | Accounts made up to 31 October 1982 (13 pages) |
15 July 1983 | Accounts made up to 31 October 1982 (13 pages) |
5 April 1982 | Accounts made up to 31 October 1981 (8 pages) |
5 April 1982 | Accounts made up to 31 October 1981 (8 pages) |
24 June 1981 | Accounts made up to 31 October 1980 (7 pages) |
24 June 1981 | Accounts made up to 31 October 1980 (7 pages) |
19 July 1980 | Accounts made up to 31 October 1979 (7 pages) |
19 July 1980 | Accounts made up to 31 October 1979 (7 pages) |
6 June 1979 | Accounts made up to 31 October 1978 (6 pages) |
6 June 1979 | Accounts made up to 31 October 1978 (6 pages) |
29 August 1978 | Accounts made up to 31 October 1977 (7 pages) |
29 August 1978 | Accounts made up to 31 October 1977 (7 pages) |
26 May 1978 | Accounts made up to 31 October 1976 (6 pages) |
26 May 1978 | Accounts made up to 31 October 1976 (6 pages) |
27 January 1977 | Accounts made up to 31 October 1975 (6 pages) |
27 January 1977 | Accounts made up to 31 October 1975 (6 pages) |
19 August 1975 | Accounts made up to 31 October 1974 (6 pages) |
19 August 1975 | Accounts made up to 31 October 1974 (6 pages) |
2 July 1975 | Accounts made up to 31 October 2073 (6 pages) |
2 July 1975 | Accounts made up to 31 October 2073 (6 pages) |
26 February 1963 | Company name changed\certificate issued on 26/02/63 (3 pages) |
26 February 1963 | Company name changed\certificate issued on 26/02/63 (3 pages) |
19 October 1961 | Incorporation (13 pages) |
19 October 1961 | Incorporation (13 pages) |