London
EC4A 3TW
Director Name | His Excellency Mohammed Mahdi Al Tajir |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 27 July 1993(31 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Amer Mohammed Mahdi Al Tajir |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 23 March 2009(47 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Khalid Mohamed Mahdi Al Tajir |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 30 August 2017(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2013(52 years after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Quinn Dunn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1993) |
Role | Solicitor |
Correspondence Address | North Sydmonton House Ecchinswell Newbury Berkshire RG15 8UL |
Director Name | Lawrence Charles Madiona |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 17 Lytchet Road Bromley Kent BR1 4DU |
Secretary Name | Lawrence Charles Madiona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 17 Lytchet Road Bromley Kent BR1 4DU |
Secretary Name | Rachel Harrap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(30 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 108 Gloucester Terrace London W2 6HP |
Director Name | Khalid Mohamed Mahdi Al Tajir |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 31 December 1992(31 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Arlington Street London SW1A 1RG |
Secretary Name | Mr Charles Desmond Parte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(34 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Caves Lane Bedford Bedfordshire MK40 3DR |
Website | grosvenorcasinos.com |
---|---|
Email address | [email protected] |
Telephone | 01490 735241 |
Telephone region | Corwen |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1.5m at £1 | Park Tower Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Al Tajir Establishment 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,860,000 |
Net Worth | £274,129,866 |
Cash | £276,058 |
Current Liabilities | £23,073,222 |
Latest Accounts | 29 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
24 February 2005 | Delivered on: 9 March 2005 Satisfied on: 4 October 2007 Persons entitled: Aareal Bank Ag as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the park tower hotel 101 knightsbridge london t/no BGL8928, all l/h property demised in a lease dated 30 june 2003 between drift properties limited and the. 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. Fully Satisfied |
---|---|
30 June 2003 | Delivered on: 18 July 2003 Satisfied on: 24 July 2007 Persons entitled: Ing Bhf-Bank Aktiengesellschaft Classification: Deed of accession Secured details: All monies due or to become due from the principal debtor and the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the interest in the charged agreements being agreement for lease date: 16 january 2003, the building contract dated: 9 may 2003 and lease dated: 30 june 2003. see the mortgage charge document for full details. Fully Satisfied |
18 June 2003 | Delivered on: 27 June 2003 Satisfied on: 24 July 2007 Persons entitled: Ing Bhf-Bank Aktiengesellschaft Classification: Deed of accession to a debenture dated 30 december 1998 Secured details: All monies due or to become due from the principal debtor and the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the interest in the charged agreements being each of the following documents together with any other agreement specified - agreement for lease date: 16 january 2003, the "building contract" date: 9 may 2003. see the mortgage charge document for full details. Fully Satisfied |
14 April 2000 | Delivered on: 27 April 2000 Satisfied on: 24 July 2007 Persons entitled: Bhf-Bank Ag (The Agent) Classification: Deed of variation Secured details: All liabilities of the principal debtor and the chargor owed or expressed to be owed to the beneficiaries under or in connection with the finance documents including for the avoidance of doubt the guarantee whether owed jointly or severally as principal or surety or in any other capacity and all monies payable by the chargor under clause 15 of the charge. Particulars: By way of first fixed charge its interest in and the benefit of the management agreement. Fully Satisfied |
30 December 1998 | Delivered on: 12 January 1999 Satisfied on: 24 July 2007 Persons entitled: Bhf-Bank Ag (The "Agent") Classification: Debenture Secured details: All liabilities of park tower investments limited (principal debtor) and the company due or to become due to the beneficiaries (as defined) under or in connection with the finance documents (as defined) including for the avoidance of doubt the guarantee (as defined) and all monies payable by the company under clause 15 of the charge. Particulars: First legal mortgage the real property including the l/h interest in the hotel;equitable mortgage its interest in any real property acquired by the company after the date of the charge;fixed charge its interest in: the hotel equipment and all vehicles and other tangible movable property;any investment;any hedging agreement;its existing and future goodwill and uncalled capital;all existing and future cash at bank.. See the mortgage charge document for full details. Fully Satisfied |
7 March 1995 | Delivered on: 28 March 1995 Satisfied on: 22 January 1999 Persons entitled: Bank Fuer Handel and Effekten Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the company's guarantee to the bank of even date with the debenture. Particulars: The property k/as the sheraton park tower hotel,101 knightsbridge,london SW1.t/no.167438 Together with all buildings and fixtures from time to time thereon. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 November 1993 | Delivered on: 29 November 1993 Satisfied on: 22 January 1999 Persons entitled: Credit Suisse Classification: Mortgage debenture Secured details: All monies due or to become due from the company to credit suisse pursuant to the company's guarantee to the bank of even date therewith. Particulars: F/H property k/a the sheraton park tower hotel knightsbridge london t/n 167438.the entry in col.5 Above has this day been amended please see doc.62L J.M.evans 9/12/93. 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 |
10 April 1984 | Delivered on: 12 April 1984 Satisfied on: 22 January 1999 Persons entitled: Credit Suisse Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property now k/a sheraton park tower hotel, 101 knightsbridge london SW1X 2RN & comprising 95 to 107 (odd inc.) knightsbridge, 1/7 (odd inc) seville street, stabling at back of 5 seville street, 13/17 (all) william street and 67/70 (all) lourdes square, knightsbridge, london SW1 all title no. 167438. Fully Satisfied |
8 July 1975 | Delivered on: 14 July 1975 Satisfied on: 26 May 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being park tower hotel knights bridge london SW1 (see doc m 47 for full details). Fully Satisfied |
15 November 2022 | Delivered on: 17 November 2022 Persons entitled: Oxane Partners Limited as Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The freehold land registered at hm land registry with title number BGL8929 and known as land and buildings known as the park tower knightsbridge, 101 knightsbridge (described as the sheraton park tower hotel, 95-107 knightsbridge, london SW1X 7RJ), london, united kingdom. Outstanding |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Hsbc UK Bank PLC in Its Capacity as Security Trustee Classification: A registered charge Particulars: Freehold property known as park tower, knightsbridge, 101 knightsbridge, london SW1X 7RN with land registry title number BGL8929. Outstanding |
18 November 2020 | Delivered on: 25 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as the park tower, knightsbridge, 101 knightsbridge, london SW1X 7RN registered with title number BGL8929. Outstanding |
31 May 2019 | Delivered on: 7 June 2019 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: The freehold property known as park tower, knightsbridge, 101 knightsbridge, london SW1X 7RN registered with title number BGL8929. Outstanding |
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Aareal Bank Ag Classification: A registered charge Particulars: Registered land at the sheraton park tower hotel, 95-107 knightsbridge, london SW1X 7RJ having title number BGL8929. Please refer to the instrument for further details. Outstanding |
12 September 2017 | Delivered on: 18 September 2017 Persons entitled: Aareal Bank Ag (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: Property specified in part 1 of schedule 2, namely (1) land and buildings known as sheraton park tower hotel, 101 knightsbridge (described as 95-107 knightsbridge) and (2) the land and buildings known as the park tower hotel, knightsbridge, london SW1 7RQ. Outstanding |
16 December 2014 | Delivered on: 20 December 2014 Persons entitled: Aareal Bank Ag Classification: A registered charge Particulars: Land and buildings known as the sheraton park tower hotel 101 knightsbridge (described as 95-107 knightsbridge) title number BGL8929. Outstanding |
7 November 2012 | Delivered on: 21 November 2012 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties and as Trustee for Bank of Scotland PLC Under the Corporate Guarantee (The "Agent") Classification: Amendment and restatement agreement Secured details: All monies due or to become due from each of the company, park investments and park hotel to any finance party on any account whatsoever and all monies due or to become due from each of the company, park investments and park hotel to bank of scotland PLC on any account whatsoever and all other monies due or to become due to the agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each of the company, park investments and park hotel charged the assets which are the subject of any security created by the security agreement. Outstanding |
15 August 2007 | Delivered on: 29 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: The security agreement dated 17 august 2007 Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in all investments plant and machinery all book and other debts goodwill uncalled capital. See the mortgage charge document for full details. Outstanding |
4 January 2021 | Second filing of the annual return made up to 30 November 2015 (19 pages) |
---|---|
22 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
14 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
25 November 2020 | Registration of charge 007098490016, created on 18 November 2020 (42 pages) |
3 March 2020 | Director's details changed for Mr. Mohamed Sadiq Al Tajir on 1 January 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
13 December 2019 | Satisfaction of charge 007098490013 in full (1 page) |
13 December 2019 | Satisfaction of charge 007098490014 in full (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
7 June 2019 | Registration of charge 007098490015, created on 31 May 2019 (42 pages) |
17 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
5 December 2018 | Registration of charge 007098490014, created on 29 November 2018 (55 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Notification of Park Tower Investments Limited as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Notification of Park Tower Investments Limited as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
21 September 2017 | Satisfaction of charge 007098490012 in full (1 page) |
21 September 2017 | Satisfaction of charge 007098490012 in full (1 page) |
18 September 2017 | Registration of charge 007098490013, created on 12 September 2017 (54 pages) |
18 September 2017 | Registration of charge 007098490013, created on 12 September 2017 (54 pages) |
11 September 2017 | Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages) |
11 September 2017 | Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages) |
1 September 2017 | Appointment of Khalid Mohamed Mahdi Al Tajir as a director on 30 August 2017 (2 pages) |
1 September 2017 | Appointment of Khalid Mohamed Mahdi Al Tajir as a director on 30 August 2017 (2 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 December 2016 | Amended full accounts made up to 31 December 2015 (16 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Amended full accounts made up to 31 December 2015 (16 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 October 2016 | Registered office address changed from Arlington House Arlington House Arlington Street London SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016 (1 page) |
17 October 2016 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013 (2 pages) |
17 October 2016 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013 (2 pages) |
17 October 2016 | Registered office address changed from , Arlington House Arlington House, Arlington Street, London, SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016 (1 page) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 December 2014 | Registration of charge 007098490012, created on 16 December 2014 (58 pages) |
20 December 2014 | Registration of charge 007098490012, created on 16 December 2014 (58 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 January 2014 | Director's details changed for Mr. Mohammed Sadeq Al Tajir on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr. Mohammed Sadeq Al Tajir on 20 January 2014 (2 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 October 2013 | Register inspection address has been changed (1 page) |
3 October 2013 | Register inspection address has been changed (1 page) |
3 October 2013 | Register(s) moved to registered inspection location (1 page) |
3 October 2013 | Register(s) moved to registered inspection location (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Termination of appointment of Charles Parte as a secretary (1 page) |
18 September 2013 | Termination of appointment of Charles Parte as a secretary (1 page) |
11 June 2013 | Registered office address changed from , 20 Arlington Street, London, SW1A 1RG on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 20 Arlington Street London SW1A 1RG on 11 June 2013 (1 page) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mr. Mohammed Sadeq Al Tajir on 22 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr. Amer Mohammed Mahdi Al Tajir on 22 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr. Amer Mohammed Mahdi Al Tajir on 22 December 2009 (2 pages) |
29 December 2009 | Director's details changed for His Excellency Mohammed Mahdi Al Tajir on 22 December 2009 (2 pages) |
29 December 2009 | Director's details changed for His Excellency Mohammed Mahdi Al Tajir on 22 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr. Mohammed Sadeq Al Tajir on 22 December 2009 (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
27 March 2009 | Director appointed amer mohammed mahdi al tajir (3 pages) |
27 March 2009 | Director appointed amer mohammed mahdi al tajir (3 pages) |
4 March 2009 | Return made up to 30/11/08; full list of members (5 pages) |
4 March 2009 | Return made up to 30/11/08; full list of members (5 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
23 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 February 2008 | Return made up to 30/11/07; no change of members (7 pages) |
6 February 2008 | Return made up to 30/11/07; no change of members (7 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Particulars of mortgage/charge (13 pages) |
29 August 2007 | Particulars of mortgage/charge (13 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
5 February 2006 | Location of register of members (1 page) |
5 February 2006 | Location of register of members (1 page) |
2 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 March 2005 | Particulars of mortgage/charge (11 pages) |
9 March 2005 | Particulars of mortgage/charge (11 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (9 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (9 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
23 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 July 2003 | Particulars of mortgage/charge (5 pages) |
18 July 2003 | Particulars of mortgage/charge (5 pages) |
27 June 2003 | Particulars of mortgage/charge (5 pages) |
27 June 2003 | Particulars of mortgage/charge (5 pages) |
30 April 2003 | Full accounts made up to 31 December 2001 (12 pages) |
30 April 2003 | Full accounts made up to 31 December 2001 (12 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Location of register of members (1 page) |
30 January 2001 | Location of register of members (1 page) |
27 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
29 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 20 arlington street, arlington house, london, SW1A 1RL (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 20 arlington street arlington house london SW1A 1RL (1 page) |
2 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
2 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
27 April 2000 | Particulars of mortgage/charge (7 pages) |
27 April 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Location of register of members (1 page) |
3 November 1998 | Location of register of members (1 page) |
13 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
7 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 July 1996 | Secretary resigned;director resigned (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Secretary resigned;director resigned (1 page) |
16 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: arlington house arlington street london SW1 (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: arlington house, arlington street, london SW1 (1 page) |
28 March 1995 | Particulars of mortgage/charge (16 pages) |
28 March 1995 | Particulars of mortgage/charge (16 pages) |
23 February 1995 | Resolutions
|
23 February 1995 | Resolutions
|
3 February 1995 | Full accounts made up to 31 December 1993 (11 pages) |
3 February 1995 | Full accounts made up to 31 December 1993 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
5 January 1994 | Full accounts made up to 31 December 1992 (8 pages) |
5 January 1994 | Full accounts made up to 31 December 1992 (8 pages) |
14 December 1993 | Resolutions
|
14 December 1993 | Memorandum and Articles of Association (12 pages) |
14 December 1993 | Memorandum and Articles of Association (12 pages) |
29 November 1993 | Particulars of mortgage/charge (12 pages) |
29 November 1993 | Particulars of mortgage/charge (12 pages) |
29 September 1993 | Resolutions
|
29 September 1993 | Resolutions
|
6 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
12 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
12 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
24 April 1987 | Full accounts made up to 31 December 1984 (8 pages) |
24 April 1987 | Full accounts made up to 31 December 1984 (8 pages) |