London
W1T 6LQ
Director Name | Mr Ramses Riad Andraous |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2007(44 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Alexina Madanes |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(28 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 July 2007) |
Role | Hotelier |
Correspondence Address | 24 Penywern Road Earls Court London SW5 9SU |
Director Name | Mrs Frances Anna Rafael |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(28 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 July 2007) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 3 Childs Place Earls Court London SW5 9RX |
Secretary Name | Mrs Frances Anna Rafael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(28 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Childs Place Earls Court London SW5 9RX |
Director Name | Avraham Moshe Raphael |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 July 2007) |
Role | Architect |
Correspondence Address | 3 Childs Place Earls Court London SW5 9RX |
Secretary Name | Mr Ramses Riad Andraous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(44 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Greenway Ickenham Middlesex UB10 8LS |
Secretary Name | Arkglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2012) |
Correspondence Address | 42 High Street Flitwick Bedfordshire MK45 1DU |
Website | ascothydeparkhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74025447 |
Telephone region | London |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40k at £1 | Ascot Hyde Park Hotel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,508,897 |
Cash | £3,127 |
Current Liabilities | £3,460,886 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
31 July 2007 | Delivered on: 20 August 2007 Persons entitled: National Westminster 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: 16, 18 and 24 penywern road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 July 2007 | Delivered on: 15 August 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
1 December 2017 | Delivered on: 13 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 12 penywern road, london, SW5 9ST (land registry title no: NGL360723). Outstanding |
1 December 2017 | Delivered on: 5 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 16 penywern road, london, SW5 9SU (land registry title number: NGL218334. 18 penywern road, london, SW5 9SU (land registry title number: NGL201909. 24 penywern road, london, SW5 9SU (land registry title number: NGL168211. Outstanding |
1 December 2017 | Delivered on: 5 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 43-45 longridge road, chelsea, SW5 9SD (land registry title no: NGL241738). Outstanding |
22 November 2017 | Delivered on: 27 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 March 2017 | Delivered on: 20 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H windsor house hotel 12 penywern road london t/no NGL360723. Outstanding |
17 October 2012 | Delivered on: 18 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
5 December 2011 | Delivered on: 6 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 15 february 2009 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currency unit. Outstanding |
29 January 2010 | Delivered on: 3 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Olave house hotel 43/45 longridge road london t/n NGL241738 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 March 2009 | Delivered on: 17 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsbre perlflag hotels limited and numbered 01964033 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
27 February 2009 | Delivered on: 5 March 2009 Persons entitled: Lloyds Tsb 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 property k/a 16 18 and 24 penywern road london t/nos NGL218334 NGL201909 and NGL168211 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 February 2009 | Delivered on: 28 February 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 February 2009 | Delivered on: 24 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
8 January 1991 | Delivered on: 31 January 1991 Satisfied on: 28 June 2007 Persons entitled: Chelsea Building Society Classification: Mortgage Secured details: Sterling pounds 50,000 due or to become due from the company to the chargee. Particulars: Nos. 16 and 18 penywern road earls court, london. SW5 9SU. Fully Satisfied |
31 October 1984 | Delivered on: 7 November 1984 Satisfied on: 31 January 1991 Persons entitled: T C B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h titles to 18 penywern road london S.W.5 title nos:ngl 201909 & ln 60775.floating charge all its undertaking & goodwill & its property assets & rights whatsoever & wheresoever both present & future etc.its book or other debts or securities etc. by way of assignment to tcb the goodwill etc.(see doc m 34). Fully Satisfied |
10 November 1980 | Delivered on: 14 November 1980 Satisfied on: 31 January 1991 Persons entitled: Twentieth Century Banking Corpon. Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage all that f/h and l/h property known as 16 pennywern road, london SW5. Title no's ngl 218334, ln 166767 floating charge over undertaking and all property ad assets present and future. Fully Satisfied |
13 January 1976 | Delivered on: 2 February 1976 Satisfied on: 28 June 2007 Persons entitled: A. Madanes Classification: Debenture Secured details: Sterling pounds 10,000. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 August 1973 | Delivered on: 5 September 1973 Satisfied on: 28 June 2007 Persons entitled: Midland 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: 188 penywern rd earls court london SW5 with all fixtures. Fully Satisfied |
11 July 1972 | Delivered on: 18 July 1972 Satisfied on: 5 July 2007 Persons entitled: Twentieth Century Banking Corporation LTD Classification: Legal charge Secured details: Sterling pounds 18318. Particulars: 16,Penywern road earls court london S.W.5. Fully Satisfied |
11 July 1972 | Delivered on: 18 July 1972 Satisfied on: 28 June 2007 Persons entitled: Twentieth Century Banking Corporation LTD Classification: Legal charge Secured details: Sterling pounds 16682. Particulars: 16,Penywern road earls court london S.W.5. Fully Satisfied |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
---|---|
5 May 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
8 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
27 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Mr Ramses Riad Andraous on 17 January 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Ramses Riad Andraous on 17 January 2019 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
20 April 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
13 December 2017 | Registration of charge 007388670021, created on 1 December 2017 (8 pages) |
13 December 2017 | Registration of charge 007388670021, created on 1 December 2017 (8 pages) |
9 December 2017 | Satisfaction of charge 12 in full (4 pages) |
9 December 2017 | Satisfaction of charge 14 in full (4 pages) |
9 December 2017 | Satisfaction of charge 10 in full (4 pages) |
9 December 2017 | Satisfaction of charge 007388670017 in full (4 pages) |
9 December 2017 | Satisfaction of charge 11 in full (4 pages) |
9 December 2017 | Satisfaction of charge 13 in full (4 pages) |
9 December 2017 | Satisfaction of charge 14 in full (4 pages) |
9 December 2017 | Satisfaction of charge 12 in full (4 pages) |
9 December 2017 | Satisfaction of charge 10 in full (4 pages) |
9 December 2017 | Satisfaction of charge 16 in full (4 pages) |
9 December 2017 | Satisfaction of charge 11 in full (4 pages) |
9 December 2017 | Satisfaction of charge 15 in full (4 pages) |
9 December 2017 | Satisfaction of charge 13 in full (4 pages) |
9 December 2017 | Satisfaction of charge 15 in full (4 pages) |
9 December 2017 | Satisfaction of charge 007388670017 in full (4 pages) |
9 December 2017 | Satisfaction of charge 16 in full (4 pages) |
5 December 2017 | Registration of charge 007388670019, created on 1 December 2017 (8 pages) |
5 December 2017 | Registration of charge 007388670020, created on 1 December 2017 (8 pages) |
5 December 2017 | Registration of charge 007388670020, created on 1 December 2017 (8 pages) |
5 December 2017 | Registration of charge 007388670019, created on 1 December 2017 (8 pages) |
27 November 2017 | Registration of charge 007388670018, created on 22 November 2017 (5 pages) |
27 November 2017 | Registration of charge 007388670018, created on 22 November 2017 (5 pages) |
14 September 2017 | Satisfaction of charge 8 in full (4 pages) |
14 September 2017 | Satisfaction of charge 8 in full (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 July 2017 | Satisfaction of charge 9 in full (4 pages) |
20 July 2017 | Satisfaction of charge 9 in full (4 pages) |
24 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
20 March 2017 | Registration of charge 007388670017, created on 15 March 2017 (32 pages) |
20 March 2017 | Registration of charge 007388670017, created on 15 March 2017 (32 pages) |
10 January 2017 | Registered office address changed from 32 Woodstock Grove London W12 8LE England to 29/30 Fitzroy Square London W1T 6LQ on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 32 Woodstock Grove London W12 8LE England to 29/30 Fitzroy Square London W1T 6LQ on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Ramses Riad Andraous on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Raouf Riad Meshreky on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Raouf Riad Meshreky on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Ramses Riad Andraous on 10 January 2017 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
16 March 2016 | Registered office address changed from 16-18 Penywern Road London SW5 9SU to 32 Woodstock Grove London W12 8LE on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 16-18 Penywern Road London SW5 9SU to 32 Woodstock Grove London W12 8LE on 16 March 2016 (1 page) |
21 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 6 February 2013 (2 pages) |
17 December 2012 | Termination of appointment of Arkglen Limited as a secretary (1 page) |
17 December 2012 | Termination of appointment of Arkglen Limited as a secretary (1 page) |
1 November 2012 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
1 November 2012 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 August 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
2 August 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 October 2008 | Return made up to 11/03/08; full list of members (4 pages) |
7 October 2008 | Return made up to 11/03/08; full list of members (4 pages) |
15 May 2008 | Appointment terminated secretary ramses andraous (1 page) |
15 May 2008 | Appointment terminated secretary ramses andraous (1 page) |
15 May 2008 | Secretary appointed arkglen LIMITED (2 pages) |
15 May 2008 | Secretary appointed arkglen LIMITED (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 21 bedford square london WC1B 3HH (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 21 bedford square london WC1B 3HH (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
23 August 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
23 August 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Registered office changed on 08/08/07 from: 24 penywern road london SW5 9SU (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 24 penywern road london SW5 9SU (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
27 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
15 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
7 June 2004 | Total exemption small company accounts made up to 29 February 2004 (10 pages) |
7 June 2004 | Total exemption small company accounts made up to 29 February 2004 (10 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
26 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
15 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
2 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
2 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 December 2000 | Return made up to 11/03/00; full list of members (7 pages) |
13 December 2000 | Return made up to 11/03/00; full list of members (7 pages) |
23 February 2000 | Return made up to 11/03/99; full list of members (6 pages) |
23 February 2000 | Return made up to 11/03/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
25 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
25 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
4 September 1996 | Return made up to 11/03/95; full list of members (8 pages) |
4 September 1996 | Return made up to 11/03/95; full list of members (8 pages) |
23 August 1996 | Return made up to 11/03/96; full list of members (6 pages) |
23 August 1996 | Return made up to 11/03/96; full list of members (6 pages) |
14 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
14 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
25 October 1962 | Incorporation (10 pages) |
25 October 1962 | Incorporation (10 pages) |