Company NamePerlflag Hotels Limited
DirectorsRaouf Riad Meshreky and Ramses Riad Andraous
Company StatusActive
Company Number00738867
CategoryPrivate Limited Company
Incorporation Date25 October 1962(61 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Raouf Riad Meshreky
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(44 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Ramses Riad Andraous
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(44 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameAlexina Madanes
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(28 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 July 2007)
RoleHotelier
Correspondence Address24 Penywern Road
Earls Court
London
SW5 9SU
Director NameMrs Frances Anna Rafael
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(28 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 July 2007)
RoleHotelier
Country of ResidenceEngland
Correspondence Address3 Childs Place
Earls Court
London
SW5 9RX
Secretary NameMrs Frances Anna Rafael
NationalityBritish
StatusResigned
Appointed11 March 1991(28 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Childs Place
Earls Court
London
SW5 9RX
Director NameAvraham Moshe Raphael
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(30 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 July 2007)
RoleArchitect
Correspondence Address3 Childs Place
Earls Court
London
SW5 9RX
Secretary NameMr Ramses Riad Andraous
NationalityBritish
StatusResigned
Appointed31 July 2007(44 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Greenway
Ickenham
Middlesex
UB10 8LS
Secretary NameArkglen Limited (Corporation)
StatusResigned
Appointed23 April 2008(45 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2012)
Correspondence Address42 High Street
Flitwick
Bedfordshire
MK45 1DU

Contact

Websiteascothydeparkhotel.co.uk
Email address[email protected]
Telephone020 74025447
Telephone regionLondon

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40k at £1Ascot Hyde Park Hotel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,508,897
Cash£3,127
Current Liabilities£3,460,886

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

31 July 2007Delivered 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 2007Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 27 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 March 2017Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1991Delivered 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 1984Delivered 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 1980Delivered 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 1976Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
5 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
25 May 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
8 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
27 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
5 February 2019Director's details changed for Mr Ramses Riad Andraous on 17 January 2019 (2 pages)
4 February 2019Director's details changed for Mr Ramses Riad Andraous on 17 January 2019 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
20 April 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
13 December 2017Registration of charge 007388670021, created on 1 December 2017 (8 pages)
13 December 2017Registration of charge 007388670021, created on 1 December 2017 (8 pages)
9 December 2017Satisfaction of charge 12 in full (4 pages)
9 December 2017Satisfaction of charge 14 in full (4 pages)
9 December 2017Satisfaction of charge 10 in full (4 pages)
9 December 2017Satisfaction of charge 007388670017 in full (4 pages)
9 December 2017Satisfaction of charge 11 in full (4 pages)
9 December 2017Satisfaction of charge 13 in full (4 pages)
9 December 2017Satisfaction of charge 14 in full (4 pages)
9 December 2017Satisfaction of charge 12 in full (4 pages)
9 December 2017Satisfaction of charge 10 in full (4 pages)
9 December 2017Satisfaction of charge 16 in full (4 pages)
9 December 2017Satisfaction of charge 11 in full (4 pages)
9 December 2017Satisfaction of charge 15 in full (4 pages)
9 December 2017Satisfaction of charge 13 in full (4 pages)
9 December 2017Satisfaction of charge 15 in full (4 pages)
9 December 2017Satisfaction of charge 007388670017 in full (4 pages)
9 December 2017Satisfaction of charge 16 in full (4 pages)
5 December 2017Registration of charge 007388670019, created on 1 December 2017 (8 pages)
5 December 2017Registration of charge 007388670020, created on 1 December 2017 (8 pages)
5 December 2017Registration of charge 007388670020, created on 1 December 2017 (8 pages)
5 December 2017Registration of charge 007388670019, created on 1 December 2017 (8 pages)
27 November 2017Registration of charge 007388670018, created on 22 November 2017 (5 pages)
27 November 2017Registration of charge 007388670018, created on 22 November 2017 (5 pages)
14 September 2017Satisfaction of charge 8 in full (4 pages)
14 September 2017Satisfaction of charge 8 in full (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Satisfaction of charge 9 in full (4 pages)
20 July 2017Satisfaction of charge 9 in full (4 pages)
24 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 March 2017Registration of charge 007388670017, created on 15 March 2017 (32 pages)
20 March 2017Registration of charge 007388670017, created on 15 March 2017 (32 pages)
10 January 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Ramses Riad Andraous on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Raouf Riad Meshreky on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Raouf Riad Meshreky on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Ramses Riad Andraous on 10 January 2017 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4,000
(4 pages)
29 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4,000
(4 pages)
16 March 2016Registered 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 2016Registered 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 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
21 November 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,000
(14 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,000
(14 pages)
19 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 40,000
(4 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 40,000
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 6 February 2013 (2 pages)
17 December 2012Termination of appointment of Arkglen Limited as a secretary (1 page)
17 December 2012Termination of appointment of Arkglen Limited as a secretary (1 page)
1 November 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
1 November 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
18 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 August 2012Accounts for a small company made up to 30 September 2011 (9 pages)
2 August 2012Accounts for a small company made up to 30 September 2011 (9 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Accounts for a small company made up to 30 September 2010 (8 pages)
5 October 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 October 2008Return made up to 11/03/08; full list of members (4 pages)
7 October 2008Return made up to 11/03/08; full list of members (4 pages)
15 May 2008Appointment terminated secretary ramses andraous (1 page)
15 May 2008Appointment terminated secretary ramses andraous (1 page)
15 May 2008Secretary appointed arkglen LIMITED (2 pages)
15 May 2008Secretary appointed arkglen LIMITED (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 21 bedford square london WC1B 3HH (1 page)
29 April 2008Registered office changed on 29/04/2008 from 21 bedford square london WC1B 3HH (1 page)
24 August 2007Resolutions
  • RES13 ‐ Issue of duplicate comp 31/07/07
(6 pages)
24 August 2007Resolutions
  • RES13 ‐ Issue of duplicate comp 31/07/07
(6 pages)
23 August 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
23 August 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
20 August 2007Particulars of mortgage/charge (3 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2007Director resigned (1 page)
8 August 2007Declaration of assistance for shares acquisition (5 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Resolutions
  • RES13 ‐ Approved dividend 31/07/07
(1 page)
8 August 2007Registered office changed on 08/08/07 from: 24 penywern road london SW5 9SU (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 24 penywern road london SW5 9SU (1 page)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Declaration of assistance for shares acquisition (5 pages)
8 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 August 2007Resolutions
  • RES13 ‐ Approved dividend 31/07/07
(1 page)
27 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 March 2007Return made up to 11/03/07; full list of members (3 pages)
12 March 2007Return made up to 11/03/07; full list of members (3 pages)
14 March 2006Return made up to 11/03/06; full list of members (3 pages)
14 March 2006Return made up to 11/03/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 March 2005Return made up to 11/03/05; full list of members (3 pages)
15 March 2005Return made up to 11/03/05; full list of members (3 pages)
7 June 2004Total exemption small company accounts made up to 29 February 2004 (10 pages)
7 June 2004Total exemption small company accounts made up to 29 February 2004 (10 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 March 2003Return made up to 11/03/03; full list of members (7 pages)
12 March 2003Return made up to 11/03/03; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
14 March 2002Return made up to 11/03/02; full list of members (7 pages)
14 March 2002Return made up to 11/03/02; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
26 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 March 2001Return made up to 11/03/01; full list of members (7 pages)
15 March 2001Return made up to 11/03/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
2 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
13 December 2000Return made up to 11/03/00; full list of members (7 pages)
13 December 2000Return made up to 11/03/00; full list of members (7 pages)
23 February 2000Return made up to 11/03/99; full list of members (6 pages)
23 February 2000Return made up to 11/03/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 March 1998Return made up to 11/03/98; no change of members (4 pages)
25 March 1998Return made up to 11/03/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
4 September 1996Return made up to 11/03/95; full list of members (8 pages)
4 September 1996Return made up to 11/03/95; full list of members (8 pages)
23 August 1996Return made up to 11/03/96; full list of members (6 pages)
23 August 1996Return made up to 11/03/96; full list of members (6 pages)
14 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
14 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
25 October 1962Incorporation (10 pages)
25 October 1962Incorporation (10 pages)