Company NameBeaver Hotels Limited
Company StatusActive - Proposal to Strike off
Company Number00762302
CategoryPrivate Limited Company
Incorporation Date28 May 1963(60 years, 10 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 Anton Syazi Ahmad Sebi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 April 2019(55 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMrs Aryati Sasya Ahmad Sebi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 April 2019(55 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMs Su Nie Lee
Date of BirthMay 1960 (Born 63 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 April 2019(55 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMrs Diotima Alexandra Lis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1991(28 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 1998)
RoleMarried Woman
Correspondence Address49 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameMr Stefan Lis
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 August 1997)
RoleHotelier
Correspondence Address31 Kensington Gardens Square
London
W2 4BG
Director NameMr Alexander Lis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 2 months after company formation)
Appointment Duration27 years, 7 months (resigned 21 February 2019)
RoleFinancial Consultant
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Jan Joseph Lis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 2 months after company formation)
Appointment Duration27 years, 7 months (resigned 21 February 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Secretary NameMr Jan Joseph Lis
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 2 months after company formation)
Appointment Duration27 years, 7 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameAurelian Jan Alexander Lis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(29 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 21 February 2019)
RoleManagement Accountant
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMrs Beata Maria Lis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(36 years after company formation)
Appointment Duration19 years, 9 months (resigned 21 February 2019)
RoleCompany Director
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameOliver Lis
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(36 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 21 February 2019)
RoleReceptionist
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NamePhilip Maximilian Lis
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(42 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 February 2019)
RoleStudent
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Hong Hoo Lim
Date of BirthJuly 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed21 February 2019(55 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Director NamePuan Sri Datin Masri Khaw Abdullah
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 2019(55 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Director NameTan Sri Dato Azman Shah Haron
Date of BirthOctober 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 2019(55 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW

Contact

Websitewww.beaverhotel.co.uk/
Email address[email protected]
Telephone020 73734553
Telephone regionLondon

Location

Registered AddressMaruti House
1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Alexander Lis
9.09%
Ordinary
100 at £1Mr Aurelian Jan Alexander Lis
9.09%
Ordinary
900 at £1Mr Jan Joseph Lis
81.82%
Ordinary

Financials

Year2014
Net Worth-£433,386
Cash£19,010
Current Liabilities£145,595

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

18 December 2009Delivered on: 19 December 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The beaver hotel 57-59 philbeach gardens london by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
2 June 1972Delivered on: 12 June 1972
Satisfied on: 19 December 2009
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 57 & 58, philbeach gdns., London, S.W.5.
Fully Satisfied
2 June 1972Delivered on: 12 June 1972
Satisfied on: 19 December 2009
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 59 philbeach gdns., S.W.5.
Fully Satisfied
10 October 1963Delivered on: 17 October 1963
Satisfied on: 19 December 2009
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 57, 58, 59, philbeach gardens, east court london.
Fully Satisfied

Filing History

14 September 2020Previous accounting period shortened from 30 May 2020 to 31 December 2019 (1 page)
13 September 2020Confirmation statement made on 28 August 2020 with updates (3 pages)
1 September 2020Micro company accounts made up to 30 May 2019 (7 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
27 February 2020Current accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2019Registered office address changed from 57/59 Philbeach Gardens London SW5 9ED to Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA on 1 August 2019 (1 page)
7 May 2019Appointment of Puan Sri Datin Masri Khaw Abdullah as a director on 1 April 2019 (2 pages)
7 May 2019Appointment of Tan Sri Dato Azman Shah Haron as a director on 1 April 2019 (2 pages)
3 May 2019Appointment of Mr Anton Syazi Ahmad Sebi as a director on 1 April 2019 (2 pages)
3 May 2019Appointment of Mrs Aryati Sasya Ahmad Sebi as a director on 1 April 2019 (2 pages)
3 May 2019Appointment of Ms Su Nie Lee as a director on 1 April 2019 (2 pages)
5 March 2019Termination of appointment of Jan Joseph Lis as a secretary on 21 February 2019 (1 page)
5 March 2019Termination of appointment of Jan Joseph Lis as a director on 21 February 2019 (1 page)
5 March 2019Termination of appointment of Philip Maximilian Lis as a director on 21 February 2019 (1 page)
5 March 2019Notification of 57-59 Philbeach Gardens Limited as a person with significant control on 21 February 2019 (2 pages)
5 March 2019Termination of appointment of Beata Maria Lis as a director on 21 February 2019 (1 page)
5 March 2019Appointment of Mr Hong Hoo Lim as a director on 21 February 2019 (2 pages)
5 March 2019Termination of appointment of Oliver Lis as a director on 21 February 2019 (1 page)
5 March 2019Termination of appointment of Alexander Lis as a director on 21 February 2019 (1 page)
5 March 2019Cessation of Jan Joseph Lis as a person with significant control on 21 February 2019 (1 page)
5 March 2019Termination of appointment of Aurelian Jan Alexander Lis as a director on 21 February 2019 (1 page)
18 February 2019Satisfaction of charge 4 in full (2 pages)
13 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,100
(9 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,100
(9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,100
(9 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,100
(9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 September 2013Secretary's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages)
5 September 2013Secretary's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Oliver Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Mr Alexander Lis on 6 May 2013 (2 pages)
5 September 2013Secretary's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Mr Alexander Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Philip Maximilian Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Philip Maximilian Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Aurelian Jan Alexander Lis on 6 May 2013 (2 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,100
(9 pages)
5 September 2013Director's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Oliver Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Aurelian Jan Alexander Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Mrs Beata Maria Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Philip Maximilian Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Aurelian Jan Alexander Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Mrs Beata Maria Lis on 6 May 2013 (2 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,100
(9 pages)
5 September 2013Director's details changed for Mrs Beata Maria Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Mr Alexander Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages)
5 September 2013Director's details changed for Oliver Lis on 6 May 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
10 August 2010Director's details changed for Philip Maximilian Lis on 2 August 2010 (2 pages)
10 August 2010Director's details changed for Philip Maximilian Lis on 2 August 2010 (2 pages)
10 August 2010Director's details changed for Philip Maximilian Lis on 2 August 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for Mrs Beata Maria Lis on 4 August 2008 (2 pages)
9 August 2010Secretary's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Aurelian Jan Alexander Lis on 2 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Philip Maximilian Lis on 30 June 2009 (2 pages)
9 August 2010Director's details changed for Aurelian Jan Alexander Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages)
9 August 2010Director's details changed for Oliver Lis on 30 June 2009 (2 pages)
9 August 2010Director's details changed for Mrs Beata Maria Lis on 2 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages)
9 August 2010Director's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Oliver Lis on 30 June 2009 (2 pages)
9 August 2010Director's details changed for Mr Alexander Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages)
9 August 2010Director's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mrs Beata Maria Lis on 4 August 2008 (2 pages)
9 August 2010Director's details changed for Oliver Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mrs Beata Maria Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Alexander Lis on 2 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages)
9 August 2010Director's details changed for Mr Alexander Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Oliver Lis on 2 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages)
9 August 2010Director's details changed for Mrs Beata Maria Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Aurelian Jan Alexander Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mrs Beata Maria Lis on 4 August 2008 (2 pages)
9 August 2010Director's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Philip Maximilian Lis on 30 June 2009 (2 pages)
9 August 2010Secretary's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages)
9 August 2010Director's details changed for Oliver Lis on 2 August 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 August 2009Return made up to 31/07/09; full list of members (5 pages)
18 August 2009Return made up to 31/07/09; full list of members (5 pages)
5 August 2009Director's change of particulars / oliver lis / 30/06/2009 (1 page)
5 August 2009Director's change of particulars / oliver lis / 30/06/2009 (1 page)
5 August 2009Director's change of particulars / philip lis / 30/06/2009 (1 page)
5 August 2009Director's change of particulars / philip lis / 30/06/2009 (1 page)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 August 2008Director's change of particulars / beata lis / 04/08/2008 (1 page)
18 August 2008Director and secretary's change of particulars / jan lis / 04/08/2008 (1 page)
18 August 2008Director's change of particulars / beata lis / 04/08/2008 (1 page)
18 August 2008Director and secretary's change of particulars / jan lis / 04/08/2008 (1 page)
5 August 2008Return made up to 31/07/08; full list of members (5 pages)
5 August 2008Return made up to 31/07/08; full list of members (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
17 August 2005Return made up to 31/07/05; full list of members (7 pages)
17 August 2005Return made up to 31/07/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 September 2004Return made up to 31/07/04; full list of members (8 pages)
9 September 2004Return made up to 31/07/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
10 September 2003Return made up to 31/07/03; full list of members (7 pages)
10 September 2003Return made up to 31/07/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 August 2002Return made up to 31/07/02; full list of members (7 pages)
23 August 2002Return made up to 31/07/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 August 2001Return made up to 31/07/01; full list of members (7 pages)
29 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
11 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
23 August 1999Return made up to 31/07/99; full list of members (6 pages)
23 August 1999Return made up to 31/07/99; full list of members (6 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (8 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (8 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
27 August 1997Return made up to 31/07/97; full list of members (7 pages)
27 August 1997Return made up to 31/07/97; full list of members (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
6 September 1996Return made up to 31/07/96; full list of members (7 pages)
6 September 1996Return made up to 31/07/96; full list of members (7 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
27 September 1995Return made up to 31/07/95; full list of members (14 pages)
27 September 1995Return made up to 31/07/95; full list of members (14 pages)
4 August 1995Registered office changed on 04/08/95 from: 31 kensington garden square london W2 4BG (1 page)
4 August 1995Registered office changed on 04/08/95 from: 31 kensington garden square london W2 4BG (1 page)
21 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 March 1994Accounts for a small company made up to 31 May 1993 (5 pages)
28 March 1994Accounts for a small company made up to 31 May 1993 (5 pages)
28 March 1994Accounts for a small company made up to 31 May 1993 (5 pages)
2 April 1993Accounts for a small company made up to 31 May 1992 (5 pages)
2 April 1993Accounts for a small company made up to 31 May 1992 (5 pages)
2 April 1993Accounts for a small company made up to 31 May 1992 (5 pages)
8 May 1992Accounts for a small company made up to 31 May 1991 (5 pages)
8 May 1992Accounts for a small company made up to 31 May 1991 (5 pages)
8 May 1992Accounts for a small company made up to 31 May 1991 (5 pages)
12 August 1991Accounts for a small company made up to 31 May 1990 (4 pages)
12 August 1991Accounts for a small company made up to 31 May 1990 (4 pages)
12 August 1991Accounts for a small company made up to 31 May 1990 (4 pages)
20 September 1990Accounts for a small company made up to 31 May 1989 (4 pages)
20 September 1990Accounts for a small company made up to 31 May 1989 (4 pages)
20 September 1990Accounts for a small company made up to 31 May 1989 (4 pages)
6 April 1989Accounts for a small company made up to 31 May 1988 (4 pages)
6 April 1989Accounts for a small company made up to 31 May 1988 (4 pages)
6 April 1989Accounts for a small company made up to 31 May 1988 (4 pages)
11 May 1988Accounts for a small company made up to 31 May 1987 (4 pages)
11 May 1988Accounts for a small company made up to 31 May 1987 (4 pages)
11 May 1988Accounts for a small company made up to 31 May 1987 (4 pages)
16 February 1988Accounts for a small company made up to 31 May 1986 (4 pages)
16 February 1988Accounts for a small company made up to 31 May 1986 (4 pages)
16 February 1988Accounts for a small company made up to 31 May 1986 (4 pages)
10 December 1986Accounts for a small company made up to 31 May 1985 (4 pages)
10 December 1986Accounts for a small company made up to 31 May 1985 (4 pages)
10 December 1986Accounts for a small company made up to 31 May 1985 (4 pages)
12 June 1985Accounts made up to 31 May 1983 (8 pages)
12 June 1985Accounts made up to 31 May 1983 (8 pages)
17 December 1984Accounts made up to 31 May 1982 (6 pages)
17 December 1984Accounts made up to 31 May 1982 (6 pages)
15 March 1983Accounts made up to 31 May 1981 (8 pages)
15 March 1983Accounts made up to 31 May 1981 (8 pages)
18 April 1974Accounts made up to 31 May 2073 (6 pages)
18 April 1974Accounts made up to 31 May 2073 (6 pages)
28 May 1963Incorporation (15 pages)