4th Floor
London
SE1 2AQ
Director Name | Mr Ben Di Benedetto |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(53 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Vice President Human Resources, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside 4th Floor London SE1 2AQ |
Secretary Name | IQ Eq Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2018(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 3 More London Riverside 4th Floor London SE1 2AQ |
Director Name | Kevin Paul Wheelhouse |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 1995) |
Role | Financial Director |
Correspondence Address | 25 Carisbrooke Drive Nottingham NG3 5DS |
Director Name | Mr John Kapioltas |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Commonwealth Avenue Boston Massachusetts 02116 United States |
Director Name | Thomas Francis Hegarty |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 1993) |
Role | Hotel Manager |
Correspondence Address | 76 Abinger Road Chiswick London W4 1EX |
Secretary Name | Kevin Paul Wheelhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 25 Carisbrooke Drive Nottingham NG3 5DS |
Director Name | Mr James Latham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1993(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2001) |
Role | Lawyer |
Correspondence Address | 43 Fiske Street N Tewksbury Massachusetts 01876 |
Director Name | Mr Roland Ayme |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 1993(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1995) |
Role | Director Of Operations |
Correspondence Address | Avenue Des Eglantines 97 1150 Brussels Foreign |
Director Name | Samir Hanna Zoghbi |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 October 1993(29 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1994) |
Role | Hotelier |
Correspondence Address | 73 Oakwood Court Abbotsbury Road London W14 |
Director Name | Robert Lee Scott |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(30 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 January 2009) |
Role | Legal Counsel |
Country of Residence | Belgium |
Correspondence Address | Rue Hydraulique 18 Brussels 1210 Foreign |
Director Name | Mr Michael Peter Wale |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(31 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 August 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 3 Randolph Close Kingston Hill London KT2 7JA |
Secretary Name | Joyce Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 May 2006) |
Role | Financial Controller |
Correspondence Address | 26 Dale Street Chiswick London W4 2BL |
Secretary Name | Mr Stefaan Haegeman |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 12 May 2006(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2015) |
Role | Controller |
Correspondence Address | 46 Watery Lane London SW20 9AD |
Director Name | Mr Brian Edward Cameron |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2009(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2012) |
Role | Lawyer |
Country of Residence | Belgium |
Correspondence Address | 50 Avenue George Bergmann B-1050 Ixelles Brussel Belgium |
Director Name | Mr Michael Thomas Dojlidko |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2013(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2017) |
Role | Lawyer |
Country of Residence | Belgium |
Correspondence Address | Starwood Hotels And Resorts Rue Brederode 2-6 1000 Brussels Belgium |
Director Name | Mr Colin Bennett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 2013(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2017) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Sheraton Grand London Piccadilly London W1J 7BX |
Secretary Name | Mr Patrick Divall |
---|---|
Status | Resigned |
Appointed | 01 April 2015(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Sheraton Grand London Piccadilly London W1J 7BX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2017(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2018) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Website | sheratonparklane.com |
---|
Registered Address | 3 More London Riverside 4th Floor London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
25k at £1 | Sheraton Hotels (Uk) PLC 99.60% Preference |
---|---|
100 at £1 | Sheraton Hotels (Uk) PLC 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,710,000 |
Gross Profit | £1,270,000 |
Net Worth | £5,869,000 |
Cash | £2,160,000 |
Current Liabilities | £3,811,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
8 March 1999 | Delivered on: 18 March 1999 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies and liabilities which are now or may become payable from the company to the agent or the lenders (or any of them) under or in connection with the loan agreement or any of the finance documents or the swap or hedging contracts referred to therein. Particulars: The deposit by way of first floating charge in favour of the agent. Outstanding |
---|
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
29 August 2023 | Register(s) moved to registered office address 3 More London Riverside 4th Floor London SE1 2AQ (1 page) |
14 March 2023 | Appointment of Ms Shelley Elaine Cato as a director on 6 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Dani Murray as a director on 6 March 2023 (1 page) |
9 February 2023 | Termination of appointment of Ben Di Benedetto as a director on 3 January 2023 (1 page) |
9 February 2023 | Appointment of Ms Tracy Diana Greenfield as a director on 3 January 2023 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
7 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr Ben Di Benedetto on 5 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Ms Dani Murray on 5 October 2021 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
5 October 2021 | Director's details changed for Mr Ben Di Benedetto on 5 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
30 September 2021 | Notification of Sheraton Hotels (U.K.) Limited as a person with significant control on 30 September 2016 (2 pages) |
30 September 2021 | Withdrawal of a person with significant control statement on 30 September 2021 (2 pages) |
15 January 2021 | Secretary's details changed for Iq Eq Secretaries (Uk) Limited on 10 December 2020 (1 page) |
14 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
11 December 2020 | Registered office address changed from 4th Floor, 45 Monmouth Street London WC2H 9DG England to 3 More London Riverside 4th Floor London SE1 2AQ on 11 December 2020 (1 page) |
9 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
18 April 2019 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG (1 page) |
3 April 2019 | Director's details changed for Mr Ben Di Benedetto on 16 February 2018 (2 pages) |
3 April 2019 | Director's details changed for Ms Dani Murray on 16 February 2018 (2 pages) |
3 April 2019 | Secretary's details changed for First Names Secretaries (Gb) Limited on 25 March 2019 (1 page) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 February 2018 | Registered office address changed from Sheraton Grand London Piccadilly London W1J 7BX England to 4th Floor, 45 Monmouth Street London WC2H 9DG on 19 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 February 2018 (1 page) |
19 February 2018 | Appointment of First Names Secretaries (Gb) Limited as a secretary on 16 February 2018 (2 pages) |
3 January 2018 | Appointment of Mr Ben Di Benedetto as a director on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Colin Bennett as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Colin Bennett as a director on 31 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Ben Di Benedetto as a director on 1 January 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 April 2017 | Termination of appointment of Michael Thomas Dojlidko as a director on 28 February 2017 (1 page) |
25 April 2017 | Termination of appointment of Michael Thomas Dojlidko as a director on 28 February 2017 (1 page) |
18 April 2017 | Director's details changed for Ms Dani Murray on 1 February 2017 (2 pages) |
18 April 2017 | Director's details changed for Ms Dani Murray on 1 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of Patrick Divall as a secretary on 23 September 2016 (1 page) |
3 March 2017 | Termination of appointment of Patrick Divall as a secretary on 23 September 2016 (1 page) |
3 March 2017 | Termination of appointment of Patrick Divall as a secretary on 23 September 2016 (1 page) |
3 March 2017 | Termination of appointment of Patrick Divall as a secretary on 23 September 2016 (1 page) |
2 February 2017 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page) |
2 February 2017 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page) |
1 February 2017 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page) |
1 February 2017 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page) |
1 February 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2017 (2 pages) |
4 October 2016 | Appointment of Ms Dani Murray as a director on 23 September 2016 (2 pages) |
4 October 2016 | Appointment of Ms Dani Murray as a director on 23 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 July 2016 | Registered office address changed from C/O the Park Lane Hotel Piccadilly London W1Y 7 Bx to Sheraton Grand London Piccadilly London W1J 7BX on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from C/O the Park Lane Hotel Piccadilly London W1Y 7 Bx to Sheraton Grand London Piccadilly London W1J 7BX on 28 July 2016 (1 page) |
6 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 July 2015 | Appointment of Mr Patrick Divall as a secretary on 1 April 2015 (2 pages) |
9 July 2015 | Termination of appointment of Stefaan Haegeman as a secretary on 1 April 2015 (1 page) |
9 July 2015 | Appointment of Mr Patrick Divall as a secretary on 1 April 2015 (2 pages) |
9 July 2015 | Termination of appointment of Stefaan Haegeman as a secretary on 1 April 2015 (1 page) |
9 July 2015 | Appointment of Mr Patrick Divall as a secretary on 1 April 2015 (2 pages) |
9 July 2015 | Termination of appointment of Stefaan Haegeman as a secretary on 1 April 2015 (1 page) |
8 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
12 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
15 August 2013 | Appointment of Mr Colin Bennett as a director (2 pages) |
15 August 2013 | Appointment of Mr Colin Bennett as a director (2 pages) |
14 August 2013 | Termination of appointment of Michael Wale as a director (1 page) |
14 August 2013 | Termination of appointment of Michael Wale as a director (1 page) |
20 May 2013 | Director's details changed for Mr Michael Thomas Dojlidko on 1 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Michael Thomas Dojlidko on 1 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Michael Thomas Dojlidko on 1 April 2013 (2 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 January 2013 | Termination of appointment of Brian Cameron as a director (1 page) |
30 January 2013 | Appointment of Mr Michael Thomas Dojlidko as a director (2 pages) |
30 January 2013 | Termination of appointment of Brian Cameron as a director (1 page) |
30 January 2013 | Appointment of Mr Michael Thomas Dojlidko as a director (2 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Secretary's details changed for Mr Stefaan Haegeman on 24 June 2011 (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 June 2011 | Secretary's details changed for Mr Stefaan Haegeman on 24 June 2011 (2 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 April 2010 | Annual return made up to 30 September 2009 (10 pages) |
15 April 2010 | Annual return made up to 30 September 2009 (10 pages) |
30 September 2009 | Secretary's change of particulars / stefaan haegeman / 30/09/2009 (1 page) |
30 September 2009 | Secretary's change of particulars / stefaan haegeman / 30/09/2009 (1 page) |
29 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 July 2009 | Director appointed mr brian cameron (1 page) |
14 July 2009 | Director appointed mr brian cameron (1 page) |
13 July 2009 | Secretary's change of particulars / stefaan haegeman / 13/07/2009 (1 page) |
13 July 2009 | Secretary's change of particulars / stefaan haegeman / 13/07/2009 (1 page) |
7 January 2009 | Appointment terminated director robert scott (1 page) |
7 January 2009 | Appointment terminated director robert scott (1 page) |
19 December 2008 | Return made up to 28/10/08; full list of members (10 pages) |
19 December 2008 | Return made up to 28/10/07; full list of members (10 pages) |
19 December 2008 | Return made up to 28/10/07; full list of members (10 pages) |
19 December 2008 | Return made up to 28/10/08; full list of members (10 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 March 2007 | Return made up to 30/09/06; full list of members (7 pages) |
14 March 2007 | Return made up to 30/09/06; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: sheraton skyline hotel bath road hayes middlesex UB3 5BP (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: sheraton skyline hotel bath road hayes middlesex UB3 5BP (1 page) |
25 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
25 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
10 November 2003 | Return made up to 30/09/03; full list of members
|
10 November 2003 | Return made up to 30/09/03; full list of members
|
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
16 August 2002 | Re aud resignation sec 394 (1 page) |
16 August 2002 | Re aud resignation sec 394 (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
9 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
9 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
29 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
2 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
2 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
2 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
13 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
14 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
14 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
14 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 October 1996 | Delivery ext'd 3 mth 31/12/96 (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: c/o itt industries LIMITED jays close viables estate basingstoke hants RG22 4BW (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: c/o itt industries LIMITED jays close viables estate basingstoke hants RG22 4BW (1 page) |
8 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
25 October 1995 | Return made up to 30/09/95; no change of members
|
25 October 1995 | Return made up to 30/09/95; no change of members
|
11 October 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
11 October 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
22 July 1964 | Certificate of incorporation (1 page) |
22 July 1964 | Certificate of incorporation (1 page) |