Company NameSheraton Hotels (England) Limited
DirectorsDani Murray and Ben Di Benedetto
Company StatusActive
Company Number00813564
CategoryPrivate Limited Company
Incorporation Date22 July 1964(59 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Dani Murray
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(52 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleVice President, Business Finance & Administration,
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
4th Floor
London
SE1 2AQ
Director NameMr Ben Di Benedetto
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(53 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleVice President Human Resources, Europe
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
4th Floor
London
SE1 2AQ
Secretary NameIQ Eq Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed16 February 2018(53 years, 7 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address3 More London Riverside
4th Floor
London
SE1 2AQ
Director NameKevin Paul Wheelhouse
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(28 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 1995)
RoleFinancial Director
Correspondence Address25 Carisbrooke Drive
Nottingham
NG3 5DS
Director NameMr John Kapioltas
Date of BirthJuly 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1992(28 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Commonwealth Avenue
Boston
Massachusetts 02116
United States
Director NameThomas Francis Hegarty
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(28 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 October 1993)
RoleHotel Manager
Correspondence Address76 Abinger Road
Chiswick
London
W4 1EX
Secretary NameKevin Paul Wheelhouse
NationalityBritish
StatusResigned
Appointed01 December 1992(28 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address25 Carisbrooke Drive
Nottingham
NG3 5DS
Director NameMr James Latham
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1993(28 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2001)
RoleLawyer
Correspondence Address43 Fiske Street
N Tewksbury
Massachusetts
01876
Director NameMr Roland Ayme
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed17 March 1993(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1995)
RoleDirector Of Operations
Correspondence AddressAvenue Des Eglantines 97
1150 Brussels
Foreign
Director NameSamir Hanna Zoghbi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityLebanese
StatusResigned
Appointed01 October 1993(29 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 June 1994)
RoleHotelier
Correspondence Address73 Oakwood Court
Abbotsbury Road
London
W14
Director NameRobert Lee Scott
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(30 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2009)
RoleLegal Counsel
Country of ResidenceBelgium
Correspondence AddressRue Hydraulique 18
Brussels
1210
Foreign
Director NameMr Michael Peter Wale
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(31 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 13 August 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address3 Randolph Close
Kingston Hill
London
KT2 7JA
Secretary NameJoyce Grime
NationalityBritish
StatusResigned
Appointed22 November 1995(31 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 May 2006)
RoleFinancial Controller
Correspondence Address26 Dale Street
Chiswick
London
W4 2BL
Secretary NameMr Stefaan Haegeman
NationalityBelgian
StatusResigned
Appointed12 May 2006(41 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2015)
RoleController
Correspondence Address46 Watery Lane
London
SW20 9AD
Director NameMr Brian Edward Cameron
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2009(44 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2012)
RoleLawyer
Country of ResidenceBelgium
Correspondence Address50 Avenue George Bergmann
B-1050 Ixelles
Brussel
Belgium
Director NameMr Michael Thomas Dojlidko
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2013(48 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2017)
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressStarwood Hotels And Resorts Rue Brederode 2-6
1000
Brussels
Belgium
Director NameMr Colin Bennett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 August 2013(49 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressSheraton Grand London Piccadilly
London
W1J 7BX
Secretary NameMr Patrick Divall
StatusResigned
Appointed01 April 2015(50 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressSheraton Grand London Piccadilly
London
W1J 7BX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed01 January 2017(52 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2018)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitesheratonparklane.com

Location

Registered Address3 More London Riverside
4th Floor
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25k at £1Sheraton Hotels (Uk) PLC
99.60%
Preference
100 at £1Sheraton Hotels (Uk) PLC
0.40%
Ordinary

Financials

Year2014
Turnover£6,710,000
Gross Profit£1,270,000
Net Worth£5,869,000
Cash£2,160,000
Current Liabilities£3,811,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

8 March 1999Delivered 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

Filing History

5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
1 September 2023Full accounts made up to 31 December 2022 (22 pages)
29 August 2023Register(s) moved to registered office address 3 More London Riverside 4th Floor London SE1 2AQ (1 page)
14 March 2023Appointment of Ms Shelley Elaine Cato as a director on 6 March 2023 (2 pages)
14 March 2023Termination of appointment of Dani Murray as a director on 6 March 2023 (1 page)
9 February 2023Termination of appointment of Ben Di Benedetto as a director on 3 January 2023 (1 page)
9 February 2023Appointment of Ms Tracy Diana Greenfield as a director on 3 January 2023 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (23 pages)
7 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
7 October 2021Director's details changed for Mr Ben Di Benedetto on 5 October 2021 (2 pages)
7 October 2021Director's details changed for Ms Dani Murray on 5 October 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (23 pages)
5 October 2021Director's details changed for Mr Ben Di Benedetto on 5 October 2021 (2 pages)
5 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
30 September 2021Notification of Sheraton Hotels (U.K.) Limited as a person with significant control on 30 September 2016 (2 pages)
30 September 2021Withdrawal of a person with significant control statement on 30 September 2021 (2 pages)
15 January 2021Secretary's details changed for Iq Eq Secretaries (Uk) Limited on 10 December 2020 (1 page)
14 December 2020Full accounts made up to 31 December 2019 (24 pages)
11 December 2020Registered 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 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (19 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
18 April 2019Register 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 2019Director's details changed for Mr Ben Di Benedetto on 16 February 2018 (2 pages)
3 April 2019Director's details changed for Ms Dani Murray on 16 February 2018 (2 pages)
3 April 2019Secretary's details changed for First Names Secretaries (Gb) Limited on 25 March 2019 (1 page)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (21 pages)
19 February 2018Registered 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 2018Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 February 2018 (1 page)
19 February 2018Appointment of First Names Secretaries (Gb) Limited as a secretary on 16 February 2018 (2 pages)
3 January 2018Appointment of Mr Ben Di Benedetto as a director on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Colin Bennett as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Colin Bennett as a director on 31 December 2017 (1 page)
3 January 2018Appointment of Mr Ben Di Benedetto as a director on 1 January 2018 (2 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (19 pages)
11 August 2017Full accounts made up to 31 December 2016 (19 pages)
25 April 2017Termination of appointment of Michael Thomas Dojlidko as a director on 28 February 2017 (1 page)
25 April 2017Termination of appointment of Michael Thomas Dojlidko as a director on 28 February 2017 (1 page)
18 April 2017Director's details changed for Ms Dani Murray on 1 February 2017 (2 pages)
18 April 2017Director's details changed for Ms Dani Murray on 1 February 2017 (2 pages)
3 March 2017Termination of appointment of Patrick Divall as a secretary on 23 September 2016 (1 page)
3 March 2017Termination of appointment of Patrick Divall as a secretary on 23 September 2016 (1 page)
3 March 2017Termination of appointment of Patrick Divall as a secretary on 23 September 2016 (1 page)
3 March 2017Termination of appointment of Patrick Divall as a secretary on 23 September 2016 (1 page)
2 February 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
2 February 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
1 February 2017Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page)
1 February 2017Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page)
1 February 2017Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2017 (2 pages)
1 February 2017Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2017 (2 pages)
4 October 2016Appointment of Ms Dani Murray as a director on 23 September 2016 (2 pages)
4 October 2016Appointment of Ms Dani Murray as a director on 23 September 2016 (2 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
28 July 2016Registered 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 2016Registered 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 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 25,100
(5 pages)
6 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 25,100
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
9 July 2015Appointment of Mr Patrick Divall as a secretary on 1 April 2015 (2 pages)
9 July 2015Termination of appointment of Stefaan Haegeman as a secretary on 1 April 2015 (1 page)
9 July 2015Appointment of Mr Patrick Divall as a secretary on 1 April 2015 (2 pages)
9 July 2015Termination of appointment of Stefaan Haegeman as a secretary on 1 April 2015 (1 page)
9 July 2015Appointment of Mr Patrick Divall as a secretary on 1 April 2015 (2 pages)
9 July 2015Termination of appointment of Stefaan Haegeman as a secretary on 1 April 2015 (1 page)
8 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 25,100
(5 pages)
8 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 25,100
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Full accounts made up to 31 December 2013 (14 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25,100
(5 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25,100
(5 pages)
15 August 2013Appointment of Mr Colin Bennett as a director (2 pages)
15 August 2013Appointment of Mr Colin Bennett as a director (2 pages)
14 August 2013Termination of appointment of Michael Wale as a director (1 page)
14 August 2013Termination of appointment of Michael Wale as a director (1 page)
20 May 2013Director's details changed for Mr Michael Thomas Dojlidko on 1 April 2013 (2 pages)
20 May 2013Director's details changed for Mr Michael Thomas Dojlidko on 1 April 2013 (2 pages)
20 May 2013Director's details changed for Mr Michael Thomas Dojlidko on 1 April 2013 (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (15 pages)
14 May 2013Full accounts made up to 31 December 2012 (15 pages)
30 January 2013Termination of appointment of Brian Cameron as a director (1 page)
30 January 2013Appointment of Mr Michael Thomas Dojlidko as a director (2 pages)
30 January 2013Termination of appointment of Brian Cameron as a director (1 page)
30 January 2013Appointment of Mr Michael Thomas Dojlidko as a director (2 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 December 2011 (15 pages)
8 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 June 2011Secretary's details changed for Mr Stefaan Haegeman on 24 June 2011 (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2011Secretary's details changed for Mr Stefaan Haegeman on 24 June 2011 (2 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
9 July 2010Full accounts made up to 31 December 2009 (14 pages)
9 July 2010Full accounts made up to 31 December 2009 (14 pages)
15 April 2010Annual return made up to 30 September 2009 (10 pages)
15 April 2010Annual return made up to 30 September 2009 (10 pages)
30 September 2009Secretary's change of particulars / stefaan haegeman / 30/09/2009 (1 page)
30 September 2009Secretary's change of particulars / stefaan haegeman / 30/09/2009 (1 page)
29 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 July 2009Full accounts made up to 31 December 2008 (15 pages)
14 July 2009Director appointed mr brian cameron (1 page)
14 July 2009Director appointed mr brian cameron (1 page)
13 July 2009Secretary's change of particulars / stefaan haegeman / 13/07/2009 (1 page)
13 July 2009Secretary's change of particulars / stefaan haegeman / 13/07/2009 (1 page)
7 January 2009Appointment terminated director robert scott (1 page)
7 January 2009Appointment terminated director robert scott (1 page)
19 December 2008Return made up to 28/10/08; full list of members (10 pages)
19 December 2008Return made up to 28/10/07; full list of members (10 pages)
19 December 2008Return made up to 28/10/07; full list of members (10 pages)
19 December 2008Return made up to 28/10/08; full list of members (10 pages)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
14 March 2007Return made up to 30/09/06; full list of members (7 pages)
14 March 2007Return made up to 30/09/06; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Return made up to 30/09/05; full list of members (7 pages)
28 October 2005Return made up to 30/09/05; full list of members (7 pages)
24 December 2004Full accounts made up to 31 December 2003 (15 pages)
24 December 2004Full accounts made up to 31 December 2003 (15 pages)
24 December 2004Return made up to 30/09/04; full list of members (7 pages)
24 December 2004Return made up to 30/09/04; full list of members (7 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
28 June 2004Registered office changed on 28/06/04 from: sheraton skyline hotel bath road hayes middlesex UB3 5BP (1 page)
28 June 2004Registered office changed on 28/06/04 from: sheraton skyline hotel bath road hayes middlesex UB3 5BP (1 page)
25 February 2004Full accounts made up to 31 December 2002 (15 pages)
25 February 2004Full accounts made up to 31 December 2002 (15 pages)
10 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
16 August 2002Re aud resignation sec 394 (1 page)
16 August 2002Re aud resignation sec 394 (1 page)
16 August 2002Auditor's resignation (1 page)
16 August 2002Auditor's resignation (1 page)
14 August 2002Full accounts made up to 31 December 2001 (13 pages)
14 August 2002Full accounts made up to 31 December 2001 (13 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Return made up to 30/09/01; full list of members (7 pages)
15 October 2001Return made up to 30/09/01; full list of members (7 pages)
9 November 2000Return made up to 30/09/00; full list of members (7 pages)
9 November 2000Return made up to 30/09/00; full list of members (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (13 pages)
13 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
29 July 1999Full accounts made up to 31 December 1998 (13 pages)
29 July 1999Full accounts made up to 31 December 1998 (13 pages)
18 March 1999Particulars of mortgage/charge (6 pages)
18 March 1999Particulars of mortgage/charge (6 pages)
2 November 1998Return made up to 30/09/98; full list of members (6 pages)
2 November 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
2 December 1997Full accounts made up to 31 December 1996 (13 pages)
2 December 1997Full accounts made up to 31 December 1996 (13 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Return made up to 30/09/97; full list of members (6 pages)
13 November 1997Return made up to 30/09/97; full list of members (6 pages)
14 February 1997Full accounts made up to 31 December 1995 (13 pages)
14 February 1997Full accounts made up to 31 December 1995 (13 pages)
14 November 1996Return made up to 30/09/96; full list of members (6 pages)
14 November 1996Return made up to 30/09/96; full list of members (6 pages)
29 October 1996Delivery ext'd 3 mth 31/12/96 (1 page)
29 October 1996Delivery ext'd 3 mth 31/12/96 (1 page)
8 January 1996Registered office changed on 08/01/96 from: c/o itt industries LIMITED jays close viables estate basingstoke hants RG22 4BW (1 page)
8 January 1996Registered office changed on 08/01/96 from: c/o itt industries LIMITED jays close viables estate basingstoke hants RG22 4BW (1 page)
8 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 November 1995Full accounts made up to 31 December 1994 (13 pages)
20 November 1995Full accounts made up to 31 December 1994 (13 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
25 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
11 October 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 July 1964Certificate of incorporation (1 page)
22 July 1964Certificate of incorporation (1 page)