Harrow
HA1 2AX
Director Name | Mr Manoj Raman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow HA1 2AX |
Director Name | Mr Haider Ladhu Jaffer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow HA1 2AX |
Director Name | Ms Shellina Jaffer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow HA1 2AX |
Director Name | Mr Mohmed Jetha |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow HA1 2AX |
Secretary Name | Frank Truman Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2018(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow HA1 2AX |
Director Name | Dr Catherine Anne Alexander |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Castle Green Hotel Castle Green Lane Kendal Cumbria LA9 6RG |
Director Name | Mr James Robin Alexander |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 14 September 2018) |
Role | Chairman Castle Green Kendal L |
Country of Residence | England |
Correspondence Address | The Lodge Castle Green Hotel Kendal Cumbria LA9 6RG |
Secretary Name | Dr Catherine Anne Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Castle Green Hotel Castle Green Lane Kendal Cumbria LA9 6RG |
Director Name | Mr Martin Pedler |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 May 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spinfield House Over Hampden Prestwood Great Missenden Bucks HP16 9DZ |
Director Name | Sandie Alexander |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 2001) |
Role | Hotelier |
Correspondence Address | 47 Milnthorpe Road Kendal Cumbria LA9 5QG |
Director Name | Ronald Alexander |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(32 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 July 2002) |
Role | Holtelier |
Correspondence Address | 47 Milnthorpe Road Kendal Cumbria LA9 5QG |
Director Name | Allan David Thomas |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Greenbank Bungalow 10 Horncop Lane Kendal Cumbria LA9 4SR |
Director Name | Mr Timothy Mark Brooks Rumney |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(35 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 14 September 2018) |
Role | Managing Director Castle Green |
Country of Residence | England |
Correspondence Address | The Orrest 2 Kentrigg Kendal LA9 6EE |
Director Name | Ms Julie Chapman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(38 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House 3 Kentrigg Walk Burneside Road Kendal Cumbria LA9 6EF |
Director Name | Mr Alan Clarke |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(40 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Heawood House Congleton Road Nether Alderley Cheshire SK10 4TN |
Director Name | Mrs Kirsty Sarah Cocker |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Green Hotel Castle Green Lane Kendal Cumbria LA9 6BH |
Website | bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Kirkland House 11-15 Peterborough Road Harrow HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.1m at £1 | Goldhire LTD 91.49% Preference |
---|---|
80k at £1 | Goldhire LTD 6.81% Ordinary A |
14k at £1 | Timothy Rumney 1.19% Ordinary B |
6k at £1 | Julie Chapman 0.51% Ordinary C |
1 at £1 | Goldhire LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,028,363 |
Gross Profit | £2,173,309 |
Net Worth | £1,836,282 |
Cash | £412,121 |
Current Liabilities | £2,129,339 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
28 November 2003 | Delivered on: 11 December 2003 Satisfied on: 10 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
29 January 1998 | Delivered on: 5 February 1998 Satisfied on: 1 October 2003 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other liabilities due to the chargee and/or the chargee's present or future subsidiary companies or successors to their business or nominees and all costs expenses or other charges thereon. Particulars: By way of legal mortgage castle green hotel and public house kendal.t/no.CU123380 with all buildings fixtures and fittings.by way of assignment the goodwill of the business of the company at the above property.the benefit of all justices licences/public entertainment licences of the company or its nominee in connection with the property.. See the mortgage charge document for full details. Fully Satisfied |
22 May 1997 | Delivered on: 3 June 1997 Satisfied on: 9 December 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 May 1997 | Delivered on: 30 May 1997 Satisfied on: 9 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal 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 castle green kendal cumbria t/n-CU123380.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 April 1993 | Delivered on: 28 April 1993 Satisfied on: 29 October 1996 Persons entitled: Courage Limited Classification: Legal charge Secured details: £40000 due from the company to the chargee inc: further advances under the terms of the charge. Particulars: F/H property k/a the grange hotel grange-over-sands cumbria. Fully Satisfied |
21 August 1990 | Delivered on: 31 August 1990 Satisfied on: 29 October 1996 Persons entitled: Barclays 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: The grange hotel, grange-over-sands, cumbria. Fully Satisfied |
15 February 1988 | Delivered on: 22 February 1988 Satisfied on: 29 October 1996 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 April 1987 | Delivered on: 22 April 1987 Satisfied on: 29 October 1996 Persons entitled: Samuel Webster and Wilsons LTD Classification: Debenture Secured details: £40,000 and all other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2003 | Delivered on: 13 December 2003 Satisfied on: 10 December 2009 Persons entitled: Barclays 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: The castle green hotel, kendal, cumbria. T/n CU123380. Fully Satisfied |
3 December 1984 | Delivered on: 20 December 1984 Satisfied on: 30 October 1990 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: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & a legal mortgage. Over f/h property k/a the grange hotel, grange-over-sands cumbria and the proceeds of sale thereof. (See M54). Fully Satisfied |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that freehold property known as castle green hotel, castle green lane, kendal LA9 6RG as the same is registered at hm land registry under title number CU123380. Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
14 September 2018 | Delivered on: 21 September 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The castle green hotel, castle green lane, kendal LA9 6RG registered at the land registry under title number CU123380. Outstanding |
14 September 2018 | Delivered on: 21 September 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The castle green hotel, castle green lane, kendal LA9 6RG registered at the land registry under title number CU123380. Outstanding |
7 October 2009 | Delivered on: 27 October 2009 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: The castle green hotel kendal t/no CU123380 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 September 2009 | Delivered on: 16 September 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Notification of Sumita Jain as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Notification of Pankaj Jain as a person with significant control on 12 August 2020 (2 pages) |
30 June 2020 | Full accounts made up to 30 June 2019 (22 pages) |
8 June 2020 | Appointment of Mr Mohmed Jetha as a director on 1 June 2020 (2 pages) |
26 May 2020 | Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages) |
28 December 2019 | Full accounts made up to 14 September 2018 (20 pages) |
19 December 2019 | Previous accounting period shortened from 14 September 2019 to 30 June 2019 (1 page) |
12 November 2019 | Satisfaction of charge 008319900013 in full (4 pages) |
12 November 2019 | Satisfaction of charge 008319900014 in full (4 pages) |
17 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
7 October 2019 | Current accounting period shortened from 14 December 2018 to 14 September 2018 (1 page) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 14 December 2018 (1 page) |
14 February 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
5 December 2018 | Registration of charge 008319900016, created on 30 November 2018 (19 pages) |
5 December 2018 | Registration of charge 008319900015, created on 30 November 2018 (20 pages) |
2 November 2018 | Satisfaction of charge 11 in full (1 page) |
2 November 2018 | Satisfaction of charge 12 in full (2 pages) |
9 October 2018 | Resolutions
|
5 October 2018 | Cessation of Goldhire Services Limited as a person with significant control on 5 October 2018 (1 page) |
5 October 2018 | Confirmation statement made on 23 September 2018 with updates (5 pages) |
25 September 2018 | Appointment of Mr Haider Ladhu Jaffer as a director on 14 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Timothy Mark Brooks Rumney as a director on 14 September 2018 (1 page) |
25 September 2018 | Termination of appointment of James Robin Alexander as a director on 14 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Catherine Anne Alexander as a director on 14 September 2018 (1 page) |
25 September 2018 | Appointment of Frank Truman Limited as a secretary on 14 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Kirsty Sarah Cocker as a director on 14 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Julie Chapman as a director on 14 September 2018 (1 page) |
25 September 2018 | Appointment of Mr Hassanali Amirali Dawood Suleman as a director on 14 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Catherine Anne Alexander as a secretary on 14 September 2018 (1 page) |
25 September 2018 | Registered office address changed from Castle Green Hotel Castle Green Lane Kendal Cumbria LA9 6BH to Kirkland House 11-15 Peterborough Road Harrow HA1 2AX on 25 September 2018 (1 page) |
25 September 2018 | Appointment of Dr Manoj Raman as a director on 14 September 2018 (2 pages) |
24 September 2018 | Cessation of James Robin Alexander as a person with significant control on 14 September 2018 (1 page) |
24 September 2018 | Cessation of Catherine Anne Alexander as a person with significant control on 14 September 2018 (1 page) |
24 September 2018 | Notification of Haider Ladhu Jaffer as a person with significant control on 14 September 2018 (2 pages) |
24 September 2018 | Notification of Goldhire Services Limited as a person with significant control on 14 September 2018 (2 pages) |
21 September 2018 | Registration of charge 008319900014, created on 14 September 2018 (23 pages) |
21 September 2018 | Registration of charge 008319900013, created on 14 September 2018 (27 pages) |
14 November 2017 | Full accounts made up to 30 June 2017 (29 pages) |
14 November 2017 | Full accounts made up to 30 June 2017 (29 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
15 December 2016 | Full accounts made up to 30 June 2016 (30 pages) |
15 December 2016 | Full accounts made up to 30 June 2016 (30 pages) |
28 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 December 2014 | Accounts for a medium company made up to 30 June 2014 (21 pages) |
11 December 2014 | Accounts for a medium company made up to 30 June 2014 (21 pages) |
25 September 2014 | Director's details changed for Mrs Kirsty Sarah Cocker on 1 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mrs Kirsty Sarah Cocker on 1 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mrs Kirsty Sarah Cocker on 1 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 July 2014 | Appointment of Mrs Kirsty Sarah Cocker as a director (2 pages) |
8 July 2014 | Appointment of Mrs Kirsty Sarah Cocker as a director (2 pages) |
29 November 2013 | Accounts for a medium company made up to 30 June 2013 (22 pages) |
29 November 2013 | Accounts for a medium company made up to 30 June 2013 (22 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
22 January 2013 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
22 January 2013 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Change of share class name or designation (2 pages) |
26 March 2012 | Change of share class name or designation (2 pages) |
22 March 2012 | Statement of company's objects (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Statement of company's objects (2 pages) |
22 March 2012 | Change of share class name or designation (2 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
22 March 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
22 March 2012 | Change of share class name or designation (2 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Director's details changed for Ms Julie Chapman on 23 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Ms Julie Chapman on 23 September 2011 (2 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Ms Julie Chapman on 25 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Ms Julie Chapman on 25 September 2010 (2 pages) |
12 March 2010 | Full accounts made up to 30 June 2009 (24 pages) |
12 March 2010 | Full accounts made up to 30 June 2009 (24 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
25 September 2009 | Director's change of particulars / julie chapman / 23/06/2009 (2 pages) |
25 September 2009 | Director's change of particulars / julie chapman / 23/06/2009 (2 pages) |
25 September 2009 | Director and secretary's change of particulars / catherine alexander / 23/06/2009 (1 page) |
25 September 2009 | Director and secretary's change of particulars / catherine alexander / 23/06/2009 (1 page) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 January 2009 | Return made up to 25/09/08; full list of members (10 pages) |
9 January 2009 | Return made up to 25/09/08; full list of members (10 pages) |
8 January 2009 | Full accounts made up to 30 June 2008 (27 pages) |
8 January 2009 | Full accounts made up to 30 June 2008 (27 pages) |
6 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
6 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
22 October 2007 | Return made up to 25/09/07; no change of members (8 pages) |
22 October 2007 | Return made up to 25/09/07; no change of members (8 pages) |
9 March 2007 | Full accounts made up to 31 December 2006 (26 pages) |
9 March 2007 | Full accounts made up to 31 December 2006 (26 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members
|
3 October 2006 | Return made up to 25/09/06; full list of members
|
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
22 March 2006 | Full accounts made up to 31 December 2005 (23 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 September 2005 | Return made up to 25/09/05; full list of members
|
30 September 2005 | Return made up to 25/09/05; full list of members
|
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
16 May 2005 | Full accounts made up to 31 December 2004 (24 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (24 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (22 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (22 pages) |
17 September 2004 | Return made up to 25/09/04; full list of members (8 pages) |
17 September 2004 | Return made up to 25/09/04; full list of members (8 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (10 pages) |
11 December 2003 | Particulars of mortgage/charge (10 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
24 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Declaration of assistance for shares acquisition (14 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Declaration of assistance for shares acquisition (14 pages) |
12 May 2003 | Director resigned (1 page) |
27 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
12 December 2002 | Declaration of assistance for shares acquisition (13 pages) |
12 December 2002 | Declaration of assistance for shares acquisition (13 pages) |
17 October 2002 | Return made up to 25/09/02; full list of members
|
17 October 2002 | Return made up to 25/09/02; full list of members
|
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
9 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
10 October 2001 | Return made up to 25/09/01; full list of members
|
10 October 2001 | Return made up to 25/09/01; full list of members
|
14 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 November 2000 | Return made up to 25/09/00; full list of members (8 pages) |
9 November 2000 | Return made up to 25/09/00; full list of members (8 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Ad 10/11/99--------- £ si 275000@1=275000 £ ic 800000/1075000 (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: charter house 166 garstang road fulwood preston lancashire PR2 4NB (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: charter house 166 garstang road fulwood preston lancashire PR2 4NB (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Ad 10/11/99--------- £ si 275000@1=275000 £ ic 800000/1075000 (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | New director appointed (2 pages) |
6 October 1999 | Return made up to 25/09/99; no change of members (6 pages) |
6 October 1999 | Return made up to 25/09/99; no change of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Return made up to 25/09/98; full list of members
|
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Return made up to 25/09/98; full list of members
|
12 October 1998 | Director's particulars changed (1 page) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 October 1997 | Return made up to 25/09/97; full list of members
|
13 October 1997 | Return made up to 25/09/97; full list of members
|
2 October 1997 | £ nc 10000/10000000 02/07/97 (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Ad 02/07/97--------- £ si 790100@1=790100 £ ic 9900/800000 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Ad 02/07/97--------- £ si 790100@1=790100 £ ic 9900/800000 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | £ nc 10000/10000000 02/07/97 (1 page) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (6 pages) |
13 October 1996 | Return made up to 25/09/96; no change of members
|
13 October 1996 | Return made up to 25/09/96; no change of members
|
27 August 1996 | Company name changed eddlesfield caterers LIMITED\certificate issued on 28/08/96 (2 pages) |
27 August 1996 | Company name changed eddlesfield caterers LIMITED\certificate issued on 28/08/96 (2 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 March 1996 | Return made up to 25/09/95; full list of members (6 pages) |
22 March 1996 | Return made up to 25/09/95; full list of members (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 August 1989 | Return made up to 02/07/89; full list of members (4 pages) |
18 August 1989 | Return made up to 02/07/89; full list of members (4 pages) |
24 January 1988 | Accounts for a small company made up to 31 December 1986 (6 pages) |
24 January 1988 | Accounts for a small company made up to 31 December 1986 (6 pages) |
9 May 1986 | Accounts made up to 31 December 1985 (3 pages) |
9 May 1986 | Accounts made up to 31 December 1985 (3 pages) |
20 May 1985 | Accounts made up to 31 December 1984 (3 pages) |
20 May 1985 | Annual return made up to 24/05/85 (4 pages) |
20 May 1985 | Annual return made up to 24/05/85 (4 pages) |
20 May 1985 | Accounts made up to 31 December 1984 (3 pages) |