Company NamePHBB Restaurants Ltd
Company StatusActive
Company Number00876187
CategoryPrivate Limited Company
Incorporation Date5 April 1966(58 years, 1 month ago)
Previous NameG.L.Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Dhruv Lamba
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed05 December 2016(50 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address79-81 Mortimer Street
London
W1W 7SJ
Director NameMr Rahul Khanna
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed18 August 2020(54 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address79-81 Mortimer Street
London
W1W 7SJ
Director NameMr Kabir Suri
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2020(54 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address79-81 Mortimer Street
London
W1W 7SJ
Director NameMrs Krishna Ghai
Date of BirthAugust 1924 (Born 99 years ago)
NationalityIndian
StatusResigned
Appointed30 September 1992(26 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 March 2009)
RoleCompany Director
Correspondence Address25 Panchshila Park
New Delhi
Foreign
Director NameSanjeev Ghai
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed30 September 1992(26 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address25 Panch Shila Park
New Delhi
India
Director NameMr Vipin Chandravelji Ishah
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressPO Box 41169
Nairobi
Foreign
Director NameMangat Ram Lamba
Date of BirthMay 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed30 September 1992(26 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 25 February 2009)
RoleRestauranteer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11/12
89 Great Portland Street
London
W1N 5RA
Director NameMr Edward Patrick Manning
Date of BirthDecember 1914 (Born 109 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1992(26 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 September 1997)
RoleCompany Director
Correspondence Address197 24th East Street
Thiruvan Miyur
Madras 600041
Foreign
Director NamePeshori Lal Lamba
Date of BirthMay 1919 (Born 105 years ago)
NationalityIndian
StatusResigned
Appointed30 September 1992(26 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 23 July 2016)
RoleHotelier
Correspondence Address29 Hanuman Road
New Delhi
India
Director NameMr Sunil Lamba
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed30 September 1992(26 years, 6 months after company formation)
Appointment Duration27 years, 10 months (resigned 18 August 2020)
RoleCompany Director
Correspondence Address29 Hanuman Road
New Delhi
Foreign
Secretary NameMrs Rajni Dhawan
NationalityIndian
StatusResigned
Appointed30 September 1992(26 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Director NameMr Salil Bhatia
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(31 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Teignmouth Gardens
Perivale
Middlesex
UB6 8BX
Director NameMr Sameer Berry
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(51 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 Mortimer Street
London
W1W 7SJ
Director NameMr Gary Furey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(54 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-81 Mortimer Street
London
W1W 7SJ
Director NameMr Sameer Berry
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(54 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 Mortimer Street
London
W1W 7SJ

Contact

Websitegaylordlondon.com
Email address[email protected]
Telephone024 06256372
Telephone regionCoventry

Location

Registered AddressThe Courtyard
14a Sydenham Road
Croydon
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200k at £1Kwality Corp Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£277,156
Cash£29,881
Current Liabilities£252,028

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

15 March 2000Delivered on: 29 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: Property k/a flat 18 89 great portland street london W1.
Outstanding
31 January 1997Delivered on: 12 February 1997
Satisfied on: 16 May 2001
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: L/H property k/a flat 18, 89 portland street l/b of city of westminster t/no.NGL396452 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
10 March 1993Delivered on: 19 March 1993
Satisfied on: 25 May 2002
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
29 April 1987Delivered on: 19 May 1987
Satisfied on: 25 May 2002
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: Flat 1B 89 portland street l/b of westminster T.N. ngl 396452 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1981Delivered on: 25 March 1981
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor basement & office rooms thereunder at 16 albermarle streee london W1.
Fully Satisfied
18 March 1981Delivered on: 25 March 1981
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 79 & 81 mortimer street london W1.
Fully Satisfied
18 March 1981Delivered on: 25 March 1981
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop no 4 amethyst house 26-44 spring gardens manchester unit 4. amethyst house spring gardens manchester. Title no. Gm 172299.
Fully Satisfied
18 March 1981Delivered on: 25 March 1981
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts goodwill uncalled capital & all fixtures (inc. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
16 March 2023Company name changed G.L.restaurants LIMITED\certificate issued on 16/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-13
(3 pages)
15 March 2023Termination of appointment of Dhruv Lamba as a director on 13 March 2023 (1 page)
15 March 2023Appointment of Mr Divij Lamba as a director on 13 March 2023 (2 pages)
17 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
3 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 November 2021Termination of appointment of Sameer Berry as a director on 18 November 2021 (1 page)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
15 October 2020Appointment of Mr. Rahul Khanna as a director on 18 August 2020 (2 pages)
15 October 2020Termination of appointment of Gary Furey as a director on 9 October 2020 (1 page)
15 October 2020Notification of Colaba Limited as a person with significant control on 7 August 2020 (2 pages)
15 October 2020Appointment of Mr. Kabir Suri as a director on 18 August 2020 (2 pages)
15 October 2020Director's details changed for Mr. Kabir Suri on 18 August 2020 (2 pages)
15 October 2020Termination of appointment of Sunil Lamba as a director on 18 August 2020 (1 page)
15 October 2020Cessation of Kwality Corp Uk Limited as a person with significant control on 7 August 2020 (1 page)
15 October 2020Appointment of Mr. Sameer Berry as a director on 9 October 2020 (2 pages)
15 October 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 1,000,000
(3 pages)
15 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
8 July 2020Appointment of Mr. Gary Furey as a director on 26 June 2020 (2 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
19 August 2019Registered office address changed from 79-81 Mortimer Street London W1W 7SJ England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 19 August 2019 (1 page)
26 July 2019Termination of appointment of Sameer Berry as a director on 18 July 2019 (1 page)
10 June 2019Unaudited abridged accounts made up to 31 December 2018 (14 pages)
22 March 2019Satisfaction of charge 8 in full (1 page)
5 March 2019Termination of appointment of Peshori Lal Lamba as a director on 23 July 2016 (1 page)
26 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (14 pages)
16 March 2018Appointment of Mr Sameer Berry as a director on 16 March 2018 (2 pages)
7 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 December 2017Cessation of Kwality Corp Uk Limited as a person with significant control on 30 September 2017 (1 page)
7 December 2017Notification of Kwality Corp Uk Limited as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Notification of Kwality Corp Uk Limited as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 December 2017Cessation of Kwality Corp Uk Limited as a person with significant control on 30 September 2017 (1 page)
10 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 December 2016Appointment of Mr Dhruv Lamba as a director on 5 December 2016 (2 pages)
6 December 2016Appointment of Mr Dhruv Lamba as a director on 5 December 2016 (2 pages)
25 November 2016Registered office address changed from 116 Goodmayes Road Ilford Essex IG3 9UZ to 79-81 Mortimer Street London W1W 7SJ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 116 Goodmayes Road Ilford Essex IG3 9UZ to 79-81 Mortimer Street London W1W 7SJ on 25 November 2016 (1 page)
18 October 2016Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
18 October 2016Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
17 October 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200,000
(4 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200,000
(4 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200,000
(4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 March 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 21 March 2013 (1 page)
21 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 May 2012Termination of appointment of Sanjeev Ghai as a director (1 page)
15 May 2012Termination of appointment of Sanjeev Ghai as a director (1 page)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 August 2011Termination of appointment of Rajni Dhawan as a secretary (1 page)
4 August 2011Termination of appointment of Rajni Dhawan as a secretary (1 page)
11 November 2010Termination of appointment of Salil Bhatia as a director (1 page)
11 November 2010Termination of appointment of Salil Bhatia as a director (1 page)
1 November 2010Full accounts made up to 31 December 2009 (14 pages)
1 November 2010Full accounts made up to 31 December 2009 (14 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
14 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 March 2009Appointment terminated director krishna ghai (1 page)
9 March 2009Appointment terminated director krishna ghai (1 page)
25 February 2009Appointment terminated director mangat lamba (1 page)
25 February 2009Appointment terminated director mangat lamba (1 page)
31 January 2009Registered office changed on 31/01/2009 from 24 bedford road northwood middlesex HA6 2AZ (1 page)
31 January 2009Registered office changed on 31/01/2009 from 24 bedford road northwood middlesex HA6 2AZ (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Return made up to 30/09/08; full list of members (5 pages)
14 October 2008Return made up to 30/09/08; full list of members (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
15 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
(10 pages)
15 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
(10 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (9 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (9 pages)
24 November 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 November 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
3 October 2002Return made up to 30/09/02; full list of members (10 pages)
3 October 2002Return made up to 30/09/02; full list of members (10 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
25 September 2001Return made up to 30/09/01; full list of members (9 pages)
25 September 2001Return made up to 30/09/01; full list of members (9 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Return made up to 30/09/00; full list of members (9 pages)
18 January 2001Return made up to 30/09/00; full list of members (9 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 October 1999Return made up to 30/09/99; full list of members (9 pages)
15 October 1999Return made up to 30/09/99; full list of members (9 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 September 1998Return made up to 30/09/98; full list of members (8 pages)
28 September 1998Return made up to 30/09/98; full list of members (8 pages)
19 January 1998Ad 30/11/97--------- £ si 200000@1=200000 £ ic 75088/275088 (2 pages)
19 January 1998Ad 30/11/97--------- £ si 200000@1=200000 £ ic 75088/275088 (2 pages)
11 January 1998Return made up to 30/09/97; full list of members (8 pages)
11 January 1998Return made up to 30/09/97; full list of members (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
10 July 1997Conso 04/06/97 (1 page)
10 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1997Nc inc already adjusted 04/06/97 (1 page)
10 July 1997Conso 04/06/97 (1 page)
10 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1997Nc inc already adjusted 04/06/97 (1 page)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 October 1996Return made up to 30/09/96; full list of members (8 pages)
6 October 1996Return made up to 30/09/96; full list of members (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Return made up to 30/09/95; no change of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Return made up to 30/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 November 1994Return made up to 30/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1994Return made up to 30/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1993Return made up to 30/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1993Return made up to 30/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1992Return made up to 30/09/92; no change of members (8 pages)
31 October 1992Return made up to 30/09/92; no change of members (8 pages)
19 March 1992Return made up to 30/09/91; no change of members (6 pages)
19 March 1992Return made up to 30/09/91; no change of members (6 pages)
23 November 1990Return made up to 13/07/90; full list of members (6 pages)
23 November 1990Return made up to 13/07/90; full list of members (6 pages)
12 October 1989Return made up to 30/09/89; full list of members (4 pages)
12 October 1989Return made up to 30/09/89; full list of members (4 pages)
16 February 1989Return made up to 30/06/87; full list of members (5 pages)
16 February 1989Return made up to 30/06/87; full list of members (5 pages)
16 June 1987Return made up to 30/06/86; full list of members (5 pages)
16 June 1987Return made up to 30/06/86; full list of members (5 pages)
5 April 1966Incorporation (13 pages)
5 April 1966Incorporation (13 pages)