Company NameCarnarvon Hotels Limited
Company StatusActive
Company Number00923644
CategoryPrivate Limited Company
Incorporation Date24 November 1967(56 years, 5 months ago)
Previous NameCarnarvon Hotel Limited

Business Activity

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

Directors

Director NameMr Albert Harris
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(23 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address49-51 Rathbone Street
London
W1T 1NP
Director NameMr Michael Anthony Harris
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(23 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address49-51 Rathbone Street
London
W1T 1NP
Secretary NameMr Robert Phaidonos Aristotelous
StatusCurrent
Appointed12 September 2011(43 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address49-51 Rathbone Street
London
W1T 1NP
Director NameMr Daniel Harris
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(45 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address49-51 Rathbone Street
London
W1T 1NP
Director NameMr Gregory Lewis Ralph Harris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(23 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 12 October 2021)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address49-51 Rathbone Street
London
W1T 1NP
Secretary NameEzekiel Solomon Sopher
NationalityBritish
StatusResigned
Appointed07 May 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address82 Alexandra Road
Muswell Hill
London
N10 2RT
Secretary NameMr Michael Anthony Harris
NationalityBritish
StatusResigned
Appointed10 September 1993(25 years, 9 months after company formation)
Appointment Duration18 years (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hyde Park Street
London
W2 2JW
Secretary NameHarrow Hill Registrars (Corporation)
StatusResigned
Appointed30 March 1991(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 1992)
Correspondence Address20 Peterborough Road
Harrow
Middlesex
HA1 2BT

Contact

Websitecollinghamapartments.co.uk
Telephone020 72448677
Telephone regionLondon

Location

Registered Address17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.2m at £1Freda Harris
89.40%
Preference
126k at £1Gregory Lewis Ralph Harris
5.01%
Preference
126k at £1Michael Anthony Harris
5.01%
Preference
80.7k at £0.05Albert Harris
0.16%
Ordinary
56.3k at £0.05Gregory Lewis Ralph Harris & Michael Anthony Harris
0.11%
Ordinary
41.5k at £0.05Gregory Lewis Ralph Harris
0.08%
Ordinary
41.5k at £0.05Michael Anthony Harris
0.08%
Ordinary
35k at £0.05Gregory Lewis Ralph Harris & Albert Harris & Michael Anthony Harris
0.07%
Ordinary
35k at £0.05Gregory Lewis Ralph Harris & Michael Anthony Harris & Albert Harris
0.07%
Ordinary
18 at £1Mrs Louise Carol Benisty
0.00%
Preference
18 at £1Mrs Sharon Francesca Goldblatt
0.00%
Preference

Financials

Year2014
Turnover£8,971,801
Gross Profit£3,540,252
Net Worth£9,893,384
Cash£5,639,642
Current Liabilities£2,568,918

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 May

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

13 February 2019Delivered on: 15 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as the rathbone hotel, 30 rathbone street, fitzrovia, london, W1T 1LB with title number NGL903408.
Outstanding
9 January 2009Delivered on: 10 January 2009
Persons entitled: Hsbc Bank PLC Securities Processing Centre

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 the rathbone hotel and adjoining properties at 49/51 rathbone street and charlotte street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 December 2007Delivered on: 13 December 2007
Persons entitled: Martin Rickman and Peter Stephen Stallick

Classification: Rent deposit deed
Secured details: £18,000 due or to become due from the company to.
Particulars: The rent deposit.
Outstanding
14 July 2003Delivered on: 17 July 2003
Persons entitled: Martin Rickman and Peter Stephen Stallick

Classification: Rent deposit deed
Secured details: £18,000 due or to become due from the company to the chargee.
Particulars: £18,000.
Outstanding
5 August 1999Delivered on: 13 August 1999
Satisfied on: 23 April 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the loan agreement dated 4 august 1999, this legal charge and all other documents entered into from time to time in connection with or pursuant to the terms of the agreement or any other finance document and/or in connection with any loan facility or other financial accommodation.
Particulars: The f/h property k/a 49-51 rathbone street london t/n's LN57438 amd NGL775377 the l/h property k/a rathbone hotel rathbone street and charlotte street london t/n NGL753250 all book debts the benefit of all justices excise the proceeds of any insurance and a floating charge. Undertaking and all property and assets. Together with fixed and moveable plant machinery fixtures implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
23 October 1978Delivered on: 25 October 1978
Persons entitled: Knowsley & Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2, 4, 6 & 8 crffield road, ealing. London W5 title no ngl 270981. ngl 118110 mk 437182.
Fully Satisfied
31 July 1978Delivered on: 3 August 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at camarian hotel ealing camaron london W.5. & goodwill of business (see doc M40 for details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

4 May 2020Director's details changed for Mr Daniel Harris on 16 March 2020 (2 pages)
4 May 2020Director's details changed for Mr Albert Harris on 16 March 2020 (2 pages)
4 May 2020Secretary's details changed for Mr Robert Phaidonos Aristotelous on 16 March 2020 (1 page)
4 May 2020Director's details changed for Gregory Lewis Ralph Harris on 16 March 2020 (2 pages)
4 May 2020Director's details changed for Mr Michael Anthony Harris on 16 March 2020 (2 pages)
30 April 2020Confirmation statement made on 30 March 2020 with updates (7 pages)
16 April 2020Notification of Carnarvon Group Ltd as a person with significant control on 24 April 2019 (2 pages)
16 April 2020Cessation of Albert Harris as a person with significant control on 24 April 2019 (1 page)
16 April 2020Cessation of Michael Anthony Harris as a person with significant control on 24 April 2019 (1 page)
2 March 2020Group of companies' accounts made up to 31 May 2019 (26 pages)
5 July 2019Resolutions
  • RES13 ‐ Interim dividend 24/06/2019
(2 pages)
29 April 2019Change of share class name or designation (1 page)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
1 March 2019Group of companies' accounts made up to 31 May 2018 (25 pages)
15 February 2019Registration of charge 009236440007, created on 13 February 2019 (39 pages)
18 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
6 March 2018Group of companies' accounts made up to 31 May 2017 (24 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
2 March 2017Group of companies' accounts made up to 31 May 2016 (25 pages)
2 March 2017Group of companies' accounts made up to 31 May 2016 (25 pages)
26 June 2016Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 2,513,116.00
(8 pages)
26 June 2016Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 2,513,116.00
(8 pages)
15 June 2016Purchase of own shares. (3 pages)
15 June 2016Purchase of own shares. (3 pages)
5 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,514,516
(9 pages)
5 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,514,516
(9 pages)
8 March 2016Group of companies' accounts made up to 31 May 2015 (20 pages)
8 March 2016Group of companies' accounts made up to 31 May 2015 (20 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,514,516
(9 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,514,516
(9 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (20 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (20 pages)
25 July 2014Change of share class name or designation (2 pages)
25 July 2014Change of share class name or designation (2 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2014Change of share class name or designation (2 pages)
8 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2014Change of share class name or designation (2 pages)
28 April 2014Director's details changed for Albert Harris on 30 March 2014 (2 pages)
28 April 2014Director's details changed for Gregory Lewis Ralph Harris on 30 March 2014 (2 pages)
28 April 2014Director's details changed for Mr Michael Anthony Harris on 30 March 2014 (2 pages)
28 April 2014Director's details changed for Mr Daniel Harris on 30 March 2014 (2 pages)
28 April 2014Secretary's details changed for Mr Robert Phaidonos Aristotelous on 30 March 2014 (1 page)
28 April 2014Secretary's details changed for Mr Robert Phaidonos Aristotelous on 30 March 2014 (1 page)
28 April 2014Director's details changed for Gregory Lewis Ralph Harris on 30 March 2014 (2 pages)
28 April 2014Director's details changed for Mr Michael Anthony Harris on 30 March 2014 (2 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,514,516
(9 pages)
28 April 2014Director's details changed for Mr Daniel Harris on 30 March 2014 (2 pages)
28 April 2014Director's details changed for Albert Harris on 30 March 2014 (2 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,514,516
(9 pages)
23 April 2014Satisfaction of charge 3 in full (4 pages)
23 April 2014Satisfaction of charge 3 in full (4 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (18 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (18 pages)
24 July 2013Appointment of Mr Daniel Harris as a director (2 pages)
24 July 2013Appointment of Mr Daniel Harris as a director (2 pages)
2 May 2013Director's details changed for Gregory Lewis Ralph Harris on 26 March 2013 (2 pages)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Gregory Lewis Ralph Harris on 26 March 2013 (2 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (18 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (18 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
14 March 2012Group of companies' accounts made up to 31 May 2011 (18 pages)
14 March 2012Group of companies' accounts made up to 31 May 2011 (18 pages)
13 September 2011Appointment of Mr Robert Phaidonos Aristotelous as a secretary (1 page)
13 September 2011Termination of appointment of Michael Harris as a secretary (1 page)
13 September 2011Termination of appointment of Michael Harris as a secretary (1 page)
13 September 2011Appointment of Mr Robert Phaidonos Aristotelous as a secretary (1 page)
28 April 2011Director's details changed for Gregory Lewis Ralph Harris on 30 October 2009 (2 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
28 April 2011Director's details changed for Gregory Lewis Ralph Harris on 30 October 2009 (2 pages)
4 March 2011Group of companies' accounts made up to 31 May 2010 (18 pages)
4 March 2011Group of companies' accounts made up to 31 May 2010 (18 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 May 2010Full accounts made up to 31 May 2009 (18 pages)
19 May 2010Full accounts made up to 31 May 2009 (18 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (11 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (11 pages)
14 May 2009Return made up to 30/03/09; full list of members (10 pages)
14 May 2009Return made up to 30/03/09; full list of members (10 pages)
2 April 2009Full accounts made up to 31 May 2008 (18 pages)
2 April 2009Full accounts made up to 31 May 2008 (18 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 June 2008Return made up to 30/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
17 June 2008Return made up to 30/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
11 June 2008Ad 10/03/08\gbp si 2496516@1=2496516\gbp ic 18000/2514516\ (2 pages)
11 June 2008Particulars of contract relating to shares (2 pages)
11 June 2008Particulars of contract relating to shares (2 pages)
11 June 2008Ad 10/03/08\gbp si 2496516@1=2496516\gbp ic 18000/2514516\ (2 pages)
6 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2008Resolutions
  • RES14 ‐ Capitalisaton £2496480 10/03/2008
(3 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2008Nc inc already adjusted 10/03/08 (2 pages)
6 June 2008Resolutions
  • RES14 ‐ Capitalisaton £2496480 10/03/2008
(3 pages)
6 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2008Conso (1 page)
6 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2008Conso (1 page)
6 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 June 2008Nc inc already adjusted 10/03/08 (2 pages)
31 March 2008Full accounts made up to 31 May 2007 (16 pages)
31 March 2008Full accounts made up to 31 May 2007 (16 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
2 June 2007Return made up to 30/03/07; full list of members (9 pages)
2 June 2007Return made up to 30/03/07; full list of members (9 pages)
2 April 2007Full accounts made up to 31 May 2006 (16 pages)
2 April 2007Full accounts made up to 31 May 2006 (16 pages)
25 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2006Full accounts made up to 31 May 2005 (17 pages)
5 April 2006Full accounts made up to 31 May 2005 (17 pages)
9 August 2005Registered office changed on 09/08/05 from: congress house 14 lyon road harrow middlesex HA1 2EN (1 page)
9 August 2005Registered office changed on 09/08/05 from: congress house 14 lyon road harrow middlesex HA1 2EN (1 page)
6 May 2005Return made up to 30/03/05; full list of members (9 pages)
6 May 2005Return made up to 30/03/05; full list of members (9 pages)
1 April 2005Full accounts made up to 31 May 2004 (17 pages)
1 April 2005Full accounts made up to 31 May 2004 (17 pages)
26 July 2004Registered office changed on 26/07/04 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
26 July 2004Registered office changed on 26/07/04 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
6 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2004Full accounts made up to 31 May 2003 (19 pages)
3 April 2004Full accounts made up to 31 May 2003 (19 pages)
17 November 2003Registered office changed on 17/11/03 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
17 November 2003Registered office changed on 17/11/03 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
13 April 2003Return made up to 30/03/03; full list of members (9 pages)
13 April 2003Return made up to 30/03/03; full list of members (9 pages)
6 April 2003Full accounts made up to 31 May 2002 (19 pages)
6 April 2003Full accounts made up to 31 May 2002 (19 pages)
17 May 2002Return made up to 30/03/02; full list of members (9 pages)
17 May 2002Return made up to 30/03/02; full list of members (9 pages)
3 April 2002Full accounts made up to 31 May 2001 (20 pages)
3 April 2002Full accounts made up to 31 May 2001 (20 pages)
19 April 2001Return made up to 30/03/01; full list of members (9 pages)
19 April 2001Return made up to 30/03/01; full list of members (9 pages)
3 April 2001Full accounts made up to 31 May 2000 (20 pages)
3 April 2001Full accounts made up to 31 May 2000 (20 pages)
8 January 2001Registered office changed on 08/01/01 from: 3/4 bentinck street london W1U 2EE (1 page)
8 January 2001Registered office changed on 08/01/01 from: 3/4 bentinck street london W1U 2EE (1 page)
11 December 2000Registered office changed on 11/12/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
11 December 2000Registered office changed on 11/12/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
18 September 2000Registered office changed on 18/09/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
18 September 2000Registered office changed on 18/09/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
21 August 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 August 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
28 April 2000Secretary's particulars changed (1 page)
28 April 2000Secretary's particulars changed (1 page)
4 April 2000Full accounts made up to 31 May 1999 (20 pages)
4 April 2000Full accounts made up to 31 May 1999 (20 pages)
13 August 1999Particulars of mortgage/charge (7 pages)
13 August 1999Particulars of mortgage/charge (7 pages)
7 May 1999Return made up to 30/03/99; no change of members (5 pages)
7 May 1999Return made up to 30/03/99; no change of members (5 pages)
1 April 1999Full accounts made up to 31 May 1998 (21 pages)
1 April 1999Full accounts made up to 31 May 1998 (21 pages)
28 August 1998Return made up to 30/03/98; full list of members (6 pages)
28 August 1998Return made up to 30/03/98; full list of members (6 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
26 March 1998Full accounts made up to 25 May 1997 (20 pages)
26 March 1998Full accounts made up to 25 May 1997 (20 pages)
8 September 1997Return made up to 30/03/97; no change of members (5 pages)
8 September 1997Return made up to 30/03/97; no change of members (5 pages)
25 March 1997Full accounts made up to 26 May 1996 (14 pages)
25 March 1997Full accounts made up to 26 May 1996 (14 pages)
21 November 1996Full accounts made up to 28 May 1995 (14 pages)
21 November 1996Full accounts made up to 28 May 1995 (14 pages)
22 April 1996Return made up to 30/03/96; full list of members (7 pages)
22 April 1996Return made up to 30/03/96; full list of members (7 pages)
13 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1995Full accounts made up to 29 May 1994 (13 pages)
4 April 1995Full accounts made up to 29 May 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
5 October 1976Company name changed\certificate issued on 05/10/76 (2 pages)
5 October 1976Company name changed\certificate issued on 05/10/76 (2 pages)
13 February 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 February 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 November 1967Incorporation (13 pages)
24 November 1967Incorporation (13 pages)