Kensington
London
W8 5SY
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(33 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Secretary Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(33 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Laurence Lowth |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 1991(20 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Salcombe Holmpatrick Skerries Co Dublin Irish |
Director Name | Peter James Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | Brooklands Dale Road Forest Row East Sussex RH18 5BP |
Director Name | Mr David Jackson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(20 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 1995) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 141 Argyle Road Ealing London W13 8ER |
Secretary Name | Mr David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Argyle Road Ealing London W13 8ER |
Director Name | David Alan Hancock Cook |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | Hillside Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Secretary Name | Julian Selwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 23 Cypress Court Sutton Surrey SM1 2SU |
Director Name | Frederick James Arthur Brown |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2000) |
Role | Company Director |
Correspondence Address | Little Nearton 2 Nether Lane Flore Northampton NN7 4LR |
Secretary Name | David Alan Hancock Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 1999) |
Role | Finance Director |
Correspondence Address | Hillside Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2003) |
Role | Secretary |
Correspondence Address | Lauree Lee Haglands Lane, West Chiltington Pulborough West Sussex RH20 2QR |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(30 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(30 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Secretary Name | Mr David Fraser Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(32 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 October 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Clive Anthony Harrington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 November 2017) |
Role | Senior Vice President Operations |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Alan George Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(41 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 07 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Jonathon Mackenzie Grech |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2020) |
Role | Senior Vp Group Legal Counsel |
Country of Residence | England |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Michael Nigitsch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 November 2017(47 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 August 2018) |
Role | President Of The European Region |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Website | millenniumhotels.co.uk |
---|
Registered Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
425k at £1 | Copthorne Hotel Holdings LTD 88.25% Deferred |
---|---|
5.7m at £0.01 | Copthorne Hotel Holdings LTD 11.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,560,000 |
Gross Profit | £2,082,000 |
Net Worth | £6,702,000 |
Cash | £218,000 |
Current Liabilities | £830,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week from now) |
31 March 1995 | Delivered on: 20 April 1995 Satisfied on: 31 October 1996 Persons entitled: Aer Lingus PLC Classification: Legal mortgage Secured details: All monies due or to become due from copthorne hotel holdings (the "debtor") to the chargee pursuant to the facility letter dated 31ST march 1995 (by which the lender agreed to make available to the debtor a loan facility in the principal amount of £23,000,000) and all expenses from the debtor to the chargee as defined in the mortgage. Particulars: All that f/h land and buildings k/a the copthorne hotel copthorne gatwick east sussex see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 November 1989 | Delivered on: 23 November 1989 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Third party trust debenture Secured details: All monies due or to become due from copthorne hotel holdings LTD as agent of the banks as defined in the loan agreement under the terms of the loan agreement dated 15/11/89 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (I) by way of first legal mortgage all that f/h land and buildings k/a copthorne hotel, copthorne, gatwick sussex. (Ii) first fixed charge on all the company's right, title and interest in any insurance relating to the property (iii) fixed charge on goodwill (iv) floating charge on all undertaking property and assets. Not effectively mortgaged or charged by the debenture. (Please see doc M165 for fuller details). Fully Satisfied |
30 June 1983 | Delivered on: 19 July 1983 Satisfied on: 18 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from caledonian aviation investments LTD in respect of loan account numbered 03-00678503 and all other liabilities pursuant to a facility letter dated 30.6.83. Particulars: F/H property k/a the copthorne hotel copthorne west sussex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1983 | Delivered on: 19 July 1983 Satisfied on: 18 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee in respect of current account numbered 00733199. Particulars: F/H property k/a the copthorne hotel copthorne west sussex. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
---|---|
21 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
10 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
23 April 2021 | Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
23 April 2021 | Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
14 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages) |
17 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
21 April 2020 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
10 February 2020 | Change of details for Copthorne Hotel Holdings Limited as a person with significant control on 28 November 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages) |
28 November 2019 | Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
14 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages) |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 August 2018 | Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
1 May 2018 | Register(s) moved to registered inspection location Millennium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
6 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
6 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
29 November 2017 | Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 June 2016 | Register(s) moved to registered inspection location Millennium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
14 June 2016 | Register(s) moved to registered inspection location Millennium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
18 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
18 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 January 2015 | Auditor's resignation (2 pages) |
15 January 2015 | Auditor's resignation (2 pages) |
5 January 2015 | Section 519 (2 pages) |
5 January 2015 | Section 519 (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
11 December 2014 | Section 519 (2 pages) |
11 December 2014 | Section 519 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
16 May 2014 | Register(s) moved to registered office address (1 page) |
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register(s) moved to registered office address (1 page) |
10 February 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
10 February 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
14 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
14 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
8 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
8 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
24 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Register(s) moved to registered inspection location (1 page) |
11 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Appointment of Clive Anthony Harrington as a director (3 pages) |
26 January 2011 | Appointment of Clive Anthony Harrington as a director (3 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
19 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 May 2010 | Register inspection address has been changed from C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (2 pages) |
28 May 2010 | Register inspection address has been changed from C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (2 pages) |
7 May 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
17 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 April 2006 | Location of register of members (1 page) |
24 April 2006 | Location of register of members (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 May 2005 | Return made up to 21/04/05; full list of members
|
27 May 2005 | Return made up to 21/04/05; full list of members
|
15 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
24 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
11 February 2000 | Secretary's particulars changed (1 page) |
11 February 2000 | Secretary's particulars changed (1 page) |
15 October 1999 | Return made up to 25/09/99; full list of members (10 pages) |
15 October 1999 | Return made up to 25/09/99; full list of members (10 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (20 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (20 pages) |
26 October 1998 | Return made up to 25/09/98; no change of members (8 pages) |
26 October 1998 | Return made up to 25/09/98; no change of members (8 pages) |
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
31 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 October 1997 | Return made up to 25/09/97; no change of members (8 pages) |
14 October 1997 | Return made up to 25/09/97; no change of members (8 pages) |
13 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1996 | Auditor's resignation (1 page) |
21 November 1996 | Auditor's resignation (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Return made up to 25/09/96; full list of members
|
18 October 1996 | Return made up to 25/09/96; full list of members
|
9 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 83 staines road hounslow middlesex TW3 3JB (1 page) |
9 November 1995 | Auditor's resignation (2 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 83 staines road hounslow middlesex TW3 3JB (1 page) |
9 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 November 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Return made up to 25/09/95; full list of members (12 pages) |
10 October 1995 | Return made up to 25/09/95; full list of members (12 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1995 | Particulars of mortgage/charge (16 pages) |
20 April 1995 | Particulars of mortgage/charge (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |