Company NamePark Tower Hotel Limited (The)
Company StatusActive
Company Number01009626
CategoryPrivate Limited Company
Incorporation Date30 April 1971(52 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mohamed Sadiq Al Tajir
Date of BirthApril 1941 (Born 83 years ago)
NationalityBahraini
StatusCurrent
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHis Excellency Mohammed Mahdi Al Tajir
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEmirati
StatusCurrent
Appointed31 December 1993(22 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Amer Mohammed Mahdi Altajir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEmirati
StatusCurrent
Appointed09 December 2008(37 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKhalid Mohamed Mahdi Al Tajir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEmirati
StatusCurrent
Appointed30 August 2017(46 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed02 December 2013(42 years, 7 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Amer Mahdi Al Tajir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityUAE
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1993)
RoleManager
Correspondence AddressP.O. Box 207
Dubai
UAE
Director NameRichard Quinn Dunn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1995)
RoleSolicitor
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL
Director NameMr Robert Frank Gibbons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameLawrence Charles Madiona
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address17 Lytchet Road
Bromley
Kent
BR1 4DU
Secretary NameLawrence Charles Madiona
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address17 Lytchet Road
Bromley
Kent
BR1 4DU
Secretary NameHis Excellency Mohammed Mahdi Al Tajir
NationalityEmirati
StatusResigned
Appointed27 July 1993(22 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1993)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 1800
Dubai
UAE
Secretary NameMr Charles Desmond Parte
NationalityBritish
StatusResigned
Appointed07 June 1996(25 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Caves Lane
Bedford
Bedfordshire
MK40 3DR

Contact

Websitegrosvenorcasinos.com
Email address[email protected]
Telephone01490 735241
Telephone regionCorwen

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1.4m at £1Park Tower Investments LTD
100.00%
Ordinary
1 at £1Al Tajir Establishment
0.00%
Ordinary

Financials

Year2014
Turnover£29,943,639
Gross Profit£21,954,447
Net Worth£3,336,636
Cash£4,004,646
Current Liabilities£13,582,735

Accounts

Latest Accounts29 December 2021 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

7 November 2012Delivered on: 21 November 2012
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties and as Trustee for Bank of Scotland PLC Under the Corporate Guarantee (The "Agent")

Classification: Amendment and restatement agreement
Secured details: All monies due or to become due from each of the company, park investments and drift to any finance party on any account whatsoever and all monies due or to become due from each of the company, park investments and drift to bank of scotland PLC on any account whatsoever and all other monies due or to become due to the agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each of the company, park investments and drift charged the assets which are the subject of any security created by the security agreement as supplemented by the supplemental charge.
Outstanding
29 April 2009Delivered on: 6 May 2009
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (Agent)

Classification: A supplemental charge
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All security created under clause 2.2 of the deed is granted with full title guarantee in respect of all the right, title and interest (if any), present and future, of the chargor in and to the relevant security asset see image for full details.
Outstanding
15 August 2007Delivered on: 29 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: The security agreement dated 15 august 2007
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Al interest in all investments plant and machinery all book and other debts good. See the mortgage charge document for full details.
Outstanding
15 November 2022Delivered on: 17 November 2022
Persons entitled: Oxane Partners Limited as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The leasehold land registered at hm land registry with title number BGL141356 and known as the park tower hotel, knightsbridge, london, SW1X 7RQ, united kingdom.
Outstanding
28 October 2022Delivered on: 8 November 2022
Persons entitled: Hsbc UK Bank PLC as Chargee

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 March 2021Delivered on: 29 March 2021
Persons entitled: Hsbc UK Bank PLC in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: Leasehold property known as park tower hotel, knightsbridge, 101 knightsbridge, london SW1X 7RN with land registry title number BGL141356.
Outstanding
18 November 2020Delivered on: 24 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the park tower hotel knightsbridge, 101 knightsbridge, london SW1X 7RN registered with title number BGL141356.
Outstanding
31 May 2019Delivered on: 10 June 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The leasehold property known as park tower hotel knightsbridge, 101 knightsbridge, london SW1X 7RN.
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Particulars: Registered land at the park tower hotel, knightsbridge, london SW1X 7RQ having title number BGL141356. Please refer to the instrument for further details.
Outstanding
27 April 2018Delivered on: 1 May 2018
Persons entitled: Aareal Bank Ag (As Security Agent) (as Defined in the Instrument)

Classification: A registered charge
Particulars: The park tower hotel, 101 knightsbridge, london and more particularly described in a lease dated 27 april 2018 made between (1) drift properties limited and (2) the park tower hotel limited. For more details, please refer to the instrument.
Outstanding
12 September 2017Delivered on: 18 September 2017
Persons entitled: Aareal Bank Ag (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: Property specified in part 1 of schedule 2, namely (1) land and buildings known as the sheraton park tower hotel, 101 knightsbridge (described as 95-107 knightsbridge) and (2) the land and buildings known as the park tower hotel, knightsbridge, london SW1 7RQ.
Outstanding
7 February 2017Delivered on: 8 February 2017
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Particulars: The park tower hotel, knightsbridge, london SW1X 7RQ and more particularly described in a lease dated 7 february 2017 made between (1) drift properties limited and (2) the park tower hotel limited.
Outstanding
30 December 2014Delivered on: 7 January 2015
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Particulars: The park tower hotel knightsbridge london.
Outstanding
16 December 2014Delivered on: 20 December 2014
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Particulars: Land and buildings known as sheraton park tower hotel 101 knightsbridge (described as 95-107 knightsbridge).
Outstanding
24 February 2005Delivered on: 9 March 2005
Satisfied on: 4 October 2007
Persons entitled: Aareal Bank Ag as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the park tower hotel 101 knightsbridge london t/no BGL8928, all l/h property demised in a lease dated 30 june 2003 between drift properties limited and the. 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. See the mortgage charge document for full details.
Fully Satisfied
14 April 2000Delivered on: 27 April 2000
Satisfied on: 24 July 2007
Persons entitled: Bhf-Bank Ag (The Agent)

Classification: Deed of variation
Secured details: All liabilities of the principal debtor and the chargor owed or expressed to be owed to the beneficiaries under or in connection with the finance documents including for the avoidance of doubt the guarantee whether owed jointly or severally as principal or surety or in any other capacity and all monies payable by the chargor under clause 15 of the charge.
Particulars: The real property including the leasehold interest in the hotel granted by drift to the chargor dated 30/03/00 and its interest in and the benefit of the management agreement. See the mortgage charge document for full details.
Fully Satisfied
30 December 1998Delivered on: 12 January 1999
Satisfied on: 24 July 2007
Persons entitled: Bhf-Bank Ag(The Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or park tower investments limited to the chargee under or in connection with the finance documents (as defined) and all monies payable under the debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
7 March 1995Delivered on: 28 March 1995
Satisfied on: 24 July 2007
Persons entitled: Bank Fuer Handel Und Effekten

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the company's guarantee to the bank of even date and this debenture.
Particulars: L/H property known as the sheraton park tower hotel, 101 knightsbridge, london and/or the proceeds of sale thereof together with all buildings and fixtures (including trade fixtures and fittings).. 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
10 November 1993Delivered on: 29 November 1993
Satisfied on: 22 January 1999
Persons entitled: Credit Suisse

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the company's guarantee to the bank of even date therewith.
Particulars: L/H property k/a the sheraton park tower hotel, 101 knightsbridge london SW1 and/or the proceeds of sale thereof. 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. See the mortgage charge document for full details.
Fully Satisfied
15 March 1976Delivered on: 29 March 1976
Satisfied on: 26 May 1993
Persons entitled: Midland Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of anyaccount the company may at any time havewith the bank including any deposits it may have from time to time with the bank's money market division.
Fully Satisfied

Filing History

22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 November 2020Registration of charge 010096260017, created on 18 November 2020 (42 pages)
3 March 2020Director's details changed for Mr. Mohamed Sadiq Al Tajir on 1 January 2020 (2 pages)
17 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 December 2019Satisfaction of charge 010096260015 in full (1 page)
13 December 2019Satisfaction of charge 010096260014 in full (1 page)
13 December 2019Satisfaction of charge 010096260013 in full (1 page)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
10 June 2019Registration of charge 010096260016, created on 31 May 2019 (42 pages)
17 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
5 December 2018Registration of charge 010096260015, created on 29 November 2018 (55 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
1 May 2018Registration of charge 010096260014, created on 27 April 2018 (28 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Notification of Park Tower Investments Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Notification of Park Tower Investments Limited as a person with significant control on 4 December 2017 (2 pages)
21 September 2017Satisfaction of charge 010096260012 in full (1 page)
21 September 2017Satisfaction of charge 010096260010 in full (1 page)
21 September 2017Satisfaction of charge 010096260010 in full (1 page)
21 September 2017Satisfaction of charge 010096260011 in full (1 page)
21 September 2017Satisfaction of charge 010096260011 in full (1 page)
21 September 2017Satisfaction of charge 010096260012 in full (1 page)
18 September 2017Registration of charge 010096260013, created on 12 September 2017 (54 pages)
11 September 2017Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages)
11 September 2017Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages)
1 September 2017Appointment of Khalid Mohamed Mahdi Al Tajir as a director on 30 August 2017 (2 pages)
1 September 2017Appointment of Khalid Mohamed Mahdi Al Tajir as a director on 30 August 2017 (2 pages)
9 August 2017Full accounts made up to 31 December 2016 (22 pages)
9 August 2017Full accounts made up to 31 December 2016 (22 pages)
8 February 2017Registration of charge 010096260012, created on 7 February 2017 (11 pages)
8 February 2017Registration of charge 010096260012, created on 7 February 2017 (11 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
18 November 2016Full accounts made up to 31 December 2015 (21 pages)
18 November 2016Full accounts made up to 31 December 2015 (21 pages)
17 October 2016Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013 (2 pages)
17 October 2016Registered office address changed from Arlington House Arlington House Arlington Street London SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Arlington House Arlington House Arlington Street London SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016 (1 page)
17 October 2016Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013 (2 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,400,000
(5 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,400,000
(5 pages)
9 November 2015Full accounts made up to 31 December 2014 (18 pages)
9 November 2015Full accounts made up to 31 December 2014 (18 pages)
7 January 2015Registration of charge 010096260011, created on 30 December 2014 (63 pages)
7 January 2015Registration of charge 010096260011, created on 30 December 2014 (63 pages)
20 December 2014Registration of charge 010096260010, created on 16 December 2014 (58 pages)
20 December 2014Registration of charge 010096260010, created on 16 December 2014 (58 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,400,000
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,400,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
21 January 2014Director's details changed for Mr. Mohammed Sadeq Al Tajir on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr. Mohammed Sadeq Al Tajir on 20 January 2014 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,400,000
(5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,400,000
(5 pages)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Register inspection address has been changed (1 page)
3 October 2013Register inspection address has been changed (1 page)
2 October 2013Accounts made up to 31 December 2012 (17 pages)
2 October 2013Accounts made up to 31 December 2012 (17 pages)
18 September 2013Termination of appointment of Charles Parte as a secretary (1 page)
18 September 2013Termination of appointment of Charles Parte as a secretary (1 page)
11 June 2013Registered office address changed from 20 Arlington Street London SW1A 1RG on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 20 Arlington Street London SW1A 1RG on 11 June 2013 (1 page)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 October 2012Accounts made up to 31 December 2011 (17 pages)
11 October 2012Accounts made up to 31 December 2011 (17 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts made up to 31 December 2010 (16 pages)
5 October 2011Accounts made up to 31 December 2010 (16 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
5 October 2010Accounts made up to 31 December 2009 (16 pages)
5 October 2010Accounts made up to 31 December 2009 (16 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Amer Mohammed Mahdi Altajir on 22 December 2009 (2 pages)
29 December 2009Director's details changed for His Excellency Mohammed Mahdi Al Tajir on 22 December 2009 (2 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr. Mohammed Sadeq Al Tajir on 22 December 2009 (2 pages)
29 December 2009Director's details changed for Amer Mohammed Mahdi Altajir on 22 December 2009 (2 pages)
29 December 2009Director's details changed for His Excellency Mohammed Mahdi Al Tajir on 22 December 2009 (2 pages)
29 December 2009Director's details changed for Mr. Mohammed Sadeq Al Tajir on 22 December 2009 (2 pages)
20 October 2009Accounts made up to 31 December 2008 (17 pages)
20 October 2009Accounts made up to 31 December 2008 (17 pages)
3 June 2009Resolutions
  • RES13 ‐ Amendment & restatement agreement 23/03/2009
(3 pages)
3 June 2009Resolutions
  • RES13 ‐ Amendment & restatement agreement 23/03/2009
(3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 April 2009Resolutions
  • RES13 ‐ Re agreement 23/03/2009
(1 page)
7 April 2009Resolutions
  • RES13 ‐ Re agreement 23/03/2009
(1 page)
11 March 2009Return made up to 30/11/08; full list of members (5 pages)
11 March 2009Return made up to 30/11/08; full list of members (5 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company information 12/12/2008
(2 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company information 12/12/2008
(2 pages)
23 December 2008Accounts made up to 31 December 2007 (16 pages)
23 December 2008Accounts made up to 31 December 2007 (16 pages)
21 December 2008Director appointed amer mohammed mahdi altajir (2 pages)
21 December 2008Director appointed amer mohammed mahdi altajir (2 pages)
6 February 2008Return made up to 30/11/07; no change of members (7 pages)
6 February 2008Return made up to 30/11/07; no change of members (7 pages)
30 October 2007Accounts made up to 31 December 2006 (16 pages)
30 October 2007Accounts made up to 31 December 2006 (16 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Particulars of mortgage/charge (13 pages)
29 August 2007Particulars of mortgage/charge (13 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Accounts made up to 31 December 2005 (15 pages)
15 December 2006Accounts made up to 31 December 2005 (15 pages)
13 December 2006Return made up to 30/11/06; full list of members (7 pages)
13 December 2006Return made up to 30/11/06; full list of members (7 pages)
5 February 2006Location of register of members (1 page)
5 February 2006Location of register of members (1 page)
2 February 2006Accounts made up to 31 December 2004 (15 pages)
2 February 2006Accounts made up to 31 December 2004 (15 pages)
21 December 2005Return made up to 30/11/05; full list of members (7 pages)
21 December 2005Return made up to 30/11/05; full list of members (7 pages)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 March 2005Particulars of mortgage/charge (11 pages)
9 March 2005Particulars of mortgage/charge (11 pages)
4 February 2005Accounts made up to 31 December 2003 (14 pages)
4 February 2005Accounts made up to 31 December 2003 (14 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Accounts made up to 31 December 2002 (13 pages)
4 February 2004Accounts made up to 31 December 2002 (13 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
30 April 2003Accounts made up to 31 December 2001 (15 pages)
30 April 2003Accounts made up to 31 December 2001 (15 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 May 2002Return made up to 31/12/01; full list of members (7 pages)
16 May 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Accounts made up to 31 December 2000 (13 pages)
2 February 2002Accounts made up to 31 December 2000 (13 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 January 2001Location of debenture register (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 January 2001Location of register of members (1 page)
30 January 2001Location of debenture register (1 page)
30 January 2001Location of register of members (1 page)
27 November 2000Accounts made up to 31 December 1999 (13 pages)
27 November 2000Accounts made up to 31 December 1999 (13 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 20 arlington street arlington house london SW1A 1RL (1 page)
23 June 2000Registered office changed on 23/06/00 from: 20 arlington street arlington house london SW1A 1RL (1 page)
2 May 2000Accounts made up to 31 December 1998 (17 pages)
2 May 2000Accounts made up to 31 December 1998 (17 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2000Location of debenture register (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Location of debenture register (1 page)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 February 1999Return made up to 31/12/98; no change of members (6 pages)
18 February 1999Return made up to 31/12/98; no change of members (6 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Particulars of mortgage/charge (11 pages)
12 January 1999Particulars of mortgage/charge (11 pages)
19 November 1998Accounts made up to 31 December 1997 (14 pages)
19 November 1998Accounts made up to 31 December 1997 (14 pages)
3 November 1998Location of register of members (1 page)
3 November 1998Location of register of members (1 page)
13 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
13 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
6 January 1998Return made up to 31/12/97; full list of members (7 pages)
6 January 1998Return made up to 31/12/97; full list of members (7 pages)
9 December 1997Accounts made up to 31 December 1996 (21 pages)
9 December 1997Accounts made up to 31 December 1996 (21 pages)
7 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 January 1997Return made up to 31/12/96; full list of members (7 pages)
6 January 1997Return made up to 31/12/96; full list of members (7 pages)
3 December 1996Accounts made up to 31 December 1995 (13 pages)
3 December 1996Accounts made up to 31 December 1995 (13 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned;director resigned (1 page)
8 July 1996Secretary resigned;director resigned (1 page)
8 July 1996New secretary appointed (2 pages)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
24 October 1995Full group accounts made up to 31 December 1994 (19 pages)
24 October 1995Full group accounts made up to 31 December 1994 (19 pages)
3 August 1995Registered office changed on 03/08/95 from: 20 arlington house arlington street london SW1A 1RL (1 page)
3 August 1995Registered office changed on 03/08/95 from: 20 arlington house arlington street london SW1A 1RL (1 page)
28 March 1995Particulars of mortgage/charge (20 pages)
28 March 1995Particulars of mortgage/charge (20 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
10 December 1993Memorandum and Articles of Association (14 pages)
10 December 1993Memorandum and Articles of Association (14 pages)
10 December 1993Memorandum and Articles of Association (14 pages)
10 December 1993Memorandum and Articles of Association (14 pages)
8 December 1993Declaration of assistance for shares acquisition (5 pages)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 December 1993Declaration of assistance for shares acquisition (5 pages)
29 November 1993Particulars of mortgage/charge (7 pages)
29 November 1993Particulars of mortgage/charge (7 pages)
10 November 1993Accounts made up to 31 December 1992 (21 pages)
10 November 1993Accounts made up to 31 December 1992 (21 pages)
6 November 1992Accounts made up to 31 December 1991 (17 pages)
6 November 1992Accounts made up to 31 December 1991 (17 pages)
12 May 1992Full group accounts made up to 31 December 1990 (17 pages)
12 May 1992Full group accounts made up to 31 December 1990 (17 pages)
13 August 1991Accounts made up to 31 December 1989 (14 pages)
13 August 1991Accounts made up to 31 December 1989 (14 pages)
5 July 1990Accounts made up to 31 December 1988 (13 pages)
5 July 1990Accounts made up to 31 December 1988 (13 pages)
24 January 1990Accounts made up to 31 December 1987 (13 pages)
24 January 1990Accounts made up to 31 December 1987 (13 pages)
19 April 1988Accounts made up to 31 December 1986 (10 pages)
19 April 1988Accounts made up to 31 December 1986 (10 pages)
12 January 1972Company name changed\certificate issued on 12/01/72 (2 pages)
12 January 1972Company name changed\certificate issued on 12/01/72 (2 pages)
30 April 1971Certificate of incorporation (1 page)
30 April 1971Certificate of incorporation (1 page)