Company NameAMYN Hotels Limited
Company StatusActive
Company Number01069595
CategoryPrivate Limited Company
Incorporation Date4 September 1972(51 years, 8 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 Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(18 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(37 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Rahim Alnur Dhanani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(37 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameNicola Coveney
NationalityBritish
StatusCurrent
Appointed19 November 2009(37 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMadatali Karmali Juma Dhanani
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address34 Oakleigh Park South
Whetstone
London
N20 9JP
Director NameMrs Yasmin Madatali Dhanani
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address34a Oakleigh Park South
Whetstone
London
N20 9JP
Director NameMs Yasmin Karim
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(18 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimorgh
Warren Road
Kingston
Surrey
KT2 7HY
Secretary NameMs Yasmin Karim
NationalityBritish
StatusResigned
Appointed19 December 1990(18 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimorgh
Warren Road
Kingston
Surrey
KT2 7HY
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusResigned
Appointed12 February 2008(35 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Secretary NameMr Duncan Barrington John Sweetland
StatusResigned
Appointed01 March 2010(37 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressSardinia House
Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ

Contact

Websitewww.bridgehouseabingdon.co.uk

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

73.4k at £1A.m. Dhanani
43.20%
Ordinary
8.2k at £1R. Dhanani
4.80%
Ordinary
900k at CHF0.05A.m. Dhanani
26.47%
Ordinary C
100k at CHF0.05R. Dhanani
2.94%
Ordinary C
17.3k at £1A.m. Dhanani
10.16%
Ordinary A
17.3k at £1A.m. Dhanani
10.16%
Ordinary B
1.9k at £1R. Dhanani
1.13%
Ordinary A
1.9k at £1R. Dhanani
1.13%
Ordinary B

Financials

Year2014
Turnover£28,243,254
Gross Profit£9,847,184
Net Worth£53,823,798
Cash£10,792,271
Current Liabilities£7,517,742

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

15 November 1991Delivered on: 25 November 1991
Satisfied on: 21 August 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s)of the company with the bank designated barclays bank PLC re amyn hotels limited.
Fully Satisfied
6 April 1988Delivered on: 15 April 1988
Satisfied on: 30 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Commodore hotel, 50/52 lancaster gate (inclusive) l/b of city of westminster title nos. 450903, ln 26108, ln 26109.
Fully Satisfied
21 March 1988Delivered on: 11 April 1988
Satisfied on: 30 January 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
23 October 1985Delivered on: 11 November 1985
Satisfied on: 2 March 1990
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 5 and store-room 10/11 lewister gardens. Bayswater city of westminster title no. Ln 156942 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1985Delivered on: 1 August 1985
Satisfied on: 2 March 1990
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 4 situate on the 1ST floor of building known as 10 & 11 lewster gardens, bayswater, city of westminster, together with storeroom no. 4 in the land building T.N. ln 152737 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1981Delivered on: 23 January 1981
Satisfied on: 2 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee under the terms of an irrevocable documentary letter of credit.
Particulars: The sum of $80,000 together with interest accrued held by the bank on an account on the name of the bank and earmarked re the company.
Fully Satisfied
28 December 1990Delivered on: 9 January 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £18363.20 due from the company to the chargee under the terms of the charge.
Particulars: All its right, title & interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out on form 395 (see form 395 for full details).
Outstanding

Filing History

26 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 November 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
27 April 2020Memorandum and Articles of Association (31 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
8 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
14 March 2017Satisfaction of charge 6 in full (4 pages)
14 March 2017Satisfaction of charge 6 in full (4 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • CHF 50,000
  • GBP 120,000
(6 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • CHF 50,000
  • GBP 120,000
(6 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • CHF 50,000
  • GBP 120,000
(6 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • CHF 50,000
  • GBP 120,000
(6 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
17 February 2014Secretary's details changed for Nicola Coveney on 29 November 2013 (1 page)
17 February 2014Secretary's details changed for Nicola Coveney on 29 November 2013 (1 page)
17 February 2014Director's details changed for Mr Rahim Alnur Dhanani on 29 November 2013 (2 pages)
17 February 2014Director's details changed for Mr Rahim Alnur Dhanani on 29 November 2013 (2 pages)
17 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • CHF 50,000
  • GBP 120,000
(6 pages)
17 February 2014Director's details changed for Mrs Nicola Coveney on 29 November 2013 (2 pages)
17 February 2014Director's details changed for Mrs Nicola Coveney on 29 November 2013 (2 pages)
17 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • CHF 50,000
  • GBP 120,000
(6 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
4 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
4 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
16 December 2009Appointment of Nicola Coveney as a secretary (3 pages)
16 December 2009Appointment of Rahim Alnur Dhanani as a director (3 pages)
16 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
16 December 2009Appointment of Nicola Coveney as a director (3 pages)
16 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
16 December 2009Appointment of Nicola Coveney as a director (3 pages)
16 December 2009Appointment of Rahim Alnur Dhanani as a director (3 pages)
16 December 2009Appointment of Nicola Coveney as a secretary (3 pages)
25 November 2009Termination of appointment of Yasmin Karim Dhanani as a director (2 pages)
25 November 2009Termination of appointment of Yasmin Karim Dhanani as a secretary (2 pages)
25 November 2009Resolutions
  • RES13 ‐ Proposed demerger be approved by directors 19/11/2009
(2 pages)
25 November 2009Resolutions
  • RES13 ‐ Proposed demerger be approved by directors 19/11/2009
(2 pages)
25 November 2009Termination of appointment of Yasmin Karim Dhanani as a director (2 pages)
25 November 2009Termination of appointment of Yasmin Karim Dhanani as a secretary (2 pages)
14 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
14 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
16 January 2009Return made up to 19/12/08; full list of members (6 pages)
16 January 2009Return made up to 19/12/08; full list of members (6 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
28 May 2008Return made up to 19/12/07; full list of members (7 pages)
28 May 2008Return made up to 19/12/07; full list of members (7 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
10 July 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
10 July 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
13 February 2007Return made up to 19/12/06; full list of members (7 pages)
13 February 2007Return made up to 19/12/06; full list of members (7 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 February 2006Return made up to 19/12/05; full list of members (7 pages)
20 February 2006Return made up to 19/12/05; full list of members (7 pages)
12 December 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
12 December 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
15 December 2004Return made up to 19/12/04; full list of members (7 pages)
15 December 2004Return made up to 19/12/04; full list of members (7 pages)
12 July 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
12 July 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
15 January 2004Return made up to 19/12/03; full list of members (7 pages)
15 January 2004Return made up to 19/12/03; full list of members (7 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
27 January 2003Return made up to 19/12/02; full list of members (7 pages)
27 January 2003Return made up to 19/12/02; full list of members (7 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 December 2001Return made up to 19/12/01; full list of members (8 pages)
19 December 2001Return made up to 19/12/01; full list of members (8 pages)
4 November 2001Full accounts made up to 31 December 2000 (15 pages)
4 November 2001Full accounts made up to 31 December 2000 (15 pages)
16 January 2001Return made up to 19/12/00; full list of members (8 pages)
16 January 2001Return made up to 19/12/00; full list of members (8 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
18 January 2000Return made up to 19/12/99; full list of members (8 pages)
18 January 2000Return made up to 19/12/99; full list of members (8 pages)
13 September 1999Full accounts made up to 31 December 1998 (15 pages)
13 September 1999Full accounts made up to 31 December 1998 (15 pages)
4 January 1999Return made up to 19/12/98; no change of members (4 pages)
4 January 1999Return made up to 19/12/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 December 1997 (14 pages)
4 June 1998Full accounts made up to 31 December 1997 (14 pages)
7 January 1998Return made up to 19/12/97; full list of members (5 pages)
7 January 1998Return made up to 19/12/97; full list of members (5 pages)
27 June 1997Particulars of contract relating to shares (3 pages)
27 June 1997Ad 27/05/97--------- sf si [email protected] (2 pages)
27 June 1997Particulars of contract relating to shares (3 pages)
27 June 1997Ad 27/05/97--------- sf si [email protected] (2 pages)
2 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
2 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(8 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
2 June 1997Ad 27/05/97--------- sf si [email protected]=50000 sf ic 0/50000 (2 pages)
2 June 1997Sf nc 0/50000 27/05/97 (1 page)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(8 pages)
2 June 1997Sf nc 0/50000 27/05/97 (1 page)
2 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1997Ad 27/05/97--------- sf si [email protected]=50000 sf ic 0/50000 (2 pages)
1 May 1997Full accounts made up to 31 December 1996 (14 pages)
1 May 1997Full accounts made up to 31 December 1996 (14 pages)
6 January 1997Return made up to 19/12/96; no change of members (4 pages)
6 January 1997Return made up to 19/12/96; no change of members (4 pages)
19 July 1996Full accounts made up to 31 December 1995 (14 pages)
19 July 1996Full accounts made up to 31 December 1995 (14 pages)
18 February 1996Return made up to 19/12/95; no change of members (4 pages)
18 February 1996Return made up to 19/12/95; no change of members (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (14 pages)
5 July 1995Full accounts made up to 31 December 1994 (14 pages)
19 January 1995Return made up to 19/12/94; full list of members (7 pages)
19 January 1995Return made up to 19/12/94; full list of members (7 pages)
16 December 1994£ ic 200000/120000 01/12/94 £ sr 80000@1=80000 (1 page)
16 December 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 December 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 December 1994£ ic 200000/120000 01/12/94 £ sr 80000@1=80000 (1 page)
15 December 1994Director resigned (2 pages)
15 December 1994Director resigned (2 pages)
13 April 1994Full accounts made up to 31 December 1993 (15 pages)
13 April 1994Full accounts made up to 31 December 1993 (15 pages)
23 December 1993Return made up to 19/12/93; full list of members (7 pages)
23 December 1993Return made up to 19/12/93; full list of members (7 pages)
20 September 1993Full accounts made up to 31 December 1992 (14 pages)
20 September 1993Full accounts made up to 31 December 1992 (14 pages)
16 August 1993Director resigned (2 pages)
16 August 1993Director resigned (2 pages)
18 January 1993Return made up to 19/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1993Return made up to 19/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1992Full group accounts made up to 31 December 1991 (18 pages)
16 March 1992Full group accounts made up to 31 December 1991 (18 pages)
14 January 1992Return made up to 19/12/91; no change of members (4 pages)
14 January 1992Return made up to 19/12/91; no change of members (4 pages)
4 July 1991Full group accounts made up to 31 December 1990 (17 pages)
4 July 1991Full group accounts made up to 31 December 1990 (17 pages)
24 January 1991Return made up to 19/12/90; no change of members (6 pages)
24 January 1991Return made up to 19/12/90; no change of members (6 pages)
9 January 1991Particulars of mortgage/charge (3 pages)
9 January 1991Particulars of mortgage/charge (3 pages)
28 September 1990Full group accounts made up to 31 December 1989 (19 pages)
28 September 1990Full group accounts made up to 31 December 1989 (19 pages)
21 February 1990Return made up to 19/12/89; full list of members (6 pages)
21 February 1990Return made up to 19/12/89; full list of members (6 pages)
24 August 1989Return made up to 19/12/88; full list of members (5 pages)
24 August 1989Return made up to 19/12/88; full list of members (5 pages)
19 August 1989Annual return made up to 19/12/88 (5 pages)
19 August 1989Annual return made up to 19/12/88 (5 pages)
16 August 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 August 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 August 1989Director resigned (2 pages)
1 August 1989Director resigned (2 pages)
18 July 1989Full group accounts made up to 31 December 1988 (20 pages)
18 July 1989Full group accounts made up to 31 December 1988 (20 pages)
10 August 1988Full group accounts made up to 31 December 1987 (19 pages)
10 August 1988Full group accounts made up to 31 December 1987 (19 pages)
23 May 1988Full group accounts made up to 31 December 1987 (19 pages)
23 May 1988Full group accounts made up to 31 December 1987 (19 pages)
26 January 1988Return made up to 04/12/87; full list of members (5 pages)
26 January 1988Return made up to 04/12/87; full list of members (5 pages)
13 January 1988Annual return made up to 04/12/87 (5 pages)
13 January 1988Annual return made up to 04/12/87 (5 pages)
24 November 1987Full group accounts made up to 31 December 1986 (19 pages)
24 November 1987Full group accounts made up to 31 December 1986 (19 pages)
2 December 1986Return made up to 24/06/86; full list of members (5 pages)
2 December 1986Return made up to 24/06/86; full list of members (5 pages)
14 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
2 May 1986Group of companies' accounts made up to 31 December 1985 (15 pages)
2 May 1986Group of companies' accounts made up to 31 December 1985 (15 pages)
20 January 1986Accounts made up to 31 December 1984 (12 pages)
20 January 1986Accounts made up to 31 December 1984 (12 pages)
28 November 1984Accounts made up to 31 December 1983 (12 pages)
28 November 1984Accounts made up to 31 December 1983 (12 pages)
10 January 1984Accounts made up to 31 December 1982 (10 pages)
10 January 1984Accounts made up to 31 December 1982 (10 pages)
1 April 1981Accounts made up to 31 December 1979 (11 pages)
1 April 1981Accounts made up to 31 December 1979 (11 pages)
18 February 1981Accounts made up to 31 December 1978 (12 pages)
18 February 1981Accounts made up to 31 December 1978 (12 pages)
4 September 1972Incorporation (12 pages)
4 September 1972Certificate of incorporation (1 page)
4 September 1972Incorporation (12 pages)
4 September 1972Certificate of incorporation (1 page)