Company NameWestpoint Hotel (Hyde Park) Limited
DirectorsSurinder Janjuha and Amina Janjuha
Company StatusActive
Company Number01258683
CategoryPrivate Limited Company
Incorporation Date17 May 1976(47 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 Surinder Janjuha
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address168 - 174 Sussex Gardens
London
Greater London
W2 1TP
Secretary NameMrs Amina Janjuha
NationalityBritish
StatusCurrent
Appointed29 October 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address168 - 174 Sussex Gardens
London
Greater London
W2 1TP
Director NameMrs Amina Janjuha
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(39 years after company formation)
Appointment Duration8 years, 11 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address168 - 174 Sussex Gardens
London
Greater London
W2 1TP

Contact

Websitewestpointhotel.com
Email address[email protected]
Telephone020 74020704
Telephone regionLondon

Location

Registered Address170 Sussex Gardens
London
W2 1TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Surinder Janjuha
50.00%
Ordinary
50 at £1Mrs Amina Janjuha
50.00%
Ordinary

Financials

Year2014
Net Worth£9,475,958
Cash£2,172,380
Current Liabilities£4,938,012

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

12 June 1995Delivered on: 26 June 1995
Satisfied on: 14 August 2001
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all that the principal sum owing on the security of the mortgage of the old mill hotel, toll bridge road, batheaston, bath, avon t/no. AV92150 and all interest due thereon and the benefit of all securities for the same. By way of legal mortgage but subject to such rights of redemption as the same are subject to by virtue of the said mortgage, all the property comprised therein (as above).
Fully Satisfied
22 March 1994Delivered on: 5 April 1994
Satisfied on: 14 September 2000
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: 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
9 July 1993Delivered on: 16 July 1993
Satisfied on: 5 August 2000
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £19,825.70 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
1 October 1990Delivered on: 15 October 1990
Satisfied on: 14 August 2001
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: 146 london road west, batheaston, bath. Avon.
Fully Satisfied
11 February 1988Delivered on: 23 February 1988
Satisfied on: 14 August 2001
Persons entitled: Barclays 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: The old mill hotel and restaurant, old bridge road, batheaston bath avon.
Fully Satisfied
11 February 1988Delivered on: 23 February 1988
Satisfied on: 14 September 2000
Persons entitled: Barclays 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: No. 10 and 11 craven terrace, london W.2. in the city of westminster.
Fully Satisfied
27 June 2011Delivered on: 1 July 2011
Satisfied on: 7 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 168-174 sussex gardens paddington t/n's 232023, 325956, LN213026 and NGL238327 and the proceeds of sale thereof see image for full details.
Fully Satisfied
3 June 2011Delivered on: 11 June 2011
Satisfied on: 7 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 March 2005Delivered on: 2 April 2005
Satisfied on: 4 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 168-174 sussex gardens hyde park london W2 1TP t/ns 232023, 325959, LN213026 and NGL238327. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 2005Delivered on: 2 April 2005
Satisfied on: 4 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 176 sussex gardens london W2. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 2005Delivered on: 2 April 2005
Satisfied on: 4 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2-4 talbot square london W2. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 February 1988Delivered on: 23 February 1988
Satisfied on: 14 August 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
31 March 2005Delivered on: 2 April 2005
Satisfied on: 4 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
23 August 2002Delivered on: 2 September 2002
Satisfied on: 23 April 2005
Persons entitled: National Westminster 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: By way of fixed charge the l/h land k/a 176 sussex gardens in the city of westminster greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 2002Delivered on: 2 September 2002
Satisfied on: 23 April 2005
Persons entitled: National Westminster 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: The l/a land k/a 2-4 talbot square in the city of westminster greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 2002Delivered on: 29 August 2002
Satisfied on: 23 April 2005
Persons entitled: National Westminster 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: The f/h land k/a 170 sussex gardens in the city of westminster greater london t/n 325956. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 2002Delivered on: 29 August 2002
Satisfied on: 23 April 2005
Persons entitled: National Westminster 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: The f/h land k/a 172 sussex gardens in the city of westminster greater london t/n LN213026. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 2002Delivered on: 29 August 2002
Satisfied on: 23 April 2005
Persons entitled: National Westminster 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: The f/h land k/a 174 sussex gardens in the city of westminster greater london t/n NGL238327. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 2002Delivered on: 29 August 2002
Satisfied on: 23 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the properties known as 168, 170, 172 and 174 sussex gardens london t/n's 232023, 325956, LN213026 and NGL238327. 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 August 2002Delivered on: 29 August 2002
Satisfied on: 23 April 2005
Persons entitled: National Westminster 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: By way of legal mortgage all legal interests and otherwise by way of fixed charge the freehold land known as 168 sussex gardens in the city of westminster greater london t/n 232023. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder.policy no's 3541637 and 3541636.
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder.policy no's 3541628 and 3541629.
Fully Satisfied
21 October 1987Delivered on: 6 November 1987
Satisfied on: 14 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 170, 172, 174 sussex gardens, london. W2. title number. 325956, ln 213026 and ngl 238327 (see mort doc.).
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 and 4 talbot square london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 176 sussex gardens london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 craven terrace t/no 168849. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 craven terrace t/no 230472. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 174 sussex gardens paddington t/no NGL238327. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 172 sussex gardens paddington t/no LN213026. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 170 sussex gardens paddington t/no 325956. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 168 sussex gardens paddington t/no 232023. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 168, 170, 172, 174 sussex gardens london t/no's 232023 325956 LN213026 NGL238327 f/h property k/a 10 and 11 craven terrace london t/nos 230472 168849 l/h property k/a 176 sussex gardens and 2 & 4 talbot square london together with. 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
1 November 1996Delivered on: 8 November 1996
Satisfied on: 14 September 2000
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: 168 sussex gardens london borough of city of westminster t/no;-232023.
Fully Satisfied
17 March 1986Delivered on: 19 March 1986
Satisfied on: 5 August 2000
Persons entitled: Allied Dunbar & Company PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 170 sussex gardens paddington 172 sussex gardens 174 sussex gardens paddington 10 craven terrace and 11 craven terrace bayswater london W2 title nos:- 325956, ln 213026, ngl 238327 230472 and 168849.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
25 June 2019Delivered on: 10 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold and leasehold westpoint hotel 168-176 sussex gardens london W2 1TP and 2-4 talbot square london W2 1TP with land registry title numbers 232023; 325956; LN213026; NGL238327 (freehold) NGL847528; NGL847535 (leasehold).
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 August 2013Delivered on: 7 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 August 2013Delivered on: 7 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 168-174, sussex gardens, london t/nos 232023, 325956, LN213026, NGL238327. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
29 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
17 July 2019Change of details for Mrs Amina Janjuha as a person with significant control on 17 July 2019 (2 pages)
10 July 2019Registration of charge 012586830039, created on 25 June 2019 (26 pages)
1 July 2019Registration of charge 012586830038, created on 25 June 2019 (9 pages)
1 July 2019Registration of charge 012586830037, created on 25 June 2019 (9 pages)
26 November 2018Director's details changed for Mr Surinder Janjuha on 21 November 2018 (2 pages)
26 November 2018Secretary's details changed for Mrs Amina Janjuha on 21 November 2018 (1 page)
26 November 2018Director's details changed for Mrs Amina Janjuha on 21 November 2018 (2 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
5 October 2018Change of details for Mr Surender Janjuha as a person with significant control on 4 October 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
19 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
23 November 2017Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2017Amended total exemption small company accounts made up to 30 November 2016 (4 pages)
23 November 2017Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2017Amended total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
5 June 2015Appointment of Mrs Amina Janjuha as a director on 11 May 2015 (2 pages)
5 June 2015Appointment of Mrs Amina Janjuha as a director on 11 May 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 December 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
4 October 2014Satisfaction of charge 30 in full (4 pages)
4 October 2014Satisfaction of charge 32 in full (4 pages)
4 October 2014Satisfaction of charge 29 in full (4 pages)
4 October 2014Satisfaction of charge 31 in full (4 pages)
4 October 2014Satisfaction of charge 32 in full (4 pages)
4 October 2014Satisfaction of charge 31 in full (4 pages)
4 October 2014Satisfaction of charge 30 in full (4 pages)
4 October 2014Satisfaction of charge 29 in full (4 pages)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
7 September 2013Satisfaction of charge 33 in full (4 pages)
7 September 2013Satisfaction of charge 34 in full (4 pages)
7 September 2013Registration of charge 012586830035 (10 pages)
7 September 2013Registration of charge 012586830035 (10 pages)
7 September 2013Satisfaction of charge 34 in full (4 pages)
7 September 2013Registration of charge 012586830036 (27 pages)
7 September 2013Registration of charge 012586830036 (27 pages)
7 September 2013Satisfaction of charge 33 in full (4 pages)
26 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages)
26 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
19 July 2012Accounts for a small company made up to 31 May 2011 (10 pages)
19 July 2012Accounts for a small company made up to 31 May 2011 (10 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 31 May 2009 (14 pages)
1 April 2010Full accounts made up to 31 May 2009 (14 pages)
24 November 2009Annual return made up to 29 October 2009 (14 pages)
24 November 2009Annual return made up to 29 October 2009 (14 pages)
15 July 2009Full accounts made up to 31 May 2008 (15 pages)
15 July 2009Full accounts made up to 31 May 2008 (15 pages)
11 March 2009Return made up to 29/10/08; full list of members (6 pages)
11 March 2009Return made up to 29/10/08; full list of members (6 pages)
1 October 2008Accounts for a small company made up to 31 May 2007 (7 pages)
1 October 2008Accounts for a small company made up to 31 May 2007 (7 pages)
4 November 2007Return made up to 29/10/07; no change of members (6 pages)
4 November 2007Return made up to 29/10/07; no change of members (6 pages)
8 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
8 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
11 November 2006Return made up to 29/10/06; full list of members (6 pages)
11 November 2006Return made up to 29/10/06; full list of members (6 pages)
6 June 2006Accounts for a small company made up to 31 May 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 May 2005 (7 pages)
28 November 2005Return made up to 29/10/05; full list of members (6 pages)
28 November 2005Return made up to 29/10/05; full list of members (6 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Particulars of mortgage/charge (5 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
18 November 2004Return made up to 29/10/04; full list of members (6 pages)
18 November 2004Return made up to 29/10/04; full list of members (6 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 January 2004Return made up to 29/10/03; full list of members (6 pages)
5 January 2004Return made up to 29/10/03; full list of members (6 pages)
3 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Return made up to 29/10/02; full list of members (6 pages)
1 November 2002Return made up to 29/10/02; full list of members (6 pages)
2 September 2002Particulars of mortgage/charge (7 pages)
2 September 2002Particulars of mortgage/charge (7 pages)
2 September 2002Particulars of mortgage/charge (7 pages)
2 September 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (5 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (5 pages)
29 August 2002Particulars of mortgage/charge (5 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (5 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
15 November 2001Return made up to 29/10/01; full list of members (6 pages)
15 November 2001Return made up to 29/10/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 May 2000 (8 pages)
16 May 2001Accounts for a small company made up to 31 May 2000 (8 pages)
3 November 2000Return made up to 29/10/00; full list of members (6 pages)
3 November 2000Return made up to 29/10/00; full list of members (6 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Accounts for a small company made up to 31 May 1999 (9 pages)
13 July 2000Accounts for a small company made up to 31 May 1999 (9 pages)
23 March 2000Amended accounts made up to 31 May 1997 (9 pages)
23 March 2000Amended accounts made up to 31 May 1997 (9 pages)
7 December 1999Amended accounts made up to 31 May 1997 (9 pages)
7 December 1999Amended accounts made up to 31 May 1997 (9 pages)
4 November 1999Return made up to 29/10/99; full list of members (6 pages)
4 November 1999Return made up to 29/10/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 May 1998 (9 pages)
9 August 1999Accounts for a small company made up to 31 May 1998 (9 pages)
1 June 1999Return made up to 29/10/98; no change of members (4 pages)
1 June 1999Return made up to 29/10/98; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 May 1997 (9 pages)
22 October 1998Accounts for a small company made up to 31 May 1997 (9 pages)
22 January 1998Return made up to 29/10/97; no change of members (4 pages)
22 January 1998Return made up to 29/10/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 May 1996 (7 pages)
25 July 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 July 1997Return made up to 29/10/96; full list of members (6 pages)
14 July 1997Return made up to 29/10/96; full list of members (6 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
11 October 1996Full accounts made up to 31 May 1995 (14 pages)
11 October 1996Full accounts made up to 31 May 1995 (14 pages)
11 April 1996Return made up to 29/10/95; no change of members (4 pages)
11 April 1996Return made up to 29/10/95; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 May 1994 (9 pages)
3 January 1996Accounts for a small company made up to 31 May 1994 (9 pages)
19 March 1986Particulars of mortgage/charge (3 pages)
19 March 1986Particulars of mortgage/charge (3 pages)
17 May 1976Incorporation (11 pages)
17 May 1976Incorporation (11 pages)