London
Greater London
W2 1TP
Secretary Name | Mrs Amina Janjuha |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1991(15 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 168 - 174 Sussex Gardens London Greater London W2 1TP |
Director Name | Mrs Amina Janjuha |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(39 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 168 - 174 Sussex Gardens London Greater London W2 1TP |
Website | westpointhotel.com |
---|---|
Email address | [email protected] |
Telephone | 020 74020704 |
Telephone region | London |
Registered Address | 170 Sussex Gardens London W2 1TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Surinder Janjuha 50.00% Ordinary |
---|---|
50 at £1 | Mrs Amina Janjuha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,475,958 |
Cash | £2,172,380 |
Current Liabilities | £4,938,012 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
12 June 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1988 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1987 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1986 | Delivered 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 2019 | Delivered on: 10 July 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
25 June 2019 | Delivered 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 2019 | Delivered on: 1 July 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
29 August 2013 | Delivered 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 2013 | Delivered 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 |
13 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
29 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
17 July 2019 | Change of details for Mrs Amina Janjuha as a person with significant control on 17 July 2019 (2 pages) |
10 July 2019 | Registration of charge 012586830039, created on 25 June 2019 (26 pages) |
1 July 2019 | Registration of charge 012586830038, created on 25 June 2019 (9 pages) |
1 July 2019 | Registration of charge 012586830037, created on 25 June 2019 (9 pages) |
26 November 2018 | Director's details changed for Mr Surinder Janjuha on 21 November 2018 (2 pages) |
26 November 2018 | Secretary's details changed for Mrs Amina Janjuha on 21 November 2018 (1 page) |
26 November 2018 | Director's details changed for Mrs Amina Janjuha on 21 November 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
5 October 2018 | Change of details for Mr Surender Janjuha as a person with significant control on 4 October 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
23 November 2017 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 November 2017 | Amended total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 November 2017 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 November 2017 | Amended total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 June 2015 | Appointment of Mrs Amina Janjuha as a director on 11 May 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Amina Janjuha as a director on 11 May 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 October 2014 | Satisfaction of charge 30 in full (4 pages) |
4 October 2014 | Satisfaction of charge 32 in full (4 pages) |
4 October 2014 | Satisfaction of charge 29 in full (4 pages) |
4 October 2014 | Satisfaction of charge 31 in full (4 pages) |
4 October 2014 | Satisfaction of charge 32 in full (4 pages) |
4 October 2014 | Satisfaction of charge 31 in full (4 pages) |
4 October 2014 | Satisfaction of charge 30 in full (4 pages) |
4 October 2014 | Satisfaction of charge 29 in full (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
11 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 September 2013 | Satisfaction of charge 33 in full (4 pages) |
7 September 2013 | Satisfaction of charge 34 in full (4 pages) |
7 September 2013 | Registration of charge 012586830035 (10 pages) |
7 September 2013 | Registration of charge 012586830035 (10 pages) |
7 September 2013 | Satisfaction of charge 34 in full (4 pages) |
7 September 2013 | Registration of charge 012586830036 (27 pages) |
7 September 2013 | Registration of charge 012586830036 (27 pages) |
7 September 2013 | Satisfaction of charge 33 in full (4 pages) |
26 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages) |
26 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
19 July 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
19 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 31 May 2009 (14 pages) |
1 April 2010 | Full accounts made up to 31 May 2009 (14 pages) |
24 November 2009 | Annual return made up to 29 October 2009 (14 pages) |
24 November 2009 | Annual return made up to 29 October 2009 (14 pages) |
15 July 2009 | Full accounts made up to 31 May 2008 (15 pages) |
15 July 2009 | Full accounts made up to 31 May 2008 (15 pages) |
11 March 2009 | Return made up to 29/10/08; full list of members (6 pages) |
11 March 2009 | Return made up to 29/10/08; full list of members (6 pages) |
1 October 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
4 November 2007 | Return made up to 29/10/07; no change of members (6 pages) |
4 November 2007 | Return made up to 29/10/07; no change of members (6 pages) |
8 June 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
8 June 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
11 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
11 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
28 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
18 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
29 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 January 2004 | Return made up to 29/10/03; full list of members (6 pages) |
5 January 2004 | Return made up to 29/10/03; full list of members (6 pages) |
3 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
2 September 2002 | Particulars of mortgage/charge (7 pages) |
2 September 2002 | Particulars of mortgage/charge (7 pages) |
2 September 2002 | Particulars of mortgage/charge (7 pages) |
2 September 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
16 May 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
13 July 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
23 March 2000 | Amended accounts made up to 31 May 1997 (9 pages) |
23 March 2000 | Amended accounts made up to 31 May 1997 (9 pages) |
7 December 1999 | Amended accounts made up to 31 May 1997 (9 pages) |
7 December 1999 | Amended accounts made up to 31 May 1997 (9 pages) |
4 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
9 August 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
1 June 1999 | Return made up to 29/10/98; no change of members (4 pages) |
1 June 1999 | Return made up to 29/10/98; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
22 January 1998 | Return made up to 29/10/97; no change of members (4 pages) |
22 January 1998 | Return made up to 29/10/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
25 July 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 July 1997 | Return made up to 29/10/96; full list of members (6 pages) |
14 July 1997 | Return made up to 29/10/96; full list of members (6 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Full accounts made up to 31 May 1995 (14 pages) |
11 October 1996 | Full accounts made up to 31 May 1995 (14 pages) |
11 April 1996 | Return made up to 29/10/95; no change of members (4 pages) |
11 April 1996 | Return made up to 29/10/95; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 May 1994 (9 pages) |
3 January 1996 | Accounts for a small company made up to 31 May 1994 (9 pages) |
19 March 1986 | Particulars of mortgage/charge (3 pages) |
19 March 1986 | Particulars of mortgage/charge (3 pages) |
17 May 1976 | Incorporation (11 pages) |
17 May 1976 | Incorporation (11 pages) |