Company NameLetchworth Hall Hotel (Trading) Limited
Company StatusActive
Company Number01270634
CategoryPrivate Limited Company
Incorporation Date27 July 1976(47 years, 9 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 Jawahar Jamnadas Chatwani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaman Nivas
58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameMr Satish Jamnadas Chatwani
NationalityBritish
StatusCurrent
Appointed23 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY

Contact

Websitefairviewhotels.com
Email address[email protected]
Telephone020 88422011
Telephone regionLondon

Location

Registered AddressKanta House
Victoria Road
South Ruislip
Middlesex
HA4 0JQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

434k at £1Fairviews Hotels & Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,510,117
Cash£292,167
Current Liabilities£7,728,225

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

12 February 1999Delivered on: 18 February 1999
Satisfied on: 10 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 February 1996Delivered on: 23 February 1996
Satisfied on: 19 February 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
15 February 1996Delivered on: 23 February 1996
Satisfied on: 19 February 1999
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: Letchworth hall hotel letchworth hertfordshire.
Fully Satisfied
29 March 1994Delivered on: 8 April 1994
Satisfied on: 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) of the company with the bank.
Fully Satisfied
26 April 1991Delivered on: 7 May 1991
Satisfied on: 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property letchworth hall hotel letchworth hertford.
Fully Satisfied
26 October 1988Delivered on: 31 October 1988
Satisfied on: 16 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H letchworth hall hotel, letchworth, hertfordshire.
Fully Satisfied
17 October 1988Delivered on: 24 October 1988
Satisfied on: 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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
22 August 1985Delivered on: 4 September 1985
Satisfied on: 13 October 1988
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: L/H letchworth hall hotel letchworth herts.
Fully Satisfied
17 October 2003Delivered on: 23 October 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
2 September 2003Delivered on: 10 September 2003
Satisfied on: 27 January 2006
Persons entitled: Aib Group (UK) PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first legal charge over a building contract dated 18 july 2003 any sums from time to time payable to the company by trak construction limited under the building contract and the rights of the company arising out of or in connection with any breach of or default of trak construction limited under the contract. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 23 August 2003
Satisfied on: 21 October 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property letchworth hall hotel, letchworth lane, letchworth t/n HD412934. 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
14 August 2003Delivered on: 23 August 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property letchworth hall hotel as is comprised in a lease dated 14 august 2003. 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
14 August 2003Delivered on: 23 August 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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
31 July 2002Delivered on: 16 August 2002
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Assignment of construction contract and guarantee bond
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the chargors rights, title and interest in the assigned agreements being the construction contract between trak construction limited and the chargor and the guarantee bond in the sum of £147,213 made between trak construction limited, hermes kreditversicherung ag and the chargor each dated on or about the date of the assignment. See the mortgage charge document for full details.
Fully Satisfied
2 January 2002Delivered on: 18 January 2002
Satisfied on: 27 January 2006
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: Letchworth hall hotel and parts of letchworth hall letchworth north hertfordshire hertfordshire; t/no hd 337590. 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
20 December 1979Delivered on: 2 January 1980
Satisfied on: 13 October 1988
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: L/H letchworth hall hotel, letchworth, herts.
Fully Satisfied
2 May 2023Delivered on: 5 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as letchworth hall hotel, letchworth lane, letchworth garden city SG6 3NP, registered at the land registry under title number HD422651.
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Mercure letchworth hall hotel, letchworth lane, letchworth garden city, hertfordshire, SG6 3NP with title number HD422651.
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 5 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a mercure letchworth hall hotel letchworth lane lethworth garden city hertfordshire t/no. HD422651.
Outstanding
30 October 2014Delivered on: 31 October 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: L/H land at letchworth lane letchworth garden city hertfordshire t/no HD422651 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

14 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
5 May 2023Registration of charge 012706340021, created on 2 May 2023 (22 pages)
3 May 2023Notification of Fairview Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
23 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (23 pages)
31 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (23 pages)
28 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
21 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
4 November 2019Satisfaction of charge 012706340017 in full (1 page)
21 October 2019Registration of charge 012706340020, created on 18 October 2019 (8 pages)
21 October 2019Registration of charge 012706340019, created on 18 October 2019 (9 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
13 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
2 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 434,022
(6 pages)
12 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 434,022
(6 pages)
12 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 434,022
(6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
19 February 2015Satisfaction of charge 12 in full (4 pages)
19 February 2015Satisfaction of charge 13 in full (4 pages)
19 February 2015Satisfaction of charge 16 in full (4 pages)
19 February 2015Satisfaction of charge 16 in full (4 pages)
19 February 2015Satisfaction of charge 12 in full (4 pages)
19 February 2015Satisfaction of charge 13 in full (4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 434,022
(6 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 434,022
(6 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 434,022
(6 pages)
7 November 2014Memorandum and Articles of Association (4 pages)
7 November 2014Memorandum and Articles of Association (4 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ ("The minutes") relating to the provision of a £25,000,000 loan facility (the"facility agreement")and terms of the finance documents be and hereby approved, ratified and confirmed 21/10/2014 21/10/2014
(3 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ ("The minutes") relating to the provision of a £25,000,000 loan facility (the"facility agreement")and terms of the finance documents be and hereby approved, ratified and confirmed 21/10/2014 21/10/2014
  • RES13 ‐ ("The minutes") relating to the provision of a £25,000,000 loan facility (the"facility agreement")and terms of the finance documents be and hereby approved, ratified and confirmed 21/10/2014 21/10/2014
(3 pages)
5 November 2014Registration of charge 012706340018, created on 30 October 2014 (9 pages)
5 November 2014Registration of charge 012706340018, created on 30 October 2014 (9 pages)
31 October 2014Registration of charge 012706340017, created on 30 October 2014 (50 pages)
31 October 2014Registration of charge 012706340017, created on 30 October 2014 (50 pages)
21 October 2014Satisfaction of charge 14 in full (4 pages)
21 October 2014Satisfaction of charge 14 in full (4 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 434,022
(6 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 434,022
(6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (10 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (10 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
30 November 2006Return made up to 23/11/06; full list of members (2 pages)
30 November 2006Return made up to 23/11/06; full list of members (2 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Return made up to 23/11/05; full list of members (2 pages)
3 January 2006Return made up to 23/11/05; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
24 December 2004Return made up to 23/11/04; full list of members (7 pages)
24 December 2004Return made up to 23/11/04; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
14 December 2003Return made up to 23/11/03; full list of members (7 pages)
14 December 2003Return made up to 23/11/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
13 October 2003Memorandum and Articles of Association (9 pages)
13 October 2003Memorandum and Articles of Association (9 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2002Return made up to 23/11/02; full list of members (7 pages)
29 November 2002Return made up to 23/11/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
11 December 2001Return made up to 23/11/01; full list of members (7 pages)
11 December 2001Return made up to 23/11/01; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
12 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (10 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (10 pages)
9 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (10 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (10 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (10 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (10 pages)
10 December 1998Return made up to 23/11/98; no change of members (7 pages)
10 December 1998Return made up to 23/11/98; no change of members (7 pages)
22 December 1997Registered office changed on 22/12/97 from: 25,culver grove stanmore middlesex HA7 2NJ (1 page)
22 December 1997Registered office changed on 22/12/97 from: 25,culver grove stanmore middlesex HA7 2NJ (1 page)
26 November 1997Return made up to 23/11/97; no change of members (7 pages)
26 November 1997Return made up to 23/11/97; no change of members (7 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
6 December 1996Return made up to 23/11/96; full list of members (9 pages)
6 December 1996Return made up to 23/11/96; full list of members (9 pages)
17 June 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
17 June 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
1 February 1996Ad 19/01/96--------- £ si 433922@1=433922 £ ic 100/434022 (2 pages)
1 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 February 1996Nc inc already adjusted 19/01/96 (1 page)
1 February 1996Ad 19/01/96--------- £ si 433922@1=433922 £ ic 100/434022 (2 pages)
1 February 1996Nc inc already adjusted 19/01/96 (1 page)
1 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1995Return made up to 23/11/95; no change of members (10 pages)
14 November 1995Return made up to 23/11/95; no change of members (10 pages)
27 July 1976Incorporation (15 pages)
27 July 1976Incorporation (15 pages)