London
W1J 6LX
Secretary Name | Mr Mohamad Khaled Oueida |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2004(27 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | David Levin |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 January 2003) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Penthouse Suite 26 Basil Street London SW3 1AS |
Director Name | Mr Joseph Levin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 January 2003) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 28 Stanhope Gardens London N6 5TS |
Secretary Name | Brian Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Braunwald Wokingham Berkshire RG11 3QJ |
Secretary Name | Peter John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(19 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 10 January 2003) |
Role | Accountant |
Correspondence Address | 61 Hazlemere Road Benfleet Essex SS7 4AF |
Director Name | Robert David Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(26 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 5 Langford Close London NW8 0LN |
Director Name | Abdul Kader Saadi |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 2004) |
Role | Project Manager |
Correspondence Address | Flat 7 37 De Vere Gardens London W8 5AW |
Secretary Name | Robert David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(26 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 5 Langford Close London NW8 0LN |
Secretary Name | Jonathan Andrew Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(27 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 3 Steerforth Street Earlsfield SW18 4HH |
Director Name | Mr Jonathan Robert Harris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(28 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 21 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Mr Patrick Willis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2004(28 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Website | capitalhotel.co.uk |
---|---|
Telephone | 020 75895171 |
Telephone region | London |
Registered Address | 77-79 Gladstone House High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
1.4m at £1 | Marc LTD 90.00% Ordinary |
---|---|
150k at £1 | Arnaud Bignon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,841,153 |
Cash | £104,823 |
Current Liabilities | £1,018,518 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2020 (overdue) |
20 December 2019 | Delivered on: 30 December 2019 Persons entitled: Charles Russell Speechlys LLP Polpetta Consulting Limited Classification: A registered charge Particulars: The leasehold property at the greenhouse restaurant, 27A hays mews, london, W1J 5PY registered at the land registry under title number NGL946843. Outstanding |
---|---|
11 July 2011 | Delivered on: 16 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
12 October 2005 | Delivered on: 22 October 2005 Persons entitled: Hsp Limited Classification: Rent deposit deed Secured details: £66,500 due or to become due from the company to. Particulars: Rent deposit £66,500. Outstanding |
6 August 2004 | Delivered on: 17 August 2004 Satisfied on: 22 December 2010 Persons entitled: Hsbc 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 |
2 November 2001 | Delivered on: 9 November 2001 Satisfied on: 14 January 2003 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. Fully Satisfied |
8 September 1993 | Delivered on: 20 September 1993 Satisfied on: 20 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or capital hotels (knightsbridge) limited to the chargee on any account whatsoever. Particulars: The greenhouse restaurant 27A hays mews l/b of city of westminster t/no ngl 671345. Fully Satisfied |
8 September 1993 | Delivered on: 20 September 1993 Satisfied on: 20 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or capital hotels (knightsbridge) limited to the chargee on any account whatsoever. Particulars: The greenhouse restaurant 39 hill street l/b of city of westminster t/no ngl 681215. Fully Satisfied |
4 July 1978 | Delivered on: 19 July 1978 Satisfied on: 19 October 1993 Persons entitled: The Chase Manhattan Bank N A Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) first charge on the basement of 39, hill street, london W1, together with fixed plant machinery thereon 2) first fixed charge on the charger's goodwill and uncalled capital, and on all shares & other securities in all its subsidiaries 3) floating charge on all the assets of the company. Fully Satisfied |
7 September 2023 | Progress report in a winding up by the court (18 pages) |
---|---|
31 August 2022 | Progress report in a winding up by the court (24 pages) |
4 September 2021 | Progress report in a winding up by the court (20 pages) |
9 December 2020 | Satisfaction of charge 012728330008 in full (1 page) |
17 July 2020 | Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to 77-79 Gladstone House High Street Egham TW20 9HY on 17 July 2020 (2 pages) |
15 July 2020 | Appointment of a liquidator (3 pages) |
8 July 2020 | Order of court to wind up (3 pages) |
31 January 2020 | Part of the property or undertaking has been released from charge 012728330008 (1 page) |
30 December 2019 | Registration of charge 012728330008, created on 20 December 2019 (62 pages) |
29 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
27 September 2019 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
9 August 2019 | Satisfaction of charge 7 in full (1 page) |
16 July 2019 | Accounts for a small company made up to 31 December 2017 (7 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Registered office address changed from , Rsm Restructuring Advisory Llp 25 Farringdon Street, London, EC4A 4AB to 107 Charterhouse Street London EC1M 6HW on 3 January 2019 (1 page) |
28 December 2018 | Order of court to rescind winding up (4 pages) |
6 December 2018 | Registered office address changed from , 107 Charterhouse Street, London, EC1M 6HW, England to 107 Charterhouse Street London EC1M 6HW on 6 December 2018 (2 pages) |
4 December 2018 | Appointment of a liquidator (3 pages) |
28 November 2018 | Order of court to wind up (3 pages) |
5 November 2018 | Registered office address changed from , 14-16 Bruton Place, London, W1J 6LX to 107 Charterhouse Street London EC1M 6HW on 5 November 2018 (1 page) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 February 2018 | Termination of appointment of Patrick Willis as a director on 22 December 2016 (1 page) |
21 December 2017 | Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page) |
12 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Unaudited abridged accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Unaudited abridged accounts made up to 31 December 2015 (13 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
25 February 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
25 February 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Director's details changed for Mr Patrick Willis on 1 January 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Patrick Willis on 1 January 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Patrick Willis on 1 January 2015 (2 pages) |
12 January 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 January 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 October 2014 | Director's details changed for Mr Jonathan Robert Harris on 7 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Jonathan Robert Harris on 7 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Jonathan Robert Harris on 7 October 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 November 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 November 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Patrick Willis on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Patrick Willis on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Patrick Willis on 1 October 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Secretary's details changed for Mohamad Khaled Oueida on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Jonathan Robert Harris on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Patrick Willis on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Patrick Willis on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Marlon Ralph Pietro Abela on 1 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Mohamad Khaled Oueida on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Jonathan Robert Harris on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Jonathan Robert Harris on 1 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Mohamad Khaled Oueida on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Marlon Ralph Pietro Abela on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Marlon Ralph Pietro Abela on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Patrick Willis on 1 October 2009 (3 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Ad 14/09/07--------- £ si 1499000@1=1499000 £ ic 1000/1500000 (2 pages) |
9 October 2007 | Ad 14/09/07--------- £ si 1499000@1=1499000 £ ic 1000/1500000 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Nc inc already adjusted 14/09/07 (1 page) |
9 October 2007 | Nc inc already adjusted 14/09/07 (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | New director appointed (3 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Sec 394 (1 page) |
13 April 2004 | Sec 394 (1 page) |
3 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Return made up to 31/12/03; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 October 2003 | New secretary appointed (3 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 28 berkeley square, london, W1J 6EN (1 page) |
20 October 2003 | New secretary appointed (3 pages) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 28 berkeley square london W1J 6EN (1 page) |
9 September 2003 | Company name changed capital hotels (mayfair) LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed capital hotels (mayfair) LIMITED\certificate issued on 09/09/03 (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: c/o the capital group LTD suite 6 3 hans crescent london SW1X 0LN (1 page) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: c/o the capital group LTD, suite 6, 3 hans crescent, london SW1X 0LN (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Auditor's resignation (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members
|
9 November 2001 | Particulars of mortgage/charge (4 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 22-24 basil street, london, SW3 1AT (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 22-24 basil street london SW3 1AT (1 page) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members
|
1 February 1999 | Return made up to 31/12/98; full list of members
|
25 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 December 1997 | Return made up to 18/11/97; full list of members (8 pages) |
16 December 1997 | Return made up to 18/11/97; full list of members (8 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 January 1997 | Return made up to 18/11/96; full list of members (8 pages) |
23 January 1997 | Return made up to 18/11/96; full list of members (8 pages) |
12 November 1996 | Memorandum and Articles of Association (17 pages) |
12 November 1996 | Memorandum and Articles of Association (17 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
25 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 February 1996 | Auditor's resignation (1 page) |
8 February 1996 | Auditor's resignation (1 page) |
2 February 1996 | Secretary resigned (1 page) |
2 February 1996 | Secretary resigned (1 page) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
8 December 1995 | Return made up to 18/11/95; no change of members
|
8 December 1995 | Return made up to 18/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 August 1976 | Incorporation (16 pages) |
12 August 1976 | Incorporation (16 pages) |