London
W1U 6AG
Director Name | Mr Steve Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2022(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Director Name | John Winter Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 August 2010) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ringstone Close Prestwich Manchester M25 9PZ |
Director Name | Mrs Joan Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 02 August 2021) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oldfield Road Prestwich Manchester M25 2GG |
Secretary Name | John Winter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 August 2010) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ringstone Close Prestwich Manchester M25 9PZ |
Director Name | Ian Manley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Dungeon Ghyll Hotel Langdale Ambleside Cumbria LA22 9JX |
Director Name | Rebecca Jane Manley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Dungeon Ghyll Hotel Langdale Ambleside Cumbria LA22 9JX |
Director Name | Roy Wilson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Dungeon Ghyll Hotel Langdale Ambleside Cumbria LA22 9JX |
Director Name | Clare Dejager |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2021) |
Role | Orthodontic Nurse |
Country of Residence | United Kingdom |
Correspondence Address | New Dungeon Ghyll Hotel Langdale Ambleside Cumbria LA22 9JX |
Director Name | Emma Dickinson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2021) |
Role | Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | New Dungeon Ghyll Hotel Langdale Ambleside Cumbria LA22 9JX |
Director Name | Philip John Smith |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2017(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2021) |
Role | Director Of Contruction Company |
Country of Residence | United Kingdom |
Correspondence Address | New Dungeon Ghyll Hotel Langdale Ambleside Cumbria LA22 9JX |
Director Name | Mrs Sharon Michelle Badelek |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(43 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Telephone | 01629 812054 |
---|---|
Telephone region | Matlock |
Registered Address | 5th Floor 83-85 Baker Street London W1U 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
34 at £1 | Joan Smith 34.00% Ordinary B |
---|---|
20 at £1 | Clare Louise Dejager 20.00% Ordinary |
20 at £1 | Emma Jane Dickson 20.00% Ordinary |
20 at £1 | Phil Smith 20.00% Ordinary |
2 at £1 | Ian Manley 2.00% Ordinary A |
2 at £1 | Rebecca Jane Manley 2.00% Ordinary A |
2 at £1 | Roy Wilson 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £443,081 |
Cash | £5,710 |
Current Liabilities | £206,914 |
Latest Accounts | 3 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 May 1984 | Delivered on: 17 May 1984 Satisfied on: 6 October 2000 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h land with premises erected thereon and known as the red lion inn hawkshead south lakeland cumbria. 2) all the goodwill of the business of an hotelier & licenses victualler carried on upon the above property. 3) together with 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 |
---|---|
11 May 1984 | Delivered on: 16 May 1984 Satisfied on: 29 May 1997 Persons entitled: Wilsons Brewery Limited. Classification: Debenture Secured details: £100,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: A) red lion inn, hawkshead cumbria. B) fixed charge the goodwill of the business carried on there c) fixed charge all plant equipment & chattels now or in the future to be owened by the chargor. D) floating charge all present & future book debts & all other property of the chargor. Fully Satisfied |
22 July 1983 | Delivered on: 9 August 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and public house the george and dragon uldale, allerdale cumbria together with the goodwill of the above business. 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 |
21 July 1983 | Delivered on: 26 July 1983 Persons entitled: Wilsons Brewery Limited Classification: Further charge Secured details: £35,000 and any other monies that may become due by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Book debts and goodwill of the business carried on at the following property pheasant inn allithwaite grange over sands cumbria. Fully Satisfied |
31 March 1983 | Delivered on: 6 April 1983 Satisfied on: 29 May 1997 Persons entitled: Williams & Glyn's Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18, windsor road, doncaster south yorkshire. Fully Satisfied |
24 March 1983 | Delivered on: 30 March 1983 Persons entitled: Williams & Glyn's 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 farmers arms low square, allithwaite grange over sands south lakeland, cumbria, and the goodwill of the business together with all fixtures and fittings. Fully Satisfied |
10 March 1983 | Delivered on: 23 March 1983 Persons entitled: Wilson Brewery Limited Classification: Legal charge Secured details: £35,000 and any other monies that may become owing to the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Book debts and goodwill of the business carried on at the land and fully licenced inn known as the farmers arms allithwaite grange over sands cumbria. Fully Satisfied |
29 April 1980 | Delivered on: 9 May 1980 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land with buildings thereon:- the three shires inn little langdale south lake land cumbria. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 August 2000 | Delivered on: 16 August 2000 Satisfied on: 9 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between lakeland taverns limited and j and j smith (hotels) limited and national westminster bank PLC the said lakeland taverns limited charging as trustee for j and j smith (hotels) limited as beneficial owner 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 the new dungeon ghyll hotel great langdale ambleside cumbria t/no CU85721. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 August 2000 | Delivered on: 14 August 2000 Satisfied on: 9 February 2010 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 |
10 August 2000 | Delivered on: 14 August 2000 Satisfied on: 9 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the red lion hotel hawkshead cumbria t/no CU80438. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 October 1998 | Delivered on: 4 November 1998 Satisfied on: 9 February 2010 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or j and j smith (hotels) limited to the chargee on any account whatsoever and all other liabilities incurred by the borrower to the chargee and/or any of its present or future subsidiary companies or any other company firm or individual nominated by the chargee or its assignees being their successors in business or their nominees or any of them. Particulars: The new dungeon ghyll hotel great langdale ambleside floating charge on present and future .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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. see the mortgage charge document for full details. Fully Satisfied |
29 January 1997 | Delivered on: 31 January 1997 Satisfied on: 6 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a the red lion inn hawkshead south lakeland cumbria t/no;-CU80438. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
29 January 1997 | Delivered on: 31 January 1997 Satisfied on: 6 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a the new dungeon ghyll great langdale south lakeland cumbria t/no;-CU85721. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
8 June 1992 | Delivered on: 17 June 1992 Satisfied on: 29 May 1997 Persons entitled: Royscot Trust PLC)as Trustee for the Companies (As Therein Defined Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property both present and future including but not limited to the interest of the company in the red lion inn, hawkeshead, cumbria title no.CU80438 (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 |
8 June 1992 | Delivered on: 17 June 1992 Satisfied on: 29 May 1997 Persons entitled: Royscot Trust PLC)as Trustee for the Companies (As Therein Defined Classification: Legal charge 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 the red lion inn, hawkeshead, cumbria title no. CU80438 together with all buildings trade and other fixtures fixed plant and machinery from time to time on such land together with the goodwill of and in the business of a hotelier and public house. Fully Satisfied |
26 July 1988 | Delivered on: 28 July 1988 Satisfied on: 29 May 1997 Persons entitled: Samuel Webster and Wilsons LTD Classification: Debenture Secured details: £100,000 and any other monies due or to become due from the company to the chargee and grand metropolitan PLC and any subsidiary company on account current or stated for goods supplied or otherwise. Particulars: A legal mortgage over the red lion inn, yard & grounds, hawkshead cumbria.. 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 |
11 May 1984 | Delivered on: 17 May 1984 Satisfied on: 6 October 2000 Persons entitled: Williams & Glyn's 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 fixtures fixed plant and machinery. Fully Satisfied |
12 March 1980 | Delivered on: 17 March 1980 Persons entitled: Allied Breweries (UK) Limited Classification: Legal charge Secured details: For securing £20,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: The three shires inn little langdale ambleside cumbria. Fully Satisfied |
25 August 2021 | Delivered on: 26 August 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: All that freehold land and buildings known as the new dungeon ghyll hotel, great langdale, ambleside, LA22 9JX - title no.: CU85721. Outstanding |
4 August 2019 | Delivered on: 6 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: New dungeon ghyll hotel great langdale ambleside t/no CU85721. Outstanding |
3 September 2014 | Delivered on: 4 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
5 February 2010 | Delivered on: 15 February 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H new dungeon ghyll hotel langdale ambleside cumbria t/no CU85721; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
5 February 2010 | Delivered on: 9 February 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 December 2020 | Confirmation statement made on 7 December 2020 with updates (6 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with updates (6 pages) |
6 August 2019 | Registration of charge 013325770023, created on 4 August 2019 (17 pages) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 December 2018 | Confirmation statement made on 7 December 2018 with updates (6 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 February 2018 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
17 January 2018 | Appointment of Phil Smith as a director on 1 December 2017 (2 pages) |
16 January 2018 | Appointment of Emma Dickinson as a director on 1 December 2017 (2 pages) |
16 January 2018 | Appointment of Clare Dejager as a director on 1 December 2017 (2 pages) |
21 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
21 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
3 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
4 September 2014 | Registration of charge 013325770022, created on 3 September 2014 (21 pages) |
4 September 2014 | Registration of charge 013325770022, created on 3 September 2014 (21 pages) |
4 September 2014 | Registration of charge 013325770022, created on 3 September 2014 (21 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mrs Joan Smith on 1 December 2013 (2 pages) |
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mrs Joan Smith on 1 December 2013 (2 pages) |
5 March 2014 | Director's details changed for Mrs Joan Smith on 1 December 2013 (2 pages) |
5 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Change of share class name or designation (2 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 November 2011 | Change of share class name or designation (2 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Termination of appointment of John Smith as a secretary (1 page) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Termination of appointment of John Smith as a secretary (1 page) |
15 December 2010 | Termination of appointment of John Smith as a director (1 page) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Termination of appointment of John Smith as a director (1 page) |
7 September 2010 | Appointment of Roy Wilson as a director (3 pages) |
7 September 2010 | Appointment of Roy Wilson as a director (3 pages) |
7 September 2010 | Appointment of Rebecca Jane Manley as a director (3 pages) |
7 September 2010 | Appointment of Rebecca Jane Manley as a director (3 pages) |
7 September 2010 | Appointment of Ian Manley as a director (3 pages) |
7 September 2010 | Appointment of Ian Manley as a director (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
18 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for John Winter Smith on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Joan Smith on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for John Winter Smith on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Joan Smith on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for John Winter Smith on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mrs Joan Smith on 1 October 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
5 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
29 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
3 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 February 2003 | Return made up to 07/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 07/12/02; full list of members (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
24 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
22 December 2000 | Return made up to 07/12/00; full list of members
|
22 December 2000 | Return made up to 07/12/00; full list of members
|
15 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
15 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
17 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
19 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 January 1998 (16 pages) |
29 December 1998 | Full accounts made up to 31 January 1998 (16 pages) |
4 November 1998 | Particulars of mortgage/charge (5 pages) |
4 November 1998 | Particulars of mortgage/charge (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
11 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 February 1996 | Return made up to 07/12/95; no change of members (4 pages) |
12 February 1996 | Return made up to 07/12/95; no change of members (4 pages) |
6 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
13 June 1995 | Return made up to 07/12/94; no change of members
|
13 June 1995 | Return made up to 07/12/94; no change of members
|
23 July 1980 | Company name changed\certificate issued on 23/07/80 (3 pages) |
23 July 1980 | Company name changed\certificate issued on 23/07/80 (3 pages) |
4 October 1977 | Certificate of incorporation (1 page) |
4 October 1977 | Incorporation (15 pages) |
4 October 1977 | Certificate of incorporation (1 page) |
4 October 1977 | Incorporation (15 pages) |