Company NameJ. And J. Smith (Hotels) Limited
Company StatusDissolved
Company Number01332577
CategoryPrivate Limited Company
Incorporation Date4 October 1977(46 years, 7 months ago)
Dissolution Date26 September 2023 (7 months, 1 week ago)
Previous NameKents Bank Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2021(43 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMr Steve Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2022(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameJohn Winter Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(14 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 August 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address20 Ringstone Close
Prestwich
Manchester
M25 9PZ
Director NameMrs Joan Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(14 years, 2 months after company formation)
Appointment Duration29 years, 8 months (resigned 02 August 2021)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address31 Oldfield Road
Prestwich
Manchester
M25 2GG
Secretary NameJohn Winter Smith
NationalityBritish
StatusResigned
Appointed07 December 1991(14 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 August 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address20 Ringstone Close
Prestwich
Manchester
M25 9PZ
Director NameIan Manley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(32 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Dungeon Ghyll Hotel
Langdale
Ambleside
Cumbria
LA22 9JX
Director NameRebecca Jane Manley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(32 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Dungeon Ghyll Hotel
Langdale
Ambleside
Cumbria
LA22 9JX
Director NameRoy Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(32 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Dungeon Ghyll Hotel
Langdale
Ambleside
Cumbria
LA22 9JX
Director NameClare Dejager
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(40 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2021)
RoleOrthodontic Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressNew Dungeon Ghyll Hotel Langdale
Ambleside
Cumbria
LA22 9JX
Director NameEmma Dickinson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(40 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2021)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressNew Dungeon Ghyll Hotel Langdale
Ambleside
Cumbria
LA22 9JX
Director NamePhilip John Smith
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2017(40 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2021)
RoleDirector Of Contruction Company
Country of ResidenceUnited Kingdom
Correspondence AddressNew Dungeon Ghyll Hotel Langdale
Ambleside
Cumbria
LA22 9JX
Director NameMrs Sharon Michelle Badelek
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(43 years, 10 months after company formation)
Appointment Duration7 months (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG

Contact

Telephone01629 812054
Telephone regionMatlock

Location

Registered Address5th Floor 83-85 Baker Street
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1Joan Smith
34.00%
Ordinary B
20 at £1Clare Louise Dejager
20.00%
Ordinary
20 at £1Emma Jane Dickson
20.00%
Ordinary
20 at £1Phil Smith
20.00%
Ordinary
2 at £1Ian Manley
2.00%
Ordinary A
2 at £1Rebecca Jane Manley
2.00%
Ordinary A
2 at £1Roy Wilson
2.00%
Ordinary A

Financials

Year2014
Net Worth£443,081
Cash£5,710
Current Liabilities£206,914

Accounts

Latest Accounts3 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 May 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1980Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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 1984Delivered 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 1980Delivered 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 2021Delivered 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 2019Delivered 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 2014Delivered on: 4 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
5 February 2010Delivered 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 2010Delivered 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

Filing History

21 December 2020Confirmation statement made on 7 December 2020 with updates (6 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 December 2019Confirmation statement made on 7 December 2019 with updates (6 pages)
6 August 2019Registration of charge 013325770023, created on 4 August 2019 (17 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 December 2018Confirmation statement made on 7 December 2018 with updates (6 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 February 2018Confirmation statement made on 7 December 2017 with updates (5 pages)
17 January 2018Appointment of Phil Smith as a director on 1 December 2017 (2 pages)
16 January 2018Appointment of Emma Dickinson as a director on 1 December 2017 (2 pages)
16 January 2018Appointment of Clare Dejager as a director on 1 December 2017 (2 pages)
21 June 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
21 June 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
3 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(7 pages)
4 September 2014Registration of charge 013325770022, created on 3 September 2014 (21 pages)
4 September 2014Registration of charge 013325770022, created on 3 September 2014 (21 pages)
4 September 2014Registration of charge 013325770022, created on 3 September 2014 (21 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Director's details changed for Mrs Joan Smith on 1 December 2013 (2 pages)
5 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Director's details changed for Mrs Joan Smith on 1 December 2013 (2 pages)
5 March 2014Director's details changed for Mrs Joan Smith on 1 December 2013 (2 pages)
5 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
28 November 2011Change of share class name or designation (2 pages)
28 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 November 2011Particulars of variation of rights attached to shares (2 pages)
28 November 2011Change of share class name or designation (2 pages)
28 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 November 2011Particulars of variation of rights attached to shares (2 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
15 December 2010Termination of appointment of John Smith as a secretary (1 page)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
15 December 2010Termination of appointment of John Smith as a secretary (1 page)
15 December 2010Termination of appointment of John Smith as a director (1 page)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
15 December 2010Termination of appointment of John Smith as a director (1 page)
7 September 2010Appointment of Roy Wilson as a director (3 pages)
7 September 2010Appointment of Roy Wilson as a director (3 pages)
7 September 2010Appointment of Rebecca Jane Manley as a director (3 pages)
7 September 2010Appointment of Rebecca Jane Manley as a director (3 pages)
7 September 2010Appointment of Ian Manley as a director (3 pages)
7 September 2010Appointment of Ian Manley as a director (3 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
18 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for John Winter Smith on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Joan Smith on 1 October 2009 (2 pages)
18 January 2010Director's details changed for John Winter Smith on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Joan Smith on 1 October 2009 (2 pages)
18 January 2010Director's details changed for John Winter Smith on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Joan Smith on 1 October 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 December 2008Return made up to 07/12/08; full list of members (4 pages)
16 December 2008Return made up to 07/12/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 07/12/07; full list of members (3 pages)
18 December 2007Return made up to 07/12/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
9 January 2007Return made up to 07/12/06; full list of members (3 pages)
9 January 2007Return made up to 07/12/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 January 2006Return made up to 07/12/05; full list of members (2 pages)
5 January 2006Return made up to 07/12/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
29 December 2004Return made up to 07/12/04; full list of members (7 pages)
29 December 2004Return made up to 07/12/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 December 2003Return made up to 07/12/03; full list of members (7 pages)
3 December 2003Return made up to 07/12/03; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 February 2003Return made up to 07/12/02; full list of members (7 pages)
13 February 2003Return made up to 07/12/02; full list of members (7 pages)
29 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
24 December 2001Return made up to 07/12/01; full list of members (6 pages)
24 December 2001Return made up to 07/12/01; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
22 December 2000Return made up to 07/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/00
(6 pages)
22 December 2000Return made up to 07/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/00
(6 pages)
15 November 2000Full accounts made up to 31 January 2000 (13 pages)
15 November 2000Full accounts made up to 31 January 2000 (13 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Particulars of mortgage/charge (3 pages)
21 December 1999Return made up to 07/12/99; full list of members (6 pages)
21 December 1999Return made up to 07/12/99; full list of members (6 pages)
17 November 1999Full accounts made up to 31 January 1999 (13 pages)
17 November 1999Full accounts made up to 31 January 1999 (13 pages)
19 January 1999Return made up to 07/12/98; full list of members (6 pages)
19 January 1999Return made up to 07/12/98; full list of members (6 pages)
29 December 1998Full accounts made up to 31 January 1998 (16 pages)
29 December 1998Full accounts made up to 31 January 1998 (16 pages)
4 November 1998Particulars of mortgage/charge (5 pages)
4 November 1998Particulars of mortgage/charge (5 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
11 December 1996Return made up to 07/12/96; full list of members (6 pages)
11 December 1996Return made up to 07/12/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 February 1996Return made up to 07/12/95; no change of members (4 pages)
12 February 1996Return made up to 07/12/95; no change of members (4 pages)
6 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
6 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 June 1995Return made up to 07/12/94; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
(4 pages)
13 June 1995Return made up to 07/12/94; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
(4 pages)
23 July 1980Company name changed\certificate issued on 23/07/80 (3 pages)
23 July 1980Company name changed\certificate issued on 23/07/80 (3 pages)
4 October 1977Certificate of incorporation (1 page)
4 October 1977Incorporation (15 pages)
4 October 1977Certificate of incorporation (1 page)
4 October 1977Incorporation (15 pages)