Company NameComcrest Limited
Company StatusActive
Company Number01436234
CategoryPrivate Limited Company
Incorporation Date11 July 1979(44 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alykhan Kassam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(36 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 -146 King's Cross Road
London
WC1X 9DU
Director NameMr Navroz Nurmohamed Darvesh Bandali
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed06 October 2015(36 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address144 -146 King's Cross Road
London
WC1X 9DU
Director NameMr Karim Shiraz Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(36 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 -146 King's Cross Road
London
WC1X 9DU
Secretary NameAlykhan Kassam
StatusCurrent
Appointed06 October 2015(36 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address144 -146 King's Cross Road
London
WC1X 9DU
Director NameMr Harish Ishwerbhai Patel
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 06 October 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address61 Audley Road
London
W5 3ES
Director NameMr Pankaj Maganbhai Patel
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Beaufort Road
Ealing
London
W5 3EB
Director NameMr Pyarelal Ramlal Patel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 06 October 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Beresford Drive
Woodford Green
Essex
IG8 0JH
Director NameMr Ramesh Somabhai Patel
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Audley Road
Ealing
London
W5 3ES
Secretary NameMr Ramesh Somabhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1 Holgarth Close
London
W5 2JT
Secretary NameMr Pankaj Maganbhai Patel
NationalityBritish Virgin Isles
StatusResigned
Appointed31 December 1993(14 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Beaufort Road
Ealing
London
W5 3EB

Contact

Websitelondonregency.com
Email address[email protected]
Telephone020 73737878
Telephone regionLondon

Location

Registered Address144 -146 King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

10.1k at £1Viveka Trust
7.58%
Ordinary
9.8k at £1Saroj Pyarelal Patel
7.34%
Ordinary
8.6k at £1Mr Pankaj Maganbhai Patel
6.48%
Ordinary
8.6k at £1Rajshreeben Pankajkumar Patel
6.48%
Ordinary
5.3k at £1Mr Pyarelal Ramlal Patel
3.95%
Ordinary
5k at £1Mrs Gita Harish Patel
3.77%
Ordinary
5k at £1Mrs Indira Bharat Patel
3.77%
Ordinary
4.3k at £1Ramesh Somabhai Patel
3.20%
Ordinary
32.5k at £1Vairagya Trust
24.48%
Ordinary
30k at £1Anson Services LTD
22.59%
Ordinary
13.8k at £1Mrs Jyotsna Ramesh Patel
10.36%
Ordinary

Financials

Year2014
Turnover£7,772,516
Gross Profit£3,790,163
Net Worth£11,760,783
Cash£997,832
Current Liabilities£2,017,026

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

29 June 1984Delivered on: 6 July 1984
Satisfied on: 9 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 100-105 (inclusive) queens gate, SW7, london borough of kensington & chelsea title no. Ngl 155667.
Fully Satisfied
29 June 1984Delivered on: 4 July 1984
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 127, 128, 129 & 130 queens gate london SW7. T/nos. Ngl 324265/ln 63077 and ln 65108.
Fully Satisfied
29 June 1984Delivered on: 4 July 1984
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 100-105 queens gate, london SW7. T/n ngl 155667.
Fully Satisfied
2 April 1981Delivered on: 9 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 130 queens gate SW7 london borough of kensington and chelsea t/n ln 65108.
Fully Satisfied
2 April 1981Delivered on: 9 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 127/128 queens gate SW7 london borough of kensington and chelsea t/n ngl 324265.
Fully Satisfied
2 April 1981Delivered on: 9 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 129 queens gate SW7 london borough of kensington & chelsea t/n ln 63077.
Fully Satisfied
15 May 1980Delivered on: 22 May 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 2A, 4 clareville street, & 25/29 (inclusive) mansion mews, SW7, london borough of kensington & chelsea title no ngl 81462.
Fully Satisfied
1 February 2010Delivered on: 6 February 2010
Satisfied on: 8 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 100 to 105 queens gate london t/n NGL582673 together with f/h 106 queens gate london t/n NGL213998 see image for full details.
Fully Satisfied
15 May 1980Delivered on: 22 May 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100/105 (inclusive) queens gate, london borough of kensington & chelsea. Ngl 155667.
Fully Satisfied
11 December 2008Delivered on: 18 December 2008
Satisfied on: 8 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 June 1993Delivered on: 19 June 1993
Satisfied on: 28 November 1998
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £35645.50 due from the comapny to the chargee under the agreement.
Particulars: All its right title and interest under the insurances.
Fully Satisfied
13 September 1991Delivered on: 19 September 1991
Satisfied on: 6 February 1992
Persons entitled: N M Rothschild & Sons Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company and or tudorleaf limited to the chargee under the terms of a facility letter dated 14/8/91 as amended on 21/8/91 and 9/9/91 and this charge.
Particulars: All shares stocks bonds debentures certificates of deposit and other securities see form 395 for details.
Fully Satisfied
19 July 1990Delivered on: 20 July 1990
Satisfied on: 22 January 1994
Persons entitled: P. K. English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings adjoining unit 4 second way wembly stadium trading estate l/b of brent with land & buildings adjoining unit 5 second way aforesaid. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1990Delivered on: 2 March 1990
Satisfied on: 28 November 1998
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company and or any associated company or guaranter to the chargee on any account whatsoever.
Particulars: F/H 106 queensgate l/b of kensington & chelsea t/n ngl 213998, and any proceeds of sale. Together with goodwill see form 395 for details.
Fully Satisfied
21 October 1988Delivered on: 25 October 1988
Satisfied on: 22 January 1994
Persons entitled: P. K. English Trust Company Limited

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 unit 4 second way wembley middlesex all that f/h k/as second way wembley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1987Delivered on: 21 July 1987
Satisfied on: 28 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, clareville street, l/b of kensington & chelsea part of t/no ngl 81462 & to be allocated a new t/no.
Fully Satisfied
30 June 1987Delivered on: 16 July 1987
Satisfied on: 4 November 1988
Persons entitled: P. K. English Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land k/a orchard trading estate on bridgewater works, orchard street, pendleton, salford, greater manchester t/no - la 113616 & building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1986Delivered on: 18 December 1986
Satisfied on: 28 November 1998
Persons entitled: United Dominions Trust Limited.

Classification: Charge
Secured details: For securing all moneys due or to become due from the company or any associated company or guarantor (as defined) to the chargee on any account whatsoever.
Particulars: 1) legal mortgage over f/hold land and premises known as 100-105 queens gate in the royal borough of kensington and chelsea comprising all of the land in title no: ngl 155667 and land to the rear of the land first described being part of title no: ngl 81462 2) proceeds of sale etc. 3) goodwill 4) machinery and equipment 5) benefit of all guarantees, warranties etc. 6) charge over copyright etc. (for full details see charge registered on 18TH dec 86 ref. M113/18DEC/ln).
Fully Satisfied
13 May 1980Delivered on: 21 May 1980
Satisfied on: 9 May 1987
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 & floating charge over the undertaking and all property and assets present and future including goodwill, book-debts uncalled capital, all buildings fixtures, fixed plant & machinery.
Fully Satisfied
1 October 2020Delivered on: 7 October 2020
Persons entitled: U.S. Bank Trustees Limited as Security Trustee

Classification: A registered charge
Outstanding
6 October 2015Delivered on: 9 October 2015
Persons entitled: Cbre Loan Servicing Limited as Security Trustee

Classification: A registered charge
Particulars: The regency hotel 100-106 queen's gate london f/h t/nos. NGL582673 and NGL213998 plus basement vaults. Please see the charge instruments for more details.
Outstanding
30 October 1998Delivered on: 5 November 1998
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under or pursuant to the facility agreement of even date and/or any hedge document and/or this deed.
Particulars: The regency hotel 100-106 queen's gate london SW7 kensington & chelsea t/nos: NGL582673 and NGL213998 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
7 October 2020Registration of charge 014362340022, created on 1 October 2020 (39 pages)
14 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
27 January 2017Satisfaction of charge 18 in full (2 pages)
27 January 2017Satisfaction of charge 18 in full (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
25 April 2016Auditor's resignation (1 page)
25 April 2016Auditor's resignation (1 page)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 132,780
(5 pages)
22 February 2016Director's details changed for Karim Kassam on 6 October 2015 (2 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 132,780
(5 pages)
22 February 2016Director's details changed for Karim Kassam on 6 October 2015 (2 pages)
22 February 2016Director's details changed for Bandali Navroz on 6 October 2015 (2 pages)
22 February 2016Director's details changed for Bandali Navroz on 6 October 2015 (2 pages)
28 January 2016Full accounts made up to 31 March 2015 (19 pages)
28 January 2016Full accounts made up to 31 March 2015 (19 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 October 2015Appointment of Bandali Navroz as a director on 6 October 2015 (2 pages)
19 October 2015Appointment of Bandali Navroz as a director on 6 October 2015 (2 pages)
19 October 2015Appointment of Bandali Navroz as a director on 6 October 2015 (2 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
14 October 2015Appointment of Karim Kassam as a director on 6 October 2015 (2 pages)
14 October 2015Appointment of Alykhan Kassam as a secretary on 6 October 2015 (2 pages)
14 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 October 2015Appointment of Alykhan Kassam as a secretary on 6 October 2015 (2 pages)
14 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 October 2015Termination of appointment of Pankaj Maganbhai Patel as a secretary on 6 October 2015 (1 page)
14 October 2015Appointment of Karim Kassam as a director on 6 October 2015 (2 pages)
14 October 2015Termination of appointment of Pyarelal Ramlal Patel as a director on 6 October 2015 (1 page)
14 October 2015Termination of appointment of Pankaj Maganbhai Patel as a director on 6 October 2015 (1 page)
14 October 2015Appointment of Alykhan Kassam as a secretary on 6 October 2015 (2 pages)
14 October 2015Registered office address changed from 100 Queens Gate London SW7 5AG to 144 -146 King's Cross Road London WC1X 9DU on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Harish Ishwerbhai Patel as a director on 6 October 2015 (1 page)
14 October 2015Termination of appointment of Harish Ishwerbhai Patel as a director on 6 October 2015 (1 page)
14 October 2015Appointment of Mr Alykhan Kassam as a director on 6 October 2015 (2 pages)
14 October 2015Appointment of Karim Kassam as a director on 6 October 2015 (2 pages)
14 October 2015Termination of appointment of Harish Ishwerbhai Patel as a director on 6 October 2015 (1 page)
14 October 2015Termination of appointment of Pyarelal Ramlal Patel as a director on 6 October 2015 (1 page)
14 October 2015Termination of appointment of Pankaj Maganbhai Patel as a secretary on 6 October 2015 (1 page)
14 October 2015Termination of appointment of Pyarelal Ramlal Patel as a director on 6 October 2015 (1 page)
14 October 2015Termination of appointment of Pankaj Maganbhai Patel as a director on 6 October 2015 (1 page)
14 October 2015Registered office address changed from 100 Queens Gate London SW7 5AG to 144 -146 King's Cross Road London WC1X 9DU on 14 October 2015 (1 page)
14 October 2015Appointment of Mr Alykhan Kassam as a director on 6 October 2015 (2 pages)
14 October 2015Termination of appointment of Pankaj Maganbhai Patel as a secretary on 6 October 2015 (1 page)
14 October 2015Appointment of Mr Alykhan Kassam as a director on 6 October 2015 (2 pages)
14 October 2015Termination of appointment of Pankaj Maganbhai Patel as a director on 6 October 2015 (1 page)
9 October 2015Registration of charge 014362340021, created on 6 October 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(34 pages)
9 October 2015Registration of charge 014362340021, created on 6 October 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(34 pages)
9 October 2015Registration of charge 014362340021, created on 6 October 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(34 pages)
8 October 2015Satisfaction of charge 20 in full (4 pages)
8 October 2015Satisfaction of charge 20 in full (4 pages)
8 October 2015Satisfaction of charge 19 in full (4 pages)
8 October 2015Satisfaction of charge 19 in full (4 pages)
16 September 2015All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
16 September 2015All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
21 August 2015Termination of appointment of Ramesh Somabhai Patel as a director on 17 August 2015 (1 page)
21 August 2015Termination of appointment of Ramesh Somabhai Patel as a director on 17 August 2015 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 132,780
(8 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 132,780
(8 pages)
17 July 2014Full accounts made up to 31 March 2014 (20 pages)
17 July 2014Full accounts made up to 31 March 2014 (20 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 132,780
(8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 132,780
(8 pages)
28 November 2013Full accounts made up to 31 March 2013 (24 pages)
28 November 2013Full accounts made up to 31 March 2013 (24 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
31 July 2012Full accounts made up to 31 March 2012 (20 pages)
31 July 2012Full accounts made up to 31 March 2012 (20 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 March 2011 (18 pages)
3 October 2011Full accounts made up to 31 March 2011 (18 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
16 August 2010Full accounts made up to 31 March 2010 (20 pages)
16 August 2010Full accounts made up to 31 March 2010 (20 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Mr Ramesh Somabhai Patel on 31 December 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Mr Pyarelal Ramlal Patel on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Harish Ishwerbhai Patel on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Pankaj Maganbhai Patel on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Pyarelal Ramlal Patel on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Harish Ishwerbhai Patel on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Pankaj Maganbhai Patel on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Ramesh Somabhai Patel on 31 December 2009 (2 pages)
13 October 2009Full accounts made up to 31 March 2009 (20 pages)
13 October 2009Full accounts made up to 31 March 2009 (20 pages)
12 February 2009Gbp ic 204780/132780\03/02/09\gbp sr 72000@1=72000\ (1 page)
12 February 2009Gbp ic 204780/132780\03/02/09\gbp sr 72000@1=72000\ (1 page)
22 January 2009Return made up to 31/12/08; full list of members (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (7 pages)
31 December 2008Declaration of shares redemption:auditor's report (4 pages)
31 December 2008Declaration of shares redemption:auditor's report (4 pages)
31 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(24 pages)
31 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(24 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 July 2008Full accounts made up to 31 March 2008 (19 pages)
21 July 2008Full accounts made up to 31 March 2008 (19 pages)
9 January 2008Return made up to 31/12/07; full list of members (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (5 pages)
4 October 2007Full accounts made up to 31 March 2007 (19 pages)
4 October 2007Full accounts made up to 31 March 2007 (19 pages)
20 March 2007Full accounts made up to 31 March 2006 (22 pages)
20 March 2007Full accounts made up to 31 March 2006 (22 pages)
26 January 2007Return made up to 31/12/06; full list of members (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (5 pages)
5 February 2006Full accounts made up to 31 March 2005 (20 pages)
5 February 2006Full accounts made up to 31 March 2005 (20 pages)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
26 January 2005Full accounts made up to 31 March 2004 (20 pages)
26 January 2005Full accounts made up to 31 March 2004 (20 pages)
19 January 2005Return made up to 31/12/04; full list of members (11 pages)
19 January 2005Return made up to 31/12/04; full list of members (11 pages)
24 January 2004Full accounts made up to 31 March 2003 (20 pages)
24 January 2004Full accounts made up to 31 March 2003 (20 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Full accounts made up to 31 March 2002 (20 pages)
20 January 2003Full accounts made up to 31 March 2002 (20 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
15 October 2001Full accounts made up to 31 March 2001 (18 pages)
15 October 2001Full accounts made up to 31 March 2001 (18 pages)
18 September 2001Registered office changed on 18/09/01 from: c/o maurice charles & partners 46-47 chancery lane london WC2A 1JB (1 page)
18 September 2001Registered office changed on 18/09/01 from: c/o maurice charles & partners 46-47 chancery lane london WC2A 1JB (1 page)
8 January 2001Registered office changed on 08/01/01 from: 46-47 chancery lane london WC2A 1JB (1 page)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2001Registered office changed on 08/01/01 from: 46-47 chancery lane london WC2A 1JB (1 page)
31 August 2000Full accounts made up to 31 March 2000 (19 pages)
31 August 2000Full accounts made up to 31 March 2000 (19 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 November 1999Full accounts made up to 31 March 1999 (23 pages)
3 November 1999Full accounts made up to 31 March 1999 (23 pages)
16 May 1999£ ic 300000/204780 20/04/99 £ sr 95220@1=95220 (1 page)
16 May 1999£ ic 300000/204780 20/04/99 £ sr 95220@1=95220 (1 page)
12 March 1999Memorandum and Articles of Association (4 pages)
12 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 March 1999Declaration of shares redemption:auditor's report (3 pages)
12 March 1999Declaration of shares redemption:auditor's report (3 pages)
12 March 1999Memorandum and Articles of Association (4 pages)
12 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 January 1999Return made up to 31/12/98; full list of members (7 pages)
8 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Particulars of mortgage/charge (7 pages)
5 November 1998Particulars of mortgage/charge (7 pages)
19 October 1998Full accounts made up to 31 March 1998 (19 pages)
19 October 1998Full accounts made up to 31 March 1998 (19 pages)
10 March 1998Full accounts made up to 31 March 1997 (17 pages)
10 March 1998Full accounts made up to 31 March 1997 (17 pages)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (18 pages)
1 February 1997Full accounts made up to 31 March 1996 (18 pages)
12 January 1996Full accounts made up to 31 March 1995 (19 pages)
12 January 1996Full accounts made up to 31 March 1995 (19 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
15 May 1995Full accounts made up to 31 March 1994 (42 pages)
15 May 1995Full accounts made up to 31 March 1994 (42 pages)
6 February 1995Return made up to 31/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
22 January 1994Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1994Full accounts made up to 31 March 1993 (22 pages)
20 January 1994Full accounts made up to 31 March 1993 (22 pages)
18 January 1994Return made up to 31/12/93; full list of members (7 pages)
18 January 1994Return made up to 31/12/93; full list of members (7 pages)
25 October 1993Ad 10/08/93--------- £ si 15000@1=15000 £ ic 285000/300000 (6 pages)
25 October 1993Ad 10/08/93--------- £ si 15000@1=15000 £ ic 285000/300000 (6 pages)
25 October 1993Ad 10/08/93--------- £ si 28960@1=28960 £ ic 256040/285000 (6 pages)
25 October 1993Ad 10/08/93--------- £ si 15000@1=15000 £ ic 285000/300000 (6 pages)
19 June 1993Particulars of mortgage/charge (4 pages)
11 January 1993Return made up to 31/12/92; full list of members (8 pages)
15 September 1992Full accounts made up to 31 March 1992 (22 pages)
4 March 1992Full accounts made up to 31 March 1991 (13 pages)
6 February 1992Declaration of satisfaction of mortgage/charge (1 page)
8 January 1992Return made up to 31/12/91; full list of members (8 pages)
19 September 1991Particulars of mortgage/charge (3 pages)
25 January 1991Return made up to 31/12/90; no change of members (6 pages)
17 October 1990Full accounts made up to 31 March 1990 (12 pages)
20 July 1990Particulars of mortgage/charge (3 pages)
8 June 1990Full accounts made up to 31 March 1989 (12 pages)
29 March 1990Return made up to 31/12/89; full list of members (4 pages)
2 March 1990Particulars of mortgage/charge (11 pages)
22 November 1988Full accounts made up to 31 March 1988 (12 pages)
4 November 1988Declaration of satisfaction of mortgage/charge (1 page)
25 October 1988Particulars of mortgage/charge (3 pages)
25 July 1988Return made up to 06/07/88; full list of members (6 pages)
12 July 1988Full accounts made up to 31 March 1987 (12 pages)
28 April 1988Registered office changed on 28/04/88 from: 31/33 high holborn london WC1V 6AD (1 page)
13 August 1987Full accounts made up to 31 March 1986 (12 pages)
13 August 1987Return made up to 19/06/87; full list of members (6 pages)
13 August 1987Return made up to 19/06/87; full list of members (6 pages)
21 July 1987Particulars of mortgage/charge (3 pages)
16 July 1987Particulars of mortgage/charge (3 pages)
9 May 1987Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1987Return made up to 31/12/86; full list of members (5 pages)
18 December 1986Particulars of mortgage/charge (7 pages)
13 August 1985Annual return made up to 05/08/85 (6 pages)
13 August 1985Accounts made up to 31 March 1985 (12 pages)
13 August 1985Accounts made up to 31 March 1985 (12 pages)
26 July 1984Annual return made up to 15/01/83 (4 pages)
25 July 1984Annual return made up to 15/01/82 (4 pages)
13 July 1984Accounts made up to 31 March 1982 (8 pages)
13 July 1984Accounts made up to 31 March 1982 (8 pages)
31 March 1983Accounts made up to 31 March 1983 (8 pages)
31 March 1983Accounts made up to 31 March 1983 (8 pages)