Company NameY Hotel Limited
DirectorsAndrew Anthony Beal and Yusuf Nurbhai
Company StatusActive
Company Number01459498
CategoryPrivate Limited Company
Incorporation Date6 November 1979(44 years, 6 months ago)
Previous NamesY Hotel Limited and St. Giles 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 Andrew Anthony Beal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(42 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Ymca
112 Great Russell Street
London
WC1B 3NQ
Director NameMr Yusuf Nurbhai
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(43 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCoo, Financial Services
Country of ResidenceEngland
Correspondence AddressCentral Ymca
112 Great Russell Street
London
WC1B 3NQ
Secretary NameMrs Naomi Ruth Da Silva
StatusCurrent
Appointed25 January 2023(43 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressCentral Ymca
112 Great Russell Street
London
WC1B 3NQ
Director NamePhillip John Reader
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration15 years, 10 months (resigned 01 October 2007)
RoleInvestment Manager
Correspondence Address75 Kingsway
Petts Wood
Orpington
Kent
BR5 1PN
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration12 years, 12 months (resigned 08 November 2004)
RoleFinancial Advisor
Correspondence AddressKimberley
Burtons Way
Chalfont St. Giles
Buckinghamshire
HP8 4BW
Director NameDavid Robert Moscrop
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 1994)
RoleRetired
Correspondence AddressSwerford Bagshot Railway Station
Station Road
Bagshot
Surrey
GU19 5AS
Director NameMr Frederick Leonard Evans
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 1996)
RoleRetired
Correspondence AddressSt Martin's House
Edward Road
Winchester
Hampshire
SO23 9RB
Director NameMr Colin Arthur Mawby
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1993)
RoleRetired
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMr Charles David Gorman
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 1994)
RoleConsultant
Correspondence Address44 Pelham Street
London
SW7 2NN
Director NameMr Frank Huggins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1993)
RoleHotel General Manager
Correspondence Address35 Garratts Lane
Banstead
Surrey
SM7 2ED
Secretary NameMr Colin Arthur Mawby
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NamePaul Daniel Van Geete
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address68 Ashdown Way
London
SW17 7TH
Director NameDaniel Taylor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 1994)
RoleChartered Accountant
Correspondence AddressLimen
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QL
Director NameJacquei Jean Leon Courivaud
Date of BirthJune 1935 (Born 88 years ago)
NationalityFrench British
StatusResigned
Appointed26 October 1993(13 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 October 1994)
RoleExecutive Director-Hotels
Correspondence AddressWychelm Cottage
Penshurst Road
Speldhurst
Kent
TN3 0NY
Secretary NameRodney Barratt Cullum
NationalityBritish
StatusResigned
Appointed01 September 1996(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address50 Grove Park Road
London
SE9 4QA
Director NameProf David Miller
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2002)
RoleProfessor Of Medicine
Correspondence Address83 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4BX
Secretary NameMr Andrew John Rice
NationalityBritish
StatusResigned
Appointed27 November 1997(18 years after company formation)
Appointment Duration16 years, 3 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Welford Road
Woodley
Reading
Berkshire
RG5 4QS
Director NameRobert Graham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed09 November 1999(20 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2007)
RoleRetired
Correspondence Address39 Garratts Lane
Banstead
Surrey
SM7 2ED
Director NameChristopher Paul Rouse
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2009)
RoleCompany Director
Correspondence AddressFlat 1 9 Coleherne Road
London
SW10 9BS
Director NameMs Rosemary Jill Prescott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(25 years after company formation)
Appointment Duration14 years, 10 months (resigned 25 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Chatsworth Lodge
Bourne Place Chiswick
London
W4 2EE
Director NameMr Stephen Robert Fleming
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2007(27 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBranches Clandon Road
Send
Woking
Surrey
GU23 7LA
Director NameIan Robert Guthrie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2007(27 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 October 2007)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Gable
8 The Mead
Ashtead
Surrey
KT21 2LZ
Director NameMr David Hugh Bennison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(29 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2014)
RoleCivil Servant (Retired)
Country of ResidenceEngland
Correspondence AddressRiverside
Mill Square
Wootton Bridge
Isle Of Wight
PO33 4HS
Director NameMr Rohan Anthony Campbell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(34 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Ymca
112 Great Russell Street
London
WC1B 3NQ
Director NameLord Robert Antony Hayward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(34 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressCentral Ymca
112 Great Russell Street
London
WC1B 3NQ
Secretary NameMr Andrew John Chesters
StatusResigned
Appointed13 March 2014(34 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressCentral Ymca
112 Great Russell Street
London
WC1B 3NQ
Director NameMr Anthony Griffiths
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(36 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 27 January 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCentral Ymca
112 Great Russell Street
London
WC1B 3NQ
Secretary NameMrs Aimee Henderson
StatusResigned
Appointed31 May 2016(36 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 June 2020)
RoleCompany Director
Correspondence AddressCentral Ymca
112 Great Russell Street
London
WC1B 3NQ
Director NameMs Arvinda Gohil
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(39 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCentral Ymca
112 Great Russell Street
London
WC1B 3NQ
Secretary NameMs Arvinda Gohil
StatusResigned
Appointed25 June 2020(40 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2023)
RoleCompany Director
Correspondence AddressCentral Ymca
112 Great Russell Street
London
WC1B 3NQ

Contact

Websitecentralymca.org.uk

Location

Registered AddressCentral Ymca
112 Great Russell Street
London
WC1B 3NQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Central Young Men's Christian Association
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

30 September 1993Delivered on: 30 September 1993
Satisfied on: 6 October 1994
Persons entitled: British & Commonwealth Merchant Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the central young men's christian association limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 April 1980Delivered on: 2 May 1980
Satisfied on: 12 August 1993
Persons entitled:
Glyn's Bank Limited
Royal Exchange Assurance Williams

Classification: Collateral charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 December 2023Director's details changed for Mr Yusuf Nurbhai on 8 September 2023 (2 pages)
10 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
28 June 2023Termination of appointment of Arvinda Gohil as a director on 25 January 2023 (1 page)
22 March 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
1 February 2023Termination of appointment of Arvinda Gohil as a secretary on 25 January 2023 (1 page)
1 February 2023Appointment of Mrs Naomi Ruth Da Silva as a secretary on 25 January 2023 (2 pages)
1 February 2023Appointment of Mr Yusuf Nurbhai as a director on 25 January 2023 (2 pages)
10 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
22 March 2022Termination of appointment of Anthony Griffiths as a director on 27 January 2022 (1 page)
31 January 2022Appointment of Mr Andrew Anthony Beal as a director on 27 January 2022 (2 pages)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
13 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
29 June 2020Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages)
29 June 2020Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
26 September 2019Appointment of Ms Arvinda Gohil as a director on 25 September 2019 (2 pages)
26 September 2019Termination of appointment of Rosemary Jill Prescott as a director on 25 September 2019 (1 page)
12 June 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
28 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
28 November 2018Cessation of Rosemary Jill Prescott as a person with significant control on 27 November 2018 (1 page)
27 November 2018Cessation of Aimee Camilla Henderson as a person with significant control on 27 November 2018 (1 page)
27 November 2018Cessation of Anthony Griffiths as a person with significant control on 27 November 2018 (1 page)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 August 2017Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page)
18 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
18 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
11 November 2016Confirmation statement made on 5 November 2016 with updates (9 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (9 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 May 2016Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2015Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages)
17 December 2015Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Robert Antony Hayward on 28 September 2015 (2 pages)
17 December 2015Director's details changed for Mr Robert Antony Hayward on 28 September 2015 (2 pages)
8 December 2015Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
6 June 2014Appointment of Mr Rohan Anthony Campbell as a director (2 pages)
6 June 2014Appointment of Mr Rohan Anthony Campbell as a director (2 pages)
6 June 2014Appointment of Mr Robert Antony Hayward as a director (2 pages)
6 June 2014Appointment of Mr Robert Antony Hayward as a director (2 pages)
5 June 2014Termination of appointment of David Bennison as a director (1 page)
5 June 2014Termination of appointment of David Bennison as a director (1 page)
6 May 2014Appointment of Mr Andrew John Chesters as a secretary (2 pages)
6 May 2014Termination of appointment of Andrew Rice as a secretary (1 page)
6 May 2014Termination of appointment of Andrew Rice as a secretary (1 page)
6 May 2014Appointment of Mr Andrew John Chesters as a secretary (2 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Director appointed mr david hugh bennison (2 pages)
1 July 2009Director appointed mr david hugh bennison (2 pages)
15 June 2009Appointment terminated director christopher rouse (1 page)
15 June 2009Appointment terminated director christopher rouse (1 page)
20 January 2009Return made up to 05/11/08; no change of members (7 pages)
20 January 2009Return made up to 05/11/08; no change of members (7 pages)
20 October 2008Full accounts made up to 31 March 2008 (8 pages)
20 October 2008Full accounts made up to 31 March 2008 (8 pages)
15 November 2007Return made up to 05/11/07; no change of members (7 pages)
15 November 2007Return made up to 05/11/07; no change of members (7 pages)
29 October 2007Full accounts made up to 31 March 2007 (8 pages)
29 October 2007Full accounts made up to 31 March 2007 (8 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
21 November 2006Full accounts made up to 31 March 2006 (8 pages)
21 November 2006Full accounts made up to 31 March 2006 (8 pages)
17 November 2006Return made up to 05/11/06; full list of members (8 pages)
17 November 2006Return made up to 05/11/06; full list of members (8 pages)
25 November 2005Full accounts made up to 31 March 2005 (8 pages)
25 November 2005Full accounts made up to 31 March 2005 (8 pages)
17 November 2005Return made up to 05/11/05; full list of members (8 pages)
17 November 2005Return made up to 05/11/05; full list of members (8 pages)
14 April 2005Return made up to 05/11/04; full list of members (8 pages)
14 April 2005Return made up to 05/11/04; full list of members (8 pages)
14 December 2004Full accounts made up to 31 March 2004 (8 pages)
14 December 2004Full accounts made up to 31 March 2004 (8 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
27 November 2003Full accounts made up to 31 March 2003 (8 pages)
27 November 2003Full accounts made up to 31 March 2003 (8 pages)
12 November 2003Return made up to 05/11/03; full list of members (7 pages)
12 November 2003Return made up to 05/11/03; full list of members (7 pages)
13 February 2003Return made up to 05/11/02; full list of members (7 pages)
13 February 2003Return made up to 05/11/02; full list of members (7 pages)
16 December 2002Full accounts made up to 31 March 2002 (8 pages)
16 December 2002Full accounts made up to 31 March 2002 (8 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
16 November 2001Full accounts made up to 31 March 2001 (8 pages)
16 November 2001Full accounts made up to 31 March 2001 (8 pages)
8 November 2001Return made up to 05/11/01; full list of members (7 pages)
8 November 2001Return made up to 05/11/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (16 pages)
10 January 2001Full accounts made up to 31 March 2000 (16 pages)
20 November 2000Return made up to 05/11/00; full list of members (7 pages)
20 November 2000Return made up to 05/11/00; full list of members (7 pages)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
20 December 1999Full accounts made up to 31 March 1999 (9 pages)
20 December 1999Full accounts made up to 31 March 1999 (9 pages)
11 November 1999Return made up to 05/11/99; full list of members (7 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Return made up to 05/11/99; full list of members (7 pages)
18 November 1998Full accounts made up to 27 March 1998 (9 pages)
18 November 1998Return made up to 05/11/98; no change of members (4 pages)
18 November 1998Return made up to 05/11/98; no change of members (4 pages)
18 November 1998Full accounts made up to 27 March 1998 (9 pages)
8 January 1998Full accounts made up to 28 March 1997 (10 pages)
8 January 1998Full accounts made up to 28 March 1997 (10 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
25 November 1997Return made up to 05/11/97; no change of members
  • 363(287) ‐ Registered office changed on 25/11/97
(4 pages)
25 November 1997Return made up to 05/11/97; no change of members
  • 363(287) ‐ Registered office changed on 25/11/97
(4 pages)
4 December 1996Full accounts made up to 29 March 1996 (12 pages)
4 December 1996Full accounts made up to 29 March 1996 (12 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
7 December 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1979Incorporation (21 pages)
6 November 1979Incorporation (21 pages)