West Drayton
UB7 0JU
Director Name | Mr Eleftherios Kassianos |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 19 June 2020(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Cyprus |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Secretary Name | Ramsamy Sooriah |
---|---|
Status | Current |
Appointed | 24 March 2021(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Director Name | Mr David Allen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 15 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bartel Close Hemel Hempstead Hertfordshire HP3 8LY |
Director Name | Roger Coe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 March 2008) |
Role | Hotelier |
Correspondence Address | 74 Ford Lane Allestree Derby Derbyshire DE22 2EY |
Director Name | Anthony Hugh Timothy Harris |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 April 2002) |
Role | Hotelier |
Correspondence Address | Midland Hotel Midland Road Derby DE1 2SQ |
Director Name | John Jeremy Harris |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 March 2008) |
Role | Financial Director |
Correspondence Address | Court Cottage Kendal Road Bowness On Windermere Cumbria LA23 3HP |
Director Name | Mr John Albert Holmes |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Lime Avenue Duffield Belper Derby Derbyshire DE56 4DX |
Secretary Name | John Jeremy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 March 2008) |
Role | Financial Director |
Correspondence Address | Court Cottage Kendal Road Bowness On Windermere Cumbria LA23 3HP |
Director Name | Mr Arnold Schnegg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 March 2008(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfields Lowerdown Bovey Tracey Newton Abbot Devon TQ13 9LF |
Director Name | Mr James William Hawksworth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Blakeys Crossing Howden East Yorkshire DN14 7GE |
Secretary Name | Mr James William Hawksworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Blakeys Crossing Howden East Yorkshire DN14 7GE |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mark Simon Kingston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2019) |
Role | Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Eddie Zakay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mrs Cheryl Frances Moharm |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Secretary Name | Cheryl Frances Moharm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Lionel Johnathan Benjamin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2019) |
Role | Director - Hotels |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Gideon Efrati |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 January 2019(37 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr David Mark Andrew Beveridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street London EC4R 1AG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2019(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2021) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | midlandhotel.org |
---|---|
Telephone | 01524 851351 |
Telephone region | Lancaster |
Registered Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
525.9k at £1 | Hallmark Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,727,878 |
Gross Profit | £3,829,576 |
Net Worth | £23,214,132 |
Cash | £267,092 |
Current Liabilities | £569,719 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
8 July 1999 | Delivered on: 15 July 1999 Satisfied on: 12 August 2014 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: 98 carrington street derby city of derby t/no;-DY11554. Fully Satisfied |
---|---|
8 July 1999 | Delivered on: 15 July 1999 Satisfied on: 8 March 2008 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: Land and buildings situate and k/a churnet house off midland road carrington street derby city of derby t/no;-DY294334. Fully Satisfied |
7 May 1993 | Delivered on: 14 May 1993 Satisfied on: 2 August 2001 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £25,305.72 due from the company to the chargee pursuant to the terms of the prompt agreement. Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
13 November 1991 | Delivered on: 21 November 1991 Satisfied on: 12 August 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or C.H.D. limited to the chargee on any account whatsoever. Particulars: See doc ref M575C for full details. 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 |
17 May 1991 | Delivered on: 29 May 1991 Satisfied on: 2 August 2001 Persons entitled: Close Brothers Limited Classification: Credit agreement entitled "prompt credit application" Secured details: £17406.48 due from the company to close brothers limited pursuant to the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance particulars of which are set out on the reverse to form 395 (please see doc for full details). Fully Satisfied |
7 July 1987 | Delivered on: 26 August 1987 Satisfied on: 2 August 2001 Persons entitled: British Linen Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises off furnival road, sheffield. Fully Satisfied |
7 August 1987 | Delivered on: 26 August 1987 Satisfied on: 2 August 2001 Persons entitled: British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One thousand ordinary shares of one pound each in the capital of midland victoria developments limited all stocks shares or other securities rights names or other property (please see form 395 for full details). Fully Satisfied |
14 April 1982 | Delivered on: 30 April 1982 Persons entitled: British Transport Hotels Limited Classification: Legal charge Secured details: £150,000. Particulars: Freehold property being the midland hotel, midland road, derby. Fully Satisfied |
28 March 2008 | Delivered on: 9 April 2008 Satisfied on: 12 August 2014 Persons entitled: Zeus Private Equity LLP as Security Trustee for the Security Beneficiaries (The Security Trustee) Classification: Composite guarantee and debenture accession deed Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever 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 |
28 March 2008 | Delivered on: 5 April 2008 Satisfied on: 12 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the midland hotel, midland road, derby t/no. DY98489; f/h property k/a 6 railway terrace, derby t/no. DY103698; and f/h property k/a the european inn, midland road, derby t/no. DY11554 by way of fixed charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels see image for full details. Fully Satisfied |
28 March 2008 | Delivered on: 5 April 2008 Satisfied on: 12 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a st andrews good depot, noble street, derby t/no. DY188073 by way of fixed charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels see image for full details. Fully Satisfied |
28 March 2008 | Delivered on: 5 April 2008 Satisfied on: 12 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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: 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 (for details of the various properties charged please refer to form 395) see image for full details. Fully Satisfied |
8 July 1999 | Delivered on: 15 July 1999 Satisfied on: 12 August 2014 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: The waverley hotel 20 midland road derby city of derby DY23403. Fully Satisfied |
8 July 1999 | Delivered on: 15 July 1999 Satisfied on: 8 March 2008 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: All that parcel of land together with buildings erected thereon situate and fronting to carrington street k/a rutland arms carrington street derby city of derby t/no';-DY305869. Fully Satisfied |
8 July 1999 | Delivered on: 15 July 1999 Satisfied on: 12 August 2014 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: European hotel midland road derby city of derby t/no;-DY221751. Fully Satisfied |
8 July 1999 | Delivered on: 15 July 1999 Satisfied on: 8 March 2008 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: The midland hotel midland road derby city of derby t/no;-DY98489. Fully Satisfied |
8 July 1999 | Delivered on: 15 July 1999 Satisfied on: 12 August 2014 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: Land on the south east of wellington street derby city of derby t/no;-DY75966. Fully Satisfied |
15 April 1982 | Delivered on: 30 April 1982 Satisfied on: 14 September 1989 Persons entitled: The British Linen Bank Limited 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 on undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital tog with all buildings, fixtures, fixed plant & machinery (see doc m 20). Fully Satisfied |
4 July 2019 | Delivered on: 14 July 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Freehold property known as the midland hotel, midland road, derby, DE1 2SQ registered at hm land registry under title number DY98489 and all the other plots of land listed in the instrument where the company is listed as proprietor. For more information, please refer to the instrument. Outstanding |
28 January 2016 | Delivered on: 2 February 2016 Persons entitled: Santander UK PLC as Security Agent for the Secured Parties Classification: A registered charge Particulars: The freehold property known as land and buildings known as hallmark hotel derby (formerly the midland hotel), midland road, derby, DE1 2SQ registered at the land registry with title number DY98489. To see all charges, please see schedule 2 of the charging document attached to this form. Outstanding |
5 May 2017 | Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages) |
---|---|
6 April 2017 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (20 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
4 February 2016 | Resolutions
|
2 February 2016 | Registration of charge 015738230019, created on 28 January 2016 (61 pages) |
22 January 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
3 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Register inspection address has been changed from C/O Hallmark Hotels Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
20 January 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
7 November 2014 | Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page) |
7 November 2014 | Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page) |
7 November 2014 | Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014 (2 pages) |
30 August 2014 | Appointment of Mark Simon Kingston as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Sol Zakay as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Richard William Jones as a director on 5 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of James William Hawksworth as a director on 5 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Eddie Zakay as a director on 5 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of Arnold Schnegg as a director on 5 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of James William Hawksworth as a director on 5 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of James William Hawksworth as a secretary on 5 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Richard William Jones as a director on 5 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of James William Hawksworth as a secretary on 5 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Eddie Zakay as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Sol Zakay as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mark Simon Kingston as a director on 5 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of Arnold Schnegg as a director on 5 August 2014 (2 pages) |
30 August 2014 | Appointment of Cheryl Frances Moharm as a secretary on 5 August 2014 (3 pages) |
30 August 2014 | Registered office address changed from Fountain Court 12 Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG to 55 Baker Street London W1U 7EU on 30 August 2014 (2 pages) |
30 August 2014 | Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Cheryl Frances Moharm as a secretary on 5 August 2014 (3 pages) |
20 August 2014 | Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages) |
12 August 2014 | Satisfaction of charge 14 in full (4 pages) |
12 August 2014 | Satisfaction of charge 16 in full (4 pages) |
12 August 2014 | Satisfaction of charge 15 in full (4 pages) |
12 August 2014 | Satisfaction of charge 6 in full (4 pages) |
12 August 2014 | Satisfaction of charge 17 in full (4 pages) |
12 August 2014 | Satisfaction of charge 9 in full (4 pages) |
12 August 2014 | Satisfaction of charge 18 in full (4 pages) |
12 August 2014 | Satisfaction of charge 10 in full (4 pages) |
12 August 2014 | Satisfaction of charge 12 in full (4 pages) |
23 July 2014 | Full accounts made up to 29 December 2013 (19 pages) |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 August 2013 | Full accounts made up to 30 December 2012 (18 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 1 January 2012 (18 pages) |
8 June 2012 | Full accounts made up to 1 January 2012 (18 pages) |
2 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Full accounts made up to 2 January 2011 (18 pages) |
29 March 2011 | Full accounts made up to 2 January 2011 (18 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
23 March 2010 | Full accounts made up to 27 December 2009 (19 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
14 May 2009 | Full accounts made up to 28 December 2008 (21 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 27 March 2008 (22 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
10 June 2008 | Accounting reference date shortened from 27/03/2009 to 31/12/2008 (1 page) |
17 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2008 | Auditor's resignation (1 page) |
15 April 2008 | Duplicate mortgage certificatecharge no:18 (7 pages) |
15 April 2008 | Resolutions
|
9 April 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
4 April 2008 | Director appointed arnold schnegg (2 pages) |
4 April 2008 | Curr sho from 16/04/2008 to 27/03/2008 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from midland hotel midland road derby DE1 2SQ (1 page) |
4 April 2008 | Director and secretary appointed james william hawksworth (2 pages) |
4 April 2008 | Appointment terminated director roger coe (1 page) |
4 April 2008 | Appointment terminated director and secretary john harris (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
5 March 2008 | Appointment terminated director david allen (1 page) |
5 March 2008 | Appointment terminated director john holmes (1 page) |
11 February 2008 | Accounts for a medium company made up to 15 April 2007 (18 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
5 December 2006 | Accounts for a medium company made up to 9 April 2006 (20 pages) |
5 December 2006 | Accounts for a medium company made up to 9 April 2006 (20 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
13 January 2006 | Accounts for a medium company made up to 10 April 2005 (20 pages) |
14 February 2005 | Accounts for a medium company made up to 11 April 2004 (18 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members
|
8 April 2004 | Accounts for a medium company made up to 13 April 2003 (18 pages) |
19 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
29 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
21 November 2002 | Accounts for a medium company made up to 14 April 2002 (18 pages) |
2 June 2002 | Director resigned (1 page) |
14 February 2002 | Accounts for a medium company made up to 15 April 2001 (14 pages) |
12 February 2002 | Return made up to 29/01/02; full list of members
|
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Full accounts made up to 9 April 2000 (20 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members
|
7 February 2001 | Full accounts made up to 9 April 2000 (20 pages) |
9 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
24 January 2000 | Full accounts made up to 11 April 1999 (16 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Return made up to 29/01/99; full list of members (8 pages) |
17 December 1998 | Full accounts made up to 12 April 1998 (15 pages) |
27 January 1998 | Return made up to 29/01/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 13 April 1997 (16 pages) |
13 February 1997 | Return made up to 29/01/97; no change of members (6 pages) |
24 October 1996 | Full accounts made up to 14 April 1996 (11 pages) |
1 February 1996 | Full accounts made up to 16 April 1995 (11 pages) |
1 February 1996 | Return made up to 29/01/96; full list of members (8 pages) |
2 February 1995 | Full accounts made up to 10 April 1994 (12 pages) |
2 February 1995 | Return made up to 29/01/95; no change of members (6 pages) |
14 February 1994 | Return made up to 29/01/94; no change of members (6 pages) |
2 December 1993 | Full accounts made up to 11 April 1993 (10 pages) |
14 May 1993 | Particulars of mortgage/charge (4 pages) |
8 February 1993 | Return made up to 29/01/93; full list of members (7 pages) |
27 November 1992 | Full accounts made up to 11 April 1992 (11 pages) |
18 February 1992 | Full accounts made up to 13 April 1991 (11 pages) |
11 February 1992 | Return made up to 29/01/92; no change of members (6 pages) |
21 November 1991 | Particulars of mortgage/charge (3 pages) |
29 May 1991 | Particulars of mortgage/charge (3 pages) |
4 March 1991 | Return made up to 28/01/91; change of members (7 pages) |
19 February 1991 | Full accounts made up to 14 April 1990 (11 pages) |
20 February 1990 | Return made up to 29/01/90; full list of members (5 pages) |
20 February 1990 | Full group accounts made up to 15 April 1989 (12 pages) |
16 October 1989 | Director resigned (2 pages) |
14 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1988 | Full group accounts made up to 9 April 1988 (12 pages) |
21 November 1988 | Return made up to 16/09/88; full list of members (6 pages) |
21 November 1988 | Full group accounts made up to 9 April 1988 (12 pages) |
22 January 1988 | Full accounts made up to 11 April 1987 (9 pages) |
22 January 1988 | Return made up to 31/12/87; full list of members (6 pages) |
26 August 1987 | Particulars of mortgage/charge (3 pages) |
1 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1986 | Return made up to 23/07/86; full list of members (7 pages) |
4 November 1986 | Secretary resigned (2 pages) |
4 November 1986 | Full accounts made up to 12 April 1986 (9 pages) |
10 October 1986 | Registered office changed on 10/10/86 from: smiths bank chambers market place derby (1 page) |
25 March 1982 | Memorandum of association (6 pages) |
23 March 1982 | Memorandum and Articles of Association (24 pages) |
13 July 1981 | Incorporation (17 pages) |
13 July 1981 | Certificate of incorporation (1 page) |