Company NameMidland Hotels Limited
DirectorsSimon Michael Teasdale and Eleftherios Kassianos
Company StatusActive
Company Number01573823
CategoryPrivate Limited Company
Incorporation Date13 July 1981(42 years, 10 months ago)
Previous NameCloudfret Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(37 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr Eleftherios Kassianos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 2020(38 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceCyprus
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Secretary NameRamsamy Sooriah
StatusCurrent
Appointed24 March 2021(39 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr David Allen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(9 years, 6 months after company formation)
Appointment Duration17 years (resigned 15 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Bartel Close
Hemel Hempstead
Hertfordshire
HP3 8LY
Director NameRoger Coe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 March 2008)
RoleHotelier
Correspondence Address74 Ford Lane
Allestree
Derby
Derbyshire
DE22 2EY
Director NameAnthony Hugh Timothy Harris
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 April 2002)
RoleHotelier
Correspondence AddressMidland Hotel
Midland Road
Derby
DE1 2SQ
Director NameJohn Jeremy Harris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 March 2008)
RoleFinancial Director
Correspondence AddressCourt Cottage
Kendal Road
Bowness On Windermere
Cumbria
LA23 3HP
Director NameMr John Albert Holmes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 25 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Lime Avenue
Duffield Belper
Derby
Derbyshire
DE56 4DX
Secretary NameJohn Jeremy Harris
NationalityBritish
StatusResigned
Appointed28 January 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 March 2008)
RoleFinancial Director
Correspondence AddressCourt Cottage
Kendal Road
Bowness On Windermere
Cumbria
LA23 3HP
Director NameMr Arnold Schnegg
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed28 March 2008(26 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfields
Lowerdown Bovey Tracey
Newton Abbot
Devon
TQ13 9LF
Director NameMr James William Hawksworth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(26 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Blakeys Crossing
Howden
East Yorkshire
DN14 7GE
Secretary NameMr James William Hawksworth
NationalityBritish
StatusResigned
Appointed28 March 2008(26 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Blakeys Crossing
Howden
East Yorkshire
DN14 7GE
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(33 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Sol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMark Simon Kingston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2019)
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Eddie Zakay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(33 years, 1 month after company formation)
Appointment Duration3 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMrs Cheryl Frances Moharm
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(33 years, 1 month after company formation)
Appointment Duration3 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Secretary NameCheryl Frances Moharm
NationalityBritish
StatusResigned
Appointed05 August 2014(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Lionel Johnathan Benjamin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(33 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2019)
RoleDirector - Hotels
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameGideon Efrati
Date of BirthJune 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed31 January 2019(37 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr David Mark Andrew Beveridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street
London
EC4R 1AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2019(37 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2021)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitemidlandhotel.org
Telephone01524 851351
Telephone regionLancaster

Location

Registered AddressHoliday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

525.9k at £1Hallmark Hotels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,727,878
Gross Profit£3,829,576
Net Worth£23,214,132
Cash£267,092
Current Liabilities£569,719

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

8 July 1999Delivered 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 1999Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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 1987Delivered 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 1982Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1982Delivered 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 2019Delivered on: 14 July 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2019Delivered 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 2016Delivered 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

Filing History

5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages)
3 March 2017Full accounts made up to 31 May 2016 (20 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 12/01/2016
  • RES13 ‐ Facilities agreement 12/01/2016
(2 pages)
2 February 2016Registration of charge 015738230019, created on 28 January 2016 (61 pages)
22 January 2016Register 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 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 525,866
(7 pages)
3 December 2015Full accounts made up to 31 May 2015 (18 pages)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 525,866
(8 pages)
20 January 2015Register 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 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
7 November 2014Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page)
7 November 2014Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page)
7 November 2014Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014 (2 pages)
7 November 2014Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page)
7 November 2014Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page)
7 November 2014Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014 (2 pages)
30 August 2014Appointment of Mark Simon Kingston as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mr Sol Zakay as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mr Richard William Jones as a director on 5 August 2014 (3 pages)
30 August 2014Termination of appointment of James William Hawksworth as a director on 5 August 2014 (2 pages)
30 August 2014Appointment of Mr Eddie Zakay as a director on 5 August 2014 (3 pages)
30 August 2014Termination of appointment of Arnold Schnegg as a director on 5 August 2014 (2 pages)
30 August 2014Termination of appointment of James William Hawksworth as a director on 5 August 2014 (2 pages)
30 August 2014Termination of appointment of James William Hawksworth as a secretary on 5 August 2014 (2 pages)
30 August 2014Appointment of Mr Richard William Jones as a director on 5 August 2014 (3 pages)
30 August 2014Termination of appointment of James William Hawksworth as a secretary on 5 August 2014 (2 pages)
30 August 2014Appointment of Mr Eddie Zakay as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mr Sol Zakay as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mark Simon Kingston as a director on 5 August 2014 (3 pages)
30 August 2014Termination of appointment of Arnold Schnegg as a director on 5 August 2014 (2 pages)
30 August 2014Appointment of Cheryl Frances Moharm as a secretary on 5 August 2014 (3 pages)
30 August 2014Registered 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 2014Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Cheryl Frances Moharm as a secretary on 5 August 2014 (3 pages)
20 August 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
12 August 2014Satisfaction of charge 14 in full (4 pages)
12 August 2014Satisfaction of charge 16 in full (4 pages)
12 August 2014Satisfaction of charge 15 in full (4 pages)
12 August 2014Satisfaction of charge 6 in full (4 pages)
12 August 2014Satisfaction of charge 17 in full (4 pages)
12 August 2014Satisfaction of charge 9 in full (4 pages)
12 August 2014Satisfaction of charge 18 in full (4 pages)
12 August 2014Satisfaction of charge 10 in full (4 pages)
12 August 2014Satisfaction of charge 12 in full (4 pages)
23 July 2014Full accounts made up to 29 December 2013 (19 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 525,866
(5 pages)
16 August 2013Full accounts made up to 30 December 2012 (18 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 1 January 2012 (18 pages)
8 June 2012Full accounts made up to 1 January 2012 (18 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
29 March 2011Full accounts made up to 2 January 2011 (18 pages)
29 March 2011Full accounts made up to 2 January 2011 (18 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
23 March 2010Full accounts made up to 27 December 2009 (19 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
14 May 2009Full accounts made up to 28 December 2008 (21 pages)
16 February 2009Return made up to 20/01/09; full list of members (4 pages)
8 October 2008Full accounts made up to 27 March 2008 (22 pages)
10 June 2008Registered office changed on 10/06/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
10 June 2008Accounting reference date shortened from 27/03/2009 to 31/12/2008 (1 page)
17 April 2008Resolutions
  • RES13 ‐ Proposing to enter into share acquisition 04/04/2008
(3 pages)
15 April 2008Declaration of assistance for shares acquisition (13 pages)
15 April 2008Auditor's resignation (1 page)
15 April 2008Duplicate mortgage certificatecharge no:18 (7 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into debenture/loan/share agrmnt 28/03/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 15 (15 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
4 April 2008Director appointed arnold schnegg (2 pages)
4 April 2008Curr sho from 16/04/2008 to 27/03/2008 (1 page)
4 April 2008Registered office changed on 04/04/2008 from midland hotel midland road derby DE1 2SQ (1 page)
4 April 2008Director and secretary appointed james william hawksworth (2 pages)
4 April 2008Appointment terminated director roger coe (1 page)
4 April 2008Appointment terminated director and secretary john harris (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
5 March 2008Appointment terminated director david allen (1 page)
5 March 2008Appointment terminated director john holmes (1 page)
11 February 2008Accounts for a medium company made up to 15 April 2007 (18 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
5 February 2007Return made up to 20/01/07; full list of members (8 pages)
5 December 2006Accounts for a medium company made up to 9 April 2006 (20 pages)
5 December 2006Accounts for a medium company made up to 9 April 2006 (20 pages)
9 February 2006Return made up to 20/01/06; full list of members (8 pages)
13 January 2006Accounts for a medium company made up to 10 April 2005 (20 pages)
14 February 2005Accounts for a medium company made up to 11 April 2004 (18 pages)
27 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2004Accounts for a medium company made up to 13 April 2003 (18 pages)
19 February 2004Return made up to 20/01/04; full list of members (8 pages)
29 January 2003Return made up to 20/01/03; full list of members (8 pages)
21 November 2002Accounts for a medium company made up to 14 April 2002 (18 pages)
2 June 2002Director resigned (1 page)
14 February 2002Accounts for a medium company made up to 15 April 2001 (14 pages)
12 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Full accounts made up to 9 April 2000 (20 pages)
7 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Full accounts made up to 9 April 2000 (20 pages)
9 February 2000Return made up to 29/01/00; full list of members (7 pages)
24 January 2000Full accounts made up to 11 April 1999 (16 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
29 January 1999Return made up to 29/01/99; full list of members (8 pages)
17 December 1998Full accounts made up to 12 April 1998 (15 pages)
27 January 1998Return made up to 29/01/98; no change of members (6 pages)
23 January 1998Full accounts made up to 13 April 1997 (16 pages)
13 February 1997Return made up to 29/01/97; no change of members (6 pages)
24 October 1996Full accounts made up to 14 April 1996 (11 pages)
1 February 1996Full accounts made up to 16 April 1995 (11 pages)
1 February 1996Return made up to 29/01/96; full list of members (8 pages)
2 February 1995Full accounts made up to 10 April 1994 (12 pages)
2 February 1995Return made up to 29/01/95; no change of members (6 pages)
14 February 1994Return made up to 29/01/94; no change of members (6 pages)
2 December 1993Full accounts made up to 11 April 1993 (10 pages)
14 May 1993Particulars of mortgage/charge (4 pages)
8 February 1993Return made up to 29/01/93; full list of members (7 pages)
27 November 1992Full accounts made up to 11 April 1992 (11 pages)
18 February 1992Full accounts made up to 13 April 1991 (11 pages)
11 February 1992Return made up to 29/01/92; no change of members (6 pages)
21 November 1991Particulars of mortgage/charge (3 pages)
29 May 1991Particulars of mortgage/charge (3 pages)
4 March 1991Return made up to 28/01/91; change of members (7 pages)
19 February 1991Full accounts made up to 14 April 1990 (11 pages)
20 February 1990Return made up to 29/01/90; full list of members (5 pages)
20 February 1990Full group accounts made up to 15 April 1989 (12 pages)
16 October 1989Director resigned (2 pages)
14 September 1989Declaration of satisfaction of mortgage/charge (1 page)
21 November 1988Full group accounts made up to 9 April 1988 (12 pages)
21 November 1988Return made up to 16/09/88; full list of members (6 pages)
21 November 1988Full group accounts made up to 9 April 1988 (12 pages)
22 January 1988Full accounts made up to 11 April 1987 (9 pages)
22 January 1988Return made up to 31/12/87; full list of members (6 pages)
26 August 1987Particulars of mortgage/charge (3 pages)
1 June 1987Declaration of satisfaction of mortgage/charge (1 page)
4 November 1986Return made up to 23/07/86; full list of members (7 pages)
4 November 1986Secretary resigned (2 pages)
4 November 1986Full accounts made up to 12 April 1986 (9 pages)
10 October 1986Registered office changed on 10/10/86 from: smiths bank chambers market place derby (1 page)
25 March 1982Memorandum of association (6 pages)
23 March 1982Memorandum and Articles of Association (24 pages)
13 July 1981Incorporation (17 pages)
13 July 1981Certificate of incorporation (1 page)