Tavistock Square
London
WC1H 9LG
Director Name | Mr Mark Stephen Parrett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1996(13 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mr Turrloo Francis Parrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(17 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Gary Douglas Parrett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2000(18 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Helenne Louise Parrett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2008(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Helenne Louise Clark |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2008(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Rosemary Joy Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Rosebank 19 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Director Name | Rosemary Joy Campbell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Rosebank 19 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Director Name | Gary Douglas Parrett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 2 Ringmer Way Bickley Kent BR1 2TY |
Director Name | Jacqueline Barbara Parrett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(16 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory Lane Brasted Westerham Kent TN16 1JU |
Secretary Name | Gary Douglas Parrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 2 Ringmer Way Bickley Kent BR1 2TY |
Director Name | Mr Peter Zielke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2012(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moorland Road Maidenbower Crawley West Sussex RH10 7JB |
Website | www.eastwellmanor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01233 213000 |
Telephone region | Ashford (Kent) |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
750k at £1 | Ridgeville Investment Company LTD 51.72% Cumulative Redeemable Preference |
---|---|
50k at £1 | Turrloo Francis Parrett 3.45% Cumulative Redeemable Preference |
200k at £1 | Lombard House LTD 13.79% Cumulative Redeemable Preference |
150k at £1 | Gary Douglas Parrett 10.34% Cumulative Redeemable Preference |
150k at £1 | Helenne Louise Parrett 10.34% Cumulative Redeemable Preference |
150k at £1 | Mark Stephen Parrett 10.34% Cumulative Redeemable Preference |
13 at £1 | Lombard House LTD 0.00% Ordinary |
37 at £1 | Ridgeville Investment Company LTD 0.00% Ordinary |
50 at £1 | Turrloo Francis Parrett 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,139,094 |
Gross Profit | £2,077,960 |
Net Worth | £241,990 |
Cash | £6,067 |
Current Liabilities | £3,514,268 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
19 January 2009 | Delivered on: 24 January 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eastwell manor eastwell boughton aluph ashford t/no:K542859BY way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
9 January 2009 | Delivered on: 15 January 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 September 1998 | Delivered on: 29 September 1998 Satisfied on: 7 March 2009 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: Eastwell manor eastwell park faversham road boughton lees ashford kent t/n K542857. Fully Satisfied |
22 September 1998 | Delivered on: 29 September 1998 Satisfied on: 7 March 2009 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 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 |
10 November 1995 | Delivered on: 16 November 1995 Satisfied on: 6 November 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company formerly known as T.F. parrett (hotels) limited to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Fully Satisfied |
10 November 1995 | Delivered on: 16 November 1995 Satisfied on: 29 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as T.F. parrett (hotels) limited to the chargee on any account whatsoever. Particulars: Eastwell manor,eastwell park,faversham road.boughton lees ashford kent t/n K542857. Fully Satisfied |
13 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 24 March 2022 (10 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 24 March 2021 (11 pages) |
3 March 2021 | Total exemption full accounts made up to 24 March 2020 (10 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
21 March 2019 | Full accounts made up to 24 March 2018 (24 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 24 March 2018 (1 page) |
15 March 2018 | Director's details changed for Ms Helenne Louise Parrett on 26 January 2015 (2 pages) |
27 February 2018 | Full accounts made up to 31 March 2017 (25 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 November 2016 | Part of the property or undertaking has been released from charge 6 (5 pages) |
12 November 2016 | Part of the property or undertaking has been released from charge 5 (5 pages) |
12 November 2016 | Part of the property or undertaking has been released from charge 5 (5 pages) |
12 November 2016 | Part of the property or undertaking has been released from charge 6 (5 pages) |
4 October 2016 | Termination of appointment of Peter Zielke as a director on 15 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Peter Zielke as a director on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 15 September 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
22 November 2012 | Appointment of Mr Peter Zielke as a director (2 pages) |
22 November 2012 | Appointment of Mr Peter Zielke as a director (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
4 January 2010 | Director's details changed for Ms Helenne Louise Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Ms Helenne Louise Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Ms Helenne Louise Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 January 2009 | Director appointed ms helenne louise parrett (1 page) |
8 January 2009 | Director appointed ms helenne louise parrett (1 page) |
8 October 2008 | Appointment terminated director jacqueline parrett (1 page) |
8 October 2008 | Appointment terminated director jacqueline parrett (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
27 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (18 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (18 pages) |
15 April 2003 | Return made up to 31/12/02; full list of members; amend (8 pages) |
15 April 2003 | Return made up to 31/12/02; full list of members; amend (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 July 2002 | Memorandum and Articles of Association (15 pages) |
15 July 2002 | Memorandum and Articles of Association (15 pages) |
25 June 2002 | Ad 21/05/02--------- £ si 1450000@1=1450000 £ ic 100/1450100 (2 pages) |
25 June 2002 | Nc inc already adjusted 21/05/02 (2 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Nc inc already adjusted 21/05/02 (2 pages) |
25 June 2002 | Ad 21/05/02--------- £ si 1450000@1=1450000 £ ic 100/1450100 (2 pages) |
25 June 2002 | Resolutions
|
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 31 March 2001 (19 pages) |
15 June 2001 | Full accounts made up to 31 March 2001 (19 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
12 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
12 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | New director appointed (3 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
24 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New secretary appointed (2 pages) |
18 February 1998 | Accounting reference date extended from 24/03/98 to 31/03/98 (1 page) |
18 February 1998 | Accounting reference date extended from 24/03/98 to 31/03/98 (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
20 November 1997 | Ad 19/03/97--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
20 November 1997 | Ad 19/03/97--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
2 June 1997 | Director's particulars changed (1 page) |
2 June 1997 | Director's particulars changed (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: red gables woodland rise sevenoaks kent TN15 0HY (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: red gables woodland rise sevenoaks kent TN15 0HY (1 page) |
28 November 1996 | New director appointed (2 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: letts green knockholt near sevenoaks kent (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: letts green knockholt near sevenoaks kent (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
1 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Company name changed T.F. parrett (hotels) LIMITED\certificate issued on 15/11/95 (4 pages) |
15 November 1995 | Company name changed T.F. parrett (hotels) LIMITED\certificate issued on 15/11/95 (4 pages) |
30 October 1995 | Company name changed G.M. microtronics LIMITED\certificate issued on 31/10/95 (4 pages) |
30 October 1995 | Company name changed G.M. microtronics LIMITED\certificate issued on 31/10/95 (4 pages) |
26 October 1995 | Director resigned (4 pages) |
26 October 1995 | Director resigned (4 pages) |
25 October 1995 | Full accounts made up to 24 March 1995 (10 pages) |
25 October 1995 | Full accounts made up to 24 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |