Company NameEastwell Manor Limited
Company StatusActive
Company Number01609036
CategoryPrivate Limited Company
Incorporation Date21 January 1982(42 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Turrloo Francis Parrett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Mark Stephen Parrett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(13 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr Turrloo Francis Parrett
NationalityBritish
StatusCurrent
Appointed14 July 1999(17 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Gary Douglas Parrett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(18 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMs Helenne Louise Parrett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(26 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMs Helenne Louise Clark
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(26 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameRosemary Joy Campbell
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressRosebank 19 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NameRosemary Joy Campbell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressRosebank 19 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NameGary Douglas Parrett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address2 Ringmer Way
Bickley
Kent
BR1 2TY
Director NameJacqueline Barbara Parrett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(16 years after company formation)
Appointment Duration10 years, 7 months (resigned 24 September 2008)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Lane
Brasted
Westerham
Kent
TN16 1JU
Secretary NameGary Douglas Parrett
NationalityBritish
StatusResigned
Appointed06 February 1998(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address2 Ringmer Way
Bickley
Kent
BR1 2TY
Director NameMr Peter Zielke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2012(30 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorland Road
Maidenbower
Crawley
West Sussex
RH10 7JB

Contact

Websitewww.eastwellmanor.co.uk
Email address[email protected]
Telephone01233 213000
Telephone regionAshford (Kent)

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750k at £1Ridgeville Investment Company LTD
51.72%
Cumulative Redeemable Preference
50k at £1Turrloo Francis Parrett
3.45%
Cumulative Redeemable Preference
200k at £1Lombard House LTD
13.79%
Cumulative Redeemable Preference
150k at £1Gary Douglas Parrett
10.34%
Cumulative Redeemable Preference
150k at £1Helenne Louise Parrett
10.34%
Cumulative Redeemable Preference
150k at £1Mark Stephen Parrett
10.34%
Cumulative Redeemable Preference
13 at £1Lombard House LTD
0.00%
Ordinary
37 at £1Ridgeville Investment Company LTD
0.00%
Ordinary
50 at £1Turrloo Francis Parrett
0.00%
Ordinary

Financials

Year2014
Turnover£5,139,094
Gross Profit£2,077,960
Net Worth£241,990
Cash£6,067
Current Liabilities£3,514,268

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

19 January 2009Delivered 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 2009Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

13 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 24 March 2022 (10 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 24 March 2021 (11 pages)
3 March 2021Total exemption full accounts made up to 24 March 2020 (10 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
21 March 2019Full accounts made up to 24 March 2018 (24 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 24 March 2018 (1 page)
15 March 2018Director's details changed for Ms Helenne Louise Parrett on 26 January 2015 (2 pages)
27 February 2018Full accounts made up to 31 March 2017 (25 pages)
23 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 November 2016Part of the property or undertaking has been released from charge 6 (5 pages)
12 November 2016Part of the property or undertaking has been released from charge 5 (5 pages)
12 November 2016Part of the property or undertaking has been released from charge 5 (5 pages)
12 November 2016Part of the property or undertaking has been released from charge 6 (5 pages)
4 October 2016Termination of appointment of Peter Zielke as a director on 15 September 2016 (1 page)
4 October 2016Termination of appointment of Peter Zielke as a director on 15 September 2016 (1 page)
15 September 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages)
3 May 2016Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages)
8 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,550,100
(4 pages)
8 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,550,100
(4 pages)
8 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,450,100
(9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,450,100
(9 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
14 January 2015Full accounts made up to 31 March 2014 (20 pages)
14 January 2015Full accounts made up to 31 March 2014 (20 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,450,100
(9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,450,100
(9 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,450,100
(9 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,450,100
(9 pages)
3 January 2014Full accounts made up to 31 March 2013 (20 pages)
3 January 2014Full accounts made up to 31 March 2013 (20 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
22 November 2012Appointment of Mr Peter Zielke as a director (2 pages)
22 November 2012Appointment of Mr Peter Zielke as a director (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Full accounts made up to 31 March 2011 (21 pages)
3 January 2012Full accounts made up to 31 March 2011 (21 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
22 December 2010Full accounts made up to 31 March 2010 (23 pages)
22 December 2010Full accounts made up to 31 March 2010 (23 pages)
28 January 2010Full accounts made up to 31 March 2009 (21 pages)
28 January 2010Full accounts made up to 31 March 2009 (21 pages)
4 January 2010Director's details changed for Ms Helenne Louise Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page)
4 January 2010Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Ms Helenne Louise Parrett on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page)
4 January 2010Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page)
4 January 2010Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Ms Helenne Louise Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 February 2009Full accounts made up to 31 March 2008 (22 pages)
1 February 2009Full accounts made up to 31 March 2008 (22 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Director appointed ms helenne louise parrett (1 page)
8 January 2009Director appointed ms helenne louise parrett (1 page)
8 October 2008Appointment terminated director jacqueline parrett (1 page)
8 October 2008Appointment terminated director jacqueline parrett (1 page)
2 February 2008Full accounts made up to 31 March 2007 (20 pages)
2 February 2008Full accounts made up to 31 March 2007 (20 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 31/12/07; full list of members (5 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 31/12/07; full list of members (5 pages)
6 July 2007Registered office changed on 06/07/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
6 July 2007Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
6 July 2007Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
6 July 2007Registered office changed on 06/07/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
20 February 2007Return made up to 31/12/06; full list of members (5 pages)
20 February 2007Return made up to 31/12/06; full list of members (5 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
13 February 2006Full accounts made up to 31 March 2005 (19 pages)
13 February 2006Full accounts made up to 31 March 2005 (19 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
27 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (18 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (18 pages)
15 April 2003Return made up to 31/12/02; full list of members; amend (8 pages)
15 April 2003Return made up to 31/12/02; full list of members; amend (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 July 2002Memorandum and Articles of Association (15 pages)
15 July 2002Memorandum and Articles of Association (15 pages)
25 June 2002Ad 21/05/02--------- £ si 1450000@1=1450000 £ ic 100/1450100 (2 pages)
25 June 2002Nc inc already adjusted 21/05/02 (2 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 June 2002Nc inc already adjusted 21/05/02 (2 pages)
25 June 2002Ad 21/05/02--------- £ si 1450000@1=1450000 £ ic 100/1450100 (2 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 March 2001 (19 pages)
15 June 2001Full accounts made up to 31 March 2001 (19 pages)
1 February 2001Full accounts made up to 31 March 2000 (18 pages)
1 February 2001Full accounts made up to 31 March 2000 (18 pages)
12 January 2001Return made up to 31/12/00; no change of members (5 pages)
12 January 2001Return made up to 31/12/00; no change of members (5 pages)
6 September 2000New director appointed (3 pages)
6 September 2000New director appointed (3 pages)
31 March 2000Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page)
31 March 2000Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Secretary resigned;director resigned (1 page)
24 December 1998Return made up to 31/12/98; full list of members (7 pages)
24 December 1998Return made up to 31/12/98; full list of members (7 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New secretary appointed (2 pages)
18 February 1998Accounting reference date extended from 24/03/98 to 31/03/98 (1 page)
18 February 1998Accounting reference date extended from 24/03/98 to 31/03/98 (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 January 1998Return made up to 31/12/97; full list of members (8 pages)
20 November 1997Ad 19/03/97--------- £ si 30@1=30 £ ic 70/100 (2 pages)
20 November 1997Ad 19/03/97--------- £ si 30@1=30 £ ic 70/100 (2 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997Director's particulars changed (1 page)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Registered office changed on 28/11/96 from: red gables woodland rise sevenoaks kent TN15 0HY (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Registered office changed on 28/11/96 from: red gables woodland rise sevenoaks kent TN15 0HY (1 page)
28 November 1996New director appointed (2 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
29 July 1996Registered office changed on 29/07/96 from: letts green knockholt near sevenoaks kent (1 page)
29 July 1996Registered office changed on 29/07/96 from: letts green knockholt near sevenoaks kent (1 page)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
1 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 March 1996Return made up to 31/12/95; full list of members (6 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Company name changed T.F. parrett (hotels) LIMITED\certificate issued on 15/11/95 (4 pages)
15 November 1995Company name changed T.F. parrett (hotels) LIMITED\certificate issued on 15/11/95 (4 pages)
30 October 1995Company name changed G.M. microtronics LIMITED\certificate issued on 31/10/95 (4 pages)
30 October 1995Company name changed G.M. microtronics LIMITED\certificate issued on 31/10/95 (4 pages)
26 October 1995Director resigned (4 pages)
26 October 1995Director resigned (4 pages)
25 October 1995Full accounts made up to 24 March 1995 (10 pages)
25 October 1995Full accounts made up to 24 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)