Company NameComfort Lodge (U.K.) Limited
Company StatusDissolved
Company Number01653513
CategoryPrivate Limited Company
Incorporation Date23 July 1982(41 years, 9 months ago)
Dissolution Date10 November 2018 (5 years, 5 months ago)
Previous NameJoyhatch Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(28 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 10 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Hill
Berkhamsted
HP4 1HE
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(31 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 10 November 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2007(25 years, 3 months after company formation)
Appointment Duration11 years (closed 10 November 2018)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMs Annie Marie Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 1998)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Director NameMr George Barry Maiden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 06 July 1992)
RoleChartered Accountant
Correspondence AddressFourwinds Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameMr Michael Barry Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JR
Director NameJames Roger Charles Farrow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 1999)
RoleSales And Marketing Director
Correspondence Address7 Downham Place
South Shore
Blackpool
Lancashire
FY4 1PW
Director NameJohn Anthony Dobbs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleOperations Director
Correspondence Address11a North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 26 Cranley Road
Burwood Park
Hersham
Surrey
KT12 5BL
Director NameMr Michael Stuart Metcalfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHarwil 37 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameDavid Andrew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressBriarclough Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameChristopher John Bould
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 1995)
RoleSales Director
Correspondence AddressThe West Wing
Pensax Court Pensax
Worcester
Worcestershire
WR6 6XJ
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2000)
RoleHotelier
Correspondence Address43 Alma Square
London
NW8 9PY
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1999(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(19 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2004)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameWolfgang Neumann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustria
StatusResigned
Appointed31 January 2003(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 4, 34 Holland Park
London
W11 3TA
Director NameMr Gordon William Lyle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAragorn House
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HZ
Director NameRosemarie Shill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
High Street
Henley In Arden
Warwickshire
B95 5BN
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(20 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameMr John Crosbie Philip
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(22 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2011)
RoleVp Operations Central & North
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(23 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(25 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameJohn Rogers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameOded Lifschitz
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian / Israeli
StatusResigned
Appointed17 September 2012(30 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52, The Yoo Building
London
NW8 9RF
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(34 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 June 2017)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Contact

Telephone01296 423886
Telephone regionAylesbury

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200k at £1Comfort Lodge LTD
100.00%
Ordinary
1 at £1Comfort Lodge LTD & Comfort Hotels International LTD
0.00%
Ordinary

Financials

Year2014
Turnover£77,056
Net Worth£23,473,019
Current Liabilities£18,898

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 February 1985Delivered on: 2 February 1985
Persons entitled: W.Crowther & Sons PLC.

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of two debentures dated 26 june 84 or under the terms of this charge.
Particulars: All that piece or parcel of land k/a site 5 phoenix way swansea enterprise park llansamlet, swansea. (See doc for further details).
Fully Satisfied
2 February 1985Delivered on: 2 February 1985
Persons entitled: W.Crowther & Sons PLC.

Classification: Second equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 26 april 1984 or under the terms of this charge.
Particulars: All that piece or parcel of land comprising 5.6 acres situate at the corner of old common road and london road black dam basingstoke, hampshire. (See doc for further details).
Fully Satisfied
2 February 1985Delivered on: 2 February 1985
Persons entitled: W.Crowther & Sons PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the two debentures dated 26 june 84 or under the terms of this charge.
Particulars: All that piece or parcel of land which comprises 5.6 acres situate at the corner of old common road and london road black dam basingstoke hampshire (see doc for details).
Fully Satisfied
18 January 1985Delivered on: 1 February 1985
Satisfied on: 19 October 1994
Persons entitled: Comfort Lodge Limited

Classification: Second equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84.
Particulars: All that piece or parcel of land which comprises 5.6 acres or thereabouts situate at the corner of old common road and london road black dam basingstoke, hampshire (see doc M23 for details).
Fully Satisfied
18 January 1985Delivered on: 1 February 1985
Satisfied on: 19 October 1994
Persons entitled: Comfort Lodge Limited

Classification: Second equitable charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84.
Particulars: All that piece or parcel of land known as site 5 phoenix way, swansea enterprise park llansamlet swansea. (See doc M22 for details).
Fully Satisfied
26 June 1984Delivered on: 12 July 1984
Persons entitled: W. Crowther & Sons PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 2000,000 supplemental to the joint venture agreement and finance agreement dated 28 june 1984.
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.
Fully Satisfied
26 June 1984Delivered on: 12 July 1984
Persons entitled: W. Crowther & Sons PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 950,000 supplemental to the joint venture agreement and finance agreement dated 28TH june 1984.
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.
Fully Satisfied
26 June 1984Delivered on: 12 July 1984
Satisfied on: 20 September 1995
Persons entitled: Comfort Lodge Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 950,000 supplemental to the joint venture agreement and finance agreement dated 28 june 1983.
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.
Fully Satisfied
24 March 1986Delivered on: 26 March 1986
Satisfied on: 20 September 1995
Persons entitled: Town & County Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 500,000.
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.
Fully Satisfied
24 March 1986Delivered on: 26 March 1986
Satisfied on: 27 May 1988
Persons entitled: W.Crowther & Sons PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 1,500,000.
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.
Fully Satisfied
14 February 1985Delivered on: 14 February 1985
Persons entitled: W.Crowther & Sons PLC.

Classification: Standard security registered in scotland on 12/2/85.
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84 entitled "second debenture 'a'".
Particulars: Lease by livingston development corporation in favour of the co. Recorded in the division of the general register of sasines for the county for midlothian on 10/9/84.
Fully Satisfied
14 February 1985Delivered on: 14 February 1985
Persons entitled: W.Crowther & Sons PLC.

Classification: Standard security registered in scotland on 12/2/85.
Secured details: All monies due or to become due from the company to the chargee under the terms of two seperate debentures issued by the co to the creditor dated 26/6/84. entitled "first debenture 'a'" and "first debenture 'b".
Particulars: Lease by livingston development corporation in favour of the co. Recorded in the division of the general register of sasines for the county of midlothian on 10/9/84.
Fully Satisfied
17 January 1985Delivered on: 14 February 1985
Satisfied on: 19 October 1994
Persons entitled: Comfort Lodge LTD.

Classification: Standard security registered in scotland on 12/2/85.
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84 entitled "second debenture 'b'".
Particulars: Lease by livingstone development corporation in favour of the company recorded in the division of the general register of sasines for the county of midlothian on 10/9/84.
Fully Satisfied
2 February 1985Delivered on: 2 February 1985
Persons entitled: W.Crowther & Sons PLC.

Classification: Second equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 26 june 84 or under the terms of this charge.
Particulars: All that piece or parcel of land k/a site 5 phoenix way swansea enterprise park llansamlet, swansea. (See doc for further details).
Fully Satisfied
26 June 1984Delivered on: 12 July 1984
Persons entitled: W.Crowther & Sons PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 6,000,000 supplemental to a joint venture agreement and finance agreement dated 28 june 1983.
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.
Fully Satisfied

Filing History

10 November 2018Final Gazette dissolved following liquidation (1 page)
10 August 2018Liquidators' statement of receipts and payments to 27 June 2018 (9 pages)
10 August 2018Return of final meeting in a members' voluntary winding up (10 pages)
16 August 2017Resolution insolvency:re res assets in specie (1 page)
16 August 2017Resolution insolvency:re res assets in specie (1 page)
18 July 2017Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on 18 July 2017 (2 pages)
18 July 2017Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
18 July 2017Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
17 July 2017Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
17 July 2017Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
13 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(1 page)
13 July 2017Declaration of solvency (5 pages)
13 July 2017Declaration of solvency (5 pages)
13 July 2017Resolution insolvency:resolution in respect of remuneration etc (1 page)
13 July 2017Appointment of a voluntary liquidator (2 pages)
13 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(1 page)
13 July 2017Resolution insolvency:resolution in respect of remuneration etc (1 page)
13 July 2017Appointment of a voluntary liquidator (2 pages)
13 June 2017Termination of appointment of Simon Robert Vincent as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher Philip Heath as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Oded Lifschitz as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher Philip Heath as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Simon Robert Vincent as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Brian Wilson as a director on 9 June 2017 (1 page)
13 June 2017Termination of appointment of Oded Lifschitz as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Brian Wilson as a director on 9 June 2017 (1 page)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
24 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
24 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
20 July 2016Appointment of Mr Christopher Heath as a director on 15 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2017.
(3 pages)
20 July 2016Appointment of Mr Christopher Heath as a director on 15 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2017.
(3 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200,000
(8 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200,000
(8 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000
(8 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000
(8 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000
(8 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
16 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
16 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 September 2014Full accounts made up to 31 December 2013 (14 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
11 July 2014Appointment of Mr. Stuart Beasley as a director (2 pages)
11 July 2014Appointment of Mr. Stuart Beasley as a director (2 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200,000
(9 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200,000
(9 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200,000
(9 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
23 October 2012Appointment of Oded Lifschitz as a director (2 pages)
23 October 2012Appointment of Oded Lifschitz as a director (2 pages)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
25 April 2012Termination of appointment of Paul James as a director (1 page)
7 September 2011Appointment of John Rogers as a director (3 pages)
7 September 2011Termination of appointment of John Philip as a director (2 pages)
7 September 2011Termination of appointment of John Philip as a director (2 pages)
7 September 2011Appointment of John Rogers as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
27 June 2011Full accounts made up to 31 December 2010 (12 pages)
27 June 2011Full accounts made up to 31 December 2010 (12 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
20 August 2010Full accounts made up to 31 December 2009 (12 pages)
20 August 2010Full accounts made up to 31 December 2009 (12 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Appointment terminated director laurence lichman (1 page)
7 July 2009Appointment terminated director laurence lichman (1 page)
5 June 2009Return made up to 03/06/09; full list of members (6 pages)
5 June 2009Return made up to 03/06/09; full list of members (6 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
2 February 2009Appointment terminated director adrian bradley (1 page)
2 February 2009Appointment terminated director adrian bradley (1 page)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
4 July 2008Return made up to 03/06/08; full list of members (7 pages)
4 July 2008Return made up to 03/06/08; full list of members (7 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Director appointed laurence lichman (4 pages)
26 June 2008Director appointed laurence lichman (4 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
17 June 2007Return made up to 03/06/07; full list of members (8 pages)
17 June 2007Return made up to 03/06/07; full list of members (8 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
16 June 2006Return made up to 03/05/06; full list of members (9 pages)
16 June 2006Return made up to 03/05/06; full list of members (9 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
19 September 2005Full accounts made up to 31 December 2004 (15 pages)
19 September 2005Full accounts made up to 31 December 2004 (15 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
6 July 2005Return made up to 03/05/05; full list of members (3 pages)
6 July 2005Return made up to 03/05/05; full list of members (3 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
9 September 2004Full accounts made up to 31 December 2003 (15 pages)
9 September 2004Full accounts made up to 31 December 2003 (15 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
7 December 2003Director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
13 October 2003Full accounts made up to 31 December 2002 (14 pages)
13 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
1 August 2002Full accounts made up to 31 December 2001 (14 pages)
1 August 2002Full accounts made up to 31 December 2001 (14 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
12 November 2001New director appointed (3 pages)
12 November 2001New director appointed (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
16 August 2001Return made up to 03/05/01; full list of members (6 pages)
16 August 2001Return made up to 03/05/01; full list of members (6 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court, central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court, central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (4 pages)
7 October 1999New director appointed (4 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
3 September 1999Full accounts made up to 31 December 1998 (14 pages)
3 September 1999Full accounts made up to 31 December 1998 (14 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
18 June 1999Return made up to 03/05/99; full list of members (8 pages)
18 June 1999Return made up to 03/05/99; full list of members (8 pages)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
24 May 1998Return made up to 03/05/98; full list of members (9 pages)
24 May 1998Return made up to 03/05/98; full list of members (9 pages)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
18 June 1997Return made up to 03/05/97; full list of members (9 pages)
18 June 1997Return made up to 03/05/97; full list of members (9 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
18 September 1996Full accounts made up to 31 December 1995 (18 pages)
18 September 1996Full accounts made up to 31 December 1995 (18 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
20 May 1996Return made up to 03/05/96; full list of members (9 pages)
20 May 1996Return made up to 03/05/96; full list of members (9 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
15 December 1995Secretary's particulars changed (4 pages)
15 December 1995Secretary's particulars changed (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995New director appointed (6 pages)
15 September 1995New director appointed (6 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (17 pages)
14 June 1995Full accounts made up to 31 December 1994 (17 pages)
30 May 1995Return made up to 03/05/95; full list of members (16 pages)
30 May 1995Return made up to 03/05/95; full list of members (16 pages)
1 January 1995Statement of affairs (77 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (77 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
1 January 1995Statement of affairs (77 pages)
19 October 1994Declaration of satisfaction of mortgage/charge (1 page)
19 October 1994Declaration of satisfaction of mortgage/charge (1 page)
14 August 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 August 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 May 1988Declaration of satisfaction of mortgage/charge (1 page)
27 May 1988Declaration of satisfaction of mortgage/charge (1 page)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 July 1984Particulars of mortgage/charge (74 pages)
12 July 1984Particulars of mortgage/charge (74 pages)
13 September 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
13 September 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)