Berkhamsted
HP4 1HE
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 November 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2007(25 years, 3 months after company formation) |
Appointment Duration | 11 years (closed 10 November 2018) |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Ms Annie Marie Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 1998) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Close Marlow Buckinghamshire SL7 1RB |
Director Name | Mr George Barry Maiden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 06 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Fourwinds Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Director Name | Mr Michael Barry Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Prowse Avenue Bushey Watford Hertfordshire WD2 1JR |
Director Name | James Roger Charles Farrow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 1999) |
Role | Sales And Marketing Director |
Correspondence Address | 7 Downham Place South Shore Blackpool Lancashire FY4 1PW |
Director Name | John Anthony Dobbs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Operations Director |
Correspondence Address | 11a North Park Avenue Leeds West Yorkshire LS8 1DN |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | John Anthony Bamsey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 26 Cranley Road Burwood Park Hersham Surrey KT12 5BL |
Director Name | Mr Michael Stuart Metcalfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 1999) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Harwil 37 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | David Andrew |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Briarclough Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | Christopher John Bould |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 1995) |
Role | Sales Director |
Correspondence Address | The West Wing Pensax Court Pensax Worcester Worcestershire WR6 6XJ |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2000) |
Role | Hotelier |
Correspondence Address | 43 Alma Square London NW8 9PY |
Director Name | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2, The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1999(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(19 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2004) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Wolfgang Neumann |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 31 January 2003(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 4, 34 Holland Park London W11 3TA |
Director Name | Mr Gordon William Lyle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aragorn House Stylecroft Road Chalfont St. Giles Buckinghamshire HP8 4HZ |
Director Name | Rosemarie Shill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House High Street Henley In Arden Warwickshire B95 5BN |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Mr John Crosbie Philip |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2011) |
Role | Vp Operations Central & North |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 April 2012) |
Role | Solicitor |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | John Rogers |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Oded Lifschitz |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian / Israeli |
Status | Resigned |
Appointed | 17 September 2012(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 June 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52, The Yoo Building London NW8 9RF |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(34 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 June 2017) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Telephone | 01296 423886 |
---|---|
Telephone region | Aylesbury |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
200k at £1 | Comfort Lodge LTD 100.00% Ordinary |
---|---|
1 at £1 | Comfort Lodge LTD & Comfort Hotels International LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £77,056 |
Net Worth | £23,473,019 |
Current Liabilities | £18,898 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 |
10 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2018 | Liquidators' statement of receipts and payments to 27 June 2018 (9 pages) |
10 August 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 August 2017 | Resolution insolvency:re res assets in specie (1 page) |
16 August 2017 | Resolution insolvency:re res assets in specie (1 page) |
18 July 2017 | Registered 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 2017 | Registered 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 2017 | Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
18 July 2017 | Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
17 July 2017 | Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
17 July 2017 | Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Declaration of solvency (5 pages) |
13 July 2017 | Declaration of solvency (5 pages) |
13 July 2017 | Resolution insolvency:resolution in respect of remuneration etc (1 page) |
13 July 2017 | Appointment of a voluntary liquidator (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolution insolvency:resolution in respect of remuneration etc (1 page) |
13 July 2017 | Appointment of a voluntary liquidator (2 pages) |
13 June 2017 | Termination of appointment of Simon Robert Vincent as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher Philip Heath as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Oded Lifschitz as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher Philip Heath as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Simon Robert Vincent as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Brian Wilson as a director on 9 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Oded Lifschitz as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Brian Wilson as a director on 9 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
24 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
24 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
20 July 2016 | Appointment of Mr Christopher Heath as a director on 15 July 2016
|
20 July 2016 | Appointment of Mr Christopher Heath as a director on 15 July 2016
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
27 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
16 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
7 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
11 July 2014 | Appointment of Mr. Stuart Beasley as a director (2 pages) |
11 July 2014 | Appointment of Mr. Stuart Beasley as a director (2 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
23 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
23 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
7 September 2011 | Appointment of John Rogers as a director (3 pages) |
7 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
7 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
7 September 2011 | Appointment of John Rogers as a director (3 pages) |
5 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
5 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Termination of appointment of Andrew Hughes as a director (1 page) |
4 January 2011 | Termination of appointment of Andrew Hughes as a director (1 page) |
20 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
2 February 2009 | Appointment terminated director adrian bradley (1 page) |
2 February 2009 | Appointment terminated director adrian bradley (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (7 pages) |
4 July 2008 | Return made up to 03/06/08; full list of members (7 pages) |
26 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
26 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
26 June 2008 | Director appointed laurence lichman (4 pages) |
26 June 2008 | Director appointed laurence lichman (4 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (8 pages) |
17 June 2007 | Return made up to 03/06/07; full list of members (8 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (9 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (9 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 03/05/05; full list of members (3 pages) |
6 July 2005 | Return made up to 03/05/05; full list of members (3 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
9 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
7 December 2003 | Director's particulars changed (1 page) |
7 December 2003 | Director's particulars changed (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
1 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
12 November 2001 | New director appointed (3 pages) |
12 November 2001 | New director appointed (3 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
16 August 2001 | Return made up to 03/05/01; full list of members (6 pages) |
16 August 2001 | Return made up to 03/05/01; full list of members (6 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court, central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court, central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (4 pages) |
7 October 1999 | New director appointed (4 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
18 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (9 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (9 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Return made up to 03/05/97; full list of members (9 pages) |
18 June 1997 | Return made up to 03/05/97; full list of members (9 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
18 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
20 May 1996 | Return made up to 03/05/96; full list of members (9 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (9 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | New director appointed (6 pages) |
15 September 1995 | New director appointed (6 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
1 January 1995 | Statement of affairs (77 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (77 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
1 January 1995 | Statement of affairs (77 pages) |
19 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1990 | Resolutions
|
14 August 1990 | Resolutions
|
27 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1988 | Resolutions
|
3 May 1988 | Resolutions
|
12 July 1984 | Particulars of mortgage/charge (74 pages) |
12 July 1984 | Particulars of mortgage/charge (74 pages) |
13 September 1983 | Resolutions
|
13 September 1983 | Resolutions
|