Company NameGuidezone Limited
DirectorsPrakash Keshavlal Kaneria and Hasu Keshavlal Kaneria
Company StatusActive
Company Number01690203
CategoryPrivate Limited Company
Incorporation Date10 January 1983(41 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Prakash Keshavlal Kaneria
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address8 Thornhill Bridge Wharf
135 Caledonian Road
London
N1 0RU
Director NameMr Hasu Keshavlal Kaneria
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAmbassadors Bloomsbury Hotel
12 Upper Woburn Place
London
WC1H 0HX
Secretary NameMr Hasu Keshavlal Kaneria
StatusCurrent
Appointed05 July 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressAmbassadors Bloomsbury Hotel
12 Upper Woburn Place
London
WC1H 0HX
Director NameMr Surendra Kaneria
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 July 2000)
RoleHotelier
Correspondence Address155 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0NZ
Director NameMr Keshavlal Vashram Patel
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 December 1999)
RoleBusinessman
Correspondence Address34 Lyon Park Avenue
Wembley
Middlesex
HA0 4DX
Director NameMr Kiranchandra Keshavlal Kaneria
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(9 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 05 July 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address34a Delamere Road
Hayes
Middlesex
UB4 0NL
Secretary NameMr Surendra Kaneria
NationalityBritish
StatusResigned
Appointed20 May 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 December 1997)
RoleCompany Director
Correspondence Address155 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0NZ
Secretary NameDilip Kaneria
NationalityBritish
StatusResigned
Appointed13 December 1997(14 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Bassingham Road
Wembley
Middlesex
HA0 4RJ
Director NameKeserben Keshavlal Patel
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(17 years after company formation)
Appointment Duration10 years, 11 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lyon Park Avenue
Wembley
Middlesex
HA0 4DX
Director NameDilip Kaneria
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(19 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 January 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address10 Fir Tree Close
London
W5 2JY
Secretary NameMr Prakash Keshavlal Kaneria
NationalityBritish
StatusResigned
Appointed15 April 2008(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Thornhill Bridge Wharf
135 Caledonian Road
London
N1 0RU
Secretary NameMr Kiranchandra Kaneria
StatusResigned
Appointed24 February 2010(27 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 05 July 2019)
RoleCompany Director
Correspondence AddressAmbassadors Bloomsbury Hotel
12 Upper Woburn Place
London
WC1H 0HX

Contact

Websiteambassadors.co.uk/hotel-overview.html
Telephone020 76935400
Telephone regionLondon

Location

Registered AddressAmbassadors Bloomsbury Hotel
12 Upper Woburn Place
London
WC1H 0HX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2.5k at £1Kiran Chandra Kaneria
33.00%
Ordinary Deferred
2.5k at £1Mr Prakash Kaneria
33.00%
Ordinary Deferred
1.3k at $1Dilip Kaneria
16.50%
Ordinary Deferred
1.3k at £1Mrs Keserben Keshavlal V Patel
16.50%
Ordinary Deferred
2k at $0.01Champa Kaneria
0.26%
Ordinary
2k at $0.01Ranjan Kaneria
0.26%
Ordinary
1.3k at $0.01Dilip Kaneria
0.17%
Ordinary
1.3k at $0.01Mrs Keserben Keshavlal V Patel
0.17%
Ordinary
500 at $0.01Kiranchandra Kaneria
0.07%
Ordinary
500 at $0.01Prakash Kaneria
0.07%
Ordinary

Financials

Year2014
Turnover£5,591,555
Gross Profit£3,121,426
Net Worth£9,763,402
Cash£1,983,015
Current Liabilities£907,652

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

5 April 1995Delivered on: 11 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a the new ambassodors hotel 12 upper woburn place l/b of camden greater london t/no NGL295976. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
5 April 1995Delivered on: 11 April 1995
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
7 May 1987Delivered on: 12 May 1987
Satisfied on: 5 August 1995
Persons entitled: Tsb England & Wales PLC

Classification: Mortgage 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1984Delivered on: 2 July 1984
Satisfied on: 30 January 1989
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new ambassadors hotel 12 uper wobull place london WC1 and a floating charge over the undertaking and assets goodwill of the business tn ngl 395976.
Fully Satisfied
29 June 1984Delivered on: 2 July 1984
Satisfied on: 30 January 1989
Persons entitled: Muigoed Limited

Classification: Debenture
Secured details: £364,625 and all other moneys due or to become due from the company to the chargee.
Particulars: Fixed charge on new ambassadors hotel 12 upper woburn place london WC1 t/n ngi 395976 floating charge on f/h & l/h property all fixtures fixed plate machinery goodwill & book debts for further details please see doc M9.
Fully Satisfied

Filing History

2 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
20 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (26 pages)
31 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
28 October 2021Auditor's resignation (1 page)
12 October 2021Notification of a person with significant control statement (2 pages)
12 October 2021Cessation of Kiranchandra Keshavlal Kaneria as a person with significant control on 12 October 2021 (1 page)
12 October 2021Cessation of Prakash Keshavlal Kaneria as a person with significant control on 12 October 2021 (1 page)
9 September 2021Full accounts made up to 31 December 2020 (30 pages)
21 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 July 2020Satisfaction of charge 4 in full (1 page)
23 July 2020Satisfaction of charge 5 in full (2 pages)
7 July 2020Full accounts made up to 31 December 2019 (27 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (29 pages)
18 July 2019Appointment of Mr Hasu Keshavlal Kaneria as a director on 5 July 2019 (2 pages)
16 July 2019Appointment of Mr Hasu Keshavlal Kaneria as a secretary on 5 July 2019 (2 pages)
16 July 2019Termination of appointment of Kiranchandra Kaneria as a secretary on 5 July 2019 (1 page)
16 July 2019Termination of appointment of Kiranchandra Keshavlal Kaneria as a director on 5 July 2019 (1 page)
21 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
5 July 2018Full accounts made up to 31 December 2017 (29 pages)
25 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (27 pages)
7 July 2017Full accounts made up to 31 December 2016 (27 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
1 February 2017Purchase of own shares. (3 pages)
1 February 2017Purchase of own shares. (3 pages)
22 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
22 January 2017Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 1,250.00
  • USD 12.50
(4 pages)
22 January 2017Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 1,250.00
  • USD 12.50
(4 pages)
22 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
19 January 2017Termination of appointment of Dilip Kaneria as a director on 3 January 2017 (1 page)
19 January 2017Termination of appointment of Dilip Kaneria as a director on 3 January 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 7,500
  • USD 75
(7 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 7,500
  • USD 75
(7 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 7,500
  • USD 75
(7 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 7,500
  • USD 75
(7 pages)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 7,500
  • USD 75
(7 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 7,500
  • USD 75
(7 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
10 June 2013Full accounts made up to 31 December 2012 (21 pages)
10 June 2013Full accounts made up to 31 December 2012 (21 pages)
8 October 2012Auditor's resignation (1 page)
8 October 2012Auditor's resignation (1 page)
24 May 2012Full accounts made up to 31 December 2011 (21 pages)
24 May 2012Full accounts made up to 31 December 2011 (21 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
3 May 2012Director's details changed for Dilip Kaneria on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Dilip Kaneria on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Dilip Kaneria on 3 May 2012 (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (20 pages)
8 August 2011Full accounts made up to 31 December 2010 (20 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
21 January 2011Termination of appointment of Keserben Patel as a director (1 page)
21 January 2011Termination of appointment of Keserben Patel as a director (1 page)
4 June 2010Director's details changed for Kiran Kaneria on 20 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mr Kiranchandra Kaneria on 24 February 2010 (1 page)
4 June 2010Director's details changed for Kiran Kaneria on 20 May 2010 (2 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
4 June 2010Secretary's details changed for Mr Kiranchandra Kaneria on 24 February 2010 (1 page)
3 June 2010Director's details changed for Mr Prakash Kaneria on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Prakash Kaneria on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Keserben Keshavlal Patel on 20 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Kiran Kaneria on 3 June 2010 (1 page)
3 June 2010Secretary's details changed for Mr Kiran Kaneria on 3 June 2010 (1 page)
3 June 2010Director's details changed for Dilip Kaneria on 20 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Kiran Kaneria on 3 June 2010 (1 page)
3 June 2010Director's details changed for Keserben Keshavlal Patel on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Dilip Kaneria on 20 May 2010 (2 pages)
14 April 2010Termination of appointment of Prakash Kaneria as a secretary (1 page)
14 April 2010Termination of appointment of Prakash Kaneria as a secretary (1 page)
14 April 2010Appointment of Mr Kiran Kaneria as a secretary (1 page)
14 April 2010Appointment of Mr Kiran Kaneria as a secretary (1 page)
8 March 2010Full accounts made up to 31 December 2009 (18 pages)
8 March 2010Full accounts made up to 31 December 2009 (18 pages)
4 August 2009Full accounts made up to 31 December 2008 (22 pages)
4 August 2009Full accounts made up to 31 December 2008 (22 pages)
10 July 2009Return made up to 20/05/09; full list of members (6 pages)
10 July 2009Return made up to 20/05/09; full list of members (6 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
21 April 2008Appointment terminated secretary dilip kaneria (1 page)
21 April 2008Appointment terminated secretary dilip kaneria (1 page)
21 April 2008Secretary appointed prakash keshaval kaneria (1 page)
21 April 2008Secretary appointed prakash keshaval kaneria (1 page)
18 April 2008Full accounts made up to 31 December 2007 (23 pages)
18 April 2008Full accounts made up to 31 December 2007 (23 pages)
14 December 2007Registered office changed on 14/12/07 from: the ambassadors hotel in, bloomsbury, 12 upper woburn place, london WC1H 0HX (1 page)
14 December 2007Registered office changed on 14/12/07 from: the ambassadors hotel in, bloomsbury, 12 upper woburn place, london WC1H 0HX (1 page)
14 December 2007Return made up to 20/05/07; full list of members (3 pages)
14 December 2007Location of register of members (1 page)
14 December 2007Return made up to 20/05/07; full list of members (3 pages)
14 December 2007Location of debenture register (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Location of register of members (1 page)
14 December 2007Location of debenture register (1 page)
14 December 2007Director's particulars changed (1 page)
5 September 2007Accounts made up to 31 December 2006 (22 pages)
5 September 2007Accounts made up to 31 December 2006 (22 pages)
15 February 2007Full accounts made up to 31 December 2005 (20 pages)
15 February 2007Full accounts made up to 31 December 2005 (20 pages)
14 August 2006Location of register of members (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Return made up to 20/05/06; full list of members (3 pages)
14 August 2006Registered office changed on 14/08/06 from: the ambassadors hotel in bloomsbury, 12 upper woburn place, london WC1H 0HX (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Registered office changed on 14/08/06 from: the ambassadors hotel in bloomsbury, 12 upper woburn place, london WC1H 0HX (1 page)
14 August 2006Return made up to 20/05/06; full list of members (3 pages)
21 November 2005Full accounts made up to 31 December 2004 (20 pages)
21 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
14 June 2004Return made up to 20/05/04; no change of members (8 pages)
14 June 2004Return made up to 20/05/04; no change of members (8 pages)
23 October 2003Full accounts made up to 31 December 2002 (19 pages)
23 October 2003Full accounts made up to 31 December 2002 (19 pages)
19 June 2003Return made up to 20/05/03; no change of members (8 pages)
19 June 2003Return made up to 20/05/03; no change of members (8 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
13 June 2002Return made up to 20/05/02; full list of members (8 pages)
13 June 2002Return made up to 20/05/02; full list of members (8 pages)
13 June 2001Return made up to 20/05/01; full list of members (10 pages)
13 June 2001Return made up to 20/05/01; full list of members (10 pages)
17 May 2001Ad 09/04/01--------- us$ si [email protected]=75 us$ ic 0/75 (2 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 May 2001Us$ nc 0/75 06/04/01 (2 pages)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Ad 09/04/01--------- us$ si [email protected]=75 us$ ic 0/75 (2 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 May 2001Us$ nc 0/75 06/04/01 (2 pages)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 February 2001Full accounts made up to 31 December 2000 (21 pages)
15 February 2001Full accounts made up to 31 December 2000 (21 pages)
11 January 2001£ ic 10000/7500 22/12/00 £ sr 2500@1=2500 (1 page)
11 January 2001£ nc 50000/47500 03/01/01 (1 page)
11 January 2001£ nc 50000/47500 03/01/01 (1 page)
11 January 2001£ ic 10000/7500 22/12/00 £ sr 2500@1=2500 (1 page)
27 November 2000Return made up to 20/05/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 27/11/00
(9 pages)
27 November 2000Return made up to 20/05/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 27/11/00
(9 pages)
26 October 2000Full accounts made up to 31 December 1999 (20 pages)
26 October 2000Full accounts made up to 31 December 1999 (20 pages)
4 October 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
4 October 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
19 July 2000Return made up to 20/05/00; full list of members (9 pages)
19 July 2000Return made up to 20/05/00; full list of members (9 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (20 pages)
20 September 1999Full accounts made up to 31 December 1998 (20 pages)
21 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (19 pages)
2 November 1998Full accounts made up to 31 December 1997 (19 pages)
19 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/06/98
(8 pages)
19 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/06/98
(8 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (10 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (10 pages)
3 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
13 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 January 1983Certificate of incorporation (1 page)
10 January 1983Incorporation (17 pages)
10 January 1983Incorporation (17 pages)
10 January 1983Certificate of incorporation (1 page)