Company NameEdwardian Management Services Limited
Company StatusActive
Company Number01758683
CategoryPrivate Limited Company
Incorporation Date5 October 1983(40 years, 7 months ago)
Previous NameFloydcane Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(8 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(8 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Secretary NameMr Vijay Wason
NationalityBritish
StatusCurrent
Appointed27 March 1992(8 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(17 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor Consultant
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMrs Amrit Singh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(36 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Inderneel Singh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(36 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMrs Siraj Singh
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(36 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMs Krishma Dear
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(38 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr David Nicholas Batts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(8 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleDirector Of Operations
Correspondence AddressBramble Cottage
Bigfrith Lane
Cookham Dean
Berks
SL6 9PH
Director NameMr Satinder Kishore Gulhati
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(8 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 September 2002)
RoleHotelier
Country of ResidenceEngland
Correspondence Address187 Stanmore Hill
Stanmore
Middlesex
HA7 3HA
Director NameMr Bhajan Lamba
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(8 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 June 2010)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Bath Road
Hayes
Middx
UB3 5AW
Director NameMr Neil Robinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(8 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 December 1991)
RoleSales & Marketing Director
Correspondence AddressThree Oaks Beacon Road
Ditchling
Hassocks
West Sussex
BN6 8XB
Director NameMr Bryan Gair Robson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(8 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address7 Stanhope Way
Sevenoaks
Kent
TN13 2DZ
Director NameMr Bal Mohinder Singh
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(8 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Bath Road
Hayes
Middx
UB3 5AW
Director NameMr Richard Nicholas Smart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(8 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 October 2006)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address85 Burkes Road
Beaconsfield
HP9 1EW
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middx
UB3 5AW

Contact

Websiteradissonedwardian.co.uk

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Edwardian Hotels LTD
99.00%
Ordinary
1 at £1Mr Bal Mohinder Singh
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,000
Cash£4,000
Current Liabilities£30,000

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

30 December 1997Delivered on: 7 January 1998
Satisfied on: 13 November 2000
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goods as described in the schedule attached to the form 395 the benefit of all contracts warranties and agreements the documents the benefit of all insurances and any money payable in connection with the sale of the goods. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 7 January 1998
Satisfied on: 13 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 December 1997Delivered on: 7 January 1998
Satisfied on: 2 June 2000
Persons entitled: Tsb Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goods as described in the schedule attached to the form 395 the benefit of all contracts warranties and agreements the documents the benefit of all insurances and any money payable in connection with the sale of the goods. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 7 January 1998
Satisfied on: 2 June 2000
Persons entitled: Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 13 January 1994
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee for itself and as agent and trustee on behalf of the lenders (as defined) and/or the lenders under the terms of the master facilities agreement as may be varied or amended from time to time and all moneys due to the agent under the terms of the guarantee and all other moneys and liabilities due on any account whatsoever.
Particulars: To secure the payment or discharge to the agent of all moneys and liabilities to be paid or discharged all and singular the following assets and rights:(a)the goods;(b)the benefit of all contracts,conditions,warranties and agreements.(c)the documents;(d)the benefit of all insurances.(e)any moneys payable to the company for or in connection with a sale or proposed sale of any of the goods. See the mortgage charge document for full details.
Fully Satisfied
10 December 1993Delivered on: 17 December 1993
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for the Lenders (As Defined)

Classification: Deed of assignment of life policies
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and/or the lenders under the terms of the master facilities agreement dated 7 june 1993 and all other monies due on any account whatsoever.
Particulars: The "policies" (as defined). See the mortgage charge document for full details.
Fully Satisfied
10 December 1993Delivered on: 17 December 1993
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee for itself and as agent and trustee for the lenders (as defined)and/or the lenders under the terms of the master facilities agreement dated 7 june 1993 and all other monies due on any account whatsoever.
Particulars: All sums of money specified in schedule 2 of the charge which includes all or any part of the money payable pursuant to such deposit(s) and debt(s) represented thereby together with all interest from time to time accruing thereon.. See the mortgage charge document for full details.
Fully Satisfied
10 December 1993Delivered on: 17 December 1993
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee for itself and as agent and trustee for the lenders and/or any lender (as defined) under the terms of the master facilities agreement dated 7 june 1993 (as amended from time to time),the guarantee of even date and on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 12 January 1998
Satisfied on: 13 November 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 January 1988Delivered on: 15 January 1988
Satisfied on: 20 October 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonysir

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Full details see form 395). 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
30 December 1997Delivered on: 12 January 1998
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goods documents and benefit of any insurances and any moneys payable from the sale or proposed sale of the goods such as the furniture, telephones, photocopiers, adding machines, fridge cabinet etc. see schedule to form M395 for the list of chattels.. See the mortgage charge document for full details.
Outstanding

Filing History

17 January 2024Registered office address changed from 140 Bath Road Hayes Middx UB3 5AW to 173 Cleveland Street London W1T 6QR on 17 January 2024 (1 page)
6 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
2 November 2022Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (16 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
25 March 2022Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (16 pages)
19 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (14 pages)
29 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
7 April 2020Appointment of Mr Inderneel Singh as a director on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Mrs. Amrit Singh as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages)
12 August 2019Full accounts made up to 31 December 2018 (14 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (14 pages)
24 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (13 pages)
12 June 2017Full accounts made up to 31 December 2016 (13 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (13 pages)
17 June 2016Full accounts made up to 31 December 2015 (13 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
9 July 2015Full accounts made up to 31 December 2014 (13 pages)
9 July 2015Full accounts made up to 31 December 2014 (13 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
2 July 2013Full accounts made up to 31 December 2012 (13 pages)
2 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
5 April 2013Register(s) moved to registered inspection location (1 page)
5 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
5 April 2013Register(s) moved to registered inspection location (1 page)
5 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
8 June 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Full accounts made up to 31 December 2011 (14 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
5 January 2011Termination of appointment of Bal Singh as a director (1 page)
5 January 2011Termination of appointment of Bal Singh as a director (1 page)
7 July 2010Termination of appointment of Bhajan Lamba as a director (1 page)
7 July 2010Termination of appointment of Bhajan Lamba as a director (1 page)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Director's details changed for Mr Bhajan Lamba on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Hart on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Bhajan Lamba on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Bal Mohinder Singh on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Bal Mohinder Singh on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Hart on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Hart on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Bhajan Lamba on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Bal Mohinder Singh on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
27 July 2009Full accounts made up to 31 December 2008 (13 pages)
27 July 2009Full accounts made up to 31 December 2008 (13 pages)
6 May 2009Return made up to 27/03/09; full list of members (5 pages)
6 May 2009Return made up to 27/03/09; full list of members (5 pages)
22 July 2008Full accounts made up to 31 December 2007 (13 pages)
22 July 2008Full accounts made up to 31 December 2007 (13 pages)
17 April 2008Return made up to 27/03/08; full list of members (5 pages)
17 April 2008Return made up to 27/03/08; full list of members (5 pages)
17 July 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007Full accounts made up to 31 December 2006 (13 pages)
24 April 2007Return made up to 27/03/07; full list of members (3 pages)
24 April 2007Return made up to 27/03/07; full list of members (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
28 July 2006Full accounts made up to 31 December 2005 (16 pages)
28 July 2006Full accounts made up to 31 December 2005 (16 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 27/03/06; full list of members (3 pages)
8 May 2006Return made up to 27/03/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
27 June 2005Return made up to 27/03/05; full list of members (9 pages)
27 June 2005Return made up to 27/03/05; full list of members (9 pages)
7 June 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2003Full accounts made up to 31 December 2002 (16 pages)
2 July 2003Full accounts made up to 31 December 2002 (16 pages)
31 May 2003Return made up to 27/03/03; full list of members (9 pages)
31 May 2003Return made up to 27/03/03; full list of members (9 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
1 July 2002Full accounts made up to 31 December 2001 (17 pages)
1 July 2002Full accounts made up to 31 December 2001 (17 pages)
1 June 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
6 July 2001Full accounts made up to 31 December 2000 (15 pages)
6 July 2001Full accounts made up to 31 December 2000 (15 pages)
5 June 2001Return made up to 27/03/01; full list of members (8 pages)
5 June 2001Return made up to 27/03/01; full list of members (8 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Return made up to 27/03/00; full list of members (9 pages)
25 May 2000Director resigned (1 page)
25 May 2000Return made up to 27/03/00; full list of members (9 pages)
25 May 2000Director resigned (1 page)
9 June 1999Full accounts made up to 31 December 1998 (15 pages)
9 June 1999Full accounts made up to 31 December 1998 (15 pages)
26 April 1999Return made up to 27/03/99; full list of members (10 pages)
26 April 1999Return made up to 27/03/99; full list of members (10 pages)
12 February 1999New director appointed (3 pages)
12 February 1999New director appointed (3 pages)
24 May 1998Return made up to 27/03/98; no change of members (8 pages)
24 May 1998Full accounts made up to 31 December 1997 (14 pages)
24 May 1998Return made up to 27/03/98; no change of members (8 pages)
24 May 1998Full accounts made up to 31 December 1997 (14 pages)
12 January 1998Particulars of mortgage/charge (6 pages)
12 January 1998Particulars of mortgage/charge (9 pages)
12 January 1998Particulars of mortgage/charge (6 pages)
12 January 1998Particulars of mortgage/charge (9 pages)
7 January 1998Particulars of mortgage/charge (9 pages)
7 January 1998Particulars of mortgage/charge (9 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (9 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (9 pages)
4 June 1997Full accounts made up to 31 December 1996 (16 pages)
4 June 1997Return made up to 27/03/97; no change of members (7 pages)
4 June 1997Return made up to 27/03/97; no change of members (7 pages)
4 June 1997Full accounts made up to 31 December 1996 (16 pages)
20 May 1996Full accounts made up to 31 December 1995 (15 pages)
20 May 1996Full accounts made up to 31 December 1995 (15 pages)
15 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
24 May 1995Return made up to 27/03/95; no change of members (8 pages)
24 May 1995Return made up to 27/03/95; no change of members (8 pages)
26 January 1984Company name changed\certificate issued on 26/01/84 (2 pages)
26 January 1984Company name changed\certificate issued on 26/01/84 (2 pages)
5 October 1983Certificate of incorporation (1 page)
5 October 1983Incorporation (16 pages)
5 October 1983Incorporation (16 pages)
5 October 1983Certificate of incorporation (1 page)