London
W1T 6QR
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2001(17 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Solicitor Consultant |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mrs Amrit Singh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(36 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Inderneel Singh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(36 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mrs Siraj Singh |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(36 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Ms Krishma Dear |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr David Nicholas Batts |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2000) |
Role | Director Of Operations |
Correspondence Address | Bramble Cottage Bigfrith Lane Cookham Dean Berks SL6 9PH |
Director Name | Mr Satinder Kishore Gulhati |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 September 2002) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 187 Stanmore Hill Stanmore Middlesex HA7 3HA |
Director Name | Mr Bhajan Lamba |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 June 2010) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Bath Road Hayes Middx UB3 5AW |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(8 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 31 December 1991) |
Role | Sales & Marketing Director |
Correspondence Address | Three Oaks Beacon Road Ditchling Hassocks West Sussex BN6 8XB |
Director Name | Mr Bryan Gair Robson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 7 Stanhope Way Sevenoaks Kent TN13 2DZ |
Director Name | Mr Bal Mohinder Singh |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Bath Road Hayes Middx UB3 5AW |
Director Name | Mr Richard Nicholas Smart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 October 2006) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 85 Burkes Road Beaconsfield HP9 1EW |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 March 2020) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middx UB3 5AW |
Website | radissonedwardian.co.uk |
---|
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Edwardian Hotels LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Bal Mohinder Singh 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,000 |
Cash | £4,000 |
Current Liabilities | £30,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
30 December 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 1997 | Delivered 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 |
17 January 2024 | Registered 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 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
2 November 2022 | Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
30 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (16 pages) |
19 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (14 pages) |
29 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Mr Inderneel Singh as a director on 31 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page) |
7 April 2020 | Appointment of Mrs. Amrit Singh as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
24 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Register(s) moved to registered inspection location (1 page) |
5 April 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
5 April 2013 | Register(s) moved to registered inspection location (1 page) |
5 April 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
8 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Termination of appointment of Bal Singh as a director (1 page) |
5 January 2011 | Termination of appointment of Bal Singh as a director (1 page) |
7 July 2010 | Termination of appointment of Bhajan Lamba as a director (1 page) |
7 July 2010 | Termination of appointment of Bhajan Lamba as a director (1 page) |
21 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Director's details changed for Mr Bhajan Lamba on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Hart on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Bhajan Lamba on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Bal Mohinder Singh on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Bal Mohinder Singh on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Hart on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Hart on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Bhajan Lamba on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Bal Mohinder Singh on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Shashi Merag Shah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Location of register of members (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
6 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
28 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 27/03/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 June 2005 | Return made up to 27/03/05; full list of members (9 pages) |
27 June 2005 | Return made up to 27/03/05; full list of members (9 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Return made up to 27/03/04; full list of members
|
7 June 2004 | Return made up to 27/03/04; full list of members
|
2 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 May 2003 | Return made up to 27/03/03; full list of members (9 pages) |
31 May 2003 | Return made up to 27/03/03; full list of members (9 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 June 2002 | Return made up to 27/03/02; full list of members
|
1 June 2002 | Return made up to 27/03/02; full list of members
|
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 June 2001 | Return made up to 27/03/01; full list of members (8 pages) |
5 June 2001 | Return made up to 27/03/01; full list of members (8 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Return made up to 27/03/00; full list of members (9 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 27/03/00; full list of members (9 pages) |
25 May 2000 | Director resigned (1 page) |
9 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (10 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (10 pages) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (3 pages) |
24 May 1998 | Return made up to 27/03/98; no change of members (8 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 May 1998 | Return made up to 27/03/98; no change of members (8 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 January 1998 | Particulars of mortgage/charge (6 pages) |
12 January 1998 | Particulars of mortgage/charge (9 pages) |
12 January 1998 | Particulars of mortgage/charge (6 pages) |
12 January 1998 | Particulars of mortgage/charge (9 pages) |
7 January 1998 | Particulars of mortgage/charge (9 pages) |
7 January 1998 | Particulars of mortgage/charge (9 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Particulars of mortgage/charge (9 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Particulars of mortgage/charge (9 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 June 1997 | Return made up to 27/03/97; no change of members (7 pages) |
4 June 1997 | Return made up to 27/03/97; no change of members (7 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 April 1996 | Return made up to 27/03/96; full list of members
|
15 April 1996 | Return made up to 27/03/96; full list of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 May 1995 | Return made up to 27/03/95; no change of members (8 pages) |
24 May 1995 | Return made up to 27/03/95; no change of members (8 pages) |
26 January 1984 | Company name changed\certificate issued on 26/01/84 (2 pages) |
26 January 1984 | Company name changed\certificate issued on 26/01/84 (2 pages) |
5 October 1983 | Certificate of incorporation (1 page) |
5 October 1983 | Incorporation (16 pages) |
5 October 1983 | Incorporation (16 pages) |
5 October 1983 | Certificate of incorporation (1 page) |