Watford
WD17 1DS
Director Name | Mr Gursharan Singh Chadha |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vivek House 65-67 Clarendon Road Watford WD17 1DS |
Director Name | Leslie George Duffield |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 1993) |
Role | Company Director |
Correspondence Address | 1 Pool Anthony Drive Tiverton Devon EX16 4LT |
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 15 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Secretary Name | Mr Mohammad Suleman Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 10 Battersby Mews Aylesbury Buckinghamshire HP21 8LT |
Secretary Name | Mr Mervyn John Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 December 2004) |
Role | Certified Accountant |
Correspondence Address | 73 Lark Rise Hatfield Hertfordshire AL10 8RN |
Director Name | Mr Andrew James Feilden |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2006) |
Role | Cd Cs |
Country of Residence | England |
Correspondence Address | Old Manor House Little Minster, Minster Lovell Witney Oxfordshire Ox29 Ors |
Director Name | Mr Robert Anthony Yorke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Silver Birches Bashurst Hill Itchingfield Horsham West Sussex RH13 0NY |
Secretary Name | Mr Robert Anthony Yorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Silver Birches Bashurst Hill Itchingfield Horsham West Sussex RH13 0NY |
Director Name | Mr Daniel Francis Stephenson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2005(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Island Lowman Green Tiverton Devon EX16 4LA |
Director Name | Mr David Philip Heathcoat Amory |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(20 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 29 January 2016) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | The Island Lowman Green Tiverton Devon EX16 4LA |
Director Name | Mr Darren James Ivor Milne |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Secretary Name | Mr Darren James Ivor Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Mr Owen Michael O'Callaghan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Island Lowman Green Tiverton Devon EX16 4LA |
Secretary Name | Mr Owen O'Callaghan |
---|---|
Status | Resigned |
Appointed | 23 April 2012(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | The Island Lowman Green Tiverton Devon EX16 4LA |
Director Name | Mr Zamir Hirji |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(31 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton House 65-67 Clarendon Road Watford WD17 1DS |
Director Name | Mr Karim Ahmedali Hirji |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(31 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton House Clarendon Road Watford WD17 1DS |
Director Name | Mr Vivek Singh Chadha |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(31 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton House 65-67 Clarendon Road Watford WD17 1DS |
Website | dragonhotel.co.uk |
---|
Registered Address | Vivek House 65-67 Clarendon Road Watford WD17 1DS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.1 | London & Devonshire Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,800,179 |
Net Worth | -£1,059,585 |
Cash | £174,264 |
Current Liabilities | £5,826,094 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
29 September 2014 | Delivered on: 4 October 2014 Satisfied on: 2 February 2016 Persons entitled: London & Devonshire Trust Limited Classification: A registered charge Particulars: L/H land being the dragon hotel 39 the kingsway swansea and 1 to 17 (odd) belle vue way swansea t/no CYM618823. Fully Satisfied |
---|---|
29 September 2014 | Delivered on: 4 October 2014 Satisfied on: 2 February 2016 Persons entitled: London & Devonshire Trust Limited Classification: A registered charge Particulars: L/H land being the dragon hotel 39 the kingsway swansea and 1 to 17 (odd) belle vue way swansea t/no CYM618823. Fully Satisfied |
29 September 2014 | Delivered on: 4 October 2014 Satisfied on: 22 December 2015 Persons entitled: The Council of the City and County of Swansea Classification: A registered charge Particulars: L/H land being the dragon hotel 39 the kingsway swansea and 1 to 17 (odd) belle vue way swansea t/no CYM618823. Fully Satisfied |
29 September 2014 | Delivered on: 30 September 2014 Satisfied on: 2 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: First legal mortgage over all that leasehold land known as the dragon hotel, 39 the kingsway, swansea SA1 5LS and 1-17 (odd) belle vue way, swansea SA1 5BZ as more particularly described and comprised in the lease made between (1) west register (property investments) limited and (2) dragon hotel limited dated 15 may 2014 and registered at the land registry with title number CYM618823. Fully Satisfied |
3 November 2010 | Delivered on: 5 November 2010 Satisfied on: 4 June 2015 Persons entitled: The Council of the City and County of Swansea Classification: Legal charge Secured details: £10,905.85 due or to become due from the company to the chargee. Particulars: The dragon hotel swansea t/no WA375069. Fully Satisfied |
5 January 2005 | Delivered on: 12 January 2005 Satisfied on: 4 June 2015 Persons entitled: National Westminster Bank 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: The dragon hotel,398 and 399 the kingsway and 1 and 3 belle vue way swansea by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
5 January 2005 | Delivered on: 6 January 2005 Satisfied on: 22 December 2015 Persons entitled: London & Devonshire Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
5 January 2005 | Delivered on: 6 January 2005 Satisfied on: 4 June 2015 Persons entitled: London & Devonshire Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold land being the dragon htel,398 and 399 the kingsway and 1 and 3 belle vue way,swansea; wa 375069; fixed charge over all fixtures fittings plant machinery vehicles and computer equipment with all furniture furnishngs equipment tools and other chattels thereon; the goodwll and all rents receivable frm any lease and proceeds of any insurance; the benefit of the licences. See the mortgage charge document for full details. Fully Satisfied |
16 December 2004 | Delivered on: 18 December 2004 Satisfied on: 4 June 2015 Persons entitled: National Westminster 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 |
19 June 2023 | Delivered on: 26 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 June 2023 | Delivered on: 26 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 39 the kingsway, swansea (SA1 5LS) and 1 – 17 (odd) belle vue way, swansea (SA1 5BZ) (registered title number CYM618823). Outstanding |
19 June 2023 | Delivered on: 22 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 April 2019 | Delivered on: 18 April 2019 Persons entitled: The Council of the City and County of Swansea Classification: A registered charge Particulars: 7-13 belle vue way, swansea. Outstanding |
12 April 2019 | Delivered on: 18 April 2019 Persons entitled: The Council of the City and County of Swansea Classification: A registered charge Particulars: 7-13 belle vue way, swansea. Outstanding |
26 January 2018 | Delivered on: 30 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 39 the kingsway, swansea SA1 5LS and 1-17 (odd) belle vue way, swansea SA1 5BZ (CYM618823). Outstanding |
6 December 2017 | Delivered on: 20 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 June 2020 | Notification of Gursharan Chadha as a person with significant control on 28 June 2019 (2 pages) |
---|---|
12 June 2020 | Notification of Jasbir Chadha as a person with significant control on 28 June 2019 (2 pages) |
11 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
11 June 2020 | Notification of Vivek Chadha as a person with significant control on 28 June 2019 (2 pages) |
11 June 2020 | Cessation of Nine Ashley Limited as a person with significant control on 28 June 2019 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
4 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
18 April 2019 | Registration of charge 018827370014, created on 12 April 2019 (21 pages) |
18 April 2019 | Registration of charge 018827370013, created on 12 April 2019 (4 pages) |
1 February 2019 | Termination of appointment of Karim Ahmedali Hirji as a director on 31 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Zamir Hirji as a director on 31 January 2019 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
30 January 2018 | Registration of charge 018827370012, created on 26 January 2018 (11 pages) |
20 December 2017 | Registration of charge 018827370011, created on 6 December 2017 (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
17 January 2017 | Previous accounting period shortened from 27 January 2017 to 31 December 2016 (1 page) |
17 January 2017 | Previous accounting period shortened from 27 January 2017 to 31 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 28 January 2016 (14 pages) |
3 January 2017 | Full accounts made up to 28 January 2016 (14 pages) |
26 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
26 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
11 July 2016 | Previous accounting period extended from 31 December 2015 to 28 January 2016 (1 page) |
11 July 2016 | Previous accounting period extended from 31 December 2015 to 28 January 2016 (1 page) |
6 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
8 March 2016 | Auditor's resignation (1 page) |
8 March 2016 | Auditor's resignation (1 page) |
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
3 February 2016 | Registration of charge 018827370010, created on 29 January 2016 (9 pages) |
3 February 2016 | Registration of charge 018827370010, created on 29 January 2016 (9 pages) |
3 February 2016 | Registered office address changed from The Island Lowman Green Tiverton Devon EX16 4LA to Melton House 65-67 Clarendon Road Watford WD17 1DS on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from The Island Lowman Green Tiverton Devon EX16 4LA to Melton House 65-67 Clarendon Road Watford WD17 1DS on 3 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Owen O'callaghan as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Vivek Singh Chadha as a director on 29 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Zamir Hirji as a director on 29 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of David Philip Heathcoat Amory as a director on 29 January 2016 (1 page) |
2 February 2016 | Satisfaction of charge 018827370008 in full (1 page) |
2 February 2016 | Satisfaction of charge 018827370006 in full (1 page) |
2 February 2016 | Termination of appointment of Daniel Francis Stephenson as a director on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Vivek Singh Chadha as a director on 29 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Owen Michael O'callaghan as a director on 29 January 2016 (1 page) |
2 February 2016 | Satisfaction of charge 018827370006 in full (1 page) |
2 February 2016 | Appointment of Mr Karim Ahmedali Abdulla Hirji as a director on 29 January 2016 (2 pages) |
2 February 2016 | Satisfaction of charge 018827370009 in full (1 page) |
2 February 2016 | Satisfaction of charge 018827370009 in full (1 page) |
2 February 2016 | Termination of appointment of Owen Michael O'callaghan as a director on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Zamir Hirji as a director on 29 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of David Philip Heathcoat Amory as a director on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Karim Ahmedali Abdulla Hirji as a director on 29 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Owen O'callaghan as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Daniel Francis Stephenson as a director on 29 January 2016 (1 page) |
2 February 2016 | Satisfaction of charge 018827370008 in full (1 page) |
22 December 2015 | Satisfaction of charge 3 in full (4 pages) |
22 December 2015 | Satisfaction of charge 3 in full (4 pages) |
22 December 2015 | Satisfaction of charge 018827370007 in full (4 pages) |
22 December 2015 | Satisfaction of charge 018827370007 in full (4 pages) |
7 June 2015 | Full accounts made up to 25 December 2014 (21 pages) |
7 June 2015 | Full accounts made up to 25 December 2014 (21 pages) |
4 June 2015 | Satisfaction of charge 4 in full (2 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Satisfaction of charge 5 in full (1 page) |
4 June 2015 | Satisfaction of charge 2 in full (2 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Satisfaction of charge 4 in full (2 pages) |
4 June 2015 | Satisfaction of charge 2 in full (2 pages) |
4 June 2015 | Satisfaction of charge 5 in full (1 page) |
4 June 2015 | Satisfaction of charge 1 in full (1 page) |
4 June 2015 | Satisfaction of charge 1 in full (1 page) |
4 October 2014 | Registration of charge 018827370007, created on 29 September 2014 (6 pages) |
4 October 2014 | Registration of charge 018827370007, created on 29 September 2014 (6 pages) |
4 October 2014 | Registration of charge 018827370008, created on 29 September 2014 (12 pages) |
4 October 2014 | Registration of charge 018827370008, created on 29 September 2014 (12 pages) |
4 October 2014 | Registration of charge 018827370009, created on 29 September 2014 (13 pages) |
4 October 2014 | Registration of charge 018827370009, created on 29 September 2014 (13 pages) |
30 September 2014 | Registration of charge 018827370006, created on 29 September 2014 (8 pages) |
30 September 2014 | Registration of charge 018827370006, created on 29 September 2014 (8 pages) |
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
1 May 2014 | Full accounts made up to 26 December 2013 (21 pages) |
1 May 2014 | Full accounts made up to 26 December 2013 (21 pages) |
3 September 2013 | Director's details changed for Rt Hon David Philip Heathcoat Amory on 2 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Rt Hon David Philip Heathcoat Amory on 2 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Rt Hon David Philip Heathcoat Amory on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Daniel Francis Stephenson on 23 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Daniel Francis Stephenson on 23 August 2013 (2 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Full accounts made up to 27 December 2012 (19 pages) |
8 May 2013 | Full accounts made up to 27 December 2012 (19 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 April 2012 | Termination of appointment of Darren Milne as a secretary (1 page) |
24 April 2012 | Termination of appointment of Darren Milne as a director (1 page) |
24 April 2012 | Termination of appointment of Darren Milne as a secretary (1 page) |
24 April 2012 | Termination of appointment of Darren Milne as a director (1 page) |
24 April 2012 | Appointment of Mr Owen O'callaghan as a secretary (1 page) |
24 April 2012 | Appointment of Mr Owen O'callaghan as a secretary (1 page) |
13 March 2012 | Appointment of Mr Owen Michael O'callaghan as a director (2 pages) |
13 March 2012 | Appointment of Mr Owen Michael O'callaghan as a director (2 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 March 2010 | Director's details changed for Daniel Francis Stephenson on 28 May 2009 (1 page) |
26 March 2010 | Annual return made up to 28 May 2009 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Rt Hon David Philip Heathcoat Amory on 28 May 2009 (1 page) |
26 March 2010 | Annual return made up to 28 May 2009 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Daniel Francis Stephenson on 28 May 2009 (1 page) |
26 March 2010 | Director's details changed for Rt Hon David Philip Heathcoat Amory on 28 May 2009 (1 page) |
5 March 2010 | Annual return made up to 28 May 2005 with a full list of shareholders (7 pages) |
5 March 2010 | Annual return made up to 28 May 2005 with a full list of shareholders (7 pages) |
5 March 2010 | Annual return made up to 28 May 2008 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 28 May 2007 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 28 May 2007 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 28 May 2006 with a full list of shareholders (7 pages) |
5 March 2010 | Annual return made up to 28 May 2008 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 28 May 2006 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Daniel Francis Stephenson on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr Darren James Ivor Milne on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Rt Hon David Philip Heathcoat Amory on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Daniel Francis Stephenson on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Darren James Ivor Milne on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr Darren James Ivor Milne on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Darren James Ivor Milne on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Rt Hon David Philip Heathcoat Amory on 16 December 2009 (2 pages) |
4 July 2009 | Director appointed darren james ivor milne (2 pages) |
4 July 2009 | Appointment terminated director and secretary robert yorke (1 page) |
4 July 2009 | Appointment terminated director and secretary robert yorke (1 page) |
4 July 2009 | Director appointed darren james ivor milne (2 pages) |
3 July 2009 | Secretary appointed darren james ivor milne (2 pages) |
3 July 2009 | Secretary appointed darren james ivor milne (2 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
17 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
11 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Return made up to 28/05/06; full list of members (4 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Return made up to 28/05/06; full list of members (4 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Conve 31/12/05 (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Conve 31/12/05 (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 July 2005 | Return made up to 28/05/05; full list of members (3 pages) |
4 July 2005 | Return made up to 28/05/05; full list of members (3 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Ad 05/01/05--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
17 January 2005 | Ad 05/01/05--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
17 January 2005 | S-div 05/01/05 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | £ nc 100/10000 05/01/05 (1 page) |
17 January 2005 | £ nc 100/10000 05/01/05 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | S-div 05/01/05 (1 page) |
17 January 2005 | Resolutions
|
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (6 pages) |
6 January 2005 | Particulars of mortgage/charge (6 pages) |
6 January 2005 | Particulars of mortgage/charge (5 pages) |
6 January 2005 | Particulars of mortgage/charge (5 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | New director appointed (3 pages) |
20 December 2004 | New director appointed (3 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New director appointed (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Memorandum and Articles of Association (7 pages) |
2 December 2004 | Memorandum and Articles of Association (7 pages) |
3 November 2004 | Company name changed central and provincial managemen t LIMITED\certificate issued on 03/11/04 (2 pages) |
3 November 2004 | Company name changed central and provincial managemen t LIMITED\certificate issued on 03/11/04 (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 June 2002 | Return made up to 28/05/02; full list of members
|
16 June 2002 | Return made up to 28/05/02; full list of members
|
3 January 2002 | Memorandum and Articles of Association (8 pages) |
3 January 2002 | Memorandum and Articles of Association (8 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
13 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
19 December 2000 | Company name changed cpm consulting LIMITED\certificate issued on 20/12/00 (2 pages) |
19 December 2000 | Company name changed cpm consulting LIMITED\certificate issued on 20/12/00 (2 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
18 May 2000 | Company name changed ldt (financing) LIMITED\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed ldt (financing) LIMITED\certificate issued on 19/05/00 (2 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
11 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
12 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 July 1997 | Return made up to 28/05/97; full list of members
|
1 July 1997 | Return made up to 28/05/97; full list of members
|
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 June 1996 | Return made up to 28/05/96; full list of members (7 pages) |
30 June 1996 | Return made up to 28/05/96; full list of members (7 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
22 June 1995 | Return made up to 28/05/95; full list of members
|
22 June 1995 | Return made up to 28/05/95; full list of members
|
20 June 1994 | Return made up to 28/05/94; full list of members (8 pages) |
20 June 1994 | Return made up to 28/05/94; full list of members (8 pages) |
26 July 1993 | Director resigned (2 pages) |
26 July 1993 | Secretary resigned;director resigned (8 pages) |
26 July 1993 | Return made up to 28/05/93; full list of members
|
26 July 1993 | Secretary resigned;new secretary appointed (4 pages) |
26 July 1993 | Secretary resigned;new secretary appointed (4 pages) |
26 July 1993 | Return made up to 28/05/93; full list of members
|
26 July 1993 | Director resigned (2 pages) |
26 July 1993 | Secretary resigned;director resigned (8 pages) |
2 July 1992 | Return made up to 28/05/92; no change of members
|
2 July 1992 | Return made up to 28/05/92; no change of members
|
25 July 1991 | Return made up to 28/05/91; no change of members (6 pages) |
25 July 1991 | Return made up to 28/05/91; no change of members (6 pages) |
31 July 1990 | Return made up to 28/05/90; full list of members (6 pages) |
31 July 1990 | Return made up to 28/05/90; full list of members (6 pages) |
28 September 1989 | Return made up to 29/05/89; full list of members (6 pages) |
28 September 1989 | Return made up to 29/05/89; full list of members (6 pages) |
8 December 1988 | Return made up to 31/05/88; full list of members (6 pages) |
8 December 1988 | Return made up to 31/05/88; full list of members (6 pages) |
28 October 1988 | New secretary appointed (2 pages) |
28 October 1988 | New secretary appointed (2 pages) |
27 November 1987 | New secretary appointed (2 pages) |
27 November 1987 | New secretary appointed (2 pages) |
18 November 1987 | Return made up to 29/06/87; full list of members (6 pages) |
18 November 1987 | Return made up to 29/06/87; full list of members (6 pages) |
29 August 1986 | Return made up to 17/08/86; full list of members (6 pages) |
29 August 1986 | Return made up to 17/08/86; full list of members (6 pages) |
4 February 1985 | Certificate of incorporation (1 page) |
4 February 1985 | Incorporation (24 pages) |
4 February 1985 | Incorporation (24 pages) |
4 February 1985 | Certificate of incorporation (1 page) |