Company NameDragon Hotel Limited
DirectorsJasbir Kaur Chadha and Gursharan Singh Chadha
Company StatusActive
Company Number01882737
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 3 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Jasbir Kaur Chadha
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVivek House 65-67 Clarendon Road
Watford
WD17 1DS
Director NameMr Gursharan Singh Chadha
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVivek House 65-67 Clarendon Road
Watford
WD17 1DS
Director NameLeslie George Duffield
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 1993)
RoleCompany Director
Correspondence Address1 Pool Anthony Drive
Tiverton
Devon
EX16 4LT
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 15 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Secretary NameMr Mohammad Suleman Chaudhry
NationalityBritish
StatusResigned
Appointed28 May 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
RoleCompany Director
Correspondence Address10 Battersby Mews
Aylesbury
Buckinghamshire
HP21 8LT
Secretary NameMr Mervyn John Fitzgerald
NationalityBritish
StatusResigned
Appointed21 May 1993(8 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 December 2004)
RoleCertified Accountant
Correspondence Address73 Lark Rise
Hatfield
Hertfordshire
AL10 8RN
Director NameMr Andrew James Feilden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 December 2006)
RoleCd Cs
Country of ResidenceEngland
Correspondence AddressOld Manor House
Little Minster, Minster Lovell
Witney
Oxfordshire
Ox29 Ors
Director NameMr Robert Anthony Yorke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressSilver Birches Bashurst Hill
Itchingfield
Horsham
West Sussex
RH13 0NY
Secretary NameMr Robert Anthony Yorke
NationalityBritish
StatusResigned
Appointed06 December 2004(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressSilver Birches Bashurst Hill
Itchingfield
Horsham
West Sussex
RH13 0NY
Director NameMr Daniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2005(20 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Island
Lowman Green
Tiverton
Devon
EX16 4LA
Director NameMr David Philip Heathcoat Amory
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(20 years, 12 months after company formation)
Appointment Duration10 years (resigned 29 January 2016)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressThe Island
Lowman Green
Tiverton
Devon
EX16 4LA
Director NameMr Darren James Ivor Milne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcoat House 20 Savile Row
London
W1S 3PR
Secretary NameMr Darren James Ivor Milne
NationalityBritish
StatusResigned
Appointed01 July 2009(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcoat House 20 Savile Row
London
W1S 3PR
Director NameMr Owen Michael O'Callaghan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Island
Lowman Green
Tiverton
Devon
EX16 4LA
Secretary NameMr Owen O'Callaghan
StatusResigned
Appointed23 April 2012(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressThe Island
Lowman Green
Tiverton
Devon
EX16 4LA
Director NameMr Zamir Hirji
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(31 years after company formation)
Appointment Duration3 years (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton House 65-67 Clarendon Road
Watford
WD17 1DS
Director NameMr Karim Ahmedali Hirji
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(31 years after company formation)
Appointment Duration3 years (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton House Clarendon Road
Watford
WD17 1DS
Director NameMr Vivek Singh Chadha
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(31 years after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton House 65-67 Clarendon Road
Watford
WD17 1DS

Contact

Websitedragonhotel.co.uk

Location

Registered AddressVivek House
65-67 Clarendon Road
Watford
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.1London & Devonshire Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,800,179
Net Worth-£1,059,585
Cash£174,264
Current Liabilities£5,826,094

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

29 September 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2010Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2023Delivered on: 26 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 June 2023Delivered 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 2023Delivered on: 22 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 April 2019Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered on: 20 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 June 2020Notification of Gursharan Chadha as a person with significant control on 28 June 2019 (2 pages)
12 June 2020Notification of Jasbir Chadha as a person with significant control on 28 June 2019 (2 pages)
11 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
11 June 2020Notification of Vivek Chadha as a person with significant control on 28 June 2019 (2 pages)
11 June 2020Cessation of Nine Ashley Limited as a person with significant control on 28 June 2019 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (16 pages)
4 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
4 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
18 April 2019Registration of charge 018827370014, created on 12 April 2019 (21 pages)
18 April 2019Registration of charge 018827370013, created on 12 April 2019 (4 pages)
1 February 2019Termination of appointment of Karim Ahmedali Hirji as a director on 31 January 2019 (1 page)
1 February 2019Termination of appointment of Zamir Hirji as a director on 31 January 2019 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
30 January 2018Registration of charge 018827370012, created on 26 January 2018 (11 pages)
20 December 2017Registration of charge 018827370011, created on 6 December 2017 (5 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
17 January 2017Previous accounting period shortened from 27 January 2017 to 31 December 2016 (1 page)
17 January 2017Previous accounting period shortened from 27 January 2017 to 31 December 2016 (1 page)
3 January 2017Full accounts made up to 28 January 2016 (14 pages)
3 January 2017Full accounts made up to 28 January 2016 (14 pages)
26 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
26 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
11 July 2016Previous accounting period extended from 31 December 2015 to 28 January 2016 (1 page)
11 July 2016Previous accounting period extended from 31 December 2015 to 28 January 2016 (1 page)
6 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
8 March 2016Auditor's resignation (1 page)
8 March 2016Auditor's resignation (1 page)
26 February 2016Resolutions
  • RES13 ‐ Company business 29/01/2016
(2 pages)
26 February 2016Resolutions
  • RES13 ‐ Company business 28/01/2016
(1 page)
26 February 2016Resolutions
  • RES13 ‐ Company business 28/01/2016
  • RES13 ‐ Company business 28/01/2016
(1 page)
26 February 2016Resolutions
  • RES13 ‐ Company business 29/01/2016
  • RES13 ‐ Company business 29/01/2016
(2 pages)
3 February 2016Registration of charge 018827370010, created on 29 January 2016 (9 pages)
3 February 2016Registration of charge 018827370010, created on 29 January 2016 (9 pages)
3 February 2016Registered 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 2016Registered 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 2016Termination of appointment of Owen O'callaghan as a secretary on 29 January 2016 (1 page)
2 February 2016Appointment of Mr Vivek Singh Chadha as a director on 29 January 2016 (2 pages)
2 February 2016Appointment of Mr Zamir Hirji as a director on 29 January 2016 (2 pages)
2 February 2016Termination of appointment of David Philip Heathcoat Amory as a director on 29 January 2016 (1 page)
2 February 2016Satisfaction of charge 018827370008 in full (1 page)
2 February 2016Satisfaction of charge 018827370006 in full (1 page)
2 February 2016Termination of appointment of Daniel Francis Stephenson as a director on 29 January 2016 (1 page)
2 February 2016Appointment of Mr Vivek Singh Chadha as a director on 29 January 2016 (2 pages)
2 February 2016Termination of appointment of Owen Michael O'callaghan as a director on 29 January 2016 (1 page)
2 February 2016Satisfaction of charge 018827370006 in full (1 page)
2 February 2016Appointment of Mr Karim Ahmedali Abdulla Hirji as a director on 29 January 2016 (2 pages)
2 February 2016Satisfaction of charge 018827370009 in full (1 page)
2 February 2016Satisfaction of charge 018827370009 in full (1 page)
2 February 2016Termination of appointment of Owen Michael O'callaghan as a director on 29 January 2016 (1 page)
2 February 2016Appointment of Mr Zamir Hirji as a director on 29 January 2016 (2 pages)
2 February 2016Termination of appointment of David Philip Heathcoat Amory as a director on 29 January 2016 (1 page)
2 February 2016Appointment of Mr Karim Ahmedali Abdulla Hirji as a director on 29 January 2016 (2 pages)
2 February 2016Termination of appointment of Owen O'callaghan as a secretary on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Daniel Francis Stephenson as a director on 29 January 2016 (1 page)
2 February 2016Satisfaction of charge 018827370008 in full (1 page)
22 December 2015Satisfaction of charge 3 in full (4 pages)
22 December 2015Satisfaction of charge 3 in full (4 pages)
22 December 2015Satisfaction of charge 018827370007 in full (4 pages)
22 December 2015Satisfaction of charge 018827370007 in full (4 pages)
7 June 2015Full accounts made up to 25 December 2014 (21 pages)
7 June 2015Full accounts made up to 25 December 2014 (21 pages)
4 June 2015Satisfaction of charge 4 in full (2 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Satisfaction of charge 5 in full (1 page)
4 June 2015Satisfaction of charge 2 in full (2 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Satisfaction of charge 4 in full (2 pages)
4 June 2015Satisfaction of charge 2 in full (2 pages)
4 June 2015Satisfaction of charge 5 in full (1 page)
4 June 2015Satisfaction of charge 1 in full (1 page)
4 June 2015Satisfaction of charge 1 in full (1 page)
4 October 2014Registration of charge 018827370007, created on 29 September 2014 (6 pages)
4 October 2014Registration of charge 018827370007, created on 29 September 2014 (6 pages)
4 October 2014Registration of charge 018827370008, created on 29 September 2014 (12 pages)
4 October 2014Registration of charge 018827370008, created on 29 September 2014 (12 pages)
4 October 2014Registration of charge 018827370009, created on 29 September 2014 (13 pages)
4 October 2014Registration of charge 018827370009, created on 29 September 2014 (13 pages)
30 September 2014Registration of charge 018827370006, created on 29 September 2014 (8 pages)
30 September 2014Registration of charge 018827370006, created on 29 September 2014 (8 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
1 May 2014Full accounts made up to 26 December 2013 (21 pages)
1 May 2014Full accounts made up to 26 December 2013 (21 pages)
3 September 2013Director's details changed for Rt Hon David Philip Heathcoat Amory on 2 September 2013 (2 pages)
3 September 2013Director's details changed for Rt Hon David Philip Heathcoat Amory on 2 September 2013 (2 pages)
3 September 2013Director's details changed for Rt Hon David Philip Heathcoat Amory on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Daniel Francis Stephenson on 23 August 2013 (2 pages)
2 September 2013Director's details changed for Mr Daniel Francis Stephenson on 23 August 2013 (2 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
8 May 2013Full accounts made up to 27 December 2012 (19 pages)
8 May 2013Full accounts made up to 27 December 2012 (19 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
10 May 2012Full accounts made up to 31 December 2011 (18 pages)
10 May 2012Full accounts made up to 31 December 2011 (18 pages)
24 April 2012Termination of appointment of Darren Milne as a secretary (1 page)
24 April 2012Termination of appointment of Darren Milne as a director (1 page)
24 April 2012Termination of appointment of Darren Milne as a secretary (1 page)
24 April 2012Termination of appointment of Darren Milne as a director (1 page)
24 April 2012Appointment of Mr Owen O'callaghan as a secretary (1 page)
24 April 2012Appointment of Mr Owen O'callaghan as a secretary (1 page)
13 March 2012Appointment of Mr Owen Michael O'callaghan as a director (2 pages)
13 March 2012Appointment of Mr Owen Michael O'callaghan as a director (2 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
26 April 2011Full accounts made up to 31 December 2010 (18 pages)
26 April 2011Full accounts made up to 31 December 2010 (18 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
19 May 2010Full accounts made up to 31 December 2009 (18 pages)
19 May 2010Full accounts made up to 31 December 2009 (18 pages)
26 March 2010Director's details changed for Daniel Francis Stephenson on 28 May 2009 (1 page)
26 March 2010Annual return made up to 28 May 2009 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Rt Hon David Philip Heathcoat Amory on 28 May 2009 (1 page)
26 March 2010Annual return made up to 28 May 2009 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Daniel Francis Stephenson on 28 May 2009 (1 page)
26 March 2010Director's details changed for Rt Hon David Philip Heathcoat Amory on 28 May 2009 (1 page)
5 March 2010Annual return made up to 28 May 2005 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 28 May 2005 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 28 May 2008 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 28 May 2007 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 28 May 2007 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 28 May 2006 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 28 May 2008 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 28 May 2006 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Daniel Francis Stephenson on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Mr Darren James Ivor Milne on 16 December 2009 (1 page)
16 December 2009Director's details changed for Rt Hon David Philip Heathcoat Amory on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Daniel Francis Stephenson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Darren James Ivor Milne on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Mr Darren James Ivor Milne on 16 December 2009 (1 page)
16 December 2009Director's details changed for Mr Darren James Ivor Milne on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Rt Hon David Philip Heathcoat Amory on 16 December 2009 (2 pages)
4 July 2009Director appointed darren james ivor milne (2 pages)
4 July 2009Appointment terminated director and secretary robert yorke (1 page)
4 July 2009Appointment terminated director and secretary robert yorke (1 page)
4 July 2009Director appointed darren james ivor milne (2 pages)
3 July 2009Secretary appointed darren james ivor milne (2 pages)
3 July 2009Secretary appointed darren james ivor milne (2 pages)
4 June 2009Return made up to 28/05/09; full list of members (5 pages)
4 June 2009Return made up to 28/05/09; full list of members (5 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
8 July 2008Full accounts made up to 31 December 2007 (17 pages)
8 July 2008Full accounts made up to 31 December 2007 (17 pages)
17 June 2008Return made up to 28/05/08; full list of members (5 pages)
17 June 2008Return made up to 28/05/08; full list of members (5 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
16 August 2007Full accounts made up to 31 December 2006 (17 pages)
16 August 2007Full accounts made up to 31 December 2006 (17 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
11 August 2006Full accounts made up to 31 December 2005 (16 pages)
11 August 2006Full accounts made up to 31 December 2005 (16 pages)
28 July 2006New director appointed (1 page)
28 July 2006Return made up to 28/05/06; full list of members (4 pages)
28 July 2006New director appointed (1 page)
28 July 2006Return made up to 28/05/06; full list of members (4 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 January 2006Conve 31/12/05 (1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 January 2006Conve 31/12/05 (1 page)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 July 2005Return made up to 28/05/05; full list of members (3 pages)
4 July 2005Return made up to 28/05/05; full list of members (3 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 January 2005Ad 05/01/05--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
17 January 2005Ad 05/01/05--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
17 January 2005S-div 05/01/05 (1 page)
17 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
17 January 2005Resolutions
  • RES13 ‐ Subdivision 05/01/05
(22 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 January 2005£ nc 100/10000 05/01/05 (1 page)
17 January 2005£ nc 100/10000 05/01/05 (1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
17 January 2005S-div 05/01/05 (1 page)
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (6 pages)
6 January 2005Particulars of mortgage/charge (6 pages)
6 January 2005Particulars of mortgage/charge (5 pages)
6 January 2005Particulars of mortgage/charge (5 pages)
30 December 2004New director appointed (3 pages)
30 December 2004New director appointed (3 pages)
20 December 2004New director appointed (3 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004New director appointed (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Memorandum and Articles of Association (7 pages)
2 December 2004Memorandum and Articles of Association (7 pages)
3 November 2004Company name changed central and provincial managemen t LIMITED\certificate issued on 03/11/04 (2 pages)
3 November 2004Company name changed central and provincial managemen t LIMITED\certificate issued on 03/11/04 (2 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 June 2004Return made up to 28/05/04; full list of members (6 pages)
16 June 2004Return made up to 28/05/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 June 2003Return made up to 28/05/03; full list of members (6 pages)
3 June 2003Return made up to 28/05/03; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 June 2002Return made up to 28/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2002Return made up to 28/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2002Memorandum and Articles of Association (8 pages)
3 January 2002Memorandum and Articles of Association (8 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
19 December 2000Company name changed cpm consulting LIMITED\certificate issued on 20/12/00 (2 pages)
19 December 2000Company name changed cpm consulting LIMITED\certificate issued on 20/12/00 (2 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
18 May 2000Company name changed ldt (financing) LIMITED\certificate issued on 19/05/00 (2 pages)
18 May 2000Company name changed ldt (financing) LIMITED\certificate issued on 19/05/00 (2 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 June 1999Return made up to 28/05/99; full list of members (8 pages)
11 June 1999Return made up to 28/05/99; full list of members (8 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 June 1998Return made up to 28/05/98; full list of members (8 pages)
12 June 1998Return made up to 28/05/98; full list of members (8 pages)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 July 1997Return made up to 28/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 1997Return made up to 28/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 June 1996Return made up to 28/05/96; full list of members (7 pages)
30 June 1996Return made up to 28/05/96; full list of members (7 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
22 June 1995Return made up to 28/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 1995Return made up to 28/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 1994Return made up to 28/05/94; full list of members (8 pages)
20 June 1994Return made up to 28/05/94; full list of members (8 pages)
26 July 1993Director resigned (2 pages)
26 July 1993Secretary resigned;director resigned (8 pages)
26 July 1993Return made up to 28/05/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 July 1993Secretary resigned;new secretary appointed (4 pages)
26 July 1993Secretary resigned;new secretary appointed (4 pages)
26 July 1993Return made up to 28/05/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 July 1993Director resigned (2 pages)
26 July 1993Secretary resigned;director resigned (8 pages)
2 July 1992Return made up to 28/05/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1992Return made up to 28/05/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1991Return made up to 28/05/91; no change of members (6 pages)
25 July 1991Return made up to 28/05/91; no change of members (6 pages)
31 July 1990Return made up to 28/05/90; full list of members (6 pages)
31 July 1990Return made up to 28/05/90; full list of members (6 pages)
28 September 1989Return made up to 29/05/89; full list of members (6 pages)
28 September 1989Return made up to 29/05/89; full list of members (6 pages)
8 December 1988Return made up to 31/05/88; full list of members (6 pages)
8 December 1988Return made up to 31/05/88; full list of members (6 pages)
28 October 1988New secretary appointed (2 pages)
28 October 1988New secretary appointed (2 pages)
27 November 1987New secretary appointed (2 pages)
27 November 1987New secretary appointed (2 pages)
18 November 1987Return made up to 29/06/87; full list of members (6 pages)
18 November 1987Return made up to 29/06/87; full list of members (6 pages)
29 August 1986Return made up to 17/08/86; full list of members (6 pages)
29 August 1986Return made up to 17/08/86; full list of members (6 pages)
4 February 1985Certificate of incorporation (1 page)
4 February 1985Incorporation (24 pages)
4 February 1985Incorporation (24 pages)
4 February 1985Certificate of incorporation (1 page)