Company NameDiplomat Hotel Holding Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number01927463
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 9 months ago)
Previous NameRegalplan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(18 years, 8 months after company formation)
Appointment Duration20 years
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(18 years, 8 months after company formation)
Appointment Duration20 years
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameLaurence Lowth
Date of BirthAugust 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1991(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressSalcombe
Holmpatrick
Skerries
Co Dublin
Irish
Director NamePeter James Taylor
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressBrooklands Dale Road
Forest Row
East Sussex
RH18 5BP
Director NameMr David Jackson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 October 1995)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address141 Argyle Road
Ealing
London
W13 8ER
Secretary NameMr David Jackson
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Argyle Road
Ealing
London
W13 8ER
Director NameDavid Alan Hancock Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2001)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Secretary NameJulian Selwyn
NationalityBritish
StatusResigned
Appointed20 December 1994(9 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 1995)
RoleCompany Director
Correspondence Address23 Cypress Court
Sutton
Surrey
SM1 2SU
Director NameFrederick James Arthur Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2000)
RoleCompany Director
Correspondence AddressLittle Nearton 2 Nether Lane
Flore
Northampton
NN7 4LR
Secretary NameDavid Alan Hancock Cook
NationalityBritish
StatusResigned
Appointed09 October 1995(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 1999)
RoleCompany Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed02 September 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2003)
RoleSecretary
Correspondence AddressLauree Lee
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed06 November 2003(18 years, 4 months after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(21 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Clive Anthony Harrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(25 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 2017)
RoleSenior Vice President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Alan George Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(27 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(28 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleSenior Vp Group Legal Counsel
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMichael Nigitsch
Date of BirthMay 1958 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed24 November 2017(32 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2018)
RolePresident Of The European Region
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF

Contact

Websitemillenniumhotels.co.uk

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5.8m at £1Copthorne Hotel Holdings LTD
89.74%
Ordinary A
658.8k at £1Copthorne Hotel Holdings LTD
10.26%
Ordinary B

Financials

Year2014
Net Worth£6,520,000
Current Liabilities£28,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

13 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
17 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
17 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 April 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
2 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages)
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
16 August 2018Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page)
2 May 2018Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
2 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
5 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
5 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 June 2016Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
14 June 2016Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,420,423
(6 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,420,423
(6 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 April 2015Register(s) moved to registered office address Victoria House Victoria Road Horley Surrey RH6 7AF (1 page)
29 April 2015Register(s) moved to registered office address Victoria House Victoria Road Horley Surrey RH6 7AF (1 page)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6,420,423
(6 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6,420,423
(6 pages)
15 January 2015Auditor's resignation (2 pages)
15 January 2015Auditor's resignation (2 pages)
5 January 2015Section 519 (2 pages)
5 January 2015Section 519 (2 pages)
2 January 2015Auditor's resignation (2 pages)
2 January 2015Auditor's resignation (2 pages)
11 December 2014Section 519 (2 pages)
11 December 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 6,420,423
(6 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 6,420,423
(6 pages)
10 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 6,420,423
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 6,420,423
(4 pages)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 September 2010Full accounts made up to 31 December 2009 (11 pages)
7 September 2010Full accounts made up to 31 December 2009 (11 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
23 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
23 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
29 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
23 September 2009Full accounts made up to 31 December 2008 (11 pages)
23 September 2009Full accounts made up to 31 December 2008 (11 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
24 September 2008Full accounts made up to 31 December 2007 (11 pages)
24 September 2008Full accounts made up to 31 December 2007 (11 pages)
28 April 2008Return made up to 21/04/08; full list of members (4 pages)
28 April 2008Return made up to 21/04/08; full list of members (4 pages)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
13 July 2007Full accounts made up to 31 December 2006 (11 pages)
13 July 2007Full accounts made up to 31 December 2006 (11 pages)
18 May 2007Return made up to 21/04/07; full list of members (3 pages)
18 May 2007Return made up to 21/04/07; full list of members (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
24 April 2006Location of register of members (1 page)
24 April 2006Location of register of members (1 page)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 June 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 January 2005Ad 23/12/04--------- £ si 2034000@1=2034000 £ ic 500000/2534000 (2 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005£ nc 500000/3000000 23/12/04 (1 page)
4 January 2005Ad 23/12/04--------- £ si 2034000@1=2034000 £ ic 500000/2534000 (2 pages)
4 January 2005£ nc 500000/3000000 23/12/04 (1 page)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2004Full accounts made up to 31 December 2003 (10 pages)
15 October 2004Full accounts made up to 31 December 2003 (10 pages)
30 April 2004Return made up to 21/04/04; full list of members (7 pages)
30 April 2004Return made up to 21/04/04; full list of members (7 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 May 2003Return made up to 21/04/03; full list of members (7 pages)
22 May 2003Return made up to 21/04/03; full list of members (7 pages)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
3 October 2002Full accounts made up to 31 December 2001 (11 pages)
3 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
16 October 2000Return made up to 25/09/00; full list of members (6 pages)
16 October 2000Return made up to 25/09/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
11 February 2000Secretary's particulars changed (1 page)
11 February 2000Secretary's particulars changed (1 page)
15 October 1999Return made up to 25/09/99; full list of members (10 pages)
15 October 1999Return made up to 25/09/99; full list of members (10 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
2 September 1999Full accounts made up to 31 December 1998 (12 pages)
2 September 1999Full accounts made up to 31 December 1998 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Return made up to 25/09/98; no change of members (8 pages)
27 October 1998Return made up to 25/09/98; no change of members (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 October 1997Return made up to 25/09/97; no change of members (8 pages)
14 October 1997Return made up to 25/09/97; no change of members (8 pages)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
21 November 1996Auditor's resignation (1 page)
21 November 1996Auditor's resignation (1 page)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
18 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 1995Registered office changed on 09/11/95 from: 83 staines road hounslow middlesex TW3 3JB (1 page)
9 November 1995Director resigned;new director appointed (1 page)
9 November 1995Director resigned;new director appointed (1 page)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
9 November 1995Registered office changed on 09/11/95 from: 83 staines road hounslow middlesex TW3 3JB (1 page)
10 October 1995Return made up to 25/09/95; full list of members (12 pages)
10 October 1995Return made up to 25/09/95; full list of members (12 pages)
12 September 1995Full accounts made up to 31 December 1994 (8 pages)
12 September 1995Full accounts made up to 31 December 1994 (8 pages)