Company NameThe Beaufort Hotel Limited
DirectorsAhmed Jajbhay and Sarah Goris Jajbhay
Company StatusActive
Company Number01952213
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 7 months ago)
Previous NameReedlane Limited

Business Activity

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

Directors

Director NameMr Ahmed Jajbhay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(14 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Secretary NameMs Sarah Goris Jajbhay
NationalityBritish
StatusCurrent
Appointed12 September 2000(14 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Director NameMs Sarah Goris Jajbhay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(21 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Director NameLady Diana Eardley Wilmot
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 September 2000)
RoleJournalist
Correspondence Address26 Arundel Gardens
London
W11 2LB
Director NameMiss Jane McKevitt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address33 Beaufort Gardens
London
SW3 1PP
Director NameMichael Wilmot
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 September 2000)
RoleHotelier
Correspondence Address98 High Street
Old Town
Hastings
East Sussex
TN34 3ES
Secretary NameMiss Jane McKevitt
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address33 Beaufort Gardens
London
SW3 1PP
Director NamePatsie McMeekan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleP.R Consultant
Correspondence Address32 Batoum Gardens
London
W6 7QD
Director NameChristopher Roger Ettrick Brooke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NameMr Christopher Tilden Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(11 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 January 1998)
RoleHotel Consultant
Country of ResidenceEngland
Correspondence AddressPaddock House Cottage
Bisterne Close
Burley
Hampshire
BH24 4AY
Secretary NameLady Diana Eardley Wilmot
NationalityBritish
StatusResigned
Appointed12 September 1997(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 September 2000)
RoleCompany Director
Correspondence Address26 Arundel Gardens
London
W11 2LB
Director NameMr Mohammad Jajbhay
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(22 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2022)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD

Contact

Websitewww.thebeaufort.co.uk
Telephone020 75845252
Telephone regionLondon

Location

Registered Address32 (Basement) Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£17,906,520
Cash£94,241
Current Liabilities£611,003

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Charges

21 January 2003Delivered on: 30 January 2003
Satisfied on: 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 33 beaufort gardens kensington london; LN49058. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 January 2003Delivered on: 30 January 2003
Satisfied on: 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 32 beaufort gardens kensington london; ngl 65086. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 September 2000Delivered on: 29 September 2000
Satisfied on: 4 February 2003
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the beaufort hotel 32 and 33 beaufort gardens knightsbridge london SW3 1PP.
Fully Satisfied
12 September 2000Delivered on: 20 September 2000
Satisfied on: 4 February 2003
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1996Delivered on: 17 May 1996
Satisfied on: 23 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 & 33 beaufort gardens london borough of kensington and chelsea t/no's:- NGL62086 & ln 49508.
Fully Satisfied
30 April 1996Delivered on: 1 May 1996
Satisfied on: 23 June 2001
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the finance documents and this debenture.
Particulars: F/H property 32 and 33 beaufort gardens london london SW3. 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
9 June 1989Delivered on: 13 June 1989
Satisfied on: 19 September 2000
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 & 33 beaufort gardens kensington london SW3.
Fully Satisfied
13 December 1985Delivered on: 23 December 1985
Satisfied on: 12 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 and 33 beaufort gardens l/b of kensington and chelsea t/n ngl 62086 and ln 49058 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 2005Delivered on: 1 December 2005
Satisfied on: 9 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 32 and 33 beaufort gardens london t/no NGL62086. See the mortgage charge document for full details.
Fully Satisfied
4 October 2005Delivered on: 11 October 2005
Satisfied on: 9 July 2013
Persons entitled: Clydesdale Bank PLC

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 charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 January 2003Delivered on: 30 January 2003
Satisfied on: 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
6 September 1991Delivered on: 12 September 1991
Satisfied on: 22 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

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
18 February 2022Delivered on: 25 February 2022
Persons entitled: Hsbc UK Bank PLC as Lender

Classification: A registered charge
Particulars: The beaufort hotel, 32 beaufort gardens, london, SW3 1PP registered at hm land registry with title number NGL62086 and the beaufort hotel, 33 beaufort gardens, london, SW3 1PP registered at hm land registry with title number LN49058.
Outstanding
18 February 2022Delivered on: 25 February 2022
Persons entitled: Hsbc UK Bank PLC as Lender

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 February 2022Delivered on: 25 February 2022
Persons entitled: Hsbc UK Bank PLC as Lender

Classification: A registered charge
Particulars: The beaufort hotel, 32 beaufort gardens, london, SW3 1PP registered at hm land registry with title number NGL62086 and the beaufort hotel, 33 beaufort gardens, london, SW3 1PP registered at hm land registry with title number LN49058.
Outstanding
18 February 2022Delivered on: 24 February 2022
Persons entitled: Catom Limited

Classification: A registered charge
Particulars: The new bath hotel, new bath road, matlock, bath, matlock DE4 3PX.
Outstanding
28 June 2013Delivered on: 4 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 4 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the beaufort beaufort gardens london t/no LN49058 NGL62086. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 July 2013Satisfaction of charge 12 in full (1 page)
9 July 2013Satisfaction of charge 11 in full (1 page)
9 July 2013Satisfaction of charge 12 in full (1 page)
9 July 2013Satisfaction of charge 11 in full (1 page)
4 July 2013Registration of charge 019522130014 (26 pages)
4 July 2013Registration of charge 019522130013 (9 pages)
4 July 2013Registration of charge 019522130014 (26 pages)
4 July 2013Registration of charge 019522130013 (9 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
29 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 June 2010Director's details changed for Mohammad Jajbhay on 31 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mohammad Jajbhay on 31 May 2010 (2 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Return made up to 31/05/07; full list of members (4 pages)
3 June 2008Return made up to 31/05/07; full list of members (4 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
11 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
20 December 2006Return made up to 31/05/06; full list of members (6 pages)
20 December 2006Return made up to 31/05/06; full list of members (6 pages)
20 December 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 December 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Particulars of mortgage/charge (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
11 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
11 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
1 July 2004Return made up to 31/05/04; full list of members (6 pages)
1 July 2004Return made up to 31/05/04; full list of members (6 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
23 April 2003Declaration of assistance for shares acquisition (4 pages)
23 April 2003Declaration of assistance for shares acquisition (4 pages)
17 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
17 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
30 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2002Return made up to 31/05/02; full list of members (6 pages)
5 June 2002Return made up to 31/05/02; full list of members (6 pages)
13 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
13 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
11 February 2002Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2002Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of assistance for shares acquisition (4 pages)
11 December 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 December 2000Declaration of assistance for shares acquisition (4 pages)
11 December 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Registered office changed on 20/10/00 from: 6 becket street st thomas house oxford oxfordshire OX1 1PP (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: 6 becket street st thomas house oxford oxfordshire OX1 1PP (1 page)
20 October 2000New director appointed (2 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (1 page)
19 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 July 2000Return made up to 31/05/00; full list of members (7 pages)
4 July 2000Return made up to 31/05/00; full list of members (7 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 June 1999Return made up to 31/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 1999Return made up to 31/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 1998Return made up to 31/05/98; full list of members (9 pages)
8 July 1998Return made up to 31/05/98; full list of members (9 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
18 September 1997Registered office changed on 18/09/97 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
23 June 1997Full accounts made up to 31 December 1996 (16 pages)
23 June 1997Full accounts made up to 31 December 1996 (16 pages)
16 June 1997Return made up to 31/05/97; no change of members (6 pages)
16 June 1997Return made up to 31/05/97; no change of members (6 pages)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Full accounts made up to 31 December 1995 (15 pages)
22 August 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1996Return made up to 31/05/96; no change of members (6 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (7 pages)
1 May 1996Particulars of mortgage/charge (7 pages)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1995Full accounts made up to 31 December 1994 (16 pages)
2 October 1995Full accounts made up to 31 December 1994 (16 pages)
13 July 1995Return made up to 31/05/95; full list of members (8 pages)
13 July 1995Return made up to 31/05/95; full list of members (8 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Registered office changed on 12/07/95 from: anchor brewhouse 50 shad thames tower bridge city london SE1 2YB (1 page)
12 July 1995Registered office changed on 12/07/95 from: anchor brewhouse 50 shad thames tower bridge city london SE1 2YB (1 page)
12 September 1991Particulars of mortgage/charge (5 pages)
12 September 1991Particulars of mortgage/charge (5 pages)
3 October 1985Incorporation (13 pages)
3 October 1985Incorporation (13 pages)