Company NameKavendish Court Hotels Limited
Company StatusActive
Company Number01979813
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Leventis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 0 9-11 Wesbourne Terrace
Paddington
London
W2 3UL
Director NameMr Yiannis Leventis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sussex Place
London
W2 2SX
Secretary NameMr Yiannis Leventis
StatusCurrent
Appointed06 December 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address1 Sussex Place
London
W2 2SX
Director NameMrs Flora Leventis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCypriot
StatusCurrent
Appointed18 October 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Flat O 9-11 Westbourne Terrace
London
W2 3UL
Director NameMrs Rita Leventis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Furzefield Road
Beaconsfield
Buckinghamshire
HP9 1PQ
Secretary NameMrs Rita Leventis
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Furzefield Road
Beaconsfield
Buckinghamshire
HP9 1PQ
Director NameChristakis Leventis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(21 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 November 2015)
RoleHotel Management
Country of ResidenceUnited Kingdom
Correspondence Address19 Eleanor Road
Chalfont St Peter
Buckinghamshire
SL9 9NA
Secretary NameChristakis Leventis
NationalityBritish
StatusResigned
Appointed08 October 2007(21 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 November 2015)
RoleHotel Management
Country of ResidenceUnited Kingdom
Correspondence Address19 Eleanor Road
Chalfont St Peter
Buckinghamshire
SL9 9NA

Contact

Websiteleventishotels.co.uk
Telephone020 74026471
Telephone regionLondon

Location

Registered Address1 Sussex Place
London
W2 2SX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

10.1k at £1Master Stavros Leventis
9.90%
Ordinary A
10.1k at £1Miss Alexia Leventis
9.90%
Ordinary A
10.1k at £1Miss Nayia Leventis
9.90%
Ordinary A
10.1k at £1Mr Christakis Leventis
9.90%
Ordinary A
10.1k at £1Yiannis Leventis
9.90%
Ordinary A
50.5k at £1Mr Michael Leventis
49.51%
Ordinary A
200 at £1Mr Michael Leventis
0.20%
Ordinary B
200 at £1Mr Michael Leventis
0.20%
Ordinary D
100 at £1Miss Alexia Leventis
0.10%
Ordinary D
100 at £1Miss Nayia Leventis
0.10%
Ordinary D
100 at £1Mr Christakis Leventis
0.10%
Ordinary B
100 at £1Mr Michael Leventis
0.10%
Ordinary C
100 at £1Stavros Leventis
0.10%
Ordinary C
100 at £1Yiannis Leventis
0.10%
Ordinary B

Financials

Year2014
Net Worth£9,288,660
Cash£192,292
Current Liabilities£1,100,168

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

13 July 1991Delivered on: 24 July 1991
Satisfied on: 3 December 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 1 and 3 sussex place london W.2.
Fully Satisfied
22 March 1991Delivered on: 23 March 1991
Satisfied on: 3 December 1999
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/3 sussex place london W2.
Fully Satisfied
22 March 1991Delivered on: 23 March 1991
Satisfied on: 3 December 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 sussex place london W2.
Fully Satisfied
22 March 1991Delivered on: 23 March 1991
Satisfied on: 3 December 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 sussex place london W2.
Fully Satisfied
10 May 1989Delivered on: 12 May 1989
Satisfied on: 3 December 1999
Persons entitled: Lloyds 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: Freehold property k/a or being leigham court hotel, leigham court road, streatham london SW16 title nos. Ln 132004 and ln 142697 together with all buildings and fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1988Delivered on: 20 June 1988
Satisfied on: 3 December 1999
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: Leigham court hotel 18 leigham court road streatham london SW16 title nos. Ln 132004 and ln 142697 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1987Delivered on: 11 August 1987
Satisfied on: 3 December 1999
Persons entitled: Lloyds 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: Leigham court hotel 18, leigham court road, streatham london SW16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1986Delivered on: 16 December 1986
Satisfied on: 3 December 1999
Persons entitled: Lloyds 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: 10 sussex place london W2.
Fully Satisfied
18 November 1998Delivered on: 21 November 1998
Satisfied on: 15 September 2004
Persons entitled: Birmingham Midshires Building Society

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 property k/a 18 leigham court road london SW16 together with land at the rear t/nos: LN132004 and LN142697 by way of floating charge all of its property and assets present and future of the company; the goodwill of the business and the benefit of all licences.
Fully Satisfied
18 November 1998Delivered on: 21 November 1998
Satisfied on: 11 December 2013
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 sussex place paddington london W2 2SG t/no: NGL653370BY way of floating charge all of its property and assets present and future of the company; the goodwill of the business and the benefit of all licences.
Fully Satisfied
18 November 1998Delivered on: 21 November 1998
Satisfied on: 15 September 2004
Persons entitled: Birmingham Midshires Building Society

Classification: Deed of fixed and floating charge
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
17 July 1995Delivered on: 27 July 1995
Satisfied on: 3 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-10 sussex place london W2 t/n-NGL653370 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1994Delivered on: 15 March 1994
Satisfied on: 3 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 106 sussex gardens london W2 t/n NGL495389 and by way of assignment the goodwill of the business (if any) carried on at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1993Delivered on: 2 July 1993
Satisfied on: 3 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 106 sussex gardens london W2 t/no.ngl 495389 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 January 1992Delivered on: 25 January 1992
Satisfied on: 3 December 1999
Persons entitled: Lashbrook Properties Limited

Classification: Charge
Secured details: £150,000 and all other monies from the company and/or berkeley court hotels limited to the chargee under the terms of the charge.
Particulars: 65 leigham court road.
Fully Satisfied
25 November 1986Delivered on: 16 December 1986
Satisfied on: 3 December 1999
Persons entitled: Lloyds 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: 1 sussex place, london W2.
Fully Satisfied
25 June 2014Delivered on: 27 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 162 romford road, stratford, london t/no:EGL404889 and 164 romford road, stratford, london t/no:EGL404888.
Outstanding
9 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leigham court hotel 18 leigham court road london t/no LN132004 and LN142697 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 anytime on account of the non-renewal of such licences.
Outstanding
24 August 2004Delivered on: 26 August 2004
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.
Outstanding
24 November 1998Delivered on: 2 December 1998
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h porerty k/a 159 and 161 sussex gardens paddington london and a floating charge all property and assets together with the goodwill of the business and the benefit of all licences.
Outstanding
18 November 1998Delivered on: 21 November 1998
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 and 3 sussex place paddington london t/no: NGL677490 by way of floating charge all of its property and assets present and future of the company; the goodwill of the business and the benefit of all licences.
Outstanding

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 December 2023Director's details changed for Mr Michael Leventis on 12 December 2023 (2 pages)
19 September 2023Confirmation statement made on 31 August 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
8 September 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 September 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
12 October 2020Confirmation statement made on 31 August 2020 with updates (7 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 October 2019Appointment of Mrs Flora Leventis as a director on 18 October 2019 (2 pages)
1 October 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
28 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Termination of appointment of Christakis Leventis as a director on 13 November 2015 (1 page)
10 December 2015Appointment of Mr Yiannis Leventis as a secretary on 6 December 2015 (2 pages)
10 December 2015Appointment of Mr Yiannis Leventis as a secretary on 6 December 2015 (2 pages)
10 December 2015Termination of appointment of Christakis Leventis as a director on 13 November 2015 (1 page)
10 December 2015Termination of appointment of Christakis Leventis as a secretary on 13 November 2015 (1 page)
10 December 2015Appointment of Mr Yiannis Leventis as a director on 6 December 2015 (2 pages)
10 December 2015Appointment of Mr Yiannis Leventis as a secretary on 6 December 2015 (2 pages)
10 December 2015Appointment of Mr Yiannis Leventis as a director on 6 December 2015 (2 pages)
10 December 2015Termination of appointment of Christakis Leventis as a secretary on 13 November 2015 (1 page)
10 December 2015Appointment of Mr Yiannis Leventis as a director on 6 December 2015 (2 pages)
14 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 102,000
(7 pages)
14 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 102,000
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 102,000
(7 pages)
6 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 102,000
(7 pages)
27 June 2014Registration of charge 019798130021 (10 pages)
27 June 2014Registration of charge 019798130021 (10 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 December 2013Satisfaction of charge 15 in full (4 pages)
11 December 2013Satisfaction of charge 15 in full (4 pages)
23 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 102,000
(7 pages)
23 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 102,000
(7 pages)
20 December 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 December 2012Change of share class name or designation (2 pages)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2012Change of share class name or designation (2 pages)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 December 2012Resolutions
  • RES13 ‐ Re share issue, rights in arts 01/09/2011
(1 page)
13 December 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102,000
(9 pages)
13 December 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102,000
(9 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 December 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102,000
(9 pages)
13 December 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102,000
(9 pages)
13 December 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102,000
(9 pages)
13 December 2012Resolutions
  • RES13 ‐ Re share issue, rights in arts 01/09/2011
(1 page)
13 December 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102,000
(9 pages)
13 December 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102,000
(9 pages)
13 December 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102,000
(9 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 December 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102,000
(9 pages)
24 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101,600
(7 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101,600
(7 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101,600
(7 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101,600
(7 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101,600
(7 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101,600
(7 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101,600
(7 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101,600
(7 pages)
1 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 101,600
(7 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
25 July 2011Resolutions
  • RES13 ‐ App & res auditors 13/06/2011
(1 page)
25 July 2011Resignation of an auditor (1 page)
25 July 2011Resignation of an auditor (1 page)
25 July 2011Resolutions
  • RES13 ‐ App & res auditors 13/06/2011
(1 page)
16 December 2010Full accounts made up to 31 March 2010 (18 pages)
16 December 2010Full accounts made up to 31 March 2010 (18 pages)
12 November 2010Director's details changed for Mr Michael Leventis on 2 October 2009 (2 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Christakis Leventis on 2 October 2009 (2 pages)
12 November 2010Director's details changed for Christakis Leventis on 2 October 2009 (2 pages)
12 November 2010Director's details changed for Mr Michael Leventis on 2 October 2009 (2 pages)
12 November 2010Director's details changed for Christakis Leventis on 2 October 2009 (2 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Mr Michael Leventis on 2 October 2009 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (19 pages)
5 January 2010Full accounts made up to 31 March 2009 (19 pages)
5 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
26 January 2009Full accounts made up to 31 March 2008 (16 pages)
26 January 2009Full accounts made up to 31 March 2008 (16 pages)
15 October 2008Return made up to 31/08/08; full list of members (5 pages)
15 October 2008Return made up to 31/08/08; full list of members (5 pages)
23 July 2008Return made up to 31/08/07; full list of members (5 pages)
23 July 2008Return made up to 31/08/07; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007New secretary appointed;new director appointed (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007New secretary appointed;new director appointed (1 page)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
30 October 2006Return made up to 31/08/06; full list of members (3 pages)
30 October 2006Return made up to 31/08/06; full list of members (3 pages)
26 April 2006Full accounts made up to 31 March 2005 (16 pages)
26 April 2006Full accounts made up to 31 March 2005 (16 pages)
28 September 2005Return made up to 31/08/05; full list of members (3 pages)
28 September 2005Return made up to 31/08/05; full list of members (3 pages)
12 January 2005Full accounts made up to 31 March 2004 (16 pages)
12 January 2005Full accounts made up to 31 March 2004 (16 pages)
29 October 2004Return made up to 31/08/04; full list of members (8 pages)
29 October 2004Return made up to 31/08/04; full list of members (8 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 31/08/03; full list of members (8 pages)
24 September 2003Return made up to 31/08/03; full list of members (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (15 pages)
9 September 2003Full accounts made up to 31 March 2003 (15 pages)
23 September 2002Return made up to 31/08/02; full list of members (8 pages)
23 September 2002Return made up to 31/08/02; full list of members (8 pages)
20 September 2002Full accounts made up to 31 March 2002 (16 pages)
20 September 2002Full accounts made up to 31 March 2002 (16 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
26 March 2001Return made up to 31/08/00; full list of members (7 pages)
26 March 2001Return made up to 31/08/00; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
4 September 1998Return made up to 31/08/98; no change of members (4 pages)
4 September 1998Return made up to 31/08/98; no change of members (4 pages)
16 September 1997Return made up to 31/08/97; full list of members (6 pages)
16 September 1997Return made up to 31/08/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (12 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (12 pages)
6 October 1996Return made up to 31/08/96; no change of members (4 pages)
6 October 1996Return made up to 31/08/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 September 1995Return made up to 31/08/95; no change of members (4 pages)
11 September 1995Return made up to 31/08/95; no change of members (4 pages)
27 July 1995Particulars of mortgage/charge (8 pages)
27 July 1995Particulars of mortgage/charge (8 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (9 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 September 1994Return made up to 31/08/94; full list of members (6 pages)
13 September 1994Return made up to 31/08/94; full list of members (6 pages)
15 March 1994Particulars of mortgage/charge (3 pages)
15 March 1994Particulars of mortgage/charge (3 pages)
4 February 1994Full accounts made up to 31 March 1993 (14 pages)
4 February 1994Full accounts made up to 31 March 1993 (14 pages)
27 September 1993Return made up to 31/08/93; no change of members (4 pages)
27 September 1993Return made up to 31/08/93; no change of members (4 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
6 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
6 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
14 September 1992Return made up to 31/08/92; full list of members (5 pages)
14 September 1992Return made up to 31/08/92; full list of members (5 pages)
4 February 1992Accounts for a small company made up to 31 March 1991 (7 pages)
4 February 1992Accounts for a small company made up to 31 March 1991 (7 pages)
25 January 1992Particulars of mortgage/charge (3 pages)
25 January 1992Particulars of mortgage/charge (3 pages)
16 October 1991Return made up to 31/08/91; no change of members (6 pages)
16 October 1991Return made up to 31/08/91; no change of members (6 pages)
24 July 1991Particulars of mortgage/charge (3 pages)
24 July 1991Particulars of mortgage/charge (3 pages)
23 March 1991Particulars of mortgage/charge (3 pages)
23 March 1991Particulars of mortgage/charge (3 pages)
5 September 1990Full accounts made up to 31 March 1990 (19 pages)
5 September 1990Full accounts made up to 31 March 1990 (19 pages)
5 September 1990Return made up to 31/08/90; full list of members (4 pages)
5 September 1990Return made up to 31/08/90; full list of members (4 pages)
14 November 1989Full accounts made up to 31 March 1989 (19 pages)
14 November 1989Return made up to 09/11/89; full list of members (4 pages)
14 November 1989Full accounts made up to 31 March 1989 (19 pages)
14 November 1989Return made up to 09/11/89; full list of members (4 pages)
12 May 1989Particulars of mortgage/charge (3 pages)
12 May 1989Particulars of mortgage/charge (3 pages)
15 December 1988Full accounts made up to 31 March 1988 (19 pages)
15 December 1988Full accounts made up to 31 March 1988 (19 pages)
15 December 1988Return made up to 07/12/88; full list of members (4 pages)
15 December 1988Return made up to 07/12/88; full list of members (4 pages)
24 June 1988Particulars of contract relating to shares (3 pages)
24 June 1988Wd 13/05/88 ad 21/03/88--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
24 June 1988Wd 13/05/88 ad 21/03/88--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
24 June 1988Particulars of contract relating to shares (3 pages)
20 June 1988Particulars of mortgage/charge (3 pages)
20 June 1988Particulars of mortgage/charge (3 pages)
3 May 1988£ nc 1000/500000 (1 page)
3 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1988£ nc 1000/500000 (1 page)
18 April 1988New director appointed (2 pages)
18 April 1988New director appointed (2 pages)
18 March 1988Return made up to 31/12/87; full list of members (4 pages)
18 March 1988Return made up to 31/12/87; full list of members (4 pages)
18 March 1988Full accounts made up to 31 March 1987 (19 pages)
18 March 1988Full accounts made up to 31 March 1987 (19 pages)
11 August 1987Particulars of mortgage/charge (3 pages)
11 August 1987Particulars of mortgage/charge (3 pages)
16 December 1986Particulars of mortgage/charge (3 pages)
16 December 1986Particulars of mortgage/charge (3 pages)
11 September 1986Company name changed rix properties LIMITED\certificate issued on 11/09/86 (2 pages)
11 September 1986Company name changed rix properties LIMITED\certificate issued on 11/09/86 (2 pages)
23 June 1986Registered office changed on 23/06/86 from: 84 stamford hill london N16 6XS (1 page)
23 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 June 1986Registered office changed on 23/06/86 from: 84 stamford hill london N16 6XS (1 page)
20 January 1986Incorporation (13 pages)
20 January 1986Incorporation (13 pages)