Company NameCraydawn Pendley Manor Limited
DirectorsKishorkant Bhattessa and Sudha Bhattessa
Company StatusActive
Company Number02153813
CategoryPrivate Limited Company
Incorporation Date10 August 1987(36 years, 8 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 Kishorkant Bhattessa
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(5 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mandeville Place
London
W1U 2BQ
Director NameMrs Sudha Bhattessa
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mandeville Place
London
W1U 2BQ
Secretary NameMrs Ioana Singh Buica
StatusCurrent
Appointed09 July 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address6 Mandeville Place
London
W1U 2BQ
Secretary NameArunkumar Kantilal Patel
NationalityBritish
StatusResigned
Appointed18 January 1993(5 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 21 September 2017)
RoleCompany Director
Correspondence Address81 The Ridgeway
London
NW11 8PL
Director NameAntonio Francisco Manuel Fernandes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2000)
RoleAccountant
Correspondence Address130 Dalmally Road
Croydon
Surrey
CR0 6LT
Director NameShashikant Manibhai Patel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(9 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 March 1998)
RolePhoto Film Distributor
Correspondence Address23 Chatsworth Avenue
Wembley
Middlesex
HA9 6BE
Director NameMr Chandravadan Khushalbhai Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(10 years, 4 months after company formation)
Appointment Duration3 months (resigned 18 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington
London
N12 7JR
Secretary NameSachin Pandya
StatusResigned
Appointed21 September 2017(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2019)
RoleCompany Director
Correspondence Address6 Mandeville Place
London
W1U 2BQ
Secretary NameDipesh Thapa
StatusResigned
Appointed14 May 2019(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2021)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitependley-manor.co.uk

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Craydawn LTD
50.00%
Ordinary
50k at £1Tring Properties LTD
50.00%
Ordinary

Financials

Year2014
Turnover£3,201,212
Gross Profit£1,250,059
Net Worth-£2,904,588
Cash£6,315
Current Liabilities£1,145,748

Accounts

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

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

16 February 2000Delivered on: 18 February 2000
Satisfied on: 7 September 2012
Persons entitled: Bank of Wales 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. See the mortgage charge document for full details.
Fully Satisfied
16 February 2000Delivered on: 18 February 2000
Satisfied on: 7 September 2012
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a rose and crown hotel tring t/no.HO3505.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Fully Satisfied
16 February 2000Delivered on: 18 February 2000
Satisfied on: 7 September 2012
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pendley manor station road tring hertfordshire t/n HD236648, fixed equitable charge the goodwill of any business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1997Delivered on: 7 June 1997
Satisfied on: 3 August 2012
Persons entitled: Birmingham Midshires Building Society

Classification: 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
30 May 1997Delivered on: 7 June 1997
Satisfied on: 3 August 2012
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 f/h property k/a pendley manor,station,tring.floating charge all present and future property and assets of the company.
Fully Satisfied
19 October 1992Delivered on: 23 October 1992
Satisfied on: 3 August 2012
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17,453.00 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse of the form 395 see form for full details.
Fully Satisfied
11 March 1991Delivered on: 22 March 1991
Satisfied on: 3 August 2012
Persons entitled: Barclays 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
12 April 1989Delivered on: 19 April 1989
Satisfied on: 3 August 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
30 September 1987Delivered on: 8 October 1987
Satisfied on: 3 August 2012
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: Pendley manor cow lane tring herts. Tn: hd 208113.
Fully Satisfied
31 August 2016Delivered on: 20 September 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H pendley manor station road tring t/no HD236648 and pendley lodge cow lane tring t/no HD208113.
Outstanding
31 January 2014Delivered on: 4 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Pendley manor hotel cow lane tring herts t/no HD236648. 23 goldfield road tring herts t/nos HD409367 and HD220597. The lodge cow lane herts t/no HD208113. Notification of addition to or amendment of charge.
Outstanding
20 December 2011Delivered on: 29 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H rose & crown, high street, tring t/no HD383786; legal mortgage all present and future buildings and fixtures, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
1 December 2005Delivered 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: L/H property k/a rose and crown hotel tring hertfordshire. 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.
Outstanding
27 March 2002Delivered on: 27 March 2002
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.
Outstanding
27 March 2002Delivered on: 27 March 2002
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: Land and buildings at rose & crown hotel, high street, tring, hertfordshire t/no. HD383786.
Outstanding
27 March 2002Delivered on: 27 March 2002
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: Land and buildings at pendley manor hotel, station road, tring, hertfordshire t/no. HD236648.
Outstanding

Filing History

21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (24 pages)
6 September 2019Satisfaction of charge 021538130016 in full (1 page)
4 June 2019Termination of appointment of Sachin Pandya as a secretary on 14 May 2019 (1 page)
4 June 2019Appointment of Dipesh Thapa as a secretary on 14 May 2019 (2 pages)
28 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
2 January 2019Full accounts made up to 31 March 2018 (22 pages)
18 September 2018Director's details changed for Mrs Sudha Bhattessa on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Mr Kishorkant Bhattessa on 18 September 2018 (2 pages)
14 February 2018Director's details changed for Mrs Sudha Bhattessa on 1 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Kishorkant Bhattessa on 1 February 2018 (2 pages)
26 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
17 January 2018Change of details for Craydawn Limited as a person with significant control on 18 December 2017 (2 pages)
5 January 2018Director's details changed for Mrs Sudha Bhattessa on 3 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Kishorkant Bhattessa on 3 January 2018 (2 pages)
5 January 2018Secretary's details changed for Sachin Pandya on 3 January 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (22 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
22 September 2017Appointment of Sachin Pandya as a secretary on 21 September 2017 (2 pages)
22 September 2017Termination of appointment of Arunkumar Kantilal Patel as a secretary on 21 September 2017 (1 page)
22 September 2017Appointment of Sachin Pandya as a secretary on 21 September 2017 (2 pages)
22 September 2017Termination of appointment of Arunkumar Kantilal Patel as a secretary on 21 September 2017 (1 page)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
20 September 2016Registration of charge 021538130016, created on 31 August 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
20 September 2016Registration of charge 021538130016, created on 31 August 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
31 August 2016Satisfaction of charge 13 in full (2 pages)
31 August 2016Satisfaction of charge 021538130015 in full (1 page)
31 August 2016Satisfaction of charge 10 in full (1 page)
31 August 2016Satisfaction of charge 10 in full (1 page)
31 August 2016Satisfaction of charge 11 in full (1 page)
31 August 2016Satisfaction of charge 14 in full (2 pages)
31 August 2016Satisfaction of charge 12 in full (1 page)
31 August 2016Satisfaction of charge 021538130015 in full (1 page)
31 August 2016Satisfaction of charge 14 in full (2 pages)
31 August 2016Satisfaction of charge 13 in full (2 pages)
31 August 2016Satisfaction of charge 11 in full (1 page)
31 August 2016Satisfaction of charge 12 in full (1 page)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000
(5 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000
(5 pages)
18 December 2015Full accounts made up to 31 March 2015 (18 pages)
18 December 2015Full accounts made up to 31 March 2015 (18 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
(5 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
(5 pages)
28 December 2014Full accounts made up to 31 March 2014 (19 pages)
28 December 2014Full accounts made up to 31 March 2014 (19 pages)
4 February 2014Registration of charge 021538130015 (42 pages)
4 February 2014Registration of charge 021538130015 (42 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(5 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (24 pages)
19 December 2013Full accounts made up to 31 March 2013 (24 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
27 August 2013Director's details changed for Mrs Sudha Bhattessa on 24 July 2013 (2 pages)
27 August 2013Director's details changed for Mr Kishorekant Gordhandas Bhattessa on 24 July 2013 (2 pages)
27 August 2013Director's details changed for Mrs Sudha Bhattessa on 24 July 2013 (2 pages)
27 August 2013Director's details changed for Mr Kishorekant Gordhandas Bhattessa on 24 July 2013 (2 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 March 2012 (18 pages)
28 September 2012Full accounts made up to 31 March 2012 (18 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2012Full accounts made up to 31 March 2011 (18 pages)
27 April 2012Full accounts made up to 31 March 2011 (18 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
3 June 2011Full accounts made up to 31 March 2010 (18 pages)
3 June 2011Full accounts made up to 31 March 2010 (18 pages)
4 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
14 May 2009Full accounts made up to 31 March 2008 (20 pages)
14 May 2009Full accounts made up to 31 March 2008 (20 pages)
4 February 2009Return made up to 18/01/09; full list of members (4 pages)
4 February 2009Return made up to 18/01/09; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (19 pages)
28 January 2008Full accounts made up to 31 March 2007 (19 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 February 2007Return made up to 18/01/07; full list of members (2 pages)
21 February 2007Return made up to 18/01/07; full list of members (2 pages)
15 September 2006Full accounts made up to 31 March 2006 (17 pages)
15 September 2006Full accounts made up to 31 March 2006 (17 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
27 January 2006Return made up to 18/01/06; full list of members (2 pages)
27 January 2006Return made up to 18/01/06; full list of members (2 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
17 February 2005Return made up to 18/01/05; full list of members (5 pages)
17 February 2005Return made up to 18/01/05; full list of members (5 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
16 March 2004Return made up to 18/01/04; full list of members (5 pages)
16 March 2004Location of debenture register (1 page)
16 March 2004Return made up to 18/01/04; full list of members (5 pages)
16 March 2004Location of debenture register (1 page)
5 February 2004Full accounts made up to 31 March 2003 (17 pages)
5 February 2004Full accounts made up to 31 March 2003 (17 pages)
20 January 2004Registered office changed on 20/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
20 January 2004Registered office changed on 20/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Return made up to 18/01/03; full list of members (5 pages)
31 January 2003Return made up to 18/01/03; full list of members (5 pages)
6 January 2003Full accounts made up to 31 March 2002 (17 pages)
6 January 2003Full accounts made up to 31 March 2002 (17 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (5 pages)
27 March 2002Particulars of mortgage/charge (5 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
11 March 2002Location of debenture register (1 page)
11 March 2002Location of debenture register (1 page)
5 March 2002Full accounts made up to 31 March 2001 (15 pages)
5 March 2002Full accounts made up to 31 March 2001 (15 pages)
4 March 2002Return made up to 18/01/02; full list of members (5 pages)
4 March 2002Return made up to 18/01/02; full list of members (5 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
27 February 2001Return made up to 18/01/01; full list of members (5 pages)
27 February 2001Return made up to 18/01/01; full list of members (5 pages)
14 December 2000Full accounts made up to 31 March 2000 (16 pages)
14 December 2000Full accounts made up to 31 March 2000 (16 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
18 February 2000Particulars of mortgage/charge (4 pages)
18 February 2000Particulars of mortgage/charge (4 pages)
18 February 2000Particulars of mortgage/charge (4 pages)
18 February 2000Particulars of mortgage/charge (5 pages)
18 February 2000Particulars of mortgage/charge (5 pages)
18 February 2000Particulars of mortgage/charge (4 pages)
16 February 2000Return made up to 18/01/00; full list of members (7 pages)
16 February 2000Return made up to 18/01/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 March 1999 (17 pages)
3 December 1999Full accounts made up to 31 March 1999 (17 pages)
4 March 1999Return made up to 18/01/99; full list of members (6 pages)
4 March 1999Return made up to 18/01/99; full list of members (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (17 pages)
11 December 1998Full accounts made up to 31 March 1998 (17 pages)
31 March 1998Full accounts made up to 31 March 1997 (16 pages)
31 March 1998Full accounts made up to 31 March 1997 (16 pages)
3 March 1998Return made up to 18/01/98; full list of members (7 pages)
3 March 1998Return made up to 18/01/98; full list of members (7 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
19 May 1997Return made up to 18/01/97; full list of members; amend (6 pages)
19 May 1997Return made up to 18/01/97; full list of members; amend (6 pages)
2 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1997Ad 15/01/97--------- £ si 99900@1 (2 pages)
2 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1997Ad 15/01/97--------- £ si 99900@1 (2 pages)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
21 February 1997Return made up to 18/01/97; full list of members (8 pages)
21 February 1997Return made up to 18/01/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
1 February 1996Return made up to 18/01/96; full list of members (7 pages)
1 February 1996Return made up to 18/01/96; full list of members (7 pages)
17 November 1995Full accounts made up to 31 March 1995 (15 pages)
17 November 1995Full accounts made up to 31 March 1995 (15 pages)
27 February 1995Full accounts made up to 31 March 1994 (16 pages)
27 February 1995Full accounts made up to 31 March 1994 (16 pages)
6 February 1995Return made up to 18/01/95; no change of members (5 pages)
6 February 1995Return made up to 18/01/95; no change of members (5 pages)
10 March 1994Return made up to 18/01/94; full list of members (8 pages)
10 March 1994Return made up to 18/01/94; full list of members (8 pages)
11 February 1994Full accounts made up to 31 March 1993 (14 pages)
11 February 1994Full accounts made up to 31 March 1993 (14 pages)
3 August 1993Full accounts made up to 31 March 1992 (16 pages)
3 August 1993Full accounts made up to 31 March 1992 (16 pages)
17 February 1993Return made up to 18/01/93; full list of members (7 pages)
17 February 1993Return made up to 18/01/93; full list of members (7 pages)
23 October 1992Particulars of mortgage/charge (3 pages)
23 October 1992Particulars of mortgage/charge (3 pages)
22 June 1992Full accounts made up to 31 March 1991 (14 pages)
22 June 1992Full accounts made up to 31 March 1991 (14 pages)
13 April 1992Return made up to 18/01/92; no change of members (5 pages)
13 April 1992Return made up to 18/01/92; no change of members (5 pages)
28 February 1992Return made up to 18/01/91; no change of members (5 pages)
28 February 1992Return made up to 18/01/91; no change of members (5 pages)
15 March 1991Full accounts made up to 31 March 1990 (14 pages)
15 March 1991Full accounts made up to 31 March 1990 (14 pages)
30 November 1990Return made up to 29/03/90; full list of members (4 pages)
30 November 1990Return made up to 29/03/90; full list of members (4 pages)
22 October 1990Full accounts made up to 31 March 1989 (5 pages)
22 October 1990Full accounts made up to 31 March 1989 (5 pages)
6 November 1989Return made up to 18/01/89; full list of members (5 pages)
6 November 1989Return made up to 18/01/89; full list of members (5 pages)
10 August 1987Incorporation (15 pages)
10 August 1987Incorporation (15 pages)