London
W1U 2BQ
Director Name | Mrs Sudha Bhattessa |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2000(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mandeville Place London W1U 2BQ |
Secretary Name | Mrs Ioana Singh Buica |
---|---|
Status | Current |
Appointed | 09 July 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Mandeville Place London W1U 2BQ |
Secretary Name | Arunkumar Kantilal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 21 September 2017) |
Role | Company Director |
Correspondence Address | 81 The Ridgeway London NW11 8PL |
Director Name | Antonio Francisco Manuel Fernandes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2000) |
Role | Accountant |
Correspondence Address | 130 Dalmally Road Croydon Surrey CR0 6LT |
Director Name | Shashikant Manibhai Patel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 March 1998) |
Role | Photo Film Distributor |
Correspondence Address | 23 Chatsworth Avenue Wembley Middlesex HA9 6BE |
Director Name | Mr Chandravadan Khushalbhai Patel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(10 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 18 March 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington London N12 7JR |
Secretary Name | Sachin Pandya |
---|---|
Status | Resigned |
Appointed | 21 September 2017(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2019) |
Role | Company Director |
Correspondence Address | 6 Mandeville Place London W1U 2BQ |
Secretary Name | Dipesh Thapa |
---|---|
Status | Resigned |
Appointed | 14 May 2019(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | pendley-manor.co.uk |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Craydawn LTD 50.00% Ordinary |
---|---|
50k at £1 | Tring Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,201,212 |
Gross Profit | £1,250,059 |
Net Worth | -£2,904,588 |
Cash | £6,315 |
Current Liabilities | £1,145,748 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
16 February 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
6 September 2019 | Satisfaction of charge 021538130016 in full (1 page) |
4 June 2019 | Termination of appointment of Sachin Pandya as a secretary on 14 May 2019 (1 page) |
4 June 2019 | Appointment of Dipesh Thapa as a secretary on 14 May 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
18 September 2018 | Director's details changed for Mrs Sudha Bhattessa on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mr Kishorkant Bhattessa on 18 September 2018 (2 pages) |
14 February 2018 | Director's details changed for Mrs Sudha Bhattessa on 1 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Kishorkant Bhattessa on 1 February 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
17 January 2018 | Change of details for Craydawn Limited as a person with significant control on 18 December 2017 (2 pages) |
5 January 2018 | Director's details changed for Mrs Sudha Bhattessa on 3 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Kishorkant Bhattessa on 3 January 2018 (2 pages) |
5 January 2018 | Secretary's details changed for Sachin Pandya on 3 January 2018 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
18 December 2017 | Registered 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 2017 | Appointment of Sachin Pandya as a secretary on 21 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Arunkumar Kantilal Patel as a secretary on 21 September 2017 (1 page) |
22 September 2017 | Appointment of Sachin Pandya as a secretary on 21 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Arunkumar Kantilal Patel as a secretary on 21 September 2017 (1 page) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
20 September 2016 | Registration of charge 021538130016, created on 31 August 2016
|
20 September 2016 | Registration of charge 021538130016, created on 31 August 2016
|
31 August 2016 | Satisfaction of charge 13 in full (2 pages) |
31 August 2016 | Satisfaction of charge 021538130015 in full (1 page) |
31 August 2016 | Satisfaction of charge 10 in full (1 page) |
31 August 2016 | Satisfaction of charge 10 in full (1 page) |
31 August 2016 | Satisfaction of charge 11 in full (1 page) |
31 August 2016 | Satisfaction of charge 14 in full (2 pages) |
31 August 2016 | Satisfaction of charge 12 in full (1 page) |
31 August 2016 | Satisfaction of charge 021538130015 in full (1 page) |
31 August 2016 | Satisfaction of charge 14 in full (2 pages) |
31 August 2016 | Satisfaction of charge 13 in full (2 pages) |
31 August 2016 | Satisfaction of charge 11 in full (1 page) |
31 August 2016 | Satisfaction of charge 12 in full (1 page) |
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
18 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
28 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
4 February 2014 | Registration of charge 021538130015 (42 pages) |
4 February 2014 | Registration of charge 021538130015 (42 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
19 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
27 August 2013 | Director's details changed for Mrs Sudha Bhattessa on 24 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Kishorekant Gordhandas Bhattessa on 24 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Mrs Sudha Bhattessa on 24 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Kishorekant Gordhandas Bhattessa on 24 July 2013 (2 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2012 | Full accounts made up to 31 March 2011 (18 pages) |
27 April 2012 | Full accounts made up to 31 March 2011 (18 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
3 June 2011 | Full accounts made up to 31 March 2010 (18 pages) |
3 June 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
14 May 2009 | Full accounts made up to 31 March 2008 (20 pages) |
14 May 2009 | Full accounts made up to 31 March 2008 (20 pages) |
4 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
27 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
17 February 2005 | Return made up to 18/01/05; full list of members (5 pages) |
17 February 2005 | Return made up to 18/01/05; full list of members (5 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
16 March 2004 | Return made up to 18/01/04; full list of members (5 pages) |
16 March 2004 | Location of debenture register (1 page) |
16 March 2004 | Return made up to 18/01/04; full list of members (5 pages) |
16 March 2004 | Location of debenture register (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
31 January 2003 | Return made up to 18/01/03; full list of members (5 pages) |
31 January 2003 | Return made up to 18/01/03; full list of members (5 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Location of debenture register (1 page) |
11 March 2002 | Location of debenture register (1 page) |
5 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
5 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 March 2002 | Return made up to 18/01/02; full list of members (5 pages) |
4 March 2002 | Return made up to 18/01/02; full list of members (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
27 February 2001 | Return made up to 18/01/01; full list of members (5 pages) |
27 February 2001 | Return made up to 18/01/01; full list of members (5 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
18 February 2000 | Particulars of mortgage/charge (5 pages) |
18 February 2000 | Particulars of mortgage/charge (5 pages) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
16 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
16 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
4 March 1999 | Return made up to 18/01/99; full list of members (6 pages) |
4 March 1999 | Return made up to 18/01/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (16 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (16 pages) |
3 March 1998 | Return made up to 18/01/98; full list of members (7 pages) |
3 March 1998 | Return made up to 18/01/98; full list of members (7 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
19 May 1997 | Return made up to 18/01/97; full list of members; amend (6 pages) |
19 May 1997 | Return made up to 18/01/97; full list of members; amend (6 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Ad 15/01/97--------- £ si 99900@1 (2 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Ad 15/01/97--------- £ si 99900@1 (2 pages) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
21 February 1997 | Return made up to 18/01/97; full list of members (8 pages) |
21 February 1997 | Return made up to 18/01/97; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
1 February 1996 | Return made up to 18/01/96; full list of members (7 pages) |
1 February 1996 | Return made up to 18/01/96; full list of members (7 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
27 February 1995 | Full accounts made up to 31 March 1994 (16 pages) |
27 February 1995 | Full accounts made up to 31 March 1994 (16 pages) |
6 February 1995 | Return made up to 18/01/95; no change of members (5 pages) |
6 February 1995 | Return made up to 18/01/95; no change of members (5 pages) |
10 March 1994 | Return made up to 18/01/94; full list of members (8 pages) |
10 March 1994 | Return made up to 18/01/94; full list of members (8 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
3 August 1993 | Full accounts made up to 31 March 1992 (16 pages) |
3 August 1993 | Full accounts made up to 31 March 1992 (16 pages) |
17 February 1993 | Return made up to 18/01/93; full list of members (7 pages) |
17 February 1993 | Return made up to 18/01/93; full list of members (7 pages) |
23 October 1992 | Particulars of mortgage/charge (3 pages) |
23 October 1992 | Particulars of mortgage/charge (3 pages) |
22 June 1992 | Full accounts made up to 31 March 1991 (14 pages) |
22 June 1992 | Full accounts made up to 31 March 1991 (14 pages) |
13 April 1992 | Return made up to 18/01/92; no change of members (5 pages) |
13 April 1992 | Return made up to 18/01/92; no change of members (5 pages) |
28 February 1992 | Return made up to 18/01/91; no change of members (5 pages) |
28 February 1992 | Return made up to 18/01/91; no change of members (5 pages) |
15 March 1991 | Full accounts made up to 31 March 1990 (14 pages) |
15 March 1991 | Full accounts made up to 31 March 1990 (14 pages) |
30 November 1990 | Return made up to 29/03/90; full list of members (4 pages) |
30 November 1990 | Return made up to 29/03/90; full list of members (4 pages) |
22 October 1990 | Full accounts made up to 31 March 1989 (5 pages) |
22 October 1990 | Full accounts made up to 31 March 1989 (5 pages) |
6 November 1989 | Return made up to 18/01/89; full list of members (5 pages) |
6 November 1989 | Return made up to 18/01/89; full list of members (5 pages) |
10 August 1987 | Incorporation (15 pages) |
10 August 1987 | Incorporation (15 pages) |