Company NameHotels Roma UK Limited
DirectorsGustav Otto Andreas Tscherning and Francois Pierre Thomas Delattre
Company StatusActive
Company Number02163338
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 7 months ago)

Business Activity

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

Directors

Director NameGustav Otto Andreas Tscherning
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed07 June 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Place Des Degres
Tour Voltaire
Puteaux
92800
Director NameFrancois Pierre Thomas Delattre
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed21 October 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidencePoland
Correspondence AddressTour Voltaire 1 Place Des Degres
Puteaux
92800
Director NameLouis Bonnet
Date of BirthJuly 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address21 Impasse Du Haut Murget
78380 Bougival
France
Foreign
Director NameJacques Henry
Date of BirthMarch 1924 (Born 100 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 June 2007)
RoleExecutive
Correspondence Address19 Rue Jj Rousseau
Paris 75001
France
Director NameRobert Bienvenu Labati
Date of BirthAugust 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 June 2007)
RoleStockbroker
Correspondence Address38-40 Avenue Des Minimes
Vincennes 94300
Foreign
Director NameSylvie Young
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 January 2001)
RoleStockbroking
Correspondence Address30 Walpole Street
London
SW3 4QS
Secretary NameJacques Henry
NationalityFrench
StatusResigned
Appointed09 March 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address19 Rue Jj Rousseau
Paris 75001
France
Director NameStephane Louis Labati
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2001(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 23 January 2008)
RoleSenior Consultant In Informati
Correspondence Address85 Rue Pasteur
Suresnes
92150
France
Director NameBernard Henri Louis Sudreau
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2008(20 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 August 2008)
RoleBusiness Executive
Correspondence AddressResidence Les 3 Tours
-Appt 81 Tour C
Ave Du Generale De Gaulle
33170gradignan
France
Secretary NameBernard Henri Louis Sudreau
NationalityFrench
StatusResigned
Appointed23 January 2008(20 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 August 2008)
RoleBusiness Executive
Correspondence AddressResidence Les 3 Tours
-Appt 81 Tour C
Ave Du Generale De Gaulle
33170gradignan
France
Director NameOlivier Thierry Derycke
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2008(20 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 2013)
RoleVice President Of Operations
Country of ResidenceFrance
Correspondence AddressVillage 5 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Secretary NameOlivier Thierry Derycke
NationalityFrench
StatusResigned
Appointed28 August 2008(20 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 2013)
RoleVice President Of Operations
Country of ResidenceFrance
Correspondence AddressVillage 5 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Director NameXavier Philippe Claude Douchy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2013(26 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVillage 5, 50 Place De L'Ellipse
Cs70050
92081 La Defense Cedex
France
Director NameMark Anthony Aldridge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(26 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 July 2021)
RoleHead Of Operations Northern Europe
Country of ResidenceEngland
Correspondence Address6 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SA
Secretary NameMark Anthony Aldridge
StatusResigned
Appointed30 June 2014(26 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 July 2021)
RoleCompany Director
Correspondence Address6 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SA
Director NameLouvre Hotels Sas (Corporation)
StatusResigned
Appointed09 March 1992(4 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 30 June 2014)
Correspondence AddressLa Defense Cedex Village 5
50, Place De L'Ellipse
Cs 70050
92081 Paris
France

Contact

Websitecampanile-leicester.co.uk
Telephone0116 2616600
Telephone regionLeicester

Location

Registered Address66 Lincolns Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

280k at £1Participations Europe Sarl
100.00%
Ordinary
1 at £1Horeco LTD
0.00%
Ordinary

Financials

Year2014
Turnover£443,370
Gross Profit£419,548
Net Worth-£773,786
Cash£73,957
Current Liabilities£1,029,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

28 July 2011Delivered on: 10 August 2011
Satisfied on: 6 March 2015
Persons entitled: Natixis

Classification: Debenture
Secured details: All monies due or to become due from the senior facility borrower to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H campanile coventry hotel wigston road walsgrave coventry t/no WM437366; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
18 December 2009Delivered on: 7 January 2010
Satisfied on: 2 August 2011
Persons entitled: Eurohypo Ag Paris Branch

Classification: Debenture
Secured details: All monies due or to become due from any beneficiary by each obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 November 2008Delivered on: 12 December 2008
Satisfied on: 2 August 2011
Persons entitled: Eurohypo Ag, Paris Branch

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 December 1991Delivered on: 10 January 1992
Satisfied on: 18 November 2008
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: (Including trade fixtures).. 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
20 December 1991Delivered on: 10 January 1992
Satisfied on: 18 November 2008
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: Hotel campanile, wigston rd, coventry, west modlands. Title no WM437366.
Fully Satisfied

Filing History

4 August 2023Accounts for a small company made up to 31 December 2022 (33 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
18 January 2023Accounts for a small company made up to 31 December 2021 (33 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
22 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (131 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 October 2021Appointment of Francois Pierre Thomas Delattre as a director on 21 October 2021 (2 pages)
21 October 2021Termination of appointment of Mark Anthony Aldridge as a secretary on 1 July 2021 (1 page)
21 October 2021Termination of appointment of Mark Anthony Aldridge as a director on 1 July 2021 (1 page)
9 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
9 March 2021Director's details changed for Gustav Otto Andreas Tscherning on 9 March 2021 (2 pages)
24 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
6 November 2020Change of details for Participations Europe Sarl as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Gustav Otto Andreas Tscherning on 6 November 2020 (2 pages)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (134 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (130 pages)
30 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
27 February 2019Director's details changed for Mark Anthony Aldridge on 15 February 2019 (2 pages)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
7 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (109 pages)
7 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
6 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (109 pages)
11 October 2018Withdrawal of a person with significant control statement on 11 October 2018 (2 pages)
11 October 2018Notification of Participations Europe Sarl as a person with significant control on 6 April 2016 (2 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 March 2018Notification of a person with significant control statement (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
22 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (116 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (116 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 October 2016Full accounts made up to 31 December 2015 (19 pages)
28 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (128 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (128 pages)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 June 2016Director's details changed for Gustav Otto Andreas Tscherning on 7 June 2016 (2 pages)
15 June 2016Termination of appointment of Xavier Philippe Claude Douchy as a director on 7 June 2016 (1 page)
15 June 2016Director's details changed for Gustav Otto Andreas Tscherning on 7 June 2016 (2 pages)
15 June 2016Appointment of Gustav Otto Andreas Tscherning as a director on 7 June 2016 (2 pages)
15 June 2016Appointment of Gustav Otto Andreas Tscherning as a director on 7 June 2016 (2 pages)
15 June 2016Termination of appointment of Xavier Philippe Claude Douchy as a director on 7 June 2016 (1 page)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 280,000
(5 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 280,000
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 280,000
(5 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 280,000
(5 pages)
6 March 2015Satisfaction of charge 5 in full (2 pages)
6 March 2015Satisfaction of charge 5 in full (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
7 July 2014Appointment of Mark Anthony Aldridge as a secretary (2 pages)
7 July 2014Appointment of Mark Anthony Aldridge as a secretary (2 pages)
7 July 2014Appointment of Mark Anthony Aldridge as a director (2 pages)
7 July 2014Appointment of Mark Anthony Aldridge as a director (2 pages)
4 July 2014Termination of appointment of Louvre Hotels Sas as a director (1 page)
4 July 2014Termination of appointment of Louvre Hotels Sas as a director (1 page)
13 June 2014Termination of appointment of Olivier Derycke as a director (1 page)
13 June 2014Termination of appointment of Olivier Derycke as a secretary (1 page)
13 June 2014Termination of appointment of Olivier Derycke as a secretary (1 page)
13 June 2014Director's details changed for Xavier Douchy on 23 December 2013 (2 pages)
13 June 2014Director's details changed for Xavier Douchy on 23 December 2013 (2 pages)
13 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 280,000
(4 pages)
13 June 2014Appointment of Xavier Douchy as a director (2 pages)
13 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 280,000
(4 pages)
13 June 2014Termination of appointment of Olivier Derycke as a secretary (1 page)
13 June 2014Termination of appointment of Olivier Derycke as a secretary (1 page)
13 June 2014Termination of appointment of Olivier Derycke as a director (1 page)
13 June 2014Appointment of Xavier Douchy as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 March 2013Director's details changed for Olivier Thierry Derycke on 13 March 2012 (2 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Olivier Thierry Derycke on 13 March 2012 (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 5 (24 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 5 (24 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 April 2010Director's details changed for Louvre Hotels Sas on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Louvre Hotels Sas on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Louvre Hotels Sas on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (29 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (29 pages)
4 August 2009Full accounts made up to 31 December 2008 (16 pages)
4 August 2009Full accounts made up to 31 December 2008 (16 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
7 January 2009Full accounts made up to 31 December 2007 (16 pages)
7 January 2009Full accounts made up to 31 December 2007 (16 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (27 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (27 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 September 2008Appointment terminated secretary bernard sudreau (1 page)
12 September 2008Appointment terminated director bernard sudreau (1 page)
12 September 2008Secretary appointed olivier thierry derycke (2 pages)
12 September 2008Secretary appointed olivier thierry derycke (2 pages)
12 September 2008Appointment terminated director bernard sudreau (1 page)
12 September 2008Director appointed olivier thierry derycke (2 pages)
12 September 2008Appointment terminated secretary bernard sudreau (1 page)
12 September 2008Director appointed olivier thierry derycke (2 pages)
21 May 2008Appointment terminated director robert labati (1 page)
21 May 2008Appointment terminated director louis bonnet (1 page)
21 May 2008Return made up to 28/02/08; full list of members (4 pages)
21 May 2008Appointment terminated director jacques henry (1 page)
21 May 2008Appointment terminated director louis bonnet (1 page)
21 May 2008Appointment terminated director jacques henry (1 page)
21 May 2008Appointment terminated secretary jacques henry (1 page)
21 May 2008Return made up to 28/02/08; full list of members (4 pages)
21 May 2008Appointment terminated secretary jacques henry (1 page)
21 May 2008Appointment terminated director robert labati (1 page)
8 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008Return made up to 28/02/07; full list of members (3 pages)
8 February 2008Return made up to 28/02/07; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 4 wigston road walsgrave coventry CV2 2SD (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: 4 wigston road walsgrave coventry CV2 2SD (1 page)
1 February 2008Director resigned (1 page)
28 November 2007Full accounts made up to 31 December 2006 (16 pages)
28 November 2007Full accounts made up to 31 December 2006 (16 pages)
22 June 2007Full accounts made up to 31 December 2005 (16 pages)
22 June 2007Full accounts made up to 31 December 2005 (16 pages)
5 April 2006Return made up to 28/02/06; full list of members (8 pages)
5 April 2006Return made up to 28/02/06; full list of members (8 pages)
6 March 2006Auditor's resignation (1 page)
6 March 2006Auditor's resignation (1 page)
26 January 2006Full accounts made up to 31 December 2004 (13 pages)
26 January 2006Full accounts made up to 31 December 2004 (13 pages)
3 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2005Full accounts made up to 31 December 2003 (13 pages)
3 May 2005Full accounts made up to 31 December 2003 (13 pages)
3 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
16 December 2004Full accounts made up to 31 December 2002 (13 pages)
16 December 2004Full accounts made up to 31 December 2002 (13 pages)
7 September 2004Return made up to 28/02/04; full list of members (8 pages)
7 September 2004Return made up to 28/02/04; full list of members (8 pages)
13 July 2004Full accounts made up to 31 December 2001 (12 pages)
13 July 2004Full accounts made up to 31 December 2001 (12 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
6 September 2003Director's particulars changed (1 page)
6 September 2003Director's particulars changed (1 page)
3 May 2003Return made up to 28/02/03; full list of members (8 pages)
3 May 2003Return made up to 28/02/03; full list of members (8 pages)
11 June 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
1 February 2002Full accounts made up to 31 December 2000 (13 pages)
1 February 2002Full accounts made up to 31 December 2000 (13 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
8 March 2001Return made up to 28/02/01; full list of members (7 pages)
8 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 November 2000Auditor's resignation (1 page)
16 November 2000Auditor's resignation (1 page)
7 November 2000Full accounts made up to 31 December 1999 (12 pages)
7 November 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000Return made up to 09/03/00; full list of members (7 pages)
23 May 2000Return made up to 09/03/00; full list of members (7 pages)
4 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 April 1999Return made up to 09/03/99; no change of members (6 pages)
8 April 1999Return made up to 09/03/99; no change of members (6 pages)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
18 May 1998Auditor's resignation (1 page)
18 May 1998Auditor's resignation (1 page)
29 April 1998Return made up to 09/03/98; full list of members (8 pages)
29 April 1998Return made up to 09/03/98; full list of members (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
18 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Full accounts made up to 31 December 1995 (12 pages)
19 June 1996Full accounts made up to 31 December 1995 (12 pages)
22 May 1996Return made up to 09/03/96; no change of members (6 pages)
22 May 1996Return made up to 09/03/96; no change of members (6 pages)
6 July 1995Full accounts made up to 31 December 1994 (12 pages)
6 July 1995Full accounts made up to 31 December 1994 (12 pages)
20 April 1995Return made up to 09/03/95; full list of members (8 pages)
20 April 1995Return made up to 09/03/95; full list of members (8 pages)
6 January 1995Ad 14/12/94--------- £ si 100000@1=100000 £ ic 180000/280000 (2 pages)
6 January 1995Ad 14/12/94--------- £ si 100000@1=100000 £ ic 180000/280000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
2 December 1992Ad 02/11/92--------- £ si 30000@1=30000 £ ic 150000/180000 (2 pages)
2 December 1992Ad 02/11/92--------- £ si 30000@1=30000 £ ic 150000/180000 (2 pages)
24 January 1992Ad 18/12/91--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages)
24 January 1992Ad 18/12/91--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages)
27 November 1989Full accounts made up to 31 December 1988 (10 pages)
20 October 1989Annual return made up to 09/03/89 (10 pages)
20 October 1989Annual return made up to 09/03/89 (10 pages)
23 February 1988Wd 21/01/88 ad 28/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1988Wd 21/01/88 ad 28/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1988Wd 18/01/88 pd 28/10/87--------- £ si 2@1 (1 page)
16 February 1988Wd 18/01/88 pd 28/10/87--------- £ si 2@1 (1 page)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1987Incorporation (17 pages)
11 September 1987Incorporation (17 pages)