Tour Voltaire
Puteaux
92800
Director Name | Francois Pierre Thomas Delattre |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 October 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Tour Voltaire 1 Place Des Degres Puteaux 92800 |
Director Name | Louis Bonnet |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 21 Impasse Du Haut Murget 78380 Bougival France Foreign |
Director Name | Jacques Henry |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 June 2007) |
Role | Executive |
Correspondence Address | 19 Rue Jj Rousseau Paris 75001 France |
Director Name | Robert Bienvenu Labati |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 June 2007) |
Role | Stockbroker |
Correspondence Address | 38-40 Avenue Des Minimes Vincennes 94300 Foreign |
Director Name | Sylvie Young |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 January 2001) |
Role | Stockbroking |
Correspondence Address | 30 Walpole Street London SW3 4QS |
Secretary Name | Jacques Henry |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 19 Rue Jj Rousseau Paris 75001 France |
Director Name | Stephane Louis Labati |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2001(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 23 January 2008) |
Role | Senior Consultant In Informati |
Correspondence Address | 85 Rue Pasteur Suresnes 92150 France |
Director Name | Bernard Henri Louis Sudreau |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2008(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 August 2008) |
Role | Business Executive |
Correspondence Address | Residence Les 3 Tours -Appt 81 Tour C Ave Du Generale De Gaulle 33170gradignan France |
Secretary Name | Bernard Henri Louis Sudreau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 January 2008(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 August 2008) |
Role | Business Executive |
Correspondence Address | Residence Les 3 Tours -Appt 81 Tour C Ave Du Generale De Gaulle 33170gradignan France |
Director Name | Olivier Thierry Derycke |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2008(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 December 2013) |
Role | Vice President Of Operations |
Country of Residence | France |
Correspondence Address | Village 5 50 Place De L'Ellipse Cs 70050 92081 La Defense Cedex France |
Secretary Name | Olivier Thierry Derycke |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 August 2008(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 December 2013) |
Role | Vice President Of Operations |
Country of Residence | France |
Correspondence Address | Village 5 50 Place De L'Ellipse Cs 70050 92081 La Defense Cedex France |
Director Name | Xavier Philippe Claude Douchy |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2013(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Village 5, 50 Place De L'Ellipse Cs70050 92081 La Defense Cedex France |
Director Name | Mark Anthony Aldridge |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(26 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2021) |
Role | Head Of Operations Northern Europe |
Country of Residence | England |
Correspondence Address | 6 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SA |
Secretary Name | Mark Anthony Aldridge |
---|---|
Status | Resigned |
Appointed | 30 June 2014(26 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | 6 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SA |
Director Name | Louvre Hotels Sas (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 30 June 2014) |
Correspondence Address | La Defense Cedex Village 5 50, Place De L'Ellipse Cs 70050 92081 Paris France |
Website | campanile-leicester.co.uk |
---|---|
Telephone | 0116 2616600 |
Telephone region | Leicester |
Registered Address | 66 Lincolns Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
280k at £1 | Participations Europe Sarl 100.00% Ordinary |
---|---|
1 at £1 | Horeco LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £443,370 |
Gross Profit | £419,548 |
Net Worth | -£773,786 |
Cash | £73,957 |
Current Liabilities | £1,029,502 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
28 July 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
4 August 2023 | Accounts for a small company made up to 31 December 2022 (33 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
18 January 2023 | Accounts for a small company made up to 31 December 2021 (33 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
22 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (131 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 October 2021 | Appointment of Francois Pierre Thomas Delattre as a director on 21 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Mark Anthony Aldridge as a secretary on 1 July 2021 (1 page) |
21 October 2021 | Termination of appointment of Mark Anthony Aldridge as a director on 1 July 2021 (1 page) |
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (5 pages) |
9 March 2021 | Director's details changed for Gustav Otto Andreas Tscherning on 9 March 2021 (2 pages) |
24 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
6 November 2020 | Change of details for Participations Europe Sarl as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Gustav Otto Andreas Tscherning on 6 November 2020 (2 pages) |
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (134 pages) |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (130 pages) |
30 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
27 February 2019 | Director's details changed for Mark Anthony Aldridge on 15 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
7 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (109 pages) |
7 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
6 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (109 pages) |
11 October 2018 | Withdrawal of a person with significant control statement on 11 October 2018 (2 pages) |
11 October 2018 | Notification of Participations Europe Sarl as a person with significant control on 6 April 2016 (2 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
22 March 2018 | Notification of a person with significant control statement (2 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (116 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (116 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (128 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (128 pages) |
27 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 June 2016 | Director's details changed for Gustav Otto Andreas Tscherning on 7 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Xavier Philippe Claude Douchy as a director on 7 June 2016 (1 page) |
15 June 2016 | Director's details changed for Gustav Otto Andreas Tscherning on 7 June 2016 (2 pages) |
15 June 2016 | Appointment of Gustav Otto Andreas Tscherning as a director on 7 June 2016 (2 pages) |
15 June 2016 | Appointment of Gustav Otto Andreas Tscherning as a director on 7 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Xavier Philippe Claude Douchy as a director on 7 June 2016 (1 page) |
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 March 2015 | Satisfaction of charge 5 in full (2 pages) |
6 March 2015 | Satisfaction of charge 5 in full (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 July 2014 | Appointment of Mark Anthony Aldridge as a secretary (2 pages) |
7 July 2014 | Appointment of Mark Anthony Aldridge as a secretary (2 pages) |
7 July 2014 | Appointment of Mark Anthony Aldridge as a director (2 pages) |
7 July 2014 | Appointment of Mark Anthony Aldridge as a director (2 pages) |
4 July 2014 | Termination of appointment of Louvre Hotels Sas as a director (1 page) |
4 July 2014 | Termination of appointment of Louvre Hotels Sas as a director (1 page) |
13 June 2014 | Termination of appointment of Olivier Derycke as a director (1 page) |
13 June 2014 | Termination of appointment of Olivier Derycke as a secretary (1 page) |
13 June 2014 | Termination of appointment of Olivier Derycke as a secretary (1 page) |
13 June 2014 | Director's details changed for Xavier Douchy on 23 December 2013 (2 pages) |
13 June 2014 | Director's details changed for Xavier Douchy on 23 December 2013 (2 pages) |
13 June 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Appointment of Xavier Douchy as a director (2 pages) |
13 June 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Olivier Derycke as a secretary (1 page) |
13 June 2014 | Termination of appointment of Olivier Derycke as a secretary (1 page) |
13 June 2014 | Termination of appointment of Olivier Derycke as a director (1 page) |
13 June 2014 | Appointment of Xavier Douchy as a director (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 March 2013 | Director's details changed for Olivier Thierry Derycke on 13 March 2012 (2 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Olivier Thierry Derycke on 13 March 2012 (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 April 2010 | Director's details changed for Louvre Hotels Sas on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Louvre Hotels Sas on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Louvre Hotels Sas on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 September 2008 | Appointment terminated secretary bernard sudreau (1 page) |
12 September 2008 | Appointment terminated director bernard sudreau (1 page) |
12 September 2008 | Secretary appointed olivier thierry derycke (2 pages) |
12 September 2008 | Secretary appointed olivier thierry derycke (2 pages) |
12 September 2008 | Appointment terminated director bernard sudreau (1 page) |
12 September 2008 | Director appointed olivier thierry derycke (2 pages) |
12 September 2008 | Appointment terminated secretary bernard sudreau (1 page) |
12 September 2008 | Director appointed olivier thierry derycke (2 pages) |
21 May 2008 | Appointment terminated director robert labati (1 page) |
21 May 2008 | Appointment terminated director louis bonnet (1 page) |
21 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
21 May 2008 | Appointment terminated director jacques henry (1 page) |
21 May 2008 | Appointment terminated director louis bonnet (1 page) |
21 May 2008 | Appointment terminated director jacques henry (1 page) |
21 May 2008 | Appointment terminated secretary jacques henry (1 page) |
21 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
21 May 2008 | Appointment terminated secretary jacques henry (1 page) |
21 May 2008 | Appointment terminated director robert labati (1 page) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 February 2008 | Return made up to 28/02/07; full list of members (3 pages) |
8 February 2008 | Return made up to 28/02/07; full list of members (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 4 wigston road walsgrave coventry CV2 2SD (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 4 wigston road walsgrave coventry CV2 2SD (1 page) |
1 February 2008 | Director resigned (1 page) |
28 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
22 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
5 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
5 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
6 March 2006 | Auditor's resignation (1 page) |
6 March 2006 | Auditor's resignation (1 page) |
26 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
26 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
3 May 2005 | Return made up to 28/02/05; full list of members
|
3 May 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 May 2005 | Return made up to 28/02/05; full list of members
|
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
16 December 2004 | Full accounts made up to 31 December 2002 (13 pages) |
16 December 2004 | Full accounts made up to 31 December 2002 (13 pages) |
7 September 2004 | Return made up to 28/02/04; full list of members (8 pages) |
7 September 2004 | Return made up to 28/02/04; full list of members (8 pages) |
13 July 2004 | Full accounts made up to 31 December 2001 (12 pages) |
13 July 2004 | Full accounts made up to 31 December 2001 (12 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
6 September 2003 | Director's particulars changed (1 page) |
6 September 2003 | Director's particulars changed (1 page) |
3 May 2003 | Return made up to 28/02/03; full list of members (8 pages) |
3 May 2003 | Return made up to 28/02/03; full list of members (8 pages) |
11 June 2002 | Return made up to 28/02/02; full list of members
|
11 June 2002 | Return made up to 28/02/02; full list of members
|
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
8 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
16 November 2000 | Auditor's resignation (1 page) |
16 November 2000 | Auditor's resignation (1 page) |
7 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 May 2000 | Return made up to 09/03/00; full list of members (7 pages) |
23 May 2000 | Return made up to 09/03/00; full list of members (7 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 April 1999 | Return made up to 09/03/99; no change of members (6 pages) |
8 April 1999 | Return made up to 09/03/99; no change of members (6 pages) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 May 1998 | Auditor's resignation (1 page) |
18 May 1998 | Auditor's resignation (1 page) |
29 April 1998 | Return made up to 09/03/98; full list of members (8 pages) |
29 April 1998 | Return made up to 09/03/98; full list of members (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 March 1997 | Return made up to 09/03/97; no change of members
|
18 March 1997 | Return made up to 09/03/97; no change of members
|
19 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1996 | Return made up to 09/03/96; no change of members (6 pages) |
22 May 1996 | Return made up to 09/03/96; no change of members (6 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 April 1995 | Return made up to 09/03/95; full list of members (8 pages) |
20 April 1995 | Return made up to 09/03/95; full list of members (8 pages) |
6 January 1995 | Ad 14/12/94--------- £ si 100000@1=100000 £ ic 180000/280000 (2 pages) |
6 January 1995 | Ad 14/12/94--------- £ si 100000@1=100000 £ ic 180000/280000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
2 December 1992 | Ad 02/11/92--------- £ si 30000@1=30000 £ ic 150000/180000 (2 pages) |
2 December 1992 | Ad 02/11/92--------- £ si 30000@1=30000 £ ic 150000/180000 (2 pages) |
24 January 1992 | Ad 18/12/91--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages) |
24 January 1992 | Ad 18/12/91--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages) |
27 November 1989 | Full accounts made up to 31 December 1988 (10 pages) |
20 October 1989 | Annual return made up to 09/03/89 (10 pages) |
20 October 1989 | Annual return made up to 09/03/89 (10 pages) |
23 February 1988 | Wd 21/01/88 ad 28/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1988 | Wd 21/01/88 ad 28/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 1988 | Wd 18/01/88 pd 28/10/87--------- £ si 2@1 (1 page) |
16 February 1988 | Wd 18/01/88 pd 28/10/87--------- £ si 2@1 (1 page) |
11 November 1987 | Resolutions
|
11 November 1987 | Resolutions
|
11 September 1987 | Incorporation (17 pages) |
11 September 1987 | Incorporation (17 pages) |