London
W1K 6TL
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Donald Horace Sewell |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 1993) |
Role | Tied Trade Manager |
Correspondence Address | Dawstone Silver Hills Perranwell Station Truro Cornwall TR3 7LB |
Director Name | Amy Keatley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 September 1998) |
Role | Publican |
Correspondence Address | Pendarves Arms Gwithian Hayle Cornwall TR27 5BW |
Secretary Name | Amy Keatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | Pendarves Arms Gwithian Hayle Cornwall TR27 5BW |
Secretary Name | Donald Horace Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Dawstone Silver Hills Perranwell Station Truro Cornwall TR3 7LB |
Director Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 1996) |
Role | Chief Property Manager |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Director Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 1996) |
Role | Chief Property Manager |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Secretary Name | Christopher Geoffrey White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Director Name | Ronald Anthony Herbert |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 44 Coombe Valley Road Preston Dorset DT3 6NL |
Secretary Name | Ronald Anthony Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 44 Coombe Valley Road Preston Dorset DT3 6NL |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Timothy Richard Nicholas Hugh Dodd |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2001) |
Role | Surveyor |
Correspondence Address | 10 Garden Court Wrexham Clwyd LL11 2SQ Wales |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Paul James Singleton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2006) |
Role | Accountant |
Correspondence Address | 15 Kingsway Avenue Broughton Preston Lancashire PR3 5JN |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place London W2 2AQ |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Hugh Matthew Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Brad Regan Leonard Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | qhotels.co.uk |
---|---|
Telephone | 0845 0345777 |
Telephone region | Unknown |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
400 at £1 | Stratton Point 1 LTD 80.00% Cumulative Preference |
---|---|
100 at £1 | Stratton Point 1 LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,882,000 |
Gross Profit | £7,489,000 |
Net Worth | £4,393,000 |
Cash | £832,000 |
Current Liabilities | £7,162,000 |
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2019 (overdue) |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 September 2017 | Delivered on: 5 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: The l/h comprising the whole of the land and buildings known as the slaley hall estate, slaley, hexham, northumberland, NE47 0BY (f/h registered at the land registry with title numbers ND67012, ND64337, ND65372, ND65065, ND88860, ND71299, ND89343 and ND73256). For more details please refer to the instrument. Outstanding |
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: The leasehold land comprising the whole of the land and buildings known as the slaley hall estate slaley, hexham, northumberland NE47 oby (the freehold of which is registered at land registry with title numbers ND67012; ND64337; ND65372; ND65065; ND88860; ND71299; ND89343 and ND73256). See deed for further details. Outstanding |
18 April 2016 | Delivered on: 20 April 2016 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Particulars: F/H slaley hall estate slaley hexham northumberland t/no ND67012 and all other freehold plots of land listed in the instrument. Outstanding |
20 November 2014 | Delivered on: 25 November 2014 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: F/H slaley hall estate t/n ND67012. F/h at land on the east side of slaley hall estate t/n ND64337. For more detals please see security document. Outstanding |
8 March 2010 | Delivered on: 21 December 2010 Satisfied on: 17 December 2014 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of actual properties charged please refer to the form MG06); 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 |
22 November 2010 | Delivered on: 6 December 2010 Satisfied on: 17 December 2014 Persons entitled: Bank of Scotland PLC Classification: A security accession deed Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsover 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 |
26 October 1989 | Delivered on: 9 November 1989 Satisfied on: 28 August 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:f/h property pendarves arms gwithian hayle tris iat proceeds of sale.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 October 2017 | Satisfaction of charge 023533750005 in full (4 pages) |
---|---|
5 October 2017 | Registration of charge 023533750007, created on 27 September 2017 (100 pages) |
4 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Registration of charge 023533750006, created on 27 September 2017 (100 pages) |
20 April 2017 | Full accounts made up to 1 January 2017 (20 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 August 2016 | Full accounts made up to 3 January 2016 (20 pages) |
20 April 2016 | Registration of charge 023533750005, created on 18 April 2016
|
20 April 2016 | Satisfaction of charge 023533750004 in full (4 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 July 2015 | Full accounts made up to 28 December 2014 (19 pages) |
3 March 2015 | Auditor's resignation (3 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
2 January 2015 | Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages) |
29 December 2014 | Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages) |
17 December 2014 | Satisfaction of charge 3 in full (4 pages) |
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
10 December 2014 | Appointment of Ian Goulding as a director on 20 November 2014 (3 pages) |
10 December 2014 | Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages) |
10 December 2014 | Appointment of Michael Purtill as a director on 20 November 2014 (3 pages) |
10 December 2014 | Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages) |
10 December 2014 | Registered office address changed from 33 Cavendish Square London London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages) |
25 November 2014 | Registration of charge 023533750004, created on 20 November 2014 (41 pages) |
24 November 2014 | Company name changed de vere slaley hall LIMITED\certificate issued on 24/11/14 (3 pages) |
24 November 2014 | Change of name notice (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-13
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (57 pages) |
6 December 2010 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
8 November 2010 | Company name changed pendarves arms, gwithian LIMITED\certificate issued on 08/11/10
|
8 November 2010 | Change of name notice (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
25 January 2010 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
20 January 2010 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 24 September 2006 (3 pages) |
21 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 December 2006 | New director appointed (10 pages) |
10 December 2006 | New director appointed (4 pages) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | New director appointed (11 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (9 pages) |
16 June 2006 | Accounts for a dormant company made up to 25 September 2005 (3 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 February 2006 | Director resigned (1 page) |
2 July 2005 | Accounts for a dormant company made up to 26 September 2004 (3 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 July 2004 | Accounts for a dormant company made up to 28 September 2003 (3 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Resolutions
|
22 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 August 2002 | Resolutions
|
22 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 November 2001 | New director appointed (7 pages) |
23 October 2001 | Director resigned (1 page) |
4 October 2001 | Full accounts made up to 30 September 2000 (9 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page) |
13 February 2001 | Full accounts made up to 30 September 1999 (10 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (7 pages) |
28 February 2000 | New director appointed (4 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 30 September 1998 (9 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (9 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
20 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members
|
24 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
19 January 1995 | Return made up to 31/12/94; full list of members
|
14 March 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
25 May 1993 | Full accounts made up to 30 September 1992 (8 pages) |
26 January 1993 | Return made up to 31/12/92; full list of members
|
18 March 1992 | Full accounts made up to 30 September 1991 (7 pages) |
22 April 1991 | Full accounts made up to 30 September 1990 (9 pages) |
15 January 1991 | Return made up to 07/09/90; full list of members (5 pages) |
14 November 1990 | Full accounts made up to 31 March 1990 (9 pages) |
6 December 1989 | Company name changed lawpoint LIMITED\certificate issued on 07/12/89 (2 pages) |
21 November 1989 | Resolutions
|
21 November 1989 | Nc dec already adjusted 26/10/89 (1 page) |
21 November 1989 | Ad 26/10/89--------- premium £ si 498@1=498 £ ic 2/500 (2 pages) |
9 November 1989 | Particulars of mortgage/charge (3 pages) |
28 February 1989 | Incorporation (15 pages) |