Company NameTom Hoskins Plc
Company StatusDissolved
Company Number02439557
CategoryPublic Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NamesMultimoney Public Limited Company and Hoskins Inns Plc

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobin Peter Gillingham
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameMr Paul Eugene Rewrie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 17 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameMr Jeremy Sui Wah Wong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameMr Paul Eugene Rewrie
StatusClosed
Appointed11 September 2013(23 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 17 May 2016)
RoleCompany Director
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameRupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 January 1992)
RoleChartered Accountant
Correspondence Address37a Voltaire Road
London
SW4 6DD
Director NameBarrie John Hoar
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration2 years (resigned 03 November 1993)
RoleCompany Director
Correspondence Address17 High Street
Great Shelford
Cambridge
Cambridgeshire
CB2 5EH
Director NameRichard John Ellert
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressCami Del Padro 10
Sant Vicenc De Montalt
Barcelona
Catalonia 08394
Spain
Secretary NameRupert Charles Gifford Lywood
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 January 1992)
RoleCompany Director
Correspondence Address37a Voltaire Road
London
SW4 6DD
Director NameMr Robert John Sylvester Grimston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm Sibford Ferris
Banbury
Oxfordshire
OX15 5AA
Secretary NameMr Robert John Sylvester Grimston
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm Sibford Ferris
Banbury
Oxfordshire
OX15 5AA
Director NamePhilip Thistlewaite
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressTree Tops
Hall Grounds
Colston Bassett
Nottinghamshire
NG12 3FB
Director NameDavid Clarke
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressDerdale Spring Farm
Earls Barton Road Great Doddington
Wellingborough
Northamptonshire
NN29 7TA
Director NameMr Frederick Robert Ward
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Heath Rise
Wellingborough
Northamptonshire
NN8 5QN
Secretary NameAdrian John Lovell Jackman
NationalityBritish
StatusResigned
Appointed08 May 1996(6 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 September 1996)
RoleCompany Director
Correspondence Address8a Church Road
Spratton
Northampton
Northamptonshire
NN6 8HR
Director NameMichael Geoffrey Minton Haines
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2001)
RoleChartered Accountant
Correspondence Address82a Mortimer Road
London
N1 4LH
Secretary NameJohn Edward Richards
NationalityBritish
StatusResigned
Appointed17 September 1996(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 July 1997)
RoleAccountant
Correspondence Address9 Rufford Avenue
Billing Road East
Northampton
Northamptonshire
NN3 3NY
Director NameIan Andrew Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1999)
RoleAccountant
Correspondence AddressBienvenida Shootersway
Berkhamsted
Hertfordshire
HP4 3NJ
Secretary NameIan Andrew Jones
NationalityBritish
StatusResigned
Appointed10 July 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1999)
RoleAccountant
Correspondence AddressBienvenida Shootersway
Berkhamsted
Hertfordshire
HP4 3NJ
Director NameMichael Alfred Porter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 December 1998)
RoleOperations Director
Correspondence AddressSouth View Cottage Kimbolton Road
Bolnhurst
Bedfordshire
MK44 2EL
Director NameMr Clive Royston Watson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall Farm Church Lane
Pirbright
Surrey
GU24 0JJ
Director NameMichael Phillip Rodney Kean
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2001)
RoleSurveyor
Correspondence AddressThe Foxes High Street
Ingatestone
Essex
CM4 9EZ
Director NameDavid John Humphrey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(9 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2000)
RoleBusinessman
Correspondence AddressBarn End 6 Harvest Court
Wymondley Road, Willian
Letchworth
Hertfordshire
SG6 2UD
Secretary NameJames Alexander Dudgeon
NationalityBritish
StatusResigned
Appointed23 December 1999(10 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
15 Young Street
London
W8 5EH
Director NameMr James Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7b Holland Park Avenue
London
W11 3RH
Director NameMr Geoffrey Alan Hoodless
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(11 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPainters Hall Chambers 8 Little Trinity Lane
London
EC4V 2AN
Director NameSean Michael Blackwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressFlat 3 Bartholomew House
Richmond Drive
Woodford Green
Essex
IG8 8RP
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPainters Hall Chambers 8 Little Trinity Lane
London
EC4V 2AN
Secretary NameAnthony Richard Malkin
NationalityBritish
StatusResigned
Appointed31 July 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address18 Penwortham Road
London
SW16 6RE
Secretary NameMr Andrew Piers Baker
NationalityBritish
StatusResigned
Appointed11 November 2008(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPainters Hall Chambers 8 Little Trinity Lane
London
EC4V 2AN
Director NameMr Danesh Kumar Varma
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPainters Hall Chambers 8 Little Trinity Lane
London
EC4V 2AN
Secretary NameMr Geoffrey Alan Hoodless
StatusResigned
Appointed15 November 2011(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2013)
RoleCompany Director
Correspondence AddressPainters Hall Chambers 8 Little Trinity Lane
London
EC4V 2AN
Director NameMr David Leslie Clarke
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(22 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPainters Hall Chambers 8 Little Trinity Lane
London
EC4V 2AN

Contact

Websitewww.tomhoskins.org/

Location

Registered Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
99.83%
-
650k at £0.001Lynchwood Nominees Limited A/c 2006420
0.03%
Ordinary
650k at £0.001Weighbridge Trust Limited
0.03%
Ordinary
502.6k at £0.001Giltspur Nominees Limited A/c Buns
0.02%
Ordinary
579.6k at £0.001Peel Hunt Holdings Limited A/c Pmprinc
0.02%
Ordinary
515.7k at £0.001Winterflood Securities Limited A/c Winscrep
0.02%
Ordinary
300k at £0.001Hargreaves Lansdown (Nominees) Limited A/c Sma
0.01%
Ordinary
264k at £0.001Ian Jones
0.01%
Ordinary
362.3k at £0.001Lr Nominees Limited A/c Nominee
0.01%
Ordinary
240k at £0.001Sancroft Corporate Services Limited
0.01%
Ordinary
250k at £0.001Stuart Charles Hancox
0.01%
Ordinary
682k at £Barclayshare Nominees LTD
0.00%
Ordinary
662.5k at £Barnard Nominees LTD A/c 2860
0.00%
Ordinary
94m at £David Leslie Clarke
0.00%
Ordinary
3.3m at £Hb Markets PLC A/c 42329
0.00%
Ordinary
91.4m at £Jeremy Siu Wah Wong
0.00%
Ordinary
18.9m at £Lifetime Sipp Company LTD A/c 21274
0.00%
Ordinary
56.8m at £Paul Eugene Rewrie
0.00%
Ordinary
8m at £Raven Nominees LTD A/c 1236
0.00%
Ordinary
56.8m at £Robin Peter Gillingham
0.00%
Ordinary
2.8m at £Rodney Kean LTD
0.00%
Ordinary

Financials

Year2014
Turnover£8,500
Net Worth£838,439
Cash£61
Current Liabilities£11,932

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Compulsory strike-off action has been suspended (1 page)
30 October 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been suspended (1 page)
24 January 2015Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Full accounts made up to 28 February 2013 (16 pages)
11 March 2014Full accounts made up to 28 February 2013 (16 pages)
14 February 2014Previous accounting period shortened from 2 March 2014 to 31 December 2013 (1 page)
14 February 2014Registered office address changed from Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN on 14 February 2014 (1 page)
14 February 2014Previous accounting period shortened from 2 March 2014 to 31 December 2013 (1 page)
14 February 2014Registered office address changed from Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN on 14 February 2014 (1 page)
14 February 2014Previous accounting period shortened from 2 March 2014 to 31 December 2013 (1 page)
8 January 2014Section 519 (1 page)
8 January 2014Section 519 (1 page)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,499,998.529
(34 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,499,998.529
(34 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,499,998.529
(34 pages)
25 November 2013Appointment of Mr Paul Eugene Rewrie as a secretary (1 page)
25 November 2013Appointment of Mr Paul Eugene Rewrie as a secretary (1 page)
11 September 2013Termination of appointment of Geoffrey Hoodless as a secretary (1 page)
11 September 2013Termination of appointment of David Clarke as a director (1 page)
11 September 2013Termination of appointment of Geoffrey Hoodless as a director (1 page)
11 September 2013Termination of appointment of Geoffrey Hoodless as a secretary (1 page)
11 September 2013Termination of appointment of Geoffrey Hoodless as a director (1 page)
11 September 2013Termination of appointment of David Clarke as a director (1 page)
31 July 2013Termination of appointment of Danesh Varma as a director (1 page)
31 July 2013Termination of appointment of Danesh Varma as a director (1 page)
20 December 2012Annual return made up to 3 November 2012. List of shareholders has changed (32 pages)
20 December 2012Annual return made up to 3 November 2012. List of shareholders has changed (32 pages)
20 December 2012Annual return made up to 3 November 2012. List of shareholders has changed (32 pages)
30 November 2012Appointment of Paul Eugene Rewrie as a director (2 pages)
30 November 2012Appointment of Paul Eugene Rewrie as a director (2 pages)
9 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 2,499,998.529
(3 pages)
9 November 2012Appointment of Robin Peter Gillingham as a director (2 pages)
9 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 2,499,998.529
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 2,499,998.529
(3 pages)
9 November 2012Appointment of Robin Peter Gillingham as a director (2 pages)
6 November 2012Appointment of Mr Jeremy Sui Wah Wong as a director (2 pages)
6 November 2012Appointment of Mr David Leslie Clarke as a director (2 pages)
6 November 2012Appointment of Mr David Leslie Clarke as a director (2 pages)
6 November 2012Appointment of Mr Jeremy Sui Wah Wong as a director (2 pages)
24 August 2012Full accounts made up to 29 February 2012 (16 pages)
24 August 2012Full accounts made up to 29 February 2012 (16 pages)
14 August 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,184,635.989
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,184,635.989
(3 pages)
6 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (41 pages)
6 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (41 pages)
6 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (41 pages)
16 November 2011Appointment of Mr Geoffrey Alan Hoodless as a secretary (1 page)
16 November 2011Appointment of Mr Geoffrey Alan Hoodless as a secretary (1 page)
21 October 2011Full accounts made up to 28 February 2011 (16 pages)
21 October 2011Full accounts made up to 28 February 2011 (16 pages)
4 August 2011Appointment of Mr Danesh Kumar Varma as a director (2 pages)
4 August 2011Appointment of Mr Danesh Kumar Varma as a director (2 pages)
6 May 2011Termination of appointment of Andrew Baker as a director (2 pages)
6 May 2011Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 6 May 2011 (2 pages)
6 May 2011Termination of appointment of Andrew Baker as a secretary (2 pages)
6 May 2011Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 6 May 2011 (2 pages)
6 May 2011Termination of appointment of Andrew Baker as a secretary (2 pages)
6 May 2011Termination of appointment of Andrew Baker as a director (2 pages)
15 November 2010Register(s) moved to registered inspection location (2 pages)
15 November 2010Annual return made up to 3 November 2010 with bulk list of shareholders (15 pages)
15 November 2010Register inspection address has been changed (2 pages)
15 November 2010Annual return made up to 3 November 2010 with bulk list of shareholders (15 pages)
15 November 2010Register(s) moved to registered inspection location (2 pages)
15 November 2010Register inspection address has been changed (2 pages)
15 November 2010Annual return made up to 3 November 2010 with bulk list of shareholders (15 pages)
9 November 2010Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 9 November 2010 (2 pages)
31 August 2010Full accounts made up to 28 February 2010 (16 pages)
31 August 2010Full accounts made up to 28 February 2010 (16 pages)
17 February 2010Registered office address changed from 4Th Floor 40 Marsh Wall Docklands London E14 9TP on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 4Th Floor 40 Marsh Wall Docklands London E14 9TP on 17 February 2010 (2 pages)
7 December 2009Annual return made up to 3 November 2009 with bulk list of shareholders (14 pages)
7 December 2009Director's details changed for Mr Geoffrey Alan Hoodless on 3 November 2009 (2 pages)
7 December 2009Annual return made up to 3 November 2009 with bulk list of shareholders (14 pages)
7 December 2009Director's details changed for Mr Geoffrey Alan Hoodless on 3 November 2009 (2 pages)
7 December 2009Annual return made up to 3 November 2009 with bulk list of shareholders (14 pages)
7 December 2009Secretary's details changed for Mr Andrew Piers Baker on 3 November 2009 (3 pages)
7 December 2009Secretary's details changed for Mr Andrew Piers Baker on 3 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Andrew Piers Baker on 3 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Andrew Piers Baker on 3 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Geoffrey Alan Hoodless on 3 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Andrew Piers Baker on 3 November 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Andrew Piers Baker on 3 November 2009 (3 pages)
22 June 2009Full accounts made up to 28 February 2009 (16 pages)
22 June 2009Full accounts made up to 28 February 2009 (16 pages)
3 June 2009Director appointed andrew piers baker (3 pages)
3 June 2009Director appointed andrew piers baker (3 pages)
10 December 2008Return made up to 03/11/08; bulk list available separately (6 pages)
10 December 2008Return made up to 03/11/08; bulk list available separately (6 pages)
1 December 2008Resolutions
  • RES13 ‐ Re: appt of secretary and signatories 11/11/2008
(1 page)
1 December 2008Resolutions
  • RES13 ‐ Re: appt of secretary and signatories 11/11/2008
(1 page)
1 December 2008Secretary appointed andrew piers baker (2 pages)
1 December 2008Secretary appointed andrew piers baker (2 pages)
10 November 2008Appointment terminated director sean blackwell (1 page)
10 November 2008Appointment terminated director sean blackwell (1 page)
10 November 2008Appointment terminated secretary anthony malkin (1 page)
10 November 2008Appointment terminated secretary anthony malkin (1 page)
29 September 2008Full accounts made up to 28 February 2008 (16 pages)
29 September 2008Full accounts made up to 28 February 2008 (16 pages)
16 January 2008Return made up to 03/11/07; bulk list available separately (8 pages)
16 January 2008Return made up to 03/11/07; bulk list available separately (8 pages)
15 October 2007Full accounts made up to 28 February 2007 (16 pages)
15 October 2007Full accounts made up to 28 February 2007 (16 pages)
10 January 2007Return made up to 03/11/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2007Return made up to 03/11/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 2006Full accounts made up to 28 February 2006 (16 pages)
3 October 2006Full accounts made up to 28 February 2006 (16 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
14 July 2006Registered office changed on 14/07/06 from: first floor, 15 young street, london, W8 5EH (1 page)
14 July 2006Registered office changed on 14/07/06 from: first floor, 15 young street, london, W8 5EH (1 page)
23 November 2005Return made up to 03/11/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 November 2005Return made up to 03/11/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 September 2005Full accounts made up to 28 February 2005 (18 pages)
20 September 2005Full accounts made up to 28 February 2005 (18 pages)
23 November 2004Return made up to 03/11/04; bulk list available separately (8 pages)
23 November 2004Return made up to 03/11/04; bulk list available separately (8 pages)
4 October 2004Full accounts made up to 29 February 2004 (20 pages)
4 October 2004Full accounts made up to 29 February 2004 (20 pages)
5 August 2004Registered office changed on 05/08/04 from: 8-9 lambton place, london, W11 2SH (1 page)
5 August 2004Registered office changed on 05/08/04 from: 8-9 lambton place, london, W11 2SH (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
21 November 2003Return made up to 03/11/03; bulk list available separately (12 pages)
21 November 2003Return made up to 03/11/03; bulk list available separately (12 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
6 September 2003Full accounts made up to 28 February 2003 (19 pages)
6 September 2003Full accounts made up to 28 February 2003 (19 pages)
29 April 2003Notice of completion of voluntary arrangement (10 pages)
29 April 2003Notice of completion of voluntary arrangement (10 pages)
23 December 2002Ad 22/11/02--------- £ si [email protected]=2353 £ ic 2182282/2184635 (4 pages)
23 December 2002Ad 22/11/02--------- £ si [email protected]=2353 £ ic 2182282/2184635 (4 pages)
21 November 2002Return made up to 03/11/02; bulk list available separately (8 pages)
21 November 2002Return made up to 03/11/02; bulk list available separately (8 pages)
18 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2002 (3 pages)
18 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2002 (3 pages)
16 September 2002Full accounts made up to 28 February 2002 (25 pages)
16 September 2002Full accounts made up to 28 February 2002 (25 pages)
7 January 2002Return made up to 03/11/01; bulk list available separately (8 pages)
7 January 2002Return made up to 03/11/01; bulk list available separately (8 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
1 November 2001Ad 18/10/01--------- £ si [email protected]=13554 £ ic 2168728/2182282 (14 pages)
1 November 2001Ad 18/10/01--------- £ si [email protected]=13554 £ ic 2168728/2182282 (14 pages)
24 October 2001S-div 18/10/01 (1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
24 October 2001Nc inc already adjusted 18/10/01 (1 page)
24 October 2001S-div 18/10/01 (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
24 October 2001Nc inc already adjusted 18/10/01 (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
8 October 2001Prospectus (61 pages)
8 October 2001Prospectus (61 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: 131 waterloo road, london, SE1 8UR (1 page)
24 September 2001Registered office changed on 24/09/01 from: 131 waterloo road, london, SE1 8UR (1 page)
20 September 2001Group of companies' accounts made up to 2 March 2001 (26 pages)
20 September 2001Group of companies' accounts made up to 2 March 2001 (26 pages)
20 September 2001Group of companies' accounts made up to 2 March 2001 (26 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
31 August 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
5 December 2000Return made up to 03/11/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2000Return made up to 03/11/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
25 September 2000Full group accounts made up to 26 February 2000 (34 pages)
25 September 2000Full group accounts made up to 26 February 2000 (34 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: navigation house, 149/151 bridge street, northampton, NN1 1QF (1 page)
17 December 1999Registered office changed on 17/12/99 from: navigation house, 149/151 bridge street, northampton, NN1 1QF (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
17 November 1999Location of register of members (1 page)
17 November 1999Location of register of members (1 page)
10 November 1999Return made up to 03/11/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 November 1999Return made up to 03/11/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 October 1999Ad 29/07/99--------- £ si [email protected]=103225 £ ic 2065502/2168727 (2 pages)
22 October 1999Ad 29/07/99--------- £ si [email protected]=103225 £ ic 2065502/2168727 (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
20 July 1999Full group accounts made up to 27 February 1999 (31 pages)
20 July 1999Full group accounts made up to 27 February 1999 (31 pages)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
18 March 1999Particulars of mortgage/charge (4 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (5 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (5 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
2 December 1998Return made up to 03/11/98; bulk list available separately (10 pages)
2 December 1998Return made up to 03/11/98; bulk list available separately (10 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
7 September 1998Certificate of reduction of issued capital and share premium (1 page)
7 September 1998Reduction of iss capital and minute (oc) £ ic 2256026/ 2065502 (3 pages)
7 September 1998Reduction of iss capital and minute (oc) £ ic 2256026/ 2065502 (3 pages)
7 September 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
7 September 1998Certificate of reduction of issued capital and share premium (1 page)
7 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
14 August 1998Nc inc already adjusted 31/07/98 (1 page)
14 August 1998Nc inc already adjusted 31/07/98 (1 page)
14 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1998Full group accounts made up to 28 February 1998 (33 pages)
28 July 1998Full group accounts made up to 28 February 1998 (33 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
12 January 1998Ad 24/11/97--------- £ si [email protected]=103203 £ ic 1755301/1858504 (5 pages)
12 January 1998Ad 17/11/97--------- £ si [email protected]=397522 £ ic 1858504/2256026 (3 pages)
12 January 1998Ad 17/11/97--------- £ si [email protected]=397522 £ ic 1858504/2256026 (3 pages)
12 January 1998Ad 24/11/97--------- £ si [email protected]=103203 £ ic 1755301/1858504 (5 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
17 November 1997Return made up to 03/11/97; bulk list available separately (5 pages)
17 November 1997Return made up to 03/11/97; bulk list available separately (5 pages)
13 November 1997Prospectus (63 pages)
13 November 1997Prospectus (63 pages)
13 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
14 August 1997Full group accounts made up to 1 March 1997 (36 pages)
14 August 1997Full group accounts made up to 1 March 1997 (36 pages)
14 August 1997Full group accounts made up to 1 March 1997 (36 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 March 1997Return made up to 03/11/96; bulk list available separately (7 pages)
18 March 1997Return made up to 03/11/96; bulk list available separately (7 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (4 pages)
19 December 1996Particulars of mortgage/charge (4 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
22 October 1996Particulars of mortgage/charge (7 pages)
22 October 1996Particulars of mortgage/charge (7 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1996New director appointed (3 pages)
18 June 1996New director appointed (3 pages)
18 June 1996Ad 07/06/96--------- £ si [email protected]=100000 £ ic 317539/417539 (2 pages)
18 June 1996Ad 07/06/96--------- £ si [email protected]=100000 £ ic 317539/417539 (2 pages)
11 June 1996Registered office changed on 11/06/96 from: gossard house, 7-8 savile row, london, W1X 1AF (1 page)
11 June 1996Registered office changed on 11/06/96 from: gossard house, 7-8 savile row, london, W1X 1AF (1 page)
5 June 1996Full accounts made up to 2 March 1996 (14 pages)
5 June 1996Full accounts made up to 2 March 1996 (14 pages)
5 June 1996Full accounts made up to 2 March 1996 (14 pages)
25 May 1996New secretary appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New secretary appointed (2 pages)
25 May 1996Secretary resigned;director resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996Secretary resigned;director resigned (1 page)
18 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Company name changed hoskins inns PLC\certificate issued on 08/05/96 (2 pages)
8 May 1996Company name changed hoskins inns PLC\certificate issued on 08/05/96 (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounting reference date shortened from 30/04 to 02/03 (1 page)
4 March 1996Accounting reference date shortened from 30/04 to 02/03 (1 page)
14 December 1995Return made up to 03/11/95; bulk list available separately (6 pages)
14 December 1995Return made up to 03/11/95; bulk list available separately (6 pages)
5 December 1995Full accounts made up to 30 April 1995 (15 pages)
5 December 1995Full accounts made up to 30 April 1995 (15 pages)
19 October 1995Registered office changed on 19/10/95 from: beaumanor brewery, beaumanor road, leicester, leicestershire LE4 5QE (1 page)
19 October 1995Registered office changed on 19/10/95 from: beaumanor brewery, beaumanor road, leicester, leicestershire LE4 5QE (1 page)
5 June 1991Ad 12/04/91--------- £ si [email protected]=7750 £ ic 269265/277015 (3 pages)
5 June 1991Ad 12/04/91--------- £ si [email protected]=7750 £ ic 269265/277015 (3 pages)
5 June 1991Ad 05/04/91--------- £ si [email protected]=40525 £ ic 277015/317540 (8 pages)
5 June 1991Ad 05/04/91--------- £ si [email protected]=40525 £ ic 277015/317540 (8 pages)
16 April 1991Ad 21/01/91--------- £ si [email protected]=1000 £ ic 267515/268515 (2 pages)
16 April 1991Ad 21/01/91--------- £ si [email protected]=1000 £ ic 267515/268515 (2 pages)
28 February 1991Ad 21/01/91--------- £ si [email protected]=267513 £ ic 2/267515 (27 pages)
28 February 1991Ad 21/01/91--------- £ si [email protected]=267513 £ ic 2/267515 (27 pages)
3 November 1989Incorporation (9 pages)
3 November 1989Incorporation (9 pages)