Company NameLinthwaite House Limited
DirectorsLaurence Binge and Peter Anthony Robertson
Company StatusActive
Company Number02448910
CategoryPrivate Limited Company
Incorporation Date4 December 1989(34 years, 4 months ago)
Previous NameHandmade Hotels Limited

Business Activity

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

Directors

Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameLaurence Binge
StatusCurrent
Appointed25 April 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameIan Walter Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 28 April 2003)
RoleLeisure Consultant
Correspondence AddressOakthwaite
Thornbarrow Road
Windermere
Cumbria
LA23 2DQ
Director NameMichael Francis Bevans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration24 years, 4 months (resigned 25 April 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Barn House
The Howe Lyth
Kendal
LA8 8DF
Secretary NameJean Margaret Bevans
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration24 years, 4 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressGreenacre Barn House
The Howe
Lyth
Kendal
LA8 8DF
Director NameSimon Mills Somerset Doddrell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(8 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadeline Levens
Kendal
Cumbria
LA8 8PD

Contact

Websitewww.linthwaite.com/
Telephone01539 488600
Telephone regionKendal

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.2m at £0.1Unstuffy Hotel Co. LTD
96.49%
Ordinary
-OTHER
3.51%
-

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

30 April 2003Delivered on: 8 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 April 2003Delivered on: 8 May 2003
Persons entitled: National Westminster 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: Linwaither country house hotel bowness-on-winderemere t/no: CU66525. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2003Delivered on: 8 May 2003
Persons entitled: National Westminster 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: 40 oak street windermere t/no: CU35828. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 August 1998Delivered on: 21 August 1998
Satisfied on: 10 May 2003
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: Linthwaite house hotel crook road bowness-on-windermere cumbria t/n-CU66525.
Fully Satisfied
23 July 1998Delivered on: 11 August 1998
Satisfied on: 10 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 July 1998Delivered on: 4 August 1998
Satisfied on: 10 May 2003
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: 40 oak street windermerre cumbria t/n CU35828.
Fully Satisfied
19 June 1995Delivered on: 30 June 1995
Satisfied on: 19 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: General accident life assurance policy - policy no. 2748562LW, date 22/3/95, sum £500,000, life assured michael francis bevans; together with all rights title and accreations thereon and bonues and benefits thereunder.
Fully Satisfied
27 July 1990Delivered on: 2 August 1990
Satisfied on: 19 August 1998
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 1990Delivered on: 2 August 1990
Satisfied on: 19 August 1998
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Linthwaite country house hotel bowness on windemere cumbria.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2018Confirmation statement made on 28 November 2018 with updates (6 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 August 2017Change of details for The Unstuffy Hotel Co Limited as a person with significant control on 31 December 2016 (2 pages)
29 August 2017Change of details for The Unstuffy Hotel Co Limited as a person with significant control on 31 December 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 March 2017Director's details changed for Mr Laurence Binge on 31 December 2016 (2 pages)
13 March 2017Director's details changed for Mr Peter Anthony Robertson on 31 December 2016 (2 pages)
13 March 2017Director's details changed for Mr Peter Anthony Robertson on 31 December 2016 (2 pages)
13 March 2017Secretary's details changed for Laurence Binge on 31 December 2016 (1 page)
13 March 2017Director's details changed for Mr Laurence Binge on 31 December 2016 (2 pages)
13 March 2017Secretary's details changed for Laurence Binge on 31 December 2016 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
12 December 2016Change of name notice (2 pages)
12 December 2016Company name changed handmade hotels LIMITED\certificate issued on 12/12/16
  • RES15 ‐ Change company name resolution on 2016-11-18
(4 pages)
12 December 2016Company name changed handmade hotels LIMITED\certificate issued on 12/12/16
  • RES15 ‐ Change company name resolution on 2016-11-18
(4 pages)
12 December 2016Change of name notice (2 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (8 pages)
22 August 2016Registered office address changed from Linthwaite House Hotel Crook Road Bowness on Windermere Cumbria LA23 3JA to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Linthwaite House Hotel Crook Road Bowness on Windermere Cumbria LA23 3JA to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 22 August 2016 (1 page)
10 May 2016Appointment of Laurence Binge as a director on 25 April 2016 (2 pages)
10 May 2016Appointment of Mr Peter Anthony Robertson as a director on 25 April 2016 (2 pages)
10 May 2016Termination of appointment of Jean Margaret Bevans as a secretary on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Michael Francis Bevans as a director on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Jean Margaret Bevans as a secretary on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Simon Mills Somerset Doddrell as a director on 25 April 2016 (1 page)
10 May 2016Appointment of Mr Peter Anthony Robertson as a director on 25 April 2016 (2 pages)
10 May 2016Termination of appointment of Michael Francis Bevans as a director on 25 April 2016 (1 page)
10 May 2016Appointment of Laurence Binge as a secretary on 25 April 2016 (2 pages)
10 May 2016Appointment of Laurence Binge as a secretary on 25 April 2016 (2 pages)
10 May 2016Termination of appointment of Simon Mills Somerset Doddrell as a director on 25 April 2016 (1 page)
10 May 2016Appointment of Laurence Binge as a director on 25 April 2016 (2 pages)
5 April 2016Satisfaction of charge 9 in full (1 page)
5 April 2016Satisfaction of charge 7 in full (2 pages)
5 April 2016Satisfaction of charge 7 in full (2 pages)
5 April 2016Satisfaction of charge 8 in full (2 pages)
5 April 2016Satisfaction of charge 8 in full (2 pages)
5 April 2016Satisfaction of charge 9 in full (1 page)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 818,638.104
(5 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 818,638.104
(5 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 818,638.104
(5 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 818,638.104
(5 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 818,638.104
(5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 818,638.104
(5 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
30 November 2009Director's details changed for Michael Francis Bevans on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Simon Mills Somerset Doddrell on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Michael Francis Bevans on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Simon Mills Somerset Doddrell on 30 November 2009 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
29 November 2007Return made up to 28/11/07; full list of members (2 pages)
29 November 2007Return made up to 28/11/07; full list of members (2 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 December 2006Return made up to 28/11/06; full list of members (2 pages)
6 December 2006Return made up to 28/11/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 December 2005Return made up to 28/11/05; full list of members (2 pages)
15 December 2005Return made up to 28/11/05; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
19 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 December 2004Return made up to 28/11/04; full list of members (7 pages)
15 December 2004Return made up to 28/11/04; full list of members (7 pages)
4 February 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 February 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
6 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 July 2003Memorandum and Articles of Association (22 pages)
10 July 2003Memorandum and Articles of Association (22 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2003Declaration of assistance for shares acquisition (8 pages)
16 May 2003Declaration of assistance for shares acquisition (8 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (7 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 January 2003Return made up to 04/12/02; full list of members (6 pages)
25 January 2003Return made up to 04/12/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 November 2001Return made up to 04/12/01; no change of members (8 pages)
27 November 2001Return made up to 04/12/01; no change of members (8 pages)
10 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 December 1998Return made up to 04/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 December 1998Return made up to 04/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 October 1998Ad 01/10/98--------- £ si [email protected]=194285 £ ic 620178/814463 (3 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 October 1998Memorandum and Articles of Association (28 pages)
14 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 October 1998Ad 01/10/98--------- £ si [email protected]=194285 £ ic 620178/814463 (3 pages)
14 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 October 1998£ nc 620178/820178 01/10/98 (1 page)
14 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1998£ nc 620178/820178 01/10/98 (1 page)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1998Memorandum and Articles of Association (28 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 December 1997Return made up to 04/12/97; no change of members (5 pages)
8 December 1997Return made up to 04/12/97; no change of members (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
6 November 1996Ad 28/10/96--------- £ si [email protected]=11292 £ ic 608886/620178 (2 pages)
6 November 1996Ad 28/10/96--------- £ si [email protected]=11292 £ ic 608886/620178 (2 pages)
31 January 1996Return made up to 04/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1996Return made up to 04/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)