Company NameAnderbury Limited
Company StatusActive
Company Number02468075
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael John Chapelow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Stephen Martin Fish
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(18 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Anthony Denholm Burns
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(18 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleHotels
Country of ResidenceWales
Correspondence Address13 Ebberston Road East
Colwyn Bay
Conwy
LL28 4DR
Wales
Director NameJoseph Kerry Bills
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt George's Hotel The Promenade
Llandudno
Conwy
LL30 2LG
Wales
Director NameStephen Geoffrey Trowbridge
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(33 years, 8 months after company formation)
Appointment Duration6 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHatherley Manor Hotel & Spa Down Hatherley Lane
Down Hatherley
Gloucester
Gloucestershire
GL2 9QA
Wales
Secretary NamePall Mall Registrars Limited (Corporation)
StatusCurrent
Appointed07 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NamePeter Terence James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(1 year after company formation)
Appointment Duration17 years, 5 months (resigned 09 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameMr David Julian Bingham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(18 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Crescent Grove
London
SW4 7AF
Director NameAbdulrahman Hamid Alzayani
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBahraini
StatusResigned
Appointed24 January 2019(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2022)
RoleShareholder's Representative
Country of ResidenceBahrain
Correspondence AddressVilla 571 Road 2614 Block 926
Riffa
Jaryalshaikh
Bahrain

Contact

Websitestgeorgeswales.co.uk

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.5m at £1St. Georges Group Of Hotels LTD
100.00%
Ordinary
1 at £1Pall Mall Registrars LTD
0.00%
Ordinary

Financials

Year2014
Turnover£5,793,938
Gross Profit£4,789,067
Net Worth£5,312,954
Cash£1,907,476
Current Liabilities£1,417,094

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

29 March 2004Delivered on: 5 April 2004
Persons entitled: The Royal Bank of Scotland 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
6 April 2004Delivered on: 8 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
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 all that l/h land k/a st george's hotel st george's place llandudno conwy t/n WA499404 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
6 April 2004Delivered on: 8 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
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 all that f/h land being hatherley manor hotel down hatherley lane tewkesbury gloucestershire t/n GR103382 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
30 September 1999Delivered on: 20 October 1999
Satisfied on: 5 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

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
30 September 1999Delivered on: 16 October 1999
Satisfied on: 5 May 2004
Persons entitled: Clydesdale 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: By way of legal mortgage the l/h land and buildings at st. George's hotel st george's place llandudno conwy wales t/n-WA999404.
Fully Satisfied
30 September 1999Delivered on: 16 October 1999
Satisfied on: 5 May 2004
Persons entitled: Clydesdale 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: By way of legal mortgage f/h land and buildings at hatherley manor hotel down hatherley tewkesbury gloucestershire t/n-GR103382.
Fully Satisfied
16 March 1990Delivered on: 20 March 1990
Satisfied on: 4 December 1999
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: Tudor cottage, high street, harlemere surrey, the goodwill in connection with the business and the benefit of all licences. All trade and tennants fixtures and fittings now on or about the property.
Fully Satisfied
16 March 1990Delivered on: 20 March 1990
Satisfied on: 4 December 1999
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: The georgian hotel, high street, harlemere, surrey. The goodwill in connection with the business and the benefit of all licences all trade and tennats fixtures and fittings now on or about the property.
Fully Satisfied
16 March 1990Delivered on: 20 March 1990
Satisfied on: 20 January 2004
Persons entitled: Governor and Company O 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: Property adjoining the georgian hotel, high street, harlemere surrey. The goodwill in connection with the business. And the benefit of all licences all trade and tenants fixtures and fittings now on or about the property.
Fully Satisfied
16 March 1990Delivered on: 20 March 1990
Satisfied on: 4 December 1999
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: Property lying to the west of the high street, harlemere, surrey being part of the georgian hotel. The goodwill in connection with the business. And the benefit of all licences all trade and tenants fixtures and fittings now on or about the property.
Fully Satisfied
8 March 1990Delivered on: 17 March 1990
Satisfied on: 4 December 1999
Persons entitled: The 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: Undertaking and all property and assets present and future (please see M277 for details).
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
28 September 2020Group of companies' accounts made up to 26 September 2019 (43 pages)
24 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 August 2019Termination of appointment of David Julian Bingham as a director on 31 July 2019 (1 page)
27 June 2019Group of companies' accounts made up to 27 September 2018 (41 pages)
13 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
25 January 2019Appointment of Abdulrahman Hamid Alzayani as a director on 24 January 2019 (2 pages)
7 March 2018Full accounts made up to 28 September 2017 (29 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
30 June 2017Full accounts made up to 30 September 2016 (30 pages)
30 June 2017Full accounts made up to 30 September 2016 (30 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
26 April 2016Full accounts made up to 30 September 2015 (27 pages)
26 April 2016Full accounts made up to 30 September 2015 (27 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,487,902
(6 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,487,902
(6 pages)
11 March 2015Full accounts made up to 2 October 2014 (26 pages)
11 March 2015Full accounts made up to 2 October 2014 (26 pages)
11 March 2015Full accounts made up to 2 October 2014 (26 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3,487,902
(7 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3,487,902
(7 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3,487,902
(7 pages)
3 December 2014Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages)
4 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
22 October 2014Director's details changed for Michael John Chapelow on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Michael John Chapelow on 22 October 2014 (2 pages)
25 February 2014Accounts made up to 3 October 2013 (26 pages)
25 February 2014Accounts made up to 3 October 2013 (26 pages)
25 February 2014Accounts made up to 3 October 2013 (26 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,487,902
(7 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,487,902
(7 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,487,902
(7 pages)
1 May 2013Director's details changed for Mr Stephen Martin Fish on 26 July 2010 (2 pages)
1 May 2013Director's details changed for Mr Stephen Martin Fish on 26 July 2010 (2 pages)
12 April 2013Accounts made up to 27 September 2012 (25 pages)
12 April 2013Accounts made up to 27 September 2012 (25 pages)
3 April 2013Secretary's details changed for Pall Mall Registrars Limited on 13 March 2013 (2 pages)
3 April 2013Secretary's details changed for Pall Mall Registrars Limited on 13 March 2013 (2 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
6 March 2012Accounts made up to 29 September 2011 (24 pages)
6 March 2012Accounts made up to 29 September 2011 (24 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
9 May 2011Accounts made up to 30 September 2010 (24 pages)
9 May 2011Accounts made up to 30 September 2010 (24 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
1 June 2010Accounts made up to 1 October 2009 (22 pages)
1 June 2010Accounts made up to 1 October 2009 (22 pages)
1 June 2010Accounts made up to 1 October 2009 (22 pages)
18 March 2010Director's details changed for Mr Stephen Martin Fish on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
18 March 2010Secretary's details changed for Pall Mall Registrars Limited on 16 March 2010 (1 page)
18 March 2010Director's details changed for Anthony Denholm Burns on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Stephen Martin Fish on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Anthony Denholm Burns on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Pall Mall Registrars Limited on 16 March 2010 (1 page)
26 March 2009Accounts for a medium company made up to 2 October 2008 (20 pages)
26 March 2009Accounts for a medium company made up to 2 October 2008 (20 pages)
26 March 2009Accounts for a medium company made up to 2 October 2008 (20 pages)
17 March 2009Return made up to 07/02/09; full list of members (4 pages)
17 March 2009Return made up to 07/02/09; full list of members (4 pages)
7 October 2008Accounts made up to 27 September 2007 (22 pages)
7 October 2008Accounts made up to 27 September 2007 (22 pages)
2 September 2008Return made up to 07/02/08; no change of members (7 pages)
2 September 2008Return made up to 07/02/08; no change of members (7 pages)
12 August 2008Director appointed david julian bingham (2 pages)
12 August 2008Director appointed david julian bingham (2 pages)
11 August 2008Director appointed anthony denholm burns (2 pages)
11 August 2008Director appointed anthony denholm burns (2 pages)
4 August 2008Registered office changed on 04/08/2008 from 63-65 marylebone lane london W1U 2RA (1 page)
4 August 2008Appointment terminated director peter james (1 page)
4 August 2008Director appointed stephen martin fish (2 pages)
4 August 2008Director appointed stephen martin fish (2 pages)
4 August 2008Appointment terminated director peter james (1 page)
4 August 2008Registered office changed on 04/08/2008 from 63-65 marylebone lane london W1U 2RA (1 page)
20 September 2007Return made up to 07/02/07; full list of members (7 pages)
20 September 2007Return made up to 07/02/07; full list of members (7 pages)
18 July 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
18 July 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
2 August 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
2 August 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
15 June 2006Registered office changed on 15/06/06 from: 19 cavendish square london W1A 2AW (1 page)
15 June 2006Registered office changed on 15/06/06 from: 19 cavendish square london W1A 2AW (1 page)
13 February 2006Return made up to 07/02/06; full list of members (7 pages)
13 February 2006Return made up to 07/02/06; full list of members (7 pages)
5 August 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
5 August 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
17 February 2005Return made up to 07/02/05; full list of members (7 pages)
17 February 2005Return made up to 07/02/05; full list of members (7 pages)
4 August 2004Auditor's resignation (2 pages)
4 August 2004Auditor's resignation (2 pages)
27 July 2004Accounts made up to 30 September 2003 (18 pages)
27 July 2004Accounts made up to 30 September 2003 (18 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
6 March 2004Return made up to 07/02/04; full list of members (7 pages)
6 March 2004Return made up to 07/02/04; full list of members (7 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
28 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
13 March 2003Return made up to 07/02/03; full list of members (7 pages)
13 March 2003Return made up to 07/02/03; full list of members (7 pages)
24 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
24 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
19 February 2002Return made up to 07/02/02; full list of members (6 pages)
19 February 2002Return made up to 07/02/02; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (9 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (9 pages)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
1 August 2000Accounts made up to 30 September 1999 (14 pages)
1 August 2000Accounts made up to 30 September 1999 (14 pages)
22 May 2000Ad 27/09/99--------- £ si 1788000@1 (2 pages)
22 May 2000Ad 27/09/99--------- £ si 1788000@1 (2 pages)
22 May 2000Statement of affairs (12 pages)
22 May 2000Statement of affairs (12 pages)
9 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Registered office changed on 22/12/99 from: 2 carlos place mount street london W1Y 5AE (1 page)
22 December 1999Registered office changed on 22/12/99 from: 2 carlos place mount street london W1Y 5AE (1 page)
9 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
9 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 November 1999£ nc 1700000/3488000 27/09/99 (1 page)
3 November 1999£ nc 1700000/3488000 27/09/99 (1 page)
3 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 October 1999Particulars of mortgage/charge (6 pages)
20 October 1999Particulars of mortgage/charge (6 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
11 March 1999Accounts made up to 31 March 1998 (12 pages)
11 March 1999Accounts made up to 31 March 1998 (12 pages)
23 February 1999Return made up to 07/02/99; full list of members (6 pages)
23 February 1999Return made up to 07/02/99; full list of members (6 pages)
15 December 1997Accounts made up to 31 March 1997 (12 pages)
15 December 1997Accounts made up to 31 March 1997 (12 pages)
6 February 1997Return made up to 07/02/97; full list of members (8 pages)
6 February 1997Return made up to 07/02/97; full list of members (8 pages)
29 August 1996Accounts made up to 31 March 1996 (11 pages)
29 August 1996Accounts made up to 31 March 1996 (11 pages)
11 July 1996Particulars of contract relating to shares (4 pages)
11 July 1996Ad 29/03/96--------- £ si 1699900@1=1699900 £ ic 2/1699902 (2 pages)
11 July 1996Ad 29/03/96--------- £ si 1699900@1=1699900 £ ic 2/1699902 (2 pages)
11 July 1996Particulars of contract relating to shares (4 pages)
3 July 1996Memorandum and Articles of Association (10 pages)
3 July 1996£ nc 100/1700000 29/03/96 (1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Memorandum and Articles of Association (10 pages)
3 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1996£ nc 100/1700000 29/03/96 (1 page)
20 March 1996Return made up to 07/02/96; full list of members (8 pages)
20 March 1996Return made up to 07/02/96; full list of members (8 pages)
9 February 1996Accounts made up to 31 March 1995 (11 pages)
9 February 1996Accounts made up to 31 March 1995 (11 pages)
5 February 1995Accounts made up to 31 March 1994 (11 pages)
13 February 1994Accounts made up to 31 March 1993 (12 pages)
8 February 1993Accounts made up to 31 March 1992 (11 pages)
6 May 1992Accounts made up to 31 March 1991 (12 pages)
7 February 1990Incorporation (13 pages)
7 February 1990Incorporation (13 pages)