Company NameBreamcrest Limited
DirectorsPratik Parekh and Shakuntala Parekh
Company StatusActive
Company Number02569750
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Pratik Parekh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbridge Close
Radlett
WD7 7GW
Secretary NameMr Pratik Parekh
NationalityBritish
StatusCurrent
Appointed18 December 1999(9 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbridge Close
Radlett
WD7 7GW
Director NameMrs Shakuntala Parekh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2002(11 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Clare Close
Elstree
Borehamwood
Hertfordshire
WD6 3NJ
Director NameMrs Shakuntala Parekh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Clare Close
Elstree
Borehamwood
Hertfordshire
WD6 3NJ
Secretary NameMiss Cherie Pandya
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration8 years (resigned 18 December 1999)
RoleCompany Director
Correspondence Address82 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NamePriyesh Anupam Parekh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Clare Close
Elstree
Borehamwood
Hertfordshire
WD6 3NJ
Director NameMr Anupam Parekh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(15 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Argyle Square
London
WC1H 8ER

Contact

Websiteexcelsiorhotel.co.uk
Email address[email protected]
Telephone020 78370571
Telephone regionLondon

Location

Registered Address2nd Floor, Hygeia House
66, College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Shakuntala Parekh & Anupam Parekh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,527,829
Cash£66,118
Current Liabilities£178,324

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

31 March 2006Delivered on: 5 April 2006
Satisfied on: 27 March 2007
Persons entitled: Lancashire Mortgage Corporation Limited

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. See the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 5 November 2004
Satisfied on: 27 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the charged account to contain the sum of no less than £35,000.00 with the bank of london west end branch, sort code 12-11-03, account numbered 6102566. see the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 5 November 2004
Satisfied on: 27 March 2007
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: 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
4 November 2004Delivered on: 5 November 2004
Satisfied on: 27 March 2007
Persons entitled: The 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: F/H property k/a 42 argyle square kings cross, london, t/no 271304. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 April 2002Delivered on: 25 April 2002
Satisfied on: 27 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 f/h property k/a 42 argyle square camden t/n 271304. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 March 2002Delivered on: 4 April 2002
Satisfied on: 27 March 2007
Persons entitled: Hsbc 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
8 May 2000Delivered on: 11 May 2000
Satisfied on: 11 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 42 argyle square london t/n 271304. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 April 1991Delivered on: 1 May 1991
Satisfied on: 11 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 March 1991Delivered on: 26 March 1991
Satisfied on: 11 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 argyle square london borough of camden WC1 t/no. 271304 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 2017Delivered on: 1 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 42 argyle square, st pancras, london WC1H 8AL and registered at land registry under title number 271304.
Outstanding
24 August 2017Delivered on: 1 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
23 March 2007Delivered on: 27 March 2007
Persons entitled: Commercial First Business Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a 42 argyle squa. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
9 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
9 January 2023Registered office address changed from Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY England to 2nd Floor, Hygeia House College Road Harrow HA1 1BE on 9 January 2023 (1 page)
9 January 2023Registered office address changed from 2nd Floor, Hygeia House College Road Harrow HA1 1BE England to 2nd Floor, Hygeia House 66, College Road Harrow HA1 1BE on 9 January 2023 (1 page)
30 September 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
5 December 2021Cessation of Shakuntala Parekh as a person with significant control on 2 December 2021 (1 page)
5 December 2021Notification of Pratik Parekh as a person with significant control on 2 December 2021 (2 pages)
5 December 2021Secretary's details changed for Mr Pratik Parekh on 2 December 2021 (1 page)
3 December 2021Director's details changed for Mr Pratik Parekh on 2 December 2021 (2 pages)
24 November 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
25 October 2021Cessation of Anupam Parekh as a person with significant control on 21 October 2021 (1 page)
25 October 2021Termination of appointment of Anupam Parekh as a director on 21 October 2021 (1 page)
12 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
17 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
19 August 2019Registered office address changed from 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD England to Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 19 August 2019 (1 page)
16 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
5 September 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
3 October 2017Satisfaction of charge 10 in full (1 page)
3 October 2017Satisfaction of charge 10 in full (1 page)
11 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
1 September 2017Registration of charge 025697500012, created on 24 August 2017 (17 pages)
1 September 2017Registration of charge 025697500011, created on 24 August 2017 (19 pages)
1 September 2017Registration of charge 025697500011, created on 24 August 2017 (19 pages)
1 September 2017Registration of charge 025697500012, created on 24 August 2017 (17 pages)
4 August 2017Registered office address changed from 43 Manchester Street London W1U 7LP to 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 43 Manchester Street London W1U 7LP to 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD on 4 August 2017 (1 page)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 October 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
12 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(6 pages)
12 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 December 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
15 December 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
13 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(6 pages)
13 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 October 2013Termination of appointment of Priyesh Parekh as a director (1 page)
31 October 2013Termination of appointment of Priyesh Parekh as a director (1 page)
14 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (7 pages)
14 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 February 2013Amended accounts made up to 30 September 2011 (6 pages)
6 February 2013Amended accounts made up to 30 September 2011 (6 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 January 2012Amended accounts made up to 30 September 2010 (6 pages)
6 January 2012Amended accounts made up to 30 September 2010 (6 pages)
16 July 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 16 July 2011 (1 page)
16 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
16 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
16 July 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 16 July 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 November 2010Amended accounts made up to 30 September 2009 (6 pages)
23 November 2010Amended accounts made up to 30 September 2009 (6 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 March 2010Registered office address changed from 23 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 23 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ on 17 March 2010 (2 pages)
28 October 2009Annual return made up to 12 July 2009 (5 pages)
28 October 2009Annual return made up to 12 July 2009 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 August 2008Return made up to 12/07/08; full list of members (4 pages)
19 August 2008Return made up to 12/07/08; full list of members (4 pages)
27 March 2008Director appointed priyesh parekh (2 pages)
27 March 2008Director appointed priyesh parekh (2 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 July 2007Return made up to 12/07/07; full list of members (3 pages)
12 July 2007Return made up to 12/07/07; full list of members (3 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Return made up to 18/12/06; full list of members (3 pages)
23 February 2007Return made up to 18/12/06; full list of members (3 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
7 February 2006Return made up to 18/12/05; full list of members (2 pages)
7 February 2006Return made up to 18/12/05; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
10 January 2005Return made up to 18/12/04; full list of members (7 pages)
10 January 2005Return made up to 18/12/04; full list of members (7 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 February 2004Return made up to 18/12/03; full list of members (7 pages)
6 February 2004Return made up to 18/12/03; full list of members (7 pages)
2 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
2 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 February 2003Return made up to 18/12/02; full list of members (7 pages)
4 February 2003Return made up to 18/12/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
22 March 2002Return made up to 18/12/01; full list of members (6 pages)
22 March 2002Return made up to 18/12/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 December 2000 (14 pages)
1 February 2002Total exemption full accounts made up to 31 December 2000 (14 pages)
2 October 2001Registered office changed on 02/10/01 from: mercury house 1 heather park drive wembley middx HA0 1SX (1 page)
2 October 2001Registered office changed on 02/10/01 from: mercury house 1 heather park drive wembley middx HA0 1SX (1 page)
12 January 2001Return made up to 18/12/00; full list of members (6 pages)
12 January 2001Return made up to 18/12/00; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
9 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
24 December 1998Return made up to 18/12/98; full list of members (6 pages)
24 December 1998Return made up to 18/12/98; full list of members (6 pages)
16 June 1998Full accounts made up to 31 December 1997 (15 pages)
16 June 1998Full accounts made up to 31 December 1997 (15 pages)
9 February 1998Return made up to 18/12/97; no change of members (4 pages)
9 February 1998Return made up to 18/12/97; no change of members (4 pages)
10 November 1997Full accounts made up to 31 December 1996 (14 pages)
10 November 1997Full accounts made up to 31 December 1996 (14 pages)
23 January 1997Return made up to 18/12/96; no change of members (4 pages)
23 January 1997Return made up to 18/12/96; no change of members (4 pages)
27 September 1996Full accounts made up to 31 December 1995 (12 pages)
27 September 1996Full accounts made up to 31 December 1995 (12 pages)
15 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
(6 pages)
15 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
(6 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
16 May 1995Full accounts made up to 31 December 1993 (13 pages)
16 May 1995Full accounts made up to 31 December 1993 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 December 1990Incorporation (15 pages)
19 December 1990Incorporation (15 pages)