Company NameLea Marston Hotel And Leisure Complex Limited
DirectorDavid Michael Charles Michels
Company StatusActive
Company Number02573582
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 3 months ago)

Business Activity

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

Directors

Director NameSir David Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(26 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Secretary NameMr Ian Noble
StatusCurrent
Appointed02 August 2017(26 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMr Nigel Jonathan Broadbent
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 26 February 1991)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressClovelly
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Director NameDavid Stevenson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 26 February 1991)
RoleSolicitor
Correspondence Address36 Needhill Close
Knowle
Solihull
West Midlands
B93 9QS
Secretary NameMr Nigel Jonathan Broadbent
NationalityBritish
StatusResigned
Appointed30 January 1991(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 26 February 1991)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressClovelly
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Director NameMr Mark Ian Blake
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2001)
RoleCorporate Planning
Country of ResidenceUnited Kingdom
Correspondence Address1 Adkins Croft
Fillongley
Warwickshire
CV7 8PA
Director NameMorris Albert Lewis Kirkham
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1997)
RoleGeneral Manager
Correspondence Address38 Rowan Close
Kingsbury
Tamworth
Staffordshire
B78 2JR
Director NameMr John Richard Blake
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(1 month, 1 week after company formation)
Appointment Duration26 years, 5 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Secretary NameMr Mark Ian Blake
NationalityBritish
StatusResigned
Appointed26 February 1991(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2001)
RoleCorporate Planning
Country of ResidenceUnited Kingdom
Correspondence Address1 Adkins Croft
Fillongley
Warwickshire
CV7 8PA
Director NameMorris Thomas Kirkham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 02 August 2017)
RoleHotelier
Country of ResidenceEngland
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Secretary NameMr Adam Justin Small
NationalityBritish
StatusResigned
Appointed01 May 2001(10 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 August 2017)
RoleAccountant
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMr Richard John Blake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(12 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 August 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMr Phillip John Allsopp
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(20 years, 6 months after company formation)
Appointment Duration6 years (resigned 02 August 2017)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMr Adam Justin Small
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(20 years, 6 months after company formation)
Appointment Duration6 years (resigned 02 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMr John Hindson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteleamarstonhotel.co.uk
Telephone01675 470468
Telephone regionColeshill

Location

Registered Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.5m at £0.05Rsm Leisure LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,923,789
Gross Profit£1,639,763
Net Worth£844,734
Cash£141,136
Current Liabilities£796,198

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

14 November 2018Delivered on: 16 November 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
14 November 2018Delivered on: 16 November 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as lea marston hotel & leisure complex LTD, haunch lane, lea marston, sutton coldfield, B76 0BT - title number WK256141. The freehold property known as land on the south east side of kingsbury road, lea marston - title number WK385965.
Outstanding
2 August 2017Delivered on: 10 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property now vested in or charged to the company and by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company. For more charged land or intellectual property, please refer to the instrument.
Outstanding
6 February 1998Delivered on: 10 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

1 February 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (21 pages)
22 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
3 December 2022Compulsory strike-off action has been discontinued (1 page)
2 December 2022Full accounts made up to 31 December 2021 (22 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
22 October 2021Full accounts made up to 31 December 2020 (22 pages)
7 July 2021Director's details changed for Sir David Michael Charles Michels on 6 July 2021 (2 pages)
19 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (22 pages)
24 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (25 pages)
7 March 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
16 November 2018Registration of charge 025735820004, created on 14 November 2018 (19 pages)
16 November 2018Registration of charge 025735820003, created on 14 November 2018 (14 pages)
9 May 2018Full accounts made up to 30 September 2017 (21 pages)
18 January 2018Director's details changed for Sir David Michael Charles Michels on 17 January 2018 (2 pages)
17 January 2018Confirmation statement made on 13 January 2018 with updates (3 pages)
26 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages)
26 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages)
10 August 2017Registration of charge 025735820002, created on 2 August 2017 (19 pages)
10 August 2017Registration of charge 025735820002, created on 2 August 2017 (19 pages)
4 August 2017Termination of appointment of John Hindson as a director on 2 August 2017 (1 page)
4 August 2017Appointment of Sir David Michels as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Morris Thomas Kirkham as a director on 2 August 2017 (1 page)
4 August 2017Appointment of Mr Ian Noble as a secretary on 2 August 2017 (2 pages)
4 August 2017Appointment of Mr Ian Noble as a secretary on 2 August 2017 (2 pages)
4 August 2017Appointment of Sir David Michels as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of John Hindson as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Phillip John Allsopp as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Phillip John Allsopp as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Adam Justin Small as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Adam Justin Small as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Morris Thomas Kirkham as a director on 2 August 2017 (1 page)
3 August 2017Registered office address changed from Haunch Lane Lea Marston Warwickshire B76 0BY to 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 3 August 2017 (1 page)
3 August 2017Termination of appointment of John Richard Blake as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Mark Ian Blake as a director on 2 August 2017 (1 page)
3 August 2017Registered office address changed from Haunch Lane Lea Marston Warwickshire B76 0BY to 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 3 August 2017 (1 page)
3 August 2017Satisfaction of charge 1 in full (1 page)
3 August 2017Termination of appointment of Richard John Blake as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Mark Ian Blake as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of John Richard Blake as a director on 2 August 2017 (1 page)
3 August 2017Satisfaction of charge 1 in full (1 page)
3 August 2017Termination of appointment of Adam Justin Small as a secretary on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Richard John Blake as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Adam Justin Small as a secretary on 2 August 2017 (1 page)
21 July 2017Accounts for a small company made up to 31 March 2017 (20 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (20 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Notification of Rsm Leisure Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Notification of Rsm Leisure Limited as a person with significant control on 6 April 2016 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 625,000
(6 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 625,000
(6 pages)
16 December 2015Full accounts made up to 31 March 2015 (17 pages)
16 December 2015Full accounts made up to 31 March 2015 (17 pages)
4 December 2015Appointment of Mr John Hindson as a director on 1 April 2014 (2 pages)
4 December 2015Appointment of Mr John Hindson as a director on 1 April 2014 (2 pages)
4 December 2015Appointment of Mr John Hindson as a director on 1 April 2014 (2 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 625,000
(6 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 625,000
(6 pages)
9 September 2014Full accounts made up to 31 March 2014 (17 pages)
9 September 2014Full accounts made up to 31 March 2014 (17 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 625,000
(6 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 625,000
(6 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
12 October 2012Full accounts made up to 31 March 2012 (17 pages)
12 October 2012Full accounts made up to 31 March 2012 (17 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 August 2011Appointment of Mr Phillip John Allsopp as a director (2 pages)
16 August 2011Appointment of Mr Phillip John Allsopp as a director (2 pages)
15 August 2011Director's details changed for Mr Mark Ian Blake on 26 July 2011 (2 pages)
15 August 2011Appointment of Mr Adam Justin Small as a director (2 pages)
15 August 2011Director's details changed for Mr. John Richard Blake on 26 July 2011 (2 pages)
15 August 2011Director's details changed for Mr Mark Ian Blake on 26 July 2011 (2 pages)
15 August 2011Director's details changed for Morris Thomas Kirkham on 26 July 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Adam Justin Small on 26 July 2011 (1 page)
15 August 2011Director's details changed for Morris Thomas Kirkham on 26 July 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Adam Justin Small on 26 July 2011 (1 page)
15 August 2011Appointment of Mr Adam Justin Small as a director (2 pages)
15 August 2011Director's details changed for Mr Richard John Blake on 26 July 2011 (2 pages)
15 August 2011Director's details changed for Mr Richard John Blake on 26 July 2011 (2 pages)
15 August 2011Director's details changed for Mr. John Richard Blake on 26 July 2011 (2 pages)
3 August 2011Full accounts made up to 31 March 2011 (17 pages)
3 August 2011Full accounts made up to 31 March 2011 (17 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
9 September 2010Full accounts made up to 31 March 2010 (18 pages)
9 September 2010Full accounts made up to 31 March 2010 (18 pages)
1 February 2010Director's details changed for John Richard Blake on 31 January 2010 (2 pages)
1 February 2010Secretary's details changed for Adam Justin Small on 31 January 2010 (1 page)
1 February 2010Director's details changed for Mr Richard John Blake on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Mark Ian Blake on 31 January 2010 (2 pages)
1 February 2010Director's details changed for John Richard Blake on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mr Richard John Blake on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Morris Thomas Kirkham on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Morris Thomas Kirkham on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Adam Justin Small on 31 January 2010 (1 page)
1 February 2010Director's details changed for Mr Mark Ian Blake on 31 January 2010 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (17 pages)
5 January 2010Full accounts made up to 31 March 2009 (17 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
20 January 2009Return made up to 14/01/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 March 2008 (20 pages)
27 October 2008Full accounts made up to 31 March 2008 (20 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
23 December 2007Full accounts made up to 31 March 2007 (16 pages)
23 December 2007Full accounts made up to 31 March 2007 (16 pages)
21 February 2007Return made up to 14/01/07; full list of members (8 pages)
21 February 2007Return made up to 14/01/07; full list of members (8 pages)
11 October 2006Full accounts made up to 31 March 2006 (18 pages)
11 October 2006Full accounts made up to 31 March 2006 (18 pages)
8 March 2006Return made up to 14/01/06; full list of members (8 pages)
8 March 2006Return made up to 14/01/06; full list of members (8 pages)
16 December 2005Section 394 (1 page)
16 December 2005Section 394 (1 page)
16 December 2005Full accounts made up to 31 March 2005 (15 pages)
16 December 2005Full accounts made up to 31 March 2005 (15 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Return made up to 14/01/05; full list of members (7 pages)
22 February 2005Return made up to 14/01/05; full list of members (7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
12 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Full accounts made up to 31 March 2003 (16 pages)
23 January 2004Full accounts made up to 31 March 2003 (16 pages)
16 January 2003Return made up to 14/01/03; full list of members (7 pages)
16 January 2003Return made up to 14/01/03; full list of members (7 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
22 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
15 February 2001Return made up to 14/01/01; full list of members (7 pages)
15 February 2001Return made up to 14/01/01; full list of members (7 pages)
4 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
4 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
9 February 2000Return made up to 14/01/00; full list of members (7 pages)
9 February 2000Return made up to 14/01/00; full list of members (7 pages)
22 December 1999Full accounts made up to 31 March 1999 (16 pages)
22 December 1999Full accounts made up to 31 March 1999 (16 pages)
15 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
23 December 1998£ nc 500000/660000 07/12/98 (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 December 1998£ nc 500000/660000 07/12/98 (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 December 1998Ad 07/12/98--------- £ si [email protected]=125000 £ ic 500000/625000 (2 pages)
23 December 1998S-div 07/12/98 (1 page)
23 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 December 1998S-div 07/12/98 (1 page)
23 December 1998Ad 07/12/98--------- £ si [email protected]=125000 £ ic 500000/625000 (2 pages)
23 December 1998Particulars of contract relating to shares (4 pages)
23 December 1998Particulars of contract relating to shares (4 pages)
10 February 1998Particulars of mortgage/charge (6 pages)
10 February 1998Particulars of mortgage/charge (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1997Full accounts made up to 31 March 1997 (15 pages)
29 October 1997Full accounts made up to 31 March 1997 (15 pages)
8 April 1997Ad 03/04/97--------- £ si [email protected]=490000 £ ic 10000/500000 (2 pages)
8 April 1997£ nc 10000/500000 03/04/97 (1 page)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1997Ad 03/04/97--------- £ si [email protected]=490000 £ ic 10000/500000 (2 pages)
8 April 1997£ nc 10000/500000 03/04/97 (1 page)
14 January 1997Return made up to 14/01/97; no change of members (4 pages)
14 January 1997Return made up to 14/01/97; no change of members (4 pages)
27 October 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
27 October 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
4 February 1996Return made up to 14/01/96; no change of members (5 pages)
4 February 1996Return made up to 14/01/96; no change of members (5 pages)
30 August 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
30 August 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
15 February 1995Return made up to 14/01/95; full list of members (7 pages)
15 February 1995Return made up to 14/01/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
2 February 1994Return made up to 14/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 February 1994Return made up to 14/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 February 1993Return made up to 14/01/93; no change of members (5 pages)
18 February 1993Return made up to 14/01/93; no change of members (5 pages)
23 January 1992Return made up to 14/01/92; full list of members (6 pages)
23 January 1992Return made up to 14/01/92; full list of members (6 pages)
21 March 1991Company name changed\certificate issued on 21/03/91 (2 pages)
14 January 1991Incorporation (17 pages)
14 January 1991Incorporation (17 pages)