Fitzrovia
London
W1W 6HL
Secretary Name | Mr Ian Noble |
---|---|
Status | Current |
Appointed | 02 August 2017(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr Nigel Jonathan Broadbent |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 26 February 1991) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Clovelly Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Director Name | David Stevenson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 26 February 1991) |
Role | Solicitor |
Correspondence Address | 36 Needhill Close Knowle Solihull West Midlands B93 9QS |
Secretary Name | Mr Nigel Jonathan Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 26 February 1991) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Clovelly Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Director Name | Mr Mark Ian Blake |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2001) |
Role | Corporate Planning |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adkins Croft Fillongley Warwickshire CV7 8PA |
Director Name | Morris Albert Lewis Kirkham |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1997) |
Role | General Manager |
Correspondence Address | 38 Rowan Close Kingsbury Tamworth Staffordshire B78 2JR |
Director Name | Mr John Richard Blake |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 5 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Secretary Name | Mr Mark Ian Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2001) |
Role | Corporate Planning |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adkins Croft Fillongley Warwickshire CV7 8PA |
Director Name | Morris Thomas Kirkham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 02 August 2017) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Secretary Name | Mr Adam Justin Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 August 2017) |
Role | Accountant |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr Richard John Blake |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 August 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr Phillip John Allsopp |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(20 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 02 August 2017) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr Adam Justin Small |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(20 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 02 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | Mr John Hindson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2014(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | leamarstonhotel.co.uk |
---|---|
Telephone | 01675 470468 |
Telephone region | Coleshill |
Registered Address | 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12.5m at £0.05 | Rsm Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,923,789 |
Gross Profit | £1,639,763 |
Net Worth | £844,734 |
Cash | £141,136 |
Current Liabilities | £796,198 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
14 November 2018 | Delivered on: 16 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
14 November 2018 | Delivered 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 2017 | Delivered 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 1998 | Delivered 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 |
1 February 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
22 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
3 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2022 | Full accounts made up to 31 December 2021 (22 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
22 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
7 July 2021 | Director's details changed for Sir David Michael Charles Michels on 6 July 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
24 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
7 March 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
16 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
16 November 2018 | Registration of charge 025735820004, created on 14 November 2018 (19 pages) |
16 November 2018 | Registration of charge 025735820003, created on 14 November 2018 (14 pages) |
9 May 2018 | Full accounts made up to 30 September 2017 (21 pages) |
18 January 2018 | Director's details changed for Sir David Michael Charles Michels on 17 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with updates (3 pages) |
26 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages) |
26 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages) |
10 August 2017 | Registration of charge 025735820002, created on 2 August 2017 (19 pages) |
10 August 2017 | Registration of charge 025735820002, created on 2 August 2017 (19 pages) |
4 August 2017 | Termination of appointment of John Hindson as a director on 2 August 2017 (1 page) |
4 August 2017 | Appointment of Sir David Michels as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Morris Thomas Kirkham as a director on 2 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Ian Noble as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Ian Noble as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Appointment of Sir David Michels as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of John Hindson as a director on 2 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Phillip John Allsopp as a director on 2 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Phillip John Allsopp as a director on 2 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Adam Justin Small as a director on 2 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Adam Justin Small as a director on 2 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Morris Thomas Kirkham as a director on 2 August 2017 (1 page) |
3 August 2017 | Registered 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 2017 | Termination of appointment of John Richard Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Mark Ian Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Registered 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 2017 | Satisfaction of charge 1 in full (1 page) |
3 August 2017 | Termination of appointment of Richard John Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Mark Ian Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of John Richard Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Satisfaction of charge 1 in full (1 page) |
3 August 2017 | Termination of appointment of Adam Justin Small as a secretary on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Richard John Blake as a director on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Adam Justin Small as a secretary on 2 August 2017 (1 page) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Rsm Leisure Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Rsm Leisure Limited as a person with significant control on 6 April 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
16 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 December 2015 | Appointment of Mr John Hindson as a director on 1 April 2014 (2 pages) |
4 December 2015 | Appointment of Mr John Hindson as a director on 1 April 2014 (2 pages) |
4 December 2015 | Appointment of Mr John Hindson as a director on 1 April 2014 (2 pages) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
9 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
4 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Appointment of Mr Phillip John Allsopp as a director (2 pages) |
16 August 2011 | Appointment of Mr Phillip John Allsopp as a director (2 pages) |
15 August 2011 | Director's details changed for Mr Mark Ian Blake on 26 July 2011 (2 pages) |
15 August 2011 | Appointment of Mr Adam Justin Small as a director (2 pages) |
15 August 2011 | Director's details changed for Mr. John Richard Blake on 26 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Mark Ian Blake on 26 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Morris Thomas Kirkham on 26 July 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Adam Justin Small on 26 July 2011 (1 page) |
15 August 2011 | Director's details changed for Morris Thomas Kirkham on 26 July 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Adam Justin Small on 26 July 2011 (1 page) |
15 August 2011 | Appointment of Mr Adam Justin Small as a director (2 pages) |
15 August 2011 | Director's details changed for Mr Richard John Blake on 26 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Richard John Blake on 26 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr. John Richard Blake on 26 July 2011 (2 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
1 February 2010 | Director's details changed for John Richard Blake on 31 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Adam Justin Small on 31 January 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Richard John Blake on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Mark Ian Blake on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for John Richard Blake on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Mr Richard John Blake on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Morris Thomas Kirkham on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Morris Thomas Kirkham on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Adam Justin Small on 31 January 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Mark Ian Blake on 31 January 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (8 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (8 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
8 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
8 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
16 December 2005 | Section 394 (1 page) |
16 December 2005 | Section 394 (1 page) |
16 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
12 February 2004 | Return made up to 14/01/04; full list of members
|
12 February 2004 | Return made up to 14/01/04; full list of members
|
23 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
16 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
12 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members
|
22 January 2002 | Return made up to 14/01/02; full list of members
|
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
15 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
15 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
4 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
4 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
9 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 February 1999 | Return made up to 14/01/99; full list of members
|
15 February 1999 | Return made up to 14/01/99; full list of members
|
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
31 January 1999 | Accounts 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 1998 | Resolutions
|
23 December 1998 | £ nc 500000/660000 07/12/98 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Ad 07/12/98--------- £ si [email protected]=125000 £ ic 500000/625000 (2 pages) |
23 December 1998 | S-div 07/12/98 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
23 December 1998 | S-div 07/12/98 (1 page) |
23 December 1998 | Ad 07/12/98--------- £ si [email protected]=125000 £ ic 500000/625000 (2 pages) |
23 December 1998 | Particulars of contract relating to shares (4 pages) |
23 December 1998 | Particulars of contract relating to shares (4 pages) |
10 February 1998 | Particulars of mortgage/charge (6 pages) |
10 February 1998 | Particulars of mortgage/charge (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 14/01/98; full list of members
|
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 14/01/98; full list of members
|
29 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
8 April 1997 | Ad 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 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Ad 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 1997 | Return made up to 14/01/97; no change of members (4 pages) |
14 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
27 October 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
27 October 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
4 February 1996 | Return made up to 14/01/96; no change of members (5 pages) |
4 February 1996 | Return made up to 14/01/96; no change of members (5 pages) |
30 August 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
30 August 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
15 February 1995 | Return made up to 14/01/95; full list of members (7 pages) |
15 February 1995 | Return made up to 14/01/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
2 February 1994 | Return made up to 14/01/94; no change of members
|
2 February 1994 | Return made up to 14/01/94; no change of members
|
18 February 1993 | Return made up to 14/01/93; no change of members (5 pages) |
18 February 1993 | Return made up to 14/01/93; no change of members (5 pages) |
23 January 1992 | Return made up to 14/01/92; full list of members (6 pages) |
23 January 1992 | Return made up to 14/01/92; full list of members (6 pages) |
21 March 1991 | Company name changed\certificate issued on 21/03/91 (2 pages) |
14 January 1991 | Incorporation (17 pages) |
14 January 1991 | Incorporation (17 pages) |