Company NameCopthorne Hotel (Merry Hill) Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number02590620
CategoryPrivate Limited Company
Incorporation Date12 March 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(12 years, 12 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(12 years, 12 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameLaurence Lowth
Date of BirthAugust 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 12 March 1993)
RoleCompany Director
Correspondence AddressSalcombe
Holmpatrick
Skerries
Co Dublin
Irish
Director NameDonald Barrie Richardson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address100 Dudley Road East
Oldbury
West Midlands
B69 3DY
Director NameMr Roy Neil Richardson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Dudley Road East
Oldbury
West Midlands
B69 3DY
Director NamePeter James Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(1 year after company formation)
Appointment Duration8 years (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressBrooklands Dale Road
Forest Row
East Sussex
RH18 5BP
Secretary NameMr David Jackson
NationalityBritish
StatusResigned
Appointed12 March 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Argyle Road
Ealing
London
W13 8ER
Director NameDavid Alan Hancock Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2001)
RoleVice President-Finance
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Secretary NameJulian Selwyn
NationalityBritish
StatusResigned
Appointed29 September 1994(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 October 1995)
RoleAirline Exec
Correspondence Address23 Cypress Court
Sutton
Surrey
SM1 2SU
Director NameFrederick James Arthur Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 December 2001)
RoleCompany Director
Correspondence AddressLittle Nearton 2 Nether Lane
Flore
Northampton
NN7 4LR
Secretary NameDavid Alan Hancock Cook
NationalityBritish
StatusResigned
Appointed09 October 1995(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 1999)
RoleCompany Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed02 September 1999(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2003)
RoleSecretary
Correspondence AddressLauree Lee
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2000(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed06 November 2003(12 years, 8 months after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Clive Anthony Harrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 2017)
RoleSenior Vice President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Alan George Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(21 years, 7 months after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(22 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleSenior Vp Group Legal Counsel
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMichael Nigitsch
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed24 November 2017(26 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2018)
RolePresident Of The European Region
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF

Contact

Websitemillenniumhotels.co.uk

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.4m at £1Copthorne Hotel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,507,000
Gross Profit£1,942,000
Net Worth£1,366,000
Current Liabilities£3,957,000

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

12 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
19 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
10 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 April 2021Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
26 April 2021Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
9 April 2021Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
9 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
20 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
17 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
17 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 March 2020Register inspection address has been changed from C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR to Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
19 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 March 2020Change of details for Copthorne Hotel Holdings Limited as a person with significant control on 28 November 2019 (2 pages)
2 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages)
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
16 August 2018Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page)
21 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 March 2018Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
5 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
5 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,378,004
(5 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,378,004
(5 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (23 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (23 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,378,004
(5 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,378,004
(5 pages)
15 January 2015Auditor's resignation (2 pages)
15 January 2015Auditor's resignation (2 pages)
5 January 2015Section 519 (2 pages)
5 January 2015Section 519 (2 pages)
2 January 2015Auditor's resignation (2 pages)
2 January 2015Auditor's resignation (2 pages)
11 December 2014Section 519 (2 pages)
11 December 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (27 pages)
24 September 2014Full accounts made up to 31 December 2013 (27 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,378,004
(5 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,378,004
(5 pages)
29 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,378,004
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,378,004
(4 pages)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (26 pages)
18 September 2013Full accounts made up to 31 December 2012 (26 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (26 pages)
24 September 2012Full accounts made up to 31 December 2011 (26 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 August 2010Full accounts made up to 31 December 2009 (20 pages)
19 August 2010Full accounts made up to 31 December 2009 (20 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
25 May 2010Secretary's details changed for Copthorne Hotels Limited on 12 March 2010 (2 pages)
25 May 2010Director's details changed for Copthorne Hotels Limited on 12 March 2010 (2 pages)
25 May 2010Secretary's details changed for Copthorne Hotels Limited on 12 March 2010 (2 pages)
25 May 2010Director's details changed for Copthorne Hotels Limited on 12 March 2010 (2 pages)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (19 pages)
23 July 2009Full accounts made up to 31 December 2008 (19 pages)
24 March 2009Return made up to 12/03/09; full list of members (3 pages)
24 March 2009Return made up to 12/03/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 April 2008Return made up to 12/03/08; full list of members (3 pages)
2 April 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 12/03/07; full list of members (2 pages)
3 April 2007Return made up to 12/03/07; full list of members (2 pages)
3 April 2007Location of register of members (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
14 July 2006Full accounts made up to 31 December 2005 (21 pages)
14 July 2006Full accounts made up to 31 December 2005 (21 pages)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
14 March 2006Location of register of members (1 page)
14 March 2006Location of register of members (1 page)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 March 2005Return made up to 12/03/05; full list of members (7 pages)
23 March 2005Return made up to 12/03/05; full list of members (7 pages)
31 October 2004Full accounts made up to 31 December 2003 (21 pages)
31 October 2004Full accounts made up to 31 December 2003 (21 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (23 pages)
23 October 2003Full accounts made up to 31 December 2002 (23 pages)
16 April 2003Return made up to 12/03/03; full list of members (7 pages)
16 April 2003Return made up to 12/03/03; full list of members (7 pages)
4 October 2002Full accounts made up to 31 December 2001 (22 pages)
4 October 2002Full accounts made up to 31 December 2001 (22 pages)
12 April 2002Return made up to 12/03/02; full list of members (6 pages)
12 April 2002Return made up to 12/03/02; full list of members (6 pages)
12 April 2002New director appointed (3 pages)
12 April 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 2000 (22 pages)
13 July 2001Full accounts made up to 31 December 2000 (22 pages)
20 March 2001Return made up to 12/03/01; full list of members (7 pages)
20 March 2001Return made up to 12/03/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
6 April 2000Return made up to 12/03/00; full list of members (7 pages)
6 April 2000Return made up to 12/03/00; full list of members (7 pages)
11 February 2000Secretary's particulars changed (1 page)
11 February 2000Secretary's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
7 April 1999Return made up to 12/03/99; no change of members (11 pages)
7 April 1999Return made up to 12/03/99; no change of members (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (21 pages)
3 November 1998Full accounts made up to 31 December 1997 (21 pages)
16 April 1998Return made up to 12/03/98; no change of members (11 pages)
16 April 1998Return made up to 12/03/98; no change of members (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (20 pages)
31 October 1997Full accounts made up to 31 December 1996 (20 pages)
6 April 1997Return made up to 12/03/97; full list of members (13 pages)
6 April 1997Return made up to 12/03/97; full list of members (13 pages)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
21 November 1996Auditor's resignation (1 page)
21 November 1996Auditor's resignation (1 page)
2 November 1996Full accounts made up to 31 December 1995 (20 pages)
2 November 1996Full accounts made up to 31 December 1995 (20 pages)
9 April 1996Return made up to 12/03/96; no change of members (10 pages)
9 April 1996Return made up to 12/03/96; no change of members (10 pages)
9 November 1995Registered office changed on 09/11/95 from: 83 staines rd. Hounslow middx TW3 3JB (1 page)
9 November 1995New director appointed (1 page)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
9 November 1995New director appointed (1 page)
9 November 1995Registered office changed on 09/11/95 from: 83 staines rd. Hounslow middx TW3 3JB (1 page)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
4 April 1995Return made up to 12/03/95; full list of members (6 pages)
4 April 1995Return made up to 12/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)