Company NameCommercial Estates Projects Limited
Company StatusActive
Company Number02731442
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Mikael Versteegh
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed22 July 1992(1 week after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(9 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Nicholas Peter Lee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMrs Nicola Diana Shale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(1 week after company formation)
Appointment Duration9 years, 8 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Cornbury Park
Charlbury
Oxfordshire
OX7 3EN
Director NameMr Aidan John Grimshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMatchers
Skeleron Lane, Rimington
Clitheroe
BB7 4EH
Director NameMr Jonathan David Kenny
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(9 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr James Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(9 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThamesfield Ferry Lane
Mill End
Hambleden
Buckinghamshire
RG9 3BL
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraingers
14 Oakley Gardens, Brockham Park
Betchworth
Surrey
RH3 7AZ
Director NameTimothy Renwick
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address14 Highlands Moor Lane
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7SA
Director NameMiss Alison Kate Oliver
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Seaton Close
London
SW15 3TJ
Director NameMr Jaysal Vandravan Atara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(21 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiteceg.co.uk
Telephone020 77309090
Telephone regionLondon

Location

Registered AddressSloane Square House
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Ampersand Homes LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

2 October 2019Delivered on: 16 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 April 2019Delivered on: 1 May 2019
Persons entitled: Proventus Capital Partners Iii Kb

Classification: A registered charge
Particulars: All that freehold land and buildings known as the land on the north side of york road, knaresborough shown coloured blue on the plan annexed to the charging instrument part of which is registered under title no.: NYK431583 and the remainder of which is currently registered with other land under title no.: NYK370096.
Outstanding
10 December 2018Delivered on: 17 December 2018
Persons entitled: Proventus Capital Partners Iii Kb

Classification: A registered charge
Particulars: Land on the north side of york road, knaresborough - title no.: NYK431583;. Land adjoining parkers farm, rownhams lane, rownhams, southampton, SO16 8AP - title no.: HP811109;. For more details please refer to the charging instrument.
Outstanding
23 October 2018Delivered on: 26 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 September 2017Delivered on: 8 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 September 2017Delivered on: 8 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 May 2013Delivered on: 4 June 2013
Persons entitled: Proventus Capital Partners Ii Ab

Classification: A registered charge
Particulars: Land on the south west of park hall road, denby t/no DY403570; land on the west side of scotforth road, lancaster t/no LA693538; clayliffe road, barugh green, barnsley t/no SYK257441. (For futher property charged please see form MR01). Notification of addition to or amendment of charge.
Outstanding
18 April 2007Delivered on: 20 April 2007
Satisfied on: 4 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

19 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
14 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 October 2019Registration of charge 027314420008, created on 2 October 2019 (30 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
24 May 2019Appointment of Mr Nicholas Peter Lee as a director on 1 May 2019 (2 pages)
24 May 2019Termination of appointment of Jonathan David Kenny as a director on 24 May 2019 (1 page)
1 May 2019Registration of charge 027314420007, created on 25 April 2019 (14 pages)
17 December 2018Registration of charge 027314420006, created on 10 December 2018 (41 pages)
1 December 2018All of the property or undertaking has been released and no longer forms part of charge 027314420004 (5 pages)
26 October 2018Registration of charge 027314420005, created on 23 October 2018 (28 pages)
11 September 2018Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
8 September 2017Registration of charge 027314420004, created on 1 September 2017 (28 pages)
8 September 2017Registration of charge 027314420003, created on 1 September 2017 (28 pages)
8 September 2017Registration of charge 027314420003, created on 1 September 2017 (28 pages)
8 September 2017Registration of charge 027314420004, created on 1 September 2017 (28 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
11 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Jonathan David Kenny on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Jonathan David Kenny on 6 April 2016 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(7 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(7 pages)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(7 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(7 pages)
25 February 2014Director's details changed for Dr Jaysal Yandravan Atara on 3 February 2014 (2 pages)
25 February 2014Director's details changed for Dr Jaysal Yandravan Atara on 3 February 2014 (2 pages)
25 February 2014Director's details changed for Dr Jaysal Yandravan Atara on 3 February 2014 (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
30 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
30 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
4 July 2013Satisfaction of charge 1 in full (1 page)
4 July 2013Satisfaction of charge 1 in full (1 page)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 June 2013Registration of charge 027314420002 (43 pages)
4 June 2013Registration of charge 027314420002 (43 pages)
9 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
12 April 2012Full accounts made up to 30 September 2011 (13 pages)
12 April 2012Full accounts made up to 30 September 2011 (13 pages)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
22 November 2011Director's details changed for Jonathan David Kenny on 21 April 2011 (2 pages)
22 November 2011Director's details changed for Jonathan David Kenny on 21 April 2011 (2 pages)
28 September 2011Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
5 April 2011Termination of appointment of Giles Wilson as a director (1 page)
5 April 2011Termination of appointment of Giles Wilson as a director (1 page)
4 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
4 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
29 July 2010Secretary's details changed for Rb Secretariat Limited on 15 July 2010 (2 pages)
29 July 2010Secretary's details changed for Rb Secretariat Limited on 15 July 2010 (2 pages)
21 January 2010Full accounts made up to 30 September 2009 (13 pages)
21 January 2010Full accounts made up to 30 September 2009 (13 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
26 August 2009Return made up to 15/07/09; full list of members (4 pages)
26 August 2009Return made up to 15/07/09; full list of members (4 pages)
26 August 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
26 August 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
30 June 2009Full accounts made up to 30 September 2008 (12 pages)
30 June 2009Full accounts made up to 30 September 2008 (12 pages)
4 June 2009Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london,EC3A 7EE (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london,EC3A 7EE (1 page)
4 December 2008Appointment terminated director timothy renwick (1 page)
4 December 2008Appointment terminated director timothy renwick (1 page)
28 July 2008Return made up to 15/07/08; full list of members (5 pages)
28 July 2008Return made up to 15/07/08; full list of members (5 pages)
23 May 2008Full accounts made up to 30 September 2007 (12 pages)
23 May 2008Full accounts made up to 30 September 2007 (12 pages)
19 July 2007Return made up to 15/07/07; full list of members (3 pages)
19 July 2007Return made up to 15/07/07; full list of members (3 pages)
7 June 2007Full accounts made up to 30 September 2006 (11 pages)
7 June 2007Full accounts made up to 30 September 2006 (11 pages)
20 April 2007Particulars of mortgage/charge (10 pages)
20 April 2007Particulars of mortgage/charge (10 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director resigned (1 page)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
28 September 2006Full accounts made up to 30 September 2005 (11 pages)
28 September 2006Full accounts made up to 30 September 2005 (11 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
26 July 2006Return made up to 15/07/06; full list of members (3 pages)
26 July 2006Return made up to 15/07/06; full list of members (3 pages)
18 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
18 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 January 2006Full accounts made up to 30 September 2004 (11 pages)
4 January 2006Full accounts made up to 30 September 2004 (11 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
15 July 2005Return made up to 15/07/05; full list of members (3 pages)
15 July 2005Return made up to 15/07/05; full list of members (3 pages)
28 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
27 September 2004Full accounts made up to 30 September 2003 (11 pages)
27 September 2004Full accounts made up to 30 September 2003 (11 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
22 July 2004Return made up to 15/07/04; full list of members (8 pages)
22 July 2004Return made up to 15/07/04; full list of members (8 pages)
11 November 2003Full accounts made up to 30 September 2002 (11 pages)
11 November 2003Full accounts made up to 30 September 2002 (11 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
27 August 2003Return made up to 15/07/03; full list of members (8 pages)
27 August 2003Return made up to 15/07/03; full list of members (8 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
22 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (3 pages)
6 November 2001Ad 29/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2001Ad 29/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 2001New director appointed (3 pages)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2001New director appointed (3 pages)
5 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 November 2001New director appointed (3 pages)
5 November 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (3 pages)
19 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2001Company name changed anglo scandinavian developments LIMITED\certificate issued on 18/09/01 (2 pages)
18 September 2001Company name changed anglo scandinavian developments LIMITED\certificate issued on 18/09/01 (2 pages)
2 August 2001Return made up to 15/07/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 August 2001Return made up to 15/07/01; full list of members (6 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 August 1999Return made up to 15/07/99; full list of members (8 pages)
4 August 1999Return made up to 15/07/99; full list of members (8 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 October 1998Return made up to 15/07/98; no change of members (6 pages)
1 October 1998Return made up to 15/07/98; no change of members (6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1997Return made up to 15/07/97; no change of members (6 pages)
9 October 1997Return made up to 15/07/97; no change of members (6 pages)
5 September 1996Return made up to 15/07/96; full list of members (7 pages)
5 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 September 1996Return made up to 15/07/96; full list of members (7 pages)
5 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 July 1995Return made up to 15/07/95; no change of members (8 pages)
31 July 1995Return made up to 15/07/95; no change of members (8 pages)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1993Company name changed anglo scandinavian hotels (edinb urgh) LIMITED\certificate issued on 05/07/93 (2 pages)
2 July 1993Company name changed anglo scandinavian hotels (edinb urgh) LIMITED\certificate issued on 05/07/93 (2 pages)
4 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
4 August 1992Nc inc already adjusted 22/07/92 (2 pages)
4 August 1992Nc inc already adjusted 22/07/92 (2 pages)
4 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
24 July 1992Company name changed rbco 121 LIMITED\certificate issued on 27/07/92 (2 pages)
24 July 1992Company name changed rbco 121 LIMITED\certificate issued on 27/07/92 (2 pages)
15 July 1992Incorporation (12 pages)
15 July 1992Incorporation (12 pages)