London
W1J 8DJ
Director Name | Mr Thomas Mark Tolley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(30 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Berkeley Street London W1J 8DJ |
Director Name | Mr Christopher Scott Harrison Penny |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(30 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Berkeley Street London W1J 8DJ |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2024(30 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 9 months (resigned 12 January 2024) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 9 months (resigned 12 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middx UB3 5AW |
Director Name | Mr Bryan Gair Robson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2001) |
Role | Business Executive |
Correspondence Address | 7 Stanhope Way Sevenoaks Kent TN13 2DZ |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 March 2020) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Radisson Edwardian Hotels 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Shashi Merag Shah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mrs Amrit Singh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mr Inderneel Singh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Director Name | Mrs Siraj Singh |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middx UB3 5AW |
Director Name | Ms Krishma Dear |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middx UB3 5AW |
Website | radissonedwardian.com |
---|---|
Telephone | 020 88170765 |
Telephone region | London |
Registered Address | One Berkeley Street London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Edwardian Hotel Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,403,000 |
Gross Profit | £6,511,000 |
Net Worth | £33,210,000 |
Cash | £646,000 |
Current Liabilities | £2,190,000 |
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 | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
10 June 2020 | Delivered on: 12 June 2020 Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties Classification: A registered charge Particulars: The grafton hotel, tottenham court road, london (W1T 5AP) with title number NGL939873 and other properties as more particularly listed in schedule 1 of the instrument. Outstanding |
---|---|
13 January 2017 | Delivered on: 20 January 2017 Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: The property known as the kenilworth hotel, 94-97 great russell street, london known as radisson blu edwardian kenilworth hotel and registered at the land registry with title number NGL783556. Outstanding |
5 December 2013 | Delivered on: 13 December 2013 Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2020 | Delivered on: 18 December 2020 Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties Classification: A registered charge Particulars: The kenilworth hotel, 94-97 great russell street, london known as radisson blu edwardian kenilworth hotel with title number NGL783556 and other properties as more particularly listed in schedule 1 of the instrument. Outstanding |
24 December 2004 | Delivered on: 10 January 2005 Satisfied on: 20 December 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from an obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H may fair hotel stratton street and 16-25 lansdowne row london W1 t/ns 334492 223443 and 416227 f/h radisson edwardian hotel heathrow 140 bath road hayes middlesex t/ns AGL57796 MX294918 AGL19434 AGL19887 MX338272 NGL65538 MX358548 MX295574 and MX294736 f/h mountbatten hotel 20 monmouth street covent garden london t/n LN127310 'for details of further properties charged please refer to form 395'. 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 |
9 September 2003 | Delivered on: 16 September 2003 Satisfied on: 1 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
9 September 2003 | Delivered on: 16 September 2003 Satisfied on: 1 February 2005 Persons entitled: Hsbc Bank PLC Classification: Deed of charge over cash Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the deposits. Fully Satisfied |
31 December 1993 | Delivered on: 13 January 1994 Satisfied on: 2 June 2000 Persons entitled: United Dominions Trust Limited Classification: Deed of assignment of credit balances held in another deposit taking institution Secured details: All monies due or to become due from the company to the chargee under the terms of a master facilities agreement dated 7/6/93 and all other monies due on any account whatsoever. Particulars: All of the company's right title and interest in and to the deposit(s) as described assigned comprise all money in any currency as at the dte of the assignment or at any time thereafter standing to the credit of any account(s) designated collection account (account no 10353639) with the deposit holder named below. See the mortgage charge document for full details. Fully Satisfied |
31 December 1993 | Delivered on: 13 January 1994 Satisfied on: 2 June 2000 Persons entitled: United Dominions Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a master facilities agreement dated 7/6/93 and all other monies due on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 December 1993 | Delivered on: 13 January 1994 Satisfied on: 2 June 2000 Persons entitled: United Dominions Trust Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a master facilities agreement dated 7/6/93 (as amended from time to time) and all other monies due on any accounts whatsoever. Particulars: The benefit of all contracts conditions warranties and agreements pertaining to or entered into at any time relating to the quality fitness description condition of any of the goods. See the mortgage charge document for full details. Fully Satisfied |
15 January 2024 | Registration of charge 028081380011, created on 12 January 2024 (46 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
2 November 2022 | Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (32 pages) |
20 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
18 December 2020 | Registration of charge 028081380010, created on 14 December 2020 (50 pages) |
12 June 2020 | Registration of charge 028081380009, created on 10 June 2020 (50 pages) |
29 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Mr Andrew Hart as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page) |
7 April 2020 | Appointment of Mr Inderneel Singh as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mrs. Amrit Singh as a director on 31 March 2020 (2 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 January 2017 | Registration of charge 028081380008, created on 13 January 2017 (47 pages) |
20 January 2017 | Registration of charge 028081380008, created on 13 January 2017 (47 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
1 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 December 2013 | Satisfaction of charge 6 in full (4 pages) |
20 December 2013 | Satisfaction of charge 6 in full (4 pages) |
13 December 2013 | Registration of charge 028081380007 (49 pages) |
13 December 2013 | Registration of charge 028081380007 (49 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
27 November 2013 | Memorandum and Articles of Association (30 pages) |
27 November 2013 | Memorandum and Articles of Association (30 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
1 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
12 April 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
8 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page) |
22 April 2010 | Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Mr Vijay Wason on 8 April 2010 (1 page) |
22 April 2010 | Director's details changed for Mr John Robert Morley on 8 April 2010 (2 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Location of register of members (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
27 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2005 | Particulars of mortgage/charge (19 pages) |
10 January 2005 | Particulars of mortgage/charge (19 pages) |
7 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
16 September 2003 | Particulars of mortgage/charge (8 pages) |
16 September 2003 | Particulars of mortgage/charge (8 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
31 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
1 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 April 1999 | Return made up to 08/04/99; no change of members (5 pages) |
26 April 1999 | Return made up to 08/04/99; no change of members (5 pages) |
24 May 1998 | Return made up to 08/04/98; no change of members (5 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 May 1998 | Return made up to 08/04/98; no change of members (5 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
4 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 June 1997 | Return made up to 08/04/97; full list of members (7 pages) |
4 June 1997 | Return made up to 08/04/97; full list of members (7 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 April 1996 | Return made up to 08/04/96; no change of members (5 pages) |
15 April 1996 | Return made up to 08/04/96; no change of members (5 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (15 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (15 pages) |
24 May 1995 | Return made up to 08/04/95; no change of members (6 pages) |
24 May 1995 | Return made up to 08/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
10 December 1993 | Resolutions
|
19 August 1993 | Memorandum and Articles of Association (28 pages) |
19 August 1993 | Memorandum and Articles of Association (28 pages) |
19 August 1993 | Resolutions
|
30 July 1993 | Company name changed watertone LIMITED\certificate issued on 02/08/93 (2 pages) |
30 July 1993 | Company name changed watertone LIMITED\certificate issued on 02/08/93 (2 pages) |
26 April 1993 | Resolutions
|
8 April 1993 | Incorporation (7 pages) |