Company NameSmall Luxury Hotels Of The World Management Limited
Company StatusActive
Company Number02848403
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Previous NamesStatusexpand Services Limited and Hill, Goodridge & Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jennica Sarina Shamoon Arazi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(20 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameMr Shaun Leleu
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(20 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Headfort Place
London
SW1X 7DH
Director NameMr Daniel Shamoon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(20 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Secretary NameMrs Liz Tilley
StatusCurrent
Appointed08 October 2015(22 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address7 Howick Place
2nd Floor
London
SW1P 1BB
Director NameMr Richard Kenneth Hyde
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Howick Place
2nd Floor
London
SW1P 1BB
Director NameMr Paul Jonathan Kerr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(4 weeks after company formation)
Appointment Duration22 years (resigned 05 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Flood Street
London
SW3 5ST
Director NameMr Brian Dudley Beynon Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(4 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Suite A 3rd Floor
Bressenden Place
London
SW1E 5BH
Secretary NamePaul Jonathan Kerr
NationalityBritish
StatusResigned
Appointed23 September 1993(4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 1994)
RoleChartered Accountant
Correspondence Address30 Dabernon Drive
Stoke Dabernon
Cobham
Surrey
KT11 3JD
Director NameJacques Gerard Margry
NationalityBritish
StatusResigned
Appointed20 December 1993(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address5 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Director NameMr Andrew Tarleton Mackenzie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(3 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUpwey
Hammer Vale
Haslemere
Surrey
GU27 1QG
Director NameMichel Glas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 26 July 1999)
RoleBanking
Correspondence Address40 Argyle Road
London
W8 7BS
Secretary NameMr Andrew Tarleton Mackenzie
NationalityBritish
StatusResigned
Appointed01 June 1994(9 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpwey
Hammer Vale
Haslemere
Surrey
GU27 1QG
Director NameRichard John Roseberry
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed26 March 1996(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 February 1997)
RoleCompany Director
Correspondence Address6
Nardoo Street
Willoughby
New South Wales
Australia
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(7 years, 6 months after company formation)
Appointment Duration1 month (resigned 22 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameKeith Hutchings
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(7 years, 6 months after company formation)
Appointment Duration1 month (resigned 22 March 2001)
RoleCompany Director
Correspondence Address5 Shillingridge Park
Frieth Road
Marlow
Buckinghamshire
SL7 2QX
Secretary NameMr Paul Jonathan Kerr
NationalityBritish
StatusResigned
Appointed26 August 2004(11 years after company formation)
Appointment Duration11 years, 1 month (resigned 05 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Flood Street
London
SW3 5ST
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2015(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Suite A 3rd Floor
Bressenden Place
London
SW1E 5BH
Director NameMr Jean-Francois Robert Ferret
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2018(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Howick Place
2nd Floor
London
SW1P 1BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehgal.com
Email address[email protected]
Telephone020 78023400
Telephone regionLondon

Location

Registered Address7 Howick Place
2nd Floor
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1Hotel Investment Partners
99.75%
Ordinary A
100 at £1Hotel Investment Partners
0.25%
Ordinary B

Financials

Year2014
Net Worth£2,220,301
Cash£1,518,187
Current Liabilities£1,330,718

Accounts

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

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

10 February 2021Change of details for Hotel Investment Partners Ltd as a person with significant control on 1 March 2020 (2 pages)
23 December 2020Full accounts made up to 31 December 2019 (28 pages)
28 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Jean-Francois Robert Ferret as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Richard Kenneth Hyde as a director on 31 July 2020 (2 pages)
2 June 2020Registered office address changed from Portland House Suite a 3rd Floor Bressenden Place London SW1E 5BH to 7 Howick Place 2nd Floor London SW1P 1BB on 2 June 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
10 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
19 October 2018Termination of appointment of Filip Joseph Marcel Boyen as a director on 12 October 2018 (1 page)
19 October 2018Appointment of Mr Jean-Francois Robert Ferret as a director on 8 October 2018 (2 pages)
5 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
19 January 2018Accounts for a medium company made up to 31 December 2016 (23 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
22 May 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
22 May 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
13 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 February 2016Company name changed hill, goodridge & associates LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
17 February 2016Company name changed hill, goodridge & associates LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
16 February 2016Appointment of Mr Filip Joseph Marcel Boyen as a director on 1 November 2015 (2 pages)
16 February 2016Appointment of Mr Filip Joseph Marcel Boyen as a director on 1 November 2015 (2 pages)
8 October 2015Termination of appointment of Paul Jonathan Kerr as a director on 5 October 2015 (1 page)
8 October 2015Appointment of Mrs Liz Tilley as a secretary on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Paul Jonathan Kerr as a secretary on 5 October 2015 (1 page)
8 October 2015Termination of appointment of Paul Jonathan Kerr as a secretary on 5 October 2015 (1 page)
8 October 2015Termination of appointment of Paul Jonathan Kerr as a secretary on 5 October 2015 (1 page)
8 October 2015Appointment of Mrs Liz Tilley as a secretary on 8 October 2015 (2 pages)
8 October 2015Appointment of Mrs Liz Tilley as a secretary on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Paul Jonathan Kerr as a director on 5 October 2015 (1 page)
8 October 2015Termination of appointment of Paul Jonathan Kerr as a director on 5 October 2015 (1 page)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 40,100
(8 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 40,100
(8 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 March 2015Director's details changed for Mr Shaun Leleu on 6 April 2014 (2 pages)
12 March 2015Director's details changed for Mr Shaun Leleu on 6 April 2014 (2 pages)
12 March 2015Director's details changed for Mr Shaun Leleu on 6 April 2014 (2 pages)
25 February 2015Termination of appointment of Brian Dudley Beynon Mills as a director on 27 August 2014 (1 page)
25 February 2015Termination of appointment of Brian Dudley Beynon Mills as a director on 27 August 2014 (1 page)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 40,100
(9 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 40,100
(9 pages)
19 June 2014Purchase of own shares. (1 page)
19 June 2014Purchase of own shares. (1 page)
28 February 2014Appointment of Mr Shaun Leleu as a director (2 pages)
28 February 2014Appointment of Mr Daniel Shamoon as a director (2 pages)
28 February 2014Appointment of Mrs Jennica Sarina Shamoon Arazi as a director (2 pages)
28 February 2014Appointment of Mr Shaun Leleu as a director (2 pages)
28 February 2014Appointment of Mr Daniel Shamoon as a director (2 pages)
28 February 2014Appointment of Mrs Jennica Sarina Shamoon Arazi as a director (2 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 40,100
(6 pages)
30 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 40,100
(6 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 March 2012Change of share class name or designation (2 pages)
13 March 2012Change of share class name or designation (2 pages)
13 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 40,100
(4 pages)
13 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
13 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
13 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 40,100
(4 pages)
2 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 October 2010Director's details changed for Paul Jonathan Kerr on 26 August 2010 (2 pages)
8 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Paul Jonathan Kerr on 26 August 2010 (2 pages)
29 September 2010Registered office address changed from 2Nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 2Nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 29 September 2010 (1 page)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 October 2009Director's details changed for Brian Dudley Beynon Mills on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Brian Dudley Beynon Mills on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
22 October 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 October 2008Return made up to 26/08/08; full list of members (4 pages)
21 October 2008Return made up to 26/08/08; full list of members (4 pages)
11 January 2008Return made up to 26/08/07; full list of members (2 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Return made up to 26/08/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 November 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 November 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
13 October 2006Return made up to 26/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2006Return made up to 26/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2006Registered office changed on 19/09/06 from: james house bridge street leatherhead surrey KT22 7EP (1 page)
19 September 2006Registered office changed on 19/09/06 from: james house bridge street leatherhead surrey KT22 7EP (1 page)
17 October 2005Return made up to 26/08/05; full list of members (7 pages)
17 October 2005Return made up to 26/08/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
28 February 2005Accounts for a small company made up to 31 October 2003 (8 pages)
28 February 2005Accounts for a small company made up to 31 October 2003 (8 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Return made up to 26/08/04; full list of members (7 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Return made up to 26/08/04; full list of members (7 pages)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
11 September 2003Return made up to 26/08/03; full list of members (7 pages)
11 September 2003Return made up to 26/08/03; full list of members (7 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
31 October 2002Return made up to 26/08/02; full list of members (7 pages)
31 October 2002Return made up to 26/08/02; full list of members (7 pages)
3 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
3 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
20 June 2002Registered office changed on 20/06/02 from: P.O.box 841 plumtree court london EC4A 4HX (2 pages)
20 June 2002Registered office changed on 20/06/02 from: P.O.box 841 plumtree court london EC4A 4HX (2 pages)
31 October 2001Return made up to 26/08/01; full list of members (7 pages)
31 October 2001Return made up to 26/08/01; full list of members (7 pages)
4 September 2001Full accounts made up to 31 October 2000 (8 pages)
4 September 2001Full accounts made up to 31 October 2000 (8 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
5 June 2001Accounts for a small company made up to 31 October 1999 (8 pages)
5 June 2001Accounts for a small company made up to 31 October 1999 (8 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
6 March 2001New director appointed (4 pages)
6 March 2001New director appointed (4 pages)
25 September 2000Return made up to 26/08/00; full list of members (7 pages)
25 September 2000Return made up to 26/08/00; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 September 1999£ sr 55714@1 16/08/99 (1 page)
21 September 1999£ sr 55714@1 16/08/99 (1 page)
17 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 September 1999Return made up to 26/08/99; full list of members (8 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Return made up to 26/08/99; full list of members (8 pages)
17 September 1999Director resigned (1 page)
17 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 January 1999Auditor's resignation (1 page)
20 January 1999Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
9 December 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 1998Full accounts made up to 31 October 1997 (15 pages)
18 June 1998Full accounts made up to 31 October 1997 (15 pages)
23 September 1997Return made up to 26/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Return made up to 26/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Full accounts made up to 31 October 1996 (16 pages)
16 May 1997Full accounts made up to 31 October 1996 (16 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
27 November 1996Return made up to 26/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Return made up to 26/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1996Full accounts made up to 31 October 1995 (16 pages)
19 March 1996Full accounts made up to 31 October 1995 (16 pages)
18 September 1995Return made up to 26/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/95
  • 363(353) ‐ Location of register of members address changed
(16 pages)
18 September 1995Return made up to 26/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/95
  • 363(353) ‐ Location of register of members address changed
(16 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
8 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
8 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
31 October 1993Memorandum and Articles of Association (8 pages)
31 October 1993Memorandum and Articles of Association (8 pages)
26 August 1993Incorporation (9 pages)
26 August 1993Incorporation (9 pages)