London
Greater London
W2 1TP
Secretary Name | Mrs Amina Janjuha |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1993(6 days after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Teacher |
Correspondence Address | 168 - 174 Sussex Gardens London Greater London W2 1TP |
Director Name | Mrs Amina Janjuha |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 168 - 174 Sussex Gardens London Greater London W2 1TP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.londrahotels.com |
---|
Registered Address | 170 Sussex Gardens London W2 1TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Surinder Janjuha 50.00% Ordinary |
---|---|
1 at £1 | Mrs Amina Janjuha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,330,250 |
Cash | £338,684 |
Current Liabilities | £42,547 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
23 August 2002 | Delivered on: 29 August 2002 Satisfied on: 23 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 2 talbot square,city of westminster,greater london; t/no ln 49171. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
8 August 2000 | Delivered on: 12 August 2000 Satisfied on: 7 February 2003 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 176 sussex gardens london t/no NGL699792, 2 talbot square london t/no LN49171, and 4 talbot square london t/no 273118 together with. 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. Fully Satisfied |
8 August 2000 | Delivered on: 12 August 2000 Satisfied on: 7 February 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 176 sussex gardens t/no NGL699792. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 August 2000 | Delivered on: 12 August 2000 Satisfied on: 7 February 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 talbot square t/no 273118. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 August 2000 | Delivered on: 12 August 2000 Satisfied on: 7 February 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 talbot square t/no LN49171. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 July 1995 | Delivered on: 2 August 1995 Satisfied on: 14 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Abbey court hotel, 4 talbot square london l/b of harrow t/no: 273118. Fully Satisfied |
27 July 1995 | Delivered on: 2 August 1995 Satisfied on: 14 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Abbey court hotel, 2 talbot square l/b of harrow t/no: LN49171. Fully Satisfied |
26 July 1995 | Delivered on: 31 July 1995 Satisfied on: 14 November 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 June 2011 | Delivered on: 1 July 2011 Satisfied on: 7 September 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: Property k/a 2 and 4 talbot square t/n's LN49171 and 273118 and the proceeds of sale thereof see image for full details. Fully Satisfied |
27 June 2011 | Delivered on: 1 July 2011 Satisfied on: 7 September 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: Property k/a 176 sussex gardens W2 1TP t/n NGL699792 and the proceeds of sale thereof see image for full details. Fully Satisfied |
3 June 2011 | Delivered on: 11 June 2011 Satisfied on: 6 September 2013 Persons entitled: Clydesdale Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 March 2005 | Delivered on: 2 April 2005 Satisfied on: 4 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2-4 talbot square london W2 its t/n LN49171 and 273118. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 March 2005 | Delivered on: 2 April 2005 Satisfied on: 4 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 176 sussex gardens london W2 1TP t/n NGL699792. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 March 2005 | Delivered on: 2 April 2005 Satisfied on: 4 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 2002 | Delivered on: 29 August 2002 Satisfied on: 23 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 2002 | Delivered on: 29 August 2002 Satisfied on: 23 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land k/a 176 sussex gardens in the city of westminster greater london t/n NGL699792. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 August 2002 | Delivered on: 29 August 2002 Satisfied on: 23 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land k/a 4 talbot square in the city of westminster greater london t/n 273118. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 April 1994 | Delivered on: 21 April 1994 Satisfied on: 13 August 2001 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And agreement dated 15/9/93 between the company and M.ochant and S.K.janjuha and A.janjuha relating to 2 and 4 talbot place l/b of city of westminster. Fully Satisfied |
25 June 2019 | Delivered on: 8 July 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
25 June 2019 | Delivered on: 1 July 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold land 2-4 talbot square london W2 1TP and 176 sussex gardens london W2 1TP with land registry title numbers 273118 and LN49171 and NGL699792. Outstanding |
25 June 2019 | Delivered on: 1 July 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
29 August 2013 | Delivered on: 7 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 August 2013 | Delivered on: 6 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 2-4 talbot square, london t/nos LN49171 and 273118. notification of addition to or amendment of charge. Outstanding |
13 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
15 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
12 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
17 July 2019 | Change of details for Mrs Amina Janjuha as a person with significant control on 17 July 2019 (2 pages) |
8 July 2019 | Registration of charge 028521250023, created on 25 June 2019 (26 pages) |
1 July 2019 | Registration of charge 028521250021, created on 25 June 2019 (9 pages) |
1 July 2019 | Registration of charge 028521250022, created on 25 June 2019 (9 pages) |
26 November 2018 | Secretary's details changed for Mrs Amina Janjuha on 21 November 2018 (1 page) |
26 November 2018 | Change of details for Mr Surinder Janjuha as a person with significant control on 21 November 2018 (2 pages) |
26 November 2018 | Change of details for Mrs Amina Janjuha as a person with significant control on 21 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Surinder Janjuha on 21 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mrs Amina Janjuha on 21 November 2018 (2 pages) |
4 October 2018 | Change of details for Mr Surrindar Kumar Janjuha as a person with significant control on 14 September 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 June 2015 | Appointment of Mrs Amina Janjuha as a director on 11 May 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Amina Janjuha as a director on 11 May 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 October 2014 | Satisfaction of charge 13 in full (4 pages) |
4 October 2014 | Satisfaction of charge 14 in full (4 pages) |
4 October 2014 | Satisfaction of charge 14 in full (4 pages) |
4 October 2014 | Satisfaction of charge 15 in full (4 pages) |
4 October 2014 | Satisfaction of charge 13 in full (4 pages) |
4 October 2014 | Satisfaction of charge 15 in full (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 September 2013 | Satisfaction of charge 18 in full (4 pages) |
7 September 2013 | Registration of charge 028521250020 (26 pages) |
7 September 2013 | Satisfaction of charge 17 in full (4 pages) |
7 September 2013 | Satisfaction of charge 17 in full (4 pages) |
7 September 2013 | Registration of charge 028521250020 (26 pages) |
7 September 2013 | Satisfaction of charge 18 in full (4 pages) |
6 September 2013 | Registration of charge 028521250019 (10 pages) |
6 September 2013 | Satisfaction of charge 16 in full (4 pages) |
6 September 2013 | Satisfaction of charge 16 in full (4 pages) |
6 September 2013 | Registration of charge 028521250019 (10 pages) |
19 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages) |
19 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages) |
1 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
19 July 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2012 | Registered office address changed from 170 Sussex Gardens London W2 on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from 170 Sussex Gardens London W2 on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
1 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
24 November 2009 | Annual return made up to 9 September 2009 (4 pages) |
24 November 2009 | Annual return made up to 9 September 2009 (4 pages) |
24 November 2009 | Annual return made up to 9 September 2009 (4 pages) |
15 July 2009 | Full accounts made up to 31 May 2008 (14 pages) |
15 July 2009 | Full accounts made up to 31 May 2008 (14 pages) |
11 March 2009 | Return made up to 09/09/08; full list of members (6 pages) |
11 March 2009 | Return made up to 09/09/08; full list of members (6 pages) |
17 December 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
17 December 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
1 October 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
1 October 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
25 September 2007 | Return made up to 09/09/07; no change of members (6 pages) |
25 September 2007 | Return made up to 09/09/07; no change of members (6 pages) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
25 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
25 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
18 October 2005 | Return made up to 09/09/05; full list of members (6 pages) |
18 October 2005 | Return made up to 09/09/05; full list of members (6 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
17 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
17 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
17 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Return made up to 09/09/02; full list of members (6 pages) |
21 November 2002 | Return made up to 09/09/02; full list of members (6 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 November 2001 | Return made up to 09/09/01; full list of members (6 pages) |
15 November 2001 | Return made up to 09/09/01; full list of members (6 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 October 2000 | Return made up to 09/09/00; full list of members (6 pages) |
18 October 2000 | Return made up to 09/09/00; full list of members (6 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 September 1999 | Return made up to 09/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 09/09/99; no change of members (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
7 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 November 1997 | Return made up to 09/09/97; full list of members (6 pages) |
28 November 1997 | Return made up to 09/09/97; full list of members (6 pages) |
4 November 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 November 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 January 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 January 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 December 1996 | Return made up to 09/09/96; no change of members (4 pages) |
13 December 1996 | Return made up to 09/09/96; no change of members (4 pages) |
8 January 1996 | Return made up to 09/09/95; no change of members (4 pages) |
8 January 1996 | Return made up to 09/09/95; no change of members (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Accounts made up to 30 September 1994 (1 page) |
14 June 1995 | Accounts made up to 30 September 1994 (1 page) |
14 June 1995 | Resolutions
|
6 October 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
6 October 1993 | Resolutions
|
6 October 1993 | Resolutions
|
6 October 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
9 September 1993 | Incorporation (17 pages) |
9 September 1993 | Incorporation (17 pages) |