Banstead
Surrey
SM7 2LJ
Director Name | Mr Martyn Booth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Secretary Name | Elaine Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2007(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Director Name | Miss Sangita Radia |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 215 Marsh Road Pinner Middlesex HA5 5NE |
Director Name | Mr Moez Janmohamed |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shining Star Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Sanjay Chandulal Kantaria |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 26 January 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 The Drive Rickmansworth Hertfordshire WD3 4DP |
Secretary Name | Sanjay Chandulal Kantaria |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 26 January 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 The Drive Rickmansworth Hertfordshire WD3 4DP |
Secretary Name | Christina Broulidakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | Shining Star Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Secretary Name | Mortimer Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | 6th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA |
Website | theroyaladelaide.com |
---|---|
Telephone | 01753 863916 |
Telephone region | Slough |
Registered Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Lascelles Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,361,111 |
Cash | £10,597 |
Current Liabilities | £555,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
13 May 2020 | Delivered on: 23 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including BK95357 - royal adelaide hotel,kings road,windsor,SL4 2AG. Outstanding |
---|---|
27 November 2007 | Delivered on: 1 December 2007 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
27 November 2007 | Delivered on: 1 December 2007 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: Royal adelaide hotel kings road windsor. 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. Outstanding |
6 October 1996 | Delivered on: 16 October 1996 Satisfied on: 10 December 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or meridian falstaff limited 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. See the mortgage charge document for full details. Fully Satisfied |
28 February 1994 | Delivered on: 21 March 1994 Satisfied on: 20 November 2007 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: Royal adelaide hotel kings road windsor berkshire t/n-BK95357. Fully Satisfied |
28 February 1994 | Delivered on: 21 March 1994 Satisfied on: 20 November 2007 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 |
10 November 2023 | Change of details for Historic Windsor Hotels Limited as a person with significant control on 10 November 2023 (2 pages) |
---|---|
10 November 2023 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page) |
10 November 2023 | Director's details changed for Mrs Elaine Booth on 10 November 2023 (2 pages) |
10 November 2023 | Director's details changed for Mr Martyn Booth on 10 November 2023 (2 pages) |
10 November 2023 | Secretary's details changed for Elaine Booth on 10 November 2023 (1 page) |
5 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
4 October 2021 | Change of details for Lascelles Leisure Limited as a person with significant control on 8 September 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
23 May 2020 | Registration of charge 028590860006, created on 13 May 2020 (24 pages) |
3 December 2019 | Satisfaction of charge 4 in full (1 page) |
3 December 2019 | Satisfaction of charge 5 in full (1 page) |
7 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Change of details for Lascelles Leisure Limited as a person with significant control on 16 March 2017 (2 pages) |
6 October 2017 | Change of details for Lascelles Leisure Limited as a person with significant control on 16 March 2017 (2 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 March 2017 | Director's details changed for Mr Martyn Booth on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Martyn Booth on 17 March 2017 (2 pages) |
17 March 2017 | Secretary's details changed for Elaine Booth on 17 March 2017 (1 page) |
17 March 2017 | Director's details changed for Elaine Booth on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Elaine Booth on 17 March 2017 (2 pages) |
17 March 2017 | Secretary's details changed for Elaine Booth on 17 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 16 March 2017 (1 page) |
3 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 July 2014 | Director's details changed for Elaine Booth on 23 June 2014 (2 pages) |
3 July 2014 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Elaine Booth on 23 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Martyn Booth on 23 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Martyn Booth on 23 June 2014 (2 pages) |
3 July 2014 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Elaine Booth on 23 June 2014 (1 page) |
3 July 2014 | Secretary's details changed for Elaine Booth on 23 June 2014 (1 page) |
3 July 2014 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 3 July 2014 (1 page) |
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
7 May 2013 | Director's details changed for Mr Martyn Booth on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 7 May 2013 (1 page) |
7 May 2013 | Director's details changed for Elaine Booth on 7 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Elaine Booth on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Elaine Booth on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Martyn Booth on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Martyn Booth on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Elaine Booth on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 7 May 2013 (1 page) |
7 May 2013 | Secretary's details changed for Elaine Booth on 7 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Elaine Booth on 7 May 2013 (2 pages) |
12 April 2013 | Section 519 (1 page) |
12 April 2013 | Section 519 (1 page) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Martyn Booth on 3 August 2012 (2 pages) |
4 October 2012 | Director's details changed for Martyn Booth on 3 August 2012 (2 pages) |
4 October 2012 | Director's details changed for Martyn Booth on 3 August 2012 (2 pages) |
4 October 2012 | Director's details changed for Elaine Booth on 3 August 2012 (2 pages) |
4 October 2012 | Director's details changed for Elaine Booth on 3 August 2012 (2 pages) |
4 October 2012 | Director's details changed for Elaine Booth on 3 August 2012 (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 August 2011 | Director's details changed for Elaine Booth on 15 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Martyn Booth on 15 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Martyn Booth on 15 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Elaine Booth on 15 August 2011 (2 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 October 2009 | Director's details changed for Martyn Booth on 1 October 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Elaine Booth on 1 October 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Elaine Booth on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Elaine Booth on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Elaine Booth on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Elaine Booth on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Martyn Booth on 1 October 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Elaine Booth on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Martyn Booth on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Martyn Booth on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Elaine Booth on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Martyn Booth on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Elaine Booth on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Martyn Booth on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Elaine Booth on 1 October 2009 (2 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of register of members (1 page) |
15 February 2008 | Auditor's resignation (1 page) |
15 February 2008 | Auditor's resignation (1 page) |
28 January 2008 | Memorandum and Articles of Association (9 pages) |
28 January 2008 | Memorandum and Articles of Association (9 pages) |
22 January 2008 | Company name changed meridian adelaide LIMITED\certificate issued on 22/01/08 (2 pages) |
22 January 2008 | Company name changed meridian adelaide LIMITED\certificate issued on 22/01/08 (2 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 66 wigmore street london W1U 2SB (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 66 wigmore street london W1U 2SB (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
2 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
2 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
1 December 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Location of register of members (1 page) |
22 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
25 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
29 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2003 | Return made up to 04/10/03; full list of members (5 pages) |
26 November 2003 | Return made up to 04/10/03; full list of members (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2002 | Return made up to 04/10/02; full list of members (5 pages) |
1 November 2002 | Location of register of members (1 page) |
1 November 2002 | Return made up to 04/10/02; full list of members (5 pages) |
1 November 2002 | Location of register of members (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 48 portland place london W1N 4AJ (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 48 portland place london W1N 4AJ (1 page) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members (5 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members (5 pages) |
16 November 2000 | Return made up to 04/10/00; full list of members (5 pages) |
16 November 2000 | Return made up to 04/10/00; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Return made up to 04/10/99; full list of members (5 pages) |
26 October 1999 | Return made up to 04/10/99; full list of members (5 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed (1 page) |
9 December 1998 | Return made up to 04/10/98; full list of members (6 pages) |
9 December 1998 | Return made up to 04/10/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 December 1997 | Return made up to 04/10/97; full list of members (6 pages) |
3 December 1997 | Location of register of members (1 page) |
3 December 1997 | Location of register of members (1 page) |
3 December 1997 | Return made up to 04/10/97; full list of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
29 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 November 1995 | Return made up to 04/10/95; full list of members (14 pages) |
27 November 1995 | Return made up to 04/10/95; full list of members (14 pages) |
22 November 1995 | Director's particulars changed (4 pages) |
22 November 1995 | Secretary's particulars changed (4 pages) |
22 November 1995 | Director's particulars changed (4 pages) |
22 November 1995 | Secretary's particulars changed (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 February 1994 | Nc inc already adjusted 25/01/94 (1 page) |
21 February 1994 | Resolutions
|
21 February 1994 | Resolutions
|
21 February 1994 | Nc inc already adjusted 25/01/94 (1 page) |
17 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1993 | Incorporation (18 pages) |
4 October 1993 | Incorporation (18 pages) |