Company NameRoyal Adelaide Hotel (Windsor) Limited
DirectorsElaine Booth and Martyn Booth
Company StatusActive
Company Number02859086
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)
Previous NameMeridian Adelaide Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Elaine Booth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(14 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Martyn Booth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(14 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameElaine Booth
NationalityBritish
StatusCurrent
Appointed27 November 2007(14 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMiss Sangita Radia
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address215 Marsh Road
Pinner
Middlesex
HA5 5NE
Director NameMr Moez Janmohamed
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(3 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 27 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShining Star
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameSanjay Chandulal Kantaria
Date of BirthMay 1966 (Born 58 years ago)
NationalityKenyan
StatusResigned
Appointed26 January 1994(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 The Drive
Rickmansworth
Hertfordshire
WD3 4DP
Secretary NameSanjay Chandulal Kantaria
NationalityKenyan
StatusResigned
Appointed26 January 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 The Drive
Rickmansworth
Hertfordshire
WD3 4DP
Secretary NameChristina Broulidakis
NationalityBritish
StatusResigned
Appointed20 September 1997(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 November 2007)
RoleCompany Director
Correspondence AddressShining Star
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Secretary NameMortimer Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address6th Floor Winchester House
259-269 Old Marylebone Road
London
NW1 5RA

Contact

Websitetheroyaladelaide.com
Telephone01753 863916
Telephone regionSlough

Location

Registered AddressSecond Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Lascelles Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,361,111
Cash£10,597
Current Liabilities£555,398

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

13 May 2020Delivered 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 2007Delivered 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 2007Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

10 November 2023Change of details for Historic Windsor Hotels Limited as a person with significant control on 10 November 2023 (2 pages)
10 November 2023Registered 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 2023Director's details changed for Mrs Elaine Booth on 10 November 2023 (2 pages)
10 November 2023Director's details changed for Mr Martyn Booth on 10 November 2023 (2 pages)
10 November 2023Secretary's details changed for Elaine Booth on 10 November 2023 (1 page)
5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
4 October 2021Change of details for Lascelles Leisure Limited as a person with significant control on 8 September 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
23 May 2020Registration of charge 028590860006, created on 13 May 2020 (24 pages)
3 December 2019Satisfaction of charge 4 in full (1 page)
3 December 2019Satisfaction of charge 5 in full (1 page)
7 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Change of details for Lascelles Leisure Limited as a person with significant control on 16 March 2017 (2 pages)
6 October 2017Change of details for Lascelles Leisure Limited as a person with significant control on 16 March 2017 (2 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 March 2017Director's details changed for Mr Martyn Booth on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Martyn Booth on 17 March 2017 (2 pages)
17 March 2017Secretary's details changed for Elaine Booth on 17 March 2017 (1 page)
17 March 2017Director's details changed for Elaine Booth on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Elaine Booth on 17 March 2017 (2 pages)
17 March 2017Secretary's details changed for Elaine Booth on 17 March 2017 (1 page)
16 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(5 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(5 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(5 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 July 2014Director's details changed for Elaine Booth on 23 June 2014 (2 pages)
3 July 2014Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 3 July 2014 (1 page)
3 July 2014Director's details changed for Elaine Booth on 23 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Martyn Booth on 23 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Martyn Booth on 23 June 2014 (2 pages)
3 July 2014Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Elaine Booth on 23 June 2014 (1 page)
3 July 2014Secretary's details changed for Elaine Booth on 23 June 2014 (1 page)
3 July 2014Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 3 July 2014 (1 page)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(5 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(5 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
7 May 2013Director's details changed for Mr Martyn Booth on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 7 May 2013 (1 page)
7 May 2013Director's details changed for Elaine Booth on 7 May 2013 (2 pages)
7 May 2013Secretary's details changed for Elaine Booth on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Elaine Booth on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Martyn Booth on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Martyn Booth on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Elaine Booth on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 7 May 2013 (1 page)
7 May 2013Secretary's details changed for Elaine Booth on 7 May 2013 (2 pages)
7 May 2013Secretary's details changed for Elaine Booth on 7 May 2013 (2 pages)
12 April 2013Section 519 (1 page)
12 April 2013Section 519 (1 page)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Martyn Booth on 3 August 2012 (2 pages)
4 October 2012Director's details changed for Martyn Booth on 3 August 2012 (2 pages)
4 October 2012Director's details changed for Martyn Booth on 3 August 2012 (2 pages)
4 October 2012Director's details changed for Elaine Booth on 3 August 2012 (2 pages)
4 October 2012Director's details changed for Elaine Booth on 3 August 2012 (2 pages)
4 October 2012Director's details changed for Elaine Booth on 3 August 2012 (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
4 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 August 2011Director's details changed for Elaine Booth on 15 August 2011 (2 pages)
19 August 2011Director's details changed for Martyn Booth on 15 August 2011 (2 pages)
19 August 2011Director's details changed for Martyn Booth on 15 August 2011 (2 pages)
19 August 2011Director's details changed for Elaine Booth on 15 August 2011 (2 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
28 October 2009Director's details changed for Martyn Booth on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Elaine Booth on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Elaine Booth on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Elaine Booth on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Elaine Booth on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Elaine Booth on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Martyn Booth on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Elaine Booth on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Martyn Booth on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Martyn Booth on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Elaine Booth on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Martyn Booth on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Elaine Booth on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Martyn Booth on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Elaine Booth on 1 October 2009 (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (12 pages)
3 July 2009Full accounts made up to 31 December 2008 (12 pages)
6 February 2009Full accounts made up to 31 December 2007 (12 pages)
6 February 2009Full accounts made up to 31 December 2007 (12 pages)
20 October 2008Return made up to 04/10/08; full list of members (4 pages)
20 October 2008Return made up to 04/10/08; full list of members (4 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
15 February 2008Auditor's resignation (1 page)
15 February 2008Auditor's resignation (1 page)
28 January 2008Memorandum and Articles of Association (9 pages)
28 January 2008Memorandum and Articles of Association (9 pages)
22 January 2008Company name changed meridian adelaide LIMITED\certificate issued on 22/01/08 (2 pages)
22 January 2008Company name changed meridian adelaide LIMITED\certificate issued on 22/01/08 (2 pages)
7 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007Registered office changed on 05/12/07 from: 66 wigmore street london W1U 2SB (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: 66 wigmore street london W1U 2SB (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
2 December 2007Declaration of assistance for shares acquisition (9 pages)
2 December 2007Declaration of assistance for shares acquisition (9 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
24 September 2007Location of register of members (1 page)
24 September 2007Location of register of members (1 page)
22 November 2006Return made up to 04/10/06; full list of members (2 pages)
22 November 2006Return made up to 04/10/06; full list of members (2 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2005Return made up to 04/10/05; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
25 October 2005Registered office changed on 25/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
25 October 2005Return made up to 04/10/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Return made up to 04/10/04; full list of members (5 pages)
29 October 2004Return made up to 04/10/04; full list of members (5 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2003Return made up to 04/10/03; full list of members (5 pages)
26 November 2003Return made up to 04/10/03; full list of members (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Return made up to 04/10/02; full list of members (5 pages)
1 November 2002Location of register of members (1 page)
1 November 2002Return made up to 04/10/02; full list of members (5 pages)
1 November 2002Location of register of members (1 page)
1 November 2002Registered office changed on 01/11/02 from: 48 portland place london W1N 4AJ (1 page)
1 November 2002Registered office changed on 01/11/02 from: 48 portland place london W1N 4AJ (1 page)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 October 2001Return made up to 04/10/01; full list of members (5 pages)
15 October 2001Return made up to 04/10/01; full list of members (5 pages)
16 November 2000Return made up to 04/10/00; full list of members (5 pages)
16 November 2000Return made up to 04/10/00; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Return made up to 04/10/99; full list of members (5 pages)
26 October 1999Return made up to 04/10/99; full list of members (5 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
20 January 1999Secretary's particulars changed (1 page)
9 December 1998Return made up to 04/10/98; full list of members (6 pages)
9 December 1998Return made up to 04/10/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 December 1997Return made up to 04/10/97; full list of members (6 pages)
3 December 1997Location of register of members (1 page)
3 December 1997Location of register of members (1 page)
3 December 1997Return made up to 04/10/97; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
29 October 1996Return made up to 04/10/96; full list of members (6 pages)
29 October 1996Return made up to 04/10/96; full list of members (6 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 November 1995Return made up to 04/10/95; full list of members (14 pages)
27 November 1995Return made up to 04/10/95; full list of members (14 pages)
22 November 1995Director's particulars changed (4 pages)
22 November 1995Secretary's particulars changed (4 pages)
22 November 1995Director's particulars changed (4 pages)
22 November 1995Secretary's particulars changed (4 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 May 1995Registered office changed on 30/05/95 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
30 May 1995Registered office changed on 30/05/95 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 February 1994Nc inc already adjusted 25/01/94 (1 page)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 February 1994Nc inc already adjusted 25/01/94 (1 page)
17 February 1994Secretary resigned;new secretary appointed (2 pages)
17 February 1994Secretary resigned;new secretary appointed (2 pages)
4 October 1993Incorporation (18 pages)
4 October 1993Incorporation (18 pages)