Company NameThe Pavilion Hotel Limited
Company StatusActive
Company Number02863355
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Michael Lowy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 27 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Simon Donald Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(10 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Daphne Close
Great Notley
Essex
CM77 7YZ
Director NameMr Stephen Julius Lowy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(20 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Richbell Place
London
WC1N 3LA
Director NameMr Brian Francis Levy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Secretary NameMr Brian Francis Levy
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Director NameMrs Stella Lowy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rudgwick Terrace
Avenue Road
St Johns Wood
London
NW8 6BR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Richbell Place
London
WC1N 3LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£13,887,785
Cash£1,112,413
Current Liabilities£3,856,855

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

18 January 2003Delivered on: 5 February 2003
Satisfied on: 7 October 2006
Persons entitled: Peter Michael Lowy

Classification: Second legal charge
Secured details: The principal sum of £1,750,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a vienna westminster hotel 13 to 19 (inclusive) leinster square london W2 t/no: NGL194196. See the mortgage charge document for full details.
Fully Satisfied
8 May 2000Delivered on: 24 May 2000
Satisfied on: 25 January 2014
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 26 april 2000.
Particulars: The kings hotel 39-141 kings road brighton title number ESX203135TOGETHER with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease.
Fully Satisfied
11 December 1997Delivered on: 19 December 1997
Satisfied on: 25 January 2014
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 26TH april 1996.
Particulars: F/H 9,11 & 13 linton road oxford t/no.ON34670 and f/h property k/a 7 north moor road oxford t/no.ON32108 and all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) fixed plant and machinery.
Fully Satisfied
28 January 1998Delivered on: 4 February 1998
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
26 April 1996Delivered on: 14 May 1996
Satisfied on: 25 January 2014
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and any subsidiary of the pavilion hotel limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the vienna london house hotel and being 78,79 80 and 81 and 82 kensington gardens square westminster t/n LN153254,LN48867 and 416050 and all that f/h property k/a the vienna westminster hotel and being 13,14,15,16,17 and 18 and 19 leicester square westminster t/n NGL194196. By way of floating charge the property assets rights and revenues including uncalled share capital.
Fully Satisfied
16 November 1995Delivered on: 24 November 1995
Satisfied on: 19 December 1997
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All amounts outstanding under a facility letter dated 25TH may 1994 between the assignor and the company together with any subsequent amendments thereto replacements thereof and supplemental agreements thereto between the assignor and the company.
Particulars: All the company's right title and interest in and under the agreement (the facility letter) and the "security documents" (as defined). See the mortgage charge document for full details.
Fully Satisfied
19 July 1994Delivered on: 4 August 1994
Satisfied on: 1 June 1996
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee secured by the debenture dated 15TH october 1993.
Particulars: F/H property k/a the silverdale hotel 78-79 kensington gardens square london t/no LN153254 & A. 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
15 October 1993Delivered on: 26 October 1993
Satisfied on: 19 December 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Cash collateral assignment
Secured details: All monies due or to become due from the company to the chargee or any person who is party (as defined) to the hongkong and shanghai banking corporation limited under or pursuant to the terms of the agreement,this deed or any related security document or on any account whatsorver.
Particulars: All the right title and interest of the company in and to all sums (of principal interest) now or from time to time hereafter standing to the credit of or earned on the sterling term deposit account with hsbc investment baking limited in the name of the company having number 059-000-141.
Fully Satisfied
5 January 2012Delivered on: 12 January 2012
Satisfied on: 25 January 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from lowy holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a kings hotel, kings road, brighton t/no ESX203135 together with all buildings and erections and fixtures (but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same.
Fully Satisfied
5 January 2012Delivered on: 12 January 2012
Satisfied on: 17 January 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from lowy holdings limited to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases see image for full details.
Fully Satisfied
9 August 2011Delivered on: 25 August 2011
Satisfied on: 25 January 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from lowy holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings being 13, 14, 15, 16, 17, 18 and 19 leinster square london and k/a the vienna westminster hotel t/n NGL194196 and kings hotel kings road brighton t/n ESX203135 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
15 October 1993Delivered on: 26 October 1993
Satisfied on: 1 June 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 January 2020Registered office address changed from 134 Wigmore Street London W1U 3SE to 5 Richbell Place London WC1N 3LA on 3 January 2020 (1 page)
27 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
18 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
20 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4,410,000
(8 pages)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN England to 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4,410,000
(8 pages)
5 November 2015Register inspection address has been changed from Suite 10, 19a Harcourt House Cavendish Square London W1G 0PN England to 134 Wigmore Street London W1U 3SE (1 page)
5 November 2015Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages)
5 November 2015Register inspection address has been changed from Suite 10, 19a Harcourt House Cavendish Square London W1G 0PN England to 134 Wigmore Street London W1U 3SE (1 page)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN England to 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
5 November 2015Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
23 October 2014Register inspection address has been changed from 16 Leinster Square London W2 4PR England to Suite 10, 19a Harcourt House Cavendish Square London W1G 0PN (1 page)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,410,000
(8 pages)
23 October 2014Register inspection address has been changed from 16 Leinster Square London W2 4PR England to Suite 10, 19a Harcourt House Cavendish Square London W1G 0PN (1 page)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,410,000
(8 pages)
23 May 2014Termination of appointment of Stella Lowy as a director (1 page)
23 May 2014Termination of appointment of Stella Lowy as a director (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
5 February 2014Satisfaction of charge 6 in full (4 pages)
5 February 2014Satisfaction of charge 6 in full (4 pages)
25 January 2014Satisfaction of charge 8 in full (4 pages)
25 January 2014Satisfaction of charge 5 in full (4 pages)
25 January 2014Satisfaction of charge 10 in full (4 pages)
25 January 2014Satisfaction of charge 12 in full (4 pages)
25 January 2014Satisfaction of charge 8 in full (4 pages)
25 January 2014Satisfaction of charge 5 in full (4 pages)
25 January 2014Satisfaction of charge 7 in full (4 pages)
25 January 2014Satisfaction of charge 12 in full (4 pages)
25 January 2014Satisfaction of charge 7 in full (4 pages)
25 January 2014Satisfaction of charge 10 in full (4 pages)
17 January 2014Satisfaction of charge 11 in full (4 pages)
17 January 2014Satisfaction of charge 11 in full (4 pages)
9 January 2014Appointment of Mr Stephen Julius Lowy as a director (2 pages)
9 January 2014Appointment of Mr Stephen Julius Lowy as a director (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (19 pages)
19 December 2013Full accounts made up to 31 March 2013 (19 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4,410,000
(8 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4,410,000
(8 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2012Full accounts made up to 31 March 2012 (19 pages)
18 December 2012Full accounts made up to 31 March 2012 (19 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
30 September 2011Full accounts made up to 31 March 2011 (19 pages)
30 September 2011Full accounts made up to 31 March 2011 (19 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 December 2010Full accounts made up to 31 March 2010 (20 pages)
9 December 2010Full accounts made up to 31 March 2010 (20 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
26 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
26 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
23 March 2010Full accounts made up to 30 September 2009 (20 pages)
23 March 2010Full accounts made up to 30 September 2009 (20 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
22 October 2009Director's details changed for Simon Donald Perkins on 13 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Stella Lowy on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Simon Donald Perkins on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Michael Lowy on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Brian Francis Levy on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Stella Lowy on 13 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
22 October 2009Director's details changed for Brian Francis Levy on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Michael Lowy on 13 October 2009 (2 pages)
21 May 2009Full accounts made up to 30 September 2008 (20 pages)
21 May 2009Full accounts made up to 30 September 2008 (20 pages)
31 October 2008Return made up to 13/10/08; full list of members (5 pages)
31 October 2008Return made up to 13/10/08; full list of members (5 pages)
29 October 2008Full accounts made up to 30 September 2007 (19 pages)
29 October 2008Full accounts made up to 30 September 2007 (19 pages)
25 April 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
25 April 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
21 January 2008Full accounts made up to 31 March 2007 (19 pages)
21 January 2008Full accounts made up to 31 March 2007 (19 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
9 November 2007Return made up to 13/10/07; full list of members (3 pages)
9 November 2007Return made up to 13/10/07; full list of members (3 pages)
31 January 2007Full accounts made up to 31 March 2006 (15 pages)
31 January 2007Full accounts made up to 31 March 2006 (15 pages)
10 November 2006Return made up to 13/10/06; full list of members (3 pages)
10 November 2006Return made up to 13/10/06; full list of members (3 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2005Return made up to 13/10/05; full list of members (3 pages)
8 November 2005Return made up to 13/10/05; full list of members (3 pages)
28 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
23 May 2005Full accounts made up to 31 October 2004 (17 pages)
23 May 2005Full accounts made up to 31 October 2004 (17 pages)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
11 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Full accounts made up to 31 October 2003 (20 pages)
28 May 2004Full accounts made up to 31 October 2003 (20 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
14 November 2003Return made up to 13/10/03; full list of members (7 pages)
14 November 2003Return made up to 13/10/03; full list of members (7 pages)
5 September 2003Full accounts made up to 31 October 2002 (18 pages)
5 September 2003Full accounts made up to 31 October 2002 (18 pages)
18 February 2003Declaration of assistance for shares acquisition (5 pages)
18 February 2003Declaration of assistance for shares acquisition (5 pages)
10 February 2003Ad 24/10/02--------- £ si 4400000@1=4400000 £ ic 10000/4410000 (2 pages)
10 February 2003Ad 24/10/02--------- £ si 4400000@1=4400000 £ ic 10000/4410000 (2 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
11 December 2002Nc inc already adjusted 24/10/02 (1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2002Nc inc already adjusted 24/10/02 (1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
3 September 2002Full accounts made up to 31 October 2001 (16 pages)
3 September 2002Full accounts made up to 31 October 2001 (16 pages)
7 November 2001Return made up to 13/10/01; full list of members (6 pages)
7 November 2001Return made up to 13/10/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 October 2000 (16 pages)
18 May 2001Full accounts made up to 31 October 2000 (16 pages)
27 October 2000Return made up to 13/10/00; full list of members (6 pages)
27 October 2000Return made up to 13/10/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 October 1999 (18 pages)
5 June 2000Full accounts made up to 31 October 1999 (18 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
9 June 1999Full accounts made up to 31 October 1998 (18 pages)
9 June 1999Full accounts made up to 31 October 1998 (18 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
27 October 1998Return made up to 13/10/98; no change of members (5 pages)
27 October 1998Return made up to 13/10/98; no change of members (5 pages)
27 May 1998Full accounts made up to 31 October 1997 (15 pages)
27 May 1998Full accounts made up to 31 October 1997 (15 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Return made up to 13/10/97; no change of members (5 pages)
29 October 1997Return made up to 13/10/97; no change of members (5 pages)
16 July 1997Full accounts made up to 31 October 1996 (15 pages)
16 July 1997Full accounts made up to 31 October 1996 (15 pages)
25 October 1996Return made up to 13/10/96; full list of members (8 pages)
25 October 1996Return made up to 13/10/96; full list of members (8 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
22 April 1996Full accounts made up to 31 October 1995 (12 pages)
22 April 1996Full accounts made up to 31 October 1995 (12 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Return made up to 13/10/95; no change of members (8 pages)
21 November 1995Return made up to 13/10/95; no change of members (8 pages)
16 August 1995Full accounts made up to 31 October 1994 (12 pages)
16 August 1995Full accounts made up to 31 October 1994 (12 pages)
13 October 1993Incorporation (18 pages)
13 October 1993Incorporation (18 pages)