London
NW3 5JY
Director Name | Mr Simon Donald Perkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(10 years after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daphne Close Great Notley Essex CM77 7YZ |
Director Name | Mr Stephen Julius Lowy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Richbell Place London WC1N 3LA |
Director Name | Mr Brian Francis Levy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Blue House Pauletts Lane Calmore Hampshire SO40 2RS |
Secretary Name | Mr Brian Francis Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Blue House Pauletts Lane Calmore Hampshire SO40 2RS |
Director Name | Mrs Stella Lowy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rudgwick Terrace Avenue Road St Johns Wood London NW8 6BR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Richbell Place London WC1N 3LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,887,785 |
Cash | £1,112,413 |
Current Liabilities | £3,856,855 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
18 January 2003 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1993 | Delivered 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 |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Registered 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 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
18 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
20 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
5 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered 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 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register 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 2015 | Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages) |
5 November 2015 | Register 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 2015 | Registered 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 2015 | Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages) |
2 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 March 2014 (18 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
23 October 2014 | Register 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 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Register 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 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 May 2014 | Termination of appointment of Stella Lowy as a director (1 page) |
23 May 2014 | Termination of appointment of Stella Lowy as a director (1 page) |
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
5 February 2014 | Satisfaction of charge 6 in full (4 pages) |
5 February 2014 | Satisfaction of charge 6 in full (4 pages) |
25 January 2014 | Satisfaction of charge 8 in full (4 pages) |
25 January 2014 | Satisfaction of charge 5 in full (4 pages) |
25 January 2014 | Satisfaction of charge 10 in full (4 pages) |
25 January 2014 | Satisfaction of charge 12 in full (4 pages) |
25 January 2014 | Satisfaction of charge 8 in full (4 pages) |
25 January 2014 | Satisfaction of charge 5 in full (4 pages) |
25 January 2014 | Satisfaction of charge 7 in full (4 pages) |
25 January 2014 | Satisfaction of charge 12 in full (4 pages) |
25 January 2014 | Satisfaction of charge 7 in full (4 pages) |
25 January 2014 | Satisfaction of charge 10 in full (4 pages) |
17 January 2014 | Satisfaction of charge 11 in full (4 pages) |
17 January 2014 | Satisfaction of charge 11 in full (4 pages) |
9 January 2014 | Appointment of Mr Stephen Julius Lowy as a director (2 pages) |
9 January 2014 | Appointment of Mr Stephen Julius Lowy as a director (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
18 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
11 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
26 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
26 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
23 March 2010 | Full accounts made up to 30 September 2009 (20 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (20 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Director's details changed for Simon Donald Perkins on 13 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Stella Lowy on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon Donald Perkins on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Michael Lowy on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Brian Francis Levy on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stella Lowy on 13 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Director's details changed for Brian Francis Levy on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Michael Lowy on 13 October 2009 (2 pages) |
21 May 2009 | Full accounts made up to 30 September 2008 (20 pages) |
21 May 2009 | Full accounts made up to 30 September 2008 (20 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 30 September 2007 (19 pages) |
29 October 2008 | Full accounts made up to 30 September 2007 (19 pages) |
25 April 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
25 April 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
9 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
28 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
28 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
23 May 2005 | Full accounts made up to 31 October 2004 (17 pages) |
23 May 2005 | Full accounts made up to 31 October 2004 (17 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
11 November 2004 | Return made up to 13/10/04; full list of members
|
11 November 2004 | Return made up to 13/10/04; full list of members
|
28 May 2004 | Full accounts made up to 31 October 2003 (20 pages) |
28 May 2004 | Full accounts made up to 31 October 2003 (20 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
14 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
18 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 February 2003 | Ad 24/10/02--------- £ si 4400000@1=4400000 £ ic 10000/4410000 (2 pages) |
10 February 2003 | Ad 24/10/02--------- £ si 4400000@1=4400000 £ ic 10000/4410000 (2 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Nc inc already adjusted 24/10/02 (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Nc inc already adjusted 24/10/02 (1 page) |
11 December 2002 | Resolutions
|
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (16 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (16 pages) |
7 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
27 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 October 1999 (18 pages) |
5 June 2000 | Full accounts made up to 31 October 1999 (18 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 October 1998 (18 pages) |
9 June 1999 | Full accounts made up to 31 October 1998 (18 pages) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
27 October 1998 | Return made up to 13/10/98; no change of members (5 pages) |
27 October 1998 | Return made up to 13/10/98; no change of members (5 pages) |
27 May 1998 | Full accounts made up to 31 October 1997 (15 pages) |
27 May 1998 | Full accounts made up to 31 October 1997 (15 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Return made up to 13/10/97; no change of members (5 pages) |
29 October 1997 | Return made up to 13/10/97; no change of members (5 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
25 October 1996 | Return made up to 13/10/96; full list of members (8 pages) |
25 October 1996 | Return made up to 13/10/96; full list of members (8 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
22 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Return made up to 13/10/95; no change of members (8 pages) |
21 November 1995 | Return made up to 13/10/95; no change of members (8 pages) |
16 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
16 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
13 October 1993 | Incorporation (18 pages) |
13 October 1993 | Incorporation (18 pages) |