Company NameO&H Ranelagh House Limited
Company StatusDissolved
Company Number03078044
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NamesGLN (Ashford) Limited and Ashford Leisure Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(7 years, 7 months after company formation)
Appointment Duration17 years (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2007(12 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameMichael Richard Gatt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleProperty Developer
Correspondence AddressThe Hunting Lodge
Wadhurst Park Risenden Road
Wadhurst
East Sussex
TN5 8NT
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKailash
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(11 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(11 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 2002)
RoleChartered Surveyor
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Patrick Oliver Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(11 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
West Park Farm Corston
Malmesbury
Wiltshire
SN16 0HH
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(11 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 2003)
RoleManagement Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence AddressWorth Cottage
9 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Secretary NameMr Christopher David Barrett
NationalityBritish
StatusResigned
Appointed14 June 1996(11 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ford
Ford Lane
Alresford
Essex
CO7 8BB
Secretary NameCarolyn Jane Fryer
NationalityBritish
StatusResigned
Appointed02 December 1996(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Bracken Close
Farnham Common
Slough
Buckinghamshire
SL2 3JP
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 2003)
RoleCompany Director
Correspondence Address72 Thurleigh Road
London
SW12 8UD
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 2003)
RoleCompany Director
Correspondence Address5 Moorhouse Road
London
W2 5DH
Director NameRobert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 2003)
RoleCompany Director
Correspondence Address26 Oakley Gardens
London
SW3 5QG
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NamePeter Simon Dee Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 April 2003)
RoleSurveyor
Correspondence AddressLaundry Cottage
Low Road, Little Cheverell
Devizes
Wiltshire
SN10 4JZ
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed12 February 2003(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Peter Dee-Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(17 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Contact

Websiteohproperties.co.uk
Telephone020 74788555
Telephone regionLondon

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1O & H Chelsea LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

6 September 2007Delivered on: 12 September 2007
Satisfied on: 11 March 2015
Persons entitled: Bradford & Bingley PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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
31 August 2006Delivered on: 13 September 2006
Satisfied on: 11 March 2015
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Atkiengesellschaft (Theagent)

Classification: Confirmation of security and sixth security agreement
Secured details: All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 May 2005Delivered on: 1 June 2005
Satisfied on: 11 March 2015
Persons entitled: Wurttembergische Hypothekenbank Ag as Agent and Trustee for the Finance Parties

Classification: Confirmation of security and fourth security agreement
Secured details: All monies due or to become due from the borrowers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 161 and 162 new bond street london t/n 271496 and 271497 first fixed charge all estates or interests in any f/h or l/h property all plant and machinery all moneys standing to the credit of any account all benefits in respect of the insurances all of its book and other debts. See the mortgage charge document for full details.
Fully Satisfied
12 February 2003Delivered on: 19 February 2003
Satisfied on: 11 March 2015
Persons entitled: Wurttembergische Hypothekenbank Ag

Classification: Additional security agreement
Secured details: All obligations and liabilities whatsoever due or to become due from the company, formerly known as ashford leisure investments limited, to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold property known as ranelagh house elystan place london SW3; BGL37952;all estates or interests in any other freehold or leasehold property with all plant and machinery thereon; all monies standing to the credit of the account and all benefits in respect of insurances and all claims and returns of premiums; all book and other debts and proceeds of same and all other monies due with all rights,securities and guarantees; all other rights,goodwill,benefit of licences,consents,etc; uncalled capital,shares,rental income; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
30 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
27 June 2019Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page)
20 May 2019Termination of appointment of Peter Dee-Shapland as a director on 17 May 2019 (1 page)
1 February 2019Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019 (1 page)
30 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
22 March 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
11 September 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
27 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
28 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
20 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
10 April 2015Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages)
10 April 2015Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages)
11 March 2015Satisfaction of charge 4 in full (6 pages)
11 March 2015Satisfaction of charge 2 in full (5 pages)
11 March 2015Satisfaction of charge 2 in full (5 pages)
11 March 2015Satisfaction of charge 4 in full (6 pages)
11 March 2015Satisfaction of charge 3 in full (4 pages)
11 March 2015Satisfaction of charge 3 in full (4 pages)
11 March 2015Satisfaction of charge 1 in full (4 pages)
11 March 2015Satisfaction of charge 1 in full (4 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
17 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
17 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
18 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
18 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
16 November 2012Appointment of Mr Peter Dee-Shapland as a director (2 pages)
16 November 2012Appointment of Mr Alan Gabbay as a director (2 pages)
16 November 2012Appointment of Mr Peter Dee-Shapland as a director (2 pages)
16 November 2012Appointment of Mr Alan Gabbay as a director (2 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
13 March 2012Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages)
17 November 2011Full accounts made up to 28 February 2011 (11 pages)
17 November 2011Full accounts made up to 28 February 2011 (11 pages)
16 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
26 November 2010Full accounts made up to 28 February 2010 (11 pages)
26 November 2010Full accounts made up to 28 February 2010 (11 pages)
13 July 2010Annual return made up to 10 July 2010 (3 pages)
13 July 2010Annual return made up to 10 July 2010 (3 pages)
8 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
16 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page)
16 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page)
4 December 2009Full accounts made up to 28 February 2009 (12 pages)
4 December 2009Full accounts made up to 28 February 2009 (12 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 December 2008Full accounts made up to 28 February 2008 (12 pages)
27 December 2008Full accounts made up to 28 February 2008 (12 pages)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
18 September 2008Director's change of particulars david selim gabbay logged form (1 page)
18 September 2008Director's change of particulars david selim gabbay logged form (1 page)
3 September 2008Secretary's change of particulars paul william nicholson logged form (1 page)
3 September 2008Secretary's change of particulars paul william nicholson logged form (1 page)
19 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
19 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
17 July 2008Return made up to 10/07/08; full list of members (3 pages)
17 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 December 2007Full accounts made up to 28 February 2007 (12 pages)
10 December 2007Full accounts made up to 28 February 2007 (12 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
7 September 2007New director appointed (4 pages)
7 September 2007New director appointed (4 pages)
10 July 2007Return made up to 10/07/07; full list of members (2 pages)
10 July 2007Return made up to 10/07/07; full list of members (2 pages)
29 November 2006Full accounts made up to 28 February 2006 (11 pages)
29 November 2006Full accounts made up to 28 February 2006 (11 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
30 August 2006Return made up to 10/07/06; full list of members (2 pages)
30 August 2006Return made up to 10/07/06; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
4 January 2006Full accounts made up to 28 February 2005 (12 pages)
4 January 2006Full accounts made up to 28 February 2005 (12 pages)
26 July 2005Return made up to 10/07/05; full list of members (7 pages)
26 July 2005Return made up to 10/07/05; full list of members (7 pages)
1 June 2005Particulars of mortgage/charge (17 pages)
1 June 2005Particulars of mortgage/charge (17 pages)
30 December 2004Full accounts made up to 28 February 2004 (12 pages)
30 December 2004Full accounts made up to 28 February 2004 (12 pages)
30 December 2004Full accounts made up to 31 August 2003 (13 pages)
30 December 2004Full accounts made up to 31 August 2003 (13 pages)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
23 March 2004Accounting reference date shortened from 31/08/04 to 28/02/04 (1 page)
23 March 2004Accounting reference date shortened from 31/08/04 to 28/02/04 (1 page)
29 July 2003Return made up to 10/07/03; full list of members (7 pages)
29 July 2003Return made up to 10/07/03; full list of members (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: knighton house 56 mortimer street london W1W 7RT (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New secretary appointed;new director appointed (6 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Auditor's resignation (1 page)
25 February 2003Registered office changed on 25/02/03 from: knighton house 56 mortimer street london W1W 7RT (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed;new director appointed (6 pages)
19 February 2003Particulars of mortgage/charge (9 pages)
19 February 2003Particulars of mortgage/charge (9 pages)
17 February 2003Company name changed ashford leisure investments limi ted\certificate issued on 17/02/03 (2 pages)
17 February 2003Company name changed ashford leisure investments limi ted\certificate issued on 17/02/03 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
24 July 2002Return made up to 10/07/02; full list of members (8 pages)
24 July 2002Return made up to 10/07/02; full list of members (8 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 July 1999Return made up to 10/07/99; full list of members (8 pages)
20 July 1999Return made up to 10/07/99; full list of members (8 pages)
30 June 1999Full accounts made up to 31 March 1999 (7 pages)
30 June 1999Full accounts made up to 31 March 1999 (7 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
18 August 1998Return made up to 10/07/98; no change of members (8 pages)
18 August 1998Return made up to 10/07/98; no change of members (8 pages)
31 July 1998Full accounts made up to 31 March 1998 (5 pages)
31 July 1998Full accounts made up to 31 March 1998 (5 pages)
13 August 1997Full accounts made up to 31 March 1997 (9 pages)
13 August 1997Full accounts made up to 31 March 1997 (9 pages)
12 August 1997Return made up to 10/07/97; no change of members (6 pages)
12 August 1997Return made up to 10/07/97; no change of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
14 August 1996Return made up to 10/07/96; full list of members (6 pages)
14 August 1996Return made up to 10/07/96; full list of members (6 pages)
12 August 1996New director appointed (3 pages)
12 August 1996Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New secretary appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (3 pages)
12 August 1996Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
12 August 1996New secretary appointed (3 pages)
5 July 1996Company name changed gln (ashford) LIMITED\certificate issued on 08/07/96 (2 pages)
5 July 1996Company name changed gln (ashford) LIMITED\certificate issued on 08/07/96 (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 960 high road london N12 9RY (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: 960 high road london N12 9RY (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Secretary resigned (1 page)
28 March 1996Registered office changed on 28/03/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
28 March 1996Registered office changed on 28/03/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
13 March 1996Accounting reference date notified as 31/12 (1 page)
13 March 1996Accounting reference date notified as 31/12 (1 page)
10 July 1995Incorporation (34 pages)
10 July 1995Incorporation (34 pages)