Company NameCPK (London) Limited
Company StatusActive
Company Number03123437
CategoryPrivate Limited Company
Incorporation Date2 November 1995(28 years, 5 months ago)
Previous NameL.C.(London) Ltd.

Business Activity

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

Directors

Director NameMr Giap Eng Toh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 April 2019(23 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressHeeton Holdings Limited 60 Paya Lebar Road #08-36
Paya Lebar Square
409051
Director NameMr Gap Seng Toh
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 April 2019(23 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressHeeton Holdings Limited 60 Paya Lebar Road #08-36
Paya Lebar Square
409051
Director NameMr Chee Onn Choo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 April 2019(23 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressHeeton Holdings Limited 60 Paya Lebar Road #08-36
Paya Lebar Square
409051
Director NameMr Toh Gap Seng
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 April 2019(23 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAdam House 7-10 Adam Street
London
WC2N 6AA
Director NameMr Choo Chee Onn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 April 2019(23 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAdam House 7-10 Adam Street
London
WC2N 6AA
Director NameMr Toh Giap Eng
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 April 2019(23 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAdam House 7-10 Adam Street
London
WC2N 6AA
Director NameMr Hai Seng Benjamin Tan
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed23 April 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressHeeton Holdings Limited 60 Paya Lebar Road # 08-36
Paya Lebar Square
409051
Director NameMr Tan Hai Seng Benjamin
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed23 April 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAdam House 7-10 Adam Street
London
WC2N 6AA
Director NameMr Chin Yiep Hoh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed14 October 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressHeeton Holdings Limited 60 Paya Lebar Road # 08-36
Paya Lebar Square
409051
Director NameDavid Stuart Ryland
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(same day as company formation)
RoleSolicitor
Correspondence Address13a South Grove
Highgate
London
N6 6BJ
Secretary NameCraig Thompson
NationalityBritish
StatusResigned
Appointed02 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address12a Moring Road
Tooting
London
SW17 8DL
Director NameMr Jit Poh Lim
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySingaporean
StatusResigned
Appointed09 November 1995(1 week after company formation)
Appointment Duration7 years, 12 months (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address21 Stevens Close
Singapore 257962
Foreign
Director NameRaymond Kwan Sung Lum
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed09 November 1995(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2000)
RoleCompany Director
Correspondence Address19 Bin Tong Park
269800
Singapore
Foreign
Director NameDavid Kok Seng Lum
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed16 November 1995(2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address20 Cherry Avenue
Singapore
279868
Secretary NameSatbinder Singh Cheema
NationalityBritish
StatusResigned
Appointed07 December 1995(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address24 Lulworth Avenue
Osterley
Hounslow
Middlesex
TW5 0TZ
Secretary NameAdrian Koh
NationalitySingaporean
StatusResigned
Appointed01 October 1999(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 June 2007)
RoleAssistant Owner's Representati
Correspondence Address32 Riverside Court
Nine Elms Lane
London
SW8 5DB
Secretary NameSteve Lin Jen Sian
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2010)
RoleCompany Director
Correspondence AddressSunnyhill Halsfordwood Lane
Nadderwater
Exeter
Devon
EX4 2LD
Director NameTeow Hong Joseph Ng
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed19 September 2000(4 years, 10 months after company formation)
Appointment Duration12 months (resigned 17 September 2001)
RoleCompany Director
Correspondence Address1 Jalan Derum
Singapore
759414
Foreign
Director NameSok Koon Lee
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed17 September 2001(5 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2011)
RoleHotelier
Country of ResidenceSingapore
Correspondence Address4 Kensington Park Drive 01-06
Singapore
557321
Director NameSang Choi Pang
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed02 May 2002(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address73 Choa Chu Kang Loop
-08 Northvale
Singapore
689674
Foreign
Director NameKelvin Wen Sum Lum
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed01 August 2006(10 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address74 Farrer Road
03-04 Gallop Gables
Singapore
268852
Director NameKenneth Gordon Ross Maclennan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 September 2011)
RoleBanker And Executive Search Co
Country of ResidenceUnited Kingdom
Correspondence Address49 Winchester Street
London
SW1V 4NY
Director NameHwee Tan Iris Wu
Date of BirthMay 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 2011(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address20 Rambutan Road
Singapore
424299
Director NameMr Periakaruppan Aravindan
Date of BirthMay 1974 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed14 April 2015(19 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address134 Marshall Road
Singapore
424920
Director NameYue Kai Chay
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed14 April 2015(19 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address85
Jervois Road
249052
Singapore
Director NameWee Seng Koh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed14 April 2015(19 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10
St. Helier's Avenue
Serangoon Garden Estate
555807
Singapore
Director NameMr Teng Heng Chew Eric
Date of BirthMay 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed11 April 2019(23 years, 5 months after company formation)
Appointment Duration6 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAdam House 7-10 Adam Street
London
WC2N 6AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ihg.com/crowneplaza/hotels/us/en/london/lonke/hoteldetail

Location

Registered AddressAdam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5m at £1Lc Hotels Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,523,414
Gross Profit£5,776,909
Net Worth£13,598,427
Cash£1,545,941
Current Liabilities£2,251,259

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

24 November 2016Delivered on: 25 November 2016
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Particulars: The freehold property at 94 to 106 (even) cromwell road, london SW7 4ER known as the crowne plaza london, kensington and registered at the land registry with title numbers NGL592190, NGL322154, NGL290692 and NGL281690 (for further information please refer to the charging instrument).
Outstanding
31 May 2013Delivered on: 18 June 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: A registered charge
Particulars: 94 to 102 (even numbers) cromwell road london. Notification of addition to or amendment of charge.
Outstanding
11 April 2019Delivered on: 16 April 2019
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the freehold hotel known as crowne plaza located at 94 to 106 (even) cromwell road, kensington, london SW7 4ER (with title numbers NGL592190, NGL322154, NGL290692 and NGL281690).
Outstanding
1 October 2018Delivered on: 5 October 2018
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Particulars: Land lying to the south of southwell gardens, london with land registry title number NGL281690. Land lying to the south of southwell gardens and west of gloucester road and adjoining st stephen's church with land registry title number NGL592190. 94 to 102 (even numbers) cromwell road, london with land registry title number NGL290692. 104 and 106 cromwell road, london (SW7 4ES) with land registry title number NGL322154. Land adjoining 114 cromwell road, london (SW7 4ES) with land registry title number BGL142952.
Outstanding
7 March 2003Delivered on: 13 March 2003
Satisfied on: 12 June 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Charge over reserve account
Secured details: £2,000,000 and all other monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the monies standing to the credit of sterling account numbered 096423010 with the chargee and all the company's right, title and interest therein.
Fully Satisfied
7 March 2003Delivered on: 13 March 2003
Satisfied on: 12 June 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that the full benefit of the contracts and agreements, for details of the contracts and agreements please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
7 March 2003Delivered on: 13 March 2003
Satisfied on: 12 June 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises holiday inn kensington hotel, 100 cromwell road, london t/n's NGL290692, NGL322154, NGL592190 and NGL281690. Part f/h and part l/h land and premises huntingdon house, 200-222 cromwell road, london t/n's BGL5088, NGL541952, NGL434082 and NGL549993. 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
1 May 1997Delivered on: 17 May 1997
Satisfied on: 14 March 2003
Persons entitled: Overseas Union Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 18TH october 1995 as in force for the first time being and as amended in accordance with its terms or as the case may be with the agreement of the company and the chargee and the actual contingent, present and/or future obligations and liabilities of the company arising under or pursuant to this debenture.
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
1 May 1997Delivered on: 17 May 1997
Satisfied on: 14 March 2003
Persons entitled: Overseas Union Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H and l/h property k/a huntingdon house 200-222 (even numbers inclusive) cromwell road kensington london SW7 and car parking spaces 1, 2, 8, 17, 19, 21, 24, 25, 27, 28, 29, 30, 31, 34, 35, 37, 38, 39 and 48 sherborne court cromwell road kensington london SW7.
Fully Satisfied
1 May 1997Delivered on: 17 May 1997
Satisfied on: 14 March 2003
Persons entitled: Overseas Union Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H property k/a 94-102 (even numbers) 104 106 108 and 112 cromwell road kensington london & 12 &13 grenville place. See the mortgage charge document for full details.
Fully Satisfied
11 December 1995Delivered on: 19 December 1995
Satisfied on: 14 March 2003
Persons entitled: Overseas Union Bank Limited as Both Security Agent and Lender

Classification: General debenture
Secured details: £17,800,000 and all other monies and liabilities due or to become due from the company to the chargees pursuant to the terms of a loan agreement dated 5/12/95 the finance documents (as defined) and this debenture.
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

31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 December 2016 (24 pages)
25 November 2016Registration of charge 031234370009, created on 24 November 2016 (50 pages)
2 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (25 pages)
27 October 2015Director's details changed for Wee Seng Koh on 22 October 2015 (2 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000,000
(5 pages)
27 October 2015Director's details changed for Periakaruppan Aravindan on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Yue Kai Chay on 22 October 2015 (2 pages)
28 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
20 May 2015Appointment of Yue Kai Chay as a director on 14 April 2015 (3 pages)
20 May 2015Appointment of Wee Seng Koh as a director on 14 April 2015 (3 pages)
20 May 2015Termination of appointment of Kelvin Wen Sum Lum as a director on 14 April 2015 (2 pages)
20 May 2015Appointment of Periakaruppan Aravindan as a director on 14 April 2015 (3 pages)
20 May 2015Termination of appointment of Hwee Tan Iris Wu as a director on 14 April 2015 (2 pages)
30 March 2015Director's details changed for Kelvin Wen Sum Lum on 6 March 2015 (3 pages)
30 March 2015Director's details changed for Kelvin Wen Sum Lum on 6 March 2015 (3 pages)
17 November 2014Full accounts made up to 30 June 2014 (24 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000,000
(4 pages)
20 November 2013Full accounts made up to 30 June 2013 (23 pages)
31 October 2013Director's details changed for Hwee Tan Iris Wu on 17 October 2013 (2 pages)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000,000
(4 pages)
18 June 2013Memorandum and Articles of Association (6 pages)
18 June 2013Registration of charge 031234370008 (38 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2013Satisfaction of charge 6 in full (4 pages)
12 June 2013Satisfaction of charge 5 in full (4 pages)
12 June 2013Satisfaction of charge 7 in full (4 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
25 October 2012Full accounts made up to 30 June 2012 (23 pages)
8 November 2011Full accounts made up to 30 June 2011 (23 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Kelvin Lum Wen Sum on 17 October 2011 (2 pages)
27 September 2011Termination of appointment of Kenneth Maclennan as a director (2 pages)
19 January 2011Termination of appointment of Sok Lee as a director (2 pages)
19 January 2011Appointment of Hwee Tan Iris Wu as a director (3 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 30 June 2010 (23 pages)
9 August 2010Termination of appointment of Steve Sian as a secretary (2 pages)
23 March 2010Director's details changed for Kevin Lum Wen Sum on 3 March 2010 (3 pages)
23 March 2010Director's details changed for Kevin Lum Wen Sum on 3 March 2010 (3 pages)
16 November 2009Director's details changed for Kevin Lum Wen Sum on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Kenneth Gordon Ross Maclennan on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Sok Koon Lee on 14 November 2009 (2 pages)
5 November 2009Full accounts made up to 30 June 2009 (23 pages)
6 May 2009Registered office changed on 06/05/2009 from holiday inn 100 cromwell road london SW7 4ER (1 page)
18 December 2008Return made up to 17/10/08; full list of members (4 pages)
18 December 2008Director's change of particulars / wen lum / 01/01/2008 (1 page)
18 December 2008Secretary's change of particulars / jen lin / 01/01/2008 (2 pages)
6 October 2008Full accounts made up to 30 June 2008 (22 pages)
15 November 2007Return made up to 17/10/07; full list of members (2 pages)
11 October 2007Full accounts made up to 30 June 2007 (23 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
7 November 2006Return made up to 17/10/06; full list of members (8 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
19 October 2006Full accounts made up to 30 June 2006 (22 pages)
22 November 2005Return made up to 17/10/05; full list of members; amend (8 pages)
17 November 2005Return made up to 17/10/05; full list of members (8 pages)
17 October 2005Full accounts made up to 30 June 2005 (20 pages)
22 October 2004Return made up to 17/10/04; full list of members (8 pages)
7 October 2004Full accounts made up to 30 June 2004 (20 pages)
27 July 2004Director resigned (1 page)
29 January 2004Full accounts made up to 30 June 2003 (20 pages)
15 October 2003Return made up to 17/10/03; full list of members (8 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
13 March 2003Particulars of mortgage/charge (8 pages)
27 November 2002Return made up to 17/10/02; full list of members (8 pages)
6 November 2002Full accounts made up to 30 June 2002 (19 pages)
31 May 2002New director appointed (2 pages)
4 November 2001Return made up to 17/10/01; full list of members (7 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
24 September 2001Full accounts made up to 30 June 2001 (19 pages)
27 November 2000Return made up to 02/11/00; full list of members (7 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
4 October 2000Full accounts made up to 30 June 2000 (18 pages)
22 November 1999Return made up to 02/11/99; full list of members (7 pages)
26 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 September 1999Full accounts made up to 30 June 1999 (18 pages)
11 November 1998Return made up to 02/11/98; no change of members (4 pages)
8 September 1998Full accounts made up to 30 June 1998 (17 pages)
20 November 1997Return made up to 02/11/97; full list of members (6 pages)
28 October 1997Amended full accounts made up to 30 June 1997 (16 pages)
15 October 1997Full accounts made up to 30 June 1997 (16 pages)
1 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/97
(1 page)
1 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/97
(1 page)
1 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/06/97
(1 page)
31 July 1997Particulars of contract relating to shares (4 pages)
31 July 1997Ad 20/06/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
31 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 July 1997Nc inc already adjusted 20/06/97 (1 page)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (8 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
26 November 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
13 September 1996Full accounts made up to 30 June 1996 (14 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
25 January 1996Company name changed l c (london) LTD\certificate issued on 26/01/96 (2 pages)
21 December 1995Accounting reference date notified as 30/06 (1 page)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
19 December 1995Particulars of mortgage/charge (30 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: s j berwin & co 222 grays inn road london WC1X 8HB (1 page)
7 December 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 November 1995New secretary appointed (2 pages)
2 November 1995Incorporation (30 pages)