Company NameBankside Hotels Limited
DirectorsCharles Duncan Gourgey and Neil Joseph Gourgey
Company StatusActive
Company Number03214521
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Charles Duncan Gourgey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Neil Joseph Gourgey
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Charles Duncan Gourgey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMaurice Saleh Gourgey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address65 Burghley Road
Wimbledon
London
SW19 5HW
Secretary NameNadine Gourgey
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address36 Cambridge Street
London
SW1V 4QH
Director NameMr Nicholas John Clwyd Griffith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(1 month, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 10 May 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTy Newydd
St Brides Super Ely
Vale Of Glamorgan
CF5 6EY
Wales
Director NameMr Robert John Hodge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(1 month, 1 week after company formation)
Appointment Duration14 years (resigned 20 July 2010)
RoleBanker
Country of ResidenceWales
Correspondence AddressNant Fawr Graig Road
Lisvane
Cardiff
CF14 0UF
Wales
Director NameKathe Gourgey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed22 July 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months (resigned 18 June 2018)
RoleHotelier
Country of ResidenceEngland
Correspondence Address65 Burghley Road
Wimbledon
London
SW19 5HW
Secretary NameNeil Joseph Gourgey
NationalityBritish
StatusResigned
Appointed01 December 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Watermans Quay Regent
On The River William Morris Way
London
SW6 2UW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePedersen Group Management Ltd (Corporation)
StatusResigned
Appointed08 May 2006(9 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 August 2014)
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NamePedersen Holdings Limited (Corporation)
StatusResigned
Appointed06 August 2014(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2017)
Correspondence Address35 Ballards Lane
Finchley
London
N3 1XW

Contact

Websitemercure.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

67 at £1Pannell Kerr Forster Trustee Co. LTD
67.00%
Ordinary
33 at £1N.j. Griffith
33.00%
Ordinary

Financials

Year2014
Net Worth£10,275,392
Cash£3,450,685
Current Liabilities£17,401,282

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

19 October 2015Delivered on: 20 October 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
19 October 2015Delivered on: 20 October 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
1 May 1998Delivered on: 12 May 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 May 1998Delivered on: 12 May 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 79 southwark street london t/n TGL51951. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Bank Leumi (U.K.) P.L.C.

Classification: A registered charge
Particulars: The freehold land being 71/73/75/79 southwark street, london SE1 with title number TGL51591 and LN145446.
Outstanding
19 October 2015Delivered on: 20 October 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Freehold land being 71/73/75/79 southwark street, london SE1 registered at the land registry under title numbers TGL51591 and LN145.
Outstanding
16 January 2002Delivered on: 19 January 2002
Satisfied on: 31 October 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 2002Delivered on: 19 January 2002
Satisfied on: 31 October 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71-79 southwark st,southwark; t/no tgl 51591.
Fully Satisfied
19 November 1999Delivered on: 8 December 1999
Satisfied on: 7 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/s 75/79 southwark street london t/n TGL51591 and 71/73 southwark street london t/n LN145446. 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
27 June 1996Delivered on: 10 July 1996
Satisfied on: 12 November 1998
Persons entitled: Bank of Wales PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Fixed charge over all monies from time to time standing to the credit of any account in the name of the company with the bank of wales PLC. See the mortgage charge document for full details.
Fully Satisfied
27 June 1996Delivered on: 10 July 1996
Satisfied on: 12 November 1998
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a moore house 79/79 southwark street london t/no's TGL51591 TGL51592 TGL51593 TGL51594 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

10 February 2021Cessation of Nicholas John Clwyd Griffith as a person with significant control on 4 January 2021 (1 page)
10 February 2021Notification of Compass Leisure Investments Limited as a person with significant control on 4 January 2021 (2 pages)
29 January 2021Group of companies' accounts made up to 31 December 2019 (25 pages)
15 December 2020Registration of charge 032145210011, created on 14 December 2020 (52 pages)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 December 2018 (23 pages)
1 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
25 January 2019Director's details changed for Mr Neil Joseph Gourgey on 25 January 2019 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018Accounts for a small company made up to 31 December 2017 (14 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Termination of appointment of Kathe Gourgey as a director on 18 June 2018 (1 page)
2 July 2018Termination of appointment of Maurice Saleh Gourgey as a director on 18 June 2018 (1 page)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 May 2018Cessation of Truchot Trustees Ltd as a person with significant control on 24 May 2018 (1 page)
21 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 February 2017Termination of appointment of Pedersen Holdings Limited as a secretary on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Pedersen Holdings Limited as a secretary on 15 February 2017 (1 page)
31 August 2016Satisfaction of charge 4 in full (1 page)
31 August 2016Satisfaction of charge 4 in full (1 page)
31 August 2016Satisfaction of charge 3 in full (2 pages)
31 August 2016Satisfaction of charge 3 in full (2 pages)
25 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 June 2016Director's details changed for Mr Neil Joseph Gourgey on 1 March 2016 (2 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
17 June 2016Director's details changed for Mr Neil Joseph Gourgey on 1 March 2016 (2 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
31 October 2015Satisfaction of charge 6 in full (4 pages)
31 October 2015Satisfaction of charge 7 in full (4 pages)
31 October 2015Satisfaction of charge 6 in full (4 pages)
31 October 2015Satisfaction of charge 7 in full (4 pages)
20 October 2015Registration of charge 032145210008, created on 19 October 2015 (32 pages)
20 October 2015Registration of charge 032145210009, created on 19 October 2015 (52 pages)
20 October 2015Registration of charge 032145210008, created on 19 October 2015 (32 pages)
20 October 2015Registration of charge 032145210010, created on 19 October 2015 (38 pages)
20 October 2015Registration of charge 032145210009, created on 19 October 2015 (52 pages)
20 October 2015Registration of charge 032145210010, created on 19 October 2015 (38 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 August 2014Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages)
6 August 2014Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page)
6 August 2014Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
24 February 2014Appointment of Mr Neil Joseph Gourgey as a director (2 pages)
24 February 2014Appointment of Mr Neil Joseph Gourgey as a director (2 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 February 2014Appointment of Mr Charles Duncan Gourgey as a director (2 pages)
18 February 2014Appointment of Mr Charles Duncan Gourgey as a director (2 pages)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
23 January 2013Previous accounting period extended from 30 August 2012 to 31 December 2012 (1 page)
23 January 2013Previous accounting period extended from 30 August 2012 to 31 December 2012 (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Full accounts made up to 31 August 2011 (9 pages)
19 December 2012Full accounts made up to 31 August 2011 (9 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
25 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
25 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a small company made up to 31 August 2010 (9 pages)
14 June 2011Accounts for a small company made up to 31 August 2010 (9 pages)
18 August 2010Termination of appointment of Robert Hodge as a director (2 pages)
18 August 2010Termination of appointment of Robert Hodge as a director (2 pages)
2 July 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Robert John Hodge on 15 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Robert John Hodge on 15 January 2010 (2 pages)
2 June 2010Full accounts made up to 31 August 2009 (20 pages)
2 June 2010Full accounts made up to 31 August 2009 (20 pages)
17 May 2010Termination of appointment of Nicholas Griffith as a director (2 pages)
17 May 2010Termination of appointment of Nicholas Griffith as a director (2 pages)
16 July 2009Full accounts made up to 31 August 2008 (20 pages)
16 July 2009Full accounts made up to 31 August 2008 (20 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 December 2008Accounts for a small company made up to 31 August 2007 (11 pages)
15 December 2008Accounts for a small company made up to 31 August 2007 (11 pages)
4 July 2008Director's change of particulars / nicholas griffith / 04/12/2007 (1 page)
4 July 2008Director's change of particulars / nicholas griffith / 04/12/2007 (1 page)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
10 August 2007Return made up to 14/06/07; full list of members (3 pages)
10 August 2007Return made up to 14/06/07; full list of members (3 pages)
9 August 2007Registered office changed on 09/08/07 from: hillside house 2 - 6 friern park london N12 9BY (1 page)
9 August 2007Location of debenture register (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Location of register of members (1 page)
9 August 2007Registered office changed on 09/08/07 from: hillside house 2 - 6 friern park london N12 9BY (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Location of register of members (1 page)
9 August 2007Location of debenture register (1 page)
15 March 2007Full accounts made up to 8 May 2006 (16 pages)
15 March 2007Full accounts made up to 8 May 2006 (16 pages)
15 March 2007Full accounts made up to 8 May 2006 (16 pages)
31 October 2006Accounting reference date extended from 08/05/07 to 31/08/07 (1 page)
31 October 2006Accounting reference date extended from 08/05/07 to 31/08/07 (1 page)
18 July 2006Return made up to 14/06/06; full list of members (3 pages)
18 July 2006Return made up to 14/06/06; full list of members (3 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
9 May 2006Full accounts made up to 8 May 2005 (17 pages)
9 May 2006Full accounts made up to 8 May 2005 (17 pages)
9 May 2006Full accounts made up to 8 May 2005 (17 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
22 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(3 pages)
22 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(3 pages)
9 March 2005Full accounts made up to 8 May 2004 (16 pages)
9 March 2005Full accounts made up to 8 May 2004 (16 pages)
9 March 2005Full accounts made up to 8 May 2004 (16 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 July 2004Return made up to 14/06/04; full list of members (8 pages)
15 July 2004Return made up to 14/06/04; full list of members (8 pages)
8 March 2004Full accounts made up to 8 May 2003 (16 pages)
8 March 2004Full accounts made up to 8 May 2003 (16 pages)
8 March 2004Full accounts made up to 8 May 2003 (16 pages)
8 August 2003Full accounts made up to 8 May 2002 (15 pages)
8 August 2003Full accounts made up to 8 May 2002 (15 pages)
8 August 2003Full accounts made up to 8 May 2002 (15 pages)
12 July 2003Return made up to 14/06/03; full list of members (8 pages)
12 July 2003Return made up to 14/06/03; full list of members (8 pages)
5 December 2002Full accounts made up to 8 May 2001 (15 pages)
5 December 2002Full accounts made up to 8 May 2001 (15 pages)
5 December 2002Full accounts made up to 8 May 2001 (15 pages)
10 July 2002Return made up to 14/06/02; full list of members (8 pages)
10 July 2002Return made up to 14/06/02; full list of members (8 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
16 October 2001Full accounts made up to 8 May 2000 (14 pages)
16 October 2001Full accounts made up to 8 May 2000 (14 pages)
16 October 2001Full accounts made up to 8 May 2000 (14 pages)
11 July 2001Accounting reference date shortened from 24/05/00 to 08/05/00 (1 page)
11 July 2001Accounting reference date shortened from 24/05/00 to 08/05/00 (1 page)
14 June 2001Return made up to 14/06/01; full list of members (7 pages)
14 June 2001Return made up to 14/06/01; full list of members (7 pages)
5 April 2001Accounting reference date shortened from 31/08/00 to 24/05/00 (1 page)
5 April 2001Accounting reference date shortened from 31/08/00 to 24/05/00 (1 page)
12 December 2000Full accounts made up to 31 August 1999 (16 pages)
12 December 2000Full accounts made up to 31 August 1999 (16 pages)
22 August 2000Return made up to 14/06/00; full list of members (7 pages)
22 August 2000Return made up to 14/06/00; full list of members (7 pages)
8 December 1999Particulars of mortgage/charge (11 pages)
8 December 1999Particulars of mortgage/charge (11 pages)
22 July 1999Return made up to 14/06/99; no change of members (8 pages)
22 July 1999Return made up to 14/06/99; no change of members (8 pages)
21 June 1999Full accounts made up to 31 August 1998 (17 pages)
21 June 1999Full accounts made up to 31 August 1998 (17 pages)
12 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Return made up to 14/06/98; no change of members (8 pages)
24 June 1998Return made up to 14/06/98; no change of members (8 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
10 May 1998Full accounts made up to 31 August 1997 (17 pages)
10 May 1998Full accounts made up to 31 August 1997 (17 pages)
29 June 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/06/97
(10 pages)
29 June 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/06/97
(10 pages)
3 October 1996Ad 15/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 1996Ad 15/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
16 August 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
5 August 1996New director appointed (3 pages)
5 August 1996New director appointed (3 pages)
5 August 1996New director appointed (3 pages)
5 August 1996New director appointed (3 pages)
5 August 1996New director appointed (3 pages)
5 August 1996New director appointed (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
26 June 1996Director resigned (3 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996Director resigned (3 pages)
26 June 1996Secretary resigned (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996New director appointed (1 page)
26 June 1996New secretary appointed (1 page)
26 June 1996Secretary resigned (2 pages)
14 June 1996Incorporation (15 pages)
14 June 1996Incorporation (15 pages)