West Drayton
UB7 0JU
Director Name | Mr Eleftherios Kassianos |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 19 June 2020(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Cyprus |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Secretary Name | Ramsamy Sooriah |
---|---|
Status | Current |
Appointed | 24 March 2021(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Director Name | Mr Paul Bernard Feather |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Hotelier |
Country of Residence | Gibraltar |
Correspondence Address | 1005 Dolphin Bay The Royal Ocean Plaza Ocean Village Gibraltar |
Director Name | Mr Stuart Gillies Hunter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dunes 70 Stanley Road Hoylake Wirral Merseyside CH47 1HZ Wales |
Secretary Name | Mr Stuart Gillies Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dunes 70 Stanley Road Hoylake Wirral Merseyside CH47 1HZ Wales |
Director Name | Mr Sean Brady |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 January 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fountains Way Liverpool L37 4HE |
Director Name | Mrs Pauline Feather |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 2015) |
Role | Hotels |
Country of Residence | Gibraltar |
Correspondence Address | 1005 Dolphin Bay The Royal Ocean Plaza Ocean Village Gibraltar |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Lionel Johnathan Benjamin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Director - Hotels |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Mark Simon Kingston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Miss Cheryl Frances Moharm |
---|---|
Status | Resigned |
Appointed | 22 January 2015(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Gideon Efrati |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 January 2019(22 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr David Mark Andrew Beveridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street London EC4R 1AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2019(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2021) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | feathers.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0151 7099655 |
Telephone region | Liverpool |
Registered Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Topland Hotels (No 16) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,971,055 |
Gross Profit | £818,706 |
Net Worth | £3,505,056 |
Cash | £300,209 |
Current Liabilities | £666,963 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
4 July 2019 | Delivered on: 14 July 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Freehold property known as westminster hotel, 63 city road, chester, CH1 3AF registered at hm land registry under title number CH405518. Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Santander UK PLC as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: F/H property k/a westminster hotel 63 city road chester t/no CH405518. Outstanding |
15 February 2000 | Delivered on: 19 February 2000 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westminster hotel city road chester t/no.CH405518. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 February 2000 | Delivered on: 22 February 2000 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC 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 |
6 January 1997 | Delivered on: 14 January 1997 Satisfied on: 24 December 2014 Persons entitled: Paul Bernard Feather and the Santhouse Pensioneer Trustee Company Limited(As Trustees of a Feather and Co. Limited Retirement Benefit Scheme) Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargees. Particulars: F/H property k/a the westminster hotel city road chester. Fully Satisfied |
14 October 1996 | Delivered on: 22 October 1996 Satisfied on: 17 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a westminster hotel city road chester and the proceeds of sale thereof. 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 |
16 October 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
---|---|
23 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
1 September 2022 | Confirmation statement made on 9 August 2022 with updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 September 2021 | Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 (2 pages) |
2 September 2021 | Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
8 June 2021 | Satisfaction of charge 032363360006 in full (1 page) |
8 June 2021 | Satisfaction of charge 032363360007 in full (1 page) |
12 April 2021 | Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021 (1 page) |
31 March 2021 | Change of details for Hallmark Hotels (No. 16) Limited as a person with significant control on 24 March 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr Simon Michael Teasdale on 24 March 2021 (2 pages) |
29 March 2021 | Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 29 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021 (1 page) |
26 March 2021 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 26 March 2021 (1 page) |
26 March 2021 | Appointment of Ramsamy Sooriah as a secretary on 24 March 2021 (2 pages) |
26 March 2021 | Change of details for Hallmark Hotels (No. 16) Limited as a person with significant control on 24 March 2021 (2 pages) |
23 March 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
10 December 2020 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
29 September 2020 | Accounts for a small company made up to 31 July 2019 (25 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019 (1 page) |
14 October 2019 | Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page) |
19 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
14 August 2019 | Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page) |
14 July 2019 | Registration of charge 032363360007, created on 4 July 2019 (54 pages) |
4 June 2019 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG (1 page) |
28 February 2019 | Termination of appointment of Sol Zakay as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019 (1 page) |
22 February 2019 | Change of details for Topland Hotels (No 16) Limited as a person with significant control on 31 January 2019 (2 pages) |
22 February 2019 | Change of details for Topland Hotels (No 16) Limited as a person with significant control on 31 January 2019 (2 pages) |
20 February 2019 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 (2 pages) |
20 February 2019 | Appointment of Gideon Efrati as a director on 31 January 2019 (2 pages) |
20 February 2019 | Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 20 February 2019 (1 page) |
5 February 2019 | Registration of charge 032363360006, created on 31 January 2019 (67 pages) |
4 February 2019 | Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 (2 pages) |
1 February 2019 | Appointment of Mark Beveridge as a director on 31 January 2019 (2 pages) |
1 February 2019 | Director's details changed for Mark Beveridge on 31 January 2019 (2 pages) |
28 January 2019 | Statement of company's objects (2 pages) |
10 January 2019 | Satisfaction of charge 032363360005 in full (4 pages) |
4 January 2019 | Accounts for a small company made up to 31 May 2018 (21 pages) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 31 May 2017 (19 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
5 May 2017 | Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 May 2016 (21 pages) |
6 January 2017 | Full accounts made up to 31 May 2016 (21 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
3 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
3 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
18 August 2015 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 August 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 August 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
19 February 2015 | Registration of charge 032363360005, created on 17 February 2015
|
19 February 2015 | Registration of charge 032363360005, created on 17 February 2015
|
11 February 2015 | Resolutions
|
11 February 2015 | Resolutions
|
3 February 2015 | Satisfaction of charge 4 in full (2 pages) |
3 February 2015 | Satisfaction of charge 4 in full (2 pages) |
3 February 2015 | Satisfaction of charge 3 in full (1 page) |
3 February 2015 | Satisfaction of charge 3 in full (1 page) |
26 January 2015 | Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page) |
26 January 2015 | Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages) |
23 January 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
23 January 2015 | Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page) |
23 January 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
23 January 2015 | Registered office address changed from Cater House 113 Mount Pleasant Liverpool Merseyside L3 5TF to 55 Baker Street London W1U 7EU on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Cater House 113 Mount Pleasant Liverpool Merseyside L3 5TF to 55 Baker Street London W1U 7EU on 23 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages) |
24 December 2014 | Satisfaction of charge 2 in full (1 page) |
24 December 2014 | Satisfaction of charge 2 in full (1 page) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
23 May 2011 | Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
9 August 2010 | Director's details changed for Mr Sean Brady on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Mr Sean Brady on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Mr Sean Brady on 9 August 2010 (2 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
23 June 2009 | Director appointed mrs pauline feather (1 page) |
23 June 2009 | Director appointed mrs pauline feather (1 page) |
21 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 December 2008 | Return made up to 09/08/08; full list of members (4 pages) |
17 December 2008 | Return made up to 09/08/08; full list of members (4 pages) |
17 December 2008 | Director appointed mr sean brady (1 page) |
17 December 2008 | Director appointed mr sean brady (1 page) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
1 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 November 2006 | Auditor's resignation (1 page) |
8 November 2006 | Auditor's resignation (1 page) |
31 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
23 June 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
23 June 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
19 December 2005 | Auditor's resignation (1 page) |
19 December 2005 | Auditor's resignation (1 page) |
24 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
3 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
1 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
1 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
1 October 2002 | Return made up to 09/08/02; full list of members
|
1 October 2002 | Return made up to 09/08/02; full list of members
|
19 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 September 2000 | Return made up to 09/08/00; full list of members
|
8 September 2000 | Return made up to 09/08/00; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
12 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
12 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
17 June 1997 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
17 June 1997 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
14 January 1997 | Particulars of mortgage/charge (4 pages) |
14 January 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 August 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
9 August 1996 | Incorporation (13 pages) |
9 August 1996 | Incorporation (13 pages) |