Company NameJAKE Feather Hotels Limited
DirectorsSimon Michael Teasdale and Eleftherios Kassianos
Company StatusActive
Company Number03236336
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(22 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr Eleftherios Kassianos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceCyprus
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Secretary NameRamsamy Sooriah
StatusCurrent
Appointed24 March 2021(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr Paul Bernard Feather
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleHotelier
Country of ResidenceGibraltar
Correspondence Address1005 Dolphin Bay
The Royal Ocean Plaza
Ocean Village
Gibraltar
Director NameMr Stuart Gillies Hunter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dunes 70 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
Secretary NameMr Stuart Gillies Hunter
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dunes 70 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
Director NameMr Sean Brady
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1 Fountains Way
Liverpool
L37 4HE
Director NameMrs Pauline Feather
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2015)
RoleHotels
Country of ResidenceGibraltar
Correspondence Address1005 Dolphin Bay
The Royal Ocean Plaza
Ocean Village
Gibraltar
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Lionel Johnathan Benjamin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleDirector - Hotels
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Mark Simon Kingston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Sol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMiss Cheryl Frances Moharm
StatusResigned
Appointed22 January 2015(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameGideon Efrati
Date of BirthJune 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed31 January 2019(22 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr David Mark Andrew Beveridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street
London
EC4R 1AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2019(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2021)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitefeathers.uk.com
Email address[email protected]
Telephone0151 7099655
Telephone regionLiverpool

Location

Registered AddressHoliday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Topland Hotels (No 16) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,971,055
Gross Profit£818,706
Net Worth£3,505,056
Cash£300,209
Current Liabilities£666,963

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

4 July 2019Delivered on: 14 July 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2019Delivered 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 2015Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

16 October 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
23 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
1 September 2022Confirmation statement made on 9 August 2022 with updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 September 2021Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 (2 pages)
2 September 2021Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 (2 pages)
31 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
8 June 2021Satisfaction of charge 032363360006 in full (1 page)
8 June 2021Satisfaction of charge 032363360007 in full (1 page)
12 April 2021Registered 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 2021Change of details for Hallmark Hotels (No. 16) Limited as a person with significant control on 24 March 2021 (2 pages)
30 March 2021Director's details changed for Mr Simon Michael Teasdale on 24 March 2021 (2 pages)
29 March 2021Registered 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 2021Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021 (1 page)
26 March 2021Registered 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 2021Appointment of Ramsamy Sooriah as a secretary on 24 March 2021 (2 pages)
26 March 2021Change of details for Hallmark Hotels (No. 16) Limited as a person with significant control on 24 March 2021 (2 pages)
23 March 2021Accounts for a small company made up to 31 December 2019 (21 pages)
10 December 2020Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
29 September 2020Accounts for a small company made up to 31 July 2019 (25 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
26 June 2020Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page)
25 June 2020Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages)
22 June 2020Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019 (1 page)
14 October 2019Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
19 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
14 August 2019Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page)
14 July 2019Registration of charge 032363360007, created on 4 July 2019 (54 pages)
4 June 2019Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG (1 page)
28 February 2019Termination of appointment of Sol Zakay as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019 (1 page)
22 February 2019Change of details for Topland Hotels (No 16) Limited as a person with significant control on 31 January 2019 (2 pages)
22 February 2019Change of details for Topland Hotels (No 16) Limited as a person with significant control on 31 January 2019 (2 pages)
20 February 2019Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 (2 pages)
20 February 2019Appointment of Gideon Efrati as a director on 31 January 2019 (2 pages)
20 February 2019Registered 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 2019Registration of charge 032363360006, created on 31 January 2019 (67 pages)
4 February 2019Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 (2 pages)
1 February 2019Appointment of Mark Beveridge as a director on 31 January 2019 (2 pages)
1 February 2019Director's details changed for Mark Beveridge on 31 January 2019 (2 pages)
28 January 2019Statement of company's objects (2 pages)
10 January 2019Satisfaction of charge 032363360005 in full (4 pages)
4 January 2019Accounts for a small company made up to 31 May 2018 (21 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 May 2017 (19 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages)
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages)
6 April 2017Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages)
6 January 2017Full accounts made up to 31 May 2016 (21 pages)
6 January 2017Full accounts made up to 31 May 2016 (21 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
3 December 2015Full accounts made up to 31 May 2015 (18 pages)
3 December 2015Full accounts made up to 31 May 2015 (18 pages)
18 August 2015Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 August 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 August 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
19 February 2015Registration of charge 032363360005, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(63 pages)
19 February 2015Registration of charge 032363360005, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(63 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 February 2015Satisfaction of charge 4 in full (2 pages)
3 February 2015Satisfaction of charge 4 in full (2 pages)
3 February 2015Satisfaction of charge 3 in full (1 page)
3 February 2015Satisfaction of charge 3 in full (1 page)
26 January 2015Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages)
26 January 2015Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page)
26 January 2015Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages)
26 January 2015Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page)
26 January 2015Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages)
26 January 2015Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages)
23 January 2015Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages)
23 January 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
23 January 2015Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page)
23 January 2015Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages)
23 January 2015Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page)
23 January 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
23 January 2015Registered 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 2015Registered 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 2015Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages)
23 January 2015Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page)
23 January 2015Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages)
24 December 2014Satisfaction of charge 2 in full (1 page)
24 December 2014Satisfaction of charge 2 in full (1 page)
25 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(7 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(7 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(7 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
8 August 2011Resolutions
  • RES13 ‐ Entry into documents approved 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2011Resolutions
  • RES13 ‐ Entry into documents approved 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 May 2011Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages)
23 May 2011Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages)
23 May 2011Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages)
23 May 2011Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
9 August 2010Director's details changed for Mr Sean Brady on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Mr Sean Brady on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Mr Sean Brady on 9 August 2010 (2 pages)
27 August 2009Return made up to 09/08/09; full list of members (4 pages)
27 August 2009Return made up to 09/08/09; full list of members (4 pages)
23 June 2009Director appointed mrs pauline feather (1 page)
23 June 2009Director appointed mrs pauline feather (1 page)
21 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 December 2008Return made up to 09/08/08; full list of members (4 pages)
17 December 2008Return made up to 09/08/08; full list of members (4 pages)
17 December 2008Director appointed mr sean brady (1 page)
17 December 2008Director appointed mr sean brady (1 page)
8 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 August 2007Return made up to 09/08/07; full list of members (2 pages)
15 August 2007Return made up to 09/08/07; full list of members (2 pages)
1 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 November 2006Auditor's resignation (1 page)
8 November 2006Auditor's resignation (1 page)
31 August 2006Return made up to 09/08/06; full list of members (2 pages)
31 August 2006Return made up to 09/08/06; full list of members (2 pages)
23 June 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
23 June 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
19 December 2005Auditor's resignation (1 page)
19 December 2005Auditor's resignation (1 page)
24 August 2005Return made up to 09/08/05; full list of members (2 pages)
24 August 2005Return made up to 09/08/05; full list of members (2 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
3 September 2004Return made up to 09/08/04; full list of members (7 pages)
3 September 2004Return made up to 09/08/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
1 August 2003Return made up to 09/08/03; full list of members (7 pages)
1 August 2003Return made up to 09/08/03; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
23 April 2001Full accounts made up to 31 December 2000 (8 pages)
23 April 2001Full accounts made up to 31 December 2000 (8 pages)
8 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1999Return made up to 09/08/99; no change of members (4 pages)
12 August 1999Return made up to 09/08/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 August 1998Return made up to 09/08/98; no change of members (4 pages)
12 August 1998Return made up to 09/08/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 August 1997Return made up to 09/08/97; full list of members (6 pages)
28 August 1997Return made up to 09/08/97; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
17 June 1997Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
17 June 1997Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
17 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
16 August 1996Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 1996Director resigned (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996Director resigned (1 page)
9 August 1996Incorporation (13 pages)
9 August 1996Incorporation (13 pages)