London
W5 2JB
Secretary Name | Mrs Bhavini Sudhan Bhayani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park View Road London W5 2JB |
Director Name | Mrs Bhavini Sudhan Bhayani |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park View Road London W5 2JB |
Director Name | Hitesh Prahbudas Bhayani |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2008) |
Role | Hotel Consultant |
Correspondence Address | 24 Mountington Park Close Harrow Middlesex HA3 0NW |
Secretary Name | Hitesh Prahbudas Bhayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2008) |
Role | Hotel Consultant |
Correspondence Address | 24 Mountington Park Close Harrow Middlesex HA3 0NW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 107 Baker Street London W1U 6RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,250,635 |
Cash | £662,467 |
Current Liabilities | £340,720 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
18 June 2002 | Delivered on: 9 July 2002 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 50 high street andover hampshire t/n HP384300. 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 |
---|---|
1 November 2001 | Delivered on: 6 November 2001 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 6 farley court allsop place london NW1. 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 |
4 October 2001 | Delivered on: 22 October 2001 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 5 culworth house allisten road st johns wood london NW8 7BE. 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 |
6 April 2001 | Delivered on: 20 April 2001 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 5 lancaster drive london NW3 4EY t/no: LN92780. 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 |
14 July 2000 | Delivered on: 4 August 2000 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 97 bell street london t/n NGL310172. 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 |
9 March 2000 | Delivered on: 10 March 2000 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 1 howit road, belsize park, london NW3 t/no:LN618. 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 |
23 May 2005 | Delivered on: 25 May 2005 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 ivor court gloucester place london t/no ngl 705065. 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 |
29 June 2004 | Delivered on: 1 July 2004 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 7 signature whippendell road watford postal address 7 the gateway watford. 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 January 2004 | Delivered on: 24 January 2004 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88A high street scunthorpe. 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 January 2004 | Delivered on: 24 January 2004 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 99 wendover house chiltern street london. 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 |
14 November 2003 | Delivered on: 18 November 2003 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 4, 4A, 6 and 6A ewell road, cheam, SM3 8BU. 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 |
20 January 2003 | Delivered on: 25 January 2003 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4,5 regent st,great yarmouth,norfolk NR30 1RN. 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 |
20 January 2003 | Delivered on: 25 January 2003 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5,6 regent st,gt.yarmouth norfolk NR30 1RN. 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 |
20 January 2003 | Delivered on: 25 January 2003 Satisfied on: 17 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7,8 and 9 regent st,great yarmouth norfolk NR30 1RN. 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 |
7 January 2003 | Delivered on: 11 January 2003 Satisfied on: 17 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property 132 elgin avenue, maida vale, london t/n NGL264615 together with all present and future buildings, structures, fixtures (including trade and tenant's fixtures) and all the company's interest in all plant and machinery. By way of fixed charge all present and future interest of the company in or over the property and the benefit of all contracts, appointments, warranties and other documents. Fully Satisfied |
21 August 2002 | Delivered on: 30 August 2002 Satisfied on: 17 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 2 market street,pontypridd,mid glamorgan; t/no wa 409962. Fully Satisfied |
22 September 1997 | Delivered on: 25 September 1997 Satisfied on: 30 December 1998 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The blandford hotel 80 chiltern street london t/no LN107145. 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 |
2 November 1998 | Delivered on: 6 November 1998 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. Outstanding |
2 November 1998 | Delivered on: 6 November 1998 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: F/Hold land known as the blandford hotel,80 chiltern street,city of westminster,gt.london; t/no ln 107145. 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. Outstanding |
12 February 2021 | Appointment of Mrs Bhavini Sudhan Bhayani as a director on 1 February 2021 (2 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
25 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
4 February 2020 | Notification of Nishita Hitesh Bhayani as a person with significant control on 5 January 2017 (2 pages) |
3 February 2020 | Change of details for Mr Hitesh Prabhudas Bhayani as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Cessation of Riverpark Leisure Holdings Limited as a person with significant control on 20 November 2017 (1 page) |
27 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
7 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
7 December 2017 | Change of details for Mr Hitesh Prabhudas Bhayani as a person with significant control on 20 November 2017 (2 pages) |
7 December 2017 | Change of details for Mr Hitesh Prabhudas Bhayani as a person with significant control on 20 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
6 December 2017 | Notification of Riverpark Leisure Holdings Limited as a person with significant control on 20 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
6 December 2017 | Notification of Riverpark Leisure Holdings Limited as a person with significant control on 20 November 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
23 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
28 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
28 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
25 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
25 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
10 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
7 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
4 October 2012 | Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Secretary's details changed for Bhavini Sudhen Bhayani on 30 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Bhavini Sudhen Bhayani on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Sudhen Prabhudas Bhayani on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Sudhen Prabhudas Bhayani on 30 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Registered office address changed from 80 Chiltern Street London W1U 5AF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 80 Chiltern Street London W1U 5AF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 80 Chiltern Street London W1U 5AF on 5 August 2010 (1 page) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
19 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
3 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
23 April 2008 | Secretary appointed bhavini bhayani (2 pages) |
23 April 2008 | Appointment terminated director and secretary hitesh bhayani (1 page) |
23 April 2008 | Appointment terminated director and secretary hitesh bhayani (1 page) |
23 April 2008 | Secretary appointed bhavini bhayani (2 pages) |
30 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: oliver plaza hotel 33 trebovir road london SW5 9NF (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: oliver plaza hotel 33 trebovir road london SW5 9NF (1 page) |
25 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
18 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
18 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
8 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (5 pages) |
11 January 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Return made up to 07/08/00; full list of members
|
13 September 2000 | Return made up to 07/08/00; full list of members
|
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
13 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
13 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
5 December 1997 | Ad 02/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1997 | Ad 02/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 1997 | Particulars of mortgage/charge (7 pages) |
25 September 1997 | Particulars of mortgage/charge (7 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
7 August 1997 | Incorporation (7 pages) |
7 August 1997 | Incorporation (7 pages) |