Company NameRiver Park Leisure Limited
DirectorsSudhan Prabhudas Bhayani and Bhavini Sudhan Bhayani
Company StatusActive
Company Number03416228
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sudhan Prabhudas Bhayani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,
StatusCurrent
Appointed22 August 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Park View Road
London
W5 2JB
Secretary NameMrs Bhavini Sudhan Bhayani
NationalityBritish
StatusCurrent
Appointed01 April 2008(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address38 Park View Road
London
W5 2JB
Director NameMrs Bhavini Sudhan Bhayani
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address38 Park View Road
London
W5 2JB
Director NameHitesh Prahbudas Bhayani
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(2 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2008)
RoleHotel Consultant
Correspondence Address24 Mountington Park Close
Harrow
Middlesex
HA3 0NW
Secretary NameHitesh Prahbudas Bhayani
NationalityBritish
StatusResigned
Appointed22 August 1997(2 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2008)
RoleHotel Consultant
Correspondence Address24 Mountington Park Close
Harrow
Middlesex
HA3 0NW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address107 Baker Street
London
W1U 6RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,250,635
Cash£662,467
Current Liabilities£340,720

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

18 June 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 1997Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

12 February 2021Appointment of Mrs Bhavini Sudhan Bhayani as a director on 1 February 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
25 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
4 February 2020Notification of Nishita Hitesh Bhayani as a person with significant control on 5 January 2017 (2 pages)
3 February 2020Change of details for Mr Hitesh Prabhudas Bhayani as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Cessation of Riverpark Leisure Holdings Limited as a person with significant control on 20 November 2017 (1 page)
27 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
7 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
7 December 2017Change of details for Mr Hitesh Prabhudas Bhayani as a person with significant control on 20 November 2017 (2 pages)
7 December 2017Change of details for Mr Hitesh Prabhudas Bhayani as a person with significant control on 20 November 2017 (2 pages)
6 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
6 December 2017Notification of Riverpark Leisure Holdings Limited as a person with significant control on 20 November 2017 (2 pages)
6 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
6 December 2017Notification of Riverpark Leisure Holdings Limited as a person with significant control on 20 November 2017 (2 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
23 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
28 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
28 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
25 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
25 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
10 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
10 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
7 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
4 October 2012Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
30 August 2011Secretary's details changed for Bhavini Sudhen Bhayani on 30 August 2011 (2 pages)
30 August 2011Secretary's details changed for Bhavini Sudhen Bhayani on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Sudhen Prabhudas Bhayani on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Sudhen Prabhudas Bhayani on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
9 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
5 August 2010Registered office address changed from 80 Chiltern Street London W1U 5AF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 80 Chiltern Street London W1U 5AF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 80 Chiltern Street London W1U 5AF on 5 August 2010 (1 page)
11 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
11 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
4 September 2009Return made up to 07/08/09; full list of members (3 pages)
4 September 2009Return made up to 07/08/09; full list of members (3 pages)
19 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
19 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 September 2008Return made up to 07/08/08; full list of members (3 pages)
3 September 2008Return made up to 07/08/08; full list of members (3 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
23 April 2008Secretary appointed bhavini bhayani (2 pages)
23 April 2008Appointment terminated director and secretary hitesh bhayani (1 page)
23 April 2008Appointment terminated director and secretary hitesh bhayani (1 page)
23 April 2008Secretary appointed bhavini bhayani (2 pages)
30 August 2007Return made up to 07/08/07; full list of members (2 pages)
30 August 2007Return made up to 07/08/07; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: oliver plaza hotel 33 trebovir road london SW5 9NF (1 page)
10 April 2007Registered office changed on 10/04/07 from: oliver plaza hotel 33 trebovir road london SW5 9NF (1 page)
25 September 2006Return made up to 07/08/06; full list of members (2 pages)
25 September 2006Return made up to 07/08/06; full list of members (2 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
18 August 2005Return made up to 07/08/05; full list of members (7 pages)
18 August 2005Return made up to 07/08/05; full list of members (7 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
18 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
8 September 2004Return made up to 07/08/04; full list of members (7 pages)
8 September 2004Return made up to 07/08/04; full list of members (7 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (5 pages)
11 January 2003Particulars of mortgage/charge (5 pages)
6 September 2002Return made up to 07/08/02; full list of members (7 pages)
6 September 2002Return made up to 07/08/02; full list of members (7 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
14 August 2001Return made up to 07/08/01; full list of members (6 pages)
14 August 2001Return made up to 07/08/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
13 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
13 August 1999Return made up to 07/08/99; full list of members (6 pages)
13 August 1999Return made up to 07/08/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
13 August 1998Return made up to 07/08/98; full list of members (6 pages)
13 August 1998Return made up to 07/08/98; full list of members (6 pages)
5 December 1997Ad 02/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1997Ad 02/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 1997Particulars of mortgage/charge (7 pages)
25 September 1997Particulars of mortgage/charge (7 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Registered office changed on 05/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 September 1997New secretary appointed (2 pages)
7 August 1997Incorporation (7 pages)
7 August 1997Incorporation (7 pages)