Company NameHistoric Royal Palaces Enterprises Limited
Company StatusActive
Company Number03418583
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 7 months ago)
Previous NameTyrolese (397) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Daniel Richard Wolfe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(17 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHampton Court Palace
Surrey
KT8 9AU
Director NameMr John Nigel Barnes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHampton Court Palace
Surrey
KT8 9AU
Director NameMr Thomas Brian O'Leary
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(20 years after company formation)
Appointment Duration6 years, 6 months
RoleDirector Of Public Engagement
Country of ResidenceEngland
Correspondence AddressHampton Court Palace
Surrey
KT8 9AU
Director NameMiss Nicola Jane Andrews
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(20 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampton Court Palace
Surrey
KT8 9AU
Director NameMr Andrew Timothy Jackson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleTower Director / Governor Of The Tower
Country of ResidenceEngland
Correspondence AddressTower Of London Tower Hill
London
EC3N 4AB
Director NameDavid Christopher Beeton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address5 Moreton Terrace Mews South
London
SW1V 2NU
Director NameMrs Aileen McLeish
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Conifers
26 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Secretary NameMrs Aileen McLeish
NationalityBritish
StatusResigned
Appointed11 March 1998(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Conifers
26 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Director NameRobin Edward Rowlinson Evans
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 1999)
RoleChartered Surveyor
Correspondence AddressThe Shielings
Moat Lane
Prestwood
Buckinghamshire
HP16 9DF
Director NameMaj-Gen Geoffrey William Field
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 29 November 2006)
RoleResident Gvnr
Correspondence AddressQueens House
H M Tower Of London
London
EC3N 4AB
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMrs Jane Annabelle Boyes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2008)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address52 Pulens Lane
Sheet
Petersfield
GU31 4DD
Director NameDaniel David Homan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(3 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressA201 The Jam Factory
27 Green Walk
London
SE1 4TT
Director NameHugh Hort Player
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2002)
RolePalaces Director
Correspondence Address11 Spencer Park
Molesley Park Road
East Molesey
Surrey
KT8 0DB
Director NameMr Rodney Giddins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 April 2011)
RolePalaces Group Director
Country of ResidenceEngland
Correspondence Address1 Tewkesbury Close
Northampton
Northamptonshire
NN4 8NA
Director NameMr Michael Patrick Day
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(5 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2017)
RoleCeo Hrp
Country of ResidenceEngland
Correspondence Address1 Tudor Avenue
Hampton
Middlesex
TW12 2ND
Director NameMs Sally Ann O'Neill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Marney Road
Battersea
London
SW11 5EW
Secretary NameMs Sally Ann O'Neill
NationalityBritish
StatusResigned
Appointed13 January 2004(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Marney Road
Battersea
London
SW11 5EW
Director NameMaj Gen Keith Cima
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2010)
RoleResident Governor
Country of ResidenceEngland
Correspondence AddressQueen's House Hm Tower Of London
London
EC3N 4AB
Director NameGina Heather George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 November 2020)
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressHampton Court Palace
Surrey
KT8 9AU
Secretary NameMrs Jane McKeown
NationalityBritish
StatusResigned
Appointed17 March 2009(11 years, 7 months after company formation)
Appointment Duration3 months (resigned 22 June 2009)
RoleChartered Accountant
Correspondence Address103 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AF
Director NameMiss Tania Elizabeth Fitzgerald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Annandale Road
Chiswick
London
W4 2HE
Secretary NameMiss Tania Elizabeth Fitzgerald
NationalityBritish
StatusResigned
Appointed22 June 2009(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Annandale Road
Chiswick
London
W4 2HE
Director NameCol Richard Edward Harrold
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2019)
RoleTower Group Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Of London
Tower Hill
London
EC3N 4AB
Director NameMr Paul Martin Gray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(13 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Court Palace
Surrey
KT8 9AU
Director NameMrs Jane McKeown
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Court Palace
Surrey
KT8 9AU
Secretary NameMrs Jane McKeown
StatusResigned
Appointed23 January 2015(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2016)
RoleCompany Director
Correspondence AddressHampton Court Palace
Surrey
KT8 9AU
Director NameMrs Susan Claire Hall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(18 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHampton Court Palace
Surrey
KT8 9AU
Secretary NameMs Susan Claire Hall
StatusResigned
Appointed04 July 2016(18 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressHampton Court Palace
Surrey
KT8 9AU
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitewww.historicroyalpalaces.com/
Telephone020 31666848
Telephone regionLondon

Location

Registered AddressHampton Court Palace
Surrey
KT8 9AU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

2 at £1Historic Royal Palaces
100.00%
Ordinary

Financials

Year2014
Turnover£20,894,438
Gross Profit£16,379,380
Net Worth£2
Cash£533,986
Current Liabilities£2,729,155

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

2 August 2021Delivered on: 6 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2020Termination of appointment of Gina Heather George as a director on 3 November 2020 (1 page)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 March 2019 (18 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Richard Edward Harrold as a director on 31 May 2019 (1 page)
4 July 2019Appointment of Mr Andrew Timothy Jackson as a director on 4 June 2019 (2 pages)
21 March 2019Director's details changed for Gina Heather George on 21 March 2019 (2 pages)
4 December 2018Full accounts made up to 31 March 2018 (17 pages)
28 September 2018Termination of appointment of Paul Martin Gray as a director on 28 May 2018 (1 page)
11 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
8 September 2018Appointment of Miss Nicola Jane Andrews as a director on 6 August 2018 (2 pages)
15 February 2018Appointment of Mr Thomas Brian O'leary as a director on 6 September 2017 (2 pages)
14 November 2017Full accounts made up to 31 March 2017 (17 pages)
14 November 2017Full accounts made up to 31 March 2017 (17 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Michael Patrick Day as a director on 30 June 2017 (1 page)
15 August 2017Termination of appointment of Michael Patrick Day as a director on 30 June 2017 (1 page)
15 August 2017Appointment of Mr John Nigel Barnes as a director on 1 July 2017 (2 pages)
15 August 2017Appointment of Mr John Nigel Barnes as a director on 1 July 2017 (2 pages)
8 September 2016Full accounts made up to 31 March 2016 (15 pages)
8 September 2016Full accounts made up to 31 March 2016 (15 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 July 2016Secretary's details changed for Dr Susan Claire Hall on 4 July 2016 (1 page)
13 July 2016Secretary's details changed for Dr Susan Claire Hall on 4 July 2016 (1 page)
12 July 2016Appointment of Dr Susan Claire Hall as a secretary on 4 July 2016 (2 pages)
12 July 2016Appointment of Ms Susan Claire Hall as a director on 4 July 2016 (2 pages)
12 July 2016Appointment of Ms Susan Claire Hall as a director on 4 July 2016 (2 pages)
12 July 2016Appointment of Dr Susan Claire Hall as a secretary on 4 July 2016 (2 pages)
11 July 2016Termination of appointment of Susan Claire Hall as a director on 4 July 2016 (1 page)
11 July 2016Termination of appointment of Jane Mckeown as a director on 3 July 2016 (1 page)
11 July 2016Termination of appointment of Jane Mckeown as a secretary on 3 July 2016 (1 page)
11 July 2016Appointment of Ms Susan Claire Hall as a director on 4 July 2016 (2 pages)
11 July 2016Appointment of Ms Susan Claire Hall as a director on 4 July 2016 (2 pages)
11 July 2016Termination of appointment of Susan Claire Hall as a director on 4 July 2016 (1 page)
11 July 2016Termination of appointment of Jane Mckeown as a secretary on 3 July 2016 (1 page)
11 July 2016Termination of appointment of Jane Mckeown as a director on 3 July 2016 (1 page)
11 September 2015Full accounts made up to 31 March 2015 (15 pages)
11 September 2015Full accounts made up to 31 March 2015 (15 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(7 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(7 pages)
28 January 2015Termination of appointment of Jane Mckeown as a director on 23 January 2015 (1 page)
28 January 2015Appointment of Mrs Jane Mckeown as a director on 23 January 2015 (2 pages)
28 January 2015Termination of appointment of Tania Elizabeth Fitzgerald as a secretary on 23 January 2015 (1 page)
28 January 2015Termination of appointment of Tania Elizabeth Fitzgerald as a director on 23 January 2015 (1 page)
28 January 2015Appointment of Mrs Jane Mckeown as a director on 23 January 2015 (2 pages)
28 January 2015Termination of appointment of Tania Elizabeth Fitzgerald as a director on 23 January 2015 (1 page)
28 January 2015Appointment of Mrs Jane Mckeown as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Daniel Richard Wolfe as a director on 29 October 2014 (2 pages)
28 January 2015Appointment of Mrs Jane Mckeown as a secretary on 23 January 2015 (2 pages)
28 January 2015Appointment of Mrs Jane Mckeown as a secretary on 23 January 2015 (2 pages)
28 January 2015Appointment of Mrs Jane Mckeown as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Daniel Richard Wolfe as a director on 29 October 2014 (2 pages)
28 January 2015Termination of appointment of Jane Mckeown as a director on 23 January 2015 (1 page)
28 January 2015Termination of appointment of Tania Elizabeth Fitzgerald as a secretary on 23 January 2015 (1 page)
29 August 2014Termination of appointment of Daniel David Homan as a director on 30 June 2014 (1 page)
29 August 2014Termination of appointment of Daniel David Homan as a director on 30 June 2014 (1 page)
29 August 2014Termination of appointment of Daniel David Homan as a director on 30 June 2014 (1 page)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(8 pages)
29 August 2014Termination of appointment of Daniel David Homan as a director on 30 June 2014 (1 page)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(8 pages)
20 August 2014Full accounts made up to 31 March 2014 (15 pages)
20 August 2014Full accounts made up to 31 March 2014 (15 pages)
16 August 2013Full accounts made up to 31 March 2013 (16 pages)
16 August 2013Full accounts made up to 31 March 2013 (16 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(9 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(9 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (9 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (9 pages)
19 July 2012Full accounts made up to 31 March 2012 (15 pages)
19 July 2012Full accounts made up to 31 March 2012 (15 pages)
25 August 2011Full accounts made up to 31 March 2011 (14 pages)
25 August 2011Full accounts made up to 31 March 2011 (14 pages)
23 August 2011Appointment of Mr Paul Martin Gray as a director (2 pages)
23 August 2011Appointment of Mr Paul Martin Gray as a director (2 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (9 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (9 pages)
13 May 2011Appointment of Colonel Richard Edward Harrold as a director (2 pages)
13 May 2011Appointment of Colonel Richard Edward Harrold as a director (2 pages)
12 May 2011Termination of appointment of Rodney Giddins as a director (1 page)
12 May 2011Termination of appointment of Rodney Giddins as a director (1 page)
12 May 2011Termination of appointment of Keith Cima as a director (1 page)
12 May 2011Termination of appointment of Keith Cima as a director (1 page)
5 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (1 page)
9 November 2010Full accounts made up to 31 March 2010 (16 pages)
9 November 2010Full accounts made up to 31 March 2010 (16 pages)
22 September 2010Resignation of an auditor (2 pages)
22 September 2010Resignation of an auditor (2 pages)
8 September 2010Director's details changed for Rodney Giddins on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Daniel David Homan on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Gina Heather George on 1 December 2009 (2 pages)
8 September 2010Director's details changed for Gina Heather George on 1 December 2009 (2 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Daniel David Homan on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Gina Heather George on 1 December 2009 (2 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Rodney Giddins on 13 August 2010 (2 pages)
2 September 2009Full accounts made up to 31 March 2009 (16 pages)
2 September 2009Full accounts made up to 31 March 2009 (16 pages)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
25 August 2009Appointment terminated secretary jane mckeown (1 page)
25 August 2009Appointment terminated secretary jane mckeown (1 page)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
6 July 2009Secretary appointed tania fitzgerald (2 pages)
6 July 2009Director appointed tania fitzgerald (2 pages)
6 July 2009Director appointed tania fitzgerald (2 pages)
6 July 2009Secretary appointed tania fitzgerald (2 pages)
18 March 2009Secretary appointed mrs jane mckeown (1 page)
18 March 2009Secretary appointed mrs jane mckeown (1 page)
17 March 2009Appointment terminated secretary sally o'neill (1 page)
17 March 2009Appointment terminated director sally o'neill (1 page)
17 March 2009Appointment terminated director sally o'neill (1 page)
17 March 2009Appointment terminated secretary sally o'neill (1 page)
8 December 2008Director appointed gina george (2 pages)
8 December 2008Director appointed gina george (2 pages)
28 August 2008Full accounts made up to 31 March 2008 (16 pages)
28 August 2008Full accounts made up to 31 March 2008 (16 pages)
26 August 2008Appointment terminated director jane boyes (1 page)
26 August 2008Director's change of particulars / keith cima / 26/08/2008 (1 page)
26 August 2008Return made up to 13/08/08; full list of members (4 pages)
26 August 2008Appointment terminated director jane boyes (1 page)
26 August 2008Director's change of particulars / keith cima / 26/08/2008 (1 page)
26 August 2008Return made up to 13/08/08; full list of members (4 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007Full accounts made up to 31 March 2007 (16 pages)
20 November 2007Full accounts made up to 31 March 2007 (16 pages)
17 August 2007Return made up to 13/08/07; full list of members (3 pages)
17 August 2007Return made up to 13/08/07; full list of members (3 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
30 August 2006Return made up to 13/08/06; full list of members (3 pages)
30 August 2006Return made up to 13/08/06; full list of members (3 pages)
16 June 2006Full accounts made up to 31 March 2006 (17 pages)
16 June 2006Full accounts made up to 31 March 2006 (17 pages)
12 September 2005Return made up to 13/08/05; full list of members (3 pages)
12 September 2005Return made up to 13/08/05; full list of members (3 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Full accounts made up to 31 March 2005 (17 pages)
16 June 2005Full accounts made up to 31 March 2005 (17 pages)
9 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004Full accounts made up to 31 March 2004 (18 pages)
9 June 2004Full accounts made up to 31 March 2004 (18 pages)
4 February 2004New secretary appointed;new director appointed (1 page)
4 February 2004New secretary appointed;new director appointed (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
15 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2003Full accounts made up to 31 March 2003 (17 pages)
2 July 2003Full accounts made up to 31 March 2003 (17 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
24 September 2002Full accounts made up to 31 March 2002 (17 pages)
24 September 2002Full accounts made up to 31 March 2002 (17 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
7 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2001Return made up to 13/08/01; full list of members (8 pages)
21 August 2001Return made up to 13/08/01; full list of members (8 pages)
25 June 2001Full accounts made up to 31 March 2001 (15 pages)
25 June 2001Full accounts made up to 31 March 2001 (15 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
4 December 2000Director's particulars changed (1 page)
4 December 2000Director's particulars changed (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
8 September 2000Return made up to 13/08/00; full list of members (7 pages)
8 September 2000Return made up to 13/08/00; full list of members (7 pages)
16 June 2000Full accounts made up to 31 March 2000 (14 pages)
16 June 2000Full accounts made up to 31 March 2000 (14 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
20 September 1999Return made up to 13/08/99; full list of members (6 pages)
20 September 1999Return made up to 13/08/99; full list of members (6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
19 July 1999Full accounts made up to 31 March 1999 (16 pages)
19 July 1999Full accounts made up to 31 March 1999 (16 pages)
14 April 1999Secretary's particulars changed;director's particulars changed (1 page)
14 April 1999Secretary's particulars changed;director's particulars changed (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (6 pages)
11 September 1998Return made up to 13/08/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Return made up to 13/08/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
23 March 1998Memorandum and Articles of Association (16 pages)
23 March 1998Memorandum and Articles of Association (16 pages)
19 March 1998Company name changed tyrolese (397) LIMITED\certificate issued on 20/03/98 (2 pages)
19 March 1998Company name changed tyrolese (397) LIMITED\certificate issued on 20/03/98 (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 66 lincolns inn fields london WC2A 3LH (1 page)
17 March 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 66 lincolns inn fields london WC2A 3LH (1 page)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
13 August 1997Incorporation (16 pages)
13 August 1997Incorporation (16 pages)