Company NameThe Abbey Hotel Golf & Country Club Limited
DirectorDavid Michael Charles Michels
Company StatusActive
Company Number03471254
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Previous NameLegislator 1366 Limited

Business Activity

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

Directors

Director NameSir David Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Secretary NameMr Ian Noble
StatusCurrent
Appointed02 August 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameCraig Ian Hodgson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleSolicitor
Correspondence Address16 Dragoon Close
Thorpe St. Andrew
Norwich
Norfolk
NR7 0YL
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr John Richard Blake
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(2 months after company formation)
Appointment Duration19 years, 6 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMr Mark Ian Blake
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(2 months after company formation)
Appointment Duration19 years, 6 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Secretary NameMr Mark Ian Blake
NationalityBritish
StatusResigned
Appointed28 January 1998(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adkins Croft
Fillongley
Warwickshire
CV7 8PA
Director NameAnthony Oliver Shand
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2001)
RoleCompany Director
Correspondence Address117 Hampton Lane
Solihull
West Midlands
B91 2RR
Director NameMorris Thomas Kirkham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 August 2017)
RoleHotelier
Country of ResidenceEngland
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMorris Thomas Kirkham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 October 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address7 Hallcroft Avenue
Overseal
Swadlincote
Derbyshire
DE12 6JF
Secretary NameMr Adam Justin Small
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 August 2017)
RoleAccountant
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMr Richard John Blake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 August 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMr Phillip John Allsopp
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(13 years, 8 months after company formation)
Appointment Duration6 years (resigned 02 August 2017)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMr John Hindson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2011(13 years, 8 months after company formation)
Appointment Duration6 years (resigned 02 August 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Director NameMr Adam Justin Small
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(13 years, 8 months after company formation)
Appointment Duration6 years (resigned 02 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL

Contact

Websitewww.theabbeyhotel.co.uk
Email address[email protected]
Telephone01527 406600
Telephone regionRedditch

Location

Registered Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£4,005,916
Gross Profit£1,282,380
Net Worth£116,585
Cash£151,529
Current Liabilities£1,144,674

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

14 November 2018Delivered on: 20 November 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as abbey park golf & country club, dagnell end road, redditch, B98 9DE - title number HW101787.
Outstanding
14 November 2018Delivered on: 16 November 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
2 August 2017Delivered on: 18 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
29 June 2010Delivered on: 15 July 2010
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (22 pages)
2 December 2022Full accounts made up to 31 December 2021 (24 pages)
2 December 2022Compulsory strike-off action has been discontinued (1 page)
1 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
8 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
18 November 2021Amended full accounts made up to 31 December 2020 (27 pages)
22 October 2021Full accounts made up to 31 December 2020 (23 pages)
7 July 2021Director's details changed for Sir David Michael Charles Michels on 6 July 2021 (2 pages)
14 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (23 pages)
10 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (22 pages)
7 March 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
2 January 2019Termination of appointment of Morris Thomas Kirkham as a director on 31 October 2017 (1 page)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
20 November 2018Registration of charge 034712540004, created on 14 November 2018 (14 pages)
16 November 2018Registration of charge 034712540003, created on 14 November 2018 (19 pages)
8 May 2018Full accounts made up to 30 September 2017 (19 pages)
18 January 2018Director's details changed for Sir David Michael Charles Michels on 17 January 2018 (2 pages)
18 January 2018Director's details changed for Sir David Michael Charles Michels on 17 January 2018 (2 pages)
12 December 2017Confirmation statement made on 25 November 2017 with updates (3 pages)
12 December 2017Confirmation statement made on 25 November 2017 with updates (3 pages)
10 October 2017Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 04/12/2012 was replaced as it was not properly delivered
(24 pages)
10 October 2017Annual return made up to 25 November 2013 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 20/12/2013 was replaced as it was not properly delivered
(24 pages)
10 October 2017Annual return made up to 25 November 2014 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 05/12/2014 was replaced as it was not properly delivered
(24 pages)
10 October 2017Annual return made up to 25 November 2010 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 07/01/2011 was replaced as it was not properly delivered
(22 pages)
10 October 2017Annual return made up to 25 November 2015 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 04/12/2015 was replaced as it was not properly delivered
(24 pages)
10 October 2017Annual return made up to 25 November 2013 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 20/12/2013 was replaced as it was not properly delivered
(24 pages)
10 October 2017Annual return made up to 25 November 2014 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 05/12/2014 was replaced as it was not properly delivered
(24 pages)
10 October 2017Annual return made up to 25 November 2015 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 04/12/2015 was replaced as it was not properly delivered
(24 pages)
10 October 2017Annual return made up to 25 November 2011 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 06/12/2011 was replaced as it was not properly delivered
(25 pages)
10 October 2017Annual return made up to 25 November 2011 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 06/12/2011 was replaced as it was not properly delivered
(25 pages)
10 October 2017Annual return made up to 25 November 2010 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 07/01/2011 was replaced as it was not properly delivered
(22 pages)
10 October 2017Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION Replacement The AR01 registered on 04/12/2012 was replaced as it was not properly delivered
(24 pages)
5 October 2017Annual return made up to 25 November 2006 with a full list of shareholders (10 pages)
5 October 2017Annual return made up to 25 November 2006 with a full list of shareholders (10 pages)
5 October 2017Annual return made up to 25 November 2005 with a full list of shareholders (10 pages)
5 October 2017Annual return made up to 25 November 2004 with a full list of shareholders (10 pages)
5 October 2017Annual return made up to 25 November 2005 with a full list of shareholders (10 pages)
5 October 2017Annual return made up to 25 November 2004 with a full list of shareholders (10 pages)
27 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages)
27 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages)
31 August 2017Second filing for the appointment of Phillip John Allsopp as a director (6 pages)
31 August 2017Second filing for the appointment of Phillip John Allsopp as a director (6 pages)
23 August 2017Annual return made up to 25 November 2007 with a full list of shareholders (11 pages)
23 August 2017Annual return made up to 25 November 2008 with a full list of shareholders (9 pages)
23 August 2017Annual return made up to 25 November 2008 with a full list of shareholders (9 pages)
23 August 2017Annual return made up to 25 November 2009 with a full list of shareholders (9 pages)
23 August 2017Annual return made up to 25 November 2009 with a full list of shareholders (9 pages)
23 August 2017Annual return made up to 25 November 2007 with a full list of shareholders (11 pages)
18 August 2017Registration of charge 034712540002, created on 2 August 2017 (19 pages)
18 August 2017Registration of charge 034712540002, created on 2 August 2017 (19 pages)
9 August 2017Appointment of Morris Thomas Kirkham as a director on 1 April 2001 (2 pages)
9 August 2017Appointment of Morris Thomas Kirkham as a director on 1 April 2001 (2 pages)
4 August 2017Termination of appointment of John Hindson as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of John Hindson as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Morris Thomas Kirkham as a director on 2 August 2017 (1 page)
4 August 2017Appointment of Sir David Michels as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Adam Justin Small as a director on 2 August 2017 (1 page)
4 August 2017Appointment of Mr Ian Noble as a secretary on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Adam Justin Small as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Phillip John Allsopp as a director on 2 August 2017 (1 page)
4 August 2017Appointment of Mr Ian Noble as a secretary on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Phillip John Allsopp as a director on 2 August 2017 (1 page)
4 August 2017Appointment of Sir David Michels as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Morris Thomas Kirkham as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Adam Justin Small as a secretary on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Mark Ian Blake as a director on 2 August 2017 (1 page)
3 August 2017Satisfaction of charge 1 in full (1 page)
3 August 2017Termination of appointment of John Richard Blake as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Richard John Blake as a director on 2 August 2017 (1 page)
3 August 2017Registered office address changed from , Haunch Lane, Lea Marston, Sutton Coldfield, West Midlands, B76 0BY to 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Adam Justin Small as a secretary on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Mark Ian Blake as a director on 2 August 2017 (1 page)
3 August 2017Registered office address changed from , Haunch Lane, Lea Marston, Sutton Coldfield, West Midlands, B76 0BY to 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Richard John Blake as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of John Richard Blake as a director on 2 August 2017 (1 page)
3 August 2017Satisfaction of charge 1 in full (1 page)
21 July 2017Accounts for a small company made up to 31 March 2017 (19 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (19 pages)
6 July 2017Notification of Rsm Leisure Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Notification of Rsm Leisure Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Rsm Leisure Limited as a person with significant control on 6 July 2017 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
22 December 201625/11/16 Statement of Capital gbp 625000.000
  • ANNOTATION Replacement CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was replaced on 14/08/2017 as it was not properly delivered.
(23 pages)
22 December 201625/11/16 Statement of Capital gbp 625000.000
  • ANNOTATION Replacement CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was replaced on 14/08/2017 as it was not properly delivered.
(23 pages)
16 December 2015Full accounts made up to 31 March 2015 (17 pages)
16 December 2015Full accounts made up to 31 March 2015 (17 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,260,000
(7 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,260,000
(7 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,260,000
(7 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,260,000
(7 pages)
9 September 2014Full accounts made up to 31 March 2014 (17 pages)
9 September 2014Full accounts made up to 31 March 2014 (17 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,260,000
(7 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,260,000
(7 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
12 October 2012Full accounts made up to 31 March 2012 (16 pages)
12 October 2012Full accounts made up to 31 March 2012 (16 pages)
16 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
22 August 2011Appointment of Mr. Phillip John Allsopp as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017.
(3 pages)
22 August 2011Appointment of Mr. Phillip John Allsopp as a director (2 pages)
22 August 2011Appointment of Mr. Phillip John Allsopp as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017.
(3 pages)
19 August 2011Director's details changed for Morris Thomas Kirkham on 26 July 2011 (2 pages)
19 August 2011Director's details changed for Mr Mark Ian Blake on 26 July 2011 (2 pages)
19 August 2011Director's details changed for Mr Mark Ian Blake on 26 July 2011 (2 pages)
19 August 2011Appointment of Mr. John Hindson as a director (2 pages)
19 August 2011Director's details changed for Mr Richard John Blake on 26 July 2011 (2 pages)
19 August 2011Appointment of Mr Adam Justin Small as a director (2 pages)
19 August 2011Appointment of Mr Adam Justin Small as a director (2 pages)
19 August 2011Appointment of Mr. John Hindson as a director (2 pages)
19 August 2011Director's details changed for John Richard Blake on 26 July 2011 (2 pages)
19 August 2011Director's details changed for John Richard Blake on 26 July 2011 (2 pages)
19 August 2011Director's details changed for Mr Richard John Blake on 26 July 2011 (2 pages)
19 August 2011Secretary's details changed for Mr Adam Justin Small on 26 July 2011 (1 page)
19 August 2011Director's details changed for Morris Thomas Kirkham on 26 July 2011 (2 pages)
19 August 2011Secretary's details changed for Mr Adam Justin Small on 26 July 2011 (1 page)
3 August 2011Full accounts made up to 31 March 2011 (17 pages)
3 August 2011Full accounts made up to 31 March 2011 (17 pages)
7 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (8 pages)
9 September 2010Full accounts made up to 31 March 2010 (18 pages)
9 September 2010Full accounts made up to 31 March 2010 (18 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 January 2010Full accounts made up to 31 March 2009 (17 pages)
5 January 2010Full accounts made up to 31 March 2009 (17 pages)
25 November 2009Director's details changed for Morris Thomas Kirkham on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Morris Thomas Kirkham on 1 October 2009 (2 pages)
25 November 2009Director's details changed for John Richard Blake on 1 October 2009 (2 pages)
25 November 2009Director's details changed for John Richard Blake on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr Mark Ian Blake on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Richard John Blake on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Richard John Blake on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Mark Ian Blake on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Richard John Blake on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Morris Thomas Kirkham on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr Mark Ian Blake on 1 October 2009 (2 pages)
25 November 2009Director's details changed for John Richard Blake on 1 October 2009 (2 pages)
20 January 2009Return made up to 25/11/08; full list of members (4 pages)
20 January 2009Return made up to 25/11/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 March 2008 (21 pages)
27 October 2008Full accounts made up to 31 March 2008 (21 pages)
4 March 2008Return made up to 25/11/07; full list of members (4 pages)
4 March 2008Return made up to 25/11/07; full list of members (4 pages)
3 March 2008Gbp nc 725000/1260000\31/01/08 (2 pages)
3 March 2008Gbp nc 725000/1260000\31/01/08 (2 pages)
22 January 2008Return made up to 31/03/07; full list of members (3 pages)
22 January 2008Return made up to 31/03/07; full list of members (3 pages)
23 December 2007Full accounts made up to 31 March 2007 (16 pages)
23 December 2007Full accounts made up to 31 March 2007 (16 pages)
14 February 2007Return made up to 25/11/06; full list of members (8 pages)
14 February 2007Return made up to 25/11/06; full list of members (8 pages)
11 October 2006Full accounts made up to 31 March 2006 (18 pages)
11 October 2006Full accounts made up to 31 March 2006 (18 pages)
10 March 2006Return made up to 25/11/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
(9 pages)
10 March 2006Return made up to 25/11/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
(9 pages)
16 December 2005Section 394 (1 page)
16 December 2005Section 394 (1 page)
16 December 2005Full accounts made up to 31 March 2005 (15 pages)
16 December 2005Full accounts made up to 31 March 2005 (15 pages)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
7 January 2005Return made up to 25/11/04; full list of members (7 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Return made up to 25/11/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (15 pages)
23 January 2004Full accounts made up to 31 March 2003 (15 pages)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
19 January 2004Return made up to 25/11/03; no change of members (6 pages)
19 January 2004Return made up to 25/11/03; no change of members (6 pages)
5 February 2003Return made up to 25/11/02; full list of members (7 pages)
5 February 2003Return made up to 25/11/02; full list of members (7 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
14 February 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 February 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
4 January 2001Accounts for a medium company made up to 31 March 2000 (13 pages)
4 January 2001Accounts for a medium company made up to 31 March 2000 (13 pages)
27 December 2000Return made up to 25/11/00; full list of members (8 pages)
27 December 2000Return made up to 25/11/00; full list of members (8 pages)
18 January 2000Return made up to 25/11/99; full list of members (8 pages)
18 January 2000Return made up to 25/11/99; full list of members (8 pages)
27 September 1999Accounts for a medium company made up to 31 March 1999 (14 pages)
27 September 1999Accounts for a medium company made up to 31 March 1999 (14 pages)
28 April 1999S-div 07/12/98 (1 page)
28 April 1999S-div 07/12/98 (1 page)
15 February 1999Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 February 1999Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 December 1998S-div 07/12/98 (1 page)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 December 1998S-div 07/12/98 (1 page)
25 March 1998Ad 02/02/98--------- £ si [email protected]=624998 £ ic 2/625000 (2 pages)
25 March 1998Ad 02/02/98--------- £ si [email protected]=624998 £ ic 2/625000 (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Registered office changed on 13/03/98 from: holland court the close, norwich, norfolk NR1 4DX (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
13 March 1998Nc inc already adjusted 28/01/98 (1 page)
13 March 1998S-div 28/01/98 (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
13 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1998S-div 28/01/98 (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Nc inc already adjusted 28/01/98 (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: holland court the close norwich norfolk NR1 4DX (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
16 January 1998Company name changed legislator 1366 LIMITED\certificate issued on 19/01/98 (2 pages)
16 January 1998Company name changed legislator 1366 LIMITED\certificate issued on 19/01/98 (2 pages)
25 November 1997Incorporation (23 pages)
25 November 1997Incorporation (23 pages)