Company NameRespite Management Limited
Company StatusActive
Company Number03511991
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Pek Har Loh
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 June 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleDoctor
Country of ResidenceSingapore
Correspondence AddressTown Hall Hotel & Apartments 8 Patriot Square
London
E2 9NF
Director NameLik Eng Loh
Date of BirthMay 1971 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 June 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleMedical Practitioner
Country of ResidenceSingapore
Correspondence AddressTown Hall Hotel & Apartments 8 Patriot Square
London
E2 9NF
Director NameMr Lik Peng Loh
Date of BirthMay 1972 (Born 52 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 June 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleLawyer
Country of ResidenceSingapore
Correspondence AddressTown Hall Hotel & Apartments 8 Patriot Square
London
E2 9NF
Director NameDr Hung Soo Loh
Date of BirthMay 1942 (Born 82 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 June 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleMedical Practitioner
Country of ResidenceSingapore
Correspondence AddressTown Hall Hotel & Apartments 8 Patriot Square
London
E2 9NF
Secretary NameLik Hwa Loh
NationalitySingaporean
StatusCurrent
Appointed26 June 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTown Hall Hotel & Apartments 8 Patriot Square
London
E2 9NF
Director NameLik Hwa Loh
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySingaporean
StatusCurrent
Appointed10 February 2000(1 year, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleArchitect
Country of ResidenceSingapore
Correspondence AddressTown Hall Hotel & Apartments 8 Patriot Square
London
E2 9NF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitetownhallhotel.com/home
Telephone020 78710460
Telephone regionLondon

Location

Registered AddressTown Hall Hotel & Apartments
8 Patriot Square
London
E2 9NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mastelle LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,959,971
Gross Profit£4,618,236
Net Worth£382,418
Cash£90,175
Current Liabilities£7,246,837

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

23 December 2022Delivered on: 3 January 2023
Persons entitled: United Overseas Bank Limited, London Branch as Security Agent

Classification: A registered charge
Particulars: Land and buildings on the south side of patriot. Square and on the east side of cambridge. Heath road, london as more particularly described in schedule 2 of the security agreement. And all real property acquired after the date of the security agreement.. First fixed charge over its intellectual property (being all rights in confidential information, copyright and like. Rights, database rights, design rights, rights in design, knowhow, rights in inventions,. Patents, service marks, trade marks and all other intellectual property rights and interests,. Whether registered (or the subject of an application for registration) or un-registered and. (B) the benefit of any applications and rights to use such assets, in each case throughout. The world now and in the future) to the extent not effectively assigned under clause 3.3 of the security agreement.
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Particulars: 192 – 200 bishopsgate (title number NGL793349, NGL888562) and land and buildings on the south side of patriot square and on the east side of cambridge heath road, london (EGL545389) and all its other real property (if any) as at the date of this deed.
Outstanding
3 September 2008Delivered on: 16 September 2008
Persons entitled: United Overseas Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Town hall apartments (formerly known as bethnal green town hall) patriot square london see image for full details.
Outstanding
21 June 2007Delivered on: 11 July 2007
Persons entitled: United Overseas Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
11 August 2000Delivered on: 29 August 2000
Persons entitled: Overseas Union Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the contract dated 16/11/99,as defined,for the operation and management and marketing of 192-200 bishopsgate,london EC2,including all moneys thereunder. See the mortgage charge document for full details.
Outstanding
11 August 2000Delivered on: 29 August 2000
Persons entitled: Overseas Union Bank Limited

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. See the mortgage charge document for full details.
Outstanding
11 August 2000Delivered on: 29 August 2000
Persons entitled: Overseas Union Bank Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Payment of any part of the subordinated sums (as defined in the deed). See the mortgage charge document for full details.
Outstanding
11 August 2000Delivered on: 29 August 2000
Persons entitled: Overseas Union Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as part ground and basement floors and first to fifth floors (inclusive) 192/200 bishopsgate london EC2.
Outstanding

Filing History

24 February 2023Group of companies' accounts made up to 31 March 2021 (36 pages)
3 January 2023Registration of charge 035119910008, created on 23 December 2022 (51 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
19 December 2022Director's details changed for Mr Lik Peng Loh on 1 December 2022 (2 pages)
14 December 2022Director's details changed for Mr Lik Peng Loh on 14 December 2022 (2 pages)
4 July 2022Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF on 4 July 2022 (1 page)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2022Group of companies' accounts made up to 31 March 2020 (40 pages)
10 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
22 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
7 May 2020Group of companies' accounts made up to 31 March 2019 (39 pages)
9 March 2020Secretary's details changed for Lik Hwa Loh on 1 June 2019 (1 page)
9 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
9 March 2020Director's details changed for Lik Hwa Loh on 1 June 2019 (2 pages)
9 March 2020Director's details changed for Lik Eng Loh on 1 June 2019 (2 pages)
27 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (34 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG to Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF on 18 December 2017 (1 page)
4 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
4 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
23 August 2017Director's details changed for Dr Hung Soo Loh on 1 March 2017 (2 pages)
23 August 2017Notification of Hung Soo Loh as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Director's details changed for Dr Hung Soo Loh on 1 March 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Notification of Pek Har Loh as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Director's details changed for Dr Pek Har Loh on 1 March 2017 (2 pages)
23 August 2017Notification of Pek Har Loh as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Pek Har Loh as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Hung Soo Loh on 1 March 2017 (2 pages)
23 August 2017Director's details changed for Dr Pek Har Loh on 1 March 2017 (2 pages)
23 August 2017Director's details changed for Dr Pek Har Loh on 1 March 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Pek Har Loh on 1 March 2017 (2 pages)
23 August 2017Notification of Hung Soo Loh as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Dr Hung Soo Loh on 1 March 2017 (2 pages)
23 August 2017Notification of Hung Soo Loh as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Satisfaction of charge 2 in full (4 pages)
25 May 2017Satisfaction of charge 6 in full (4 pages)
25 May 2017Satisfaction of charge 1 in full (4 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 May 2017Satisfaction of charge 5 in full (4 pages)
25 May 2017Satisfaction of charge 6 in full (4 pages)
25 May 2017Satisfaction of charge 3 in full (4 pages)
25 May 2017Satisfaction of charge 3 in full (4 pages)
25 May 2017Satisfaction of charge 2 in full (4 pages)
25 May 2017Satisfaction of charge 5 in full (4 pages)
25 May 2017Satisfaction of charge 4 in full (4 pages)
25 May 2017Satisfaction of charge 4 in full (4 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 May 2017Satisfaction of charge 1 in full (4 pages)
19 May 2017Registration of charge 035119910007, created on 17 May 2017 (50 pages)
19 May 2017Registration of charge 035119910007, created on 17 May 2017 (50 pages)
17 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(8 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(8 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(8 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(8 pages)
13 January 2015Director's details changed for Lik Peng Loh on 19 July 2014 (2 pages)
13 January 2015Director's details changed for Lik Peng Loh on 19 July 2014 (2 pages)
13 January 2015Director's details changed for Lik Peng Loh on 19 July 2014 (2 pages)
13 January 2015Director's details changed for Lik Peng Loh on 19 July 2014 (2 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(8 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(8 pages)
18 December 2013Full accounts made up to 31 March 2013 (19 pages)
18 December 2013Full accounts made up to 31 March 2013 (19 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
5 March 2012Director's details changed for Hung Soo Loh on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Lik Eng Loh on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Lik Hwa Loh on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Pek Har Loh on 1 January 2012 (2 pages)
5 March 2012Secretary's details changed for Lik Hwa Loh on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Lik Hwa Loh on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Hung Soo Loh on 1 January 2012 (2 pages)
5 March 2012Secretary's details changed for Lik Hwa Loh on 1 January 2012 (2 pages)
5 March 2012Secretary's details changed for Lik Hwa Loh on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Pek Har Loh on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Hung Soo Loh on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Pek Har Loh on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Lik Eng Loh on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Lik Hwa Loh on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Lik Eng Loh on 1 January 2012 (2 pages)
17 January 2012Director's details changed for Lik Peng Loh on 16 December 2011 (2 pages)
17 January 2012Director's details changed for Lik Peng Loh on 16 December 2011 (2 pages)
28 December 2011Full accounts made up to 31 March 2011 (15 pages)
28 December 2011Full accounts made up to 31 March 2011 (15 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Pek Har Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Lik Peng Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Pek Har Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Lik Hwa Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Pek Har Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Lik Peng Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Lik Eng Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Hung Soo Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Hung Soo Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Lik Peng Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Hung Soo Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Lik Eng Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Lik Eng Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Lik Hwa Loh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Lik Hwa Loh on 1 October 2009 (2 pages)
26 October 2009Full accounts made up to 31 March 2009 (18 pages)
26 October 2009Full accounts made up to 31 March 2009 (18 pages)
27 August 2009Registered office changed on 27/08/2009 from prospect house 2 athenaeum road london N20 9YU (1 page)
27 August 2009Registered office changed on 27/08/2009 from prospect house 2 athenaeum road london N20 9YU (1 page)
27 August 2009Registered office changed on 27/08/2009 from, prospect house, 2 athenaeum road, london, N20 9YU (1 page)
13 April 2009Return made up to 17/02/09; full list of members (4 pages)
13 April 2009Return made up to 17/02/09; full list of members (4 pages)
9 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
25 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
25 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
22 April 2008Accounts for a small company made up to 28 February 2007 (5 pages)
22 April 2008Accounts for a small company made up to 28 February 2007 (5 pages)
18 April 2008Return made up to 17/02/08; full list of members (4 pages)
18 April 2008Return made up to 17/02/08; full list of members (4 pages)
11 July 2007Particulars of mortgage/charge (11 pages)
11 July 2007Particulars of mortgage/charge (11 pages)
11 April 2007Full accounts made up to 28 February 2006 (12 pages)
11 April 2007Full accounts made up to 28 February 2006 (12 pages)
28 March 2007Return made up to 17/02/07; full list of members (7 pages)
28 March 2007Return made up to 17/02/07; full list of members (7 pages)
8 January 2007Accounts for a small company made up to 28 February 2005 (5 pages)
8 January 2007Accounts for a small company made up to 28 February 2005 (5 pages)
28 February 2006Return made up to 17/02/06; full list of members (8 pages)
28 February 2006Return made up to 17/02/06; full list of members (8 pages)
15 December 2005Accounts for a small company made up to 29 February 2004 (5 pages)
15 December 2005Accounts for a small company made up to 29 February 2004 (5 pages)
28 June 2005Accounts for a small company made up to 28 February 2003 (5 pages)
28 June 2005Accounts for a small company made up to 28 February 2003 (5 pages)
27 April 2005Return made up to 17/02/05; full list of members (7 pages)
27 April 2005Return made up to 17/02/05; full list of members (7 pages)
3 March 2004Return made up to 17/02/04; full list of members (8 pages)
3 March 2004Return made up to 17/02/04; full list of members (8 pages)
16 January 2004Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(8 pages)
16 January 2004Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(8 pages)
9 December 2003Registered office changed on 09/12/03 from: c/o daniels partnership control house 10 shepherds bush road london W6 7PJ (1 page)
9 December 2003Registered office changed on 09/12/03 from: c/o daniels partnership control house 10 shepherds bush road london W6 7PJ (1 page)
9 December 2003Registered office changed on 09/12/03 from: c/o daniels partnership, control house, 10 shepherds bush road, london W6 7PJ (1 page)
11 November 2003Full accounts made up to 28 February 2002 (11 pages)
11 November 2003Full accounts made up to 28 February 2002 (11 pages)
21 August 2002Full accounts made up to 28 February 2001 (7 pages)
21 August 2002Full accounts made up to 28 February 2001 (7 pages)
10 May 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(7 pages)
27 February 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(7 pages)
12 February 2001Registered office changed on 12/02/01 from: lacon house theobalds road london WC1X 8RW (1 page)
12 February 2001Registered office changed on 12/02/01 from: lacon house theobalds road london WC1X 8RW (1 page)
12 February 2001Accounts for a dormant company made up to 28 February 2000 (3 pages)
12 February 2001Registered office changed on 12/02/01 from: lacon house, theobalds road, london, WC1X 8RW (1 page)
12 February 2001Accounts for a dormant company made up to 28 February 2000 (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (5 pages)
29 August 2000Particulars of mortgage/charge (5 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
17 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/00
(7 pages)
17 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/00
(7 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
14 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Return made up to 17/02/99; full list of members (6 pages)
14 May 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
14 May 1999Return made up to 17/02/99; full list of members (6 pages)
14 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
11 March 1998Company name changed shelfco (no.1428) LIMITED\certificate issued on 12/03/98 (2 pages)
11 March 1998Company name changed shelfco (no.1428) LIMITED\certificate issued on 12/03/98 (2 pages)
17 February 1998Incorporation (23 pages)
17 February 1998Incorporation (23 pages)