Company NameBorder Equity Investments Limited
DirectorsAnthony John Cross and Freddie Cross
Company StatusActive
Company Number03625955
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Secretary NameMr Frederick Cross
StatusCurrent
Appointed15 September 2017(19 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
KT2 6PT
Director NameMr Freddie Cross
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(19 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
KT2 6PT
Director NameMr Wayne Christopher Gunther
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 24 May 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Battenhall Rise
Worcester
WR5 2DE
Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Secretary NameMr Wayne Christopher Gunther
NationalityBritish
StatusResigned
Appointed06 May 1999(8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Battenhall Rise
Worcester
WR5 2DE
Director NameGeoffrey Stuart Spencer Baugh
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(9 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address9 Bushey Close
Streetly
Sutton Coldfield
West Midlands
B74 3JG
Secretary NameGuy Dorian Turley
NationalityBritish
StatusResigned
Appointed28 June 1999(9 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 November 1999)
RoleAccountant
Correspondence Address19 Winterbourne Road
Solihull
West Midlands
B91 1LU
Director NameJonathan Fleet
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(9 months, 4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 October 1999)
RoleCompany Director
Correspondence Address18 Windsor Close
Sleaford
Lincolnshire
NG34 7NL
Secretary NameDeborah Leigh Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2001)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Director NameNicholas Thomas Lant Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address3 Henley Cottages
Henley
Dorchester
Dorset
DT2 7BN
Director NameDeborah Leigh Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2006)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Director NameRobert Antony Keith Wilson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years after company formation)
Appointment Duration5 months (resigned 28 February 2002)
RoleOperations Director
Correspondence Address82 Cranbourne Way
Pontprennau
Cardiff
South Glamorgan
CF8 2SL
Wales
Secretary NameDeborah Leigh Brown
NationalityBritish
StatusResigned
Appointed08 April 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 2006)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Director NameAndrew Cunnell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2002)
RoleCompany Director
Correspondence Address8 The Avenue
Blackwell
Bromsgrove
Worcestershire
B60 1BW
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameClare Street Administration Limited (Corporation)
StatusResigned
Appointed01 October 2001(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 2002)
Correspondence Address2 Shottery Brook Office Park
Stratford Upon Avon
CV37 9NR
Secretary NameClare Street Administration Limited (Corporation)
StatusResigned
Appointed01 February 2006(7 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 September 2017)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QS

Contact

Websitefowneshotel.co.uk
Telephone01905 613151
Telephone regionWorcester

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.000k at £1Border Equity Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,442,831
Current Liabilities£393,479

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

6 November 2017Delivered on: 15 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being fownes hotel, city walls road, worcester (comprised of land registry title numbers HW56011, HW29920 and HW60452).
Outstanding
10 October 2017Delivered on: 13 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 December 2002Delivered on: 12 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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
12 November 2002Delivered on: 18 November 2002
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 on any account whatsoever.
Particulars: All that f/h property k/a the fownes hotel city walls road worcester WR1 2AP t/n's HW29920, HW56011 and HW60452. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 October 2011Delivered on: 11 November 2011
Satisfied on: 30 November 2011
Persons entitled: Border Equity Properties Limited

Classification: Legal charge
Secured details: £2,500,000.00 due or to become due from the company to the chargee.
Particulars: F/H land being the fownes hotel city walls road worcester t/nos HW56011, HW60452 and HW29920.
Fully Satisfied
21 October 2011Delivered on: 11 November 2011
Satisfied on: 30 November 2011
Persons entitled: Border Equity Properties Limited

Classification: Debenture
Secured details: £2,500,000.00 due or to become due from the company to the chargee.
Particulars: By way of fixed and floating charge all that f/h property being the fownes hotel, city walls road, worcester t/nos HW56011, HW60452 and HW29920 together with all estates and interests therein, plant, machinery, furniture and equipment, goodwill and other assets.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 26 October 2011
Persons entitled: Unity Trust Bank PLC

Classification: Deed of legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage by way of specific equitable charge the property k/a fownes hotel city walls road worcester t/nos: HW60452, HW29920 and HW56011. By way of floating charge all unfixed plant and machinery and other chattels and equipment now or in the future in or about the said fownes hotel or any part or parts thereof.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 26 October 2011
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies, obligations and liabilities 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.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 November 2017Satisfaction of charge 4 in full (1 page)
22 November 2017Satisfaction of charge 4 in full (1 page)
15 November 2017Registration of charge 036259550008, created on 6 November 2017 (10 pages)
15 November 2017Registration of charge 036259550008, created on 6 November 2017 (10 pages)
13 November 2017Satisfaction of charge 3 in full (2 pages)
13 November 2017Satisfaction of charge 3 in full (2 pages)
25 October 2017Appointment of Mr Freddie Cross as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Mr Freddie Cross as a director on 20 October 2017 (2 pages)
13 October 2017Registration of charge 036259550007, created on 10 October 2017 (26 pages)
13 October 2017Registration of charge 036259550007, created on 10 October 2017 (26 pages)
21 September 2017Appointment of Mr Frederick Cross as a secretary on 15 September 2017 (2 pages)
21 September 2017Termination of appointment of Clare Street Administration Limited as a secretary on 15 September 2017 (1 page)
21 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Clare Street Administration Limited as a secretary on 15 September 2017 (1 page)
21 September 2017Appointment of Mr Frederick Cross as a secretary on 15 September 2017 (2 pages)
21 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 March 2017Confirmation statement made on 3 September 2016 with updates (24 pages)
3 March 2017Confirmation statement made on 3 September 2016 with updates (24 pages)
3 March 2017Administrative restoration application (3 pages)
3 March 2017Administrative restoration application (3 pages)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000,000
(13 pages)
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000,000
(13 pages)
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000,000
(13 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
17 May 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,000,000
(13 pages)
17 May 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,000,000
(13 pages)
17 May 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,000,000
(13 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
5 December 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QS to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QS to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QS to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 5 December 2014 (2 pages)
18 June 2014Registered office address changed from 4 Montgomery Avenue Leeds West Yorkshire LS16 5RQ on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from 4 Montgomery Avenue Leeds West Yorkshire LS16 5RQ on 18 June 2014 (2 pages)
10 June 2014Amended accounts made up to 31 December 2013 (7 pages)
10 June 2014Amended accounts made up to 31 December 2013 (7 pages)
29 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Annual return made up to 3 September 2013
Statement of capital on 2014-02-19
  • GBP 1,000,000
(13 pages)
19 February 2014Annual return made up to 3 September 2013
Statement of capital on 2014-02-19
  • GBP 1,000,000
(13 pages)
19 February 2014Annual return made up to 3 September 2013
Statement of capital on 2014-02-19
  • GBP 1,000,000
(13 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Full accounts made up to 31 December 2012 (12 pages)
11 June 2013Full accounts made up to 31 December 2012 (12 pages)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
18 February 2013Annual return made up to 3 September 2012 (13 pages)
18 February 2013Annual return made up to 3 September 2012 (13 pages)
18 February 2013Annual return made up to 3 September 2012 (13 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
27 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
16 February 2012Full accounts made up to 29 September 2011 (11 pages)
16 February 2012Full accounts made up to 29 September 2011 (11 pages)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
13 February 2012Annual return made up to 3 September 2011 with a full list of shareholders (12 pages)
13 February 2012Annual return made up to 3 September 2011 with a full list of shareholders (12 pages)
13 February 2012Annual return made up to 3 September 2011 with a full list of shareholders (12 pages)
31 January 2012Registered office address changed from Ground Floor 9 Kerry Street Leeds West Yorkshire LS18 5AW on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Ground Floor 9 Kerry Street Leeds West Yorkshire LS18 5AW on 31 January 2012 (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Registered office address changed from , the Quadrant 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from , the Quadrant 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ on 24 October 2011 (2 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Company name changed fhw hotels LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
(2 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Company name changed fhw hotels LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
(2 pages)
7 March 2011Registered office address changed from , 70 Whitchurch Lane, Edgware, Middlesex, HA8 6LP on 7 March 2011 (1 page)
7 March 2011Registered office address changed from , 70 Whitchurch Lane, Edgware, Middlesex, HA8 6LP on 7 March 2011 (1 page)
7 March 2011Registered office address changed from , 70 Whitchurch Lane, Edgware, Middlesex, HA8 6LP on 7 March 2011 (1 page)
28 January 2011Full accounts made up to 29 September 2010 (13 pages)
28 January 2011Full accounts made up to 29 September 2010 (13 pages)
12 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
12 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
12 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
28 October 2010Change of name notice (2 pages)
28 October 2010Company name changed the fownes hotel at worcester LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
28 October 2010Company name changed the fownes hotel at worcester LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
28 October 2010Change of name notice (2 pages)
8 July 2010Registered office address changed from , 37B New Cavendish Street, London, W1G 8JR on 8 July 2010 (1 page)
8 July 2010Registered office address changed from , 37B New Cavendish Street, London, W1G 8JR on 8 July 2010 (1 page)
8 July 2010Registered office address changed from , 37B New Cavendish Street, London, W1G 8JR on 8 July 2010 (1 page)
28 January 2010Full accounts made up to 29 September 2009 (11 pages)
28 January 2010Full accounts made up to 29 September 2009 (11 pages)
5 November 2009Amended full accounts made up to 29 September 2008 (10 pages)
5 November 2009Amended full accounts made up to 29 September 2008 (10 pages)
10 September 2009Return made up to 03/09/09; full list of members (4 pages)
10 September 2009Return made up to 03/09/09; full list of members (4 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Return made up to 03/09/08; no change of members (4 pages)
2 September 2009Return made up to 03/09/08; no change of members (4 pages)
2 September 2009Secretary's change of particulars / close street administration LIMITED / 01/01/2008 (1 page)
2 September 2009Secretary's change of particulars / close street administration LIMITED / 01/01/2008 (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Appointment terminated director geoffrey baugh (1 page)
12 May 2009Appointment terminated director geoffrey baugh (1 page)
9 May 2009Registered office changed on 09/05/2009 from, 34B new cavendish street, london, W1G 8JR (1 page)
9 May 2009Registered office changed on 09/05/2009 from, 34B new cavendish street, london, W1G 8JR (1 page)
6 January 2009Accounts for a small company made up to 29 September 2008 (8 pages)
6 January 2009Accounts for a small company made up to 29 September 2008 (8 pages)
20 October 2008Registered office changed on 20/10/2008 from, 29 kennet green, worcester, WR5 1JQ (1 page)
20 October 2008Registered office changed on 20/10/2008 from, 29 kennet green, worcester, WR5 1JQ (1 page)
3 July 2008Accounts for a small company made up to 29 September 2007 (8 pages)
3 July 2008Accounts for a small company made up to 29 September 2007 (8 pages)
29 April 2008Return made up to 03/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2008Return made up to 03/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2007Registered office changed on 21/08/07 from: 2 shottery brook office park, timothy's bridge road, stratford upon avon, warwickshire CV37 9NR (1 page)
21 August 2007Registered office changed on 21/08/07 from: 2 shottery brook office park, timothy's bridge road, stratford upon avon, warwickshire CV37 9NR (1 page)
26 June 2007Full accounts made up to 28 September 2006 (18 pages)
26 June 2007Full accounts made up to 28 September 2006 (18 pages)
5 January 2007Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007New secretary appointed (1 page)
5 January 2007Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007New secretary appointed (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
2 March 2006Full accounts made up to 29 September 2005 (16 pages)
2 March 2006Full accounts made up to 29 September 2005 (16 pages)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 5 clare street, city walls road, worcester, worcestershire WR1 2AP (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 5 clare street, city walls road, worcester, worcestershire WR1 2AP (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
23 September 2005Return made up to 03/09/05; full list of members (7 pages)
23 September 2005Return made up to 03/09/05; full list of members (7 pages)
14 February 2005Full accounts made up to 30 September 2004 (16 pages)
14 February 2005Full accounts made up to 30 September 2004 (16 pages)
31 August 2004Return made up to 03/09/04; full list of members (7 pages)
31 August 2004Return made up to 03/09/04; full list of members (7 pages)
28 July 2004Full accounts made up to 25 September 2003 (16 pages)
28 July 2004Full accounts made up to 25 September 2003 (16 pages)
7 October 2003Return made up to 03/09/03; full list of members (9 pages)
7 October 2003Return made up to 03/09/03; full list of members (9 pages)
30 August 2003Full accounts made up to 26 September 2002 (16 pages)
30 August 2003Full accounts made up to 26 September 2002 (16 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
18 November 2002Particulars of mortgage/charge (5 pages)
18 November 2002Particulars of mortgage/charge (5 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
30 August 2002Return made up to 03/09/02; full list of members (7 pages)
30 August 2002Return made up to 03/09/02; full list of members (7 pages)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (3 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
6 February 2002Full accounts made up to 27 September 2001 (14 pages)
6 February 2002Full accounts made up to 27 September 2001 (14 pages)
24 January 2002Return made up to 03/09/01; full list of members (11 pages)
24 January 2002Return made up to 03/09/01; full list of members (11 pages)
17 January 2002Ad 28/09/00--------- £ si 150000@1=150000 £ ic 850000/1000000 (2 pages)
17 January 2002Ad 28/09/00--------- £ si 150000@1=150000 £ ic 850000/1000000 (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
17 October 2001New director appointed (3 pages)
17 October 2001New director appointed (3 pages)
17 October 2001New director appointed (3 pages)
17 October 2001New director appointed (3 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
9 August 2001Return made up to 03/09/00; full list of members; amend (7 pages)
9 August 2001Return made up to 03/09/00; full list of members; amend (7 pages)
11 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(11 pages)
14 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(11 pages)
2 August 2000Ad 01/12/99--------- £ si 849998@1=849998 £ ic 2/850000 (2 pages)
2 August 2000Ad 01/12/99--------- £ si 849998@1=849998 £ ic 2/850000 (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
8 December 1999Particulars of mortgage/charge (11 pages)
8 December 1999Particulars of mortgage/charge (11 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
2 September 1999Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 02/09/99
(8 pages)
2 September 1999Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 02/09/99
(8 pages)
27 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
27 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
27 July 1999Memorandum and Articles of Association (14 pages)
27 July 1999£ nc 1000/1000000 18/07/99 (1 page)
27 July 1999£ nc 1000/1000000 18/07/99 (1 page)
27 July 1999Memorandum and Articles of Association (14 pages)
22 July 1999New director appointed (3 pages)
22 July 1999New director appointed (3 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
25 June 1999Company name changed ingleby (1144) LIMITED\certificate issued on 25/06/99 (5 pages)
25 June 1999Company name changed ingleby (1144) LIMITED\certificate issued on 25/06/99 (5 pages)
14 May 1999New secretary appointed;new director appointed (3 pages)
14 May 1999New director appointed (4 pages)
14 May 1999New secretary appointed;new director appointed (3 pages)
14 May 1999New director appointed (4 pages)
13 May 1999Registered office changed on 13/05/99 from: 55 colmore row, birmingham, west midlands B3 2AS (1 page)
13 May 1999Registered office changed on 13/05/99 from: 55 colmore row, birmingham, west midlands B3 2AS (1 page)
3 September 1998Incorporation (19 pages)
3 September 1998Incorporation (19 pages)