Stratford Upon Avon
Warwickshire
CV37 7DX
Secretary Name | Mr Frederick Cross |
---|---|
Status | Current |
Appointed | 15 September 2017(19 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames KT2 6PT |
Director Name | Mr Freddie Cross |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames KT2 6PT |
Director Name | Mr Wayne Christopher Gunther |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Battenhall Rise Worcester WR5 2DE |
Director Name | Mr Anthony John Cross |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Secretary Name | Mr Wayne Christopher Gunther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Battenhall Rise Worcester WR5 2DE |
Director Name | Geoffrey Stuart Spencer Baugh |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 9 Bushey Close Streetly Sutton Coldfield West Midlands B74 3JG |
Secretary Name | Guy Dorian Turley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 November 1999) |
Role | Accountant |
Correspondence Address | 19 Winterbourne Road Solihull West Midlands B91 1LU |
Director Name | Jonathan Fleet |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | 18 Windsor Close Sleaford Lincolnshire NG34 7NL |
Secretary Name | Deborah Leigh Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2001) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Director Name | Nicholas Thomas Lant Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 3 Henley Cottages Henley Dorchester Dorset DT2 7BN |
Director Name | Deborah Leigh Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2006) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Director Name | Robert Antony Keith Wilson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years after company formation) |
Appointment Duration | 5 months (resigned 28 February 2002) |
Role | Operations Director |
Correspondence Address | 82 Cranbourne Way Pontprennau Cardiff South Glamorgan CF8 2SL Wales |
Secretary Name | Deborah Leigh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 February 2006) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Director Name | Andrew Cunnell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 8 The Avenue Blackwell Bromsgrove Worcestershire B60 1BW |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Clare Street Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 2002) |
Correspondence Address | 2 Shottery Brook Office Park Stratford Upon Avon CV37 9NR |
Secretary Name | Clare Street Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 September 2017) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QS |
Website | fowneshotel.co.uk |
---|---|
Telephone | 01905 613151 |
Telephone region | Worcester |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.000k at £1 | Border Equity Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,442,831 |
Current Liabilities | £393,479 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
6 November 2017 | Delivered 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 2017 | Delivered on: 13 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 December 2002 | Delivered 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 2002 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
3 November 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
5 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
22 November 2017 | Satisfaction of charge 4 in full (1 page) |
22 November 2017 | Satisfaction of charge 4 in full (1 page) |
15 November 2017 | Registration of charge 036259550008, created on 6 November 2017 (10 pages) |
15 November 2017 | Registration of charge 036259550008, created on 6 November 2017 (10 pages) |
13 November 2017 | Satisfaction of charge 3 in full (2 pages) |
13 November 2017 | Satisfaction of charge 3 in full (2 pages) |
25 October 2017 | Appointment of Mr Freddie Cross as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Freddie Cross as a director on 20 October 2017 (2 pages) |
13 October 2017 | Registration of charge 036259550007, created on 10 October 2017 (26 pages) |
13 October 2017 | Registration of charge 036259550007, created on 10 October 2017 (26 pages) |
21 September 2017 | Appointment of Mr Frederick Cross as a secretary on 15 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Clare Street Administration Limited as a secretary on 15 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
21 September 2017 | Termination of appointment of Clare Street Administration Limited as a secretary on 15 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Frederick Cross as a secretary on 15 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 March 2017 | Confirmation statement made on 3 September 2016 with updates (24 pages) |
3 March 2017 | Confirmation statement made on 3 September 2016 with updates (24 pages) |
3 March 2017 | Administrative restoration application (3 pages) |
3 March 2017 | Administrative restoration application (3 pages) |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-05-17
|
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 4 Montgomery Avenue Leeds West Yorkshire LS16 5RQ on 18 June 2014 (2 pages) |
18 June 2014 | Registered office address changed from 4 Montgomery Avenue Leeds West Yorkshire LS16 5RQ on 18 June 2014 (2 pages) |
10 June 2014 | Amended accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Amended accounts made up to 31 December 2013 (7 pages) |
29 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Annual return made up to 3 September 2013 Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 September 2013 Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 September 2013 Statement of capital on 2014-02-19
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2013 | Annual return made up to 3 September 2012 (13 pages) |
18 February 2013 | Annual return made up to 3 September 2012 (13 pages) |
18 February 2013 | Annual return made up to 3 September 2012 (13 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
27 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
16 February 2012 | Full accounts made up to 29 September 2011 (11 pages) |
16 February 2012 | Full accounts made up to 29 September 2011 (11 pages) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (12 pages) |
13 February 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (12 pages) |
13 February 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (12 pages) |
31 January 2012 | Registered office address changed from Ground Floor 9 Kerry Street Leeds West Yorkshire LS18 5AW on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Ground Floor 9 Kerry Street Leeds West Yorkshire LS18 5AW on 31 January 2012 (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Registered office address changed from , the Quadrant 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from , the Quadrant 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ on 24 October 2011 (2 pages) |
20 October 2011 | Change of name notice (2 pages) |
20 October 2011 | Company name changed fhw hotels LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Change of name notice (2 pages) |
20 October 2011 | Company name changed fhw hotels LIMITED\certificate issued on 20/10/11
|
7 March 2011 | Registered office address changed from , 70 Whitchurch Lane, Edgware, Middlesex, HA8 6LP on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from , 70 Whitchurch Lane, Edgware, Middlesex, HA8 6LP on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from , 70 Whitchurch Lane, Edgware, Middlesex, HA8 6LP on 7 March 2011 (1 page) |
28 January 2011 | Full accounts made up to 29 September 2010 (13 pages) |
28 January 2011 | Full accounts made up to 29 September 2010 (13 pages) |
12 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (11 pages) |
12 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (11 pages) |
12 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (11 pages) |
28 October 2010 | Change of name notice (2 pages) |
28 October 2010 | Company name changed the fownes hotel at worcester LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Company name changed the fownes hotel at worcester LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Change of name notice (2 pages) |
8 July 2010 | Registered office address changed from , 37B New Cavendish Street, London, W1G 8JR on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from , 37B New Cavendish Street, London, W1G 8JR on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from , 37B New Cavendish Street, London, W1G 8JR on 8 July 2010 (1 page) |
28 January 2010 | Full accounts made up to 29 September 2009 (11 pages) |
28 January 2010 | Full accounts made up to 29 September 2009 (11 pages) |
5 November 2009 | Amended full accounts made up to 29 September 2008 (10 pages) |
5 November 2009 | Amended full accounts made up to 29 September 2008 (10 pages) |
10 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Return made up to 03/09/08; no change of members (4 pages) |
2 September 2009 | Return made up to 03/09/08; no change of members (4 pages) |
2 September 2009 | Secretary's change of particulars / close street administration LIMITED / 01/01/2008 (1 page) |
2 September 2009 | Secretary's change of particulars / close street administration LIMITED / 01/01/2008 (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Appointment terminated director geoffrey baugh (1 page) |
12 May 2009 | Appointment terminated director geoffrey baugh (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from, 34B new cavendish street, london, W1G 8JR (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from, 34B new cavendish street, london, W1G 8JR (1 page) |
6 January 2009 | Accounts for a small company made up to 29 September 2008 (8 pages) |
6 January 2009 | Accounts for a small company made up to 29 September 2008 (8 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from, 29 kennet green, worcester, WR5 1JQ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from, 29 kennet green, worcester, WR5 1JQ (1 page) |
3 July 2008 | Accounts for a small company made up to 29 September 2007 (8 pages) |
3 July 2008 | Accounts for a small company made up to 29 September 2007 (8 pages) |
29 April 2008 | Return made up to 03/09/07; no change of members
|
29 April 2008 | Return made up to 03/09/07; no change of members
|
21 August 2007 | Registered 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 2007 | Registered 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 2007 | Full accounts made up to 28 September 2006 (18 pages) |
26 June 2007 | Full accounts made up to 28 September 2006 (18 pages) |
5 January 2007 | Return made up to 03/09/06; full list of members
|
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Return made up to 03/09/06; full list of members
|
5 January 2007 | New secretary appointed (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
2 March 2006 | Full accounts made up to 29 September 2005 (16 pages) |
2 March 2006 | Full accounts made up to 29 September 2005 (16 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 5 clare street, city walls road, worcester, worcestershire WR1 2AP (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 5 clare street, city walls road, worcester, worcestershire WR1 2AP (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
23 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
31 August 2004 | Return made up to 03/09/04; full list of members (7 pages) |
31 August 2004 | Return made up to 03/09/04; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 25 September 2003 (16 pages) |
28 July 2004 | Full accounts made up to 25 September 2003 (16 pages) |
7 October 2003 | Return made up to 03/09/03; full list of members (9 pages) |
7 October 2003 | Return made up to 03/09/03; full list of members (9 pages) |
30 August 2003 | Full accounts made up to 26 September 2002 (16 pages) |
30 August 2003 | Full accounts made up to 26 September 2002 (16 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Particulars of mortgage/charge (5 pages) |
18 November 2002 | Particulars of mortgage/charge (5 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 03/09/02; full list of members (7 pages) |
30 August 2002 | Return made up to 03/09/02; full list of members (7 pages) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | New director appointed (3 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
6 February 2002 | Full accounts made up to 27 September 2001 (14 pages) |
6 February 2002 | Full accounts made up to 27 September 2001 (14 pages) |
24 January 2002 | Return made up to 03/09/01; full list of members (11 pages) |
24 January 2002 | Return made up to 03/09/01; full list of members (11 pages) |
17 January 2002 | Ad 28/09/00--------- £ si 150000@1=150000 £ ic 850000/1000000 (2 pages) |
17 January 2002 | Ad 28/09/00--------- £ si 150000@1=150000 £ ic 850000/1000000 (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | New director appointed (3 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
9 August 2001 | Return made up to 03/09/00; full list of members; amend (7 pages) |
9 August 2001 | Return made up to 03/09/00; full list of members; amend (7 pages) |
11 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 September 2000 | Return made up to 03/09/00; full list of members
|
14 September 2000 | Return made up to 03/09/00; full list of members
|
2 August 2000 | Ad 01/12/99--------- £ si 849998@1=849998 £ ic 2/850000 (2 pages) |
2 August 2000 | Ad 01/12/99--------- £ si 849998@1=849998 £ ic 2/850000 (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Particulars of mortgage/charge (11 pages) |
8 December 1999 | Particulars of mortgage/charge (11 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
2 September 1999 | Return made up to 03/09/99; full list of members
|
2 September 1999 | Return made up to 03/09/99; full list of members
|
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Memorandum 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 1999 | Memorandum and Articles of Association (14 pages) |
22 July 1999 | New director appointed (3 pages) |
22 July 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
25 June 1999 | Company name changed ingleby (1144) LIMITED\certificate issued on 25/06/99 (5 pages) |
25 June 1999 | Company name changed ingleby (1144) LIMITED\certificate issued on 25/06/99 (5 pages) |
14 May 1999 | New secretary appointed;new director appointed (3 pages) |
14 May 1999 | New director appointed (4 pages) |
14 May 1999 | New secretary appointed;new director appointed (3 pages) |
14 May 1999 | New director appointed (4 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 55 colmore row, birmingham, west midlands B3 2AS (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 55 colmore row, birmingham, west midlands B3 2AS (1 page) |
3 September 1998 | Incorporation (19 pages) |
3 September 1998 | Incorporation (19 pages) |