Company NameHotels London Limited
Company StatusDissolved
Company Number03734526
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed06 October 2015(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Harrison Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Home Farm Court
Putteridgebury
Bedfordshire
LU2 8NN
Secretary NameCheryl Brown
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Home Farm Court
Putteridge Park
Hertfordshire
LU2 8NN
Director NameCheryl Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Home Farm Court
Putteridge Park
Hertfordshire
LU2 8NN
Director NameMr Andrew Lloyd John
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House Crawley Business Quarter
Fleming Way
Crawley
East Sussex
RH10 9QL
Director NameMr Christopher Paul Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House Crawley Business Quarter
Fleming Way
Crawley
East Sussex
RH10 9QL
Director NameMr James Pogson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House Crawley Business Quarter
Fleming Way
Crawley
East Sussex
RH10 9QL
Director NameJoan Vila Bosch
Date of BirthApril 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 October 2015)
RoleManaging Director
Correspondence AddressTui Travel House Crawley Business Quarter
Fleming Way
Crawley
East Sussex
RH10 9QL
Secretary NameMrs Joyce Walter
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 October 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTui Travel House Crawley Business Quarter
Fleming Way
Crawley
East Sussex
RH10 9QL
Director NameMr Jesper With-Fogstrup
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6th Floor 30 Millbank
London
SW1P 4DU
Director NameMr Ajit Paramparambath Menon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameAbhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed06 October 2015(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Darren Lee Neylon
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2015(16 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Secretary NameDominique Cullen
StatusResigned
Appointed06 October 2015(16 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr John Daniel McLaughlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(18 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 03 May 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, C/O Holidaybreak Ltd 30 Millbank
London
SW1P 4DU
Director NameDr Jacqueline Susan Rigby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 May 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, C/O Holidaybreak Ltd 30 Millbank
London
SW1P 4DU
Director NameMr Jonathan David Ross
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2019)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, C/O Holidaybreak Ltd 30 Millbank
London
SW1P 4DU
Director NameMr Hugo Charles Kimber
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, C/O Holidaybreak Limited Millbank
London
SW1P 4DU
Director NameMr John Daniel McLaughlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, C/O Holidaybreak Limited 30 Millbank
London
SW1P 4DU
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Contact

Websitewww.hotels-london.co.uk

Location

Registered Address6th Floor 30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Late Rooms LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 November 2018Delivered on: 5 December 2018
Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Debenture))

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
17 January 2020Termination of appointment of Ajit Paramparambath Menon as a director on 16 January 2020 (1 page)
13 December 2019Termination of appointment of Hugo Charles Kimber as a director on 2 August 2019 (1 page)
13 December 2019Termination of appointment of John Daniel Mclaughlin as a director on 2 August 2019 (1 page)
12 July 2019Termination of appointment of Abhishek Goenka as a director on 10 July 2019 (1 page)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Jonathan David Ross as a director on 23 January 2019 (1 page)
10 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
17 December 2018Memorandum and Articles of Association (12 pages)
11 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 December 2018Registration of charge 037345260001, created on 29 November 2018 (50 pages)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Jacqueline Susan Rigby as a director on 11 May 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Termination of appointment of John Daniel Mclaughlin as a director on 3 May 2017 (1 page)
12 May 2017Termination of appointment of John Daniel Mclaughlin as a director on 3 May 2017 (1 page)
11 May 2017Appointment of Mr. Hugo Charles Kimber as a director on 3 May 2017 (2 pages)
11 May 2017Appointment of Mr. Hugo Charles Kimber as a director on 3 May 2017 (2 pages)
10 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages)
10 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 August 2016Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
27 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
27 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
10 November 2015Termination of appointment of Jesper with-Fogstrup as a director on 5 November 2015 (1 page)
10 November 2015Termination of appointment of Jesper with-Fogstrup as a director on 5 November 2015 (1 page)
10 November 2015Termination of appointment of Jesper with-Fogstrup as a director on 5 November 2015 (1 page)
16 October 2015Termination of appointment of Joan Vila Bosch as a director on 6 October 2015 (1 page)
16 October 2015Appointment of Dominique Cullen as a secretary on 6 October 2015 (2 pages)
16 October 2015Appointment of Peter Kerkar as a director on 6 October 2015 (2 pages)
16 October 2015Appointment of Abhishek Goenka as a director on 6 October 2015 (2 pages)
16 October 2015Appointment of Peter Kerkar as a director on 6 October 2015 (2 pages)
16 October 2015Appointment of Mr Ajit Paramparambath Menon as a director on 6 October 2015 (2 pages)
16 October 2015Appointment of Dominique Cullen as a secretary on 6 October 2015 (2 pages)
16 October 2015Termination of appointment of Joan Vila Bosch as a director on 6 October 2015 (1 page)
16 October 2015Termination of appointment of Joyce Walter as a secretary on 6 October 2015 (1 page)
16 October 2015Appointment of Abhishek Goenka as a director on 6 October 2015 (2 pages)
16 October 2015Termination of appointment of Joan Vila Bosch as a director on 6 October 2015 (1 page)
16 October 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
16 October 2015Appointment of Mr Ajit Paramparambath Menon as a director on 6 October 2015 (2 pages)
16 October 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
16 October 2015Appointment of Dominique Cullen as a secretary on 6 October 2015 (2 pages)
16 October 2015Appointment of Darren Neylon as a director on 6 October 2015 (2 pages)
16 October 2015Appointment of Abhishek Goenka as a director on 6 October 2015 (2 pages)
16 October 2015Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley East Sussex RH10 9QL to 6th Floor 30 Millbank London SW1P 4DU on 16 October 2015 (1 page)
16 October 2015Appointment of Darren Neylon as a director on 6 October 2015 (2 pages)
16 October 2015Termination of appointment of Joyce Walter as a secretary on 6 October 2015 (1 page)
16 October 2015Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley East Sussex RH10 9QL to 6th Floor 30 Millbank London SW1P 4DU on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Joyce Walter as a secretary on 6 October 2015 (1 page)
16 October 2015Appointment of Darren Neylon as a director on 6 October 2015 (2 pages)
16 October 2015Appointment of Peter Kerkar as a director on 6 October 2015 (2 pages)
16 October 2015Appointment of Mr Ajit Paramparambath Menon as a director on 6 October 2015 (2 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
23 September 2013Termination of appointment of Andrew John as a director (1 page)
23 September 2013Termination of appointment of Andrew John as a director (1 page)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
18 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
18 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
27 February 2013Appointment of Mr Jesper with-Fogstrup as a director (2 pages)
27 February 2013Termination of appointment of Christopher Morris as a director (1 page)
27 February 2013Appointment of Mr Jesper with-Fogstrup as a director (2 pages)
27 February 2013Termination of appointment of Christopher Morris as a director (1 page)
3 October 2012Termination of appointment of James Pogson as a director (1 page)
3 October 2012Termination of appointment of James Pogson as a director (1 page)
4 July 2012Full accounts made up to 30 September 2011 (9 pages)
4 July 2012Full accounts made up to 30 September 2011 (9 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 December 2011Auditor's resignation (4 pages)
22 December 2011Auditor's resignation (4 pages)
28 November 2011Director's details changed for Christopher Morris on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Christopher Morris on 28 November 2011 (2 pages)
17 November 2011Auditor's resignation (2 pages)
17 November 2011Auditor's resignation (2 pages)
27 September 2011Full accounts made up to 30 September 2010 (14 pages)
27 September 2011Full accounts made up to 30 September 2010 (14 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
18 May 2011Director's details changed for Joan Vila Bosch on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Joan Vila Bosch on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Joan Vila Bosch on 1 May 2011 (2 pages)
11 January 2011Director's details changed for James Pogson on 11 January 2011 (2 pages)
11 January 2011Director's details changed for James Pogson on 11 January 2011 (2 pages)
10 January 2011Director's details changed for James Pogson on 4 January 2011 (2 pages)
10 January 2011Director's details changed for James Pogson on 4 January 2011 (2 pages)
10 January 2011Director's details changed for James Pogson on 4 January 2011 (2 pages)
7 December 2010Director's details changed for Christopher Morris on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Christopher Morris on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Christopher Morris on 7 December 2010 (2 pages)
6 December 2010Director's details changed for Christopher Morris on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Christopher Morris on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Christopher Morris on 6 December 2010 (2 pages)
16 July 2010Director's details changed for Joan Vila Bosch on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Joan Vila Bosch on 16 July 2010 (2 pages)
29 June 2010Full accounts made up to 30 September 2009 (15 pages)
29 June 2010Full accounts made up to 30 September 2009 (15 pages)
28 June 2010Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page)
28 June 2010Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page)
24 June 2010Director's details changed for Mr. Andrew Lloyd John on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Mr. Andrew Lloyd John on 21 June 2010 (2 pages)
18 June 2010Director's details changed for Mr. Andrew Lloyd John on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Mr. Andrew Lloyd John on 17 June 2010 (2 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
1 August 2009Full accounts made up to 30 September 2008 (18 pages)
1 August 2009Full accounts made up to 30 September 2008 (18 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (5 pages)
18 March 2009Return made up to 17/03/09; full list of members (5 pages)
4 September 2008Registered office changed on 04/09/2008 from 5 bancroft court hitchin hertfordshire SG5 1LH (1 page)
4 September 2008Registered office changed on 04/09/2008 from 5 bancroft court hitchin hertfordshire SG5 1LH (1 page)
4 September 2008Appointment terminated director and secretary cheryl brown (1 page)
4 September 2008Director appointed andrew lloyd john (6 pages)
4 September 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
4 September 2008Director appointed james pogson (2 pages)
4 September 2008Director appointed christopher paul morris (2 pages)
4 September 2008Director appointed andrew lloyd john (6 pages)
4 September 2008Director appointed joan vila bosch (2 pages)
4 September 2008Director appointed joan vila bosch (2 pages)
4 September 2008Appointment terminated director harrison brown (1 page)
4 September 2008Appointment terminated director harrison brown (1 page)
4 September 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
4 September 2008Director appointed christopher paul morris (2 pages)
4 September 2008Director appointed james pogson (2 pages)
4 September 2008Secretary appointed joyce walter (2 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 September 2008Secretary appointed joyce walter (2 pages)
4 September 2008Appointment terminated director and secretary cheryl brown (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 17/03/08; full list of members (4 pages)
14 April 2008Return made up to 17/03/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 17/03/07; full list of members (2 pages)
16 April 2007Return made up to 17/03/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 17/03/06; full list of members (7 pages)
4 April 2006Return made up to 17/03/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Registered office changed on 20/04/05 from: dog kennel farm lilley bottom lilley hertfordshire LU2 8LQ (1 page)
20 April 2005Registered office changed on 20/04/05 from: dog kennel farm lilley bottom lilley hertfordshire LU2 8LQ (1 page)
16 March 2005Return made up to 17/03/05; full list of members (7 pages)
16 March 2005Return made up to 17/03/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Registered office changed on 29/09/04 from: 69 park street park street village frogmore st albans AL2 2PH (1 page)
29 September 2004Registered office changed on 29/09/04 from: 69 park street park street village frogmore st albans AL2 2PH (1 page)
10 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2003Return made up to 17/03/03; full list of members (7 pages)
10 March 2003Return made up to 17/03/03; full list of members (7 pages)
20 December 2002Secretary's particulars changed;director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 March 2002Return made up to 17/03/02; full list of members (6 pages)
19 March 2002Return made up to 17/03/02; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 June 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 December 2000Registered office changed on 04/12/00 from: kingsway house 1-3 evans avenue watford hertfordshire WD2 6EX (1 page)
4 December 2000Registered office changed on 04/12/00 from: kingsway house 1-3 evans avenue watford hertfordshire WD2 6EX (1 page)
7 September 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Ad 10/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2000Registered office changed on 23/02/00 from: crystal house new beford road luton LU1 1HS (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: crystal house new beford road luton LU1 1HS (1 page)
23 February 2000Ad 10/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: crystal house new bedford road luton LU1 1HS (1 page)
25 March 1999Registered office changed on 25/03/99 from: crystal house new bedford road luton LU1 1HS (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
17 March 1999Incorporation (14 pages)
17 March 1999Incorporation (14 pages)