Company NameThe Croydon Hotel & Leisure Company Limited
Company StatusDissolved
Company Number03760649
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 17 November 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Alan Denis Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameOcorian Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed09 December 2013(14 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 17 November 2020)
Correspondence Address11 Old Jewry
London
Greater London
EC2R 8DU
Director NameMr Vinod Pragji Gordhan Vaghadia
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 week after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Ormonde Road
Moor Park
Northwood
Middlesex
HA6 2EL
Director NameMr Nabil Chartouni
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustrian
StatusResigned
Appointed05 May 1999(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address2 Templewood Avenue
London
NW3 7XA
Director NameJohn Roger Corson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 week after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address15 Poplar Close
Frome
Somerset
BA11 2AU
Secretary NameMr Vinod Pragji Gordhan Vaghadia
NationalityBritish
StatusResigned
Appointed05 May 1999(1 week after company formation)
Appointment Duration3 years (resigned 30 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Ormonde Road
Moor Park
Northwood
Middlesex
HA6 2EL
Director NameDaniel Johannes Wilhelmus Martin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed13 July 1999(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2006)
RoleBanker
Correspondence AddressSchelpheuvelstraat 86
Essen
B-2910
Foreign
Secretary NameMs Carol Joyce Lapwood
NationalityBritish
StatusResigned
Appointed30 May 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressFarmside Church Street
Oldhurst
Huntingdon
Cambridgeshire
PE28 3AF
Director NameMs Carol Joyce Lapwood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(6 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 March 2006)
RoleSecretary
Correspondence AddressFarmside Church Street
Oldhurst
Huntingdon
Cambridgeshire
PE28 3AF
Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFastnet House
High Road Arbrack
Kinsale
Co Cork
Irish
Director NameBrian Joseph Madden
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameBrian Joseph Madden
NationalityIrish
StatusResigned
Appointed01 March 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Director NameAlan Morris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2009(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address21 St Albans Park
Sandymount
Dublin
Dublin 4
Director NameJason Clerkin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2009(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBallyspillane West
Midleton
County Cork
Ireland
Secretary NameAlan Morris
NationalityIrish
StatusResigned
Appointed31 August 2009(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address21 St Albans Park
Sandymount
Dublin
Dublin 4
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Timothy Luke Trott
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£1,725,000
Net Worth£10,217,836
Current Liabilities£4,406,561

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 February 2014Delivered on: 25 February 2014
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 December 2013Delivered on: 19 December 2013
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 December 2013Delivered on: 19 December 2013
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: The croydon hotel, 7 altyre road, croydon, surrey t/no SGL573066. Notification of addition to or amendment of charge.
Outstanding
20 April 2006Delivered on: 21 April 2006
Satisfied on: 14 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H croydon park hotel 7 altyre road croydon t/no SGL573066. 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
1 March 2006Delivered on: 16 March 2006
Satisfied on: 14 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The 'Bank')

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land adjoining the croydon park hotel, altyre road, croydon t/no SGL591066. 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.
Fully Satisfied
2 July 1999Delivered on: 5 July 1999
Satisfied on: 12 February 2011
Persons entitled: Acropolis Tourism Development Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title estate and other interests of the borrower in the f/h property k/a the croydon park hotel.7 Altyre road,croydon surrey t/no sgl 573066.all plant and machinery now or at any time vested in the borrower and all related spare parts,fuels,equipment and tools,and present and future goodwill and uncalled capital.. See the mortgage charge document for full details.
Fully Satisfied
2 July 1999Delivered on: 5 July 1999
Satisfied on: 12 February 2011
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 charge over the f/h property k/a the croydon park hotel,7 altyre road,croydon,surrey.t/no SGL573066. 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.
Fully Satisfied
2 July 1999Delivered on: 5 July 1999
Satisfied on: 12 February 2011
Persons entitled: Bargolane B.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title estate and other interests of the borrower in the f/h property k/a the croydon park hotel,7 altyre road,croydon surrey.t/no SGL573066.all plant and machinery now or at any time vested in the borrower and all related spare parts fuels equipment and tools.floating charge all the undertaking and all the assets rights and income of the borrower.. See the mortgage charge document for full details.
Fully Satisfied
2 July 1999Delivered on: 5 July 1999
Satisfied on: 12 February 2011
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: The property being the croydon park hotel,7 altyre road,croydon,surrey.t/no SGL573066.. 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.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved following liquidation (1 page)
17 August 2020Return of final meeting in a members' voluntary winding up (14 pages)
22 May 2020Liquidators' statement of receipts and payments to 16 April 2020 (14 pages)
9 May 2019Registered office address changed from 11 Old Jewry London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 May 2019 (2 pages)
8 May 2019Appointment of a voluntary liquidator (3 pages)
8 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-17
(1 page)
8 May 2019Declaration of solvency (5 pages)
2 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
8 February 2019Appointment of Mr Alan Denis Booth as a director on 1 February 2019 (2 pages)
8 February 2019Termination of appointment of Timothy Luke Trott as a director on 1 February 2019 (1 page)
28 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 April 2017Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages)
22 February 2017Director's details changed for Bedell (Corporate Services) Uk Limited on 15 November 2016 (1 page)
22 February 2017Director's details changed for Bedell (Corporate Services) Uk Limited on 15 November 2016 (1 page)
10 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
13 September 2016Accounts for a small company made up to 31 December 2015 (12 pages)
13 September 2016Accounts for a small company made up to 31 December 2015 (12 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000,000
(4 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000,000
(4 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 April 2015Director's details changed for Roland Mark Deller on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Roland Mark Deller on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mr Timothy Luke Trott on 20 July 2014 (2 pages)
10 April 2015Director's details changed for Mr Timothy Luke Trott on 20 July 2014 (2 pages)
10 April 2015Director's details changed for Roland Mark Deller on 1 August 2014 (2 pages)
23 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000,000
(5 pages)
27 November 2014Director's details changed for Mr Timothy Luke Trott on 20 July 2014 (2 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000,000
(5 pages)
27 November 2014Director's details changed for Roland Mark Deller on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Roland Mark Deller on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Timothy Luke Trott on 20 July 2014 (2 pages)
17 September 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
17 September 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 February 2014Registration of charge 037606490009 (12 pages)
25 February 2014Registration of charge 037606490009 (12 pages)
8 January 2014Appointment of Roland Mark Deller as a director (3 pages)
8 January 2014Appointment of Roland Mark Deller as a director (3 pages)
8 January 2014Appointment of Bedell (Corporate Services) Uk Limited as a director (3 pages)
8 January 2014Appointment of Bedell (Corporate Services) Uk Limited as a director (3 pages)
8 January 2014Appointment of Mr Timothy Luke Trott as a director (3 pages)
8 January 2014Appointment of Mr Timothy Luke Trott as a director (3 pages)
7 January 2014Statement of company's objects (2 pages)
7 January 2014Statement of company's objects (2 pages)
2 January 2014Statement of company's objects (2 pages)
2 January 2014Statement of company's objects (2 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2013Statement of capital on 9 December 2013
  • GBP 1,000,000
(5 pages)
23 December 2013Termination of appointment of Jason Clerkin as a director (2 pages)
23 December 2013Auditor's resignation (1 page)
23 December 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 23 December 2013 (2 pages)
23 December 2013Termination of appointment of Jason Clerkin as a director (2 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2013Auditor's resignation (1 page)
23 December 2013Statement of capital on 9 December 2013
  • GBP 1,000,000
(5 pages)
23 December 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 23 December 2013 (2 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 December 2013Statement of capital on 9 December 2013
  • GBP 1,000,000
(5 pages)
19 December 2013Registration of charge 037606490008 (24 pages)
19 December 2013Registration of charge 037606490007 (52 pages)
19 December 2013Registration of charge 037606490007 (52 pages)
19 December 2013Registration of charge 037606490008 (24 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
14 December 2013Satisfaction of charge 6 in full (4 pages)
14 December 2013Satisfaction of charge 6 in full (4 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (4 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (4 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (4 pages)
15 October 2013Full accounts made up to 30 April 2013 (12 pages)
15 October 2013Full accounts made up to 30 April 2013 (12 pages)
17 April 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 17 April 2013 (1 page)
17 April 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 17 April 2013 (1 page)
10 April 2013Full accounts made up to 30 April 2012 (14 pages)
10 April 2013Full accounts made up to 30 April 2012 (14 pages)
1 March 2013Termination of appointment of Alan Morris as a secretary (1 page)
1 March 2013Termination of appointment of Alan Morris as a secretary (1 page)
19 December 2012Termination of appointment of Alan Morris as a director (1 page)
19 December 2012Termination of appointment of Alan Morris as a director (1 page)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
6 June 2012Full accounts made up to 30 April 2011 (15 pages)
6 June 2012Full accounts made up to 30 April 2011 (15 pages)
9 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
3 June 2011Full accounts made up to 30 April 2010 (13 pages)
3 June 2011Full accounts made up to 30 April 2010 (13 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 30 April 2009 (14 pages)
2 February 2010Full accounts made up to 30 April 2009 (14 pages)
11 January 2010Director's details changed for Alan Morris on 3 November 2009 (2 pages)
11 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Jason Clerkin on 3 November 2009 (2 pages)
11 January 2010Director's details changed for Alan Morris on 3 November 2009 (2 pages)
11 January 2010Director's details changed for Alan Morris on 3 November 2009 (2 pages)
11 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Jason Clerkin on 3 November 2009 (2 pages)
11 January 2010Director's details changed for Jason Clerkin on 3 November 2009 (2 pages)
11 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
24 October 2009Registered office address changed from Howard House 32-34 High Street Croydon CR0 1YB on 24 October 2009 (2 pages)
24 October 2009Registered office address changed from Howard House 32-34 High Street Croydon CR0 1YB on 24 October 2009 (2 pages)
17 October 2009Full accounts made up to 30 April 2008 (16 pages)
17 October 2009Full accounts made up to 30 April 2008 (16 pages)
15 September 2009Appointment terminated director timothy coughlan (1 page)
15 September 2009Appointment terminate, director and secretary brian madden logged form (1 page)
15 September 2009Director appointed jason clerkin (2 pages)
15 September 2009Director and secretary appointed alan morris (2 pages)
15 September 2009Director and secretary appointed alan morris (2 pages)
15 September 2009Appointment terminated director timothy coughlan (1 page)
15 September 2009Appointment terminate, director and secretary brian madden logged form (1 page)
15 September 2009Director appointed jason clerkin (2 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Return made up to 03/11/08; full list of members (4 pages)
3 November 2008Return made up to 03/11/08; full list of members (4 pages)
1 August 2008Full accounts made up to 30 April 2007 (18 pages)
1 August 2008Full accounts made up to 30 April 2007 (18 pages)
10 June 2008Director's change of particulars / timothy coughlan / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / timothy coughlan / 10/06/2008 (1 page)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 May 2007Return made up to 28/04/07; full list of members (7 pages)
30 May 2007Return made up to 28/04/07; full list of members (7 pages)
21 April 2007Auditor's resignation (1 page)
21 April 2007Auditor's resignation (1 page)
16 April 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
16 April 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
27 March 2007Full accounts made up to 30 December 2005 (16 pages)
27 March 2007Full accounts made up to 30 December 2005 (16 pages)
25 May 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(7 pages)
25 May 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(7 pages)
21 April 2006Particulars of mortgage/charge (15 pages)
21 April 2006Particulars of mortgage/charge (15 pages)
16 March 2006Particulars of mortgage/charge (15 pages)
16 March 2006Particulars of mortgage/charge (15 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed;new director appointed (3 pages)
13 March 2006Declaration of assistance for shares acquisition (8 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (4 pages)
13 March 2006Secretary resigned;director resigned (1 page)
13 March 2006Secretary resigned;director resigned (1 page)
13 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 March 2006New secretary appointed;new director appointed (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Declaration of assistance for shares acquisition (8 pages)
13 March 2006New director appointed (4 pages)
13 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
2 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Full accounts made up to 31 December 2004 (16 pages)
7 April 2005Full accounts made up to 31 December 2004 (16 pages)
12 October 2004Full accounts made up to 26 December 2003 (16 pages)
12 October 2004Full accounts made up to 26 December 2003 (16 pages)
25 May 2004Return made up to 28/04/04; full list of members (7 pages)
25 May 2004Return made up to 28/04/04; full list of members (7 pages)
30 May 2003Full accounts made up to 27 December 2002 (16 pages)
30 May 2003Full accounts made up to 27 December 2002 (16 pages)
28 May 2003Return made up to 28/04/03; full list of members (7 pages)
28 May 2003Return made up to 28/04/03; full list of members (7 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
23 May 2002Return made up to 28/04/02; full list of members (8 pages)
23 May 2002Return made up to 28/04/02; full list of members (8 pages)
20 May 2002Full accounts made up to 28 December 2001 (16 pages)
20 May 2002Full accounts made up to 28 December 2001 (16 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
30 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
3 April 2001Full accounts made up to 29 December 2000 (15 pages)
3 April 2001Full accounts made up to 29 December 2000 (15 pages)
17 November 2000Full accounts made up to 31 December 1999 (15 pages)
17 November 2000Full accounts made up to 31 December 1999 (15 pages)
24 May 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 May 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
23 July 1999Company name changed laratta LIMITED\certificate issued on 23/07/99 (2 pages)
23 July 1999Company name changed laratta LIMITED\certificate issued on 23/07/99 (2 pages)
15 July 1999Ad 02/07/99--------- £ si 4599998@1=4599998 £ ic 2/4600000 (2 pages)
15 July 1999Ad 02/07/99--------- £ si 4599998@1=4599998 £ ic 2/4600000 (2 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 July 1999Nc inc already adjusted 30/06/99 (1 page)
7 July 1999Nc inc already adjusted 30/06/99 (1 page)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1999Registered office changed on 13/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 May 1999Registered office changed on 13/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 April 1999Incorporation (20 pages)
28 April 1999Incorporation (20 pages)