Company NameJay Hotels Limited
DirectorGustaaf Franciscus Bakker
Company StatusActive
Company Number04174255
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Previous NameSpeed 8691 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gustaaf Franciscus Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed04 June 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameJacqueline Renee Godden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2007)
RoleManaging Director
Correspondence AddressOakridge
32 Wallace Road
Broadstone
Dorset
BH18 8NG
Director NameGerald Godden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2007)
RoleExecutive Chief
Correspondence AddressOakridge
32 Wallace Road
Broadstone
Dorset
BH18 8NG
Secretary NameGerald Godden
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2007)
RoleExecutive Chief
Correspondence AddressOakridge
32 Wallace Road
Broadstone
Dorset
BH18 8NG
Director NameMs Gail Robson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed30 April 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Ryde Longhoughton Road
Lesbury
Alnwick
Northumberland
NE66 3AT
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(10 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(11 years, 2 months after company formation)
Appointment Duration8 months (resigned 04 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers Hive Road
Bushey Heath
Hertfordshire
WD2 1JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed17 June 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2017)
Correspondence Address15 Appold Street
London
EC2A 2HB

Contact

Websitehotelduvin.com
Email address[email protected]
Telephone0845 1819268
Telephone regionUnknown

Location

Registered Address3rd Floor 95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Hotel Du Vin LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£868
Current Liabilities£2,968,802

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

1 April 2014Delivered on: 11 April 2014
Satisfied on: 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Fully Satisfied
29 February 2008Delivered on: 14 March 2008
Satisfied on: 11 April 2014
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Original Lenders and the Agent) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 May 2002Delivered on: 31 May 2002
Satisfied on: 18 May 2004
Persons entitled: Robert James Macfarlane Leonard

Classification: Debenture
Secured details: The sum of £600,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all assets.
Fully Satisfied
15 May 2002Delivered on: 31 May 2002
Satisfied on: 31 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or john S. leonard (hotels) limited 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.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
27 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
14 May 2018Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on 14 May 2018 (1 page)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
20 June 2017Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
20 June 2017Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
4 June 2017Full accounts made up to 30 September 2016 (3 pages)
4 June 2017Full accounts made up to 30 September 2016 (3 pages)
21 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB England to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB England to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
24 August 2016Auditor's resignation (1 page)
24 August 2016Auditor's resignation (1 page)
19 August 2016Auditor's resignation (1 page)
19 August 2016Auditor's resignation (1 page)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 June 2015Satisfaction of charge 041742550004 in full (4 pages)
22 June 2015Satisfaction of charge 041742550004 in full (4 pages)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
22 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
22 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
19 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (14 pages)
14 April 2015Full accounts made up to 30 June 2014 (14 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge 041742550004 (5 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge 041742550004 (5 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2014Registration of charge 041742550004 (93 pages)
11 April 2014Registration of charge 041742550004 (93 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Director's details changed for Mr Gary Reginald Davis on 21 March 2014 (2 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Director's details changed for Mr Gary Reginald Davis on 21 March 2014 (2 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
25 September 2013Registered office address changed from 179 Great Portland Street London W1W 5LS England on 25 September 2013 (2 pages)
25 September 2013Registered office address changed from 179 Great Portland Street London W1W 5LS England on 25 September 2013 (2 pages)
9 July 2013Director's details changed for Paul Roberts on 27 June 2013 (2 pages)
9 July 2013Director's details changed for Paul Roberts on 27 June 2013 (2 pages)
8 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013 (1 page)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Termination of appointment of Michael Bibring as a director (1 page)
13 March 2013Termination of appointment of Michael Bibring as a director (1 page)
4 January 2013Termination of appointment of Michael Bibring as a director (2 pages)
4 January 2013Termination of appointment of Michael Bibring as a director (2 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
12 July 2012Termination of appointment of Gail Robson as a director (1 page)
12 July 2012Termination of appointment of Gail Robson as a director (1 page)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
13 June 2012Appointment of Michael Albert Bibring as a director (3 pages)
13 June 2012Appointment of Michael Albert Bibring as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
18 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
24 February 2012Appointment of Jagtar Singh as a director (3 pages)
24 February 2012Appointment of Jagtar Singh as a director (3 pages)
21 February 2012Termination of appointment of Colin Elliot as a director (1 page)
21 February 2012Termination of appointment of Colin Elliot as a director (1 page)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 October 2011Memorandum and Articles of Association (9 pages)
18 October 2011Memorandum and Articles of Association (9 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
17 December 2010Auditors resignation (1 page)
17 December 2010Auditors resignation (1 page)
24 November 2010Auditor's resignation (5 pages)
24 November 2010Auditor's resignation (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 September 2010Appointment of Colin David Elliot as a director (3 pages)
21 September 2010Appointment of Colin David Elliot as a director (3 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (14 pages)
1 July 2009Full accounts made up to 31 December 2008 (14 pages)
26 March 2009Director appointed robert barclay cook (1 page)
26 March 2009Director appointed robert barclay cook (1 page)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
14 July 2008Full accounts made up to 31 December 2007 (14 pages)
14 July 2008Full accounts made up to 31 December 2007 (14 pages)
18 April 2008Appointment terminated director paul nisbett (1 page)
18 April 2008Appointment terminated director paul nisbett (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 March 2008Return made up to 07/03/08; full list of members (5 pages)
12 March 2008Return made up to 07/03/08; full list of members (5 pages)
6 March 2008Declaration of assistance for shares acquisition (8 pages)
6 March 2008Declaration of assistance for shares acquisition (6 pages)
6 March 2008Declaration of assistance for shares acquisition (8 pages)
6 March 2008Declaration of assistance for shares acquisition (8 pages)
6 March 2008Declaration of assistance for shares acquisition (8 pages)
6 March 2008Declaration of assistance for shares acquisition (6 pages)
21 September 2007Full accounts made up to 31 December 2006 (20 pages)
21 September 2007Full accounts made up to 31 December 2006 (20 pages)
4 August 2007New director appointed (12 pages)
4 August 2007New director appointed (3 pages)
4 August 2007New director appointed (3 pages)
4 August 2007New director appointed (12 pages)
11 June 2007Director resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: 30 city road london EC1Y 2AB (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: 30 city road london EC1Y 2AB (1 page)
11 June 2007New secretary appointed;new director appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Return made up to 07/03/07; full list of members (7 pages)
5 April 2007Return made up to 07/03/07; full list of members (7 pages)
3 June 2006Full accounts made up to 31 December 2005 (13 pages)
3 June 2006Full accounts made up to 31 December 2005 (13 pages)
23 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Full accounts made up to 31 December 2004 (11 pages)
17 May 2005Full accounts made up to 31 December 2004 (11 pages)
12 May 2005Return made up to 07/03/05; full list of members (7 pages)
12 May 2005Return made up to 07/03/05; full list of members (7 pages)
9 September 2004Registered office changed on 09/09/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 September 2004Registered office changed on 09/09/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page)
19 May 2004Full accounts made up to 31 December 2003 (11 pages)
19 May 2004Full accounts made up to 31 December 2003 (11 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Return made up to 07/03/04; full list of members (7 pages)
26 March 2004Return made up to 07/03/04; full list of members (7 pages)
5 June 2003Company name changed speed 8691 LIMITED\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed speed 8691 LIMITED\certificate issued on 05/06/03 (2 pages)
18 May 2003Full accounts made up to 31 December 2002 (11 pages)
18 May 2003Full accounts made up to 31 December 2002 (11 pages)
4 April 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
4 April 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
19 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 January 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
16 May 2002Return made up to 07/03/02; full list of members (7 pages)
16 May 2002Return made up to 07/03/02; full list of members (7 pages)
1 May 2002Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2002Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
29 March 2001Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2001Incorporation (21 pages)
7 March 2001Incorporation (21 pages)