Company NameLondon Inn Hotels (Stratford) Limited
Company StatusActive
Company Number04251750
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Previous NamesWakeco (187) Limited and London Inn Hotels 2001 Ltd

Business Activity

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

Directors

Director NameHon Paavan Popat
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(8 years, 9 months after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Gagan Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(9 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Secretary NameMr Gagan Puri
StatusCurrent
Appointed01 July 2011(9 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Shivaan Shillin Popat
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(4 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameDuncan Walter Rogers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address51a High Street
Harrow On The Hill
Middlesex
HA3 3HT
Secretary NameMr David William Barclay Ware
NationalityBritish
StatusResigned
Appointed12 November 2001(4 months after company formation)
Appointment Duration10 months (resigned 12 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Secretary NameDolar Popat
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMs Roselyn Hawkes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Ravensden Road
Renhold
Bedford
Bedfordshire
MK41 0JY
Secretary NameMr John Peter Baxter
NationalityBritish
StatusResigned
Appointed18 July 2006(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chestnut Drive
Pinner
Middlesex
HA5 1LY
Director NameWilliam George Gibbons
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Balmore Drive
Caversham
Reading
Berkshire
RG4 8NN
Director NameMrs Jennifer Acres
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Lynn Rosa Claydon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(8 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Amanda Jane Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Jacqueline Anne Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(12 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2014)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Andrew John Mangion
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMaltese
StatusResigned
Appointed15 January 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr William Charles Neal
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websitetlc-group.net
Telephone020 88634637
Telephone regionLondon

Location

Registered Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

450k at £1Tlc Group LTD
90.00%
B Non Voting
50k at £1Tlc Group LTD
10.00%
Ordinary

Financials

Year2014
Turnover£4,334,185
Gross Profit£2,733,710
Net Worth£16,720,331
Cash£1,477,626
Current Liabilities£4,416,934

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return25 July 2023 (8 months, 3 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Charges

11 June 2018Delivered on: 13 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 April 2010Delivered on: 7 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Express by holiday inn, 196 high street, stratford, london t/n EGL306124 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 April 2010Delivered on: 7 May 2010
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 April 2010Delivered on: 8 April 2010
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 January 2008Delivered on: 16 January 2008
Satisfied on: 10 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north west side of cumberland street, luton, bedfordshire t/nos. BD228085 and BD38243. 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
5 December 2001Delivered on: 19 December 2001
Satisfied on: 10 July 2010
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: The property being 196 high street stratford title number EGL306124. 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
5 December 2001Delivered on: 19 December 2001
Satisfied on: 10 July 2010
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 freehold property known as 196 high street stratford title number EGL306124. 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

31 January 2024Full accounts made up to 30 April 2023 (28 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
5 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 September 2022Memorandum and Articles of Association (5 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
5 August 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
29 April 2021Full accounts made up to 30 April 2020 (27 pages)
18 February 2021Director's details changed for Mr Shivaan Shillin Popat on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Paavan Popat on 18 February 2021 (2 pages)
1 February 2021Cessation of Tlc Holdco Limited as a person with significant control on 18 June 2020 (1 page)
1 February 2021Notification of Tlc Hospitality Group Limited as a person with significant control on 18 June 2020 (2 pages)
29 July 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
13 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2020Cessation of Tlc Group Limited as a person with significant control on 30 April 2020 (1 page)
12 May 2020Notification of Tlc Holdco Limited as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 500,001
(3 pages)
6 December 2019Termination of appointment of William Charles Neal as a director on 30 September 2019 (1 page)
19 November 2019Full accounts made up to 30 April 2019 (26 pages)
28 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
11 January 2019Full accounts made up to 30 April 2018 (27 pages)
6 December 2018Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages)
1 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
13 June 2018Registration of charge 042517500007, created on 11 June 2018 (34 pages)
2 February 2018Full accounts made up to 30 April 2017 (27 pages)
18 January 2018Appointment of William Charles Neal as a director on 1 November 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
24 April 2017Second filing of Confirmation Statement dated 13/07/2016 (7 pages)
24 April 2017Second filing of Confirmation Statement dated 13/07/2016 (7 pages)
6 February 2017Full accounts made up to 30 April 2016 (28 pages)
6 February 2017Full accounts made up to 30 April 2016 (28 pages)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
27 July 2016Confirmation statement made on 13 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/04/2017
(6 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/04/2017
(6 pages)
2 February 2016Full accounts made up to 30 April 2015 (21 pages)
2 February 2016Full accounts made up to 30 April 2015 (21 pages)
19 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 500,000
(5 pages)
19 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 500,000
(5 pages)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
2 February 2015Full accounts made up to 30 April 2014 (20 pages)
2 February 2015Full accounts made up to 30 April 2014 (20 pages)
24 December 2014Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
24 December 2014Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,000
(6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,000
(6 pages)
13 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
13 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
22 January 2014Full accounts made up to 30 April 2013 (20 pages)
22 January 2014Full accounts made up to 30 April 2013 (20 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
19 November 2012Full accounts made up to 30 April 2012 (18 pages)
19 November 2012Full accounts made up to 30 April 2012 (18 pages)
29 October 2012Termination of appointment of Dolar Popat as a director (1 page)
29 October 2012Appointment of Mrs Amanda Jane Jackson as a director (2 pages)
29 October 2012Termination of appointment of Dolar Popat as a director (1 page)
29 October 2012Appointment of Mrs Amanda Jane Jackson as a director (2 pages)
7 August 2012Director's details changed for Dolar Popat on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
7 August 2012Director's details changed for Dolar Popat on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Dolar Popat on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
30 January 2012Full accounts made up to 30 April 2011 (19 pages)
30 January 2012Full accounts made up to 30 April 2011 (19 pages)
22 July 2011Appointment of Mr Gagan Puri as a secretary (1 page)
22 July 2011Appointment of Mr Gagan Puri as a secretary (1 page)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
29 June 2011Termination of appointment of John Baxter as a secretary (1 page)
29 June 2011Termination of appointment of John Baxter as a secretary (1 page)
1 June 2011Appointment of Mr Gagan Puri as a director (2 pages)
1 June 2011Appointment of Mr Gagan Puri as a director (2 pages)
13 January 2011Full accounts made up to 30 April 2010 (18 pages)
13 January 2011Full accounts made up to 30 April 2010 (18 pages)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
12 August 2010Termination of appointment of William Gibbons as a director (1 page)
12 August 2010Termination of appointment of William Gibbons as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
9 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
11 May 2010Appointment of Mr Paavan Popat as a director (2 pages)
11 May 2010Appointment of Mr Paavan Popat as a director (2 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
14 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
3 August 2009Return made up to 13/07/09; full list of members (4 pages)
3 August 2009Return made up to 13/07/09; full list of members (4 pages)
22 January 2009Full accounts made up to 30 April 2008 (15 pages)
22 January 2009Full accounts made up to 30 April 2008 (15 pages)
28 July 2008Return made up to 13/07/08; full list of members (4 pages)
28 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
21 December 2007Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page)
21 December 2007Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page)
5 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
5 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
17 July 2007Return made up to 13/07/07; full list of members (3 pages)
17 July 2007Return made up to 13/07/07; full list of members (3 pages)
5 June 2007Return made up to 13/07/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Return made up to 13/07/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 January 2007Full accounts made up to 30 April 2006 (13 pages)
15 January 2007Full accounts made up to 30 April 2006 (13 pages)
4 August 2006Return made up to 13/07/06; full list of members (3 pages)
4 August 2006Return made up to 13/07/06; full list of members (3 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 January 2006Full accounts made up to 30 April 2005 (12 pages)
17 January 2006Full accounts made up to 30 April 2005 (12 pages)
20 September 2005Company name changed london inn hotels 2001 LTD\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed london inn hotels 2001 LTD\certificate issued on 20/09/05 (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
10 August 2005Return made up to 13/07/05; full list of members (3 pages)
10 August 2005Return made up to 13/07/05; full list of members (3 pages)
9 February 2005Full accounts made up to 30 April 2004 (13 pages)
9 February 2005Full accounts made up to 30 April 2004 (13 pages)
7 December 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
7 December 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
30 September 2003Memorandum and Articles of Association (10 pages)
30 September 2003Memorandum and Articles of Association (10 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2003Ad 30/12/02-13/01/03 £ si 495000@1 (2 pages)
17 July 2003S-div 30/12/02 (2 pages)
17 July 2003S-div 30/12/02 (2 pages)
17 July 2003Ad 30/12/02-13/01/03 £ si 495000@1 (2 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2003Return made up to 13/07/03; full list of members (7 pages)
16 July 2003Return made up to 13/07/03; full list of members (7 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
24 September 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
24 September 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
17 September 2002Return made up to 13/07/02; full list of members (7 pages)
17 September 2002Return made up to 13/07/02; full list of members (7 pages)
11 January 2002Ad 11/12/01--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
11 January 2002Ad 11/12/01--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
11 January 2002Statement of affairs (24 pages)
11 January 2002Statement of affairs (24 pages)
19 December 2001Particulars of mortgage/charge (12 pages)
19 December 2001Particulars of mortgage/charge (5 pages)
19 December 2001Particulars of mortgage/charge (5 pages)
19 December 2001Particulars of mortgage/charge (12 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2001£ nc 1000/5000000 13/11/01 (1 page)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2001£ nc 1000/5000000 13/11/01 (1 page)
19 November 2001Resolutions
  • RES13 ‐ Re directors powers 14/11/01
(1 page)
19 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Resolutions
  • RES13 ‐ Re directors powers 14/11/01
(1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
13 November 2001Company name changed wakeco (187) LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed wakeco (187) LIMITED\certificate issued on 13/11/01 (2 pages)
13 July 2001Incorporation (17 pages)
13 July 2001Incorporation (17 pages)