Company NameThe Unstuffy Hotel Co Limited
Company StatusActive
Company Number04703734
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameLaurence Binge
StatusCurrent
Appointed25 April 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameSahil Vachani
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed05 June 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameTara Singh Vachani
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed05 June 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameAnaljit Singh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIndian
StatusCurrent
Appointed05 June 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameNicolette Waterford
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed17 August 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameHardik Bharat Manek
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed25 November 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameJacobus Van Der Westhuyzen
Date of BirthAugust 1988 (Born 35 years ago)
NationalitySouth African
StatusCurrent
Appointed22 June 2023(20 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMichael Francis Bevans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Barn House
The Howe Lyth
Kendal
LA8 8DF
Director NameSimon Mills Somerset Doddrell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadeline Levens
Kendal
Cumbria
LA8 8PD
Secretary NameSimon Mills Somerset Doddrell
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadeline Levens
Kendal
Cumbria
LA8 8PD
Director NameMrs Jean Bevans
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 April 2016)
RoleHotel Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Barn House The Howe
Lyth
Kendal
Cumbria
LA8 8DF
Director NameMrs Abigail Jane Doddrell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 April 2016)
RoleHotel Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadeline Hutton Lane
Levens
Kendal
Cumbria
LA8 8PD
Director NameJean Van Der Walt
Date of BirthApril 1986 (Born 38 years ago)
NationalitySouth African
StatusResigned
Appointed29 October 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Contact

Websitelinthwaite.com

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

598.3k at £0.01Jean Margaret Bevans
25.00%
Ordinary A
598.3k at £0.01Michael Francis Bevans
25.00%
Ordinary A
428.6k at £0.01Trustees Of Gunter Dayton Trust
17.91%
Ordinary B
384k at £0.01Abigail Jane Doddrell
16.05%
Ordinary B
384k at £0.01Simon Mills Somerset Doddrell
16.05%
Ordinary B

Financials

Year2014
Net Worth£2,116,485
Cash£78,836
Current Liabilities£3,399,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

1 December 2016Delivered on: 13 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging and all other interests belonging in or over land.
Outstanding
14 December 2015Delivered on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as heather cottage, 11 broad street, windermere LA23 2AB and registered at land registry under title number CU174646.
Outstanding
14 December 2015Delivered on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as linthwaite house hotel, crook road, windermere LA23 3JA and registered at land registry under title number CU66525.
Outstanding
30 June 2003Delivered on: 4 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 oak street windermere t/no: CU35828. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 2018Delivered on: 5 November 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold land known as linthwaite hotel, oaks drive, bowness on windermere registered at the land registry with title number CU66525 and the freehold land known as heather cottage, 11 broad street, windermere, LA23 2AB registered at the land registry with title number CU174646. For more details please refer to the instrument.
Outstanding
13 December 2016Delivered on: 14 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a linthwaite hotel oaks drive bowness on windermere windermere t/no CU66252.
Outstanding
12 August 2004Delivered on: 19 August 2004
Satisfied on: 24 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heather cottage, 11 broad street, windermere. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2003Delivered on: 4 July 2003
Satisfied on: 24 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Linthwaite country house hotel bowness-on-windermere t/no: CU66525. Undertaking and all property and assets. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2003Delivered on: 14 May 2003
Satisfied on: 7 November 2006
Classification: Loan note issue
Fully Satisfied
30 April 2003Delivered on: 8 May 2003
Satisfied on: 23 December 2015
Persons entitled: National Westminster 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 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

6 September 2023Statement of capital following an allotment of shares on 16 August 2023
  • GBP 143,924.82
(3 pages)
6 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap inc 16/08/2023
(2 pages)
3 August 2023Accounts for a small company made up to 31 March 2023 (13 pages)
10 July 2023Appointment of Jacobus Van Der Westhuyzen as a director on 22 June 2023 (2 pages)
6 April 2023Resolutions
  • RES13 ‐ Authorised share o the company increased 24/03/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2023Statement of capital following an allotment of shares on 24 March 2023
  • GBP 126,794.82
(3 pages)
27 March 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
23 March 2023Termination of appointment of Jean Van Der Walt as a director on 2 March 2023 (1 page)
8 July 2022Accounts for a small company made up to 31 March 2022 (13 pages)
1 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital increased 25/03/2022
(2 pages)
1 April 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 114,994.82
(3 pages)
21 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (12 pages)
16 December 2021Appointment of Hardik Bharat Manek as a director on 25 November 2021 (2 pages)
24 November 2021Appointment of Jean Van Der Walt as a director on 29 October 2021 (2 pages)
2 September 2021Change of details for Analjit Singh as a person with significant control on 27 August 2021 (2 pages)
2 September 2021Director's details changed for Analjit Singh on 27 August 2021 (2 pages)
17 August 2021Appointment of Nicolette Waterford as a director on 17 August 2021 (2 pages)
19 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 94,094.82
(3 pages)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
30 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
31 January 2020Resolutions
  • RES13 ‐ Auth share cap increase and divided 29/01/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 January 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 75,746
(3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
30 May 2019Second filing of a statement of capital following an allotment of shares on 28 March 2019
  • GBP 63,191.80
(7 pages)
5 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 63,191.8
(3 pages)
5 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 63,191.8
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019.
(4 pages)
2 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
5 November 2018Registration of charge 047037340012, created on 30 October 2018 (32 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 March 2018Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages)
20 March 2018Director's details changed for Analjit Singh on 30 November 2017 (2 pages)
7 March 2018Registration of charge 047037340011, created on 28 February 2018 (46 pages)
23 February 2018Satisfaction of charge 047037340009 in full (1 page)
23 February 2018Satisfaction of charge 047037340010 in full (1 page)
22 January 2018Director's details changed for Analjit Singh on 30 November 2017 (2 pages)
22 January 2018Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages)
22 January 2018Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages)
22 January 2018Director's details changed for Analjit Singh on 30 November 2017 (2 pages)
31 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
31 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
7 June 2017Appointment of Analjit Singh as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Analjit Singh as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Sahil Vachani as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Sahil Vachani as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Tara Singh Vachani as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Tara Singh Vachani as a director on 5 June 2017 (2 pages)
31 May 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
31 May 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
24 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
13 March 2017Director's details changed for Mr Peter Anthony Robertson on 31 December 2016 (2 pages)
13 March 2017Director's details changed for Mr Laurence Binge on 31 December 2016 (2 pages)
13 March 2017Director's details changed for Mr Laurence Binge on 31 December 2016 (2 pages)
13 March 2017Secretary's details changed for Laurence Binge on 6 January 2017 (1 page)
13 March 2017Director's details changed for Mr Peter Anthony Robertson on 31 December 2016 (2 pages)
13 March 2017Secretary's details changed for Laurence Binge on 6 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
6 January 2017Accounts for a small company made up to 24 April 2016 (7 pages)
6 January 2017Accounts for a small company made up to 24 April 2016 (7 pages)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
14 December 2016Registration of charge 047037340010, created on 13 December 2016 (12 pages)
14 December 2016Registration of charge 047037340010, created on 13 December 2016 (12 pages)
13 December 2016Registration of charge 047037340009, created on 1 December 2016 (18 pages)
13 December 2016Registration of charge 047037340009, created on 1 December 2016 (18 pages)
13 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 51,031.8
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 51,031.8
(3 pages)
6 December 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 December 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 November 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
15 November 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 August 2016Satisfaction of charge 047037340007 in full (1 page)
22 August 2016Satisfaction of charge 047037340008 in full (1 page)
22 August 2016Satisfaction of charge 047037340006 in full (1 page)
22 August 2016Registered office address changed from Linthwaite House Hotel Crook Road Windermere Cumbria LA23 3JA to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 22 August 2016 (1 page)
22 August 2016Satisfaction of charge 047037340007 in full (1 page)
22 August 2016Registered office address changed from Linthwaite House Hotel Crook Road Windermere Cumbria LA23 3JA to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 22 August 2016 (1 page)
22 August 2016Satisfaction of charge 047037340006 in full (1 page)
22 August 2016Satisfaction of charge 047037340008 in full (1 page)
10 May 2016Appointment of Mr Peter Anthony Robertson as a director on 25 April 2016 (2 pages)
10 May 2016Termination of appointment of Simon Mills Somerset Doddrell as a director on 25 April 2016 (1 page)
10 May 2016Appointment of Laurence Binge as a secretary on 25 April 2016 (2 pages)
10 May 2016Termination of appointment of Simon Mills Somerset Doddrell as a secretary on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Simon Mills Somerset Doddrell as a secretary on 25 April 2016 (1 page)
10 May 2016Appointment of Laurence Binge as a director on 25 April 2016 (2 pages)
10 May 2016Termination of appointment of Simon Mills Somerset Doddrell as a director on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Michael Francis Bevans as a director on 25 April 2016 (1 page)
10 May 2016Appointment of Mr Peter Anthony Robertson as a director on 25 April 2016 (2 pages)
10 May 2016Termination of appointment of Abigail Jane Doddrell as a director on 25 April 2016 (1 page)
10 May 2016Appointment of Laurence Binge as a director on 25 April 2016 (2 pages)
10 May 2016Termination of appointment of Jean Bevans as a director on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Michael Francis Bevans as a director on 25 April 2016 (1 page)
10 May 2016Termination of appointment of Jean Bevans as a director on 25 April 2016 (1 page)
10 May 2016Appointment of Laurence Binge as a secretary on 25 April 2016 (2 pages)
10 May 2016Termination of appointment of Abigail Jane Doddrell as a director on 25 April 2016 (1 page)
4 May 2016Memorandum and Articles of Association (26 pages)
4 May 2016Memorandum and Articles of Association (26 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
8 April 2016Satisfaction of charge 3 in full (2 pages)
8 April 2016Satisfaction of charge 3 in full (2 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 23,931.8
(8 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 23,931.8
(8 pages)
24 December 2015Satisfaction of charge 5 in full (2 pages)
24 December 2015Satisfaction of charge 5 in full (2 pages)
24 December 2015Registration of charge 047037340006, created on 14 December 2015 (18 pages)
24 December 2015Registration of charge 047037340007, created on 14 December 2015 (18 pages)
24 December 2015Registration of charge 047037340007, created on 14 December 2015 (18 pages)
24 December 2015Registration of charge 047037340008, created on 14 December 2015 (21 pages)
24 December 2015Satisfaction of charge 4 in full (2 pages)
24 December 2015Satisfaction of charge 4 in full (2 pages)
24 December 2015Registration of charge 047037340008, created on 14 December 2015 (21 pages)
24 December 2015Registration of charge 047037340006, created on 14 December 2015 (18 pages)
23 December 2015Satisfaction of charge 1 in full (1 page)
23 December 2015Satisfaction of charge 1 in full (1 page)
17 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 23,931.8
(8 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 23,931.8
(8 pages)
29 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 23,931.8
(8 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 23,931.8
(8 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (11 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (11 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
16 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
16 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
15 December 2011Full accounts made up to 31 March 2011 (9 pages)
15 December 2011Full accounts made up to 31 March 2011 (9 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
23 March 2010Director's details changed for Mrs Abigail Jane Doddrell on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Jean Bevans on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Abigail Jane Doddrell on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Mrs Jean Bevans on 23 March 2010 (2 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
20 March 2009Return made up to 19/03/09; full list of members (5 pages)
20 March 2009Return made up to 19/03/09; full list of members (5 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
9 April 2008Return made up to 19/03/08; full list of members (5 pages)
9 April 2008Return made up to 19/03/08; full list of members (5 pages)
12 March 2008Director appointed mrs jean bevans (1 page)
12 March 2008Director appointed mrs abigail jane doddrell (1 page)
12 March 2008Director appointed mrs jean bevans (1 page)
12 March 2008Director appointed mrs abigail jane doddrell (1 page)
19 December 2007Ad 03/12/07--------- £ si [email protected] £ ic 23931/23931 (2 pages)
19 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 December 2007Ad 03/12/07--------- £ si [email protected] £ ic 23931/23931 (2 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 19/03/07; full list of members (3 pages)
19 March 2007Return made up to 19/03/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Return made up to 19/03/06; full list of members (3 pages)
29 March 2006Return made up to 19/03/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
26 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Particulars of contract relating to shares (4 pages)
30 July 2003Particulars of contract relating to shares (4 pages)
30 July 2003Ad 30/04/03--------- £ si [email protected]=20067 £ ic 3864/23931 (4 pages)
30 July 2003Ad 30/04/03--------- £ si [email protected]=20067 £ ic 3864/23931 (4 pages)
10 July 2003Memorandum and Articles of Association (4 pages)
10 July 2003Memorandum and Articles of Association (4 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2003Ad 30/04/03--------- £ si [email protected]=3854 £ ic 10/3864 (2 pages)
15 May 2003Ad 30/04/03--------- £ si [email protected]=3854 £ ic 10/3864 (2 pages)
14 May 2003Registration of charge for debentures (3 pages)
14 May 2003Registration of charge for debentures (3 pages)
9 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2003Ad 30/04/03--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
9 May 2003Ad 30/04/03--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 May 2003S-div 30/04/03 (1 page)
9 May 2003S-div 30/04/03 (1 page)
8 May 2003Particulars of mortgage/charge (7 pages)
8 May 2003Particulars of mortgage/charge (7 pages)
19 March 2003Incorporation (28 pages)
19 March 2003Incorporation (28 pages)