Guisborough
Cleveland
TS14 6PT
Director Name | Mr Roger David Renfree Barons |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2001(29 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Le Chalet Roux La Route De L'Isle St. Brelade Jersey JE3 8BF |
Director Name | Hon Thomas Peregrine Long Chaloner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2001(29 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Farmer |
Country of Residence | South Africa |
Correspondence Address | Box 12420 Die Boord 7613 Republic South Africa |
Director Name | Nick Holmes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gisborough Hall Guisborough Redcar And Cleveland TS14 6PT |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2016(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Camillo Rea |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 45 Thornfield Grove Linthorpe Middlesbrough Cleveland TS5 5DA |
Director Name | Mr Amoroso Salvatore |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 9 Gunnergate Lane Marton In Cleveland Middlesbrough Cleveland TS7 8HZ |
Director Name | Peter Anthony Salvatore |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 February 2003) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gunnergate Lane Marton Middlesbrough Cleveland TS7 8HZ |
Secretary Name | Mr Malcolm Peter Maccormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 3 Farnborough Avenue Middlesbrough Cleveland TS5 7AE |
Secretary Name | Peter Anthony Salvatore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(21 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gunnergate Lane Marton Middlesbrough Cleveland TS7 8HZ |
Secretary Name | Pamela Elizabeth Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 2 Barns Farm Cottage Guisborough Lane Skelton In Clevelan Saltburn By The Sea Cleveland TS12 2HJ |
Director Name | Hedley John Newton |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(29 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2003) |
Role | Retired Solicitor |
Correspondence Address | Moat House Farm Kettle Green Kettle Green Road Much Hadham Hertfordshire SG10 6AE |
Secretary Name | Bond Dickinson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(29 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 October 2016) |
Correspondence Address | One Trinity Broad Chare Newcastle Upon Tyne NE1 2HF |
Website | guisboroughhotels.com |
---|
Registered Address | Gisborough Hall Guisborough Redcar & Cleveland TS14 6PT |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Address Matches | 4 other UK companies use this postal address |
5.8m at £1 | Gisborough Settled Estate 90.00% Ordinary |
---|---|
646.2k at £1 | Roger David Renfree Barons 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,561,118 |
Gross Profit | £2,770,581 |
Net Worth | £5,756,992 |
Cash | £386,022 |
Current Liabilities | £3,199,496 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
13 May 2016 | Delivered on: 1 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H gisborough hall whitby lane guisborough t/no CE211671 and additional land sown edged red on the plan attached to the instrument. Outstanding |
---|---|
12 May 2016 | Delivered on: 12 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
8 June 2012 | Delivered on: 14 June 2012 Persons entitled: Barclays 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: L/H property k/a gisborough hall guisborough north yorkshire t/no CE158718. Outstanding |
2 May 2012 | Delivered on: 15 May 2012 Persons entitled: Barclays 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 |
26 September 2001 | Delivered on: 9 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage guisborough hall, guisborough, registered at hm land registry with absolute freehold title being part of the land comprised within title number CE158718. Outstanding |
26 September 2001 | Delivered on: 9 October 2001 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
10 July 2001 | Delivered on: 19 July 2001 Persons entitled: One Northeast Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in accordance with a letter of credit dated 15 december 1999. Particulars: The l/h land and premises situate at and k/a guisborough hall, whitby lane, guisborough. Outstanding |
30 June 1972 | Delivered on: 7 July 1972 Persons entitled: Scottish & Newcastle Breweries LTD. Classification: Legal charge Secured details: £10,000 and all monies due from the company to the chargee for goods supplied. Particulars: Leasehold premises guisborough hall, guisborough, yorks, together with fixtures and fittings and goodwill of the business carried on therein. Outstanding |
7 April 1983 | Delivered on: 11 April 1983 Satisfied on: 10 January 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts due owing or incurred to the company floating charge on all the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
19 January 2024 | Confirmation statement made on 11 January 2024 with updates (5 pages) |
---|---|
31 July 2023 | Full accounts made up to 30 March 2023 (24 pages) |
5 July 2023 | Termination of appointment of Nick Holmes as a director on 31 December 2022 (1 page) |
25 May 2023 | Resolutions
|
18 May 2023 | Statement of capital following an allotment of shares on 15 May 2023
|
25 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
3 January 2023 | Resolutions
|
22 December 2022 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
20 December 2022 | Statement of capital following an allotment of shares on 1 September 2022
|
18 October 2022 | Full accounts made up to 31 March 2022 (22 pages) |
15 February 2022 | Full accounts made up to 1 April 2021 (24 pages) |
25 January 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
15 September 2021 | Second filing of Confirmation Statement dated 11 January 2021 (3 pages) |
13 September 2021 | Resolutions
|
6 September 2021 | Statement of capital following an allotment of shares on 17 November 2020
|
6 September 2021 | Statement of capital following an allotment of shares on 22 October 2020
|
18 May 2021 | Resolutions
|
18 May 2021 | Resolutions
|
4 May 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
31 March 2021 | Full accounts made up to 26 March 2020 (30 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates
|
27 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
5 December 2019 | Full accounts made up to 30 March 2019 (28 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
30 December 2018 | Full accounts made up to 30 March 2018 (28 pages) |
7 August 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
7 August 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
22 January 2018 | Withdrawal of a person with significant control statement on 22 January 2018 (2 pages) |
22 January 2018 | Notification of Rupert Roderick Faure Walker as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Notification of Charles Martin Crawshay as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
22 January 2018 | Notification of Andrew Harold Wentworth Sutcliffe as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
5 January 2018 | Full accounts made up to 30 March 2017 (21 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 23 January 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
21 February 2017 | Appointment of Nick Holmes as a director on 16 December 2016 (3 pages) |
21 February 2017 | Appointment of Nick Holmes as a director on 16 December 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 17 February 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 17 February 2016
|
25 November 2016 | Full accounts made up to 30 March 2016 (18 pages) |
25 November 2016 | Full accounts made up to 30 March 2016 (18 pages) |
25 October 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 October 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 October 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 October 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 October 2016 | Termination of appointment of Bond Dickinson Llp as a secretary on 1 October 2016 (1 page) |
24 October 2016 | Appointment of Prima Secretary Limited as a secretary on 1 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Bond Dickinson Llp as a secretary on 1 October 2016 (1 page) |
24 October 2016 | Appointment of Prima Secretary Limited as a secretary on 1 October 2016 (2 pages) |
1 June 2016 | Registration of charge 010456310009, created on 13 May 2016
|
1 June 2016 | Registration of charge 010456310009, created on 13 May 2016
|
25 May 2016 | Satisfaction of charge 6 in full (4 pages) |
25 May 2016 | Satisfaction of charge 4 in full (4 pages) |
25 May 2016 | Satisfaction of charge 1 in full (4 pages) |
25 May 2016 | Satisfaction of charge 5 in full (4 pages) |
25 May 2016 | Satisfaction of charge 4 in full (4 pages) |
25 May 2016 | Satisfaction of charge 3 in full (4 pages) |
25 May 2016 | Satisfaction of charge 7 in full (4 pages) |
25 May 2016 | Satisfaction of charge 5 in full (4 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
25 May 2016 | Satisfaction of charge 6 in full (4 pages) |
25 May 2016 | Satisfaction of charge 7 in full (4 pages) |
25 May 2016 | Satisfaction of charge 1 in full (4 pages) |
25 May 2016 | Satisfaction of charge 3 in full (4 pages) |
12 May 2016 | Registration of charge 010456310008, created on 12 May 2016 (20 pages) |
12 May 2016 | Registration of charge 010456310008, created on 12 May 2016 (20 pages) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Secretary's details changed for Dickinson Dees on 8 February 2016 (1 page) |
8 February 2016 | Secretary's details changed for Dickinson Dees on 8 February 2016 (1 page) |
13 January 2016 | Statement of capital following an allotment of shares on 18 August 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 18 August 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
18 November 2015 | Full accounts made up to 30 March 2015 (22 pages) |
18 November 2015 | Full accounts made up to 30 March 2015 (22 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
30 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 January 2015 | Full accounts made up to 30 March 2014 (21 pages) |
11 January 2015 | Full accounts made up to 30 March 2014 (21 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
2 January 2014 | Accounts for a medium company made up to 30 March 2013 (17 pages) |
2 January 2014 | Accounts for a medium company made up to 30 March 2013 (17 pages) |
5 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Accounts for a medium company made up to 30 March 2012 (17 pages) |
2 January 2013 | Accounts for a medium company made up to 30 March 2012 (17 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
20 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a medium company made up to 30 March 2011 (15 pages) |
4 January 2012 | Accounts for a medium company made up to 30 March 2011 (15 pages) |
17 May 2011 | Previous accounting period extended from 30 September 2010 to 30 March 2011 (1 page) |
17 May 2011 | Previous accounting period extended from 30 September 2010 to 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Roger David Renfree Barons on 15 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Roger David Renfree Barons on 15 January 2011 (2 pages) |
30 March 2011 | Register inspection address has been changed from . Guisborough Hall Guisborough Redcar & Cleveland TS14 6PT United Kingdom (1 page) |
30 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Register inspection address has been changed from . Guisborough Hall Guisborough Redcar & Cleveland TS14 6PT United Kingdom (1 page) |
30 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
18 June 2010 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
18 June 2010 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
17 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Rt Hon the Lord Gisborough Richard Thomas Chaloner on 11 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Rt Hon the Lord Gisborough Richard Thomas Chaloner on 11 January 2010 (2 pages) |
15 January 2010 | Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 11 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Dickinson Dees on 11 January 2010 (2 pages) |
15 January 2010 | Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 11 January 2010 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Secretary's details changed for Dickinson Dees on 11 January 2010 (2 pages) |
15 September 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
15 September 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
3 April 2009 | Return made up to 11/01/09; full list of members (5 pages) |
3 April 2009 | Return made up to 11/01/09; full list of members (5 pages) |
7 January 2009 | Return made up to 11/01/08; full list of members (5 pages) |
7 January 2009 | Return made up to 11/01/08; full list of members (5 pages) |
25 July 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
25 July 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
10 December 2007 | Return made up to 11/01/07; no change of members (7 pages) |
10 December 2007 | Return made up to 11/01/07; no change of members (7 pages) |
26 October 2007 | Accounts for a medium company made up to 30 September 2006 (14 pages) |
26 October 2007 | Accounts for a medium company made up to 30 September 2006 (14 pages) |
15 January 2007 | Return made up to 11/01/06; full list of members
|
15 January 2007 | Return made up to 11/01/06; full list of members
|
26 October 2006 | Accounts for a medium company made up to 30 September 2005 (13 pages) |
26 October 2006 | Accounts for a medium company made up to 30 September 2005 (13 pages) |
14 February 2006 | Ad 20/08/04--------- £ si 250000@1 (2 pages) |
22 September 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
22 September 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
24 June 2005 | Return made up to 11/01/05; full list of members (8 pages) |
24 June 2005 | Return made up to 11/01/05; full list of members (8 pages) |
16 May 2005 | Accounts for a medium company made up to 30 September 2003 (14 pages) |
16 May 2005 | Accounts for a medium company made up to 30 September 2003 (14 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Return made up to 11/01/04; full list of members
|
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Return made up to 11/01/04; full list of members
|
27 March 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 March 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
16 August 2003 | Return made up to 11/01/03; full list of members (9 pages) |
16 August 2003 | Return made up to 11/01/03; full list of members (9 pages) |
31 March 2003 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
31 March 2003 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
11 February 2003 | Ad 03/02/03--------- £ si 660000@1=660000 £ ic 3652000/4312000 (2 pages) |
11 February 2003 | Ad 03/02/03--------- £ si 660000@1=660000 £ ic 3652000/4312000 (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Nc inc already adjusted 22/11/02 (1 page) |
27 November 2002 | Ad 22/11/02--------- £ si 100000@1=100000 £ ic 3552000/3652000 (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Nc inc already adjusted 22/11/02 (1 page) |
27 November 2002 | Ad 22/11/02--------- £ si 100000@1=100000 £ ic 3552000/3652000 (2 pages) |
21 July 2002 | Ad 23/05/02--------- £ si 250000@1=250000 £ ic 3302000/3552000 (2 pages) |
21 July 2002 | Ad 23/05/02--------- £ si 250000@1=250000 £ ic 3302000/3552000 (2 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 March 2002 | Return made up to 11/01/02; full list of members (9 pages) |
9 March 2002 | Return made up to 11/01/02; full list of members (9 pages) |
8 January 2002 | Ad 06/12/01--------- £ si 1000000@1=1000000 £ ic 3302000/4302000 (2 pages) |
8 January 2002 | Ad 06/12/01--------- £ si 1000000@1=1000000 £ ic 3302000/4302000 (2 pages) |
9 October 2001 | Particulars of mortgage/charge (5 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (5 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Return made up to 11/01/01; full list of members (7 pages) |
4 April 2001 | Return made up to 11/01/01; full list of members (7 pages) |
2 April 2001 | Ad 07/03/01--------- £ si 3300000@1=3300000 £ ic 2000/3302000 (2 pages) |
2 April 2001 | Ad 07/03/01--------- £ si 3300000@1=3300000 £ ic 2000/3302000 (2 pages) |
16 March 2001 | £ nc 2000/5000000 06/03/01 (1 page) |
16 March 2001 | £ nc 2000/5000000 06/03/01 (1 page) |
16 March 2001 | Resolutions
|
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
6 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 11/01/00; full list of members (8 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (8 pages) |
5 December 1999 | Full accounts made up to 31 May 1999 (7 pages) |
5 December 1999 | Full accounts made up to 31 May 1999 (7 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
19 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
13 February 1998 | Return made up to 11/01/98; no change of members
|
13 February 1998 | Return made up to 11/01/98; no change of members
|
12 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
12 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
24 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
11 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
11 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
11 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
11 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
19 January 1995 | Return made up to 11/01/95; no change of members (4 pages) |
19 January 1995 | Return made up to 11/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1994 | Return made up to 11/01/94; full list of members
|
22 February 1994 | Return made up to 11/01/94; full list of members
|
18 January 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
18 January 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
31 January 1993 | Return made up to 11/01/93; full list of members (6 pages) |
31 January 1993 | Return made up to 11/01/93; full list of members (6 pages) |
18 January 1993 | Full accounts made up to 31 May 1992 (9 pages) |
18 January 1993 | Full accounts made up to 31 May 1992 (9 pages) |
11 May 1984 | Accounts made up to 31 May 1982 (6 pages) |
11 May 1984 | Accounts made up to 31 May 1982 (6 pages) |
27 March 1972 | Allotment of shares (2 pages) |
27 March 1972 | Allotment of shares (2 pages) |
10 March 1972 | Incorporation (15 pages) |
10 March 1972 | Incorporation (15 pages) |