Company NameCountry Hotels And Leisure Limited
Company StatusDissolved
Company Number01379323
CategoryPrivate Limited Company
Incorporation Date19 July 1978(45 years, 9 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(39 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(39 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameGary Dan Katzler
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 May 1998)
RoleHotel Consultant
Correspondence AddressBrook Grange
Haslemere Road Brook
Godalming
Surrey
GU8 5UJ
Director NameMr Michael Katzler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfield House Mill Lane
Headley
Bordon
Hampshire
GU35 0PD
Director NamePeter Katzler
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 May 1998)
RoleCompany Director
Correspondence AddressHazeldene Ford Lane
Wrecclesham
Farnham
Surrey
GU10 4SF
Director NameClifford Smith
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 1992)
RoleConsultant
Correspondence Address29 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EL
Director NameJohn Arthur Spooner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 August 1995)
RoleVenture Capitalist
Correspondence AddressThe Garden House
31 Edna Street
London
SW11 3DP
Secretary NameDena Leah Dixon
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address17 Pilgrims Close
Farnham
Surrey
GU9 8GP
Director NameMr David Jonathan Glaser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Side Grayswood Copse
Grayswood
Haslemere
Surrey
GU27 2DE
Director NameMark Andrew Kingston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(20 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 November 2006)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameChristopher David Scragg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(20 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 November 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Hall
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Secretary NameMark Andrew Kingston
NationalityBritish
StatusResigned
Appointed12 March 1999(20 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 November 2006)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameJohn James Shepherd Marston
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2006)
RoleCivil Engineer
Correspondence Address30 Kendal Place
Putney
London
SW15 2QZ
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(28 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(28 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address371 Bradley Road
Huddersfield
HD2 1PR
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(28 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed13 November 2006(28 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE

Contact

Websiteqhotels.co.uk
Telephone0845 0345777
Telephone regionUnknown

Location

Registered AddressWellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

2.7m at £0.1Marston Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 November 1986Delivered on: 1 December 1986
Satisfied on: 14 December 1987
Persons entitled: Natwest Investment Bank Limited

Classification: Assignment by way of charge
Secured details: For securing all monies now due, or hereafter to become due, or from time to time accruing due from the company to natwest bank limited on any account whatsoever.
Particulars: 1) the benefit of the share purchase agreement of even date and made between mr & mrs hp sterne (1) and the company (2) (ii) the benefit of the deed of indemnity of even date and made between mr & mrs h p sterne (1) newbury hotels limited (2) the company (3).
Fully Satisfied
27 November 1986Delivered on: 1 December 1986
Satisfied on: 14 December 1987
Persons entitled: Natwest Investment Bank Limited

Classification: Mortgage debenture
Secured details: For securing all monies now due,or hereafter to become due, or from time to time accruing due from the company to natwest bank limited on any account whatsoever.
Particulars: All that f/h property k/a frensham pond hotel, churt, farnham, surrey, together with other freehold property to the south and east thereof. T/nos hp 32958, hp 51306, hp 51161 and hp 262120 and all the proceeds thereof arising from the business carried on at frensham pond hotel. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital, and benefit of any licenses.
Fully Satisfied
20 February 1986Delivered on: 13 March 1986
Satisfied on: 23 December 1986
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 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
15 November 1985Delivered on: 5 December 1985
Satisfied on: 23 December 1986
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 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
15 November 1985Delivered on: 26 November 1985
Satisfied on: 22 December 1987
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: £50,000 & all monies due or to become due from the company to the chargee and all monies due for goods or services supplied.
Particulars: F/Hold land and buildings known as frensham pond hotel, churt, farnham, surrey and adjoining land.
Fully Satisfied
15 November 1985Delivered on: 26 November 1985
Satisfied on: 23 December 1986
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: F/Hold land & premises k/a frensham pond hotel, churt farnham, surrey (see doc M23 for full details).
Fully Satisfied
15 April 1985Delivered on: 17 April 1985
Satisfied on: 22 July 1996
Persons entitled: Investors in Industry 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 the frensham hotel t/nos HP51161 HP51306 HP32958 and HP262120 and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. 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
13 February 1983Delivered on: 18 February 1983
Satisfied on: 23 December 1986
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: The frensham pond hotel and adjoining land, churt, farnham, surrey and/or the proceeds of sale thereof. Title nos: hp 51161, hp 51306 & hp 32958.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 2003Delivered on: 14 February 2003
Satisfied on: 2 November 2006
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
14 May 1998Delivered on: 21 May 1998
Satisfied on: 18 March 1999
Persons entitled:
Judith Katzler
Peter Katzler(As Trustees of the Peter Katzler Trust)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan notes (as therein defined) and pursuant to clause 8 of the debenture.
Particulars: The l/h property k/a centrecourt hotel and tennis centre and land lying to the north and east sides thereof basingstoke hampshire t/n HP435017. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 August 1995Delivered on: 24 August 1995
Satisfied on: 13 February 2003
Persons entitled: The Royal Bank of Scotland 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
18 August 1995Delivered on: 24 August 1995
Satisfied on: 13 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as centre court hotel,centre drive,chineham,basingstoke,hampshire RG24 ofy; t/no.hp 435017; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
11 May 1992Delivered on: 21 May 1992
Satisfied on: 25 September 1993
Persons entitled: County Natwest Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as the centre court hotel and tennis centre great binfields road, chineham title no hp 404442, the leasehold land on the north and east side of the hotel and tennis centre,chineham.title no hp 435017.. 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
16 February 1982Delivered on: 19 February 1982
Satisfied on: 23 December 1986
Persons entitled: Hall & Woodhouse Limited

Classification: Legal charge
Secured details: £15,000 & all other monies due or to become due from the company and/or judith katzler to the chargee including monies due for goods sold & delivered.
Particulars: The frensham pond hotel churt, farnham surrey together with adjoining land. Title nos hp 51161 hp 51306 hp 32958.
Fully Satisfied

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
16 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 266,667.10
(4 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
14 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 266,667
(5 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 266,667
(5 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 266,667
(5 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 266,667
(5 pages)
11 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 266,667
(5 pages)
11 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 266,667
(5 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (8 pages)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (8 pages)
6 April 2009Return made up to 10/03/09; full list of members (4 pages)
6 April 2009Return made up to 10/03/09; full list of members (4 pages)
5 April 2009Registered office changed on 05/04/2009 from wellington house cliffe park bruntcliffe road morley leeds west yorkshire LS25 0RY (1 page)
5 April 2009Registered office changed on 05/04/2009 from wellington house cliffe park bruntcliffe road morley leeds west yorkshire LS25 0RY (1 page)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
20 March 2008Return made up to 10/03/08; full list of members (4 pages)
20 March 2008Return made up to 10/03/08; full list of members (4 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 April 2007Return made up to 10/03/07; full list of members
  • 363(287) ‐ Registered office changed on 03/04/07
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 April 2007Return made up to 10/03/07; full list of members
  • 363(287) ‐ Registered office changed on 03/04/07
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 November 2006New director appointed (10 pages)
30 November 2006New director appointed (10 pages)
30 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
30 November 2006New director appointed (5 pages)
30 November 2006Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006New director appointed (5 pages)
30 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed;new director appointed (12 pages)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006New secretary appointed;new director appointed (12 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
15 March 2006Return made up to 10/03/06; full list of members (7 pages)
15 March 2006Return made up to 10/03/06; full list of members (7 pages)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road london SW6 2LU (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road london SW6 2LU (1 page)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 04/04/04; full list of members (7 pages)
4 May 2004Return made up to 04/04/04; full list of members (7 pages)
7 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 April 2003Return made up to 04/04/03; full list of members (7 pages)
13 April 2003Return made up to 04/04/03; full list of members (7 pages)
14 February 2003Particulars of mortgage/charge (6 pages)
14 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 17/04/02; full list of members (7 pages)
10 May 2002Return made up to 17/04/02; full list of members (7 pages)
5 May 2002Auditor's resignation (1 page)
5 May 2002Auditor's resignation (1 page)
24 October 2001Full accounts made up to 31 March 2001 (7 pages)
24 October 2001Full accounts made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 30/04/01; full list of members (7 pages)
2 May 2001Return made up to 30/04/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (14 pages)
28 December 2000Full accounts made up to 31 March 2000 (14 pages)
9 May 2000Return made up to 30/04/00; full list of members (7 pages)
9 May 2000Return made up to 30/04/00; full list of members (7 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
15 December 1999Full accounts made up to 31 March 1999 (18 pages)
15 December 1999Full accounts made up to 31 March 1999 (18 pages)
18 June 1999Return made up to 30/04/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 1999Return made up to 30/04/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: westport house bentley farnham surrey GU10 5HY (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: westport house bentley farnham surrey GU10 5HY (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
23 March 1999Director resigned (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1999Full accounts made up to 4 October 1998 (18 pages)
15 March 1999Full accounts made up to 4 October 1998 (18 pages)
15 March 1999Full accounts made up to 4 October 1998 (18 pages)
26 June 1998Return made up to 30/04/98; no change of members (6 pages)
26 June 1998Return made up to 30/04/98; no change of members (6 pages)
27 May 1998Full accounts made up to 5 October 1997 (16 pages)
27 May 1998Full accounts made up to 5 October 1997 (16 pages)
27 May 1998Full accounts made up to 5 October 1997 (16 pages)
26 May 1998Declaration of assistance for shares acquisition (28 pages)
26 May 1998Declaration of assistance for shares acquisition (28 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
24 May 1998Director resigned (1 page)
24 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
24 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 May 1998Particulars of mortgage/charge (7 pages)
21 May 1998Particulars of mortgage/charge (7 pages)
19 June 1997Return made up to 30/04/97; full list of members (6 pages)
19 June 1997Return made up to 30/04/97; full list of members (6 pages)
18 June 1997Full accounts made up to 6 October 1996 (19 pages)
18 June 1997Full accounts made up to 6 October 1996 (19 pages)
18 June 1997Full accounts made up to 6 October 1996 (19 pages)
25 January 1997Ad 13/12/96--------- £ si [email protected]=155052 £ ic 266667/421719 (2 pages)
25 January 1997Ad 13/12/96--------- £ si [email protected]=155052 £ ic 266667/421719 (2 pages)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 January 1997£ nc 284667/500000 13/12/96 (1 page)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997£ nc 284667/500000 13/12/96 (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Full accounts made up to 24 September 1995 (19 pages)
17 July 1996Full accounts made up to 24 September 1995 (19 pages)
26 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
26 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
24 November 1995New director appointed (4 pages)
24 November 1995New director appointed (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Declaration of assistance for shares acquisition (5 pages)
23 August 1995Declaration of assistance for shares acquisition (5 pages)
23 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
23 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
4 July 1995Full group accounts made up to 26 September 1994 (22 pages)
4 July 1995Full group accounts made up to 26 September 1994 (22 pages)
20 April 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 April 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
25 September 1993Declaration of satisfaction of mortgage/charge (1 page)
25 September 1993Declaration of satisfaction of mortgage/charge (1 page)
24 January 1993Director resigned (2 pages)
24 January 1993Director resigned (2 pages)
22 February 1989Director resigned;new director appointed (3 pages)
22 February 1989Director resigned;new director appointed (3 pages)
14 December 1987Declaration of satisfaction of mortgage/charge (1 page)
14 December 1987Declaration of satisfaction of mortgage/charge (1 page)
14 December 1987Declaration of satisfaction of mortgage/charge (1 page)
14 December 1987Declaration of satisfaction of mortgage/charge (1 page)
14 December 1987Declaration of satisfaction of mortgage/charge (1 page)
14 December 1987Declaration of mortgage charge released/ceased (1 page)
14 December 1987Declaration of satisfaction of mortgage/charge (1 page)
14 December 1987Declaration of mortgage charge released/ceased (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)
23 December 1986Declaration of satisfaction of mortgage/charge (1 page)
1 December 1986Particulars of mortgage/charge (3 pages)
1 December 1986Particulars of mortgage/charge (3 pages)
1 December 1986Particulars of mortgage/charge (3 pages)
1 December 1986Particulars of mortgage/charge (3 pages)
19 September 1986New director appointed (2 pages)
19 September 1986New director appointed (2 pages)
19 June 1986Company name changed\certificate issued on 19/06/86 (2 pages)
19 June 1986Company name changed\certificate issued on 19/06/86 (2 pages)
3 May 1986Secretary resigned;new secretary appointed (2 pages)
3 May 1986Secretary resigned;new secretary appointed (2 pages)
19 July 1978Certificate of incorporation (1 page)
19 July 1978Certificate of incorporation (1 page)
19 July 1978Incorporation (17 pages)
19 July 1978Incorporation (17 pages)