London
W1K 6TL
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(39 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Gary Dan Katzler |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 14 May 1998) |
Role | Hotel Consultant |
Correspondence Address | Brook Grange Haslemere Road Brook Godalming Surrey GU8 5UJ |
Director Name | Mr Michael Katzler |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfield House Mill Lane Headley Bordon Hampshire GU35 0PD |
Director Name | Peter Katzler |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | Hazeldene Ford Lane Wrecclesham Farnham Surrey GU10 4SF |
Director Name | Clifford Smith |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 1992) |
Role | Consultant |
Correspondence Address | 29 Lower Road Fetcham Leatherhead Surrey KT22 9EL |
Director Name | John Arthur Spooner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 August 1995) |
Role | Venture Capitalist |
Correspondence Address | The Garden House 31 Edna Street London SW11 3DP |
Secretary Name | Dena Leah Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 17 Pilgrims Close Farnham Surrey GU9 8GP |
Director Name | Mr David Jonathan Glaser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copse Side Grayswood Copse Grayswood Haslemere Surrey GU27 2DE |
Director Name | Mark Andrew Kingston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 November 2006) |
Role | Accountant |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | Christopher David Scragg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 November 2006) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blackhurst Hall Blackhurst Park Halls Hole Road Tunbridge Wells Kent TN2 4RG |
Secretary Name | Mark Andrew Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 November 2006) |
Role | Accountant |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | John James Shepherd Marston |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 November 2006) |
Role | Civil Engineer |
Correspondence Address | 30 Kendal Place Putney London SW15 2QZ |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 371 Bradley Road Huddersfield HD2 1PR |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Website | qhotels.co.uk |
---|---|
Telephone | 0845 0345777 |
Telephone region | Unknown |
Registered Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
2.7m at £0.1 | Marston Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1982 | Delivered 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 |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the company off the register (3 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
14 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
9 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
9 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 December 2008 (8 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 December 2008 (8 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from wellington house cliffe park bruntcliffe road morley leeds west yorkshire LS25 0RY (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from wellington house cliffe park bruntcliffe road morley leeds west yorkshire LS25 0RY (1 page) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
20 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 April 2007 | Return made up to 10/03/07; full list of members
|
3 April 2007 | Return made up to 10/03/07; full list of members
|
30 November 2006 | New director appointed (10 pages) |
30 November 2006 | New director appointed (10 pages) |
30 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New secretary appointed;new director appointed (12 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
30 November 2006 | New secretary appointed;new director appointed (12 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
2 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 stephendale road london SW6 2LU (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 stephendale road london SW6 2LU (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 21/03/05; full list of members
|
30 March 2005 | Return made up to 21/03/05; full list of members
|
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
4 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
7 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
7 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
14 February 2003 | Particulars of mortgage/charge (6 pages) |
14 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
10 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
5 May 2002 | Auditor's resignation (1 page) |
5 May 2002 | Auditor's resignation (1 page) |
24 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
18 June 1999 | Return made up to 30/04/99; change of members
|
18 June 1999 | Return made up to 30/04/99; change of members
|
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: westport house bentley farnham surrey GU10 5HY (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: westport house bentley farnham surrey GU10 5HY (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
23 March 1999 | Director resigned (1 page) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1999 | Full accounts made up to 4 October 1998 (18 pages) |
15 March 1999 | Full accounts made up to 4 October 1998 (18 pages) |
15 March 1999 | Full accounts made up to 4 October 1998 (18 pages) |
26 June 1998 | Return made up to 30/04/98; no change of members (6 pages) |
26 June 1998 | Return made up to 30/04/98; no change of members (6 pages) |
27 May 1998 | Full accounts made up to 5 October 1997 (16 pages) |
27 May 1998 | Full accounts made up to 5 October 1997 (16 pages) |
27 May 1998 | Full accounts made up to 5 October 1997 (16 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (28 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (28 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
21 May 1998 | Particulars of mortgage/charge (7 pages) |
21 May 1998 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
18 June 1997 | Full accounts made up to 6 October 1996 (19 pages) |
18 June 1997 | Full accounts made up to 6 October 1996 (19 pages) |
18 June 1997 | Full accounts made up to 6 October 1996 (19 pages) |
25 January 1997 | Ad 13/12/96--------- £ si [email protected]=155052 £ ic 266667/421719 (2 pages) |
25 January 1997 | Ad 13/12/96--------- £ si [email protected]=155052 £ ic 266667/421719 (2 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
15 January 1997 | £ nc 284667/500000 13/12/96 (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | £ nc 284667/500000 13/12/96 (1 page) |
22 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Full accounts made up to 24 September 1995 (19 pages) |
17 July 1996 | Full accounts made up to 24 September 1995 (19 pages) |
26 June 1996 | Return made up to 30/04/96; full list of members
|
26 June 1996 | Return made up to 30/04/96; full list of members
|
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Declaration of assistance for shares acquisition (5 pages) |
23 August 1995 | Declaration of assistance for shares acquisition (5 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
4 July 1995 | Full group accounts made up to 26 September 1994 (22 pages) |
4 July 1995 | Full group accounts made up to 26 September 1994 (22 pages) |
20 April 1995 | Return made up to 30/04/95; full list of members
|
20 April 1995 | Return made up to 30/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
25 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1993 | Director resigned (2 pages) |
24 January 1993 | Director resigned (2 pages) |
22 February 1989 | Director resigned;new director appointed (3 pages) |
22 February 1989 | Director resigned;new director appointed (3 pages) |
14 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1987 | Declaration of mortgage charge released/ceased (1 page) |
14 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1987 | Declaration of mortgage charge released/ceased (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1986 | Particulars of mortgage/charge (3 pages) |
1 December 1986 | Particulars of mortgage/charge (3 pages) |
1 December 1986 | Particulars of mortgage/charge (3 pages) |
1 December 1986 | Particulars of mortgage/charge (3 pages) |
19 September 1986 | New director appointed (2 pages) |
19 September 1986 | New director appointed (2 pages) |
19 June 1986 | Company name changed\certificate issued on 19/06/86 (2 pages) |
19 June 1986 | Company name changed\certificate issued on 19/06/86 (2 pages) |
3 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1978 | Certificate of incorporation (1 page) |
19 July 1978 | Certificate of incorporation (1 page) |
19 July 1978 | Incorporation (17 pages) |
19 July 1978 | Incorporation (17 pages) |