Company NameAbbots Mews Hotels Limited
DirectorFrederick Hunter Brown
Company StatusActive
Company Number01869788
CategoryPrivate Limited Company
Incorporation Date7 December 1984(39 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Frederick Hunter Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(17 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Askham Bryan
York
North Yorkshire
YO23 3QS
Director NameNoel Frank Dearnley
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 1997)
RoleHotelier
Correspondence Address6 Marygate Lane
Bootham
York
YO3 7BJ
Director NamePatricia Ann Dearnley
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 November 2002)
RoleHotelier
Correspondence Address6 Marygate Lane
Bootham
York
YO30 7DE
Secretary NamePatricia Ann Dearnley
NationalityBritish
StatusResigned
Appointed21 May 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address6 Marygate Lane
Bootham
York
YO30 7DE
Director NameJohn Noel Dearnley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1997(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2002)
RoleHotelier
Correspondence AddressPine Trees
Church Lane,Bilton In Ainsty
York
YO26 7NN
Director NameStephen Dearnley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1997(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2002)
RoleHotelier
Correspondence AddressThe Owl House 3 Poplars Close
Stockton On Forest
York
YO32 9WD
Director NameGillian Patricia Van Velzen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1997(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2002)
RoleHousewife
Correspondence Address17 Nijlstraat
Spijkenisse
3207al
Director NameMrs Janet Dawn Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(17 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 February 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Askham Bryan
York
North Yorkshire
YO23 3QS
Secretary NameMrs Janet Dawn Brown
NationalityBritish
StatusResigned
Appointed22 November 2002(17 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 February 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Askham Bryan
York
North Yorkshire
YO23 3QS

Contact

Websitelondonebor.com
Email address[email protected]
Telephone01904 634866
Telephone regionYork

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

320k at £1London Ebor Developments PLC
99.98%
Redeemable Ordinary B
50k at £0.001London Ebor Developments PLC
0.02%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 5 days from now)

Charges

25 October 1995Delivered on: 11 November 1995
Satisfied on: 3 December 2002
Persons entitled: Yorkshire 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: Part of site of abbots mews hotel (2) bootham york including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1995Delivered on: 11 November 1995
Satisfied on: 3 December 2002
Persons entitled: Yorkshire 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: Part of site of abbots mews hotel (1) bootham york including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1995Delivered on: 11 November 1995
Satisfied on: 3 December 2002
Persons entitled: Yorkshire 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: 4 st marys lane bootham york including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1991Delivered on: 19 August 1991
Satisfied on: 3 December 2002
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: Land and buildings forming part of abbots mews hotel, marygate lane, bootham, york north yorkshire.
Fully Satisfied
12 August 1991Delivered on: 19 August 1991
Satisfied on: 3 December 2002
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: Land and buildings forming part of abbots mews hotel marygate lane, bootham, york. North yorkshire.
Fully Satisfied
12 August 1991Delivered on: 19 August 1991
Satisfied on: 3 December 2002
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: Land and buildings forming part of abbots mews hotel marygate lane bootham, york north yorkshire.
Fully Satisfied
12 August 1991Delivered on: 19 August 1991
Satisfied on: 3 December 2002
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: Land and buildings forming part of abbots mews hotel, marygate lane, bootham, york north yorkshire.
Fully Satisfied
7 January 1990Delivered on: 18 January 1990
Satisfied on: 3 December 2002
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: 4 st marys lane. York, N. yorkshire t/no wyk 76801.
Fully Satisfied
21 June 2004Delivered on: 26 June 2004
Satisfied on: 14 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1-4 marys lane, york, YO30, t/ns nyk 116256, NYK8015, NYK7628, NYK7629, NYK201612, NYK201618, NYK201619, NYK201620, NYK201921,.
Fully Satisfied
19 July 2001Delivered on: 21 July 2001
Satisfied on: 3 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property land and buildings at abbots mews hotel marygate bootham york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 October 1995Delivered on: 11 November 1995
Satisfied on: 3 December 2002
Persons entitled: Yorkshire 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: Part of site of abbots mews hotel (4) bootham york including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1995Delivered on: 11 November 1995
Satisfied on: 3 December 2002
Persons entitled: Yorkshire 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: Part of site of abbots mews hotel (3) bootham york including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1985Delivered on: 28 March 1985
Satisfied on: 3 December 2002
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
21 June 2004Delivered on: 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

5 October 2020Accounts for a dormant company made up to 31 May 2020 (5 pages)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
22 October 2019Registered office address changed from London Ebor Millfield Lane Nether Poppleton York YO26 6PB to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 22 October 2019 (1 page)
22 October 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
23 May 2018Termination of appointment of Janet Dawn Brown as a director on 25 February 2018 (1 page)
23 May 2018Termination of appointment of Janet Dawn Brown as a secretary on 25 February 2018 (1 page)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Janet Dawn Brown as a secretary on 25 February 2018 (1 page)
13 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
2 November 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 320,050
(6 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 320,050
(6 pages)
3 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
3 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 320,050
(6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 320,050
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 320,050
(6 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 320,050
(6 pages)
19 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
27 July 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
27 July 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
1 June 2012Withdraw the company strike off application (2 pages)
1 June 2012Withdraw the company strike off application (2 pages)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from Fulford Lodge 1 Heslington Lane York YO10 4HW on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Fulford Lodge 1 Heslington Lane York YO10 4HW on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Fulford Lodge 1 Heslington Lane York YO10 4HW on 1 March 2010 (1 page)
21 October 2009Full accounts made up to 31 May 2009 (25 pages)
21 October 2009Full accounts made up to 31 May 2009 (25 pages)
21 July 2009Registered office changed on 21/07/2009 from townends harlington house 3 main street fulford york YO10 4HJ (1 page)
21 July 2009Registered office changed on 21/07/2009 from townends harlington house 3 main street fulford york YO10 4HJ (1 page)
29 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 June 2009S-div (1 page)
2 June 2009S-div (1 page)
22 May 2009Return made up to 21/05/09; full list of members (5 pages)
22 May 2009Return made up to 21/05/09; full list of members (5 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Return made up to 21/05/08; full list of members (4 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Registered office changed on 06/08/2008 from millfield business centre millfield lane, nether poppleton york YO26 6PB (1 page)
6 August 2008Return made up to 21/05/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from millfield business centre millfield lane, nether poppleton york YO26 6PB (1 page)
15 May 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
5 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 July 2007Return made up to 21/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2007Return made up to 21/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 May 2006Return made up to 21/05/06; full list of members (7 pages)
30 May 2006Return made up to 21/05/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 June 2005Return made up to 21/05/05; full list of members (7 pages)
7 June 2005Return made up to 21/05/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 21/05/04; full list of members (7 pages)
25 May 2004Return made up to 21/05/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 June 2003Return made up to 21/05/03; full list of members (7 pages)
5 June 2003Return made up to 21/05/03; full list of members (7 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: millfield lane nether poppleton york north yorkshire YO2 6PB (1 page)
22 March 2003Registered office changed on 22/03/03 from: millfield lane nether poppleton york north yorkshire YO2 6PB (1 page)
17 February 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
17 February 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 6 marygate lane bootham york YO30 7DE (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 6 marygate lane bootham york YO30 7DE (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
5 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
5 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
31 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
25 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
1 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
26 May 2000Return made up to 21/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2000Return made up to 21/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 1999Ad 13/08/99--------- £ si 320000@1=320000 £ ic 320050/640050 (2 pages)
10 November 1999Ad 13/08/99--------- £ si 320000@1=320000 £ ic 320050/640050 (2 pages)
27 September 1999Ad 13/08/99--------- £ si 320000@1=320000 £ ic 50/320050 (2 pages)
27 September 1999Ad 13/08/99--------- £ si 320000@1=320000 £ ic 50/320050 (2 pages)
29 July 1999£ nc 100/750100 28/06/99 (1 page)
29 July 1999£ nc 100/750100 28/06/99 (1 page)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 May 1999Return made up to 21/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1999Return made up to 21/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1999Auditor's resignation (1 page)
17 March 1999Auditor's resignation (1 page)
11 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
11 June 1997Full accounts made up to 28 February 1997 (14 pages)
11 June 1997Full accounts made up to 28 February 1997 (14 pages)
9 June 1997Return made up to 21/05/97; no change of members (4 pages)
9 June 1997Return made up to 21/05/97; no change of members (4 pages)
10 July 1996Full accounts made up to 29 February 1996 (14 pages)
10 July 1996Full accounts made up to 29 February 1996 (14 pages)
18 June 1996Return made up to 21/05/96; full list of members (6 pages)
18 June 1996Return made up to 21/05/96; full list of members (6 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
23 May 1995Accounts for a small company made up to 28 February 1995 (14 pages)
23 May 1995Accounts for a small company made up to 28 February 1995 (14 pages)
23 May 1995Return made up to 21/05/95; no change of members (4 pages)
23 May 1995Return made up to 21/05/95; no change of members (4 pages)
7 December 1984Certificate of incorporation (1 page)
7 December 1984Certificate of incorporation (1 page)