Company NameAngel Realisations 6 Limited
Company StatusDissolved
Company Number01946949
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 7 months ago)
Dissolution Date18 February 2022 (2 years, 2 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePatrick William Townsend
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 August 1997)
RoleBrewer (Retired)
Correspondence AddressThe Dower House Park Road
Gisburn
Clitheroe
Lancashire
BB7 4HT
Director NameIan Geoffrey Cottle
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressBeeches
7 Oaklands Way
Tadworth
Surrey
KT20 5SW
Director NameWilliam Fred Hannon
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 September 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Little Bedwyn
Marlborough
Wiltshire
SN8 3JG
Director NameMr Anthony Stephen Hill
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSpringfield Lodge
Kings Road, St. Peter Port
Guernsey
Channel Islands
GY1 1QF
Director NameAngus Ross Lamont
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressBeech House Ballsdown
Chiddingfold
Godalming
Surrey
GU8 4XJ
Director NameCharles Purtell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 March 1999)
RoleCommercial Director
Correspondence Address54 Woodbury Avenue
Petersfield
Hampshire
GU32 2EB
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Secretary NameRobert Anthony Lo
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr Clive Roger Eplett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Pitfold 7 Critchmere Lane
Haslemere
Surrey
GU27 1PR
Director NameGerald Bruton Richardson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressWalnut Tree House
Spring Coppice
High Wycombe
Buckinghamshire
HP14 3NU
Secretary NameMr Clive Roger Eplett
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Pitfold 7 Critchmere Lane
Haslemere
Surrey
GU27 1PR
Director NameMr Andrew Martin Latham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(13 years after company formation)
Appointment Duration5 years (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinton 2 Pine Shaw
Pound Hill
Crawley
West Sussex
RH10 7TN
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(13 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameNicholas James Irens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWhitegates Farm
Grants Lane
Oxted
Surrey
RH8 0RQ
Director NameMr David Gay Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(14 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dulwich Wood Avenue
London
SE19 1HD
Director NameMr James Stephen Peregrine Kowszun
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBancroft
Mill Road
West Chittington
West Sussex
RH2 2PZ
Director NameMr Hugh Robert Siegle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 23 June 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPressmead 13 Hall Park Gate
Berkhamsted
Hertfordshire
HP4 2NL
Secretary NameMr Robert Anthony Lo
NationalityBritish
StatusResigned
Appointed12 September 2001(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameTimothy Keith Andrews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Harbord Street
London
SW6 6PN
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 June 2005)
RoleExecutive Chairman
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Secretary NameMr Edward Charles Lavelle
NationalityBritish
StatusResigned
Appointed07 November 2003(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Brackenbury Road
London
W6 0BD
Director NameMr Edward Charles Lavelle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Brackenbury Road
London
W6 0BD
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ

Location

Registered AddressLevel 8 Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£128,738,000
Gross Profit£94,500,000
Net Worth-£11,081,000
Cash£6,150,000
Current Liabilities£21,061,000

Accounts

Latest Accounts29 May 2004 (19 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

27 November 2020Liquidators' statement of receipts and payments to 18 September 2020 (23 pages)
30 September 2019Registered office address changed from 7 More London Riverside London SE1 2RT to Level 8 Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 30 September 2019 (2 pages)
27 September 2019Appointment of a voluntary liquidator (3 pages)
19 September 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
18 February 2014Bona Vacantia disclaimer (1 page)
18 February 2014Bona Vacantia disclaimer (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2013Liquidators statement of receipts and payments to 13 September 2013 (77 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (77 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (77 pages)
19 July 2013Liquidators statement of receipts and payments to 14 June 2013 (148 pages)
19 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (148 pages)
19 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (148 pages)
16 January 2013Liquidators statement of receipts and payments to 14 December 2012 (17 pages)
16 January 2013Liquidators' statement of receipts and payments to 14 December 2012 (17 pages)
16 January 2013Liquidators' statement of receipts and payments to 14 December 2012 (17 pages)
17 July 2012Liquidators statement of receipts and payments to 14 June 2012 (7 pages)
17 July 2012Liquidators' statement of receipts and payments to 14 June 2012 (7 pages)
17 July 2012Liquidators' statement of receipts and payments to 14 June 2012 (7 pages)
24 January 2012Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
18 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (47 pages)
18 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (47 pages)
18 July 2011Liquidators statement of receipts and payments to 14 June 2011 (47 pages)
18 May 2011Registered office address changed from C/O Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from C/O Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
14 February 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
14 February 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 14 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 14 December 2009 (6 pages)
9 February 2010Liquidators' statement of receipts and payments to 14 December 2009 (6 pages)
9 February 2010Liquidators statement of receipts and payments to 14 December 2009 (6 pages)
10 July 2009Liquidators' statement of receipts and payments to 14 June 2009 (6 pages)
10 July 2009Liquidators' statement of receipts and payments to 14 June 2009 (6 pages)
10 July 2009Liquidators statement of receipts and payments to 14 June 2009 (6 pages)
17 January 2009Liquidators statement of receipts and payments to 14 December 2008 (6 pages)
17 January 2009Liquidators' statement of receipts and payments to 14 December 2008 (6 pages)
17 January 2009Liquidators' statement of receipts and payments to 14 December 2008 (6 pages)
17 July 2008Liquidators' statement of receipts and payments to 14 June 2008 (15 pages)
17 July 2008Liquidators statement of receipts and payments to 14 June 2008 (15 pages)
17 July 2008Liquidators' statement of receipts and payments to 14 June 2008 (15 pages)
7 March 2008Notice of Constitution of Liquidation Committee (2 pages)
7 March 2008Notice of Constitution of Liquidation Committee (2 pages)
24 July 2007Notice of Constitution of Liquidation Committee (2 pages)
24 July 2007Notice of Constitution of Liquidation Committee (2 pages)
27 June 2007Appointment of a voluntary liquidator (1 page)
27 June 2007Appointment of a voluntary liquidator (1 page)
15 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
15 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
15 June 2007Administrator's progress report (12 pages)
15 June 2007Administrator's progress report (12 pages)
19 April 2007Administrator's notice of a change in committee membership (1 page)
19 April 2007Administrator's notice of a change in committee membership (1 page)
5 February 2007Administrator's progress report (20 pages)
5 February 2007Administrator's progress report (20 pages)
20 July 2006Administrator's progress report (55 pages)
20 July 2006Administrator's progress report (55 pages)
12 July 2006Notice of extension of period of Administration (1 page)
12 July 2006Notice of extension of period of Administration (1 page)
28 June 2006Notice of extension of period of Administration (1 page)
28 June 2006Notice of extension of period of Administration (1 page)
27 January 2006Administrator's progress report (13 pages)
27 January 2006Administrator's progress report (13 pages)
1 December 2005Amended certificate of constitution of creditors' committee (1 page)
1 December 2005Amended certificate of constitution of creditors' committee (1 page)
10 October 2005Registered office changed on 10/10/05 from: sfi house 165 church street east woking surrey GU21 6HJ (1 page)
10 October 2005Registered office changed on 10/10/05 from: sfi house 165 church street east woking surrey GU21 6HJ (1 page)
19 September 2005Amended certificate of constitution of creditors' committee (1 page)
19 September 2005Result of meeting of creditors (59 pages)
19 September 2005Result of meeting of creditors (59 pages)
19 September 2005Amended certificate of constitution of creditors' committee (1 page)
22 August 2005Statement of administrator's proposal (55 pages)
22 August 2005Statement of administrator's proposal (55 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
1 July 2005Appointment of an administrator (1 page)
1 July 2005Appointment of an administrator (1 page)
28 June 2005Company name changed sfi group LIMITED\certificate issued on 28/06/05 (2 pages)
28 June 2005Company name changed sfi group LIMITED\certificate issued on 28/06/05 (2 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
1 November 2004Nc dec already adjusted 16/09/04 (2 pages)
1 November 2004Nc dec already adjusted 16/09/04 (2 pages)
12 October 2004Group of companies' accounts made up to 29 May 2004 (42 pages)
12 October 2004Group of companies' accounts made up to 29 May 2004 (42 pages)
6 October 2004Re-registration of Memorandum and Articles (16 pages)
6 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 October 2004Re-registration of Memorandum and Articles (16 pages)
6 October 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 2004Application for reregistration from PLC to private (1 page)
6 October 2004Application for reregistration from PLC to private (1 page)
6 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 October 2004Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 2004£ nc 56177454/11130392 16/09/04 (1 page)
27 September 2004£ nc 56177454/11130392 16/09/04 (1 page)
6 September 2004Return made up to 11/08/04; bulk list available separately (9 pages)
6 September 2004Return made up to 11/08/04; bulk list available separately (9 pages)
8 July 2004Ad 04/06/04--------- £ si [email protected] (2 pages)
8 July 2004Ad 04/06/04--------- £ si [email protected] (2 pages)
30 June 2004Ad 27/05/04--------- £ si [email protected] (2 pages)
30 June 2004Ad 27/05/04--------- £ si [email protected] (2 pages)
30 June 2004Ad 27/05/04--------- £ si [email protected] (3 pages)
30 June 2004Ad 27/05/04--------- £ si [email protected] (3 pages)
29 June 2004Nc inc already adjusted 07/05/04 (4 pages)
29 June 2004Nc inc already adjusted 07/05/04 (4 pages)
29 June 2004Nc inc already adjusted 07/05/04 (2 pages)
29 June 2004Nc inc already adjusted 07/05/04 (2 pages)
14 June 2004New director appointed (4 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (4 pages)
4 June 2004New director appointed (3 pages)
4 June 2004New director appointed (3 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
3 June 2004Particulars of mortgage/charge (30 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
3 June 2004Particulars of mortgage/charge (30 pages)
2 June 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 June 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
28 May 2004Reduction of iss capital and minute (oc) £ ic 18769609/ 1 (3 pages)
28 May 2004Scheme of arrangement - amalgamation (67 pages)
28 May 2004Reduction of iss capital and minute (oc) £ ic 18769609/ 1 (3 pages)
28 May 2004Scheme of arrangement - amalgamation (67 pages)
10 May 2004Return made up to 11/08/03; no change of members; amend (9 pages)
10 May 2004Return made up to 11/08/03; no change of members; amend (9 pages)
15 April 2004Particulars of mortgage/charge (8 pages)
15 April 2004Particulars of mortgage/charge (8 pages)
14 April 2004Group of companies' accounts made up to 31 May 2003 (60 pages)
14 April 2004Group of companies' accounts made up to 31 May 2003 (60 pages)
29 March 2004Secretary's particulars changed (1 page)
29 March 2004Secretary's particulars changed (1 page)
23 February 2004Resolutions
  • RES13 ‐ Suspend 99(2) of arts 07/11/03
(1 page)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
23 September 2003Auditor's resignation (1 page)
23 September 2003Auditor's resignation (1 page)
8 September 2003Return made up to 11/08/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 08/09/03
(10 pages)
8 September 2003Return made up to 11/08/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 08/09/03
(10 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
22 January 2003Group of companies' accounts made up to 31 May 2002 (45 pages)
22 January 2003Group of companies' accounts made up to 31 May 2002 (45 pages)
2 January 2003Particulars of mortgage/charge (28 pages)
2 January 2003Particulars of mortgage/charge (28 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
13 September 2002Return made up to 11/08/02; bulk list available separately (10 pages)
13 September 2002Return made up to 11/08/02; bulk list available separately (10 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
29 January 2002Return made up to 11/08/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
29 January 2002Return made up to 11/08/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
15 January 2002Group of companies' accounts made up to 31 May 2001 (27 pages)
15 January 2002Group of companies' accounts made up to 31 May 2001 (27 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001Secretary resigned;director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
11 July 2001Ad 22/09/00--------- £ si [email protected]=8570 £ ic 15854214/15862784 (18 pages)
11 July 2001Ad 18/10/00--------- £ si [email protected]=27902 £ ic 15862784/15890686 (5 pages)
11 July 2001Particulars of contract relating to shares (4 pages)
11 July 2001Ad 29/09/00--------- £ si [email protected]=1720 £ ic 15962259/15963979 (5 pages)
11 July 2001Ad 18/10/00--------- £ si [email protected]=27902 £ ic 15862784/15890686 (5 pages)
11 July 2001Ad 01/09/00--------- £ si [email protected]=43106 £ ic 15990262/16033368 (6 pages)
11 July 2001Ad 25/08/00--------- £ si [email protected]=25931 £ ic 16033368/16059299 (6 pages)
11 July 2001Ad 18/08/00--------- £ si [email protected]=2443250 £ ic 16059299/18502549 (3 pages)
11 July 2001Ad 08/09/00--------- £ si [email protected]=18884 £ ic 15971378/15990262 (8 pages)
11 July 2001Ad 15/09/00--------- £ si [email protected]=7399 £ ic 15963979/15971378 (7 pages)
11 July 2001Ad 22/09/00--------- £ si [email protected]=8570 £ ic 15854214/15862784 (18 pages)
11 July 2001Ad 18/08/00--------- £ si [email protected]=2443250 £ ic 16059299/18502549 (3 pages)
11 July 2001Ad 06/10/00--------- £ si [email protected]=71573 £ ic 15890686/15962259 (5 pages)
11 July 2001Ad 01/09/00--------- £ si [email protected]=43106 £ ic 15990262/16033368 (6 pages)
11 July 2001Particulars of contract relating to shares (4 pages)
11 July 2001Ad 15/09/00--------- £ si [email protected]=7399 £ ic 15963979/15971378 (7 pages)
11 July 2001Ad 29/09/00--------- £ si [email protected]=1720 £ ic 15962259/15963979 (5 pages)
11 July 2001Ad 25/08/00--------- £ si [email protected]=25931 £ ic 16033368/16059299 (6 pages)
11 July 2001Ad 06/10/00--------- £ si [email protected]=71573 £ ic 15890686/15962259 (5 pages)
11 July 2001Ad 08/09/00--------- £ si [email protected]=18884 £ ic 15971378/15990262 (8 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
12 June 2001Nc inc already adjusted 31/07/00 (1 page)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 June 2001Nc inc already adjusted 31/07/00 (1 page)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 January 2001Full group accounts made up to 31 May 2000 (23 pages)
3 January 2001Full group accounts made up to 31 May 2000 (23 pages)
28 December 2000Return made up to 11/08/00; bulk list available separately (8 pages)
28 December 2000Return made up to 11/08/00; bulk list available separately (8 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
6 November 2000New director appointed (3 pages)
6 November 2000New director appointed (3 pages)
30 August 2000Particulars of mortgage/charge (16 pages)
30 August 2000Particulars of mortgage/charge (16 pages)
21 August 2000Listing of particulars (84 pages)
21 August 2000Listing of particulars (84 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Ad 02/05/00--------- £ si [email protected]=5693 £ ic 14960518/14966211 (3 pages)
11 May 2000Ad 02/05/00--------- £ si [email protected]=5693 £ ic 14960518/14966211 (3 pages)
8 February 2000Return made up to 11/08/99; bulk list available separately (20 pages)
8 February 2000Full group accounts made up to 31 May 1999 (29 pages)
8 February 2000Return made up to 11/08/99; bulk list available separately (20 pages)
8 February 2000Full group accounts made up to 31 May 1999 (29 pages)
10 January 2000Ad 30/11/99--------- £ si [email protected]=16788 £ ic 14943730/14960518 (4 pages)
10 January 2000Ad 30/11/99--------- £ si [email protected]=16788 £ ic 14943730/14960518 (4 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
5 October 1999New director appointed (4 pages)
5 October 1999New director appointed (4 pages)
15 July 1999Registered office changed on 15/07/99 from: headley house headley road grayshott hindhead surrey GU26 6TU (1 page)
15 July 1999Registered office changed on 15/07/99 from: headley house headley road grayshott hindhead surrey GU26 6TU (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
6 June 1999Ad 30/04/99--------- £ si [email protected]=4866 £ ic 14938864/14943730 (4 pages)
6 June 1999Ad 30/04/99--------- £ si [email protected]=4866 £ ic 14938864/14943730 (4 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
17 December 1998New director appointed (5 pages)
17 December 1998New director appointed (5 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Ad 30/11/98--------- £ si [email protected]=7639 £ ic 14931225/14938864 (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Ad 30/11/98--------- £ si [email protected]=7639 £ ic 14931225/14938864 (3 pages)
2 November 1998Full group accounts made up to 31 May 1998 (36 pages)
2 November 1998Full group accounts made up to 31 May 1998 (36 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
15 September 1998Return made up to 11/08/98; bulk list available separately (7 pages)
15 September 1998Return made up to 11/08/98; bulk list available separately (7 pages)
21 May 1998Ad 30/04/98--------- £ si [email protected]=6503 £ ic 14735643/14742146 (3 pages)
21 May 1998Ad 30/04/98--------- £ si [email protected]=6503 £ ic 14735643/14742146 (3 pages)
12 February 1998Ad 02/09/97--------- £ si [email protected] (3 pages)
12 February 1998Ad 02/09/97--------- £ si [email protected] (3 pages)
20 January 1998S-div 17/12/97 (3 pages)
20 January 1998S-div 17/12/97 (3 pages)
4 January 1998Full group accounts made up to 31 May 1997 (37 pages)
4 January 1998Full group accounts made up to 31 May 1997 (37 pages)
24 November 1997Return made up to 10/08/97; bulk list available separately (7 pages)
24 November 1997Return made up to 10/08/97; bulk list available separately (7 pages)
13 November 1997Ad 17/09/96--------- £ si 3000@1=3000 £ ic 14701393/14704393 (2 pages)
13 November 1997Ad 17/09/96--------- £ si 3000@1=3000 £ ic 14701393/14704393 (2 pages)
15 September 1997Listing of particulars (162 pages)
15 September 1997Listing of particulars (162 pages)
2 September 1997Memorandum and Articles of Association (49 pages)
2 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 September 1997Director resigned (1 page)
2 September 1997S-div 26/08/97 (1 page)
2 September 1997Director resigned (1 page)
2 September 1997S-div 26/08/97 (1 page)
2 September 1997Memorandum and Articles of Association (49 pages)
2 September 1997Director resigned (1 page)
2 September 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(3 pages)
2 September 1997Director resigned (1 page)
2 September 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(3 pages)
2 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 August 1997Company name changed surrey free inns PLC\certificate issued on 26/08/97 (2 pages)
26 August 1997Company name changed surrey free inns PLC\certificate issued on 26/08/97 (2 pages)
22 August 1997Ad 04/10/96--------- £ si 500000@1=500000 £ ic 14201393/14701393 (4 pages)
22 August 1997Ad 04/10/96--------- £ si 500000@1=500000 £ ic 14201393/14701393 (4 pages)
5 August 1997Ad 28/05/97--------- £ si 20000@1=20000 £ ic 14181393/14201393 (2 pages)
5 August 1997Ad 28/05/97--------- £ si 20000@1=20000 £ ic 14181393/14201393 (2 pages)
5 August 1997Ad 28/05/97--------- £ si 30000@1=30000 £ ic 14151393/14181393 (2 pages)
5 August 1997Ad 28/05/97--------- £ si 30000@1=30000 £ ic 14151393/14181393 (2 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997Secretary resigned (1 page)
2 July 1997Ad 22/05/97--------- £ si 2761905@1=2761905 £ ic 11389488/14151393 (3 pages)
2 July 1997Ad 22/05/97--------- £ si 2761905@1=2761905 £ ic 11389488/14151393 (3 pages)
9 June 1997Ad 23/05/97--------- £ si 238095@1=238095 £ ic 11151393/11389488 (2 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 June 1997Ad 23/05/97--------- £ si 238095@1=238095 £ ic 11151393/11389488 (2 pages)
9 June 1997£ nc 13500000/18500000 21/05/97 (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 June 1997£ nc 13500000/18500000 21/05/97 (1 page)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
9 May 1997Ad 30/04/97--------- £ si 4521@1=4521 £ ic 11146872/11151393 (4 pages)
9 May 1997Ad 30/04/97--------- £ si 4521@1=4521 £ ic 11146872/11151393 (4 pages)
7 May 1997Prospectus (57 pages)
7 May 1997Prospectus (57 pages)
3 April 1997Registered office changed on 03/04/97 from: newtown house 38 newtown road liphook hants, GU30 7DX (1 page)
3 April 1997Registered office changed on 03/04/97 from: newtown house 38 newtown road liphook hants, GU30 7DX (1 page)
1 April 1997Ad 14/03/97--------- £ si 2000@1=2000 £ ic 11142872/11144872 (2 pages)
1 April 1997Ad 14/03/97--------- £ si 2000@1=2000 £ ic 11144872/11146872 (2 pages)
1 April 1997Ad 14/03/97--------- £ si 2000@1=2000 £ ic 11144872/11146872 (2 pages)
1 April 1997Ad 14/03/97--------- £ si 2000@1=2000 £ ic 11142872/11144872 (2 pages)
11 March 1997Ad 13/02/97--------- £ si 20000@1=20000 £ ic 11117872/11137872 (2 pages)
11 March 1997Ad 13/02/97--------- £ si 20000@1=20000 £ ic 11117872/11137872 (2 pages)
11 March 1997Ad 13/02/97--------- £ si 17500@1=17500 £ ic 11100372/11117872 (2 pages)
11 March 1997Ad 13/02/97--------- £ si 3000@1=3000 £ ic 11139872/11142872 (2 pages)
11 March 1997Ad 13/02/97--------- £ si 2000@1=2000 £ ic 11137872/11139872 (2 pages)
11 March 1997Ad 13/02/97--------- £ si 17500@1=17500 £ ic 11100372/11117872 (2 pages)
11 March 1997Ad 13/02/97--------- £ si 5000@1=5000 £ ic 11095372/11100372 (1 page)
11 March 1997Ad 13/02/97--------- £ si 3000@1=3000 £ ic 11139872/11142872 (2 pages)
11 March 1997Ad 13/02/97--------- £ si 2000@1=2000 £ ic 11137872/11139872 (2 pages)
11 March 1997Ad 13/02/97--------- £ si 5000@1=5000 £ ic 11095372/11100372 (1 page)
4 December 1996Ad 29/11/96--------- £ si 6582@1=6582 £ ic 11088790/11095372 (3 pages)
4 December 1996Ad 29/11/96--------- £ si 6582@1=6582 £ ic 11088790/11095372 (3 pages)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1996Memorandum and Articles of Association (82 pages)
19 October 1996Memorandum and Articles of Association (82 pages)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1996Full group accounts made up to 31 May 1996 (32 pages)
26 September 1996Full group accounts made up to 31 May 1996 (32 pages)
13 September 1996Return made up to 11/08/96; bulk list available separately (27 pages)
13 September 1996Return made up to 11/08/96; bulk list available separately (27 pages)
5 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1996Location of register of members (non legible) (1 page)
22 July 1996Location of register of members (non legible) (1 page)
19 July 1996Conve 20/06/96 (1 page)
19 July 1996Conve 20/06/96 (1 page)
13 March 1996Ad 16/02/96--------- £ si 500000@1=500000 £ ic 10588790/11088790 (4 pages)
13 March 1996Ad 16/02/96--------- £ si 500000@1=500000 £ ic 10588790/11088790 (4 pages)
9 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 October 1995Full group accounts made up to 31 May 1995 (28 pages)
13 October 1995Full group accounts made up to 31 May 1995 (28 pages)
29 September 1995Director resigned (4 pages)
29 September 1995Director resigned (4 pages)
5 September 1995Return made up to 11/08/95; bulk list available separately (56 pages)
5 September 1995Return made up to 11/08/95; bulk list available separately (56 pages)
2 August 1995Director's particulars changed (6 pages)
2 August 1995Director's particulars changed (6 pages)
26 October 1994Full group accounts made up to 31 May 1994 (24 pages)
26 October 1994Full group accounts made up to 31 May 1994 (24 pages)
25 August 1994Return made up to 11/08/94; full list of members (18 pages)
25 August 1994Return made up to 11/08/94; full list of members (18 pages)
24 August 1994Secretary's particulars changed;director's particulars changed (2 pages)
24 August 1994Secretary's particulars changed;director's particulars changed (2 pages)
6 July 1994Director's particulars changed (2 pages)
6 July 1994Director's particulars changed (2 pages)
19 November 1993Full group accounts made up to 31 May 1993 (24 pages)
19 November 1993Full group accounts made up to 31 May 1993 (24 pages)
19 October 1993New director appointed (2 pages)
19 October 1993New director appointed (2 pages)
6 September 1993Return made up to 11/08/93; no change of members (25 pages)
6 September 1993Return made up to 11/08/93; no change of members (25 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
1 September 1992Return made up to 11/08/92; bulk list available separately (36 pages)
1 September 1992Return made up to 11/08/92; bulk list available separately (36 pages)
30 April 1992Particulars of mortgage/charge (3 pages)
30 April 1992Particulars of mortgage/charge (3 pages)
4 September 1991Return made up to 16/08/91; full list of members (11 pages)
4 September 1991Return made up to 16/08/91; full list of members (11 pages)
1 November 1990Memorandum and Articles of Association (79 pages)
1 November 1990Memorandum and Articles of Association (79 pages)
31 October 1990Return made up to 28/09/90; bulk list available separately (9 pages)
31 October 1990Return made up to 28/09/90; bulk list available separately (9 pages)
10 October 1990Memorandum and Articles of Association (81 pages)
10 October 1990Memorandum and Articles of Association (81 pages)
7 March 1990Memorandum and Articles of Association (59 pages)
7 March 1990Memorandum and Articles of Association (59 pages)
20 November 1989Return made up to 10/11/89; bulk list available separately (11 pages)
20 November 1989Return made up to 10/11/89; bulk list available separately (11 pages)
23 October 1989New director appointed (2 pages)
23 October 1989New director appointed (2 pages)
16 March 1989Return made up to 07/11/88; full list of members (21 pages)
16 March 1989Return made up to 07/11/88; full list of members (21 pages)
4 March 1989Director resigned (2 pages)
4 March 1989Director resigned (2 pages)
28 February 1989Declaration of satisfaction of mortgage/charge (1 page)
28 February 1989Declaration of satisfaction of mortgage/charge (1 page)
24 January 1989Particulars of mortgage/charge (3 pages)
24 January 1989Particulars of mortgage/charge (3 pages)
6 October 1988New director appointed (4 pages)
6 October 1988New director appointed (4 pages)
11 April 1988Particulars of mortgage/charge (3 pages)
11 April 1988Particulars of mortgage/charge (3 pages)
25 January 1988Return made up to 04/01/88; full list of members (12 pages)
25 January 1988Return made up to 04/01/88; full list of members (12 pages)
13 August 1987Director resigned;new director appointed (2 pages)
13 August 1987Director resigned;new director appointed (2 pages)
17 November 1986Return made up to 14/11/86; full list of members (8 pages)
17 November 1986Return made up to 14/11/86; full list of members (8 pages)
20 October 1986Full accounts made up to 31 March 1986 (18 pages)
20 October 1986Full accounts made up to 31 March 1986 (18 pages)
2 December 1985Company name changed\certificate issued on 02/12/85 (2 pages)
2 December 1985Company name changed\certificate issued on 02/12/85 (2 pages)
12 November 1985Incorporation (12 pages)
12 November 1985Incorporation (12 pages)
12 September 1985Certificate of incorporation (1 page)
12 September 1985Certificate of incorporation (1 page)