120 Goldburst Terrace
London
NW6 3HR
Director Name | Edward John Nixon |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(77 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 02 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Copse Hill Wimbledon London SW20 0NA |
Secretary Name | Starman Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(74 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 02 May 2022) |
Correspondence Address | Hesketh House 43-45 Portman Square London W1H 6HN |
Director Name | John Derek Aust |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(60 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1992) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Pines Homefield Road Warlingham Surrey CR6 9HQ |
Director Name | Mr Michael Alan Sharp |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(60 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 34 The Avenue Tadworth Surrey KT20 5AT |
Director Name | Mr Basil Allan Sanderson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(60 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 1996) |
Role | Hotelier |
Correspondence Address | Selsdon Park Hotel Addington Road Sanderstead South Croydon Surrey CR2 8YA |
Director Name | Mr Allan Mark David Norton Sanderson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(60 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1997) |
Role | Hotelier |
Correspondence Address | Selsdon Park Hotel Addington Road Sanderstead South Croydon Surrey CR2 8YA |
Director Name | Mr David Graham Osborne Hughes |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(60 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1997) |
Role | Public Relations Practitioner |
Correspondence Address | Conewood Upper Court Road Woldingham Surrey CR3 7BF |
Secretary Name | Mr Michael Alan Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(60 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 34 The Avenue Tadworth Surrey KT20 5AT |
Secretary Name | William Eric Rippingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | West Lodge Belmont Lane Hassocks West Sussex BN6 9EP |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1997(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 2002) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Director Name | Mr David Martin Reeve |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Harvern Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JR |
Secretary Name | Mr David Martin Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Harvern Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JR |
Director Name | Richard Havelock John Newman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(70 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 298 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(71 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 55 Sun Moor Drive Skipton North Yorkshire BD23 2JS |
Director Name | Ian Lorimer Watt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(71 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 27 Wheat Close Sandridge St Albans Hertfordshire AL4 9NN |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(71 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 January 2002) |
Role | Accountant |
Correspondence Address | 55 Sun Moor Drive Skipton North Yorkshire BD23 2JS |
Director Name | Richard Lee Mahoney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2002(72 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Chief Operating Officer |
Correspondence Address | Flat 14,38 Queens Gate London SW7 5JN |
Director Name | Lisa Marie Mackenzie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(72 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 October 2002) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Secretary Name | Lisa Marie Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Mr David Ossian Maloney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(72 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Robert Earl Riley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2004(74 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2005) |
Role | Chief Executive Officer |
Correspondence Address | 3 Montpelier Walk London SW7 6TT |
Director Name | Michael Patrick Murphy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2006(76 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | 59 Rue De Dippach Bertrange Luxembourg 8055 Foreign |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Net Worth | £11,790,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
12 January 2022 | Liquidators' statement of receipts and payments to 7 January 2022 (5 pages) |
19 July 2021 | Liquidators' statement of receipts and payments to 7 July 2021 (5 pages) |
27 January 2021 | Liquidators' statement of receipts and payments to 7 January 2021 (5 pages) |
11 November 2020 | Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020 (2 pages) |
17 July 2020 | Liquidators' statement of receipts and payments to 7 July 2020 (5 pages) |
16 March 2020 | Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages) |
15 January 2020 | Liquidators' statement of receipts and payments to 7 January 2020 (5 pages) |
31 July 2019 | Liquidators' statement of receipts and payments to 7 July 2019 (5 pages) |
12 June 2019 | Resignation of a liquidator (3 pages) |
12 June 2019 | Appointment of a voluntary liquidator (3 pages) |
16 May 2019 | Appointment of a voluntary liquidator (4 pages) |
16 May 2019 | Resignation of a liquidator (3 pages) |
23 January 2019 | Liquidators' statement of receipts and payments to 7 January 2019 (5 pages) |
29 July 2018 | Liquidators' statement of receipts and payments to 7 July 2018 (5 pages) |
24 January 2018 | Liquidators' statement of receipts and payments to 7 January 2018 (5 pages) |
26 July 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (5 pages) |
26 July 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (5 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (5 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (5 pages) |
30 August 2016 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 August 2016 (2 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (5 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (5 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 7 January 2016 (5 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (5 pages) |
26 August 2015 | Appointment of a voluntary liquidator (8 pages) |
26 August 2015 | Appointment of a voluntary liquidator (8 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 7 July 2015 (5 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 7 July 2015 (5 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 7 July 2015 (5 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 7 July 2015 (5 pages) |
30 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (9 pages) |
2 February 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (9 pages) |
2 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (9 pages) |
2 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (9 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 7 July 2014 (9 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 7 July 2014 (9 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 7 July 2014 (9 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 7 July 2014 (9 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (9 pages) |
20 January 2014 | Liquidators statement of receipts and payments to 7 January 2014 (9 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (9 pages) |
20 January 2014 | Liquidators statement of receipts and payments to 7 January 2014 (9 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 7 July 2013 (9 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 7 July 2013 (9 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 7 July 2013 (9 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 7 July 2013 (9 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 7 January 2013 (5 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 7 January 2013 (5 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 7 January 2013 (5 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 7 January 2013 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 7 July 2012 (11 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (11 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 7 July 2012 (11 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (11 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 7 January 2012 (10 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 7 January 2012 (10 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 7 January 2012 (10 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 7 January 2012 (10 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (5 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (5 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
20 July 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
20 July 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
20 July 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
20 July 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
31 July 2009 | Appointment of a voluntary liquidator (1 page) |
31 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from hesketh house 43-45 portman square london W1H 6HN (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from hesketh house 43-45 portman square london W1H 6HN (1 page) |
18 July 2009 | Declaration of solvency (3 pages) |
18 July 2009 | Declaration of solvency (3 pages) |
18 July 2009 | Resolutions
|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
7 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Auditor's resignation (1 page) |
9 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 September 2006 | Return made up to 21/09/06; full list of members (6 pages) |
29 September 2006 | Return made up to 21/09/06; full list of members (6 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Memorandum and Articles of Association (30 pages) |
3 April 2006 | Memorandum and Articles of Association (30 pages) |
24 March 2006 | Company name changed meridien park hotel LIMITED\certificate issued on 24/03/06 (3 pages) |
24 March 2006 | Company name changed meridien park hotel LIMITED\certificate issued on 24/03/06 (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2005 | Director resigned (2 pages) |
29 December 2005 | Director resigned (2 pages) |
17 October 2005 | Return made up to 01/09/05; full list of members (5 pages) |
17 October 2005 | Secretary's particulars changed (2 pages) |
17 October 2005 | Secretary's particulars changed (2 pages) |
17 October 2005 | Return made up to 01/09/05; full list of members (5 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages) |
1 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
1 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
13 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
21 July 2004 | Full accounts made up to 30 June 2003 (17 pages) |
21 July 2004 | Full accounts made up to 30 June 2003 (17 pages) |
25 June 2004 | Director's particulars changed (2 pages) |
25 June 2004 | Director's particulars changed (2 pages) |
16 June 2004 | New secretary appointed (3 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | New secretary appointed (3 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
16 January 2004 | Declaration of mortgage charge released/ceased (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Company name changed selsdon park hotel LIMITED(the)\certificate issued on 16/01/04 (2 pages) |
16 January 2004 | Company name changed selsdon park hotel LIMITED(the)\certificate issued on 16/01/04 (2 pages) |
16 January 2004 | Declaration of mortgage charge released/ceased (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
10 December 2003 | Particulars of mortgage/charge (11 pages) |
10 December 2003 | Particulars of mortgage/charge (11 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
10 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
31 July 2003 | Full accounts made up to 30 June 2002 (18 pages) |
31 July 2003 | Full accounts made up to 30 June 2002 (18 pages) |
19 July 2003 | Nc inc already adjusted 24/06/03 (2 pages) |
19 July 2003 | Nc inc already adjusted 24/06/03 (2 pages) |
19 July 2003 | Ad 24/06/03--------- £ si 24669@1=24669 £ ic 20000/44669 (2 pages) |
19 July 2003 | Ad 24/06/03--------- £ si 24669@1=24669 £ ic 20000/44669 (2 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
25 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
26 October 2002 | Resolutions
|
26 October 2002 | Resolutions
|
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (10 pages) |
14 October 2002 | New director appointed (10 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
27 September 2002 | Full accounts made up to 1 July 2001 (16 pages) |
27 September 2002 | Full accounts made up to 1 July 2001 (16 pages) |
27 September 2002 | Full accounts made up to 1 July 2001 (16 pages) |
12 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
12 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
7 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
7 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned;director resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: principal house 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
7 February 2002 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: principal house 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
26 July 2001 | Particulars of mortgage/charge (40 pages) |
26 July 2001 | Particulars of mortgage/charge (40 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
17 July 2001 | Declaration of assistance for shares acquisition (20 pages) |
17 July 2001 | Auditor's resignation (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of assistance for shares acquisition (20 pages) |
17 July 2001 | Auditor's resignation (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 February 2001 | Full accounts made up to 31 October 2000 (15 pages) |
27 February 2001 | Full accounts made up to 31 October 2000 (15 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
9 February 2001 | Particulars of mortgage/charge (14 pages) |
9 February 2001 | Particulars of mortgage/charge (14 pages) |
5 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
5 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
5 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
5 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
25 April 2000 | Full accounts made up to 26 October 1999 (14 pages) |
25 April 2000 | Full accounts made up to 26 October 1999 (14 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
23 December 1999 | Particulars of mortgage/charge (14 pages) |
23 December 1999 | Particulars of mortgage/charge (14 pages) |
30 September 1999 | Full accounts made up to 25 October 1998 (13 pages) |
30 September 1999 | Full accounts made up to 25 October 1998 (13 pages) |
29 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
29 September 1999 | Resolutions
|
17 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
17 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
7 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
19 October 1998 | Particulars of mortgage/charge (11 pages) |
19 October 1998 | Particulars of mortgage/charge (11 pages) |
26 August 1998 | Full accounts made up to 26 October 1997 (14 pages) |
26 August 1998 | Full accounts made up to 26 October 1997 (14 pages) |
5 February 1998 | Return made up to 15/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 15/12/97; full list of members (6 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
6 April 1997 | New director appointed (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed;new director appointed (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: selsdon park hotel, sanderstead, surrey CR2 8YA (1 page) |
6 April 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: selsdon park hotel, sanderstead, surrey CR2 8YA (1 page) |
6 April 1997 | New director appointed (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed;new director appointed (1 page) |
6 April 1997 | Director resigned (1 page) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Memorandum and Articles of Association (5 pages) |
24 March 1997 | Memorandum and Articles of Association (5 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
24 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
21 March 1997 | Particulars of mortgage/charge (17 pages) |
21 March 1997 | Particulars of mortgage/charge (17 pages) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Full accounts made up to 30 April 1996 (19 pages) |
21 February 1997 | Full accounts made up to 30 April 1996 (19 pages) |
5 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
4 March 1996 | Full accounts made up to 30 April 1995 (21 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (21 pages) |
22 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
22 May 1995 | Return made up to 15/12/94; full list of members (6 pages) |
22 May 1995 | Return made up to 15/12/94; full list of members (6 pages) |
10 February 1995 | Full accounts made up to 30 April 1994 (22 pages) |
10 February 1995 | Full accounts made up to 30 April 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
11 March 1994 | Full accounts made up to 30 April 1993 (21 pages) |
11 March 1994 | Full accounts made up to 30 April 1993 (21 pages) |
1 March 1993 | Full group accounts made up to 30 April 1992 (23 pages) |
1 March 1993 | Full group accounts made up to 30 April 1992 (23 pages) |
27 February 1992 | Full group accounts made up to 30 April 1991 (20 pages) |
27 February 1992 | Full group accounts made up to 30 April 1991 (20 pages) |
20 December 1991 | Return made up to 15/12/91; change of members (7 pages) |
20 December 1991 | Return made up to 15/12/91; change of members (7 pages) |
27 March 1991 | Full group accounts made up to 30 April 1990 (18 pages) |
27 March 1991 | Full group accounts made up to 30 April 1990 (18 pages) |
14 March 1990 | Full group accounts made up to 30 April 1989 (17 pages) |
14 March 1990 | Full group accounts made up to 30 April 1989 (17 pages) |
7 February 1989 | Full group accounts made up to 30 April 1988 (18 pages) |
7 February 1989 | Full group accounts made up to 30 April 1988 (18 pages) |
15 January 1988 | Full accounts made up to 30 April 1987 (17 pages) |
15 January 1988 | Full accounts made up to 30 April 1987 (17 pages) |
2 April 1987 | Full accounts made up to 30 April 1986 (16 pages) |
2 April 1987 | Full accounts made up to 30 April 1986 (16 pages) |
7 February 1986 | Accounts made up to 30 April 1985 (16 pages) |
7 February 1986 | Accounts made up to 30 April 1985 (16 pages) |
2 July 1985 | Accounts made up to 30 April 1984 (16 pages) |
2 July 1985 | Accounts made up to 30 April 1984 (16 pages) |
22 October 1984 | Accounts made up to 30 April 1983 (14 pages) |
22 October 1984 | Accounts made up to 30 April 1983 (14 pages) |
25 October 1983 | Accounts made up to 30 April 1982 (15 pages) |
25 October 1983 | Accounts made up to 30 April 1982 (15 pages) |
25 January 1982 | Accounts made up to 30 April 1981 (12 pages) |
25 January 1982 | Accounts made up to 30 April 1981 (12 pages) |
23 December 1980 | Accounts made up to 30 April 1980 (13 pages) |
23 December 1980 | Accounts made up to 30 April 1980 (13 pages) |
16 February 1933 | Increase in nominal capital (2 pages) |
16 February 1933 | Increase in nominal capital (2 pages) |
3 January 1930 | Incorporation (34 pages) |
3 January 1930 | Incorporation (34 pages) |