Company NameFosters Rooms Limited
Company StatusIn Administration
Company Number00523897
CategoryPrivate Limited Company
Incorporation Date24 September 1953(70 years, 7 months ago)
Previous NamesHowells Of Bristol Limited and Howells Of Bristol Realisations Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Charles Giles Clarke
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(38 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleDirector (Managing)
Country of ResidenceEngland
Correspondence AddressWest Hay
West Hay Road
Wrington
North Somerset
BS40 5NP
Director NameMr Thomas Rupert King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(38 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Lexham Gardens
London
W8 5JS
Director NameNeil Lodge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(54 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9th Floor, Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Secretary NameNeil Lodge
NationalityBritish
StatusCurrent
Appointed20 May 2008(54 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9th Floor, Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr Alastair Matthew James Currie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(59 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleEvent Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameCharles Nigel Clarke
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(38 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 April 2003)
RoleRetired Solicitor
Correspondence AddressGatcombe Court
Flax Bourton
Bristol
BS19 1PX
Director NameDr Stella Rosemary Clarke
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(38 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatcombe Court
Flax Bourton
Bristol
Avon
BS48 3QT
Director NameCelestine Peter Healy
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(38 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 1994)
RoleManaging Director
Correspondence AddressHope Chapel House Hope Chapel Hill
Hotwells
Bristol
Avon
BS8 4ND
Secretary NameDr Stella Rosemary Clarke
NationalityBritish
StatusResigned
Appointed28 February 1992(38 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatcombe Court
Flax Bourton
Bristol
Avon
BS48 3QT
Director NameSuzanne Maxine Roberts
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(43 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Henrietta Street
Bath
Somerset
BA2 6LW
Secretary NameSuzanne Maxine Roberts
NationalityBritish
StatusResigned
Appointed13 June 1997(43 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Henrietta Street
Bath
Somerset
BA2 6LW
Director NameJames Davidson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(50 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 July 2009)
RoleGeneral Manager
Correspondence AddressGranfer House
Hampton Street
Tetbury
Gloucestershire
GL8 8LE
Wales
Director NameMrs Judy Ann Clarke
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(52 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hay West Hay Road
Wrington
Bristol
Avon
BS40 5NP
Director NameMr Thomas Michael Green
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(62 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2020)
RoleExec Chef
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Avonside Industrial Estate
Avonside Road St Philips
Bristol
BS2 0UQ

Contact

Websitefostersevents.co.uk
Email address[email protected]
Telephone0117 9776611
Telephone regionBristol

Location

Registered Address9th Floor, Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

475k at £1C.g. Clarke & T.r. King
71.58%
Preference
50k at £1Alastair Currie & T.r. King & C.g. Clarke
7.53%
Ordinary
40.1k at £1T.r. King & C.g. Clarke & S.m. Clarke
6.04%
Deferred
98.5k at £1C.g. Clarke & S.m. Clarke & T.r. King
14.84%
Ordinary Deferred

Financials

Year2014
Turnover£4,626,327
Gross Profit£3,404,759
Net Worth£495,921
Cash£307,218
Current Liabilities£1,294,745

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

16 June 2008Delivered on: 25 June 2008
Satisfied on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises at block n harbour road east block development portishead north somerset by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
9 October 2007Delivered on: 19 October 2007
Satisfied on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor unit building 12A the pavilion harbourside bristol t/no BL99390, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
24 February 2006Delivered on: 2 March 2006
Satisfied on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation number 21163839 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
3 October 1997Delivered on: 14 October 1997
Satisfied on: 18 February 2014
Persons entitled: National Westminster 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: L/H property k/a 16 small street bristol. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 July 1973Delivered on: 25 July 1973
Satisfied on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement premises at 35 to 40 broad street bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1972Delivered on: 16 October 1972
Satisfied on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and cellars of 16 and 17 small st. Bristol and 3 small st. Bristol all other the l/h and f/h properties, stocks shares and other securities assignment of goodwill see doc 61 for full details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 September 1970Delivered on: 21 October 1970
Satisfied on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due from fosters rooms LTD to the bank.
Particulars: All moneys due from time to time held to the credit of the company by the bank on any account current deposit or other account or accounts whith the co. Away now or hereafter have with the bank or under any deposit receipt.
Fully Satisfied
3 October 1997Delivered on: 14 October 1997
Persons entitled: National Westminster 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: L/H property k/a unit 5 avonside industrial estate freeder road st philips bristol. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 March 1993Delivered on: 25 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 April 2011Delivered on: 13 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 4A avonside industrial park, feeder rd, st philips, bristol.
Outstanding
23 February 2011Delivered on: 5 March 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being sums standing to the credit of the account including an initial deposit of £10,000, see image for full details.
Outstanding

Filing History

15 September 2020Amended accounts for a small company made up to 30 June 2019 (16 pages)
28 August 2020Unaudited abridged accounts made up to 30 June 2019 (13 pages)
22 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Thomas Michael Green as a director on 8 February 2020 (1 page)
12 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
1 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
24 January 2018Accounts for a small company made up to 30 June 2017 (16 pages)
18 September 2017Resignation of an auditor (1 page)
18 September 2017Resignation of an auditor (1 page)
23 August 2017Auditor's resignation (2 pages)
23 August 2017Auditor's resignation (2 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
8 January 2017Amended full accounts made up to 30 June 2016 (17 pages)
8 January 2017Amended full accounts made up to 30 June 2016 (17 pages)
6 January 2017Full accounts made up to 30 June 2016 (17 pages)
6 January 2017Full accounts made up to 30 June 2016 (17 pages)
20 September 2016Appointment of Mr Thomas Michael Green as a director on 5 August 2016 (2 pages)
20 September 2016Appointment of Mr Thomas Michael Green as a director on 5 August 2016 (2 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 663,595
(8 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 663,595
(8 pages)
27 November 2015Full accounts made up to 30 June 2015 (14 pages)
27 November 2015Full accounts made up to 30 June 2015 (14 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 663,595
(8 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 663,595
(8 pages)
12 November 2014Full accounts made up to 30 June 2014 (14 pages)
12 November 2014Full accounts made up to 30 June 2014 (14 pages)
16 April 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 238,595
(4 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 238,595
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 August 2013
  • GBP 663,595
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 August 2013
  • GBP 663,595
(4 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 April 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 238,595
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 August 2013
  • GBP 663,595
(4 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 663,595
(8 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 663,595
(8 pages)
1 April 2014Full accounts made up to 30 June 2013 (15 pages)
1 April 2014Full accounts made up to 30 June 2013 (15 pages)
18 February 2014Satisfaction of charge 9 in full (2 pages)
18 February 2014Satisfaction of charge 8 in full (2 pages)
18 February 2014Satisfaction of charge 6 in full (1 page)
18 February 2014Satisfaction of charge 1 in full (1 page)
18 February 2014Satisfaction of charge 2 in full (2 pages)
18 February 2014Satisfaction of charge 6 in full (1 page)
18 February 2014Satisfaction of charge 2 in full (2 pages)
18 February 2014Satisfaction of charge 9 in full (2 pages)
18 February 2014Satisfaction of charge 3 in full (1 page)
18 February 2014Satisfaction of charge 3 in full (1 page)
18 February 2014Satisfaction of charge 1 in full (1 page)
18 February 2014Satisfaction of charge 8 in full (2 pages)
18 February 2014Satisfaction of charge 7 in full (2 pages)
18 February 2014Satisfaction of charge 7 in full (2 pages)
4 December 2013Termination of appointment of Judy Clarke as a director (1 page)
4 December 2013Termination of appointment of Judy Clarke as a director (1 page)
25 April 2013Appointment of Mr Alastair Matthew James Currie as a director (2 pages)
25 April 2013Appointment of Mr Alastair Matthew James Currie as a director (2 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
2 January 2013Full accounts made up to 30 June 2012 (13 pages)
2 January 2013Full accounts made up to 30 June 2012 (13 pages)
19 March 2012Director's details changed for Thomas Rupert King on 18 March 2012 (2 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
19 March 2012Director's details changed for Thomas Rupert King on 18 March 2012 (2 pages)
29 November 2011Full accounts made up to 30 June 2011 (15 pages)
29 November 2011Full accounts made up to 30 June 2011 (15 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 March 2011Director's details changed for Neil Lodge on 19 March 2011 (2 pages)
25 March 2011Registered office address changed from Unit 5 Avonside Industrial Estat Avonside Road St Philips Bristol BS2 0UG on 25 March 2011 (1 page)
25 March 2011Director's details changed for Thomas Rupert King on 19 March 2011 (2 pages)
25 March 2011Secretary's details changed for Neil Lodge on 19 March 2011 (1 page)
25 March 2011Director's details changed for Thomas Rupert King on 19 March 2011 (2 pages)
25 March 2011Registered office address changed from Unit 5 Avonside Industrial Estat Avonside Road St Philips Bristol BS2 0UG on 25 March 2011 (1 page)
25 March 2011Director's details changed for Thomas Rupert King on 19 March 2011 (2 pages)
25 March 2011Director's details changed for Thomas Rupert King on 19 March 2011 (2 pages)
25 March 2011Director's details changed for Neil Lodge on 19 March 2011 (2 pages)
25 March 2011Secretary's details changed for Neil Lodge on 19 March 2011 (1 page)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 February 2011Full accounts made up to 30 June 2010 (17 pages)
15 February 2011Full accounts made up to 30 June 2010 (17 pages)
27 May 2010Annual return made up to 22 March 2010 (15 pages)
27 May 2010Annual return made up to 22 March 2010 (15 pages)
2 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
2 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
17 September 2009Appointment terminated director james davidson (1 page)
17 September 2009Appointment terminated director james davidson (1 page)
28 April 2009Return made up to 22/03/09; no change of members (6 pages)
28 April 2009Return made up to 22/03/09; no change of members (6 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 January 2009Return made up to 20/11/08; full list of members (7 pages)
7 January 2009Return made up to 20/11/08; full list of members (7 pages)
16 December 2008Director and secretary appointed neil lodge logged form (2 pages)
16 December 2008Director and secretary appointed neil lodge logged form (2 pages)
16 December 2008Appointment terminate, director and secretary suzanne maxine mccarraher logged form (1 page)
16 December 2008Appointment terminate, director and secretary suzanne maxine mccarraher logged form (1 page)
9 July 2008Director and secretary appointed neil lodge (2 pages)
9 July 2008Appointment terminated director and secretary suzanne roberts (1 page)
9 July 2008Director and secretary appointed neil lodge (2 pages)
9 July 2008Appointment terminated director and secretary suzanne roberts (1 page)
25 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 22/03/07; no change of members (8 pages)
15 May 2007Return made up to 22/03/07; no change of members (8 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
15 May 2006Return made up to 22/03/06; full list of members (9 pages)
15 May 2006Return made up to 22/03/06; full list of members (9 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2005Return made up to 22/03/05; no change of members (8 pages)
30 March 2005Return made up to 22/03/05; no change of members (8 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2004Return made up to 22/03/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2004Return made up to 22/03/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2003Full accounts made up to 30 June 2003 (13 pages)
27 October 2003Full accounts made up to 30 June 2003 (13 pages)
1 April 2003Return made up to 22/03/03; full list of members (10 pages)
1 April 2003Full accounts made up to 30 June 2002 (13 pages)
1 April 2003Return made up to 22/03/03; full list of members (10 pages)
1 April 2003Full accounts made up to 30 June 2002 (13 pages)
5 December 2002Registered office changed on 05/12/02 from: 16 small street bristol 1 (1 page)
5 December 2002Registered office changed on 05/12/02 from: 16 small street bristol 1 (1 page)
18 April 2002Return made up to 22/03/02; full list of members (9 pages)
18 April 2002Return made up to 22/03/02; full list of members (9 pages)
24 September 2001Ad 28/08/01--------- £ si 12000@1=12000 £ ic 126595/138595 (2 pages)
24 September 2001Full accounts made up to 30 June 2001 (13 pages)
24 September 2001Ad 28/08/01--------- £ si 12000@1=12000 £ ic 126595/138595 (2 pages)
24 September 2001Full accounts made up to 30 June 2001 (13 pages)
4 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 March 2001Full accounts made up to 30 June 2000 (16 pages)
26 March 2001Full accounts made up to 30 June 2000 (16 pages)
12 April 2000Return made up to 22/03/00; full list of members (9 pages)
12 April 2000Return made up to 22/03/00; full list of members (9 pages)
14 March 2000Full accounts made up to 30 June 1999 (17 pages)
14 March 2000Full accounts made up to 30 June 1999 (17 pages)
30 March 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1999Full accounts made up to 30 June 1998 (16 pages)
23 February 1999Full accounts made up to 30 June 1998 (16 pages)
15 June 1998£ nc 46200/156200 24/04/98 (1 page)
15 June 1998Memorandum and Articles of Association (12 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 June 1998Ad 24/04/98--------- £ si 86495@1=86495 £ ic 40100/126595 (2 pages)
15 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 June 1998Memorandum and Articles of Association (12 pages)
15 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 June 1998£ nc 46200/156200 24/04/98 (1 page)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 June 1998Ad 24/04/98--------- £ si 86495@1=86495 £ ic 40100/126595 (2 pages)
28 April 1998Full accounts made up to 30 June 1997 (10 pages)
28 April 1998Full accounts made up to 30 June 1997 (10 pages)
31 March 1998Return made up to 22/03/98; no change of members (6 pages)
31 March 1998Return made up to 22/03/98; no change of members (6 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Secretary resigned (1 page)
20 June 1997Return made up to 22/03/97; no change of members (4 pages)
20 June 1997Return made up to 22/03/97; no change of members (4 pages)
12 December 1996Full accounts made up to 30 June 1996 (10 pages)
12 December 1996Full accounts made up to 30 June 1996 (10 pages)
3 May 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Full accounts made up to 30 June 1995 (10 pages)
22 December 1995Full accounts made up to 30 June 1995 (10 pages)
24 July 1995Return made up to 22/03/95; no change of members (4 pages)
24 July 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)