Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director Name | Mr Sean Lee Donkin |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Ms Louise Jane Stewart |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Mr Joseph Matthew Bernhoeft |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(54 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5, Quorum Business Park Benton Newcastle Upon Tyne NE12 8BS |
Director Name | Brian Hewitt |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 11 February 2022) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Common Lane Windermere Cumbria LA23 1JQ |
Director Name | Mrs Christine Anne Hewitt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 11 February 2022) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Regent Hotel Waterhead Ambleside Cumbria LA22 0ES |
Secretary Name | Mrs Christine Anne Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Hotel Waterhead Ambleside Cumbria LA22 0ES |
Director Name | Jonathan Miles Hewitt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | The Regent Hotel Waterhead Ambleside Cumbria LA22 0ES |
Director Name | Andrew Martin Hewitt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(24 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Hotel Waterhead Bay Ambleside Cumbria LA22 0ES |
Secretary Name | Jason Reid Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(24 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 11 February 2022) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Regent Hotel Waterhead Ambleside Cumbria LA22 0ES |
Director Name | Jason Reid Hewitt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(31 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 11 February 2022) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Regent Hotel Waterhead Ambleside Cumbria LA22 0ES |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2022(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House Quayside Newcastle Upon Tyne NE1 3DX |
Website | regentlakes.co.uk |
---|
Registered Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
8.4k at £1 | Mr Brian Hewitt 49.70% Ordinary |
---|---|
8.4k at £1 | Mrs Christine Hewitt 49.70% Ordinary |
50 at £1 | Andrew Martin Hewitt 0.30% Ordinary A |
50 at £1 | Jason Reid Hewitt 0.30% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,302,285 |
Cash | £31,578 |
Current Liabilities | £421,154 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
24 June 2004 | Delivered on: 25 June 2004 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the ghyll head hotel waterhead ambleside cumbria. Outstanding |
---|---|
10 May 2004 | Delivered on: 20 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the ghyll head hotel, waterhead, ambleside, cumbria and the goodwill of the business from time to time carried on by the company therefrom. Outstanding |
27 January 1998 | Delivered on: 4 February 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Regent hotel,waterhead bay,ambleside,cumbria. Outstanding |
24 December 1997 | Delivered on: 2 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 November 2022 | Delivered on: 21 November 2022 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: The freehold property known as regent hotel, ambleside;. The freehold property known as greentones, mciver lane, waterhead, ambleside;. For more details please refer to the charging instrument. Outstanding |
14 January 2020 | Delivered on: 20 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 July 2008 | Delivered on: 25 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as the hideaway, waterhead, ambleside, cumbria t/n CU160388. Outstanding |
12 May 1997 | Delivered on: 27 May 1997 Satisfied on: 19 July 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £100,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 80089089 and earmarked or designated by reference to the company. Fully Satisfied |
1 August 1988 | Delivered on: 9 August 1988 Satisfied on: 19 July 2008 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: The vale view hotel ambleside cumbria and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1984 | Delivered on: 1 October 1984 Satisfied on: 19 July 2008 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: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
9 January 1980 | Delivered on: 30 January 1980 Satisfied on: 19 July 2008 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The regent hotel, ambleside cumbria. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Change of details for Amblewater Ltd as a person with significant control on 1 August 2020 (2 pages) |
9 June 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
20 January 2020 | Registration of charge 009536750011, created on 14 January 2020 (60 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
10 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
8 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
14 September 2017 | Cessation of Brian Hewitt as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Cessation of Jason Reid Hewitt as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Cessation of Jason Reid Hewitt as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Cessation of Andrew Martin Hewitt as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Cessation of Andrew Martin Hewitt as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Notification of Amblewater Ltd as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Amblewater Ltd as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Cessation of Andrew Martin Hewitt as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Notification of Amblewater Ltd as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Cessation of Christine Anne Hewitt as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Cessation of Brian Hewitt as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Cessation of Christine Anne Hewitt as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Cessation of Christine Anne Hewitt as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Cessation of Jason Reid Hewitt as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Cessation of Brian Hewitt as a person with significant control on 1 September 2017 (1 page) |
4 September 2017 | Confirmation statement made on 28 August 2017 with updates (6 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with updates (6 pages) |
15 August 2017 | Change of details for Mr Brian Hewitt as a person with significant control on 2 March 2017 (2 pages) |
15 August 2017 | Change of details for Mr Brian Hewitt as a person with significant control on 2 March 2017 (2 pages) |
14 August 2017 | Notification of Jason Reid Hewitt as a person with significant control on 2 March 2017 (2 pages) |
14 August 2017 | Change of details for Mr Brian Hewitt as a person with significant control on 2 March 2017 (2 pages) |
14 August 2017 | Notification of Andrew Martin Hewitt as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Andrew Martin Hewitt as a person with significant control on 2 March 2017 (2 pages) |
14 August 2017 | Notification of Jason Reid Hewitt as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Andrew Martin Hewitt as a person with significant control on 2 March 2017 (2 pages) |
14 August 2017 | Change of details for Mr Brian Hewitt as a person with significant control on 2 March 2017 (2 pages) |
14 August 2017 | Notification of Jason Reid Hewitt as a person with significant control on 2 March 2017 (2 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 March 2017 | Change of share class name or designation (2 pages) |
29 March 2017 | Change of share class name or designation (2 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (8 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 October 2012 | Registered office address changed from 608 Liverpool Road Irlam Manchester M30 5AA on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 608 Liverpool Road Irlam Manchester M30 5AA on 10 October 2012 (1 page) |
24 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
9 September 2010 | Director's details changed for Mrs Christine Anne Hewitt on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mrs Christine Anne Hewitt on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Brian Hewitt on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Brian Hewitt on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mrs Christine Anne Hewitt on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Brian Hewitt on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
30 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
17 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (10 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (10 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
12 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
8 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
8 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
9 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
14 November 2002 | Return made up to 28/08/02; full list of members (9 pages) |
14 November 2002 | Return made up to 28/08/02; full list of members (9 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Ad 16/04/02--------- £ si 9800@1=9800 £ ic 7000/16800 (2 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Ad 16/04/02--------- £ si 9800@1=9800 £ ic 7000/16800 (2 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
29 August 2001 | Return made up to 28/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 28/08/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
7 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
7 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
9 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
24 August 1999 | £ nc 25000/26000 14/07/99 (1 page) |
24 August 1999 | £ nc 25000/26000 14/07/99 (1 page) |
1 August 1999 | Ad 14/07/99--------- £ si 100@1=100 £ ic 7000/7100 (2 pages) |
1 August 1999 | Ad 14/07/99--------- £ si 100@1=100 £ ic 7000/7100 (2 pages) |
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
15 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
15 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
4 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
25 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
19 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
24 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
3 April 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
5 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
5 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Ad 20/07/95--------- £ si 98@1=98 £ ic 6902/7000 (2 pages) |
8 August 1995 | Memorandum and Articles of Association (26 pages) |
8 August 1995 | Ad 20/07/95--------- £ si 98@1=98 £ ic 6902/7000 (2 pages) |
8 August 1995 | Memorandum and Articles of Association (26 pages) |
8 August 1995 | Resolutions
|
31 July 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
31 July 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |