Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Mr Mukesh Raj Chawla |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Secretary Name | Mrs Saroj Rani Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0191 2864761 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Woolsington |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Mukesh Raj Chawla 33.33% Ordinary |
---|---|
1 at £1 | Mr Neel Chawla 33.33% Ordinary |
1 at £1 | Mrs Saraj Rani Chawla 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,156,195 |
Net Worth | £11,233,582 |
Cash | £1,956,692 |
Current Liabilities | £4,047,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
5 September 2003 | Delivered on: 17 September 2003 Satisfied on: 17 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Swiss life (UK) PLC policy no C172104S (lives assured: mukesh raj chawla and saroj rani chawla in the sum of £2,000,000), all sums assured by the policies, all bonuses and benefits which may arise under the policies (including sundry conditions, provisions and declarations) and the company's whole right, title and interest, present and future, in the policies. Fully Satisfied |
---|---|
5 September 2003 | Delivered on: 13 September 2003 Satisfied on: 17 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the mere court hotel warrington road knutsford cheshire title number CH474899. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 September 2003 | Delivered on: 13 September 2003 Satisfied on: 17 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 2003 | Delivered on: 14 February 2003 Satisfied on: 13 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and property known as mere court hotel and conference centre (formerly mere college) warrington road hoo green cheshire t/n CH474899. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 October 1999 | Delivered on: 6 November 1999 Satisfied on: 13 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life assurance policy of mukesh haj chawla policy number 8798256 with scottish widows fund and life assurance society. Fully Satisfied |
20 October 1999 | Delivered on: 2 November 1999 Satisfied on: 13 September 2003 Persons entitled: Mukesh Raj Chawla Saroj Rani Chawla Classification: Debenture Secured details: £600,000 due or to become due from the company to the chargee. Particulars: By way of floating charge the undertaking and all property assets and rights of the company present and future inc f/h and l/h property book debts and other rights and uncalled capital. Fully Satisfied |
25 September 2009 | Delivered on: 26 September 2009 Satisfied on: 8 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 november 2006 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 November 2006 | Delivered on: 23 November 2006 Satisfied on: 8 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
3 November 2006 | Delivered on: 23 November 2006 Satisfied on: 8 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
3 November 2006 | Delivered on: 17 November 2006 Satisfied on: 2 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 mere court hotel, mere, cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 November 2006 | Delivered on: 17 November 2006 Satisfied on: 2 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 October 1999 | Delivered on: 22 October 1999 Satisfied on: 13 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2014 | Delivered on: 12 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property known as the old rectory club, meadow lane, haughton green and land on the east side of meadow lane, haughton green t/nos LA337054 and GM388313. Notification of addition to or amendment of charge. Outstanding |
26 March 2008 | Delivered on: 10 April 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: Mere court hotel, warrington road, knutsford t/no CH474899 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
26 March 2008 | Delivered on: 2 April 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 August 2023 | Statement of capital following an allotment of shares on 7 August 2023
|
---|---|
16 August 2023 | Statement of capital following an allotment of shares on 7 August 2023
|
19 July 2023 | Change of details for Mr Neel Chawla as a person with significant control on 19 July 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
5 January 2023 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
13 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
30 December 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
17 April 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
26 March 2021 | Notification of Neel Chawla as a person with significant control on 21 July 2020 (2 pages) |
26 March 2021 | Notification of Saroj Rani Chawla as a person with significant control on 21 July 2020 (2 pages) |
22 February 2021 | Termination of appointment of Mukesh Raj Chawla as a director on 21 July 2020 (1 page) |
22 February 2021 | Cessation of Mukesh Raj Chawla as a person with significant control on 21 July 2020 (1 page) |
8 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
20 November 2019 | Termination of appointment of Saroj Rani Chawla as a secretary on 1 April 2019 (1 page) |
20 November 2019 | Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page) |
20 November 2019 | Appointment of Mrs Saroj Rani Chawla as a director on 1 October 2009 (2 pages) |
16 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
7 January 2019 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
21 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
17 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (30 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (30 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 November 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
27 November 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
12 March 2014 | Registration of charge 038108460017 (17 pages) |
12 March 2014 | Registration of charge 038108460017 (17 pages) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
8 November 2013 | Satisfaction of charge 13 in full (1 page) |
8 November 2013 | Satisfaction of charge 16 in full (2 pages) |
8 November 2013 | Satisfaction of charge 16 in full (2 pages) |
8 November 2013 | Satisfaction of charge 12 in full (1 page) |
8 November 2013 | Satisfaction of charge 12 in full (1 page) |
8 November 2013 | Satisfaction of charge 13 in full (1 page) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
14 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
1 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
11 December 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
19 December 2008 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
19 December 2008 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
2 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
15 November 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
15 November 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
26 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
26 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
7 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
15 February 2006 | Return made up to 21/07/05; full list of members (7 pages) |
15 February 2006 | Return made up to 21/07/05; full list of members (7 pages) |
11 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 May 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
3 May 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
29 April 2005 | Amended accounts made up to 31 March 2003 (7 pages) |
29 April 2005 | Amended accounts made up to 31 March 2003 (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 September 2003 | Particulars of mortgage/charge (4 pages) |
17 September 2003 | Particulars of mortgage/charge (4 pages) |
13 September 2003 | Particulars of mortgage/charge (4 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Particulars of mortgage/charge (5 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Particulars of mortgage/charge (5 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Particulars of mortgage/charge (4 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 December 2002 | Ad 15/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 December 2002 | Ad 15/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 2000 | Return made up to 21/07/00; full list of members (6 pages) |
5 October 2000 | Return made up to 21/07/00; full list of members (6 pages) |
7 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
7 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Memorandum and Articles of Association (5 pages) |
6 August 1999 | Memorandum and Articles of Association (5 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
21 July 1999 | Incorporation (13 pages) |
21 July 1999 | Incorporation (13 pages) |