Company NameDvhl1 Limited
Company StatusActive
Company Number00001978
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameChester Grosvenor Hotel Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sarah Helen Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grosvenor Estate
Eaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grosvenor Estate
Eaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(116 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Secretary NameJudith Patricia Ball
StatusCurrent
Appointed22 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMiss Katherine Sally Atherton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleChartered Accountant
Correspondence Address6 Elm Tree Court
Eaton
Tarporley
Cheshire
CW6 9AZ
Director NameJames Michael Marshall
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1993)
RoleSolicitor
Correspondence AddressWindle Lodge
Neston
South Wirral
Cheshire
Director NameMr Ian Michael Philip Staines
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1996)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Aldford
Chester
Cheshire
CH3 6JE
Wales
Director NameGordon Roy Wigginton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 1994)
RoleHotelier
Correspondence AddressPriorley
Weston Patrick
Basingstoke
Hampshire
RG25 2NY
Director NameMr Jonathan Walter Slater
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(89 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 March 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Eastgate Street
Chester
Cheshire
CH1 1LT
Wales
Secretary NameMiss Katherine Sally Atherton
NationalityBritish
StatusResigned
Appointed01 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleCompany Director
Correspondence Address6 Elm Tree Court
Eaton
Tarporley
Cheshire
CW6 9AZ
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(90 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Secretary NameMs Jan Elaine Roberts
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 10 April 2015)
RoleSecretary/Personal Assistant
Correspondence Address56-58 Eastgate Street
Chester
Cheshire
CH1 1LT
Wales
Director NameMr Christopher Barrie Bond
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(91 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 July 2002)
RoleHotel And Tourism Consultant
Country of ResidenceEngland
Correspondence Address24 Newton Park
Newton Solney
Burton On Trent
Staffordshire
DE15 0SX
Director NameMr John Prestwich Withinshaw
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(98 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStockinish
12 Delavor Road
Wirral
Merseyside
CH60 4RN
Wales
Director NameMr Stuart Alexander May
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(100 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 13 April 2015)
RoleHotel Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Eastgate Street
Chester
Cheshire
CH1 1LT
Wales
Director NameHilary Ann Peck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(100 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Newton Hall
Newton Hall Drive
Chester
Cheshire
CH2 1PQ
Wales
Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(104 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Cottage
Preston On The Hill
Cheshire
WA4 4AZ
Director NameMr Jeremy Henry Moore Newsum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(107 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMiss Fiona Jane McBurnie
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(108 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chester Grosvenor And Spa 56-58 Eastgate Stree
Chester
Cheshire
CH1 1LT
Wales
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(113 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2018)
RoleCfo Grosvenor Estate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grosvenor Estate
Eaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Secretary NameMrs Sarah Helen Carss
StatusResigned
Appointed15 July 2015(113 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2022)
RoleCompany Director
Correspondence AddressThe Grosvenor Estate
Eaton Estate Office
Eccleston
Chester
CH4 9ET
Wales

Contact

Websitechestergrosvenor.com
Telephone01244 324024
Telephone regionChester

Location

Registered AddressThe Grosvenor Estate
Eaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington

Shareholders

175k at £20Deva Vitrix Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,242,000
Gross Profit£3,090,000
Net Worth£1,678,000
Cash£660,000
Current Liabilities£2,813,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Charges

2 October 2008Delivered on: 4 October 2008
Satisfied on: 21 September 2010
Persons entitled: Hsbc 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 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.
Fully Satisfied

Filing History

3 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
19 June 2020Cessation of Deva Vitrix Holdings Limited as a person with significant control on 7 November 2016 (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
25 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
25 September 2018Full accounts made up to 31 March 2018 (17 pages)
10 August 2018Director's details changed for Mrs Sarah Helen Dean on 10 August 2018 (2 pages)
3 August 2018Termination of appointment of Peter Lawrence Doyle as a director on 2 August 2018 (1 page)
3 August 2018Appointment of Mrs Catherine Susan Fradley as a director on 2 August 2018 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
27 November 2017Full accounts made up to 31 March 2017 (17 pages)
27 November 2017Full accounts made up to 31 March 2017 (17 pages)
24 October 2017Statement by Directors (1 page)
24 October 2017Solvency Statement dated 10/10/17 (1 page)
24 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 October 2017Statement of capital on 24 October 2017
  • GBP 1,750
(5 pages)
24 October 2017Statement by Directors (1 page)
24 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 October 2017Solvency Statement dated 10/10/17 (1 page)
24 October 2017Statement of capital on 24 October 2017
  • GBP 1,750
(5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
14 September 2016Full accounts made up to 31 March 2016 (23 pages)
14 September 2016Full accounts made up to 31 March 2016 (23 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,500,000
(4 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,500,000
(4 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,500,000
(4 pages)
12 August 2015Appointment of Mrs Helen Frances Jaquiss as a director on 15 July 2015 (2 pages)
12 August 2015Company name changed chester grosvenor hotel company LIMITED(the)\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
12 August 2015Appointment of Mrs Sarah Helen Carss as a secretary on 15 July 2015 (2 pages)
12 August 2015Appointment of Mrs Helen Frances Jaquiss as a director on 15 July 2015 (2 pages)
12 August 2015Appointment of Mrs Sarah Helen Dean as a director on 15 July 2015 (2 pages)
12 August 2015Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 July 2015 (1 page)
12 August 2015Company name changed chester grosvenor hotel company LIMITED(the)\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
12 August 2015Appointment of Mrs Sarah Helen Carss as a secretary on 15 July 2015 (2 pages)
12 August 2015Appointment of Mrs Sarah Helen Dean as a director on 15 July 2015 (2 pages)
12 August 2015Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 July 2015 (1 page)
29 July 2015Full accounts made up to 29 March 2015 (18 pages)
29 July 2015Full accounts made up to 29 March 2015 (18 pages)
26 May 2015Resolutions
  • RES13 ‐ Approval of lease 11/03/2015
(1 page)
13 May 2015Termination of appointment of Jonathan Walter Slater as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Stuart Alexander May as a director on 13 April 2015 (1 page)
13 May 2015Appointment of Mr Peter Lawrence Doyle as a director on 11 March 2015 (2 pages)
13 May 2015Termination of appointment of Stuart Alexander May as a director on 13 April 2015 (1 page)
13 May 2015Termination of appointment of Jonathan Walter Slater as a director on 31 March 2015 (1 page)
13 May 2015Appointment of Mr Peter Lawrence Doyle as a director on 11 March 2015 (2 pages)
10 April 2015Termination of appointment of Jan Elaine Roberts as a secretary on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Jan Elaine Roberts as a secretary on 10 April 2015 (1 page)
26 November 2014Full accounts made up to 30 March 2014 (18 pages)
26 November 2014Full accounts made up to 30 March 2014 (18 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3,500,000
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3,500,000
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3,500,000
(6 pages)
6 September 2013Full accounts made up to 31 March 2013 (17 pages)
6 September 2013Full accounts made up to 31 March 2013 (17 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
12 December 2012Full accounts made up to 1 April 2012 (17 pages)
12 December 2012Full accounts made up to 1 April 2012 (17 pages)
12 December 2012Full accounts made up to 1 April 2012 (17 pages)
20 November 2012Termination of appointment of Fiona Mcburnie as a director (1 page)
20 November 2012Termination of appointment of Fiona Mcburnie as a director (1 page)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
30 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 2,500,000
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 2,500,000
(3 pages)
16 December 2011Full accounts made up to 3 April 2011 (17 pages)
16 December 2011Full accounts made up to 3 April 2011 (17 pages)
16 December 2011Full accounts made up to 3 April 2011 (17 pages)
11 August 2011Director's details changed for Stuart Alexander May on 10 August 2011 (3 pages)
11 August 2011Director's details changed for Mr Jonathan Walter Slater on 10 August 2011 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Mr Jonathan Walter Slater on 10 August 2011 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Stuart Alexander May on 10 August 2011 (3 pages)
11 August 2011Director's details changed for Jeremy Henry Moore Newsum on 10 August 2011 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Jeremy Henry Moore Newsum on 10 August 2011 (2 pages)
11 August 2011Secretary's details changed for Mrs Jan Elaine Roberts on 10 August 2011 (2 pages)
11 August 2011Secretary's details changed for Mrs Jan Elaine Roberts on 10 August 2011 (2 pages)
4 October 2010Appointment of Miss Fiona Jane Mcburnie as a director (2 pages)
4 October 2010Appointment of Miss Fiona Jane Mcburnie as a director (2 pages)
1 October 2010Termination of appointment of Catherine Fradley as a director (1 page)
1 October 2010Termination of appointment of Catherine Fradley as a director (1 page)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Catherine Susan Fradley on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Stuart Alexander May on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Jeremy Henry Moore Newsum on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Stuart Alexander May on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Catherine Susan Fradley on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Stuart Alexander May on 1 August 2010 (2 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Jeremy Henry Moore Newsum on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Catherine Susan Fradley on 1 August 2010 (2 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Jeremy Henry Moore Newsum on 1 August 2010 (2 pages)
6 August 2010Full accounts made up to 4 April 2010 (17 pages)
6 August 2010Full accounts made up to 4 April 2010 (17 pages)
6 August 2010Full accounts made up to 4 April 2010 (17 pages)
9 June 2010Termination of appointment of John Withinshaw as a director (1 page)
9 June 2010Termination of appointment of John Withinshaw as a director (1 page)
23 February 2010Memorandum and Articles of Association (35 pages)
23 February 2010Memorandum and Articles of Association (35 pages)
23 February 2010Solvency statement dated 17/02/10 (1 page)
23 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2010Solvency statement dated 17/02/10 (1 page)
23 February 2010Statement by directors (1 page)
23 February 2010Statement of capital on 23 February 2010
  • GBP 1,000,000
(4 pages)
23 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2010Statement of capital on 23 February 2010
  • GBP 1,000,000
(4 pages)
23 February 2010Statement by directors (1 page)
10 November 2009Appointment of Jeremy Henry Moore Newsum as a director (2 pages)
10 November 2009Appointment of Jeremy Henry Moore Newsum as a director (2 pages)
20 August 2009Full accounts made up to 29 March 2009 (17 pages)
20 August 2009Full accounts made up to 29 March 2009 (17 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 January 2009Appointment terminated director jonathan hagger (1 page)
5 January 2009Appointment terminated director jonathan hagger (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 August 2008Return made up to 01/08/08; full list of members (4 pages)
21 August 2008Return made up to 01/08/08; full list of members (4 pages)
20 August 2008Full accounts made up to 30 March 2008 (17 pages)
20 August 2008Full accounts made up to 30 March 2008 (17 pages)
28 March 2008Gbp nc 9000000/14000000\19/02/08 (1 page)
28 March 2008Ad 19/02/08\gbp si 165500@20=3310000\gbp ic 9000000/12310000\ (2 pages)
28 March 2008Gbp nc 9000000/14000000\19/02/08 (1 page)
28 March 2008Ad 19/02/08\gbp si 165500@20=3310000\gbp ic 9000000/12310000\ (2 pages)
28 September 2007Full accounts made up to 1 April 2007 (17 pages)
28 September 2007Full accounts made up to 1 April 2007 (17 pages)
28 September 2007Full accounts made up to 1 April 2007 (17 pages)
14 August 2007Return made up to 01/08/07; no change of members (8 pages)
14 August 2007Return made up to 01/08/07; no change of members (8 pages)
9 November 2006Full accounts made up to 2 April 2006 (20 pages)
9 November 2006Full accounts made up to 2 April 2006 (20 pages)
9 November 2006Full accounts made up to 2 April 2006 (20 pages)
31 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
1 November 2005Full accounts made up to 2 January 2005 (17 pages)
1 November 2005Full accounts made up to 2 January 2005 (17 pages)
1 November 2005Full accounts made up to 2 January 2005 (17 pages)
10 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
6 August 2004Return made up to 01/08/04; full list of members (8 pages)
6 August 2004Return made up to 01/08/04; full list of members (8 pages)
6 August 2004Full accounts made up to 28 December 2003 (17 pages)
6 August 2004Full accounts made up to 28 December 2003 (17 pages)
13 August 2003Full accounts made up to 29 December 2002 (18 pages)
13 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Full accounts made up to 29 December 2002 (18 pages)
7 August 2002Return made up to 01/08/02; full list of members (9 pages)
7 August 2002Full accounts made up to 30 December 2001 (16 pages)
7 August 2002Return made up to 01/08/02; full list of members (9 pages)
7 August 2002Full accounts made up to 30 December 2001 (16 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
21 May 2002New director appointed (1 page)
21 May 2002New director appointed (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
8 August 2001Full accounts made up to 31 December 2000 (15 pages)
8 August 2001Full accounts made up to 31 December 2000 (15 pages)
8 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2000Return made up to 01/08/00; full list of members (7 pages)
7 August 2000Return made up to 01/08/00; full list of members (7 pages)
7 August 2000Full accounts made up to 2 January 2000 (15 pages)
7 August 2000Full accounts made up to 2 January 2000 (15 pages)
7 August 2000Full accounts made up to 2 January 2000 (15 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
13 August 1999Full accounts made up to 27 December 1998 (15 pages)
13 August 1999Return made up to 01/08/99; full list of members (9 pages)
13 August 1999Full accounts made up to 27 December 1998 (15 pages)
13 August 1999Return made up to 01/08/99; full list of members (9 pages)
5 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 October 1998Full accounts made up to 28 December 1997 (17 pages)
8 October 1998Full accounts made up to 28 December 1997 (17 pages)
18 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 January 1998Ad 22/12/97--------- £ si 449000@20=8980000 £ ic 20000/9000000 (2 pages)
7 January 1998Ad 22/12/97--------- £ si 449000@20=8980000 £ ic 20000/9000000 (2 pages)
7 January 1998£ nc 20000/9000000 22/12/97 (1 page)
7 January 1998£ nc 20000/9000000 22/12/97 (1 page)
7 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 August 1997Return made up to 01/08/97; no change of members (8 pages)
11 August 1997Return made up to 01/08/97; no change of members (8 pages)
11 August 1997Full accounts made up to 29 December 1996 (14 pages)
11 August 1997Full accounts made up to 29 December 1996 (14 pages)
20 June 1997Auditor's resignation (1 page)
20 June 1997Auditor's resignation (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
7 August 1996Full accounts made up to 31 December 1995 (13 pages)
7 August 1996Return made up to 01/08/96; full list of members (10 pages)
7 August 1996Full accounts made up to 31 December 1995 (13 pages)
7 August 1996Return made up to 01/08/96; full list of members (10 pages)
12 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/06/96
(1 page)
12 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/06/96
(1 page)
12 June 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/06/96
(1 page)
12 June 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/06/96
(1 page)
2 August 1995Return made up to 01/08/95; no change of members (10 pages)
2 August 1995Return made up to 01/08/95; no change of members (10 pages)
2 August 1995Full accounts made up to 31 December 1994 (14 pages)
2 August 1995Full accounts made up to 31 December 1994 (14 pages)
31 August 1994Full accounts made up to 31 December 1993 (14 pages)
31 August 1994Full accounts made up to 31 December 1993 (14 pages)
22 August 1994Return made up to 01/08/94; full list of members (8 pages)
22 August 1994Return made up to 01/08/94; full list of members (8 pages)
20 August 1993Return made up to 01/08/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 August 1993Full accounts made up to 31 December 1992 (14 pages)
20 August 1993Return made up to 01/08/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 August 1993Full accounts made up to 31 December 1992 (14 pages)
16 March 1993Director resigned;new director appointed (2 pages)
16 March 1993Director resigned;new director appointed (2 pages)
2 September 1992Return made up to 01/08/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
2 September 1992Return made up to 01/08/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
2 September 1992Full accounts made up to 31 December 1991 (15 pages)
2 September 1992Full accounts made up to 31 December 1991 (15 pages)
28 August 1991Full accounts made up to 31 December 1990 (15 pages)
28 August 1991Return made up to 01/08/91; no change of members (9 pages)
28 August 1991Return made up to 01/08/91; no change of members (9 pages)
28 August 1991Full accounts made up to 31 December 1990 (15 pages)
11 September 1990Return made up to 01/08/90; full list of members (5 pages)
11 September 1990Full accounts made up to 31 December 1989 (14 pages)
11 September 1990Return made up to 01/08/90; full list of members (5 pages)
11 September 1990Full accounts made up to 31 December 1989 (14 pages)
30 October 1989Return made up to 04/10/89; full list of members (6 pages)
30 October 1989Return made up to 04/10/89; full list of members (6 pages)
30 October 1989Full accounts made up to 31 December 1988 (14 pages)
30 October 1989Full accounts made up to 31 December 1988 (14 pages)
15 July 1988Full accounts made up to 31 December 1987 (13 pages)
15 July 1988Return made up to 29/06/88; full list of members (5 pages)
15 July 1988Full accounts made up to 31 December 1987 (13 pages)
15 July 1988Return made up to 29/06/88; full list of members (5 pages)
17 August 1987Full accounts made up to 31 December 1986 (12 pages)
17 August 1987Full accounts made up to 31 December 1986 (12 pages)
17 July 1987Return made up to 17/06/87; full list of members (6 pages)
17 July 1987Return made up to 17/06/87; full list of members (6 pages)
4 July 1986Return made up to 18/06/86; full list of members (6 pages)
4 July 1986Return made up to 18/06/86; full list of members (6 pages)
18 June 1986Full accounts made up to 31 December 1985 (13 pages)
18 June 1986Full accounts made up to 31 December 1985 (13 pages)
3 September 1983Accounts made up to 31 December 1982 (10 pages)
3 September 1983Accounts made up to 31 December 1982 (10 pages)
4 October 1977Accounts made up to 31 December 1975 (10 pages)
4 October 1977Accounts made up to 31 December 1975 (10 pages)
13 December 1901Incorporation (22 pages)
13 December 1901Incorporation (22 pages)