3 Chelford Road
Knutsford
WA16 8GS
Director Name | Mr Timothy Stuart Nealon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Hall Booths Park 3 Chelford Road Knutsford WA16 8GS |
Director Name | Mr Geoffrey Lurie |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Mr Nigel John Mills |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 52 Greystoke Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Christopher Morton Carss |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 17 July 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Rothay Garden Hotel Grasmere Cumbria LA22 9RJ |
Secretary Name | Philip Peter Ferguson Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | Mr Robert Anthony Carss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 April 2008) |
Role | Accountant |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Director Name | Ms Jillian Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2019) |
Role | Hotel Front Of House Manager |
Country of Residence | England |
Correspondence Address | Rothay Garden Hotel Broadgate, Grasmere Cumbria LA22 9RJ |
Director Name | Mr Jan Johannes Bester |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 July 2019(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2020) |
Role | Fund Manager |
Country of Residence | South Africa |
Correspondence Address | Lowin House Tregolls Road Truro Cornwall TR1 2NA |
Director Name | Mr Colin Andrew Borman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2020(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Booths Hall Booths Park 3 Chelford Road Knutsford WA16 8GS |
Website | rothaygarden.com |
---|---|
Telephone | 01539 435334 |
Telephone region | Kendal |
Registered Address | Booths Hall Booths Park 3 Chelford Road Knutsford WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 9 other UK companies use this postal address |
450k at £1 | Rgh Cumbria LTD 69.20% Preference |
---|---|
200k at £1 | Rgh Cumbria LTD 30.76% Cumulative Redeemable Preference |
300 at £1 | Rgh Cumbria LTD 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,816,941 |
Cash | £322 |
Current Liabilities | £790,486 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
15 June 2021 | Delivered on: 23 June 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Land and buildings known as the rothay garden hotel, broadgate, grasmere, ambleside LA22 9RJ registered at hm land registry with title number CU64311. Outstanding |
---|---|
10 December 2019 | Delivered on: 11 December 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered 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, shares & intellectual property rights. The company charges by way of legal mortgage: (1)the celtic royal hotel (registered at land registry with title number WA491801) and (2) the rothay garden hotel (registered at land registry with title number CU64311). Outstanding |
15 June 2011 | Delivered on: 17 June 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 February 1990 | Delivered on: 19 March 1990 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: F/H property k/a the rothay garden hotel broadgate grasmere cumbria and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 2022 | Delivered on: 11 October 2022 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the land and buildings known as rothay garden hotel, broadgate, grasmere, ambleside LA22 9RJ, registered at the land registry with title number CU64311. Outstanding |
28 June 2021 | Delivered on: 4 July 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Land and buildings known as the rothay garden hotel, broadgate, grasmere, ambleside LA22 9RJ registered at hm land registry with title number CU64311. Outstanding |
26 February 1990 | Delivered on: 16 March 1990 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 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 |
23 December 2002 | Delivered on: 31 December 2002 Satisfied on: 23 January 2008 Persons entitled: Carrey (Property and Investments) Co Mills Group Limited Trout Hotel (Cumbria) Limited Rothleypark Investments Limited 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: By way of legal mortgage rothay garden hotel limited broadgate grasmere cumbria (CU64311). 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 |
27 January 1999 | Delivered on: 8 February 1999 Satisfied on: 27 December 2002 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 proeprty k/a glen rothay hotel rydal cumbria. 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 |
28 July 1998 | Delivered on: 4 August 1998 Satisfied on: 27 December 2002 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other liabilities incurred by the company to the chargee and/or scottish & newcastle PLC's trading companies.the charge secures further advances. Particulars: By way of legal charge over the premises of the glen rothay hotel,rydal,cumbria.by way of assignment the goodwill of the business carried on there.the benefit of all justices licences and any public entertainment licences held by the company or the company's nominee in connection with the said premises.fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company.all goods and moveable fittings.floating charge the whole of the company's undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details. Fully Satisfied |
7 January 1998 | Delivered on: 8 January 1998 Satisfied on: 27 December 2002 Persons entitled: Richard Hugh Fletcher Le Fleming Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease (as defined in the rent deposit deed). Particulars: £12,500 plus vat. Fully Satisfied |
14 June 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
10 May 2023 | Termination of appointment of Ralf Michael Capraro as a director on 1 May 2023 (1 page) |
3 May 2023 | Appointment of Mr Stuart Phillip Bickerton as a director on 1 May 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
11 October 2022 | Registration of charge 024372100011, created on 30 September 2022 (56 pages) |
14 June 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Colin Andrew Borman as a director on 2 December 2021 (1 page) |
22 September 2021 | Appointment of Mr Timothy Stuart Nealon as a director on 20 September 2021 (2 pages) |
21 September 2021 | Appointment of Mr Ralf Michel Capraro as a director on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Ralf Michel Capraro on 20 September 2021 (2 pages) |
4 July 2021 | Registration of charge 024372100010, created on 28 June 2021 (55 pages) |
23 June 2021 | Registration of charge 024372100009, created on 15 June 2021 (55 pages) |
3 June 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
28 May 2021 | Change of details for Rgh (Cumbria) Limited as a person with significant control on 22 January 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Colin Andrew Borman on 22 January 2021 (2 pages) |
12 March 2021 | Previous accounting period extended from 16 July 2020 to 31 December 2020 (1 page) |
12 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 January 2021 | Registered office address changed from Broadgate Grasmere Cumbria LA22 9RJ United Kingdom to Booths Hall Booths Park 3 Chelford Road Knutsford WA16 8GS on 22 January 2021 (1 page) |
11 December 2020 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Broadgate Grasmere Cumbria LA22 9RJ on 11 December 2020 (1 page) |
5 October 2020 | Appointment of Mr Colin Andrew Borman as a director on 2 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Jan Johannes Bester as a director on 2 October 2020 (1 page) |
8 September 2020 | Director's details changed for Mr Jan Johannes Bester on 8 September 2020 (2 pages) |
21 June 2020 | Total exemption full accounts made up to 16 July 2019 (14 pages) |
23 April 2020 | Notification of Rgh (Cumbria) Limited as a person with significant control on 6 April 2016 (2 pages) |
23 April 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
23 April 2020 | Previous accounting period shortened from 31 July 2019 to 16 July 2019 (1 page) |
23 April 2020 | Registered office address changed from Rothay Garden Hotel Broadgate, Grasmere Cumbria LA22 9RJ to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 23 April 2020 (1 page) |
23 April 2020 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 23 April 2020 (1 page) |
23 April 2020 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 23 April 2020 (1 page) |
3 February 2020 | Resolutions
|
11 December 2019 | Registration of charge 024372100008, created on 10 December 2019 (54 pages) |
17 October 2019 | Satisfaction of charge 2 in full (1 page) |
17 July 2019 | Termination of appointment of Jillian Wilson as a director on 17 July 2019 (1 page) |
17 July 2019 | Termination of appointment of Christopher Morton Carss as a director on 17 July 2019 (1 page) |
17 July 2019 | Satisfaction of charge 7 in full (1 page) |
17 July 2019 | Appointment of Mr Jan Johannes Bester as a director on 17 July 2019 (2 pages) |
17 July 2019 | Satisfaction of charge 1 in full (1 page) |
17 July 2019 | Cessation of Christopher Morton Carss as a person with significant control on 17 July 2019 (1 page) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
22 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 February 2018 | Appointment of Ms Jillian Wilson as a director on 7 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
28 January 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
17 February 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
2 March 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
5 March 2010 | Director's details changed for Christopher Morton Carss on 2 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Christopher Morton Carss on 2 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Christopher Morton Carss on 2 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
15 May 2008 | Resolutions
|
14 May 2008 | Return made up to 02/02/08; full list of members (6 pages) |
14 May 2008 | Return made up to 02/02/08; full list of members (6 pages) |
18 April 2008 | Appointment terminated secretary robert carss (1 page) |
18 April 2008 | Appointment terminated secretary robert carss (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Resolutions
|
21 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
21 April 2007 | Return made up to 02/02/07; full list of members (6 pages) |
21 April 2007 | Return made up to 02/02/07; full list of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
9 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 April 2004 | Return made up to 02/02/04; full list of members (6 pages) |
3 April 2004 | Return made up to 02/02/04; full list of members (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
14 January 2003 | Full accounts made up to 4 August 2002 (15 pages) |
14 January 2003 | Full accounts made up to 4 August 2002 (15 pages) |
14 January 2003 | Full accounts made up to 4 August 2002 (15 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: mills house 7/11 earsdon road whitley bay tyne & wear NE25 9SX (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New secretary appointed (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: mills house 7/11 earsdon road whitley bay tyne & wear NE25 9SX (1 page) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
3 January 2003 | New secretary appointed (1 page) |
3 January 2003 | Resolutions
|
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2002 | Return made up to 02/02/02; full list of members (9 pages) |
21 March 2002 | Return made up to 02/02/02; full list of members (9 pages) |
8 January 2002 | Full accounts made up to 5 August 2001 (15 pages) |
8 January 2002 | Full accounts made up to 5 August 2001 (15 pages) |
8 January 2002 | Full accounts made up to 5 August 2001 (15 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members (9 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members (9 pages) |
12 February 2001 | Full accounts made up to 30 July 2000 (16 pages) |
12 February 2001 | Full accounts made up to 30 July 2000 (16 pages) |
20 March 2000 | Return made up to 02/02/00; full list of members (9 pages) |
20 March 2000 | Return made up to 02/02/00; full list of members (9 pages) |
6 February 2000 | Full accounts made up to 1 August 1999 (16 pages) |
6 February 2000 | Full accounts made up to 1 August 1999 (16 pages) |
6 February 2000 | Full accounts made up to 1 August 1999 (16 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: mills house 17 seatonville road whitley bay tyne and wear NE25 9DA (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: mills house 17 seatonville road whitley bay tyne and wear NE25 9DA (1 page) |
21 April 1999 | Full accounts made up to 2 August 1998 (13 pages) |
21 April 1999 | Full accounts made up to 2 August 1998 (13 pages) |
21 April 1999 | Full accounts made up to 2 August 1998 (13 pages) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Return made up to 02/02/98; change of members (6 pages) |
15 April 1998 | Return made up to 02/02/98; change of members (6 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | £ nc 251000/701000 28/07/97 (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Ad 28/07/97--------- £ si 450000@1=450000 £ ic 200300/650300 (2 pages) |
26 March 1998 | £ nc 251000/701000 28/07/97 (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Ad 28/07/97--------- £ si 450000@1=450000 £ ic 200300/650300 (2 pages) |
26 March 1998 | Resolutions
|
11 January 1998 | Full accounts made up to 3 August 1997 (12 pages) |
11 January 1998 | Full accounts made up to 3 August 1997 (12 pages) |
11 January 1998 | Full accounts made up to 3 August 1997 (12 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Full accounts made up to 28 July 1996 (13 pages) |
16 April 1997 | Full accounts made up to 28 July 1996 (13 pages) |
16 April 1997 | Return made up to 02/02/97; full list of members (6 pages) |
16 April 1997 | Return made up to 02/02/97; full list of members (6 pages) |
26 March 1996 | Full accounts made up to 30 July 1995 (12 pages) |
26 March 1996 | Full accounts made up to 30 July 1995 (12 pages) |
26 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
26 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
31 March 1995 | Full accounts made up to 31 July 1994 (12 pages) |
31 March 1995 | Return made up to 02/02/95; no change of members (4 pages) |
31 March 1995 | Return made up to 02/02/95; no change of members (4 pages) |
31 March 1995 | Full accounts made up to 31 July 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
17 August 1992 | Ad 22/07/92--------- £ si 200000@1=200000 £ ic 300/200300 (2 pages) |
31 May 1992 | Full accounts made up to 28 July 1991 (14 pages) |
31 May 1992 | Full accounts made up to 28 July 1991 (14 pages) |
7 February 1990 | Memorandum and Articles of Association (10 pages) |
7 February 1990 | Memorandum and Articles of Association (10 pages) |
31 January 1990 | Company name changed\certificate issued on 31/01/90 (2 pages) |
31 January 1990 | Company name changed\certificate issued on 31/01/90 (2 pages) |
25 January 1990 | Resolutions
|
25 January 1990 | Resolutions
|
25 January 1990 | Resolutions
|
27 October 1989 | Incorporation (9 pages) |
27 October 1989 | Incorporation (9 pages) |