Background WavePink WaveYellow Wave

CRERAR HOTEL GROUP LIMITED (00075625)

CRERAR HOTEL GROUP LIMITED (00075625) is an active UK company. incorporated on 4 December 1902. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CRERAR HOTEL GROUP LIMITED has been registered for 123 years. Current directors include JAMESON, Tara Ann, JOHNSTON, Duncan, SCHEID, Johann.

Company Number
00075625
Status
active
Type
ltd
Incorporated
4 December 1902
Age
123 years
Address
2nd Floor (East), Carrington House, 126-130 Regent Street, London, W1B 5SE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JAMESON, Tara Ann, JOHNSTON, Duncan, SCHEID, Johann
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRERAR HOTEL GROUP LIMITED

CRERAR HOTEL GROUP LIMITED is an active company incorporated on 4 December 1902 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CRERAR HOTEL GROUP LIMITED was registered 123 years ago.(SIC: 55100)

Status

active

Active since 123 years ago

Company No

00075625

LTD Company

Age

123 Years

Incorporated 4 December 1902

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

NORTH BRITISH TRUST HOTELS,LIMITED
From: 4 December 1902To: 10 January 2012
Contact
Address

2nd Floor (East), Carrington House, 126-130 Regent Street London, W1B 5SE,

Previous Addresses

2nd Floor 10 Bridge Street Bath BA2 4AS England
From: 15 March 2023To: 23 April 2025
16 Castle Park Lancaster LA1 1YG
From: 2 June 2014To: 15 March 2023
17 Main St Kirby Lonsdale via Carnforth Lancs LA6 2AQ
From: 4 December 1902To: 2 June 2014
Timeline

81 key events • 1902 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Nov 09
Capital Reduction
Oct 10
Share Buyback
Oct 10
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Apr 15
Director Left
Oct 17
Loan Cleared
May 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Sept 19
Loan Secured
Jul 20
Director Joined
Oct 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Owner Exit
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Director Joined
Jun 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
2
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JAMESON, Tara Ann

Active
8 Glenair Manor, Delgany
Born May 1978
Director
Appointed 12 Jun 2024

JOHNSTON, Duncan

Active
Regent Street, LondonW1B 5SE
Born October 1963
Director
Appointed 23 Apr 2025

SCHEID, Johann

Active
Regent Street, LondonW1B 5SE
Born June 1988
Director
Appointed 23 Apr 2025

CAMPBELL, John

Resigned
2/3 Caithness Place, EdinburghEH5 3AE
Secretary
Appointed N/A
Resigned 03 Apr 2003

DEARNLEY, Nigel

Resigned
Queen Charlotte Lane, EdinburghEH6 6BL
Secretary
Appointed 03 Apr 2003
Resigned 14 Mar 2023

ALEXANDER, Alan Lumsden

Resigned
Braidsidelea, 14 Alnwickhill Drive, EdinburghEH16 6TW
Born January 1949
Director
Appointed N/A
Resigned 26 Oct 2000

BEITH, Norris Dunlop

Resigned
Swallows Craig, ObanPA34 4PG
Born August 1914
Director
Appointed N/A
Resigned 24 Sept 1999

BESTER, Jan Johannes

Resigned
Regent Street, LondonW1B 5SE
Born January 1984
Director
Appointed 14 Mar 2023
Resigned 23 Apr 2025

BROWN, Graeme James

Resigned
Tigh Na Gharaidh South Beach Lane, TroonKA10 6ET
Born June 1937
Director
Appointed 01 Dec 1999
Resigned 31 Mar 2009

CRERAR, John Graham

Resigned
10 Bridge Street, BathBA2 4AS
Born May 1961
Director
Appointed N/A
Resigned 14 Mar 2023

CRERAR, Patrick Lorne

Resigned
New Mains, DunbarEH42 1TQ
Born October 1968
Director
Appointed 29 Aug 1996
Resigned 14 Mar 2023

CRERAR, William Gunn

Resigned
13 Northumberland Street, EdinburghEH3 6LL
Born May 1934
Director
Appointed N/A
Resigned 14 Dec 2006

DEARNLEY, John Nigel

Resigned
10 Bridge Street, BathBA2 4AS
Born November 1964
Director
Appointed 20 Jan 2006
Resigned 14 Mar 2023

MELDRUM, Angus Alexander

Resigned
Loch Green Gryffe Road, KilmacolmPA13 4BA
Born November 1945
Director
Appointed 22 Dec 1999
Resigned 17 Oct 2017

ROSS, Nicholas Mark

Resigned
Regent Street, LondonW1B 5SE
Born December 1980
Director
Appointed 14 Mar 2023
Resigned 23 Apr 2025

WAYNE-WILLS, Christopher Matthew John

Resigned
Great Michael House, EdinburghEH6 7EZ
Born April 1974
Director
Appointed 01 Oct 2021
Resigned 20 Jun 2025

WILSON, John Daniel

Resigned
7 Abbotshall Road, KirkcaldyKY2 5PH
Born September 1965
Director
Appointed 20 Jan 2006
Resigned 31 Mar 2015

Persons with significant control

7

1 Active
6 Ceased
10 Bridge Street, BathBA2 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2023
1 Conference Square, EdinburghEH3 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022
Ceased 14 Mar 2023
Princes Exchange, EdinburghEH3 9EE

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Sept 2021
Ceased 21 Jul 2022
Princes Exchange, EdinburghEH3 9EE

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Sept 2021
Ceased 21 Jul 2022

Mr James Grieve Barrack

Ceased
Castle Park, LancasterLA1 1YG
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 Sept 2021

Ms Jeanette Perry Crerar

Ceased
Castle Park, LancasterLA1 1YG
Born February 1936

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 Sept 2021

Mr Patrick Lorne Crerar

Ceased
Castle Park, LancasterLA1 1YG
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

306

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
1 May 2025
ANNOTATIONANNOTATION
Resolution
1 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Memorandum Articles
15 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
29 June 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Memorandum Articles
29 June 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Memorandum Articles
17 June 2022
MAMA
Resolution
17 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Resolution
9 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Group
11 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Certificate Change Of Name Company
10 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Change Of Name Notice
15 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
12 November 2010
MG01MG01
Capital Return Purchase Own Shares
27 October 2010
SH03Return of Purchase of Own Shares
Resolution
18 October 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
18 October 2010
SH06Cancellation of Shares
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Memorandum Articles
18 May 2010
MEM/ARTSMEM/ARTS
Resolution
18 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
30 November 2009
AAAnnual Accounts
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
353a353a
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Group
11 December 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 January 2008
AAAnnual Accounts
Legacy
15 May 2007
288cChange of Particulars
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
16 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2003
AAAnnual Accounts
Legacy
2 May 2002
288cChange of Particulars
Legacy
23 April 2002
288cChange of Particulars
Legacy
22 April 2002
288cChange of Particulars
Legacy
5 April 2002
288cChange of Particulars
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 October 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 2000
AAAnnual Accounts
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
353a353a
Accounts With Accounts Type Full Group
26 May 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
403aParticulars of Charge Subject to s859A
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1997
AAAnnual Accounts
Legacy
19 September 1996
288288
Accounts With Accounts Type Full Group
15 January 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
5 March 1992
403aParticulars of Charge Subject to s859A
Legacy
5 March 1992
395Particulars of Mortgage or Charge
Legacy
23 January 1992
363sAnnual Return (shuttle)
Legacy
10 January 1992
88(2)R88(2)R
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
88(3)88(3)
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
123Notice of Increase in Nominal Capital
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
23 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Made Up Date
23 January 1991
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full Group
2 February 1990
AAAnnual Accounts
Accounts With Made Up Date
31 January 1990
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full Group
27 January 1989
AAAnnual Accounts
Legacy
19 January 1989
288288
Accounts With Made Up Date
22 December 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Accounts With Made Up Date
11 February 1988
AAAnnual Accounts
Legacy
25 January 1988
88(3)88(3)
Legacy
25 January 1988
88(2)Return of Allotment of Shares
Legacy
25 January 1988
123Notice of Increase in Nominal Capital
Resolution
25 January 1988
RESOLUTIONSResolutions
Resolution
25 January 1988
RESOLUTIONSResolutions
Memorandum Articles
16 December 1987
MEM/ARTSMEM/ARTS
Resolution
16 December 1987
RESOLUTIONSResolutions
Legacy
15 December 1987
395Particulars of Mortgage or Charge
Legacy
30 November 1987
395Particulars of Mortgage or Charge
Legacy
14 August 1987
288288
Accounts With Made Up Date
15 January 1987
AAAnnual Accounts
Accounts With Accounts Type Group
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
4 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Accounts With Made Up Date
12 January 1985
AAAnnual Accounts
Accounts With Made Up Date
22 December 1983
AAAnnual Accounts
Certificate Change Of Name Company
24 February 1936
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 1902
NEWINCIncorporation
Miscellaneous
4 December 1902
MISCMISC