Background WavePink WaveYellow Wave

CLERMONT HOTEL GROUP LIMITED (00262958)

CLERMONT HOTEL GROUP LIMITED (00262958) is an active UK company. incorporated on 25 February 1932. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLERMONT HOTEL GROUP LIMITED has been registered for 94 years. Current directors include CHENG, Cynthia, KWEK, Leng Hai, NOTHHAFT, Christian Karl and 1 others.

Company Number
00262958
Status
active
Type
ltd
Incorporated
25 February 1932
Age
94 years
Address
110 Central Street, London, EC1V 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHENG, Cynthia, KWEK, Leng Hai, NOTHHAFT, Christian Karl, TAYLOR, Gavin Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERMONT HOTEL GROUP LIMITED

CLERMONT HOTEL GROUP LIMITED is an active company incorporated on 25 February 1932 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLERMONT HOTEL GROUP LIMITED was registered 94 years ago.(SIC: 70100)

Status

active

Active since 94 years ago

Company No

00262958

LTD Company

Age

94 Years

Incorporated 25 February 1932

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

GLH HOTELS LIMITED
From: 7 June 2013To: 1 November 2022
GUOMAN HOTELS LIMITED
From: 16 May 2007To: 7 June 2013
THISTLE HOTELS LIMITED
From: 17 July 2003To: 16 May 2007
THISTLE HOTELS PLC
From: 21 December 1995To: 17 July 2003
MOUNT CHARLOTTE INVESTMENTS PLC
From: 25 February 1932To: 21 December 1995
Contact
Address

110 Central Street London, EC1V 8AJ,

Previous Addresses

Stephenson House 75 Hampstead Road London NW1 2PL
From: 26 September 2012To: 12 November 2018
, PO Box 909 Bath Road, Uxbridge, Middlesex, UB8 9FH
From: 25 February 1932To: 26 September 2012
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Mar 11
Capital Update
Jul 11
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Jun 13
Director Joined
Aug 14
Director Left
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Funding Round
Dec 21
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Apr 23
Loan Cleared
Jul 23
Director Joined
May 24
Director Left
May 24
Capital Update
Jul 25
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SABBERTON-COE, Richard

Active
Central Street, LondonEC1V 8AJ
Secretary
Appointed 23 Sept 2019

CHENG, Cynthia

Active
Central Street, LondonEC1V 8AJ
Born April 1975
Director
Appointed 01 Jun 2021

KWEK, Leng Hai

Active
Central Street, LondonEC1V 8AJ
Born May 1953
Director
Appointed 08 Jan 2007

NOTHHAFT, Christian Karl

Active
Central Street, LondonEC1V 8AJ
Born May 1965
Director
Appointed 15 May 2024

TAYLOR, Gavin Stephen

Active
Central Street, LondonEC1V 8AJ
Born September 1974
Director
Appointed 12 Apr 2023

BAXANDALL, Catherine Elizabeth

Resigned
Bordley, IlkleyLS29 9BE
Secretary
Appointed 26 Jul 1999
Resigned 10 May 2002

BLACKWELL, Seok Hui, Ms.

Resigned
PO BOX 909 Bath Road, MiddlesexUB8 9FH
Secretary
Appointed 01 Jan 2009
Resigned 30 Dec 2011

CATTERMOLE, Ian Kendall

Resigned
Swallow Cottage, DagnallHP4 1QZ
Secretary
Appointed 10 Feb 2003
Resigned 27 Jun 2008

DURANT, Ian Charles

Resigned
57 The Avenue, RichmondTW9 2AL
Secretary
Appointed 20 May 2002
Resigned 10 Feb 2003

HIRANI, Sheena

Resigned
Sandhurst Road, LondonNW9 9LJ
Secretary
Appointed 27 Jun 2008
Resigned 01 Sept 2009

HOON, Linda Siew Kin

Resigned
108e Sixth Avenue, SingaporeFOREIGN
Secretary
Appointed 22 Sept 2006
Resigned 22 Sept 2008

HOWDEN, Graham

Resigned
56 Tinshill Road, LeedsLS16 7DU
Secretary
Appointed 01 Jan 1996
Resigned 26 Jul 1999

HSIEH-LIN, Jeanette Ling

Resigned
75 Hampstead Road, LondonNW1 2PL
Secretary
Appointed 01 Feb 2013
Resigned 02 May 2013

KEDDIE, Fiona

Resigned
Central Street, LondonEC1V 8AJ
Secretary
Appointed 30 Jan 2012
Resigned 01 Mar 2019

MCGUIRK, Julie

Resigned
PO BOX 909 Bath Road, MiddlesexUB8 9FH
Secretary
Appointed 01 Sept 2009
Resigned 28 Oct 2011

MUI, Susan Lim Geok

Resigned
Central Street, LondonEC1V 8AJ
Secretary
Appointed 02 May 2013
Resigned 02 Aug 2021

NG, Jocelyn

Resigned
75 Hampstead Road, LondonNW1 2PL
Secretary
Appointed 03 Jan 2012
Resigned 01 Feb 2013

PAWSON, Kenneth Vernon Frank

Resigned
Haggas Hall, LeedsLS17 0BH
Secretary
Appointed N/A
Resigned 31 Dec 1995

AMARSI, Arun

Resigned
Suite Flat 1 Bostock House, LondonW1K 7HA
Born March 1957
Director
Appointed 18 Dec 2001
Resigned 31 May 2007

BAILEY, Steven Clive

Resigned
PO BOX 909 Bath Road, MiddlesexUB8 9FH
Born September 1962
Director
Appointed 12 Jun 2007
Resigned 25 Feb 2011

BAILEY, Steven Clive

Resigned
Beeches, RickmansworthWD3 4JS
Born September 1962
Director
Appointed 08 May 2007
Resigned 17 May 2007

BEYER, Trevor Jorgen Nielsen

Resigned
14 Walnut Court, LondonW8 5UB
Born March 1937
Director
Appointed N/A
Resigned 26 Nov 1993

BOULD, Andrew Robin Douglas

Resigned
508 Uxbridge Road, PinnerHA5 4SG
Born August 1948
Director
Appointed 17 Feb 1999
Resigned 15 May 2000

BURKE, Michael Ian

Resigned
24 Talbot Road, LondonN6 4QR
Born June 1956
Director
Appointed 13 May 1998
Resigned 10 May 2003

BURNETT, Stuart Mathieson

Resigned
209 Waterdale Manor House, LondonNW1 6JX
Born September 1947
Director
Appointed 15 May 2000
Resigned 18 Dec 2001

CAIRNS, Michael Anthony

Resigned
Birchlands, WeybridgeKT13 0PY
Born April 1940
Director
Appointed 10 May 2003
Resigned 02 Jun 2004

CATTERMOLE, Ian Kendall

Resigned
Spindlewood, BerkhamstedHP4 3NZ
Born January 1960
Director
Appointed 10 Mar 2004
Resigned 02 Apr 2004

CHEW, Seong Aun

Resigned
Central Street, LondonEC1V 8AJ
Born September 1964
Director
Appointed 01 Jan 2021
Resigned 15 May 2024

COLLINS, Paul David

Resigned
Apt 1 Level 14 Castrol House, Wellington New ZealandFOREIGN
Born February 1953
Director
Appointed N/A
Resigned 16 Feb 1999

DENOMA, Michael Bernard

Resigned
75 Hampstead Road, LondonNW1 2PL
Born April 1956
Director
Appointed 01 Aug 2012
Resigned 01 Jul 2016

DURANT, Ian Charles

Resigned
57 The Avenue, RichmondTW9 2AL
Born July 1958
Director
Appointed 18 Dec 2001
Resigned 31 May 2003

GALLAGHER, Neil

Resigned
Central Street, LondonEC1V 8AJ
Born May 1973
Director
Appointed 28 Jul 2016
Resigned 09 Aug 2019

HAYES, Thomas Arthur

Resigned
Oak House, ArdleighCO7 7PH
Born March 1943
Director
Appointed 09 Oct 1996
Resigned 10 May 2003

HO, Kah Meng

Resigned
Central Street, LondonEC1V 8AJ
Born April 1966
Director
Appointed 01 Aug 2014
Resigned 01 Jun 2021

HUGHES, Andy

Resigned
75 Hampstead Road, LondonNW1 2PL
Born September 1967
Director
Appointed 07 Mar 2011
Resigned 21 Jun 2013

Persons with significant control

1

Central Street, LondonEC1V 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

498

Accounts With Accounts Type Group
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 July 2025
SH19Statement of Capital
Legacy
15 July 2025
SH20SH20
Legacy
15 July 2025
CAP-SSCAP-SS
Resolution
15 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Resolution
15 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Resolution
8 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
11 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Resolution
26 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 January 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2013
AAAnnual Accounts
Resolution
17 October 2013
RESOLUTIONSResolutions
Memorandum Articles
11 September 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
8 January 2013
RP04RP04
Accounts With Accounts Type Group
23 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Legacy
13 July 2011
SH20SH20
Legacy
13 July 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 July 2011
SH19Statement of Capital
Resolution
13 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2010
AAAnnual Accounts
Statement Of Companys Objects
10 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Move Registers To Registered Office Company
30 June 2010
AD04Change of Accounting Records Location
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288cChange of Particulars
Legacy
23 June 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
10 December 2008
AAMDAAMD
Accounts With Accounts Type Group
5 November 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 May 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
18 May 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
287Change of Registered Office
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288cChange of Particulars
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Legacy
25 July 2005
169169
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
173173
Resolution
25 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2004
363aAnnual Return
Legacy
2 August 2004
287Change of Registered Office
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
7 October 2003
155(6)a155(6)a
Legacy
7 October 2003
155(6)a155(6)a
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
27 August 2003
88(2)R88(2)R
Legacy
21 August 2003
88(2)R88(2)R
Legacy
15 August 2003
88(2)R88(2)R
Legacy
15 August 2003
88(2)R88(2)R
Legacy
15 August 2003
88(2)R88(2)R
Legacy
29 July 2003
363aAnnual Return
Legacy
20 July 2003
288cChange of Particulars
Legacy
19 July 2003
88(2)R88(2)R
Legacy
19 July 2003
88(2)R88(2)R
Legacy
19 July 2003
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
17 July 2003
CERT10CERT10
Re Registration Memorandum Articles
17 July 2003
MARMAR
Legacy
17 July 2003
5353
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 June 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
287Change of Registered Office
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
88(2)R88(2)R
Legacy
16 October 2002
88(2)R88(2)R
Legacy
11 September 2002
88(2)R88(2)R
Legacy
11 September 2002
88(2)R88(2)R
Legacy
15 July 2002
363aAnnual Return
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
88(2)R88(2)R
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
88(2)R88(2)R
Legacy
21 May 2002
88(2)R88(2)R
Legacy
21 May 2002
88(2)R88(2)R
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
88(2)R88(2)R
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
88(2)R88(2)R
Legacy
25 March 2002
88(2)R88(2)R
Legacy
25 March 2002
88(2)R88(2)R
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
88(2)R88(2)R
Legacy
12 March 2002
88(2)R88(2)R
Legacy
12 March 2002
88(2)R88(2)R
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
395Particulars of Mortgage or Charge
Miscellaneous
31 August 2001
MISCMISC
Legacy
8 August 2001
363aAnnual Return
Legacy
24 July 2001
288cChange of Particulars
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
88(2)R88(2)R
Legacy
17 July 2001
288cChange of Particulars
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Legacy
29 March 2001
88(2)R88(2)R
Legacy
19 March 2001
88(2)R88(2)R
Legacy
6 March 2001
88(2)R88(2)R
Legacy
8 February 2001
88(2)R88(2)R
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Resolution
23 May 2000
RESOLUTIONSResolutions
Resolution
23 May 2000
RESOLUTIONSResolutions
Resolution
23 May 2000
RESOLUTIONSResolutions
Legacy
23 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Legacy
20 April 2000
88(2)R88(2)R
Legacy
6 March 2000
88(2)R88(2)R
Legacy
10 February 2000
88(2)R88(2)R
Legacy
30 January 2000
88(2)R88(2)R
Legacy
27 January 2000
88(2)R88(2)R
Legacy
17 January 2000
88(2)R88(2)R
Legacy
17 January 2000
88(2)R88(2)R
Legacy
17 January 2000
88(2)R88(2)R
Legacy
17 January 2000
88(2)R88(2)R
Legacy
14 December 1999
353a353a
Legacy
14 December 1999
190a190a
Legacy
13 December 1999
88(2)R88(2)R
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Memorandum Articles
19 May 1999
MEM/ARTSMEM/ARTS
Resolution
19 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 May 1999
AAAnnual Accounts
Legacy
18 May 1999
88(2)R88(2)R
Legacy
5 May 1999
169169
Legacy
5 May 1999
122122
Memorandum Articles
5 May 1999
MEM/ARTSMEM/ARTS
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Legacy
18 April 1999
88(2)R88(2)R
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
88(2)R88(2)R
Legacy
20 November 1998
88(2)R88(2)R
Memorandum Articles
19 November 1998
MEM/ARTSMEM/ARTS
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Legacy
19 November 1998
122122
Legacy
19 November 1998
122122
Legacy
19 November 1998
123Notice of Increase in Nominal Capital
Legacy
9 October 1998
88(2)R88(2)R
Legacy
5 October 1998
288cChange of Particulars
Legacy
1 September 1998
88(2)R88(2)R
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
22 July 1998
88(2)R88(2)R
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
88(2)R88(2)R
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 May 1998
AAAnnual Accounts
Memorandum Articles
24 May 1998
MEM/ARTSMEM/ARTS
Resolution
24 May 1998
RESOLUTIONSResolutions
Resolution
24 May 1998
RESOLUTIONSResolutions
Legacy
20 May 1998
88(2)R88(2)R
Legacy
15 May 1998
190a190a
Legacy
27 April 1998
353a353a
Legacy
23 April 1998
88(2)R88(2)R
Legacy
20 April 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
88(2)R88(2)R
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
5 July 1997
288cChange of Particulars
Legacy
5 July 1997
288cChange of Particulars
Legacy
26 June 1997
PROSPPROSP
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 June 1997
AAAnnual Accounts
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
4 December 1996
288cChange of Particulars
Legacy
25 November 1996
88(2)R88(2)R
Legacy
8 November 1996
88(2)R88(2)R
Memorandum Articles
17 October 1996
MEM/ARTSMEM/ARTS
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
17 October 1996
122122
Legacy
17 October 1996
123Notice of Increase in Nominal Capital
Legacy
7 October 1996
PROSPPROSP
Legacy
27 September 1996
318318
Legacy
25 September 1996
88(2)R88(2)R
Legacy
23 September 1996
PROSPPROSP
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
28 August 1996
288288
Legacy
8 July 1996
353a353a
Accounts With Accounts Type Full Group
23 June 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
13 May 1996
288288
Legacy
16 February 1996
288288
Memorandum Articles
8 January 1996
MEM/ARTSMEM/ARTS
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
14 July 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 July 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Legacy
23 November 1992
288288
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Legacy
15 July 1992
403b403b
Legacy
15 July 1992
403b403b
Legacy
15 July 1992
403b403b
Legacy
15 July 1992
403b403b
Legacy
15 July 1992
403b403b
Legacy
1 July 1992
403aParticulars of Charge Subject to s859A
Resolution
23 June 1992
RESOLUTIONSResolutions
Legacy
23 June 1992
363b363b
Legacy
19 February 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Memorandum Articles
13 January 1992
MEM/ARTSMEM/ARTS
Legacy
5 January 1992
288288
Accounts With Accounts Type Full Group
21 October 1991
AAAnnual Accounts
Resolution
26 September 1991
RESOLUTIONSResolutions
Legacy
19 August 1991
363b363b
Resolution
16 August 1991
RESOLUTIONSResolutions
Legacy
4 July 1991
288288
Legacy
2 July 1991
288288
Legacy
23 May 1991
88(2)R88(2)R
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
12 May 1991
88(2)R88(2)R
Legacy
12 May 1991
88(2)R88(2)R
Legacy
12 May 1991
88(2)R88(2)R
Legacy
9 May 1991
88(2)R88(2)R
Legacy
23 April 1991
88(2)R88(2)R
Legacy
26 March 1991
88(2)R88(2)R
Legacy
26 March 1991
88(2)R88(2)R
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
10 February 1991
88(2)R88(2)R
Legacy
10 February 1991
88(2)R88(2)R
Legacy
18 January 1991
88(2)R88(2)R
Legacy
18 January 1991
88(2)R88(2)R
Legacy
16 January 1991
88(2)R88(2)R
Legacy
16 January 1991
88(2)R88(2)R
Legacy
4 December 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
28 June 1990
88(2)R88(2)R
Legacy
13 June 1990
123Notice of Increase in Nominal Capital
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
26 April 1990
403aParticulars of Charge Subject to s859A
Legacy
22 January 1990
288288
Legacy
16 January 1990
288288
Legacy
8 December 1989
88(2)R88(2)R
Legacy
11 November 1989
395Particulars of Mortgage or Charge
Resolution
7 November 1989
RESOLUTIONSResolutions
Legacy
7 November 1989
88(2)R88(2)R
Legacy
1 November 1989
PROSPPROSP
Legacy
31 October 1989
123Notice of Increase in Nominal Capital
Resolution
31 October 1989
RESOLUTIONSResolutions
Legacy
10 October 1989
PROSPPROSP
Legacy
4 October 1989
88(2)R88(2)R
Legacy
25 September 1989
88(2)R88(2)R
Legacy
13 September 1989
88(2)R88(2)R
Legacy
21 August 1989
88(2)R88(2)R
Legacy
21 August 1989
88(2)R88(2)R
Legacy
26 July 1989
395Particulars of Mortgage or Charge
Legacy
21 July 1989
PROSPPROSP
Accounts With Accounts Type Full Group
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
16 June 1989
88(2)R88(2)R
Legacy
14 June 1989
88(2)R88(2)R
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Legacy
15 May 1989
123Notice of Increase in Nominal Capital
Legacy
8 May 1989
88(2)Return of Allotment of Shares
Legacy
28 April 1989
88(2)Return of Allotment of Shares
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Legacy
18 November 1988
88(2)Return of Allotment of Shares
Legacy
8 September 1988
88(3)88(3)
Legacy
6 September 1988
PUC 2PUC 2
Legacy
16 August 1988
PUC 3PUC 3
Legacy
28 July 1988
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
20 June 1988
88(3)88(3)
Legacy
10 June 1988
88(3)88(3)
Legacy
25 March 1988
PUC 3PUC 3
Legacy
15 March 1988
PUC 3PUC 3
Legacy
12 March 1988
PUC(U)PUC(U)
Legacy
5 February 1988
PUC(U)PUC(U)
Legacy
8 October 1987
PUC(U)PUC(U)
Legacy
2 October 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Resolution
15 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
PUC(U)PUC(U)
Legacy
20 June 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Certificate Re Registration Private To Public Limited Company
22 March 1982
CERT5CERT5
Certificate Change Of Name Company
10 March 1958
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 December 1936
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 February 1932
MISCMISC