Background WavePink WaveYellow Wave

GP HOTEL FORUM PROPCO LIMITED (00483582)

GP HOTEL FORUM PROPCO LIMITED (00483582) is an active UK company. incorporated on 21 June 1950. with registered office in Torquay. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GP HOTEL FORUM PROPCO LIMITED has been registered for 75 years. Current directors include LIU, Leonard Chuan Yuan, ROEUN, Meardey.

Company Number
00483582
Status
active
Type
ltd
Incorporated
21 June 1950
Age
75 years
Address
Sigma House Oak View Close, Torquay, TQ2 7FF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LIU, Leonard Chuan Yuan, ROEUN, Meardey
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP HOTEL FORUM PROPCO LIMITED

GP HOTEL FORUM PROPCO LIMITED is an active company incorporated on 21 June 1950 with the registered office located in Torquay. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GP HOTEL FORUM PROPCO LIMITED was registered 75 years ago.(SIC: 96090)

Status

active

Active since 75 years ago

Company No

00483582

LTD Company

Age

75 Years

Incorporated 21 June 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

QUEENSGATE BOW PROPCO LIMITED
From: 8 December 2015To: 13 January 2022
LONDON LRG HOTEL LIMITED
From: 3 June 2005To: 8 December 2015
LONDON FORUM HOTEL LIMITED
From: 3 November 1989To: 3 June 2005
WASHINGTON HOTEL (LONDON) LIMITED
From: 21 June 1950To: 3 November 1989
Contact
Address

Sigma House Oak View Close Edginswell Park Torquay, TQ2 7FF,

Previous Addresses

97 Cromwell Road London SW7 4DN England
From: 31 October 2019To: 30 December 2021
8 Hill Street London W1J 5NG England
From: 16 December 2015To: 31 October 2019
25 st. George Street London W1S 1FS
From: 14 December 2015To: 16 December 2015
8 Hill Street London W1J 5NG
From: 7 December 2015To: 14 December 2015
25 st. George Street London W1S 1FS United Kingdom
From: 7 December 2015To: 7 December 2015
26 Red Lion Square London WC1R 4AG
From: 4 February 2014To: 7 December 2015
Ten Bishops Square Eighth Floor London E1 6EG
From: 21 June 1950To: 4 February 2014
Timeline

46 key events • 1950 - 2022

Funding Officers Ownership
Company Founded
Jun 50
Director Joined
Oct 09
Director Left
Oct 09
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LIU, Leonard Chuan Yuan

Active
Oak View Close, TorquayTQ2 7FF
Born October 1994
Director
Appointed 18 Mar 2022

ROEUN, Meardey

Active
Oak View Close, TorquayTQ2 7FF
Born April 1981
Director
Appointed 18 Mar 2022

BARR, Caroline Rowena

Resigned
14 Rayleigh Road, Woodford GreenIG8 7HG
Secretary
Appointed N/A
Resigned 01 Mar 1999

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Secretary
Appointed 14 May 1999
Resigned 14 Apr 2003

ENGMANN, Catherine

Resigned
18 Rays Avenue, WindsorSL4 5HG
Secretary
Appointed 28 Aug 2003
Resigned 24 May 2005

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Secretary
Appointed 03 Feb 1997
Resigned 14 Apr 2003

LOYNES, Paul

Resigned
St. George Street, LondonW1S 1FS
Secretary
Appointed 01 Dec 2015
Resigned 01 Dec 2015

LOYNES, Paul

Resigned
St. George Street, LondonW1S 1FS
Secretary
Appointed 01 Dec 2015
Resigned 01 Dec 2015

MEYER, Barbara Jean

Resigned
657 Linwood Avenue, RidgewoodCHANNEL
Secretary
Appointed N/A
Resigned 01 Mar 1999

THIESSEN, Jueane

Resigned
Oak View Close, TorquayTQ2 7FF
Secretary
Appointed 01 Dec 2015
Resigned 23 Dec 2021

WILLIAMS, Alison

Resigned
27 Valley Road, BillericayCM11 2BS
Secretary
Appointed 14 Apr 2003
Resigned 28 Aug 2003

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Red Lion Square, LondonWC1R 4AG
Corporate secretary
Appointed 31 Jan 2014
Resigned 01 Dec 2015

PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

Resigned
Ten Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 24 May 2005
Resigned 31 Jan 2014

ARASI, Thomas

Resigned
557 Gramercy Drive, Georgia UsaFOREIGN
Born February 1958
Director
Appointed 26 Mar 1998
Resigned 14 May 1999

ARAVINDAN, Periakaruppan

Resigned
Oak View Close, TorquayTQ2 7FF
Born May 1974
Director
Appointed 23 Dec 2021
Resigned 18 Mar 2022

BAKER, Skardon Francis

Resigned
St. George Street, LondonW1S 1FS
Born October 1969
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2015

BAKER, Skardon Francis

Resigned
St. George Street, LondonW1S 1FS
Born October 1969
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2015

BARTLE, Warren William

Resigned
29 The Quadrangle, London
Born June 1939
Director
Appointed 18 May 1995
Resigned 16 Jun 1995

BARTLE, Warren William

Resigned
29 The Quadrangle, London
Born June 1939
Director
Appointed N/A
Resigned 20 Mar 1995

CAIRNS, Michael Anthony

Resigned
Birchlands, WeybridgeKT13 0PY
Born April 1940
Director
Appointed N/A
Resigned 30 Jun 1993

COWIE, Graham Michael

Resigned
Fir Tree Cottage Rays Lane, PennHP10 8LH
Born April 1950
Director
Appointed 14 May 1999
Resigned 14 Apr 2003

CROSTON, Francis John

Resigned
5 The Laurels, BraintreeCM77 7QD
Born July 1956
Director
Appointed 12 Jul 1999
Resigned 14 Apr 2003

EKAS, Petra Cecilia Maria

Resigned
Red Lion Square, LondonWC1R 4AG
Born March 1973
Director
Appointed 06 Oct 2009
Resigned 01 Dec 2015

FISH, Andrew John

Resigned
Cherry Tree Cottage, East HorsleyKT24 6SA
Born December 1968
Director
Appointed 24 May 2005
Resigned 23 Aug 2005

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Born September 1956
Director
Appointed 14 May 1999
Resigned 06 Oct 2003

HAARMANN, Hans

Resigned
4 Garthside, RichmondTW10 5JA
Born March 1942
Director
Appointed 19 Dec 1997
Resigned 30 Jun 1999

HOSONO, Takaaki

Resigned
22 Greenway, LondonN20 8ED
Born June 1939
Director
Appointed 19 Dec 1997
Resigned 26 Mar 1998

KOH, Wee Meng

Resigned
Oak View Close, TorquayTQ2 7FF
Born July 1963
Director
Appointed 23 Dec 2021
Resigned 18 Mar 2022

KOLEV, Ivaylo

Resigned
St. George Street, LondonW1S 1FS
Born January 1982
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2015

KOLEV, Ivaylo

Resigned
St. George Street, LondonW1S 1FS
Born January 1982
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2015

KOW, Jason Hann Jeic

Resigned
Oak View Close, TorquayTQ2 7FF
Born April 1980
Director
Appointed 23 Oct 2020
Resigned 23 Dec 2021

LEITCH, Matthew John

Resigned
Hill Street, LondonW1J 5NG
Born September 1987
Director
Appointed 08 Jan 2018
Resigned 16 Aug 2018

LOYNES, Paul

Resigned
St. George Street, LondonW1S 1FS
Born August 1972
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2015

MANDER, Christopher

Resigned
Hotel Inter Continental London, LondonW1V 0QY
Born December 1945
Director
Appointed 07 Apr 1992
Resigned 20 Mar 1995

MCCARTHY, John Patrick

Resigned
Regents Park Road, LondonNW1 8XL
Born September 1961
Director
Appointed 19 Jun 2008
Resigned 26 Feb 2009

Persons with significant control

1

Hill Street, LondonW1J 5NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

269

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Auditors Resignation Company
21 March 2023
AUDAUD
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Resolution
9 March 2022
RESOLUTIONSResolutions
Memorandum Articles
4 March 2022
MAMA
Certificate Change Of Name Company
13 January 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 December 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 February 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
15 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Auditors Resignation Company
20 June 2006
AUDAUD
Legacy
10 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
288bResignation of Director or Secretary
Auditors Resignation Company
5 September 2005
AUDAUD
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Legacy
30 June 2005
225Change of Accounting Reference Date
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
29 June 2005
155(6)a155(6)a
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 June 2005
AUDAUD
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
27 April 2004
288cChange of Particulars
Legacy
2 February 2004
363aAnnual Return
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
7 December 2003
288cChange of Particulars
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
287Change of Registered Office
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
5 June 2003
288cChange of Particulars
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
20 January 2003
363aAnnual Return
Legacy
22 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Auditors Resignation Company
1 March 2002
AUDAUD
Legacy
31 December 2001
363aAnnual Return
Legacy
31 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
27 December 2000
363aAnnual Return
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
30 December 1999
363aAnnual Return
Legacy
14 December 1999
288cChange of Particulars
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
287Change of Registered Office
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
26 January 1999
AUDAUD
Miscellaneous
26 January 1999
MISCMISC
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
21 October 1998
244244
Legacy
18 June 1998
225Change of Accounting Reference Date
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
16 September 1996
244244
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
25 October 1995
244244
Legacy
30 June 1995
288288
Legacy
6 June 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
2 May 1995
288288
Legacy
3 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
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
4 November 1993
244244
Legacy
21 August 1993
288288
Legacy
20 July 1993
288288
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
12 July 1991
287Change of Registered Office
Legacy
30 June 1991
288288
Legacy
30 June 1991
288288
Legacy
20 May 1991
288288
Legacy
22 January 1991
288288
Legacy
11 January 1991
363363
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
28 March 1990
288288
Resolution
25 January 1990
RESOLUTIONSResolutions
Legacy
11 January 1990
363363
Memorandum Articles
27 November 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Certificate Change Of Name Company
2 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1989
288288
Legacy
25 September 1989
122122
Legacy
14 September 1989
288288
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
14 September 1989
225(1)225(1)
Legacy
9 August 1989
288288
Legacy
9 August 1989
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
288288
Legacy
19 May 1988
363363
Legacy
11 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
22 March 1986
AAAnnual Accounts
Accounts With Made Up Date
6 July 1981
AAAnnual Accounts
Accounts With Made Up Date
26 November 1976
AAAnnual Accounts
Incorporation Company
21 June 1950
NEWINCIncorporation
Miscellaneous
21 June 1950
MISCMISC