Background WavePink WaveYellow Wave

FIVE STAR INNS LIMITED (00799130)

FIVE STAR INNS LIMITED (00799130) is an active UK company. incorporated on 2 April 1964. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FIVE STAR INNS LIMITED has been registered for 61 years. Current directors include AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng.

Company Number
00799130
Status
active
Type
ltd
Incorporated
2 April 1964
Age
61 years
Address
St. James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE STAR INNS LIMITED

FIVE STAR INNS LIMITED is an active company incorporated on 2 April 1964 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FIVE STAR INNS LIMITED was registered 61 years ago.(SIC: 55100)

Status

active

Active since 61 years ago

Company No

00799130

LTD Company

Age

61 Years

Incorporated 2 April 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 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

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford, RM1 3NH,

Previous Addresses

Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
From: 24 March 2023To: 7 August 2023
Queens Court 9-17 Eastern Road Romford Essex RM1 3NG
From: 2 April 1964To: 24 March 2023
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Feb 13
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Nov 14
Loan Secured
Aug 15
Director Left
May 17
Director Joined
May 17
Loan Secured
Nov 17
Loan Secured
Aug 18
Loan Cleared
Aug 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Capital Update
Sept 23
Loan Secured
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AMORNRAT-TANA, Weerachai

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born August 1963
Director
Appointed 20 May 2025

ASAVES, Thitawat

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born December 1971
Director
Appointed 09 Sept 2025

LEOW, Siok Theng

Active
Scotts Road, Singapore228233
Born January 1980
Director
Appointed 20 May 2025

BURGESS, Keith John

Resigned
3 Queen Annes Gate, FarnhamGU9 9AN
Secretary
Appointed 30 Dec 1993
Resigned 28 Jan 2000

CHRISTIAN, Tracy Joanne

Resigned
19 Lovell Walk, RainhamRM13 7ND
Secretary
Appointed 13 Jan 2005
Resigned 16 Sept 2005

COUGHLAN, Sally Ann

Resigned
Queens Court, RomfordRM1 3NG
Secretary
Appointed 20 Sept 2005
Resigned 08 Aug 2014

JONES, Vanessa

Resigned
Stables House, BletchingleyRH1 4LB
Secretary
Appointed 29 Apr 2002
Resigned 28 Feb 2003

PURVIS, Martin Terence Alan

Resigned
Fenetters, CrowboroughTN6 1QT
Secretary
Appointed 24 Apr 2003
Resigned 31 Dec 2004

WALLER, Ronald John

Resigned
Brindles 118 Hanging Hill Lane, BrentwoodCM13 2HN
Secretary
Appointed N/A
Resigned 30 Dec 1993

WATERS, Jonathan Roy

Resigned
Maldon Road, ColchesterCO3 3BQ
Secretary
Appointed 28 Jan 2000
Resigned 17 Mar 2002

ALLSOP, Heather Louise

Resigned
62 Prebend Street, LondonN1 8PS
Born March 1978
Director
Appointed 24 Nov 2004
Resigned 29 Sept 2008

ARZI, David

Resigned
38th Floor, New YorkNY 10036
Born May 1962
Director
Appointed 08 Aug 2014
Resigned 23 May 2017

BAIRSTOW, John

Resigned
Frieze Cottage Coxtie Green Road, BrentwoodCM14 5RE
Born August 1930
Director
Appointed N/A
Resigned 02 Jul 1993

BELL, Gerald James

Resigned
Cavewood Rectory Lane, KnebworthSG3 6RD
Born May 1938
Director
Appointed 02 Jul 1993
Resigned 04 Sept 1995

BOULD, Andrew Robin Douglas

Resigned
508 Uxbridge Road, PinnerHA5 4SG
Born August 1948
Director
Appointed 01 Oct 1993
Resigned 05 Jul 1998

BRAIDLEY, Jonathan Patrick

Resigned
16 Palace Street, LondonSW1E 5JD
Born November 1965
Director
Appointed 08 Aug 2014
Resigned 10 Dec 2019

CAIRNS, Michael Anthony

Resigned
Birchlands, WeybridgeKT13 0PY
Born April 1940
Director
Appointed 01 Oct 1993
Resigned 30 Apr 1999

COLES, Alan Clifford

Resigned
The Knoll, NorthamptonNN7 1JG
Born March 1961
Director
Appointed 26 Oct 2004
Resigned 31 Oct 2008

COLLYER, Brian Charles

Resigned
49 Route De Croissy, 78110 Le Vesinet
Born July 1961
Director
Appointed 26 Oct 2004
Resigned 21 Oct 2005

COPPEL, Andrew Maxwell

Resigned
Orchard House, EsherKT10 9LT
Born August 1950
Director
Appointed 02 Jul 1993
Resigned 30 Sept 2003

GOIN, Russell Todd

Resigned
4 Rue Jadin, ParisFOREIGN
Born October 1970
Director
Appointed 21 Oct 2005
Resigned 13 Jul 2006

HERSEY, David Michael

Resigned
Greenways, BrentwoodCM13 2LS
Born June 1947
Director
Appointed N/A
Resigned 26 May 1993

JUMABHOY, Iqbal

Resigned
3rd Floor, South Wing, RomfordRM1 3NH
Born August 1957
Director
Appointed 20 May 2025
Resigned 09 Sept 2025

KABALAN, Fadi

Resigned
Keyes House, LondonSW1V 3NA
Born November 1979
Director
Appointed 29 Sept 2008
Resigned 10 Dec 2008

KRAIS, Ashley Simon

Resigned
74 Marsh Lane, LondonNW7 4NT
Born September 1962
Director
Appointed 09 Mar 2001
Resigned 26 Oct 2004

KULA, Christopher Andre

Resigned
16 Palace Street, LondonSW1E 5JD
Born May 1983
Director
Appointed 23 May 2017
Resigned 10 Dec 2019

LE POIDEVIN, Andrew Daryl

Resigned
Kinneil, Gerrards CrossSL9 7QU
Born April 1958
Director
Appointed 07 Jul 1995
Resigned 09 Mar 2001

MAIDEN, George Barry

Resigned
Fourwinds Long Walk, Chalfont St GilesHP8 4AW
Born July 1949
Director
Appointed 02 Jul 1993
Resigned 03 May 1996

MARCUS, Martin Alan

Resigned
17 Monkhams Drive, Woodford GreenIG8 0LG
Born January 1948
Director
Appointed N/A
Resigned 25 May 1993

MENARD, Veronique Pascale Dominique

Resigned
Goldman Sachs International, LondonEC4A 2BB
Born October 1973
Director
Appointed 14 Sept 2009
Resigned 15 Jun 2010

METCALFE, Michael Stuart

Resigned
Harwil 37 Howards Thicket, Gerrards CrossSL9 7NT
Born August 1963
Director
Appointed 08 Jul 2002
Resigned 26 Oct 2004

MOORE, Richard John

Resigned
2 Maple Wood, HavantPO9 3JB
Born January 1965
Director
Appointed 26 Oct 2004
Resigned 25 Feb 2009

MULAHASANI, Heather Louise

Resigned
Goldman Sachs International, LondonEC4A 2BB
Born March 1978
Director
Appointed 23 Feb 2009
Resigned 15 Jun 2010

OGDEN, Kathryn

Resigned
14 Arundel Court, LondonW11 2LP
Born May 1980
Director
Appointed 13 Jul 2006
Resigned 11 Sept 2009

PORTER, Allan William

Resigned
147 Worrin Road, ShenfieldCM15 8JR
Born August 1957
Director
Appointed N/A
Resigned 02 Jul 1993

Persons with significant control

1

3rd Floor, South Wing, RomfordRM1 3NH

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

294

Accounts Amended With Accounts Type Full
28 October 2025
AAMDAAMD
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Legacy
28 September 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2023
SH19Statement of Capital
Legacy
28 September 2023
CAP-SSCAP-SS
Resolution
28 September 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Move Registers To Sail Company With New Address
24 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Memorandum Articles
31 July 2015
MAMA
Resolution
31 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Statement Of Companys Objects
27 January 2015
CC04CC04
Resolution
27 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Mortgage Charge Part Both With Charge Number
1 August 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
23 December 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 December 2013
MR05Certification of Charge
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Legacy
3 March 2011
MG02MG02
Legacy
3 March 2011
MG02MG02
Legacy
2 March 2011
MG01MG01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Corporate Director Company With Name
17 June 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
17 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
6 September 2007
288cChange of Particulars
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
403aParticulars of Charge Subject to s859A
Legacy
28 January 2005
403b403b
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
288aAppointment of Director or Secretary
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
29 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
403b403b
Legacy
29 June 2004
403b403b
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
12 December 2003
403b403b
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363aAnnual Return
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
400400
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363aAnnual Return
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
30 March 2001
400400
Legacy
30 March 2001
400400
Legacy
30 March 2001
400400
Legacy
30 March 2001
400400
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
29 November 1999
288cChange of Particulars
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1999
363aAnnual Return
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
17 December 1998
288cChange of Particulars
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288cChange of Particulars
Legacy
25 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
21 August 1998
AUDAUD
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
1 November 1995
288288
Legacy
25 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Resolution
10 April 1995
RESOLUTIONSResolutions
Resolution
10 April 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Legacy
28 January 1994
288288
Legacy
2 December 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
5 September 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
5 July 1993
363x363x
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Resolution
13 October 1992
RESOLUTIONSResolutions
Memorandum Articles
22 September 1992
MEM/ARTSMEM/ARTS
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
10 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
12 July 1991
363x363x
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Legacy
5 July 1990
287Change of Registered Office
Legacy
5 July 1990
288288
Resolution
24 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
13 June 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
395Particulars of Mortgage or Charge
Legacy
11 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
13 May 1988
403aParticulars of Charge Subject to s859A
Legacy
13 May 1988
403aParticulars of Charge Subject to s859A
Legacy
13 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
16 January 1987
395Particulars of Mortgage or Charge
Legacy
16 January 1987
395Particulars of Mortgage or Charge
Legacy
16 January 1987
395Particulars of Mortgage or Charge
Legacy
16 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
27 October 1986
363363
Accounts With Made Up Date
31 July 1982
AAAnnual Accounts