4C HOTELS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-12 delete chiefcommercialofficer Steven Allsopp
2023-09-12 delete person Sam Dennis
2023-09-12 delete person Steven Allsopp
2023-09-12 insert career_pages_linkeddomain forms.gle
2023-09-12 update person_description Al-karim Nathoo => Al-karim Nathoo
2023-09-12 update person_description Deepak Patel => Deepak Patel
2023-09-12 update person_description Neil Taylor => Neil Taylor
2023-08-10 delete person Christina Prickett
2023-07-08 update person_title Sam Dennis: Member of the Leadership Team; Group Transformation & Business Intelligence Director => Member of the Leadership Team; Group Finance Director - Hotels
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-06-04 delete person Asad Zaheerudin
2023-06-04 delete person Beatriz Orta
2023-06-04 delete person Elisha Nathoo
2023-06-04 delete person Justin White
2023-06-04 delete person Kamila Borkowska
2023-06-04 delete person Nathalie Van Bael
2023-06-04 delete person Oliver O'Neill
2023-06-04 delete person Raffaele Ruocco
2023-06-04 delete person Rob Way
2023-06-04 delete person Sameer Kassam
2023-06-04 delete person Will Glenn
2023-06-04 insert person Sam Dennis
2023-06-04 update person_description Al-karim Nathoo => Al-karim Nathoo
2023-06-04 update person_description Neil Taylor => Neil Taylor
2023-06-04 update person_description Steven Allsopp => Steven Allsopp
2023-06-04 update person_title Idy Udo: Senior Executive Assistant / People & Culture Manager => Group Director of Administration; Member of the Leadership Team
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-03 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-12-15 insert general_emails en..@4cgroup.co.uk
2022-12-15 delete career_pages_linkeddomain harri.com
2022-12-15 delete career_pages_linkeddomain rbhmanagement.com
2022-12-15 insert email en..@4cgroup.co.uk
2022-11-14 delete career_pages_linkeddomain glassdoor.co.uk
2022-11-14 delete career_pages_linkeddomain hrcloud.com
2022-11-14 insert career_pages_linkeddomain harri.com
2022-08-12 delete person Alex Dallocchio
2022-08-12 insert career_pages_linkeddomain glassdoor.co.uk
2022-08-12 insert career_pages_linkeddomain rbhmanagement.com
2022-08-12 update person_description Kamila Borkowska => Kamila Borkowska
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIW LTD
2022-07-06 update statutory_documents CESSATION OF 4C VICTORIA LTD AS A PSC
2022-06-12 insert career_pages_linkeddomain caterer.com
2022-05-12 delete coo Neil Taylor
2022-05-12 delete managingdirector Al-karim Nathoo
2022-05-12 insert ceo Al-karim Nathoo
2022-05-12 insert managingdirector Neil Taylor
2022-05-12 insert person Nathalie Van Bael
2022-05-12 update person_title Al-karim Nathoo: Managing Director => CEO
2022-05-12 update person_title Neil Taylor: Chief Operating Officer => Managing Director
2022-04-11 delete career_pages_linkeddomain caterer.com
2022-04-11 delete career_pages_linkeddomain rbhmanagement.com
2022-04-11 delete person Oliver O'Neil
2022-04-11 insert person Christina Prickett
2022-04-11 insert person Oliver O'Neill
2022-03-11 insert cfo Deepak Patel
2022-03-11 delete person Shelina Samnani
2022-03-11 insert career_pages_linkeddomain hrcloud.com
2022-03-11 update person_description Deepak Patel => Deepak Patel
2022-03-11 update person_title Deepak Patel: Group Financial Controller => Group Finance Director
2022-02-06 insert chiefcommercialofficer Steven Allsopp
2022-02-06 delete career_pages_linkeddomain hrcloud.com
2022-02-06 delete person Javed Shaikh
2022-02-06 insert person Steven Allsopp
2022-02-06 update person_description Neil Taylor => Neil Taylor
2022-02-06 update person_description Shelina Samnani => Shelina Samnani
2022-02-06 update robots_txt_status www.4chotels.co.uk: 200 => 404
2021-10-05 insert career_pages_linkeddomain hrcloud.com
2021-10-05 update person_title Idy Udo: Executive Assistant => Senior Executive Assistant / People & Culture Manager
2021-10-05 update robots_txt_status www.4chotels.co.uk: 404 => 200
2021-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4C VICTORIA LTD
2021-10-04 update statutory_documents CESSATION OF BASHIR HAKAMALI NATHOO AS A PSC
2021-09-01 delete career_pages_linkeddomain hrcloud.com
2021-09-01 update robots_txt_status www.4chotels.co.uk: 200 => 404
2021-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-29 delete career_pages_linkeddomain monster.co.uk
2021-07-29 insert career_pages_linkeddomain hrcloud.com
2021-07-29 insert career_pages_linkeddomain rbhmanagement.com
2021-07-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-28 delete career_pages_linkeddomain hrcloud.com
2021-06-28 delete career_pages_linkeddomain rbhmanagement.com
2021-06-28 insert career_pages_linkeddomain monster.co.uk
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-05-28 delete person Abida Abbas
2021-05-28 insert career_pages_linkeddomain hrcloud.com
2021-05-28 insert career_pages_linkeddomain rbhmanagement.com
2021-04-11 insert career_pages_linkeddomain caterer.com
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-16 delete career_pages_linkeddomain caterer.com
2021-01-16 delete career_pages_linkeddomain smb.co.uk
2021-01-16 delete person Will Glen
2021-01-16 insert person Will Glenn
2021-01-16 update person_description Al Karim Nathoo => Al-karim Nathoo
2021-01-16 update person_description Alex Dallocchio => Alex Dallocchio
2021-01-16 update person_description Beatriz Orta => Beatriz Orta
2021-01-16 update person_description Deepak Patel => Deepak Patel
2021-01-16 update person_description Elisha Nathoo => Elisha Nathoo
2021-01-16 update person_description Idy Udo => Idy Udo
2021-01-16 update person_description Javed Shaikh => Javed Shaikh
2021-01-16 update person_description Justin White => Justin White
2021-01-16 update person_description Kamila Borkowska => Kamila Borkowska
2021-01-16 update person_description Neil Taylor => Neil Taylor
2021-01-16 update person_description Oliver O'Neil => Oliver O'Neil
2021-01-16 update person_description Rob Way => Rob Way
2021-01-16 update person_description Shelina Samnani => Shelina Samnani
2021-01-16 update person_title Sameer Kassam: Senior General Manager => General Manager
2020-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-30 update num_mort_charges 13 => 14
2020-10-30 update num_mort_outstanding 2 => 3
2020-10-05 delete otherexecutives Akbar Bata
2020-10-05 delete person Akbar Bata
2020-10-05 delete person Bashir Nathoo
2020-10-05 delete person Devish Paniker
2020-10-05 delete person Tasneem Virani
2020-10-05 delete person Wally Atta
2020-10-05 delete phone +44 (0)203 7143264
2020-10-05 insert alias 4C Hotels
2020-10-05 insert index_pages_linkeddomain vimeo.com
2020-10-05 insert person Beatriz Orta
2020-10-05 insert person Oliver O'Neil
2020-10-05 insert person Rob Way
2020-10-05 insert person Will Glen
2020-10-05 insert phone +44 (0)207 419 1839
2020-10-05 update person_description Idy Udo => Idy Udo
2020-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020735170014
2020-07-30 insert person Alex Dallocchio
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-30 delete person Nazish Kheraj
2019-12-01 delete person Federica Romanato
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-01 delete index_pages_linkeddomain frogboxmarketing.com
2019-08-01 delete source_ip 160.153.129.219
2019-08-01 insert source_ip 35.230.130.143
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-03-07 update num_mort_outstanding 7 => 2
2019-03-07 update num_mort_satisfied 6 => 11
2019-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2019-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2019-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-12-11 insert person Federica Romanato
2018-12-11 insert person Tasneem Virani
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-06-07 update num_mort_outstanding 8 => 7
2018-06-07 update num_mort_satisfied 5 => 6
2018-05-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-04-10 delete source_ip 5.77.49.76
2018-04-10 insert source_ip 160.153.129.219
2017-12-14 delete otherexecutives Tasneem Virani
2017-12-14 delete person Tasneem Virani
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-10 insert address 31 Lisson grove, NW1 6UB
2017-05-10 update primary_contact null => 31 Lisson grove, NW1 6UB
2017-03-08 update person_title Shelina Samnani: Business Manager => Commercial Manager
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-07 delete address 18-24 BELGRAVE ROAD LONDON SW1V 1QF
2016-07-07 insert address 31 LISSON GROVE LONDON ENGLAND NW1 6UB
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-10 delete phone +44 (0)20 7419 1839
2016-06-10 delete source_ip 83.223.106.9
2016-06-10 insert index_pages_linkeddomain frogboxmarketing.com
2016-06-10 insert partner_pages_linkeddomain frogboxmarketing.com
2016-06-10 insert phone +44 (0)203 7143264
2016-06-10 insert source_ip 5.77.49.76
2016-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 18-24 BELGRAVE ROAD LONDON SW1V 1QF
2016-06-01 update statutory_documents SECRETARY APPOINTED MR AL-KARIM NATHOO
2016-06-01 update statutory_documents 28/05/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-22 update person_description Gayatri Harihar => Gayatri Harihar
2015-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-21 delete website_emails ad..@4chotels.co.uk
2015-08-21 insert career_emails ca..@4chotels.co.uk
2015-08-21 delete email ad..@4chotels.co.uk
2015-08-21 delete person Ian Robinson
2015-08-21 insert email ca..@4chotels.co.uk
2015-08-21 insert person Gayatri Harihar
2015-07-08 delete index_pages_linkeddomain designbyaltitude.com
2015-07-08 delete source_ip 5.77.49.76
2015-07-08 insert source_ip 83.223.106.9
2015-07-08 update robots_txt_status www.4chotels.co.uk: 404 => 200
2015-06-07 update returns_last_madeup_date 2014-06-11 => 2015-05-28
2015-06-07 update returns_next_due_date 2015-07-09 => 2016-06-25
2015-05-28 update statutory_documents 28/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-10-26 update person_title Tasneem Hasham Buitendijk: Financial Controller - New Projects and International Business => Director of Operations UK & Africa
2014-09-25 delete fax +44 (0)20 7586 6005
2014-09-25 delete person Tasneem Virani
2014-09-25 insert fax +44 (0)20 7586 7584
2014-09-25 insert person Devish Paniker
2014-09-25 insert person Tasneem Hasham Buitendijk
2014-09-25 insert portfolio_pages_linkeddomain beytalsalaam.com
2014-08-07 delete address 18-24 BELGRAVE ROAD LONDON ENGLAND SW1V 1QF
2014-08-07 insert address 18-24 BELGRAVE ROAD LONDON SW1V 1QF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-22 update statutory_documents 11/06/14 FULL LIST
2014-07-13 delete portfolio_pages_linkeddomain centralhousehotel.co.uk
2014-07-13 insert portfolio_pages_linkeddomain comfortinnwestminster.co.uk
2014-07-13 insert portfolio_pages_linkeddomain doubletree.com
2014-07-13 insert portfolio_pages_linkeddomain hialbarshadubai.com
2014-07-13 insert portfolio_pages_linkeddomain himanchesterwest.com
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-06 delete address 13 WADHAM GARDENS LONDON NW3 3DN
2013-09-06 insert address 18-24 BELGRAVE ROAD LONDON ENGLAND SW1V 1QF
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-09-06 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-08-09 update statutory_documents ALTER ARTICLES 01/08/2013
2013-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 13 WADHAM GARDENS LONDON NW3 3DN
2013-08-01 update statutory_documents 11/06/13 FULL LIST
2013-07-01 update num_mort_charges 12 => 13
2013-07-01 update num_mort_outstanding 7 => 8
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-11-16 => 2013-09-30
2013-06-23 update accounts_next_due_date 2012-10-31 => 2012-11-16
2013-06-22 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-22 insert sic_code 55100 - Hotels and similar accommodation
2013-06-22 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-22 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-22 update accounts_next_due_date 2012-09-30 => 2012-10-31
2013-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020735170013
2012-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-30 update statutory_documents 11/06/12 FULL LIST
2011-10-19 update statutory_documents 11/06/11 FULL LIST
2011-10-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-30 update statutory_documents COMPANY NAME CHANGED PAUSEFINE LIMITED CERTIFICATE ISSUED ON 30/03/11
2011-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2011 FROM HAYDON HOUSE 296 JOEL STREET PINNER MIDDLESEX HA5 2PY
2011-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRAZ BOGHANI
2010-12-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-01 update statutory_documents 11/06/10 FULL LIST
2010-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-14 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-30 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-27 update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-27 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-25 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-16 update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-17 update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-12-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14 update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-04-29 update statutory_documents RE:ISSUE SHARES 31/01/02
2002-02-14 update statutory_documents NC INC ALREADY ADJUSTED 29/12/01
2002-02-14 update statutory_documents £ NC 100/1000 29/12/0
2001-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-16 update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-06-19 update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-06-18 update statutory_documents RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 241 KILBURN HIGH ROAD LONDON NW6 7JN
1998-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-06-16 update statutory_documents RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS
1997-10-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-18 update statutory_documents RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS
1997-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-06-17 update statutory_documents RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS
1995-06-05 update statutory_documents RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS
1995-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-15 update statutory_documents RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS
1993-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-06-14 update statutory_documents RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS
1992-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-06-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-06-19 update statutory_documents RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS
1991-06-18 update statutory_documents RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS
1991-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1990-10-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-06-06 update statutory_documents RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS
1990-02-05 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-07-25 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-24 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1989-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1989-02-16 update statutory_documents WD 31/01/89 AD 18/12/86--------- £ SI 98@1=98 £ IC 2/100
1989-02-13 update statutory_documents FIRST GAZETTE
1987-11-20 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1987-04-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA
1987-02-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-01-30 update statutory_documents GAZETTABLE DOCUMENT
1987-01-30 update statutory_documents MEMORANDUM OF ASSOCIATION
1986-11-13 update statutory_documents CERTIFICATE OF INCORPORATION