Company NameLaxmi Properties Limited
DirectorAman Pal Singh
Company StatusActive
Company Number03323014
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aman Pal Singh
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameDr Amrit Kaur
StatusCurrent
Appointed01 June 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Andrew Stephen Fiore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleElectronics Software Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Terrace
Wivenhoe
Colchester
Essex
CO7 9DZ
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Director NameDr Kuldip Singh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed06 May 1997(2 months, 1 week after company formation)
Appointment Duration24 years, 2 months (resigned 02 July 2021)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressBoyton Lodge Boyton Hall Lane
Roxwell
Chelmsford
Essex
CM1 4LN
Secretary NameDr Amrit Kaur
NationalityIndian
StatusResigned
Appointed06 May 1997(2 months, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoyton Lodge Boyton Hall Lane
Roxwell
Chelmsford
Essex
CM1 4LN
Secretary NameAman Pal Singh
StatusResigned
Appointed01 March 2015(18 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2021)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

8 at £1Amrit Kaur
8.00%
Ordinary E
30 at £1Dr Amrit Kaur
30.00%
Ordinary B
30 at £1Dr Kuldip Singh
30.00%
Ordinary A
19 at £1Jitwar Singh
19.00%
Ordinary C
13 at £1Aman Pal Singh
13.00%
Ordinary D

Financials

Year2014
Net Worth£1,605,985
Cash£254,719
Current Liabilities£1,058,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

18 February 2003Delivered on: 5 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Suite 9, 15 broad court, covent garden, london WC2.
Outstanding
21 June 2000Delivered on: 26 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat P209 cornell building aldgate triangle london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 May 1997Delivered on: 21 May 1997
Persons entitled: Ucb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 May 1997Delivered on: 21 May 1997
Persons entitled: Ucb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: The f/h property 24 high road rushden northants t/no NN154562. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
14 May 1997Delivered on: 21 May 1997
Persons entitled: Ucb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H property being 35 eign gate street hereford t/no HW121860 and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
14 May 1997Delivered on: 21 May 1997
Persons entitled: Ucb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H property 7 grosvenor gardens and 7 grosvenor gardens mews east london SW1 t/no LN212277 with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
14 May 1997Delivered on: 21 May 1997
Persons entitled: Ucb Bank PLC

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All sums payable under any lease approved lease agreement for lease tenancy agreement licence and any other right of occupation. See the mortgage charge document for full details.
Outstanding
6 October 2021Delivered on: 13 October 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: Leasehold property known as flat 3, 11-13 broad court, london, WC2B 5PY registered at hm land registry under title number NGL938313.
Outstanding
7 May 2021Delivered on: 21 May 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 70 writtle road, chelmsford, CM1 3BU registered at h m land registry with title number EX484359.
Outstanding
7 May 2021Delivered on: 21 May 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The leasehold property known as suite 9, 15 broad court, london, WC2B 5QN registered at h m land registry with title number NGL938317.
Outstanding
14 May 1997Delivered on: 21 May 1997
Persons entitled: Ucb Bank PLC

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All sums payable under any lease approved lease agreement for lease tenancy agreement licence and any other right of occupation (the leases). See the mortgage charge document for full details.
Outstanding
7 May 2021Delivered on: 21 May 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The leasehold property known as 67 lyttelton road, london, N2 0DQ registered at h m land registry with title number AGL365685.
Outstanding
7 May 2021Delivered on: 21 May 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The leasehold property known as 19A upper richmond road, london, SW15 2RF registered at hm land registry with title number TGL438252.
Outstanding
28 April 2016Delivered on: 5 May 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
28 April 2016Delivered on: 5 May 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
28 April 2016Delivered on: 5 May 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: By way of legal mortgage all the freehold and leasehold property of laxmi properties limited, including all that leasehold property known as flat 3 11 - 13 broad court, london, WC2B 5PY as the same is registered at the land registry under title number NGL938313 and all that leasehold property known as suite 9 15 broad court, london, WC2B 5PY as the same is registered as the land registry under title number NGL938317 (ii) by way of fixed fixed charge all intellectual property rights of laxmi properties limited. For more information please refer to the instrument.
Outstanding
26 November 2015Delivered on: 4 December 2015
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 67 lyttelton road london.
Outstanding
24 November 2015Delivered on: 27 November 2015
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 19A upper richmond road london.
Outstanding
31 October 2013Delivered on: 12 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Suite 3 11-13 broad court covent garden london WC2B 5PY. Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 12 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Suite 9 15 broad court covent garden london WC2B 5QN. Notification of addition to or amendment of charge.
Outstanding
18 February 2003Delivered on: 5 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Suite 3, 11/13 broad court, covent garden, london WC2.
Outstanding
14 May 1997Delivered on: 21 May 1997
Persons entitled: Ucb Bank PLC

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All sums payable under any lease approved lease agreement for lease tenancy agreement licences and any other right of occupation (the leases in respect of the property k/a 24 high road rushden northants. See the mortgage charge document for full details.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 July 2023Director's details changed for Mr Aman Pal Singh on 17 July 2023 (2 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 April 2022Confirmation statement made on 24 February 2022 with updates (9 pages)
19 January 2022Notification of Laxmi Properties Holdings Limited as a person with significant control on 12 January 2022 (2 pages)
19 January 2022Cessation of Laxmi Investment Holdings Limited as a person with significant control on 12 January 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
23 December 2021Change of details for a person with significant control (2 pages)
22 December 2021Secretary's details changed for Dr. Amrit Kaur on 22 December 2021 (1 page)
14 December 2021Sub-division of shares on 4 November 2021
  • ANNOTATION Clarification This document is a second filing of a SH02 originally registered on 19/11/2021.
(8 pages)
22 November 2021Memorandum and Articles of Association (13 pages)
22 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 November 2021Particulars of variation of rights attached to shares (3 pages)
19 November 2021Sub-division of shares on 4 November 2021
  • ANNOTATION Clarification a second filed SH02 was registered on 14/12/2021.
(7 pages)
18 November 2021Change of share class name or designation (4 pages)
15 November 2021Cessation of Amrit Kaur as a person with significant control on 4 November 2021 (1 page)
15 November 2021Notification of Laxmi Investment Holdings Limited as a person with significant control on 4 November 2021 (2 pages)
13 October 2021Cessation of Kuldip Singh as a person with significant control on 30 September 2021 (1 page)
13 October 2021Registration of charge 033230140022, created on 6 October 2021 (8 pages)
19 July 2021Termination of appointment of Kuldip Singh as a director on 2 July 2021 (1 page)
11 June 2021Appointment of Dr. Amrit Kaur as a secretary on 1 June 2021 (2 pages)
11 June 2021Termination of appointment of Aman Pal Singh as a secretary on 1 June 2021 (1 page)
21 May 2021Registration of charge 033230140018, created on 7 May 2021 (8 pages)
21 May 2021Registration of charge 033230140019, created on 7 May 2021 (8 pages)
21 May 2021Registration of charge 033230140021, created on 7 May 2021 (8 pages)
21 May 2021Registration of charge 033230140020, created on 7 May 2021 (8 pages)
15 May 2021Satisfaction of charge 033230140017 in full (2 pages)
15 May 2021Satisfaction of charge 033230140016 in full (2 pages)
15 May 2021Satisfaction of charge 033230140015 in full (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
9 December 2020Satisfaction of charge 8 in full (3 pages)
9 December 2020Satisfaction of charge 9 in full (3 pages)
8 December 2020Satisfaction of charge 5 in full (3 pages)
8 December 2020Satisfaction of charge 2 in full (3 pages)
8 December 2020Satisfaction of charge 4 in full (3 pages)
8 December 2020Satisfaction of charge 7 in full (3 pages)
8 December 2020Satisfaction of charge 3 in full (3 pages)
8 December 2020Satisfaction of charge 6 in full (3 pages)
8 December 2020Satisfaction of charge 1 in full (3 pages)
21 November 2020Satisfaction of charge 033230140014 in full (4 pages)
21 November 2020Satisfaction of charge 033230140013 in full (4 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
21 January 2020Director's details changed for Aman Pal Singh on 21 January 2020 (2 pages)
21 January 2020Secretary's details changed for Aman Pal Singh on 21 January 2020 (1 page)
21 January 2020Director's details changed for Aman Pal Singh on 21 January 2020 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 February 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 March 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
13 May 2016Satisfaction of charge 033230140011 in full (1 page)
13 May 2016Satisfaction of charge 033230140012 in full (1 page)
13 May 2016Satisfaction of charge 10 in full (1 page)
13 May 2016Satisfaction of charge 10 in full (1 page)
13 May 2016Satisfaction of charge 033230140012 in full (1 page)
13 May 2016Satisfaction of charge 033230140011 in full (1 page)
5 May 2016Registration of charge 033230140016, created on 28 April 2016 (18 pages)
5 May 2016Registration of charge 033230140016, created on 28 April 2016 (18 pages)
5 May 2016Registration of charge 033230140017, created on 28 April 2016 (18 pages)
5 May 2016Registration of charge 033230140015, created on 28 April 2016 (30 pages)
5 May 2016Registration of charge 033230140017, created on 28 April 2016 (18 pages)
5 May 2016Registration of charge 033230140015, created on 28 April 2016 (30 pages)
5 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(7 pages)
5 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Director's details changed for Doctor Kuldip Singh on 15 December 2015 (2 pages)
16 December 2015Director's details changed for Doctor Kuldip Singh on 15 December 2015 (2 pages)
4 December 2015Registration of charge 033230140014, created on 26 November 2015 (8 pages)
4 December 2015Registration of charge 033230140014, created on 26 November 2015 (8 pages)
27 November 2015Registration of charge 033230140013, created on 24 November 2015 (8 pages)
27 November 2015Registration of charge 033230140013, created on 24 November 2015 (8 pages)
27 October 2015Termination of appointment of Amrit Kaur as a secretary on 1 March 2015 (1 page)
27 October 2015Appointment of Aman Pal Singh as a secretary on 1 March 2015 (2 pages)
27 October 2015Termination of appointment of Amrit Kaur as a secretary on 1 March 2015 (1 page)
27 October 2015Termination of appointment of Amrit Kaur as a secretary on 1 March 2015 (1 page)
27 October 2015Appointment of Aman Pal Singh as a secretary on 1 March 2015 (2 pages)
27 October 2015Appointment of Aman Pal Singh as a secretary on 1 March 2015 (2 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
14 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Registration of charge 033230140011 (6 pages)
12 November 2013Registration of charge 033230140012 (6 pages)
12 November 2013Registration of charge 033230140012 (6 pages)
12 November 2013Registration of charge 033230140011 (6 pages)
30 October 2013Resolutions
  • RES13 ‐ Conversion of nom share cap 01/03/2013
(1 page)
30 October 2013Resolutions
  • RES13 ‐ Conversion of nom share cap 01/03/2013
(1 page)
28 October 2013Appointment of Aman Pal Singh as a director (2 pages)
28 October 2013Appointment of Aman Pal Singh as a director (2 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
16 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
16 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
24 March 2009Return made up to 24/02/09; full list of members (4 pages)
24 March 2009Return made up to 24/02/09; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (7 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
8 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
8 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
10 March 2007Return made up to 24/02/07; full list of members (6 pages)
10 March 2007Return made up to 24/02/07; full list of members (6 pages)
14 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
23 May 2006Accounts for a small company made up to 28 February 2005 (8 pages)
23 May 2006Accounts for a small company made up to 28 February 2005 (8 pages)
21 March 2006Return made up to 24/02/06; full list of members (6 pages)
21 March 2006Return made up to 24/02/06; full list of members (6 pages)
11 May 2005Accounts for a small company made up to 29 February 2004 (7 pages)
11 May 2005Accounts for a small company made up to 29 February 2004 (7 pages)
4 April 2005Return made up to 24/02/05; no change of members (4 pages)
4 April 2005Return made up to 24/02/05; no change of members (4 pages)
29 June 2004Accounts for a small company made up to 28 February 2003 (7 pages)
29 June 2004Accounts for a small company made up to 28 February 2003 (7 pages)
17 March 2004Return made up to 24/02/04; no change of members (4 pages)
17 March 2004Return made up to 24/02/04; no change of members (4 pages)
11 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
11 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
1 March 2002Accounts for a small company made up to 28 February 2001 (8 pages)
1 March 2002Accounts for a small company made up to 28 February 2001 (8 pages)
27 February 2002Return made up to 24/02/02; no change of members (5 pages)
27 February 2002Return made up to 24/02/02; no change of members (5 pages)
13 September 2001Total exemption small company accounts made up to 28 February 2000 (7 pages)
13 September 2001Total exemption small company accounts made up to 28 February 2000 (7 pages)
2 April 2001Return made up to 24/02/01; no change of members (5 pages)
2 April 2001Return made up to 24/02/01; no change of members (5 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Accounts for a small company made up to 28 February 1999 (6 pages)
14 June 2000Accounts for a small company made up to 28 February 1999 (6 pages)
7 June 2000Return made up to 24/02/00; full list of members (7 pages)
7 June 2000Director's particulars changed (1 page)
7 June 2000Return made up to 24/02/00; full list of members (7 pages)
7 June 2000Director's particulars changed (1 page)
1 April 1999Return made up to 24/02/99; full list of members (6 pages)
1 April 1999Return made up to 24/02/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
18 May 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 1 clifton terrace wivenhoe colchester essex CO7 9DZ (1 page)
2 June 1997Registered office changed on 02/06/97 from: 1 clifton terrace wivenhoe colchester essex CO7 9DZ (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (1 page)
2 June 1997New secretary appointed (1 page)
2 June 1997Director resigned (1 page)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
6 May 1997Company name changed hotco LIMITED\certificate issued on 06/05/97 (2 pages)
6 May 1997Company name changed hotco LIMITED\certificate issued on 06/05/97 (2 pages)
24 February 1997Incorporation (16 pages)
24 February 1997Incorporation (16 pages)