Company NameThe Ritz Hotel, Limited
Company StatusActive
Company Number00048125
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Keith Stuart Lindsay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed17 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector Of Companies
Country of ResidenceFrance
Correspondence Address2-4 Rue De Sablonville
75017 Paris
France
Director NameNicolas Antoine Killen
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2022(120 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressBorel & Barbey 2 Rue De Jargonnant
PO Box 6045
Geneva
1211
Director NameMr Cyril-Pierre Christophe Ranque
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NamePierre Louis Roger Jochem
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2023(121 years, 4 months after company formation)
Appointment Duration1 year
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameJames Michael Walsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1991(89 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressSt Elia
Eaton Park
Cobham
Surrey
KT11 2JF
Director NameFranz Josef Klein
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration27 years, 8 months (resigned 17 June 2019)
RoleHotelier
Country of ResidenceFrance
Correspondence Address14 South Street
London
W1K 1DF
Director NameSalah Fayed
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityEgyptian
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1994)
RoleCompany Director
Correspondence Address60 Park Lane
London
W1Y 3TG
Director NameMartin Arthur Muller
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2003)
RoleAttorney
Correspondence Address10 Avenue Des Amazones
Chene-Bougeries Ch1224
Switzerland
Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration27 years, 8 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Street
London
W1K 1DF
Director NameAli Fayed
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Street
London
W1K 1DF
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Secretary NameJean-Pierre Brizay
NationalityFrench
StatusResigned
Appointed05 July 1993(91 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 May 2002)
RoleCompany Director
Correspondence Address1 Rue Saint-Antoine
75004 Paris
France
Director NameJean-Pierre Brizay
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2001(99 years, 8 months after company formation)
Appointment Duration10 months (resigned 18 May 2002)
RoleLawyer
Correspondence Address1 Rue Saint-Antoine
75004 Paris
France
Secretary NameCaroline London
NationalityFrench
StatusResigned
Appointed18 May 2002(100 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address14 South Street
London
W1K 1DF
Director NameStephane Francis Strub
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed12 July 2004(102 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 April 2005)
RoleLawyer
Correspondence Address33 Rue Centrale
1248 Hermance (Ge)
Switzerland
Director NameGregoire Dinichert
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed15 June 2005(103 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address8 Route De Florissant
Geneva
1206
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2009)
RoleCompany Director Businessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameMr Paul Christophe Lucien Seefeld
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed13 February 2008(106 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2011)
RoleLegal & Financial Advisor
Country of ResidenceFrance
Correspondence Address14 South Street
London
W1K 1DF
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(107 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 South Street
London
W1K 1DF
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(108 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 South Street
London
W1K 1DF
Director NameOmar Alexander Mohamed Al Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed27 May 2010(108 years, 6 months after company formation)
Appointment Duration9 years (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameMrs Heini Jasmine Wathen-Fayed
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed13 May 2011(109 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane Park Lane
London
W1K 1NA
Director NameMr RenÉ Mauron
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed27 September 2011(109 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2019)
RoleFinancial Advisor
Country of ResidenceSwitzerland
Correspondence Address55 Park Lane Park Lane
London
W1K 1NA
Secretary NameMr Pierre Jacques, Denis Descours
StatusResigned
Appointed28 June 2016(114 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address14 South Street
London
W1K 1DF
Director NameMr Arnaud Constant Longet
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySwiss
StatusResigned
Appointed17 June 2019(117 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2021)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressC/O Ait Geneva Sa Avenue Calas 11
P.O. Box 447
1211 Geneva 12
Switzerland
Director NameMr BÃœNyamin Taskapan
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustrian
StatusResigned
Appointed17 June 2019(117 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2021)
RoleAttorney-At-Law
Country of ResidenceLiechtenstein
Correspondence AddressC/O Allgemeines Treuunternehmen Aeulestrasse 5
P.O. Box 83
9490 Vaduz
Liechtenstein
Director NameNatalie Bader Messian
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2020(118 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2023)
RoleCEO
Country of ResidenceFrance
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Contact

Websitetheritzhotel.co.uk

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

947.1k at £1Ritz (Paris) Holdings LTD
85.16%
Ordinary
165k at £1Rh Paris 1 Sarl
14.84%
Ordinary

Financials

Year2014
Turnover£407,051
Net Worth-£33,582,755
Cash£18,254,283
Current Liabilities£16,808,722

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

31 July 2015Delivered on: 11 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent)

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 11 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent)

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 11 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent)

Classification: A registered charge
Outstanding
21 July 2015Delivered on: 11 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent)

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 11 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
18 May 2001Delivered on: 7 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: A loan agreement executed outside the united kingdom and comprising property situated there
Secured details: All obligations for the payment of all principal sums up to a maximum of 141,000,000 euros due or to become due from the company to the chargee pursuant to the agreement.
Particulars: (A) to the value of 118,000,000 euros the ritz hotel consisting of a building situated at 15, place vendome, 75001 paris, a building for use as a hotel and commercial premises situated at 38, rue cambon and 17, place vendome, 75001 paris and plot no.2 ("Volume 2") in the building situated at 19, place vendome, 75001 paris (the "ritz hotel"); and to the value of 23,000,000 euros the property situated at the meeting point of rue arsene houssaye, avenue des champs elysees and rue de tilsitt, 75008 paris, which is 1 rue arsene houssaye where it has its entrance.. See the mortgage charge document for full details.
Outstanding
13 July 2022Delivered on: 25 July 2022
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
13 July 2022Delivered on: 25 July 2022
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
13 July 2022Delivered on: 25 July 2022
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
18 May 2001Delivered on: 7 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: An assignment agreement executed outside the united kingdom and comprising property situated there
Secured details: All obligations for the payment of all principal sums up to a maximum of 141,000,000 euros due or to become due from the company to the chargee pursuant to a loan agreement dated 18 may 2001.
Particulars: Assigns to the chargee all rent and charges (inclusive of tax) due to it from cartier S.A. (the "rents") pursuant to a lease dated 23 june 2000 relating to premises located at 154 avenue de champs-elysees, 75008 paris, france.
Outstanding
13 July 2022Delivered on: 25 July 2022
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 23 December 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 23 December 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 31 December 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 23 December 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 23 December 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 23 December 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
10 June 2020Delivered on: 10 June 2020
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 20 August 2019
Persons entitled:
Bnp Paribas as Lender
Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 20 August 2019
Persons entitled:
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 20 August 2019
Persons entitled:
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 20 August 2019
Persons entitled:
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Security Agent
Bnp Paribas as Agent
Bnp Paribas as Arranger
Bnp Paribas as Lender

Classification: A registered charge
Particulars: The intellectual property rights subject to the charge are set out in annex 1.
Outstanding
28 July 2016Delivered on: 1 August 2016
Persons entitled:
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Security Agent
Bnp Paribas as Agent
Bnp Paribas as Arranger
Bnp Paribas as Lender
Deutsche Pfandbriefbank Ag (The Security Agent) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Arranger)
Deutsche Pfandbriefbank Ag (The Original Lender)

Classification: A registered charge
Outstanding
28 July 2016Delivered on: 1 August 2016
Persons entitled:
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Security Agent
Bnp Paribas as Agent
Bnp Paribas as Arranger
Bnp Paribas as Lender
Deutsche Pfandbriefbank Ag (The Security Agent) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Arranger)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)

Classification: A registered charge
Outstanding
28 July 2016Delivered on: 1 August 2016
Persons entitled:
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Security Agent
Bnp Paribas as Agent
Bnp Paribas as Arranger
Bnp Paribas as Lender
Deutsche Pfandbriefbank Ag (The Security Agent) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Arranger)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 30 October 2015
Persons entitled:
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Security Agent
Bnp Paribas as Agent
Bnp Paribas as Arranger
Bnp Paribas as Lender
Deutsche Pfandbriefbank Ag (The Security Agent) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Arranger)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 11 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent)

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 11 August 2015
Persons entitled:
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Security Agent
Bnp Paribas as Agent
Bnp Paribas as Arranger
Bnp Paribas as Lender
Deutsche Pfandbriefbank Ag (The Security Agent) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Arranger)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbreifbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag ( the Agent)
Deutsche Pfandbriefbank Ag ( the Arranger)
Deutsche Pfandbriefbank Ag ( the Orginal Lender)

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 11 August 2015
Persons entitled:
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Security Agent
Bnp Paribas as Agent
Bnp Paribas as Arranger
Bnp Paribas as Lender
Deutsche Pfandbriefbank Ag (The Security Agent) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Arranger)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbreifbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag ( the Agent)
Deutsche Pfandbriefbank Ag ( the Arranger)
Deutsche Pfandbriefbank Ag ( the Orginal Lender)
Deuctsche Pfandbriefbank Ag (The Arranger)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 11 August 2015
Persons entitled:
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Lender
Bnp Paribas as Security Agent
Bnp Paribas as Security Agent
Bnp Paribas as Agent
Bnp Paribas as Arranger
Bnp Paribas as Lender
Deutsche Pfandbriefbank Ag (The Security Agent) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Arranger)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger) Together the Beneficiaries
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbreifbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag ( the Agent)
Deutsche Pfandbriefbank Ag ( the Arranger)
Deutsche Pfandbriefbank Ag ( the Orginal Lender)
Deuctsche Pfandbriefbank Ag (The Arranger)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)
Deutsche Pfandbriefbank Ag (The Arranger)
Deutsche Pfandbriefbank Ag (The Agent)
Deutsche Pfandbriefbank Ag (The Security Agent)
Deutsche Pfandbriefbank Ag (The Original Lender)

Classification: A registered charge
Outstanding
24 August 1984Delivered on: 10 September 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding f 100,000,000 (french francs) pursuant to a loan facility and a guarantee facility both dated 24/8/84.
Particulars: First fixed charge over 26 mie cambon,5 rue du maribe st st.honore,paris,france. See the mortgage charge document for full details.
Fully Satisfied
24 August 1984Delivered on: 10 September 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan facility and a guarantee facility,both dated 24/8/84.
Particulars: First floating charge over the assets of company and principally at 15 and 17 place vendane and 38 cambon and at 26 mie cambon.
Fully Satisfied

Filing History

4 September 2023Full accounts made up to 31 December 2022 (29 pages)
12 April 2023Appointment of Pierre Louis Roger Jochem as a director on 1 April 2023 (2 pages)
31 March 2023Termination of appointment of Natalie Bader Messian as a director on 31 March 2023 (1 page)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
3 October 2022Appointment of Mr Cyril-Pierre Christophe Ranque as a director on 1 October 2022 (2 pages)
25 July 2022Registration of charge 000481250032, created on 13 July 2022 (31 pages)
25 July 2022Registration of charge 000481250030, created on 13 July 2022 (29 pages)
25 July 2022Registration of charge 000481250029, created on 13 July 2022 (33 pages)
25 July 2022Registration of charge 000481250031, created on 13 July 2022 (8 pages)
15 July 2022Full accounts made up to 31 December 2021 (30 pages)
4 January 2022Appointment of Nicolas Antoine Killen as a director on 1 January 2022 (2 pages)
31 December 2021Registration of charge 000481250026, created on 10 December 2021 (24 pages)
31 December 2021Termination of appointment of Arnaud Longet as a director on 31 December 2021 (1 page)
31 December 2021Termination of appointment of Bünyamin Taskapan as a director on 31 December 2021 (1 page)
23 December 2021Registration of charge 000481250023, created on 10 December 2021 (31 pages)
23 December 2021Registration of charge 000481250027, created on 10 December 2021 (8 pages)
23 December 2021Registration of charge 000481250025, created on 10 December 2021 (8 pages)
23 December 2021Registration of charge 000481250024, created on 10 December 2021 (29 pages)
23 December 2021Registration of charge 000481250028, created on 10 December 2021 (8 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (29 pages)
11 December 2020Full accounts made up to 31 December 2019 (27 pages)
30 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 June 2020Registration of charge 000481250022, created on 10 June 2020 (21 pages)
17 January 2020Appointment of Natalie Bader Messian as a director on 1 January 2020 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (29 pages)
8 October 2019Termination of appointment of Pierre Jacques, Denis Descours as a secretary on 29 August 2019 (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
12 September 2019Registered office address changed from 55 Park Lane Park Lane London W1K 1NA England to Third Floor 20 Old Bailey London EC4M 7AN on 12 September 2019 (1 page)
6 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 August 2019Registration of charge 000481250018, created on 31 July 2019 (46 pages)
20 August 2019Registration of charge 000481250021, created on 31 July 2019 (16 pages)
20 August 2019Registration of charge 000481250020, created on 31 July 2019 (9 pages)
20 August 2019Registration of charge 000481250019, created on 31 July 2019 (15 pages)
23 July 2019Notification of Mohamed Al Fayed as a person with significant control on 19 July 2019 (2 pages)
19 July 2019Cessation of Mohamed Al Fayed as a person with significant control on 19 July 2019 (1 page)
17 July 2019Director's details changed for Mr. Bünyamin Taskapan on 17 July 2019 (2 pages)
8 July 2019Termination of appointment of René Mauron as a director on 1 July 2019 (1 page)
21 June 2019Termination of appointment of Mohamed Al Fayed as a director on 17 June 2019 (1 page)
21 June 2019Termination of appointment of Omar Alexander Mohamed Al Fayed as a director on 17 June 2019 (1 page)
21 June 2019Appointment of Mr. Arnaud Longet as a director on 17 June 2019 (2 pages)
21 June 2019Termination of appointment of Franz Josef Klein as a director on 17 June 2019 (1 page)
21 June 2019Appointment of Mr. Keith Lindsay as a director on 17 June 2019 (2 pages)
21 June 2019Termination of appointment of Heini Jasmine Wathen-Fayed as a director on 17 June 2019 (1 page)
21 June 2019Appointment of Mr. Bünyamin Taskapan as a director on 17 June 2019 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (26 pages)
27 March 2018Registered office address changed from 14 South Street London W1K 1DF to 55 Park Lane Park Lane London W1K 1NA on 27 March 2018 (1 page)
13 March 2018Cessation of Ritz (Paris) Holding Ltd as a person with significant control on 6 April 2016 (1 page)
13 March 2018Notification of Mohamed Al Fayed as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Termination of appointment of Ali Fayed as a director on 25 January 2018 (1 page)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 August 2016Appointment of Mr Pierre Jacques, Denis Descours as a secretary on 28 June 2016 (2 pages)
23 August 2016Appointment of Mr Pierre Jacques, Denis Descours as a secretary on 28 June 2016 (2 pages)
1 August 2016Registration of charge 000481250015, created on 28 July 2016 (67 pages)
1 August 2016Registration of charge 000481250016, created on 28 July 2016 (33 pages)
1 August 2016Registration of charge 000481250017, created on 28 July 2016 (32 pages)
1 August 2016Registration of charge 000481250016, created on 28 July 2016 (33 pages)
1 August 2016Registration of charge 000481250017, created on 28 July 2016 (32 pages)
1 August 2016Registration of charge 000481250015, created on 28 July 2016 (67 pages)
7 July 2016Full accounts made up to 31 December 2015 (27 pages)
7 July 2016Full accounts made up to 31 December 2015 (27 pages)
12 May 2016Termination of appointment of Caroline London as a secretary on 6 May 2016 (1 page)
12 May 2016Termination of appointment of Caroline London as a secretary on 6 May 2016 (1 page)
30 October 2015Registration of charge 000481250014, created on 22 October 2015 (55 pages)
30 October 2015Registration of charge 000481250014, created on 22 October 2015 (55 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,112,057
(8 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,112,057
(8 pages)
20 August 2015Full accounts made up to 31 December 2014 (27 pages)
20 August 2015Full accounts made up to 31 December 2014 (27 pages)
11 August 2015Registration of charge 000481250006, created on 21 July 2015 (35 pages)
11 August 2015Registration of charge 000481250013, created on 31 July 2015 (8 pages)
11 August 2015Registration of charge 000481250011, created on 31 July 2015 (32 pages)
11 August 2015Registration of charge 000481250010, created on 31 July 2015 (55 pages)
11 August 2015Registration of charge 000481250008, created on 31 July 2015 (8 pages)
11 August 2015Registration of charge 000481250011, created on 31 July 2015 (32 pages)
11 August 2015Registration of charge 000481250006, created on 21 July 2015 (35 pages)
11 August 2015Registration of charge 000481250005, created on 31 July 2015 (29 pages)
11 August 2015Registration of charge 000481250012, created on 31 July 2015 (30 pages)
11 August 2015Registration of charge 000481250013, created on 31 July 2015 (8 pages)
11 August 2015Registration of charge 000481250008, created on 31 July 2015 (8 pages)
11 August 2015Registration of charge 000481250012, created on 31 July 2015 (30 pages)
11 August 2015Registration of charge 000481250007, created on 31 July 2015 (8 pages)
11 August 2015Registration of charge 000481250007, created on 31 July 2015 (8 pages)
11 August 2015Registration of charge 000481250010, created on 31 July 2015 (55 pages)
11 August 2015Registration of charge 000481250005, created on 31 July 2015 (29 pages)
11 August 2015Registration of charge 000481250009, created on 31 July 2015 (8 pages)
11 August 2015Registration of charge 000481250009, created on 31 July 2015 (8 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 November 2014Resignation of an auditor (2 pages)
11 November 2014Resignation of an auditor (2 pages)
20 October 2014Full accounts made up to 31 December 2013 (27 pages)
20 October 2014Full accounts made up to 31 December 2013 (27 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,112,057
(8 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,112,057
(8 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,112,057
(8 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,112,057
(8 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,112,057
(8 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,112,057
(8 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (30 pages)
2 October 2012Full accounts made up to 31 December 2011 (30 pages)
21 September 2012Termination of appointment of Anil Tanna as a director (1 page)
21 September 2012Termination of appointment of Anil Tanna as a director (1 page)
10 October 2011Director's details changed for Mr René Mauron on 10 October 2011 (2 pages)
10 October 2011Full accounts made up to 31 December 2010 (28 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
10 October 2011Director's details changed for Mr René Mauron on 10 October 2011 (2 pages)
10 October 2011Full accounts made up to 31 December 2010 (28 pages)
10 October 2011Appointment of Mr René Mauron as a director (2 pages)
10 October 2011Appointment of Mr René Mauron as a director (2 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
8 June 2011Appointment of Mrs Heini Jasmine Wathen-Fayed as a director (2 pages)
8 June 2011Appointment of Mrs Heini Jasmine Wathen-Fayed as a director (2 pages)
8 June 2011Termination of appointment of Paul Seefeld as a director (1 page)
8 June 2011Termination of appointment of Paul Seefeld as a director (1 page)
30 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
30 December 2010Termination of appointment of Omar Fayed as a director (1 page)
30 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
30 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
30 December 2010Termination of appointment of Omar Fayed as a director (1 page)
6 October 2010Full accounts made up to 31 December 2009 (28 pages)
6 October 2010Full accounts made up to 31 December 2009 (28 pages)
27 September 2010Appointment of Omar Alexander Mohamed Al Fayed as a director (2 pages)
27 September 2010Appointment of Omar Alexander Mohamed Al Fayed as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
7 October 2009Secretary's details changed for Madame Caroline London on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Madame Caroline London on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Madame Caroline London on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Franz Josef Klein on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul Christophe Lucien Seefeld on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul Christophe Lucien Seefeld on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Franz Josef Klein on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul Christophe Lucien Seefeld on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Franz Josef Klein on 1 October 2009 (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (28 pages)
30 September 2009Full accounts made up to 31 December 2008 (28 pages)
27 September 2009Director appointed anil tanna (4 pages)
27 September 2009Director appointed anil tanna (4 pages)
30 June 2009Appointment terminated director omar fayed (1 page)
30 June 2009Appointment terminated director omar fayed (1 page)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 December 2008Full accounts made up to 31 December 2007 (28 pages)
4 December 2008Full accounts made up to 31 December 2007 (28 pages)
14 October 2008Return made up to 05/10/08; full list of members (5 pages)
14 October 2008Return made up to 05/10/08; full list of members (5 pages)
13 October 2008Director appointed mr paul christophe lucien seefeld (1 page)
13 October 2008Director's change of particulars / omar al fayed / 08/10/2008 (1 page)
13 October 2008Director appointed mr paul christophe lucien seefeld (1 page)
13 October 2008Director's change of particulars / omar al fayed / 08/10/2008 (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Return made up to 05/10/07; full list of members (6 pages)
26 November 2007Location of register of members (1 page)
26 November 2007Return made up to 05/10/07; full list of members (6 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (26 pages)
30 October 2007Full accounts made up to 31 December 2006 (26 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
8 November 2006Full accounts made up to 31 December 2005 (26 pages)
8 November 2006Full accounts made up to 31 December 2005 (26 pages)
3 November 2006Return made up to 05/10/06; full list of members (8 pages)
3 November 2006Return made up to 05/10/06; full list of members (8 pages)
7 November 2005Full accounts made up to 31 December 2004 (28 pages)
7 November 2005Full accounts made up to 31 December 2004 (28 pages)
19 October 2005Return made up to 05/10/05; full list of members (8 pages)
19 October 2005Return made up to 05/10/05; full list of members (8 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (27 pages)
3 November 2004Full accounts made up to 31 December 2003 (27 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Return made up to 05/10/04; full list of members (7 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Return made up to 05/10/04; full list of members (7 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
27 October 2003Return made up to 05/10/03; full list of members (7 pages)
27 October 2003Return made up to 05/10/03; full list of members (7 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
24 October 2002Full accounts made up to 31 December 2001 (45 pages)
24 October 2002Full accounts made up to 31 December 2001 (45 pages)
18 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 September 2002Secretary's particulars changed (1 page)
30 September 2002Secretary's particulars changed (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned;director resigned (1 page)
11 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (23 pages)
21 August 2001Full accounts made up to 31 December 2000 (23 pages)
7 June 2001Particulars of mortgage/charge (19 pages)
7 June 2001Particulars of mortgage/charge (19 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
26 February 2001Particulars of contract relating to shares (4 pages)
26 February 2001Ad 22/12/00--------- £ si 30515@1=30515 £ ic 1081542/1112057 (2 pages)
26 February 2001Particulars of contract relating to shares (4 pages)
26 February 2001Ad 22/12/00--------- £ si 30515@1=30515 £ ic 1081542/1112057 (2 pages)
9 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 October 2000Return made up to 05/10/00; full list of members (8 pages)
13 October 2000Return made up to 05/10/00; full list of members (8 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
12 September 2000Registered office changed on 12/09/00 from: 14 south street, london W1Y 5PJ (1 page)
12 September 2000Registered office changed on 12/09/00 from: 14 south street london W1Y 5PJ (1 page)
5 September 2000Full accounts made up to 31 December 1999 (28 pages)
5 September 2000Full accounts made up to 31 December 1999 (28 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
20 December 1999Auditor's resignation (1 page)
20 December 1999Auditor's resignation (1 page)
20 October 1999Return made up to 05/10/99; full list of members (8 pages)
20 October 1999Return made up to 05/10/99; full list of members (8 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
2 July 1999Full accounts made up to 31 December 1998 (26 pages)
2 July 1999Full accounts made up to 31 December 1998 (26 pages)
27 January 1999Auditor's resignation (1 page)
27 January 1999Auditor's resignation (1 page)
12 October 1998Return made up to 05/10/98; full list of members (8 pages)
12 October 1998Return made up to 05/10/98; full list of members (8 pages)
22 July 1998Full accounts made up to 31 December 1997 (23 pages)
22 July 1998Full accounts made up to 31 December 1997 (23 pages)
13 October 1997Return made up to 05/10/97; full list of members (8 pages)
13 October 1997Return made up to 05/10/97; full list of members (8 pages)
3 August 1997Full accounts made up to 31 December 1996 (25 pages)
3 August 1997Full accounts made up to 31 December 1996 (25 pages)
24 October 1996Return made up to 05/10/96; full list of members (7 pages)
24 October 1996Return made up to 05/10/96; full list of members (7 pages)
22 October 1996Full accounts made up to 31 December 1995 (22 pages)
22 October 1996Full accounts made up to 31 December 1995 (22 pages)
12 October 1995Return made up to 05/10/95; no change of members (6 pages)
12 October 1995Return made up to 05/10/95; no change of members (6 pages)
29 August 1995Full accounts made up to 31 December 1994 (21 pages)
29 August 1995Full accounts made up to 31 December 1994 (21 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
13 October 1994Return made up to 05/10/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
13 October 1994Return made up to 05/10/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
8 November 1993Return made up to 05/10/93; full list of members (9 pages)
8 November 1993Return made up to 05/10/93; full list of members (9 pages)
4 February 1993Registered office changed on 04/02/93 from: 17 waterloo place london SW1Y 4AR (1 page)
4 February 1993Registered office changed on 04/02/93 from: 17 waterloo place, london SW1Y 4AR (1 page)
17 October 1992Return made up to 05/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 1992Return made up to 05/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 1991Return made up to 05/10/91; no change of members (7 pages)
9 October 1991Return made up to 05/10/91; no change of members (7 pages)
31 October 1990Return made up to 05/10/90; full list of members (8 pages)
31 October 1990Return made up to 05/10/90; full list of members (8 pages)
3 November 1989Return made up to 03/10/89; full list of members (8 pages)
3 November 1989Return made up to 03/10/89; full list of members (8 pages)
15 September 1989Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1988Return made up to 10/11/88; full list of members (8 pages)
15 November 1988Return made up to 10/11/88; full list of members (8 pages)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1988Wd 06/04/88 ad 29/12/87--------- premium £ si 250124@1=250124 £ ic 831418/1081542 (2 pages)
12 May 1988Wd 06/04/88 ad 29/12/87--------- premium £ si 250124@1=250124 £ ic 831418/1081542 (2 pages)
2 November 1987Return made up to 12/10/87; full list of members (4 pages)
2 November 1987Return made up to 12/10/87; full list of members (4 pages)
8 November 1986Return made up to 03/11/86; full list of members (4 pages)
8 November 1986Return made up to 03/11/86; full list of members (4 pages)
25 November 1985Annual return made up to 05/11/85 (6 pages)
25 November 1985Annual return made up to 05/11/85 (6 pages)
31 December 1978Accounts made up to 31 December 1976 (12 pages)
31 December 1978Accounts made up to 31 December 1976 (12 pages)
4 August 1975Annual return made up to 04/07/75 (17 pages)
4 August 1975Annual return made up to 04/07/75 (17 pages)
13 December 1901Incorporation (33 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Company name changed\certificate issued on 01/01/00 (4 pages)
13 December 1901Incorporation (33 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Company name changed\certificate issued on 01/01/00 (4 pages)