P.O. Box 447
1211 Geneva 12
Switzerland
Director Name | Mr Keith Stuart Lindsay |
---|---|
Date of Birth | January 1963 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Companies |
Country of Residence | France |
Correspondence Address | 2-4 Rue De Sablonville 75017 Paris France |
Director Name | Mr BÜNyamin Taskapan |
---|---|
Date of Birth | April 1982 (Born 38 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 17 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Attorney-At-Law |
Country of Residence | Liechtenstein |
Correspondence Address | C/O Allgemeines Treuunternehmen Aeulestrasse 5 P.O. Box 83 9490 Vaduz Liechtenstein |
Director Name | Natalie Bader Messian |
---|---|
Date of Birth | October 1963 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | France |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | James Michael Walsh |
---|---|
Date of Birth | June 1949 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | St Elia Eaton Park Cobham Surrey KT11 2JF |
Director Name | Franz Josef Klein |
---|---|
Date of Birth | July 1944 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 17 June 2019) |
Role | Hotelier |
Country of Residence | France |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mr Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 88 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Salah Fayed |
---|---|
Date of Birth | February 1939 (Born 82 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 60 Park Lane London W1Y 3TG |
Director Name | Martin Arthur Muller |
---|---|
Date of Birth | August 1941 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2003) |
Role | Attorney |
Correspondence Address | 10 Avenue Des Amazones Chene-Bougeries Ch1224 Switzerland |
Director Name | Ali Fayed |
---|---|
Date of Birth | December 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 South Street London W1K 1DF |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Secretary Name | Jean-Pierre Brizay |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 May 2002) |
Role | Company Director |
Correspondence Address | 1 Rue Saint-Antoine 75004 Paris France |
Director Name | Jean-Pierre Brizay |
---|---|
Date of Birth | January 1935 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 18 May 2002) |
Role | Lawyer |
Correspondence Address | 1 Rue Saint-Antoine 75004 Paris France |
Secretary Name | Caroline London |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Stephane Francis Strub |
---|---|
Date of Birth | January 1954 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 April 2005) |
Role | Lawyer |
Correspondence Address | 33 Rue Centrale 1248 Hermance (Ge) Switzerland |
Director Name | Gregoire Dinichert |
---|---|
Date of Birth | January 1948 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 8 Route De Florissant Geneva 1206 |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2009) |
Role | Company Director Businessman |
Country of Residence | England |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Mr Paul Christophe Lucien Seefeld |
---|---|
Date of Birth | July 1967 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 February 2008(106 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2011) |
Role | Legal & Financial Advisor |
Country of Residence | France |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(107 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(108 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 South Street London W1K 1DF |
Director Name | Omar Alexander Mohamed Al Fayed |
---|---|
Date of Birth | October 1987 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(108 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Mrs Heini Jasmine Wathen-Fayed |
---|---|
Date of Birth | February 1955 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane Park Lane London W1K 1NA |
Director Name | Mr RenÉ Mauron |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2019) |
Role | Financial Advisor |
Country of Residence | Switzerland |
Correspondence Address | 55 Park Lane Park Lane London W1K 1NA |
Secretary Name | Mr Pierre Jacques, Denis Descours |
---|---|
Status | Resigned |
Appointed | 28 June 2016(114 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | 14 South Street London W1K 1DF |
Website | theritzhotel.co.uk |
---|
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
947.1k at £1 | Ritz (Paris) Holdings LTD 85.16% Ordinary |
---|---|
165k at £1 | Rh Paris 1 Sarl 14.84% Ordinary |
Year | 2014 |
---|---|
Turnover | £407,051 |
Net Worth | -£33,582,755 |
Cash | £18,254,283 |
Current Liabilities | £16,808,722 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2020 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2021 (8 months, 3 weeks from now) |
31 July 2015 | Delivered on: 11 August 2015 Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent) Classification: A registered charge Outstanding |
---|---|
31 July 2015 | Delivered on: 11 August 2015 Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent) Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 11 August 2015 Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent) Classification: A registered charge Outstanding |
21 July 2015 | Delivered on: 11 August 2015 Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent) Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 11 August 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
18 May 2001 | Delivered 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 |
18 May 2001 | Delivered 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 |
10 June 2020 | Delivered on: 10 June 2020 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
31 July 2019 | Delivered on: 20 August 2019 Persons entitled: Bnp Paribas as Lender Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
31 July 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 11 August 2015 Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent) Classification: A registered charge Outstanding |
31 July 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
---|---|
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 August 2016 | Appointment of Mr Pierre Jacques, Denis Descours as a secretary on 28 June 2016 (2 pages) |
1 August 2016 | Registration of charge 000481250016, created on 28 July 2016 (33 pages) |
1 August 2016 | Registration of charge 000481250017, created on 28 July 2016 (32 pages) |
1 August 2016 | Registration of charge 000481250015, created on 28 July 2016 (67 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 May 2016 | Termination of appointment of Caroline London as a secretary on 6 May 2016 (1 page) |
30 October 2015 | Registration of charge 000481250014, created on 22 October 2015 (55 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
11 August 2015 | Registration of charge 000481250005, created on 31 July 2015 (29 pages) |
11 August 2015 | Registration of charge 000481250006, created on 21 July 2015 (35 pages) |
11 August 2015 | Registration of charge 000481250007, created on 31 July 2015 (8 pages) |
11 August 2015 | Registration of charge 000481250008, created on 31 July 2015 (8 pages) |
11 August 2015 | Registration of charge 000481250009, created on 31 July 2015 (8 pages) |
11 August 2015 | Registration of charge 000481250010, created on 31 July 2015 (55 pages) |
11 August 2015 | Registration of charge 000481250011, created on 31 July 2015 (32 pages) |
11 August 2015 | Registration of charge 000481250012, created on 31 July 2015 (30 pages) |
11 August 2015 | Registration of charge 000481250013, created on 31 July 2015 (8 pages) |
6 August 2015 | Resolutions
|
11 November 2014 | Resignation of an auditor (2 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
21 September 2012 | Termination of appointment of Anil Tanna as a director (1 page) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Director's details changed for Mr René Mauron on 10 October 2011 (2 pages) |
10 October 2011 | Appointment of Mr René Mauron as a director (2 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
8 June 2011 | Appointment of Mrs Heini Jasmine Wathen-Fayed as a director (2 pages) |
8 June 2011 | Termination of appointment of Paul Seefeld as a director (1 page) |
30 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
30 December 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
30 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
27 September 2010 | Appointment of Omar Alexander Mohamed Al Fayed as a director (2 pages) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Secretary's details changed for Madame Caroline London on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Madame Caroline London on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Franz Josef Klein on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul Christophe Lucien Seefeld on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Franz Josef Klein on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul Christophe Lucien Seefeld on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
27 September 2009 | Director appointed anil tanna (4 pages) |
30 June 2009 | Appointment terminated director omar fayed (1 page) |
20 May 2009 | Resolutions
|
4 December 2008 | Full accounts made up to 31 December 2007 (28 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
13 October 2008 | Director appointed mr paul christophe lucien seefeld (1 page) |
13 October 2008 | Director's change of particulars / omar al fayed / 08/10/2008 (1 page) |
26 November 2007 | Return made up to 05/10/07; full list of members (6 pages) |
26 November 2007 | Location of register of members (1 page) |
5 November 2007 | New director appointed (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
22 February 2007 | Director resigned (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
3 November 2006 | Return made up to 05/10/06; full list of members (8 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (28 pages) |
19 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
5 July 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (27 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
19 October 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
3 May 2003 | Director resigned (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (45 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members
|
30 September 2002 | Secretary's particulars changed (1 page) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members
|
7 September 2001 | New director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (23 pages) |
7 June 2001 | Particulars of mortgage/charge (19 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Particulars of contract relating to shares (4 pages) |
26 February 2001 | Ad 22/12/00--------- £ si [email protected]=30515 £ ic 1081542/1112057 (2 pages) |
9 January 2001 | Resolutions
|
13 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 14 south street london W1Y 5PJ (1 page) |
5 September 2000 | Full accounts made up to 31 December 1999 (28 pages) |
25 July 2000 | Resolutions
|
20 December 1999 | Auditor's resignation (1 page) |
20 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
6 July 1999 | Secretary's particulars changed (1 page) |
2 July 1999 | Full accounts made up to 31 December 1998 (26 pages) |
27 January 1999 | Auditor's resignation (1 page) |
12 October 1998 | Return made up to 05/10/98; full list of members (8 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (23 pages) |
13 October 1997 | Return made up to 05/10/97; full list of members (8 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (25 pages) |
24 October 1996 | Return made up to 05/10/96; full list of members (7 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
12 October 1995 | Return made up to 05/10/95; no change of members (6 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (21 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
13 October 1994 | Return made up to 05/10/94; change of members
|
8 November 1993 | Return made up to 05/10/93; full list of members (9 pages) |
4 February 1993 | Registered office changed on 04/02/93 from: 17 waterloo place london SW1Y 4AR (1 page) |
17 October 1992 | Return made up to 05/10/92; no change of members
|
9 October 1991 | Return made up to 05/10/91; no change of members (7 pages) |
31 October 1990 | Return made up to 05/10/90; full list of members (8 pages) |
3 November 1989 | Return made up to 03/10/89; full list of members (8 pages) |
15 November 1988 | Return made up to 10/11/88; full list of members (8 pages) |
14 November 1988 | Resolutions
|
12 May 1988 | Wd 06/04/88 ad 29/12/87--------- premium £ si [email protected]=250124 £ ic 831418/1081542 (2 pages) |
2 November 1987 | Return made up to 12/10/87; full list of members (4 pages) |
8 November 1986 | Return made up to 03/11/86; full list of members (4 pages) |
25 November 1985 | Annual return made up to 05/11/85 (6 pages) |
31 December 1978 | Accounts made up to 31 December 1976 (12 pages) |
4 August 1975 | Annual return made up to 04/07/75 (17 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (33 pages) |
13 December 1901 | Company name changed\certificate issued on 01/01/00 (4 pages) |