London
NW1 2PL
Director Name | Mr Michael Bernard Denoma |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2012(110 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Susan Lim Geok Mui |
---|---|
Status | Closed |
Appointed | 02 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Kah Meng Ho |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 01 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 November 2015) |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Neil Gallagher |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2014(112 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 03 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Robert Edmund Guy Peel |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Warwick Avenue London W9 2PS |
Director Name | Kenneth Vernon Frank Pawson |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Haggas Hall Weeton Leeds North Yorkshire LS17 0BH |
Secretary Name | Graham Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Tinshill Road Leeds West Yorkshire LS16 7DU |
Director Name | Mr Norbert Paul Gottfried Petersen |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Burlington Lane London W4 3ET |
Director Name | Hartley William Sutcliffe |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 3 The Close Boston Spa West Yorkshire LS23 6BY |
Director Name | Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2001) |
Role | Accountant |
Correspondence Address | 28 Woodhill Rise Cookridge Leeds West Yorkshire LS16 7DB |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Co Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Co Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Gillian Anne Newsome |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2004) |
Role | Accountant |
Correspondence Address | 15 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Secretary Name | Mr Ian Charles Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mr Ian Kendall Cattermole |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Rayman Mok |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 December 2004(103 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | PO Box 44790 101 Buckingham Palace Road London SW1W 0WA |
Director Name | Michael O'Mahoney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 44 Beechcroft Manor Weybridge Surrey KT13 9NZ |
Director Name | Mr Arun Amarsi |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite Flat 1 Bostock House 97-99 Park Street London W1K 7HA |
Director Name | Peter Alexander Nicholas |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2007) |
Role | Chief Executive |
Correspondence Address | Thistle Hotel Marble Arch Bryanston Street London W1A 4UR |
Director Name | Eng Juay Edwin Low |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 May 2007) |
Role | Chief Financial Officer |
Correspondence Address | 3a Lorong Batawi Singapore 536664 Foreign |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Director Name | Mr Timothy James Scoble |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Sheena Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Sandhurst Road London NW9 9LJ |
Secretary Name | Julie McGuirk |
---|---|
Status | Resigned |
Appointed | 01 September 2009(107 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2011) |
Role | Commercial Solicitor |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Ms Seok Hui Blackwell |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2009(107 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2011) |
Role | Legal Counsel |
Country of Residence | Singapore |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2012) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Andy Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(109 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Jocelyn Ng |
---|---|
Status | Resigned |
Appointed | 03 January 2012(110 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Premod Paul Thomas |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 May 2012(110 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Mark Ostridge |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(111 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 July 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 2nd Floor 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Jeanette Ling Hsieh-Lin |
---|---|
Status | Resigned |
Appointed | 01 February 2013(111 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Website | www.wmia.co.uk |
---|
Registered Address | Stephenson House 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
32.5k at £10 | Glh Hotels LTD 65.00% Preference |
---|---|
175k at £1 | Glh Hotels LTD 35.00% Deferred Ordinary |
Latest Accounts | 30 June 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | Application to strike the company off the register (3 pages) |
10 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Termination of appointment of Mark Ostridge as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Mark Ostridge as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Mark Ostridge as a director on 6 July 2015 (1 page) |
24 June 2015 | Solvency Statement dated 29/05/15 (1 page) |
24 June 2015 | Statement by directors (1 page) |
24 June 2015 | Solvency statement dated 29/05/15 (1 page) |
24 June 2015 | Solvency statement dated 29/05/15 (1 page) |
24 June 2015 | Statement of capital on 24 June 2015
|
24 June 2015 | Statement by directors (1 page) |
24 June 2015 | Statement by Directors (1 page) |
24 June 2015 | Statement of capital on 24 June 2015
|
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
16 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
25 November 2013 | Full accounts made up to 30 June 2013 (28 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (28 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (7 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
21 June 2013 | Termination of appointment of Andy Hughes as a director on 21 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Andy Hughes as a director on 21 June 2013 (1 page) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Termination of appointment of Jeanette Ling Hsieh-Lin as a secretary on 2 May 2013 (1 page) |
9 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
9 May 2013 | Termination of appointment of Jeanette Ling Hsieh-Lin as a secretary on 2 May 2013 (1 page) |
9 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary on 2 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
9 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary on 2 May 2013 (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (30 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (30 pages) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary on 1 February 2013 (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary on 1 February 2013 (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary on 1 February 2013 (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary on 1 February 2013 (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
9 January 2013 | Second filing of AP01 previously delivered to Companies House
|
9 January 2013 | Second filing of AP01 previously delivered to Companies House
|
7 December 2012 | Appointment of Mr Mark Ostridge as a director on 5 December 2012 (2 pages) |
7 December 2012 | Appointment of Mr Mark Ostridge as a director (2 pages) |
7 December 2012 | Appointment of Mr Mark Ostridge as a director on 5 December 2012 (2 pages) |
27 November 2012 | Termination of appointment of Heiko Figge as a director on 9 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Heiko Figge as a director on 9 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Heiko Figge as a director (1 page) |
26 September 2012 | Registered office address changed from PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
9 August 2012 | Appointment of Mr Michael De Noma as a director on 1 August 2012 (2 pages) |
9 August 2012 | Appointment of Mr Michael De Noma as a director on 1 August 2012 (2 pages) |
9 August 2012 | Appointment of Mr Michael De Noma as a director (2 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director
|
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director on 1 May 2012
|
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director on 1 May 2012
|
9 May 2012 | Termination of appointment of Timothy James Scoble as a director on 30 April 2012 (1 page) |
9 May 2012 | Termination of appointment of Timothy James Scoble as a director on 30 April 2012 (1 page) |
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary on 30 January 2012 (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary on 30 January 2012 (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary on 3 January 2012 (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary on 3 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Hui Blackwell as a secretary on 30 December 2011 (1 page) |
11 January 2012 | Termination of appointment of Seok Hui Blackwell as a secretary on 30 December 2011 (1 page) |
3 November 2011 | Full accounts made up to 3 July 2011 (26 pages) |
3 November 2011 | Full accounts made up to 3 July 2011 (26 pages) |
3 November 2011 | Full accounts made up to 3 July 2011 (26 pages) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary on 28 October 2011 (1 page) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary on 28 October 2011 (1 page) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
16 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
8 March 2011 | Appointment of Mr Heiko Figge as a director (2 pages) |
8 March 2011 | Appointment of Mr Heiko Figge as a director (2 pages) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
10 November 2010 | Full accounts made up to 27 June 2010 (27 pages) |
10 November 2010 | Full accounts made up to 27 June 2010 (27 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Statement of company's objects (2 pages) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Full accounts made up to 28 June 2009 (28 pages) |
20 October 2009 | Full accounts made up to 28 June 2009 (28 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
15 September 2009 | Secretary appointed seok hui blackwell (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
15 September 2009 | Secretary appointed seok hui blackwell (1 page) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
29 April 2009 | Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
16 March 2009 | Full accounts made up to 29 June 2008 (23 pages) |
16 March 2009 | Full accounts made up to 29 June 2008 (23 pages) |
19 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 1 July 2007 (20 pages) |
22 November 2007 | Full accounts made up to 1 July 2007 (20 pages) |
22 November 2007 | Full accounts made up to 1 July 2007 (20 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 2 July 2006 (23 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (23 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (23 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (4 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
3 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
3 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | New director appointed (4 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (17 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (17 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (17 pages) |
10 January 2005 | New director appointed (4 pages) |
10 January 2005 | New director appointed (4 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
14 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
3 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
3 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
4 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
8 May 2003 | Full accounts made up to 29 December 2002 (15 pages) |
8 May 2003 | Full accounts made up to 29 December 2002 (15 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 the calls leeds west yorkshire LS2 7JU (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 the calls leeds west yorkshire LS2 7JU (1 page) |
26 February 2003 | New secretary appointed;new director appointed (4 pages) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | New secretary appointed;new director appointed (4 pages) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
13 January 2003 | Company name changed golden egg properties LIMITED(th e)\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed golden egg properties LIMITED(th e)\certificate issued on 13/01/03 (2 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (8 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (8 pages) |
25 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | New secretary appointed (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | New director appointed (3 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (4 pages) |
4 October 2001 | New director appointed (4 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
27 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (3 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
3 November 2000 | Full accounts made up to 26 December 1999 (9 pages) |
3 November 2000 | Full accounts made up to 26 December 1999 (9 pages) |
29 June 2000 | Return made up to 19/05/00; full list of members (8 pages) |
29 June 2000 | Return made up to 19/05/00; full list of members (8 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
9 September 1999 | Accounts made up to 27 December 1998 (3 pages) |
9 September 1999 | Accounts for a dormant company made up to 27 December 1998 (3 pages) |
9 September 1999 | Accounts made up to 27 December 1998 (3 pages) |
4 August 1999 | New secretary appointed;new director appointed (7 pages) |
4 August 1999 | New secretary appointed;new director appointed (7 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 19/05/99; full list of members (14 pages) |
8 June 1999 | Return made up to 19/05/99; full list of members (14 pages) |
17 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
8 June 1998 | Accounts made up to 29 December 1997 (3 pages) |
8 June 1998 | Accounts for a dormant company made up to 29 December 1997 (3 pages) |
8 June 1998 | Accounts made up to 29 December 1997 (3 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
3 November 1997 | Accounts made up to 29 December 1996 (3 pages) |
3 November 1997 | Accounts for a dormant company made up to 29 December 1996 (3 pages) |
3 November 1997 | Accounts made up to 29 December 1996 (3 pages) |
8 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
15 August 1996 | Accounts made up to 31 December 1995 (3 pages) |
15 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
15 August 1996 | Accounts made up to 31 December 1995 (3 pages) |
8 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
8 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | New director appointed (1 page) |
26 October 1995 | Accounts made up to 25 December 1994 (3 pages) |
26 October 1995 | Accounts for a dormant company made up to 25 December 1994 (3 pages) |
26 October 1995 | Accounts made up to 25 December 1994 (3 pages) |
16 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
18 October 1994 | Accounts made up to 26 December 1993 (3 pages) |
18 October 1994 | Accounts made up to 26 December 1993 (3 pages) |
18 October 1994 | Accounts for a dormant company made up to 26 December 1993 (3 pages) |
24 May 1994 | Return made up to 19/05/94; no change of members (4 pages) |
24 May 1994 | Return made up to 19/05/94; no change of members (4 pages) |
26 July 1993 | Accounts for a dormant company made up to 27 December 1992 (3 pages) |
26 July 1993 | Accounts made up to 27 December 1992 (3 pages) |
26 July 1993 | Accounts made up to 27 December 1992 (3 pages) |
6 June 1993 | Return made up to 19/05/93; no change of members (4 pages) |
6 June 1993 | Return made up to 19/05/93; no change of members (4 pages) |
9 September 1992 | Accounts for a dormant company made up to 29 December 1991 (3 pages) |
9 September 1992 | Accounts made up to 29 December 1991 (3 pages) |
9 September 1992 | Accounts made up to 29 December 1991 (3 pages) |
10 June 1992 | Return made up to 19/05/92; full list of members (12 pages) |
10 June 1992 | Return made up to 19/05/92; full list of members (12 pages) |
21 October 1991 | Accounts made up to 30 December 1990 (4 pages) |
21 October 1991 | Accounts for a dormant company made up to 30 December 1990 (4 pages) |
21 October 1991 | Accounts made up to 30 December 1990 (4 pages) |
24 June 1991 | Return made up to 19/05/91; no change of members (7 pages) |
24 June 1991 | Return made up to 19/05/91; no change of members (7 pages) |
19 November 1990 | Accounts made up to 31 December 1989 (4 pages) |
19 November 1990 | Accounts made up to 31 December 1989 (4 pages) |
19 November 1990 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
15 November 1990 | Return made up to 07/06/90; full list of members (6 pages) |
15 November 1990 | Return made up to 07/06/90; full list of members (6 pages) |
15 November 1989 | Registered office changed on 15/11/89 from: tyne brewery gallowgate newcastle upon tyne tyne & wear (1 page) |
15 November 1989 | Registered office changed on 15/11/89 from: tyne brewery gallowgate newcastle upon tyne tyne & wear (1 page) |
15 November 1989 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
15 November 1989 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
28 September 1989 | Return made up to 14/07/89; full list of members (7 pages) |
28 September 1989 | Return made up to 14/07/89; full list of members (7 pages) |
26 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1989 | Accounts made up to 30 April 1989 (2 pages) |
22 August 1989 | Accounts for a dormant company made up to 30 April 1989 (2 pages) |
22 August 1989 | Accounts made up to 30 April 1989 (2 pages) |
21 November 1988 | Accounts for a dormant company made up to 1 May 1988 (2 pages) |
21 November 1988 | Return made up to 11/08/88; full list of members (7 pages) |
21 November 1988 | Accounts made up to 1 May 1988 (2 pages) |
21 November 1988 | Accounts made up to 1 May 1988 (2 pages) |
21 November 1988 | Return made up to 11/08/88; full list of members (7 pages) |
23 September 1987 | Accounts made up to 3 May 1987 (2 pages) |
23 September 1987 | Accounts made up to 3 May 1987 (2 pages) |
23 September 1987 | Accounts made up to 3 May 1987 (2 pages) |
23 September 1987 | Return made up to 21/07/87; full list of members (7 pages) |
23 September 1987 | Return made up to 21/07/87; full list of members (7 pages) |
12 September 1986 | Return made up to 10/07/86; full list of members (4 pages) |
12 September 1986 | Return made up to 10/07/86; full list of members (4 pages) |
12 September 1986 | Accounts for a dormant company made up to 26 June 1986 (2 pages) |
12 September 1986 | Accounts made up to 26 June 1986 (2 pages) |
12 September 1986 | Accounts made up to 26 June 1986 (2 pages) |