London
SW11 3GY
Director Name | Mr Alexis George Oswald |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2014(79 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Secretary Name | Mr Krishan Kaushal |
---|---|
Status | Closed |
Appointed | 01 November 2017(82 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Leslie Breathwick |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 1995) |
Role | Chartered Accountant |
Correspondence Address | The Old Farmhouse Mayns Lane Burton Overy Leicester LE8 9DP |
Director Name | Mrs Betty Hamblin |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 40 Woodland Road Rushden Northamptonshire NN10 6UT |
Director Name | John Malcolm Hamblin |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 46 Ayston Road Uppingham Oakham Leicestershire LE15 9RL |
Director Name | Mr Peter Richard Hamblin |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath House Luffenham Ketton Stamford Lincs PE9 3UU |
Director Name | Robert David Hamblin |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(57 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | Stonehenge High Street Weston Favell Northampton NN3 3JX |
Secretary Name | Jonathan Robert Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(57 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | The Old School House 1 Carlton Road Wilbarston Market Harborough Leicestershire LE16 8QD |
Director Name | Mr Terrence Kevin Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Springfield Close Burton On The Wolds Loughborough Leicestershire LE12 5AN |
Secretary Name | Mr Terrence Kevin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Springfield Close Burton On The Wolds Loughborough Leicestershire LE12 5AN |
Director Name | George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 1999) |
Role | Finance Director |
Correspondence Address | 21 Fallows Green Harpenden Hertfordshire AL5 4DH |
Director Name | Richard Ian Talbot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2002) |
Role | Secretary |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Secretary Name | Richard Ian Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Director Name | Linda Mary Lillis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(64 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2006) |
Role | Finance Director |
Correspondence Address | 19 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Mr Alan Hamish Robert Wallace |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2002) |
Role | Divisional Finance Director |
Correspondence Address | Kingsclere Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LW |
Director Name | Mr George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2007) |
Role | Executive Deputy Chairman |
Country of Residence | England |
Correspondence Address | 6 The Bourne Townsend Lane Harpenden Hertfordshire AL5 2PW |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(68 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Roy Alfred Charles Ramm |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(71 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brick Street London W1J 7HQ |
Director Name | Charles Lafayette Atwood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2008) |
Role | Chairman, President And Ceo |
Correspondence Address | One Hughes Center Drive No604 Las Vegas Nevada 89119 Nv 89109 |
Director Name | William Timmins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(72 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2007) |
Role | CEO |
Correspondence Address | Apartment 8 2-4 Hyde Park Gate London SW7 5EW |
Director Name | Mr Gary William Loveman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(72 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2015) |
Role | Chairman President And Ceo |
Country of Residence | United States |
Correspondence Address | 5 Sabrina Farm Road Wellesley Ma 02482 Ma02482 |
Secretary Name | Mr Michael Daniel Cohen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 May 2007(72 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 2014) |
Role | Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 10722 Gray Havens Court Las Vegas Nevada 89135 Nv89135 |
Director Name | John Frederic Bruns Ii |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2007(73 years after company formation) |
Appointment Duration | 4 weeks (resigned 28 January 2008) |
Role | Chief Operating Officer |
Correspondence Address | 9e Thorney Court Palace Gate London W8 5NJ |
Director Name | Mr Michael John Silberling |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2008(73 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 October 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portman Close London W1H 6BR |
Website | lciclubs.com |
---|
Registered Address | 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
7.8m at £1 | London Clubs Management LTD 99.87% Ordinary B |
---|---|
10.5k at £1 | First Hamblin LTD 0.13% Ordinary A |
2 at £1 | Hambre LTD 0.00% Ordinary A |
2 at £1 | Mr John Malcolm Hamblin 0.00% Ordinary A |
2 at £1 | Ms Betty Hamblin 0.00% Ordinary A |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 September 2003 | Delivered on: 29 September 2003 Satisfied on: 18 April 2006 Persons entitled: The Bank of Nova Scotia as Security Trustee for Itself and the Other Finance Parties Classification: Debenture Secured details: All monies due or to become due from each of the companies (including the chargor) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 June 1996 | Delivered on: 3 July 1996 Satisfied on: 21 October 1997 Persons entitled: The Governor and the Company of the Bank of Scotlandefined)as Agent and Trustee for the Beneficiaries (As D Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with the facilities agreement, the overdraft letter (as that term is defined in the facilities agreement) or under the supplemental mortgage debenture and whether on any current or other account. Particulars: Leasehold-two rooms and a store room located in the basement of the sheraton park tower hotel 101 knightsbridge london SW1. See the mortgage charge document for full details. Fully Satisfied |
19 June 1996 | Delivered on: 21 June 1996 Satisfied on: 21 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of variation Secured details: And for varying the terms of a supplemental mortgage debenture dated 21/11/95. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 November 1995 | Delivered on: 11 December 1995 Satisfied on: 21 October 1997 Persons entitled: The Governor and Company of the Bank of Scotlandeficiaries (As Defined Therein)in Its Capacity as Agent and Trustee for the Ben Classification: Supplemental mortgage debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to or in connection with the facilities agreement,the overdraft letter and this deed (as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 1995 | Delivered on: 6 October 1995 Satisfied on: 8 April 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the sum of £7,750,000 together with all interest accrued & all other rights. See the mortgage charge document for full details. Fully Satisfied |
12 October 1993 | Delivered on: 15 October 1993 Satisfied on: 8 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being part of the ground and mezzanine floors comprising the casino premises at the sheraton park tower hotel, knightsbridge, london SW1 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1990 | Delivered on: 19 May 1993 Satisfied on: 16 July 1993 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All moneys due from the company to united dominions trust limited. Particulars: Land at the west side of great north road,spittlegate level,grantham,north kesteven in the count of lincolnshire t/n LL56941. Fully Satisfied |
7 February 1993 | Delivered on: 19 May 1993 Satisfied on: 21 October 1997 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to united dominions trust limited. Particulars: Land and buildings on the north side of nelson way,boston, in the county of lincolnshire t/n LL54203. Fully Satisfied |
17 February 1993 | Delivered on: 22 February 1993 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15C curie courtyard cockerell rd corby northamptonshire t/n NN132452AND the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1992 | Delivered on: 21 August 1992 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 abington avenue, northampton, t/no. Nn 18770 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1992 | Delivered on: 21 August 1992 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a nos. 159, 161, 163, 165, 167, 169, 171, 173, 175, 177, 179, 181, 183 and 185 abington avenue, northampton and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1992 | Delivered on: 21 August 1992 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a abington avenue garage, abington avenue, northampton as described in a transfer dated 17/8/92 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1992 | Delivered on: 20 August 1992 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at high street, eckington, derbyshire t/no.dy 184498 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1992 | Delivered on: 20 August 1992 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of high street, eckington, derbyshire t/no.dy 160609 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land containing 3297 square yards together with buildings erected situate in george street corby northamptonshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at station road kettering northampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 21 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of the junction of ardington road with king edward road northampton t/n nn 67552. and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at newton street woodford northamptonshire. And the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 24 December 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at station road corby northampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in stamford road kettering nothampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land fronting acre lane welford road estate kingsthorpe northants now known as acre lane welford road northampton. And the proceeds of ale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: /O Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at water street kettering northampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of northfield avenue kettering northamptonshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H charge premises situate at the headlands kettering, northampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 22 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 st marys road market harborough leicestershire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2018 | Application to strike the company off the register (3 pages) |
21 February 2018 | Solvency Statement dated 12/02/18 (1 page) |
21 February 2018 | Statement of capital on 21 February 2018
|
21 February 2018 | Statement by Directors (1 page) |
21 February 2018 | Resolutions
|
1 February 2018 | Change of details for London Clubs Management Limited as a person with significant control on 1 February 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
7 December 2017 | Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 February 2016 | Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page) |
1 February 2016 | Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page) |
10 August 2015 | Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page) |
1 May 2015 | Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 March 2015 | Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 January 2015 | Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages) |
21 November 2014 | Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages) |
21 November 2014 | Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Michael John Silberling as a director on 27 October 2014 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (192 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (192 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 March 2013 | Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (181 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (181 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
20 July 2009 | Director's change of particulars / michael rothwell / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / michael rothwell / 20/07/2009 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 April 2009 | Director's change of particulars / michael silberling / 04/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / michael silberling / 04/04/2009 (1 page) |
12 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 January 2009 | Appointment terminated director charles atwood (1 page) |
9 January 2009 | Appointment terminated director charles atwood (1 page) |
12 December 2008 | Director's change of particulars / michael rothwell / 11/12/2008 (1 page) |
12 December 2008 | Director's change of particulars / michael rothwell / 11/12/2008 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 April 2008 | Director appointed mr michael john silberling (1 page) |
29 April 2008 | Director appointed mr michael john silberling (1 page) |
21 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
30 January 2006 | Accounts for a dormant company made up to 27 March 2005 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 27 March 2005 (6 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members
|
23 February 2005 | Return made up to 31/01/05; full list of members
|
4 February 2005 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
29 September 2003 | Particulars of mortgage/charge (12 pages) |
29 September 2003 | Particulars of mortgage/charge (12 pages) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (3 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 1 April 2001 (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 1 April 2001 (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 1 April 2001 (7 pages) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
22 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 2 April 2000 (9 pages) |
30 January 2001 | Full accounts made up to 2 April 2000 (9 pages) |
30 January 2001 | Full accounts made up to 2 April 2000 (9 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
8 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Memorandum and Articles of Association (4 pages) |
31 March 2000 | Memorandum and Articles of Association (4 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
2 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 28 March 1999 (10 pages) |
26 January 2000 | Full accounts made up to 28 March 1999 (10 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
5 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 29 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 29 March 1998 (10 pages) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
3 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1998 | Full accounts made up to 30 March 1997 (10 pages) |
26 January 1998 | Full accounts made up to 30 March 1997 (10 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page) |
7 July 1997 | Resolutions
|
3 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 24 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 24 March 1996 (11 pages) |
16 August 1996 | Full accounts made up to 1 October 1995 (15 pages) |
16 August 1996 | Full accounts made up to 1 October 1995 (15 pages) |
16 August 1996 | Full accounts made up to 1 October 1995 (15 pages) |
3 July 1996 | Particulars of mortgage/charge (11 pages) |
3 July 1996 | Particulars of mortgage/charge (11 pages) |
21 June 1996 | Particulars of mortgage/charge (15 pages) |
21 June 1996 | Particulars of mortgage/charge (15 pages) |
1 April 1996 | Accounting reference date shortened from 01/10 to 31/03 (1 page) |
1 April 1996 | Accounting reference date shortened from 01/10 to 31/03 (1 page) |
28 March 1996 | Return made up to 31/01/96; full list of members (8 pages) |
28 March 1996 | Return made up to 31/01/96; full list of members (8 pages) |
28 March 1996 | Return made up to 22/03/96; full list of members (8 pages) |
28 March 1996 | Return made up to 22/03/96; full list of members (8 pages) |
14 March 1996 | Location of register of members (1 page) |
14 March 1996 | Location of register of members (1 page) |
28 February 1996 | Memorandum and Articles of Association (10 pages) |
28 February 1996 | Memorandum and Articles of Association (10 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
11 December 1995 | Particulars of mortgage/charge (30 pages) |
11 December 1995 | Particulars of mortgage/charge (30 pages) |
21 November 1995 | Declaration of assistance for shares acquisition (14 pages) |
21 November 1995 | Declaration of assistance for shares acquisition (14 pages) |
21 November 1995 | Declaration of assistance for shares acquisition (14 pages) |
21 November 1995 | Declaration of assistance for shares acquisition (14 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Memorandum and Articles of Association (18 pages) |
14 November 1995 | £ nc 9000000/17984500 29/09/95 (1 page) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | £ nc 9000000/17984500 29/09/95 (1 page) |
14 November 1995 | Memorandum and Articles of Association (18 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
23 October 1995 | Accounting reference date shortened from 30/04 to 01/10 (1 page) |
23 October 1995 | Accounting reference date shortened from 30/04 to 01/10 (1 page) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 8 west walk leicester LE1 7NH (1 page) |
16 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Secretary resigned;director resigned (4 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
16 October 1995 | Secretary resigned;director resigned (4 pages) |
16 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 8 west walk leicester LE1 7NH (1 page) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 September 1995 | Return made up to 29/08/95; full list of members (16 pages) |
4 September 1995 | Return made up to 29/08/95; full list of members (16 pages) |
21 August 1995 | Director's particulars changed (2 pages) |
21 August 1995 | Director's particulars changed (2 pages) |
29 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
29 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |