Company NameHard Rock Cafe (Edinburgh) Limited
DirectorsDavid Stuart Pellow and Ilkim Hincer
Company StatusActive
Company Number00323698
CategoryPrivate Limited Company
Incorporation Date30 January 1937(87 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDavid Stuart Pellow
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(76 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleArea Vice President
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Ilkim Hincer
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed12 March 2021(84 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameJames William Whittell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 1995)
RoleCompany Director
Correspondence AddressHigh Trees
Westerham Road Limpsfield
Oxted
Surrey
RH8 0EE
Director NameLeslie Paul Atherton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 1997)
RoleCompany Director
Correspondence Address7 The Woodlands
Kings Worthy
Winchester
Hampshire
SO23 7QQ
Director NameMr Toby David Stephen Charlwood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Eastern Road
Haywards Heath
West Sussex
RH16 3NL
Director NameHugh Angus Crichton-Miller
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressWoodspeen West Lambourn Road
Woodspeen
Newbury
Berkshire
RG20 8BU
Director NameDavid Alan Howell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressThe Oaks Ridge Lane
Watford
Hertfordshire
WD1 3SX
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(58 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameMr John Rowland Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(58 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1997)
RoleCompany Director
Correspondence AddressLatymers
2 Victoria Road
London
W5 1TB
Director NameTerence Henry North
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(59 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PT
Director NameAnthony Marshall
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(59 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brickhill Manor Court
Watling Street, Little Brickhill
Milton Keynes
Buckinghamshire
MK17 9LN
Director NameJeremy Stephen Gary Fowden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(60 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 December 1997)
RoleManaging Director
Correspondence Address53 Twyford Road
Barrow On Trent
Derby
Derbyshire
DE73 1HA
Secretary NameFiona Margaret De Miguel
NationalityBritish
StatusResigned
Appointed07 January 1998(60 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address10 Lime Tree Walk
Enfield
Middlesex
EN2 0TJ
Director NameMr Michael Paul Hitchcock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(61 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westanley Avenue
Amersham
Buckinghamshire
HP7 9AZ
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed01 April 1999(62 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1999)
RoleCompany Director
Correspondence Address10 Park Way
Ruislip
Middlesex
HA4 8NY
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed10 May 1999(62 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameMr Russell John Margerrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(62 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Wigwell Gardens
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QX
Director NameParool Patel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(62 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressWinds Of May
Sheethanger Lane
Felden
Herts
HP3 0BQ
Director NameMr George Anthony Rushton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(62 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Winds
Wix Hill
West Horsley
Surrey
KT24 6ED
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(63 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(63 years, 1 month after company formation)
Appointment Duration10 months (resigned 18 December 2000)
RoleChartered Secretary
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(63 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 2005)
RoleFinance Director
Correspondence AddressField House
Manor Way, Knott Park
Oxshott
Surrey
KT22 0HS
Secretary NameClare Marianne Duffill
NationalityBritish
StatusResigned
Appointed18 December 2000(63 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 October 2006)
RoleChartered Secretary
Correspondence Address25 Landells Road
London
SE22 9PG
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(68 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameAndrew Calum Macpherson
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 2005(68 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Deodar Road
Putney
London
SW15 2NN
Director NamePamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(68 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2007)
RoleSecretary
Correspondence Address36 London End
Beaconsfield
Buckinghamshire
HP9 2JH
Secretary NamePamela Mary Coles
NationalityBritish
StatusResigned
Appointed24 October 2006(69 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 March 2007)
RoleCompany Director
Correspondence Address36 London End
Beaconsfield
Buckinghamshire
HP9 2JH
Director NameJay Anthony Wolszczak
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2010(73 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 April 2018)
RoleLawyer
Country of ResidenceAmerica
Correspondence Address5425 Water Creek Drive
Windermere
Fl 34786
Director NameMr Brian Learned Alexander
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2018(81 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5701 Stirling Road
Davie
Florida 33314
United States
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed05 March 2007(70 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 04 May 2018)
Correspondence AddressSeventh Floor, 90 High Holborn
London
WC1V 6XX

Contact

Websitehardrock.com
Email address[email protected]

Location

Registered AddressCannon Place, 78
Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.8b at £0.05Seminole Hard Rock Uk LTD
99.07%
Ordinary
836k at £1Seminole Hard Rock Uk LTD
0.93%
Cumulative Preference

Financials

Year2014
Turnover£4,480,000
Gross Profit£3,313,000
Net Worth£10,235,000
Cash£186,000
Current Liabilities£751,000

Accounts

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

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

16 February 1968Delivered on: 27 March 1968
Satisfied on: 19 December 1998
Persons entitled: The Commercial Union Assurance Company LTD

Classification: Disposition
Secured details: For securing debenture stock of the company amounting to £2,000,000 secured by trust deed dated 19TH february 1968.
Particulars: Butlins holiday camp ayr.
Fully Satisfied
29 January 1968Delivered on: 8 February 1968
Satisfied on: 19 December 1998
Persons entitled: Eagle Star Insurance Company LTD

Classification: Legal charge
Secured details: For further securing all monies secured by trust deed dated 23/3/63 & deeds supplemental thereto.
Particulars: Land forming part of the companys holiday camp at alcombe, minehead, with all buildings, erections, fixed plant & machinery & landlords fixtures thereon & benefit of all leases, tenancies, rights & licences affecting same.
Fully Satisfied
19 February 1968Delivered on: 3 February 1968
Satisfied on: 19 December 1998
Persons entitled: Commercial Union Assurance Co LTD

Classification: Series of debentures
Fully Satisfied
28 January 1966Delivered on: 3 February 1966
Satisfied on: 19 December 1998
Persons entitled: Eagle Star Insurance Company LTD

Classification: Legal charge
Secured details: For further securing £7,000,000 debenture stock secured by trust deed dated 28-3-63 & 12-10-65.
Particulars: Lands in yorkshire & sussex with buildings & erections, fixed plant machinery & fixtures etc. (see doc. 185 for full details).
Fully Satisfied
5 November 1965Delivered on: 19 November 1965
Satisfied on: 19 December 1998
Persons entitled: Eagle Star Insurance Co LTD

Classification: Memorandum of agreement
Secured details: For securing debenture stock of the company amounting to £7,000,000 secured by trust deeds dated 28/3/63 and 12/10/65.
Particulars: "Butlins holiday camp ayr" together with the whole buildings and erections drains pipes cables fittings fixtures etc. (see doc 184 for details).
Fully Satisfied
12 October 1965Delivered on: 18 October 1965
Satisfied on: 19 December 1998
Persons entitled: Eagle Star Insurance Co LTD

Classification: Series of debentures
Fully Satisfied
30 December 1963Delivered on: 24 February 1964
Satisfied on: 19 December 1998
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Deed of excambion
Secured details: Deed of excambion constituting charge by way of substituted security which was presented for registration at the register of sasines 18.2.64 for securing £4,000000 debenture stock secured by a trust deed dated 28.3.63.
Particulars: Properties in ayrshire (see doc. 175 for full details).
Fully Satisfied
11 December 1963Delivered on: 20 December 1963
Satisfied on: 19 December 1998
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: Mortgage evidenced by ex.facie absolute disposition together with a minute of agreement dated 5TH & 11TH dec. 1963 which was presented for registration at the register of sasines on 18TH dec. 1963 & created by the company for further securing £4,000,000 debenture stock secured by a trust deed dated 28TH march 1963.
Particulars: Butlins holiday camp, ayr, with all fixtures (see doc. 174 for full details).
Fully Satisfied
5 May 1993Delivered on: 10 May 1993
Satisfied on: 23 July 1998
Persons entitled: American Express Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 30 04 1993.
Particulars: All that f/h property k/as the plaza hotel 37/46 princes square and 15/21 kensington gardens square,london W2.t/no.ngl 486761 together with all buildings trade and other fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1963Delivered on: 5 April 1963
Satisfied on: 19 December 1998
Persons entitled: Eagle Star Insurance Company Limited

Classification: Series of debentures
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
5 January 2024Full accounts made up to 31 December 2022 (31 pages)
27 July 2023Appointment of Mr Francis Chesky, Iii as a director on 30 June 2023 (2 pages)
26 July 2023Termination of appointment of Ilkim Hincer as a director on 30 June 2023 (1 page)
25 May 2023Appointment of Anibal Fernandez Lorden as a director on 28 April 2023 (2 pages)
24 May 2023Termination of appointment of David Stuart Pellow as a director on 28 April 2023 (1 page)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (33 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 December 2020 (32 pages)
10 June 2021Full accounts made up to 31 December 2019 (34 pages)
2 April 2021Statement of company's objects (2 pages)
2 April 2021Memorandum and Articles of Association (35 pages)
2 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
23 March 2021Appointment of Mr Ilkim Hincer as a director on 12 March 2021 (2 pages)
23 March 2021Termination of appointment of Brian Learned Alexander as a director on 12 March 2021 (1 page)
12 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS (1 page)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (28 pages)
4 September 2019Director's details changed for David Stuart Pellow on 29 August 2019 (2 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (28 pages)
10 May 2018Appointment of Mr Brian Learned Alexander as a director on 18 April 2018 (2 pages)
10 May 2018Termination of appointment of Olswang Cosec Limited as a secretary on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Jay Anthony Wolszczak as a director on 27 April 2018 (1 page)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
26 January 2018Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
26 January 2018Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
19 September 2017Full accounts made up to 25 December 2016 (27 pages)
19 September 2017Full accounts made up to 25 December 2016 (27 pages)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
8 October 2016Full accounts made up to 27 December 2015 (27 pages)
8 October 2016Full accounts made up to 27 December 2015 (27 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 89,941,099.4
(5 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 89,941,099.4
(5 pages)
22 February 2016Director's details changed for David Stuart Pellow on 1 February 2016 (2 pages)
22 February 2016Director's details changed for David Stuart Pellow on 1 February 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (29 pages)
9 October 2015Full accounts made up to 31 December 2014 (29 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 89,941,099.4
(6 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 89,941,099.4
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 89,941,099.4
(6 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 89,941,099.4
(6 pages)
23 April 2014Director's details changed for David Stuart Pellow on 15 October 2013 (2 pages)
23 April 2014Director's details changed for David Stuart Pellow on 15 October 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 August 2013Termination of appointment of Andrew Macpherson as a director (2 pages)
7 August 2013Appointment of David Stuart Pellow as a director (3 pages)
7 August 2013Appointment of David Stuart Pellow as a director (3 pages)
7 August 2013Termination of appointment of Andrew Macpherson as a director (2 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
22 June 2012Director's details changed for Andrew Calum Macpherson on 3 January 2006 (1 page)
22 June 2012Director's details changed for Andrew Calum Macpherson on 3 January 2006 (1 page)
22 June 2012Director's details changed for Andrew Calum Macpherson on 3 January 2006 (1 page)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
20 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (26 pages)
4 October 2010Full accounts made up to 31 December 2009 (26 pages)
21 July 2010Appointment of Jay Anthony Wolszczak as a director (3 pages)
21 July 2010Appointment of Jay Anthony Wolszczak as a director (3 pages)
22 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
7 April 2009Return made up to 21/03/09; full list of members (4 pages)
7 April 2009Return made up to 21/03/09; full list of members (4 pages)
19 February 2009Full accounts made up to 31 December 2007 (25 pages)
19 February 2009Full accounts made up to 31 December 2007 (25 pages)
27 June 2008Auditor's resignation (4 pages)
27 June 2008Auditor's resignation (4 pages)
18 April 2008Director's change of particulars / andrew macpherson / 16/04/2008 (1 page)
18 April 2008Director's change of particulars / andrew macpherson / 16/04/2008 (1 page)
8 April 2008Return made up to 21/03/08; full list of members (3 pages)
8 April 2008Return made up to 21/03/08; full list of members (3 pages)
18 March 2008Full accounts made up to 31 December 2006 (24 pages)
18 March 2008Full accounts made up to 31 December 2006 (24 pages)
4 June 2007Return made up to 21/03/07; full list of members (6 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Return made up to 21/03/07; full list of members (6 pages)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
21 April 2007Registered office changed on 21/04/07 from: statesman house stafferton way maidenhead berkshire SL6 1AY (1 page)
21 April 2007Registered office changed on 21/04/07 from: statesman house stafferton way maidenhead berkshire SL6 1AY (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
30 October 2006Registered office changed on 30/10/06 from: 6 connaught place london W2 2EZ (1 page)
30 October 2006Registered office changed on 30/10/06 from: 6 connaught place london W2 2EZ (1 page)
26 October 2006Full accounts made up to 31 December 2005 (30 pages)
26 October 2006Full accounts made up to 31 December 2005 (30 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
27 March 2006Return made up to 21/03/06; full list of members (3 pages)
27 March 2006Return made up to 21/03/06; full list of members (3 pages)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Secretary's particulars changed (1 page)
22 November 2005New director appointed (6 pages)
22 November 2005New director appointed (6 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
8 April 2005Return made up to 21/03/05; full list of members (3 pages)
8 April 2005Return made up to 21/03/05; full list of members (3 pages)
1 April 2005Secretary's particulars changed (1 page)
1 April 2005Secretary's particulars changed (1 page)
25 October 2004Full accounts made up to 31 December 2003 (16 pages)
25 October 2004Full accounts made up to 31 December 2003 (16 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
19 April 2004Return made up to 21/03/04; full list of members (2 pages)
19 April 2004Return made up to 21/03/04; full list of members (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
8 April 2003Return made up to 21/03/03; full list of members (2 pages)
8 April 2003Return made up to 21/03/03; full list of members (2 pages)
24 February 2003Auditor's resignation (3 pages)
24 February 2003Auditor's resignation (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
16 April 2002Return made up to 21/03/02; full list of members (2 pages)
16 April 2002Return made up to 21/03/02; full list of members (2 pages)
29 November 2001Secretary's particulars changed (1 page)
29 November 2001Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (22 pages)
1 November 2001Full accounts made up to 31 December 2000 (22 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
30 March 2001Return made up to 21/03/01; full list of members (3 pages)
30 March 2001Return made up to 21/03/01; full list of members (3 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New secretary appointed (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
27 October 2000Company name changed butlins LIMITED\certificate issued on 30/10/00 (2 pages)
27 October 2000Company name changed butlins LIMITED\certificate issued on 30/10/00 (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (21 pages)
13 September 2000Full accounts made up to 31 December 1999 (21 pages)
26 July 2000New director appointed (1 page)
26 July 2000New director appointed (1 page)
23 March 2000Return made up to 21/03/00; full list of members (4 pages)
23 March 2000Return made up to 21/03/00; full list of members (4 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (1 page)
17 February 2000New director appointed (1 page)
15 December 1999New director appointed (1 page)
15 December 1999New director appointed (1 page)
12 November 1999New director appointed (1 page)
12 November 1999New director appointed (1 page)
12 November 1999New director appointed (1 page)
12 November 1999New director appointed (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (1 page)
4 November 1999New director appointed (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (1 page)
4 November 1999New director appointed (1 page)
25 October 1999Full accounts made up to 31 December 1998 (22 pages)
25 October 1999Full accounts made up to 31 December 1998 (22 pages)
16 June 1999New secretary appointed (1 page)
16 June 1999New secretary appointed (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (1 page)
15 May 1999Return made up to 21/03/99; no change of members (2 pages)
15 May 1999Return made up to 21/03/99; no change of members (2 pages)
4 January 1999Company name changed butlin's LIMITED\certificate issued on 04/01/99 (3 pages)
4 January 1999Company name changed butlin's LIMITED\certificate issued on 04/01/99 (3 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Full accounts made up to 31 December 1997 (21 pages)
1 September 1998Full accounts made up to 31 December 1997 (21 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Location of debenture register (1 page)
2 June 1998Return made up to 21/03/98; full list of members (5 pages)
2 June 1998Return made up to 21/03/98; full list of members (5 pages)
2 June 1998Location of debenture register (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
28 August 1997Full accounts made up to 31 December 1996 (24 pages)
28 August 1997Full accounts made up to 31 December 1996 (24 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Return made up to 21/03/97; no change of members (7 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
9 May 1997Return made up to 21/03/97; no change of members (7 pages)
9 May 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
7 October 1996Auditor's resignation (2 pages)
7 October 1996Auditor's resignation (2 pages)
5 August 1996Director resigned (2 pages)
5 August 1996New director appointed (1 page)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (24 pages)
24 July 1996Full accounts made up to 31 December 1995 (24 pages)
21 April 1996Return made up to 21/03/96; no change of members (7 pages)
21 April 1996Return made up to 21/03/96; no change of members (7 pages)
19 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Director resigned;new director appointed (2 pages)
8 August 1995Full group accounts made up to 31 October 1994 (2 pages)
8 August 1995Full group accounts made up to 31 October 1994 (2 pages)
11 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
11 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 April 1995Return made up to 21/03/95; full list of members (18 pages)
9 April 1995Return made up to 21/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (310 pages)
13 October 1994£ nc 60000000/90000000 10/10/94 (1 page)
13 October 1994Ad 10/10/94--------- £ si [email protected]=30000000 £ ic 59941099/89941099 (2 pages)
13 October 1994Ad 10/10/94--------- £ si [email protected]=30000000 £ ic 59941099/89941099 (2 pages)
13 October 1994£ nc 60000000/90000000 10/10/94 (1 page)
13 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1994Full group accounts made up to 31 October 1993 (21 pages)
4 August 1994Full group accounts made up to 31 October 1993 (21 pages)
6 August 1993Full group accounts made up to 31 October 1992 (18 pages)
6 August 1993Full group accounts made up to 31 October 1992 (18 pages)
27 October 1992£ nc 41000000/60000000 16/10/92 (1 page)
27 October 1992£ nc 41000000/60000000 16/10/92 (1 page)
27 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 October 1992Ad 16/10/92--------- £ si [email protected]=20000000 £ ic 39941100/59941100 (2 pages)
27 October 1992Ad 16/10/92--------- £ si [email protected]=20000000 £ ic 39941100/59941100 (2 pages)
27 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1992Full accounts made up to 31 October 1991 (18 pages)
8 April 1992Full accounts made up to 31 October 1991 (18 pages)
4 September 1991Full accounts made up to 31 October 1990 (19 pages)
4 September 1991Full accounts made up to 31 October 1990 (19 pages)
25 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
3 September 1990Full group accounts made up to 31 October 1989 (18 pages)
3 September 1990Full group accounts made up to 31 October 1989 (18 pages)
1 June 1989Full accounts made up to 31 October 1988 (16 pages)
1 June 1989Full accounts made up to 31 October 1988 (16 pages)
27 July 1988Full accounts made up to 31 October 1987 (20 pages)
27 July 1988Full accounts made up to 31 October 1987 (20 pages)
21 July 1986Group of companies' accounts made up to 31 October 1985 (19 pages)
21 July 1986Group of companies' accounts made up to 31 October 1985 (19 pages)
13 March 1984Accounts made up to 31 October 1983 (18 pages)
13 March 1984Accounts made up to 31 October 1983 (18 pages)
19 March 1982Accounts made up to 31 October 1981 (15 pages)
19 March 1982Accounts made up to 31 October 1981 (15 pages)
3 November 1981Memorandum and Articles of Association (61 pages)
3 November 1981Memorandum and Articles of Association (61 pages)
28 April 1981Accounts made up to 31 October 1980 (15 pages)
28 April 1981Accounts made up to 31 October 1980 (15 pages)
14 March 1979Accounts made up to 31 October 1978 (14 pages)
14 March 1979Accounts made up to 31 October 1978 (14 pages)
12 May 1978Accounts made up to 31 October 1977 (14 pages)
12 May 1978Accounts made up to 31 October 1977 (14 pages)
28 March 1977Accounts made up to 31 October 1976 (15 pages)
28 March 1977Accounts made up to 31 October 1976 (15 pages)
2 March 1977Accounts made up to 31 October 1975 (14 pages)
2 March 1977Accounts made up to 31 October 1975 (14 pages)
30 March 1976Accounts made up to 31 October 1975 (14 pages)
30 March 1976Accounts made up to 31 October 1975 (14 pages)
13 March 1975Accounts made up to 31 October 1974 (14 pages)
13 March 1975Accounts made up to 31 October 1974 (14 pages)
8 April 1974Accounts made up to 31 October 2073 (26 pages)
8 April 1974Accounts made up to 31 October 2073 (26 pages)