Company NameIsland Hotel (Madeira) Limited
Company StatusActive
Company Number00328212
CategoryPrivate Limited Company
Incorporation Date27 May 1937(86 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Carlos Manuel Viveiros Soares
Date of BirthDecember 1969 (Born 54 years ago)
NationalityPortuguese
StatusCurrent
Appointed07 June 2013(76 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleRegional Financial Controller
Country of ResidencePortugal
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Veronique Robin Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2020(83 years after company formation)
Appointment Duration3 years, 11 months
RoleSenior Vice President, Finance
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(85 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr David Arthur Richard Vallat
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(54 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 02 July 1996)
RoleChartered Accountant
Correspondence AddressMoradia Das Voltas
Ladeira Da
Casa Blanca No 16
9000 Funchal
Foreign
Director NameRichard Strachan Hargreaves
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(54 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 1993)
RoleCompany Director
Correspondence AddressChurch Walk Littlebredy
Dorchester
Dorset
DT2 9HG
Director NameMr Michael John Blandy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(54 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 02 July 1996)
RoleCompany Director
Correspondence AddressLadeira Da Casa Branca 16
9000 Funchal Madeira
Portugal
Foreign
Director NameMr Richard Adam Pell Blandy
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(54 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 02 July 1996)
RoleCompany Director
Correspondence AddressRua 31 De Janeiro No 121-1
Funchal
Madeira
Foreign
Director NameMr Richard Francis Blandy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(54 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 02 July 1996)
RoleCompany Director
Correspondence AddressQta Sta Luzia
Funchal
Madeira
Foreign
Secretary NameMr John Michael Ritson
NationalityBritish
StatusResigned
Appointed09 July 1991(54 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address23 Bradford Road
Lewes
East Sussex
BN7 1RB
Secretary NameMr David Arthur Richard Vallat
NationalityBritish
StatusResigned
Appointed24 November 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 1996)
RoleCompany Director
Correspondence AddressLadeira Da Casa Branca
P-9000 Funchal
Madeira
Portugal
Director NameErik Peter Woit
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1996(59 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1997)
RoleExecutive
Correspondence Address1155 Avenue Of The Americas
30th Floor
New York
Ny 10036
United States
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(59 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameFrancesco Dellepiane
Date of BirthJuly 1927 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed02 July 1996(59 years, 1 month after company formation)
Appointment Duration5 years (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressS Polo 1124
Venice 30125
Italy
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed02 July 1996(59 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameJohn Thomas Landry Jnr
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1997(59 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 15 December 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOrient-Express Hotels Inc. C/O Orient-Express Hote
1114 Avenue Of The Americas
38th Floor, New York
Ny 10036
United States
Director NameDean Porter Andrews
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1997(60 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2008)
RoleDirector Of Operations
Correspondence AddressC/O Orient Exress Hotels Inc.
1114 Avenue Of The Americas
38 Floor New York
Ny 10036
United States
Director NameIan Routledge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2001(64 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 October 2001)
RoleCompany Director
Correspondence Address15 Beaconsfield Parade
Lindfield
New South Wales Nsw 2070
Australia
Director NameAnton Kung
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2001(64 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2013)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressHotel Ritz
Plaza De La Lealtad 5
28014 Madrid
Foreign
Director NameFrancesco Delle Piane
Date of BirthJuly 1927 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed19 October 2001(64 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGiudecca 203b
30133 Venice
Italy
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(65 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed01 April 2003(65 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameMr Paul Martin White
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(68 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(68 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Director NameSandro Fabris
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2008(70 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2010)
RoleHotel Manager
Correspondence AddressEstrada Monumental, 139 Reid's Palace
Funchal
9000-098
Madeira
Director NameMr Ulisses Amandio Dias Marreiros
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed14 May 2010(73 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2013)
RoleGeneral Manager
Country of ResidencePortugal
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(74 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2013)
RoleVice President Of Legal And Commercial Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Philip Alan Calvert
StatusResigned
Appointed08 July 2011(74 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2013)
RoleCompany Director
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Richard Levine
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2013(76 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2019)
RoleVp & Legal Director
Country of ResidenceUnited States
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Richard Levine
StatusResigned
Appointed07 June 2013(76 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2019)
RoleCompany Director
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Philippe Carl Joseph Cassis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2016(78 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Daniel Rothstein Ruff
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2018(81 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2023)
RoleSvp, Head Of Global Operations
Country of ResidenceUnited Kingdom
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Robert Koren
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed12 August 2019(82 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2022)
RoleSenior Vice President, Europe, Middle East & Afric
Country of ResidenceItaly
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA

Location

Registered Address4b Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £0.05Reid's Hoteis Lda
98.04%
Deferred
2m at $0.001Reid's Hoteis Lda
1.96%
Ordinary

Financials

Year2014
Turnover£9,504,607
Gross Profit£8,580,170
Net Worth£11,286,399
Cash£361,961
Current Liabilities£2,244,748

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

7 September 2001Delivered on: 21 September 2001
Satisfied on: 10 September 2010
Persons entitled: Oversea-Chinese Banking Corporation Limited (As "Agent" and/or "Security Trustee

Classification: Deed of pledge
Secured details: All monies due or to become due under the loan agreement or the pledge or the mortgage from or by the grantor to the chargee acting directly or through the agent or the security trustee as provided for in the loan agreement on any account whatsoever.
Particulars: All assets and fixed assets including goodwill of reid's hotel 139 estrada monumental funchal madeira island portugal.
Fully Satisfied
7 September 2001Delivered on: 21 September 2001
Satisfied on: 10 September 2010
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Pledge over portugese trademark "reid's"
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee (the "lender" and/or the "agent" and/or the "security trustee") under the loan agreement, this pledge or the security documents on any account whatsoever.
Particulars: The portugese trade mark "reid's" registered under number 269214, class 42.
Fully Satisfied
7 September 2001Delivered on: 20 September 2001
Satisfied on: 10 September 2010
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") pursuant to the financing documents.
Particulars: All the company's rights title and interest in and to the trade mark. See the mortgage charge document for full details.
Fully Satisfied
7 September 2001Delivered on: 20 September 2001
Satisfied on: 10 September 2010
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") pursuant to the financing documents or under the debenture.
Particulars: (Including trade fixtures). 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
2 July 1996Delivered on: 22 July 1996
Satisfied on: 20 October 2001
Persons entitled: Oversea-Chinese Banking Corporation Limited (As "Agent" and/or "Security Trustee")

Classification: Deed of pledge
Secured details: All monies due or to become due under the facility or the pledge or the mortgage from or by the borrower or the grantor to the chargee acting directly or through the agent or the security trustee as provided for in the facility on any account whatsoever.
Particulars: The whole of reid's hotel, madeira current assets and fixed assets, tangible and intangible (including without limitation, goodwill) organised as a going concern. See the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 19 July 1996
Satisfied on: 18 October 2001
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Acknowledgement of debt and creation of mortgage
Secured details: All monies due or to become due from the reids hotel madeira limited to the chargee under the terms of the "facility" dated 5TH june 1996 (as defined).
Particulars: Land and buildings located at 139 estrada monumental parish of sao martinho funchal madeira commonly k/a reid's hotel. See the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 6 July 1996
Satisfied on: 18 October 2001
Persons entitled: Oversea-Chinese Banking Corporation Limited, as Agent and Trustee for the Secured Parties (Asdefined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to any of this debenture and any of the financing documents (as defined).
Particulars: (Including trade fixtures). 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
2 August 2013Delivered on: 8 August 2013
Satisfied on: 31 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 August 2013Delivered on: 8 August 2013
Satisfied on: 31 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 August 2013Delivered on: 8 August 2013
Satisfied on: 31 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 February 2013Delivered on: 26 February 2013
Satisfied on: 14 August 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Assignment agreement
Secured details: All monies due or to become due from any obligor to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and benefit (if any) in the management agreement being the agreement management entered into relating to a property located in funchal madeira k/a the 'reid's palace hotel'(the hotel).
Fully Satisfied
6 January 1950Delivered on: 6 January 1950
Satisfied on: 16 January 1996
Persons entitled:
Iltyd Nicholl
Sidney Howard Mearns
Charles Rice

Classification: Series of debenture
Particulars: Property at riviera secco casa blanca or passo de cordo,property at nazareth & property at salto do cavalo casa blanca.
Fully Satisfied
2 November 2010Delivered on: 9 November 2010
Satisfied on: 14 August 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited (The "Lender")

Classification: The portuguese law mortgage executed outside the united kingdom all property situated there
Secured details: All monies due or to become due from the borrower and/or all or any of the companies named therein and the company to the chargee and/or any lender on any account whatsoever.
Particulars: Land and buildings located at estrada monumental 139 parish of sao martinho funchal madeira portugal all and moneys, obligations and liabilities now or in the future accessory of, or arising out of or in connection with, the monies borrowed under the facility see image for full details.
Fully Satisfied
2 November 2010Delivered on: 9 November 2010
Satisfied on: 14 August 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited (The "Lender")

Classification: Pledge agreement executed outside the united kingdom all property situated there
Secured details: All monies due or to become due from any obligor to the chargee and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) banco santander totta S.A., at largo do chafariz 9 9000-070 funchal: nib: 001800005053157902013; iban: PT50001800005053157902013; bic/swift; totalptpl; for details of further items please see form MG01 by way of first ranking pledge over the whole of the current and fixed assets, tangible and intangible see image for full details.
Fully Satisfied
2 November 2010Delivered on: 9 November 2010
Satisfied on: 14 August 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited (The "Lender")

Classification: Pledge agreement executed outside the united kingdom all property situated there
Secured details: All monies due or to become due from any obligor to the chargee and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking pledge:. (I) the portuguese trademark "reid's" registered with inpi under no. 269214 class 42, (ii) the portuguese trademark "reid's palace" registered with inpi under no. 323338 class 42, (iii) the portuguese trademark "reid's gardens" registered with inpi under no. 26339 class 36 for details of further pledges please see form MG01.
Fully Satisfied
2 November 2010Delivered on: 5 November 2010
Satisfied on: 14 August 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited (The Lender)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the lender and/or any receiver to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 July 2006Delivered on: 8 August 2006
Satisfied on: 20 November 2010
Persons entitled: Banca Nazionale Del Lavoro S.P.A

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property located at estrada monumental 139, parish of sao martinho, funchal, madeira, portugal. See the mortgage charge document for full details.
Fully Satisfied
24 July 2006Delivered on: 8 August 2006
Satisfied on: 20 November 2010
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property located at estrada monumental 139, parish of sao martinho, funchal, madeira, portugal. See the mortgage charge document for full details.
Fully Satisfied
24 July 2006Delivered on: 8 August 2006
Satisfied on: 20 November 2010
Persons entitled: Barclays Bank PLC

Classification: First ranking business pledge agreement
Secured details: All monies due or to become due up to a maximum of eur 1,909,200 from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over all of the assets. See the mortgage charge document for full details.
Fully Satisfied
24 July 2006Delivered on: 8 August 2006
Satisfied on: 20 November 2010
Persons entitled: Banca Nazionale Del Lavoro S.P.A

Classification: Second ranking business pledge agreement
Secured details: All monies due or to become due up to a maximum of eur 6,045,800 from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Second ranking pledge over all of the assets. See the mortgage charge document for full details.
Fully Satisfied
20 July 2006Delivered on: 31 July 2006
Satisfied on: 20 November 2010
Persons entitled: Barclays Bank PLC as Security Trustee for Each of the English Facility Secured Parties and Asnon-Italian Security Holder for the Italian Lender

Classification: Debenture
Secured details: All monies due or to become due from each english obligor to the english facility secured parties (or any of them) and each italian obligor to the italian lender and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H le manoir aux quat' saisons great milton oxfordshire england t/nos ON98379 ON79832 ON81108 and ON83611. 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
3 August 2001Delivered on: 8 October 2001
Satisfied on: 10 September 2010
Persons entitled: Oversea Chinese Banking Corporation Limited

Classification: Acknowledgement of debt and creation of mortgage
Secured details: The full payment and settlement of the liabilities expenses and obligations undertaken or to be undertaken under the facility by the company to the chragee acting directly or through the security trustee or the agent appointed from time to time in accordance woith the facility with reference to the monies borrowed thereunder to the amount of the debt (as defined therein).
Particulars: A fully lawful first ranking voluntary mortgage in the property together with all its constructions and improvements erected or to be erected thereon.
Fully Satisfied
19 July 1940Delivered on: 19 July 1940
Satisfied on: 16 January 1996
Classification: Series of debenture
Fully Satisfied
3 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Particulars: Registered trade and service marks in favour of island hotel (madeira) limited regarding trade and service mark "reid's": class numbers 29, 30, 33, 41 and 42 and number 75796; "reid's": class numbers 36, 41 and 43 and number 6565717; "reid's gardens": class numbers 36, 41 and 43 and number 6565601; and others as more particularly described in schedule 3, part b of the instrument.
Outstanding
28 March 2014Delivered on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2020Full accounts made up to 31 December 2019 (23 pages)
3 September 2020Satisfaction of charge 003282120025 in full (1 page)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019Full accounts made up to 31 December 2018 (23 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2019Appointment of Mr Robert Koren as a director on 12 August 2019 (2 pages)
14 August 2019Termination of appointment of Richard Levine as a director on 12 July 2019 (1 page)
14 August 2019Termination of appointment of Richard Levine as a secretary on 12 July 2019 (1 page)
7 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
2 January 2019Full accounts made up to 31 December 2017 (23 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
18 July 2018Appointment of Mr Daniel Rothstein Ruff as a director on 16 July 2018 (2 pages)
4 July 2018Termination of appointment of Philippe Carl Joseph Cassis as a director on 21 June 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Registration of charge 003282120025, created on 3 July 2017 (94 pages)
19 July 2017Registration of charge 003282120025, created on 3 July 2017 (94 pages)
12 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement master gurantee agreement a debenture directors authority authorised to execute and deliver for company. 29/06/2017
(2 pages)
12 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement master gurantee agreement a debenture directors authority authorised to execute and deliver for company. 29/06/2017
(2 pages)
4 July 2017Satisfaction of charge 003282120024 in full (1 page)
4 July 2017Satisfaction of charge 003282120024 in full (1 page)
28 June 2017Termination of appointment of John Thomas Landry Jnr as a director on 15 December 2016 (1 page)
28 June 2017Appointment of Mr Philippe Carl Joseph Cassis as a director on 30 March 2016 (2 pages)
28 June 2017Appointment of Mr Philippe Carl Joseph Cassis as a director on 30 March 2016 (2 pages)
28 June 2017Termination of appointment of John Thomas Landry Jnr as a director on 15 December 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,446.5
  • USD 2,008.93
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,446.5
  • USD 2,008.93
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,446.5
  • USD 2,008.93
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,446.5
  • USD 2,008.93
(5 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,446.5
  • USD 2,008.93
(5 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,446.5
  • USD 2,008.93
(5 pages)
3 April 2014Registration of charge 003282120024 (71 pages)
3 April 2014Registration of charge 003282120024 (71 pages)
31 March 2014Satisfaction of charge 003282120023 in full (4 pages)
31 March 2014Satisfaction of charge 003282120023 in full (4 pages)
31 March 2014Satisfaction of charge 003282120022 in full (4 pages)
31 March 2014Satisfaction of charge 003282120022 in full (4 pages)
31 March 2014Satisfaction of charge 003282120021 in full (4 pages)
31 March 2014Satisfaction of charge 003282120021 in full (4 pages)
14 August 2013Satisfaction of charge 19 in full (5 pages)
14 August 2013Satisfaction of charge 16 in full (4 pages)
14 August 2013Satisfaction of charge 18 in full (4 pages)
14 August 2013Satisfaction of charge 20 in full (4 pages)
14 August 2013Satisfaction of charge 16 in full (4 pages)
14 August 2013Satisfaction of charge 20 in full (4 pages)
14 August 2013Satisfaction of charge 17 in full (4 pages)
14 August 2013Satisfaction of charge 18 in full (4 pages)
14 August 2013Satisfaction of charge 17 in full (4 pages)
14 August 2013Satisfaction of charge 19 in full (5 pages)
8 August 2013Registration of charge 003282120022 (36 pages)
8 August 2013Registration of charge 003282120021 (36 pages)
8 August 2013Registration of charge 003282120023 (26 pages)
8 August 2013Registration of charge 003282120022 (36 pages)
8 August 2013Registration of charge 003282120023 (26 pages)
8 August 2013Registration of charge 003282120021 (36 pages)
7 August 2013Resolutions
  • RES13 ‐ Loan agreement 31/07/2013
(2 pages)
7 August 2013Resolutions
  • RES13 ‐ Loan agreement 31/07/2013
(2 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Termination of appointment of Ulisses Marreiros as a director (1 page)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Termination of appointment of Ulisses Marreiros as a director (1 page)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 June 2013Appointment of Mr Richard Levine as a secretary (1 page)
11 June 2013Appointment of Mr Richard Levine as a director (2 pages)
11 June 2013Appointment of Mr Richard Levine as a director (2 pages)
11 June 2013Appointment of Mr Carlos Manuel Viveiros Soares as a director (2 pages)
11 June 2013Appointment of Mr Carlos Manuel Viveiros Soares as a director (2 pages)
11 June 2013Appointment of Mr Richard Levine as a secretary (1 page)
10 June 2013Termination of appointment of Francesco Delle Piane as a director (1 page)
10 June 2013Termination of appointment of Philip Calvert as a secretary (1 page)
10 June 2013Termination of appointment of Philip Calvert as a secretary (1 page)
10 June 2013Termination of appointment of Anton Kung as a director (1 page)
10 June 2013Termination of appointment of Francesco Delle Piane as a director (1 page)
10 June 2013Termination of appointment of Anton Kung as a director (1 page)
10 June 2013Termination of appointment of Philip Calvert as a director (1 page)
10 June 2013Termination of appointment of Philip Calvert as a director (1 page)
10 June 2013Termination of appointment of Philip Calvert as a director (1 page)
10 June 2013Termination of appointment of Philip Calvert as a director (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 20 (8 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 20 (8 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
1 August 2012Resolutions
  • RES13 ‐ Facility agreement 19/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2012Resolutions
  • RES13 ‐ Facility agreement 19/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 August 2012Resolutions
  • RES13 ‐ Company business 20/03/2012
(1 page)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2012Resolutions
  • RES13 ‐ Company business 20/03/2012
(1 page)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
17 November 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
19 September 2011Full accounts made up to 31 December 2010 (18 pages)
19 September 2011Full accounts made up to 31 December 2010 (18 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
19 July 2011Termination of appointment of Paul White as a director (1 page)
19 July 2011Termination of appointment of Paul White as a secretary (1 page)
19 July 2011Appointment of Mr Philip Alan Calvert as a director (2 pages)
19 July 2011Termination of appointment of Paul White as a director (1 page)
19 July 2011Termination of appointment of Paul White as a secretary (1 page)
19 July 2011Appointment of Mr Philip Alan Calvert as a director (2 pages)
19 July 2011Termination of appointment of Paul White as a secretary (1 page)
19 July 2011Termination of appointment of Paul White as a secretary (1 page)
19 July 2011Termination of appointment of Paul White as a director (1 page)
19 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
19 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
19 July 2011Termination of appointment of Paul White as a director (1 page)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 16 (13 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 16 (13 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
6 August 2010Director's details changed for John Thomas Landry Jnr on 9 July 2010 (2 pages)
6 August 2010Director's details changed for John Thomas Landry Jnr on 9 July 2010 (2 pages)
6 August 2010Director's details changed for John Thomas Landry Jnr on 9 July 2010 (2 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for Anton Kung on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Anton Kung on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Francesco Delle Piane on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Francesco Delle Piane on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Anton Kung on 9 July 2010 (2 pages)
5 August 2010Director's details changed for Francesco Delle Piane on 9 July 2010 (2 pages)
19 May 2010Appointment of Mr Ulisses Amandio Dias Marreiros as a director (2 pages)
19 May 2010Appointment of Mr Ulisses Amandio Dias Marreiros as a director (2 pages)
19 May 2010Termination of appointment of Sandro Fabris as a director (1 page)
19 May 2010Termination of appointment of Sandro Fabris as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 August 2009Return made up to 09/07/09; full list of members (5 pages)
3 August 2009Return made up to 09/07/09; full list of members (5 pages)
11 March 2009Full accounts made up to 31 December 2007 (19 pages)
11 March 2009Full accounts made up to 31 December 2007 (19 pages)
10 July 2008Return made up to 09/07/08; full list of members (5 pages)
10 July 2008Return made up to 09/07/08; full list of members (5 pages)
9 July 2008Director and secretary's change of particulars / paul white / 09/07/2008 (1 page)
9 July 2008Director and secretary's change of particulars / paul white / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / sandro fabris / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / sandro fabris / 09/07/2008 (1 page)
23 April 2008Full accounts made up to 31 December 2006 (19 pages)
23 April 2008Full accounts made up to 31 December 2006 (19 pages)
3 March 2008Director appointed sandro fabris (2 pages)
3 March 2008Director appointed sandro fabris (2 pages)
3 March 2008Appointment terminated director dean andrews (1 page)
3 March 2008Appointment terminated director dean andrews (1 page)
5 October 2007Return made up to 09/07/07; no change of members (8 pages)
5 October 2007Return made up to 09/07/07; no change of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Particulars of mortgage/charge (6 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Particulars of mortgage/charge (6 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Return made up to 09/07/06; full list of members (3 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Return made up to 09/07/06; full list of members (3 pages)
31 July 2006Particulars of mortgage/charge (15 pages)
31 July 2006Particulars of mortgage/charge (15 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
28 December 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
28 December 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005New secretary appointed;new director appointed (1 page)
21 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
15 August 2005Group of companies' accounts made up to 31 December 2002 (26 pages)
15 August 2005Group of companies' accounts made up to 31 December 2002 (26 pages)
3 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 August 2004Return made up to 09/07/04; no change of members (8 pages)
17 August 2004Return made up to 09/07/04; no change of members (8 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Full accounts made up to 31 December 2001 (15 pages)
21 October 2003Full accounts made up to 31 December 2001 (15 pages)
12 August 2003Return made up to 09/07/03; full list of members (8 pages)
12 August 2003Return made up to 09/07/03; full list of members (8 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 August 2002Return made up to 09/07/02; change of members (8 pages)
9 August 2002Return made up to 09/07/02; change of members (8 pages)
5 August 2002Full accounts made up to 31 December 2000 (16 pages)
5 August 2002Full accounts made up to 31 December 2000 (16 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Particulars of mortgage/charge (5 pages)
8 October 2001Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
20 September 2001Particulars of mortgage/charge (5 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
20 September 2001Particulars of mortgage/charge (5 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
13 August 2001Return made up to 09/07/01; no change of members (7 pages)
13 August 2001Return made up to 09/07/01; no change of members (7 pages)
9 August 2001Declaration of shares redemption:auditor's report (3 pages)
9 August 2001Resolutions
  • RES13 ‐ Power of attorney 31/07/01
(1 page)
9 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 August 2001Declaration of assistance for shares acquisition (13 pages)
9 August 2001Declaration of assistance for shares acquisition (13 pages)
9 August 2001Declaration of assistance for shares acquisition (13 pages)
9 August 2001Declaration of shares redemption:auditor's report (3 pages)
9 August 2001Declaration of shares redemption:auditor's report (3 pages)
9 August 2001Declaration of shares redemption:auditor's report (3 pages)
9 August 2001Declaration of shares redemption:auditor's report (3 pages)
9 August 2001Declaration of shares redemption:auditor's report (3 pages)
9 August 2001Declaration of assistance for shares acquisition (13 pages)
9 August 2001Declaration of assistance for shares acquisition (13 pages)
9 August 2001Resolutions
  • RES13 ‐ Power of attorney 31/07/01
(1 page)
9 August 2001Declaration of shares redemption:auditor's report (3 pages)
9 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 August 2001Declaration of shares redemption:auditor's report (3 pages)
9 August 2001Declaration of assistance for shares acquisition (13 pages)
9 August 2001Declaration of assistance for shares acquisition (13 pages)
9 August 2001Declaration of assistance for shares acquisition (13 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 May 2001Full accounts made up to 31 December 1999 (14 pages)
17 May 2001Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 August 2000Return made up to 09/07/00; full list of members (7 pages)
1 August 2000Return made up to 09/07/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 December 1998 (14 pages)
4 February 2000Full accounts made up to 31 December 1998 (14 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 August 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1999Full accounts made up to 31 December 1997 (15 pages)
2 February 1999Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 July 1998Return made up to 09/07/98; no change of members (5 pages)
23 July 1998Return made up to 09/07/98; no change of members (5 pages)
7 January 1998Full accounts made up to 31 December 1996 (15 pages)
7 January 1998Full accounts made up to 31 December 1996 (15 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
8 August 1997Return made up to 09/07/97; full list of members (7 pages)
8 August 1997Return made up to 09/07/97; full list of members (7 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
2 January 1997Return made up to 09/07/96; no change of members; amend (4 pages)
2 January 1997Return made up to 09/07/96; no change of members; amend (4 pages)
18 December 1996Auditor's resignation (1 page)
18 December 1996Auditor's resignation (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed;new director appointed (1 page)
8 August 1996Secretary resigned;director resigned (1 page)
8 August 1996Return made up to 09/07/96; full list of members (6 pages)
8 August 1996Registered office changed on 08/08/96 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Secretary resigned;director resigned (1 page)
8 August 1996Return made up to 09/07/96; full list of members (6 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Registered office changed on 08/08/96 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
8 August 1996New secretary appointed;new director appointed (1 page)
22 July 1996Particulars of mortgage/charge (4 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
19 July 1996Particulars of mortgage/charge (10 pages)
19 July 1996Particulars of mortgage/charge (10 pages)
6 July 1996Particulars of mortgage/charge (7 pages)
6 July 1996Particulars of mortgage/charge (7 pages)
20 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
20 June 1996Conve 24/05/96 (1 page)
20 June 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(6 pages)
20 June 1996Ad 24/05/96--------- us$ si [email protected]=2008 us$ ic 0/2008 (4 pages)
20 June 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(6 pages)
20 June 1996Conve 24/05/96 (1 page)
20 June 1996Memorandum and Articles of Association (33 pages)
20 June 1996Ad 24/05/96--------- us$ si [email protected]=2008 us$ ic 0/2008 (4 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
20 June 1996Nc inc already adjusted 24/05/96 (1 page)
20 June 1996Nc inc already adjusted 24/05/96 (1 page)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1996Memorandum and Articles of Association (33 pages)
18 June 1996Declaration of assistance for shares acquisition (11 pages)
18 June 1996Declaration of assistance for shares acquisition (11 pages)
5 June 1996Full accounts made up to 31 December 1995 (17 pages)
5 June 1996Full accounts made up to 31 December 1995 (17 pages)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1995Return made up to 09/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1995Return made up to 09/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1995Full accounts made up to 31 December 1994 (17 pages)
10 May 1995Full accounts made up to 31 December 1994 (17 pages)
27 May 1937Certificate of incorporation (2 pages)
27 May 1937Certificate of incorporation (2 pages)