London
WC1B 4DA
Director Name | Mrs Veronique Robin Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2020(83 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Senior Vice President, Finance |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mrs Abigail Jill Hunt |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr David Arthur Richard Vallat |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Moradia Das Voltas Ladeira Da Casa Blanca No 16 9000 Funchal Foreign |
Director Name | Richard Strachan Hargreaves |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 1993) |
Role | Company Director |
Correspondence Address | Church Walk Littlebredy Dorchester Dorset DT2 9HG |
Director Name | Mr Michael John Blandy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | Ladeira Da Casa Branca 16 9000 Funchal Madeira Portugal Foreign |
Director Name | Mr Richard Adam Pell Blandy |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | Rua 31 De Janeiro No 121-1 Funchal Madeira Foreign |
Director Name | Mr Richard Francis Blandy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | Qta Sta Luzia Funchal Madeira Foreign |
Secretary Name | Mr John Michael Ritson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 23 Bradford Road Lewes East Sussex BN7 1RB |
Secretary Name | Mr David Arthur Richard Vallat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | Ladeira Da Casa Branca P-9000 Funchal Madeira Portugal |
Director Name | Erik Peter Woit |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1996(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1997) |
Role | Executive |
Correspondence Address | 1155 Avenue Of The Americas 30th Floor New York Ny 10036 United States |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(59 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | Francesco Dellepiane |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 1996(59 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | S Polo 1124 Venice 30125 Italy |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(59 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | John Thomas Landry Jnr |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1997(59 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 15 December 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Orient-Express Hotels Inc. C/O Orient-Express Hote 1114 Avenue Of The Americas 38th Floor, New York Ny 10036 United States |
Director Name | Dean Porter Andrews |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1997(60 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2008) |
Role | Director Of Operations |
Correspondence Address | C/O Orient Exress Hotels Inc. 1114 Avenue Of The Americas 38 Floor New York Ny 10036 United States |
Director Name | Ian Routledge |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2001(64 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 15 Beaconsfield Parade Lindfield New South Wales Nsw 2070 Australia |
Director Name | Anton Kung |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 2001(64 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2013) |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | Hotel Ritz Plaza De La Lealtad 5 28014 Madrid Foreign |
Director Name | Francesco Delle Piane |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 2001(64 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Giudecca 203b 30133 Venice Italy |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Mr Paul Martin White |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Secretary Name | Mr Paul Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Director Name | Sandro Fabris |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2008(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2010) |
Role | Hotel Manager |
Correspondence Address | Estrada Monumental, 139 Reid's Palace Funchal 9000-098 Madeira |
Director Name | Mr Ulisses Amandio Dias Marreiros |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 May 2010(73 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 2013) |
Role | General Manager |
Country of Residence | Portugal |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2013) |
Role | Vice President Of Legal And Commercial Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Philip Alan Calvert |
---|---|
Status | Resigned |
Appointed | 08 July 2011(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Richard Levine |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2013(76 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2019) |
Role | Vp & Legal Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Richard Levine |
---|---|
Status | Resigned |
Appointed | 07 June 2013(76 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Philippe Carl Joseph Cassis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2016(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Daniel Rothstein Ruff |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2018(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 December 2023) |
Role | Svp, Head Of Global Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Robert Koren |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 August 2019(82 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2022) |
Role | Senior Vice President, Europe, Middle East & Afric |
Country of Residence | Italy |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Registered Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2m at £0.05 | Reid's Hoteis Lda 98.04% Deferred |
---|---|
2m at $0.001 | Reid's Hoteis Lda 1.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,504,607 |
Gross Profit | £8,580,170 |
Net Worth | £11,286,399 |
Cash | £361,961 |
Current Liabilities | £2,244,748 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
7 September 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 1950 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1940 | Delivered on: 19 July 1940 Satisfied on: 16 January 1996 Classification: Series of debenture Fully Satisfied |
3 July 2017 | Delivered 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 2014 | Delivered on: 3 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
3 September 2020 | Satisfaction of charge 003282120025 in full (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
13 May 2020 | Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2019 | Appointment of Mr Robert Koren as a director on 12 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Richard Levine as a director on 12 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Richard Levine as a secretary on 12 July 2019 (1 page) |
7 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2019 | Full accounts made up to 31 December 2017 (23 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
18 July 2018 | Appointment of Mr Daniel Rothstein Ruff as a director on 16 July 2018 (2 pages) |
4 July 2018 | Termination of appointment of Philippe Carl Joseph Cassis as a director on 21 June 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 July 2017 | Registration of charge 003282120025, created on 3 July 2017 (94 pages) |
19 July 2017 | Registration of charge 003282120025, created on 3 July 2017 (94 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 003282120024 in full (1 page) |
4 July 2017 | Satisfaction of charge 003282120024 in full (1 page) |
28 June 2017 | Termination of appointment of John Thomas Landry Jnr as a director on 15 December 2016 (1 page) |
28 June 2017 | Appointment of Mr Philippe Carl Joseph Cassis as a director on 30 March 2016 (2 pages) |
28 June 2017 | Appointment of Mr Philippe Carl Joseph Cassis as a director on 30 March 2016 (2 pages) |
28 June 2017 | Termination of appointment of John Thomas Landry Jnr as a director on 15 December 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
3 April 2014 | Registration of charge 003282120024 (71 pages) |
3 April 2014 | Registration of charge 003282120024 (71 pages) |
31 March 2014 | Satisfaction of charge 003282120023 in full (4 pages) |
31 March 2014 | Satisfaction of charge 003282120023 in full (4 pages) |
31 March 2014 | Satisfaction of charge 003282120022 in full (4 pages) |
31 March 2014 | Satisfaction of charge 003282120022 in full (4 pages) |
31 March 2014 | Satisfaction of charge 003282120021 in full (4 pages) |
31 March 2014 | Satisfaction of charge 003282120021 in full (4 pages) |
14 August 2013 | Satisfaction of charge 19 in full (5 pages) |
14 August 2013 | Satisfaction of charge 16 in full (4 pages) |
14 August 2013 | Satisfaction of charge 18 in full (4 pages) |
14 August 2013 | Satisfaction of charge 20 in full (4 pages) |
14 August 2013 | Satisfaction of charge 16 in full (4 pages) |
14 August 2013 | Satisfaction of charge 20 in full (4 pages) |
14 August 2013 | Satisfaction of charge 17 in full (4 pages) |
14 August 2013 | Satisfaction of charge 18 in full (4 pages) |
14 August 2013 | Satisfaction of charge 17 in full (4 pages) |
14 August 2013 | Satisfaction of charge 19 in full (5 pages) |
8 August 2013 | Registration of charge 003282120022 (36 pages) |
8 August 2013 | Registration of charge 003282120021 (36 pages) |
8 August 2013 | Registration of charge 003282120023 (26 pages) |
8 August 2013 | Registration of charge 003282120022 (36 pages) |
8 August 2013 | Registration of charge 003282120023 (26 pages) |
8 August 2013 | Registration of charge 003282120021 (36 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of Ulisses Marreiros as a director (1 page) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of Ulisses Marreiros as a director (1 page) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 June 2013 | Appointment of Mr Richard Levine as a secretary (1 page) |
11 June 2013 | Appointment of Mr Richard Levine as a director (2 pages) |
11 June 2013 | Appointment of Mr Richard Levine as a director (2 pages) |
11 June 2013 | Appointment of Mr Carlos Manuel Viveiros Soares as a director (2 pages) |
11 June 2013 | Appointment of Mr Carlos Manuel Viveiros Soares as a director (2 pages) |
11 June 2013 | Appointment of Mr Richard Levine as a secretary (1 page) |
10 June 2013 | Termination of appointment of Francesco Delle Piane as a director (1 page) |
10 June 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
10 June 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
10 June 2013 | Termination of appointment of Anton Kung as a director (1 page) |
10 June 2013 | Termination of appointment of Francesco Delle Piane as a director (1 page) |
10 June 2013 | Termination of appointment of Anton Kung as a director (1 page) |
10 June 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
10 June 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
10 June 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
10 June 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
17 November 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Termination of appointment of Paul White as a director (1 page) |
19 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
19 July 2011 | Appointment of Mr Philip Alan Calvert as a director (2 pages) |
19 July 2011 | Termination of appointment of Paul White as a director (1 page) |
19 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
19 July 2011 | Appointment of Mr Philip Alan Calvert as a director (2 pages) |
19 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
19 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
19 July 2011 | Termination of appointment of Paul White as a director (1 page) |
19 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
19 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
19 July 2011 | Termination of appointment of Paul White as a director (1 page) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Director's details changed for John Thomas Landry Jnr on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for John Thomas Landry Jnr on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for John Thomas Landry Jnr on 9 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Director's details changed for Anton Kung on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Anton Kung on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Francesco Delle Piane on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Francesco Delle Piane on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Anton Kung on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Francesco Delle Piane on 9 July 2010 (2 pages) |
19 May 2010 | Appointment of Mr Ulisses Amandio Dias Marreiros as a director (2 pages) |
19 May 2010 | Appointment of Mr Ulisses Amandio Dias Marreiros as a director (2 pages) |
19 May 2010 | Termination of appointment of Sandro Fabris as a director (1 page) |
19 May 2010 | Termination of appointment of Sandro Fabris as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
11 March 2009 | Full accounts made up to 31 December 2007 (19 pages) |
11 March 2009 | Full accounts made up to 31 December 2007 (19 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
9 July 2008 | Director and secretary's change of particulars / paul white / 09/07/2008 (1 page) |
9 July 2008 | Director and secretary's change of particulars / paul white / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / sandro fabris / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / sandro fabris / 09/07/2008 (1 page) |
23 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
23 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
3 March 2008 | Director appointed sandro fabris (2 pages) |
3 March 2008 | Director appointed sandro fabris (2 pages) |
3 March 2008 | Appointment terminated director dean andrews (1 page) |
3 March 2008 | Appointment terminated director dean andrews (1 page) |
5 October 2007 | Return made up to 09/07/07; no change of members (8 pages) |
5 October 2007 | Return made up to 09/07/07; no change of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Particulars of mortgage/charge (6 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Particulars of mortgage/charge (6 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
31 July 2006 | Particulars of mortgage/charge (15 pages) |
31 July 2006 | Particulars of mortgage/charge (15 pages) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
28 December 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
28 December 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | New secretary appointed;new director appointed (1 page) |
21 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
3 August 2005 | Return made up to 09/07/05; full list of members
|
3 August 2005 | Return made up to 09/07/05; full list of members
|
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 August 2004 | Return made up to 09/07/04; no change of members (8 pages) |
17 August 2004 | Return made up to 09/07/04; no change of members (8 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Full accounts made up to 31 December 2001 (15 pages) |
21 October 2003 | Full accounts made up to 31 December 2001 (15 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 August 2002 | Return made up to 09/07/02; change of members (8 pages) |
9 August 2002 | Return made up to 09/07/02; change of members (8 pages) |
5 August 2002 | Full accounts made up to 31 December 2000 (16 pages) |
5 August 2002 | Full accounts made up to 31 December 2000 (16 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Particulars of mortgage/charge (5 pages) |
8 October 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
20 September 2001 | Particulars of mortgage/charge (5 pages) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
20 September 2001 | Particulars of mortgage/charge (5 pages) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
13 August 2001 | Return made up to 09/07/01; no change of members (7 pages) |
13 August 2001 | Return made up to 09/07/01; no change of members (7 pages) |
9 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
9 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
9 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
9 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
9 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
9 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
9 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
9 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2001 | Declaration of assistance for shares acquisition (13 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
17 May 2001 | Full accounts made up to 31 December 1999 (14 pages) |
17 May 2001 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 August 1999 | Return made up to 09/07/99; no change of members
|
10 August 1999 | Return made up to 09/07/99; no change of members
|
2 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 July 1998 | Return made up to 09/07/98; no change of members (5 pages) |
23 July 1998 | Return made up to 09/07/98; no change of members (5 pages) |
7 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
7 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 1997 | Return made up to 09/07/97; full list of members (7 pages) |
8 August 1997 | Return made up to 09/07/97; full list of members (7 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
2 January 1997 | Return made up to 09/07/96; no change of members; amend (4 pages) |
2 January 1997 | Return made up to 09/07/96; no change of members; amend (4 pages) |
18 December 1996 | Auditor's resignation (1 page) |
18 December 1996 | Auditor's resignation (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New secretary appointed;new director appointed (1 page) |
8 August 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
8 August 1996 | New secretary appointed;new director appointed (1 page) |
22 July 1996 | Particulars of mortgage/charge (4 pages) |
22 July 1996 | Particulars of mortgage/charge (4 pages) |
19 July 1996 | Particulars of mortgage/charge (10 pages) |
19 July 1996 | Particulars of mortgage/charge (10 pages) |
6 July 1996 | Particulars of mortgage/charge (7 pages) |
6 July 1996 | Particulars of mortgage/charge (7 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Conve 24/05/96 (1 page) |
20 June 1996 | Resolutions
|
20 June 1996 | Ad 24/05/96--------- us$ si [email protected]=2008 us$ ic 0/2008 (4 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Conve 24/05/96 (1 page) |
20 June 1996 | Memorandum and Articles of Association (33 pages) |
20 June 1996 | Ad 24/05/96--------- us$ si [email protected]=2008 us$ ic 0/2008 (4 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Nc inc already adjusted 24/05/96 (1 page) |
20 June 1996 | Nc inc already adjusted 24/05/96 (1 page) |
20 June 1996 | Resolutions
|
20 June 1996 | Memorandum and Articles of Association (33 pages) |
18 June 1996 | Declaration of assistance for shares acquisition (11 pages) |
18 June 1996 | Declaration of assistance for shares acquisition (11 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1995 | Return made up to 09/07/95; full list of members
|
7 August 1995 | Return made up to 09/07/95; full list of members
|
10 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 May 1937 | Certificate of incorporation (2 pages) |
27 May 1937 | Certificate of incorporation (2 pages) |