Old Avenue
Weybridge
Surrey
KT13 0PY
Director Name | Sheikh Jassim Bin Hamad Al Thani |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Qatari |
Status | Current |
Appointed | 01 August 2013(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chairman |
Country of Residence | Qatar |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Director Name | Mr Fady Bakhos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 August 2013(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Lawyer |
Country of Residence | Qatar |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Director Name | Mrs Karin Cooper |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2013(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Secretary Name | Miss Karin Cooper |
---|---|
Status | Current |
Appointed | 01 August 2013(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Director Name | Mr Charles Chan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | Park Lane Hotel 310 Gloucester Road Hong Kong Foreign |
Secretary Name | Mr Charles Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | Park Lane Hotel 310 Gloucester Road Hong Kong Foreign |
Director Name | Philip John De Veulle |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Channel |
Director Name | Paul Ivan Michael Huddlestone |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Road St Helier Je4 8ud Jersey |
Director Name | Peter William Hargreaves |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Jersey JE4 8YD |
Director Name | Lewis Russel Horace Grant |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(25 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 19 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Channel |
Director Name | Myles Tweedale Stott |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Maison Des Paons Avenue Pictet De Rochemont 7 Geneva Ch-1207 Switzerland |
Director Name | Saeb Zeki Moatassem |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(30 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 July 2013) |
Role | Director Secretary |
Country of Residence | Qatar |
Correspondence Address | 34 Duncan Road Richmond TW9 2JD |
Director Name | John O'Shea |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Valiant House Vicarage Crescent London SW11 3LX |
Secretary Name | Saeb Zeki Moatassem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(30 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 July 2013) |
Role | Director Secretary |
Country of Residence | Qatar |
Correspondence Address | 34 Duncan Road Richmond TW9 2JD |
Director Name | John Rea |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(32 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 May 2013) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Director Name | Zaki Nasser Zaki El Guiziri |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 August 2013(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 1998) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Director Name | Guardian Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(25 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 March 1993) |
Correspondence Address | Harbour House Queen Street Grand Turk Turks And Caicos Islands |
Website | london.churchill.hyatt.com |
---|
Registered Address | 30 Portman Square London W1A 4ZX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3.3m at £1 | International Hoteliers (Uk) LTD 100.00% Ordinary |
---|---|
99 at £1 | International Hoteliers (Uk) LTD 0.00% Deferred |
1 at £1 | Primeairo LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £37,015,000 |
Net Worth | £46,450,000 |
Cash | £19,501,000 |
Current Liabilities | £21,824,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (2 months ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
30 April 2013 | Delivered on: 7 May 2013 Satisfied on: 12 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H k/a the church hotel portman square london t/n NGL221828 and l/h k/a 3 and 4 berkleley mews london t/n NGL879664. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 June 2011 | Delivered on: 15 June 2011 Satisfied on: 12 September 2015 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever. Particulars: (For details of property charged, please refer to the MG01 document) 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 see image for full details. Fully Satisfied |
22 August 2006 | Delivered on: 25 August 2006 Satisfied on: 12 September 2015 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever. Particulars: The lease dated 2 february 1973 made between a peachey and company limited and loew's (great britain) limited t/no NGL221828. See the mortgage charge document for full details. Fully Satisfied |
6 June 2006 | Delivered on: 20 June 2006 Satisfied on: 12 September 2015 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever. Particulars: The headlease and the l/h property k/a the churchill hyatt regency hotel 23-33 portman square 2-8 seymour street 18-24 berkeley mews and 75-78 upper berkeley street london t/n NGL221828. 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 |
10 August 1999 | Delivered on: 19 August 1999 Satisfied on: 7 June 2006 Persons entitled: Depfa Deutsche Pfandbriefbank Aktiengesellschaft (The "Agent") Classification: Supplemental debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the "agent") as agent and trustee for the finance parties (as defined) under each finance document (as defined) on any account whatsoever. Particulars: The churchill inter-continental hotel portman square london W1 .. 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 |
5 May 1998 | Delivered on: 26 May 1998 Satisfied on: 7 June 2006 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft (As Agent and Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each finance document. Particulars: Leasehold property k/a the churchill hotel portman square city of westminster t/n NGL221828 and leasehold property k/a the first floor 5 berkeley mews london. 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. Fully Satisfied |
5 May 1998 | Delivered on: 18 May 1998 Satisfied on: 7 June 2006 Persons entitled: National Bank of Kuwait (International) PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the overdraft agreements (as defined) together with the expenses (as defined) up to a maximum aggregate amount of £462,000. Particulars: Under or in connection with the underlease. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 January 1985 | Delivered on: 1 February 1985 Satisfied on: 4 June 1998 Persons entitled: The National Bank of Kuwait Sak Classification: Second deed of variation Secured details: All monies due or to become due from the company and/or I.I.G. (U.K.) limited to the chargee on any account whatsoever, under the terms of a charge dated 22/7/83 as varied. Particulars: L/H the churchill hotel, portman square, london W1 title no ngl 224822 tog with all buildings, fixtures, fittings, plant & machinery and/or the proceeds of sale thereof the goodwill of the business, the benefit of all securities or guarantees & licences uncalled capital floating charge over the (see doc M61). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 October 2013 | Delivered on: 5 October 2013 Satisfied on: 12 September 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: All that land and buildings k/a the churchill hotel 30 portman square london t/no NGL934672. Fully Satisfied |
22 July 1983 | Delivered on: 5 August 1983 Satisfied on: 4 June 1998 Persons entitled: The National Bank of Kuwait Sak Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H churchill hotel, portman square, london W1 title no ngl 221828 first specific charge the goodwill of the business, all book debts and other debts, all securities loans and guarantees, goodwill and uncalled capital first floating charge undertaking and all property and assets present and future (please see doc M60). Fully Satisfied |
31 July 2020 | Delivered on: 11 August 2020 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: The churchill hyatt regency hotel (30, portman square, marylebone, london W1H 7BH) leasehold (with title number NGL934672) and the air space above part of the churchill hyatt regency hotel (provisional title number BB4537). Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 August 2015 | Delivered on: 21 August 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land at the churchill hotel, 30 portman square, london t/no NGL934672. Outstanding |
10 January 2021 | Full accounts made up to 31 December 2019 (39 pages) |
---|---|
24 August 2020 | Satisfaction of charge 009229470012 in full (1 page) |
24 August 2020 | Satisfaction of charge 009229470011 in full (1 page) |
11 August 2020 | Registration of charge 009229470013, created on 31 July 2020 (51 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
20 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
16 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
12 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 December 2015 | Registration of charge 009229470012, created on 17 December 2015 (17 pages) |
23 December 2015 | Registration of charge 009229470012, created on 17 December 2015 (17 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Memorandum and Articles of Association (5 pages) |
3 December 2015 | Memorandum and Articles of Association (5 pages) |
3 December 2015 | Resolutions
|
15 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 September 2015 | Satisfaction of charge 7 in full (4 pages) |
12 September 2015 | Satisfaction of charge 8 in full (4 pages) |
12 September 2015 | Satisfaction of charge 009229470010 in full (4 pages) |
12 September 2015 | Satisfaction of charge 009229470009 in full (4 pages) |
12 September 2015 | Satisfaction of charge 8 in full (4 pages) |
12 September 2015 | Satisfaction of charge 6 in full (4 pages) |
12 September 2015 | Satisfaction of charge 009229470009 in full (4 pages) |
12 September 2015 | Satisfaction of charge 009229470010 in full (4 pages) |
12 September 2015 | Satisfaction of charge 6 in full (4 pages) |
12 September 2015 | Satisfaction of charge 7 in full (4 pages) |
21 August 2015 | Registration of charge 009229470011, created on 18 August 2015 (52 pages) |
21 August 2015 | Registration of charge 009229470011, created on 18 August 2015 (52 pages) |
7 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 October 2013 | Registration of charge 009229470010 (14 pages) |
5 October 2013 | Registration of charge 009229470010 (14 pages) |
14 August 2013 | Appointment of Sheikh Jassim Bin Hamad Al Thani as a director (2 pages) |
14 August 2013 | Appointment of Sheikh Jassim Bin Hamad Al Thani as a director (2 pages) |
13 August 2013 | Appointment of Miss Karin Cooper as a director (2 pages) |
13 August 2013 | Appointment of Miss Karin Cooper as a secretary (1 page) |
13 August 2013 | Appointment of Mr Fady Bakhos as a director (2 pages) |
13 August 2013 | Appointment of Mr Fady Bakhos as a director (2 pages) |
13 August 2013 | Appointment of Mr Zaki Nasser Zaki El Guiziri as a director (2 pages) |
13 August 2013 | Appointment of Miss Karin Cooper as a secretary (1 page) |
13 August 2013 | Appointment of Mr Zaki Nasser Zaki El Guiziri as a director (2 pages) |
13 August 2013 | Appointment of Miss Karin Cooper as a director (2 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a secretary (1 page) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a secretary (1 page) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a director (1 page) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a director (1 page) |
8 May 2013 | Termination of appointment of John Rea as a director (1 page) |
8 May 2013 | Termination of appointment of John Rea as a director (1 page) |
8 May 2013 | Termination of appointment of John O'shea as a director (1 page) |
8 May 2013 | Termination of appointment of John O'shea as a director (1 page) |
7 May 2013 | Registration of charge 009229470009 (31 pages) |
7 May 2013 | Registration of charge 009229470009 (31 pages) |
12 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
15 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
13 June 2008 | Return made up to 05/03/08; full list of members (5 pages) |
13 June 2008 | Return made up to 05/03/08; full list of members (5 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 December 2007 | Return made up to 05/03/07; full list of members (3 pages) |
11 December 2007 | Return made up to 05/03/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
8 October 2007 | Return made up to 05/03/06; full list of members (3 pages) |
8 October 2007 | Return made up to 05/03/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
25 August 2006 | Particulars of mortgage/charge (7 pages) |
25 August 2006 | Particulars of mortgage/charge (7 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (37 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (37 pages) |
28 July 2006 | Resolutions
|
20 June 2006 | Particulars of mortgage/charge (15 pages) |
20 June 2006 | Particulars of mortgage/charge (15 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 05/03/05; full list of members
|
24 February 2006 | Return made up to 05/03/05; full list of members
|
13 January 2006 | Full accounts made up to 31 December 2004 (25 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (25 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page) |
10 December 2004 | Return made up to 05/03/04; full list of members (8 pages) |
10 December 2004 | Return made up to 05/03/04; full list of members (8 pages) |
29 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 October 2003 | Full accounts made up to 30 September 2002 (20 pages) |
31 October 2003 | Full accounts made up to 30 September 2002 (20 pages) |
10 October 2003 | Return made up to 05/03/03; full list of members
|
10 October 2003 | Return made up to 05/03/03; full list of members
|
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
19 December 2002 | Full accounts made up to 30 September 2001 (17 pages) |
19 December 2002 | Full accounts made up to 30 September 2001 (17 pages) |
17 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
21 January 2002 | Full accounts made up to 30 September 2000 (16 pages) |
21 January 2002 | Full accounts made up to 30 September 2000 (16 pages) |
16 March 2001 | Return made up to 05/03/01; full list of members
|
16 March 2001 | Return made up to 05/03/01; full list of members
|
14 December 2000 | Full accounts made up to 30 September 1999 (15 pages) |
14 December 2000 | Full accounts made up to 30 September 1999 (15 pages) |
29 March 2000 | Return made up to 05/03/00; full list of members
|
29 March 2000 | Return made up to 05/03/00; full list of members
|
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
4 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
19 August 1999 | Particulars of mortgage/charge (9 pages) |
19 August 1999 | Particulars of mortgage/charge (9 pages) |
30 June 1999 | Return made up to 05/03/99; no change of members (4 pages) |
30 June 1999 | Return made up to 05/03/99; no change of members (4 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | New director appointed (3 pages) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1998 | Particulars of mortgage/charge (8 pages) |
26 May 1998 | Particulars of mortgage/charge (8 pages) |
18 May 1998 | Particulars of mortgage/charge (5 pages) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Particulars of mortgage/charge (5 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: beaufort house tenth floor 15 st botolph street london. EC3A 7EE (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: beaufort house tenth floor 15 st botolph street london. EC3A 7EE (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Auditor's resignation (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Auditors statement (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
18 May 1998 | Auditor's resignation (1 page) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Auditors statement (1 page) |
18 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
18 May 1998 | Director resigned (1 page) |
27 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 April 1998 | Return made up to 05/03/98; full list of members (7 pages) |
21 April 1998 | Return made up to 05/03/98; full list of members (7 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 May 1997 | Return made up to 05/03/97; no change of members (5 pages) |
1 May 1997 | Return made up to 05/03/97; no change of members (5 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 April 1996 | Return made up to 05/03/96; no change of members (5 pages) |
21 April 1996 | Return made up to 05/03/96; no change of members (5 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 March 1995 | Return made up to 05/03/95; full list of members
|
27 March 1995 | Return made up to 05/03/95; full list of members
|
3 May 1994 | Return made up to 05/03/94; change of members (8 pages) |
3 May 1994 | Return made up to 05/03/94; change of members (8 pages) |
23 March 1994 | Director resigned (2 pages) |
23 March 1994 | Director resigned (2 pages) |
4 August 1993 | £ nc 200/3309300 27/05/93 (1 page) |
4 August 1993 | Ad 27/05/93--------- £ si 3309100@1=3309100 £ ic 200/3309300 (2 pages) |
4 August 1993 | Resolutions
|
4 August 1993 | Resolutions
|
4 August 1993 | £ nc 200/3309300 27/05/93 (1 page) |
4 August 1993 | Ad 27/05/93--------- £ si 3309100@1=3309100 £ ic 200/3309300 (2 pages) |
12 May 1993 | Return made up to 05/03/93; no change of members (7 pages) |
12 May 1993 | Return made up to 05/03/93; no change of members (7 pages) |
4 May 1993 | New director appointed (3 pages) |
4 May 1993 | New director appointed (3 pages) |
20 April 1993 | New director appointed (2 pages) |
20 April 1993 | New director appointed (2 pages) |
12 February 1993 | New secretary appointed (2 pages) |
12 February 1993 | New secretary appointed (2 pages) |
25 March 1992 | Return made up to 05/03/92; full list of members (5 pages) |
25 March 1992 | Return made up to 05/03/92; full list of members (5 pages) |
2 July 1991 | Return made up to 05/03/91; full list of members (5 pages) |
2 July 1991 | Return made up to 05/03/91; full list of members (5 pages) |
19 December 1989 | Resolutions
|
19 December 1989 | Resolutions
|
14 September 1989 | Return made up to 07/09/89; full list of members (6 pages) |
14 September 1989 | Return made up to 07/09/89; full list of members (6 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
13 May 1988 | Director resigned (2 pages) |
13 May 1988 | Director resigned (2 pages) |
17 March 1988 | Resolutions
|
17 March 1988 | Resolutions
|
25 October 1987 | Return made up to 10/09/87; full list of members (4 pages) |
25 October 1987 | Return made up to 10/09/87; full list of members (4 pages) |
21 November 1986 | Full accounts made up to 31 December 1985 (15 pages) |
21 November 1986 | Full accounts made up to 31 December 1985 (15 pages) |
4 November 1986 | Return made up to 14/03/86; full list of members (4 pages) |
4 November 1986 | Return made up to 14/03/86; full list of members (4 pages) |
20 April 1983 | Company name changed\certificate issued on 20/04/83 (2 pages) |
20 April 1983 | Company name changed\certificate issued on 20/04/83 (2 pages) |
20 November 1967 | Certificate of incorporation (1 page) |
20 November 1967 | Incorporation (16 pages) |
20 November 1967 | Incorporation (16 pages) |
20 November 1967 | Certificate of incorporation (1 page) |