Company NameChurchill Group Limited
Company StatusActive
Company Number00922947
CategoryPrivate Limited Company
Incorporation Date20 November 1967(56 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(30 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Director NameSheikh Jassim Bin Hamad Al Thani
Date of BirthMarch 1982 (Born 42 years ago)
NationalityQatari
StatusCurrent
Appointed01 August 2013(45 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleChairman
Country of ResidenceQatar
Correspondence Address30 Portman Square
London
W1A 4ZX
Director NameMr Fady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityLebanese
StatusCurrent
Appointed01 August 2013(45 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleLawyer
Country of ResidenceQatar
Correspondence Address30 Portman Square
London
W1A 4ZX
Director NameMrs Karin Cooper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2013(45 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Portman Square
London
W1A 4ZX
Secretary NameMiss Karin Cooper
StatusCurrent
Appointed01 August 2013(45 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address30 Portman Square
London
W1A 4ZX
Director NameMr Charles Chan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 1993)
RoleCompany Director
Correspondence AddressPark Lane Hotel
310 Gloucester Road
Hong Kong
Foreign
Secretary NameMr Charles Chan
NationalityBritish
StatusResigned
Appointed05 March 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 1993)
RoleCompany Director
Correspondence AddressPark Lane Hotel
310 Gloucester Road
Hong Kong
Foreign
Director NamePhilip John De Veulle
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(25 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 March 1993)
RoleChartered Accountant
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Channel
Director NamePaul Ivan Michael Huddlestone
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(25 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 March 1993)
RoleChartered Accountant
Correspondence AddressLe Gallais Chambers
54 Bath Road
St Helier Je4 8ud
Jersey
Director NamePeter William Hargreaves
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(25 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 1998)
RoleChartered Accountant
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Jersey
JE4 8YD
Director NameLewis Russel Horace Grant
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(25 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 19 March 1993)
RoleChartered Accountant
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Channel
Director NameMyles Tweedale Stott
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 1998)
RoleChartered Accountant
Correspondence AddressMaison Des Paons
Avenue Pictet De Rochemont 7
Geneva Ch-1207
Switzerland
Director NameSaeb Zeki Moatassem
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(30 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2013)
RoleDirector Secretary
Country of ResidenceQatar
Correspondence Address34 Duncan Road
Richmond
TW9 2JD
Director NameJohn O'Shea
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(30 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Valiant House
Vicarage Crescent
London
SW11 3LX
Secretary NameSaeb Zeki Moatassem
NationalityBritish
StatusResigned
Appointed05 May 1998(30 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2013)
RoleDirector Secretary
Country of ResidenceQatar
Correspondence Address34 Duncan Road
Richmond
TW9 2JD
Director NameJohn Rea
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(32 years after company formation)
Appointment Duration13 years, 5 months (resigned 02 May 2013)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence Address30 Portman Square
London
W1A 4ZX
Director NameZaki Nasser Zaki El Guiziri
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEgyptian
StatusResigned
Appointed01 August 2013(45 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address30 Portman Square
London
W1A 4ZX
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(25 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 1998)
Correspondence Address55 Basinghall Street
London
EC2V 5HD
Director NameGuardian Limited (Corporation)
StatusResigned
Appointed19 March 1993(25 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 05 March 1993)
Correspondence AddressHarbour House
Queen Street
Grand Turk
Turks And Caicos Islands

Contact

Websitelondon.churchill.hyatt.com

Location

Registered Address30 Portman Square
London
W1A 4ZX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3.3m at £1International Hoteliers (Uk) LTD
100.00%
Ordinary
99 at £1International Hoteliers (Uk) LTD
0.00%
Deferred
1 at £1Primeairo LTD
0.00%
Deferred

Financials

Year2014
Turnover£37,015,000
Net Worth£46,450,000
Cash£19,501,000
Current Liabilities£21,824,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

30 April 2013Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1985Delivered 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 2013Delivered 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 1983Delivered 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 2020Delivered 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 2015Delivered 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 2015Delivered 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

Filing History

10 January 2021Full accounts made up to 31 December 2019 (39 pages)
24 August 2020Satisfaction of charge 009229470012 in full (1 page)
24 August 2020Satisfaction of charge 009229470011 in full (1 page)
11 August 2020Registration of charge 009229470013, created on 31 July 2020 (51 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (35 pages)
20 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
16 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (36 pages)
13 October 2016Full accounts made up to 31 December 2015 (36 pages)
12 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,309,300
(7 pages)
12 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,309,300
(7 pages)
23 December 2015Registration of charge 009229470012, created on 17 December 2015 (17 pages)
23 December 2015Registration of charge 009229470012, created on 17 December 2015 (17 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 December 2015Memorandum and Articles of Association (5 pages)
3 December 2015Memorandum and Articles of Association (5 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 October 2015Full accounts made up to 31 December 2014 (23 pages)
15 October 2015Full accounts made up to 31 December 2014 (23 pages)
12 September 2015Satisfaction of charge 7 in full (4 pages)
12 September 2015Satisfaction of charge 8 in full (4 pages)
12 September 2015Satisfaction of charge 009229470010 in full (4 pages)
12 September 2015Satisfaction of charge 009229470009 in full (4 pages)
12 September 2015Satisfaction of charge 8 in full (4 pages)
12 September 2015Satisfaction of charge 6 in full (4 pages)
12 September 2015Satisfaction of charge 009229470009 in full (4 pages)
12 September 2015Satisfaction of charge 009229470010 in full (4 pages)
12 September 2015Satisfaction of charge 6 in full (4 pages)
12 September 2015Satisfaction of charge 7 in full (4 pages)
21 August 2015Registration of charge 009229470011, created on 18 August 2015 (52 pages)
21 August 2015Registration of charge 009229470011, created on 18 August 2015 (52 pages)
7 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,309,300
(7 pages)
7 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,309,300
(7 pages)
7 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,309,300
(7 pages)
9 July 2014Full accounts made up to 31 December 2013 (23 pages)
9 July 2014Full accounts made up to 31 December 2013 (23 pages)
9 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3,309,300
(7 pages)
9 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3,309,300
(7 pages)
9 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3,309,300
(7 pages)
5 October 2013Registration of charge 009229470010 (14 pages)
5 October 2013Registration of charge 009229470010 (14 pages)
14 August 2013Appointment of Sheikh Jassim Bin Hamad Al Thani as a director (2 pages)
14 August 2013Appointment of Sheikh Jassim Bin Hamad Al Thani as a director (2 pages)
13 August 2013Appointment of Miss Karin Cooper as a director (2 pages)
13 August 2013Appointment of Miss Karin Cooper as a secretary (1 page)
13 August 2013Appointment of Mr Fady Bakhos as a director (2 pages)
13 August 2013Appointment of Mr Fady Bakhos as a director (2 pages)
13 August 2013Appointment of Mr Zaki Nasser Zaki El Guiziri as a director (2 pages)
13 August 2013Appointment of Miss Karin Cooper as a secretary (1 page)
13 August 2013Appointment of Mr Zaki Nasser Zaki El Guiziri as a director (2 pages)
13 August 2013Appointment of Miss Karin Cooper as a director (2 pages)
2 August 2013Full accounts made up to 31 December 2012 (23 pages)
2 August 2013Full accounts made up to 31 December 2012 (23 pages)
31 July 2013Termination of appointment of Saeb Moatassem as a secretary (1 page)
31 July 2013Termination of appointment of Saeb Moatassem as a secretary (1 page)
31 July 2013Termination of appointment of Saeb Moatassem as a director (1 page)
31 July 2013Termination of appointment of Saeb Moatassem as a director (1 page)
8 May 2013Termination of appointment of John Rea as a director (1 page)
8 May 2013Termination of appointment of John Rea as a director (1 page)
8 May 2013Termination of appointment of John O'shea as a director (1 page)
8 May 2013Termination of appointment of John O'shea as a director (1 page)
7 May 2013Registration of charge 009229470009 (31 pages)
7 May 2013Registration of charge 009229470009 (31 pages)
12 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
27 February 2013Resolutions
  • RES13 ‐ Company revoke current authorised share capital 22/02/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2013Resolutions
  • RES13 ‐ Company revoke current authorised share capital 22/02/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2012Full accounts made up to 31 December 2011 (23 pages)
15 August 2012Full accounts made up to 31 December 2011 (23 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
28 September 2011Full accounts made up to 31 December 2010 (22 pages)
28 September 2011Full accounts made up to 31 December 2010 (22 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
13 September 2009Full accounts made up to 31 December 2008 (22 pages)
13 September 2009Full accounts made up to 31 December 2008 (22 pages)
24 April 2009Return made up to 05/03/09; full list of members (5 pages)
24 April 2009Return made up to 05/03/09; full list of members (5 pages)
13 June 2008Return made up to 05/03/08; full list of members (5 pages)
13 June 2008Return made up to 05/03/08; full list of members (5 pages)
22 April 2008Full accounts made up to 31 December 2007 (21 pages)
22 April 2008Full accounts made up to 31 December 2007 (21 pages)
11 December 2007Return made up to 05/03/07; full list of members (3 pages)
11 December 2007Return made up to 05/03/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
8 October 2007Return made up to 05/03/06; full list of members (3 pages)
8 October 2007Return made up to 05/03/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
25 August 2006Particulars of mortgage/charge (7 pages)
25 August 2006Particulars of mortgage/charge (7 pages)
28 July 2006Declaration of assistance for shares acquisition (37 pages)
28 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 July 2006Declaration of assistance for shares acquisition (37 pages)
28 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2006Particulars of mortgage/charge (15 pages)
20 June 2006Particulars of mortgage/charge (15 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
24 February 2006Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2006Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2006Full accounts made up to 31 December 2004 (25 pages)
13 January 2006Full accounts made up to 31 December 2004 (25 pages)
18 January 2005Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page)
18 January 2005Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page)
10 December 2004Return made up to 05/03/04; full list of members (8 pages)
10 December 2004Return made up to 05/03/04; full list of members (8 pages)
29 November 2004Full accounts made up to 31 December 2003 (21 pages)
29 November 2004Full accounts made up to 31 December 2003 (21 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
22 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 October 2003Full accounts made up to 30 September 2002 (20 pages)
31 October 2003Full accounts made up to 30 September 2002 (20 pages)
10 October 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 December 2002Full accounts made up to 30 September 2001 (17 pages)
19 December 2002Full accounts made up to 30 September 2001 (17 pages)
17 April 2002Return made up to 05/03/02; full list of members (7 pages)
17 April 2002Return made up to 05/03/02; full list of members (7 pages)
21 January 2002Full accounts made up to 30 September 2000 (16 pages)
21 January 2002Full accounts made up to 30 September 2000 (16 pages)
16 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
16 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
14 December 2000Full accounts made up to 30 September 1999 (15 pages)
14 December 2000Full accounts made up to 30 September 1999 (15 pages)
29 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
13 October 1999Full accounts made up to 31 December 1998 (16 pages)
13 October 1999Full accounts made up to 31 December 1998 (16 pages)
4 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
4 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
19 August 1999Particulars of mortgage/charge (9 pages)
19 August 1999Particulars of mortgage/charge (9 pages)
30 June 1999Return made up to 05/03/99; no change of members (4 pages)
30 June 1999Return made up to 05/03/99; no change of members (4 pages)
15 September 1998Registered office changed on 15/09/98 from: hill house 1 little new street london EC4A 3TR (1 page)
15 September 1998Registered office changed on 15/09/98 from: hill house 1 little new street london EC4A 3TR (1 page)
13 July 1998New director appointed (3 pages)
13 July 1998New director appointed (3 pages)
4 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1998Particulars of mortgage/charge (8 pages)
26 May 1998Particulars of mortgage/charge (8 pages)
18 May 1998Particulars of mortgage/charge (5 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Particulars of mortgage/charge (5 pages)
18 May 1998Registered office changed on 18/05/98 from: beaufort house tenth floor 15 st botolph street london. EC3A 7EE (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: beaufort house tenth floor 15 st botolph street london. EC3A 7EE (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Auditor's resignation (1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Auditors statement (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Declaration of assistance for shares acquisition (6 pages)
18 May 1998Auditor's resignation (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Auditors statement (1 page)
18 May 1998Declaration of assistance for shares acquisition (6 pages)
18 May 1998Director resigned (1 page)
27 April 1998Full accounts made up to 31 December 1997 (16 pages)
27 April 1998Full accounts made up to 31 December 1997 (16 pages)
21 April 1998Return made up to 05/03/98; full list of members (7 pages)
21 April 1998Return made up to 05/03/98; full list of members (7 pages)
25 July 1997Full accounts made up to 31 December 1996 (15 pages)
25 July 1997Full accounts made up to 31 December 1996 (15 pages)
1 May 1997Return made up to 05/03/97; no change of members (5 pages)
1 May 1997Return made up to 05/03/97; no change of members (5 pages)
30 June 1996Full accounts made up to 31 December 1995 (15 pages)
30 June 1996Full accounts made up to 31 December 1995 (15 pages)
21 April 1996Return made up to 05/03/96; no change of members (5 pages)
21 April 1996Return made up to 05/03/96; no change of members (5 pages)
9 November 1995Full accounts made up to 31 December 1994 (17 pages)
9 November 1995Full accounts made up to 31 December 1994 (17 pages)
27 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1994Return made up to 05/03/94; change of members (8 pages)
3 May 1994Return made up to 05/03/94; change of members (8 pages)
23 March 1994Director resigned (2 pages)
23 March 1994Director resigned (2 pages)
4 August 1993£ nc 200/3309300 27/05/93 (1 page)
4 August 1993Ad 27/05/93--------- £ si 3309100@1=3309100 £ ic 200/3309300 (2 pages)
4 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1993£ nc 200/3309300 27/05/93 (1 page)
4 August 1993Ad 27/05/93--------- £ si 3309100@1=3309100 £ ic 200/3309300 (2 pages)
12 May 1993Return made up to 05/03/93; no change of members (7 pages)
12 May 1993Return made up to 05/03/93; no change of members (7 pages)
4 May 1993New director appointed (3 pages)
4 May 1993New director appointed (3 pages)
20 April 1993New director appointed (2 pages)
20 April 1993New director appointed (2 pages)
12 February 1993New secretary appointed (2 pages)
12 February 1993New secretary appointed (2 pages)
25 March 1992Return made up to 05/03/92; full list of members (5 pages)
25 March 1992Return made up to 05/03/92; full list of members (5 pages)
2 July 1991Return made up to 05/03/91; full list of members (5 pages)
2 July 1991Return made up to 05/03/91; full list of members (5 pages)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1989Return made up to 07/09/89; full list of members (6 pages)
14 September 1989Return made up to 07/09/89; full list of members (6 pages)
7 March 1989Return made up to 31/12/88; full list of members (6 pages)
7 March 1989Return made up to 31/12/88; full list of members (6 pages)
13 May 1988Director resigned (2 pages)
13 May 1988Director resigned (2 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 October 1987Return made up to 10/09/87; full list of members (4 pages)
25 October 1987Return made up to 10/09/87; full list of members (4 pages)
21 November 1986Full accounts made up to 31 December 1985 (15 pages)
21 November 1986Full accounts made up to 31 December 1985 (15 pages)
4 November 1986Return made up to 14/03/86; full list of members (4 pages)
4 November 1986Return made up to 14/03/86; full list of members (4 pages)
20 April 1983Company name changed\certificate issued on 20/04/83 (2 pages)
20 April 1983Company name changed\certificate issued on 20/04/83 (2 pages)
20 November 1967Certificate of incorporation (1 page)
20 November 1967Incorporation (16 pages)
20 November 1967Incorporation (16 pages)
20 November 1967Certificate of incorporation (1 page)