4 Thomas More Square
London
E1W 1YW
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Warren William Bartle |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 1992) |
Role | Area Vice President |
Correspondence Address | 29 The Quadrangle Chelsea Harbour London |
Secretary Name | Caroline Rowena Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 48 Queens Road Leytonstone London E11 1BB |
Secretary Name | Barbara Jean Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 657 Linwood Avenue Ridgewood New Jersey Channel |
Director Name | Mr Kurt Ritter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1992(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 August 1999) |
Role | President Of Sas Hotels A/S Danmark |
Country of Residence | Belgium |
Correspondence Address | Square Vergote 25a Brussels Belgium 1200 Foreign |
Director Name | Knut Jan Kleiven |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 April 1992(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 August 1999) |
Role | Group Controller Of Sas Hotels |
Country of Residence | Belgium |
Correspondence Address | Dreve Du Prieure Brussels Belguim B1160 |
Director Name | Mr Per Kjellstrom |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 1992(23 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1992) |
Role | General Manager London Portman Hotel |
Correspondence Address | Smedsbacksgt 1 Stockholm Sweden 11439 Foreign |
Secretary Name | Vice President Personnel Knut Arild Regbo |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 April 1992(23 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 03 July 1992) |
Role | Corporate Counsel Of Sas International Hotels |
Correspondence Address | 62 Heymansdries 1640 Rhode St Genese Foreign |
Secretary Name | Dagmar Adam |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 July 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Flat 7 67 St.Georges Square London Swa1 3qn |
Director Name | Mr Werner Knechtli |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 January 1993(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 1994) |
Role | General Manager |
Correspondence Address | 38 Chemin Des Noces Waterloo 1410 Belgium |
Secretary Name | Ajay Verma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(25 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Sas Portman Hotel 22 Portman Square London W1H 9FL |
Director Name | Tarje Hellebust |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 September 1994(26 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 1997) |
Role | General Manager |
Correspondence Address | Alclama Coombe Park Kingston Hill Surrey KT2 7JB |
Secretary Name | Stella Mary Donoghue |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 1994(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 58 Amersham Road Little Chalfont Buckinghamshire HP6 6SN |
Secretary Name | Declan Joseph Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1997) |
Role | Financial Controller |
Correspondence Address | 51 Hurst Lane East Molesey Surrey KT8 9EA |
Secretary Name | Dawn Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | Flat 3 15 Thornton Hill Wimbledon London SW19 4HU |
Director Name | Jan Kjaer Nielsen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 September 1997(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1999) |
Role | General Manager |
Correspondence Address | 11 Rosewood Way Farnham Common Slough Buckinghamshire SL2 3QD |
Secretary Name | Kevin Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(30 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 41 Rookswood Alton Hampshire GU34 2LD |
Director Name | Yvonne Piroska Makar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 August 1999(31 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 41 Rue Lebeau B1000 Brussels Belgium Foreign |
Director Name | Bahram Sadr Hashemi |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 August 1999(31 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 19 Rue De La Montalne B1000 Brussels Belgium Foreign |
Director Name | Saeb Moatassem |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 December 2006) |
Role | Financial Controller |
Correspondence Address | 34 Duncan Road Richmond Surrey TW9 2JD |
Director Name | John O'Shea |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 December 2006) |
Role | Hotel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 December 2006) |
Role | Hotel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Secretary Name | Saeb Moatassem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 December 2006) |
Role | Financial Controller |
Correspondence Address | 34 Duncan Road Richmond Surrey TW9 2JD |
Director Name | John Rea |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 December 2006) |
Role | Solicitor |
Correspondence Address | 22 Portman Square London W1H 7BG |
Director Name | Mr Alan Landesberg |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr David Rosenberg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr Elliot Simon Rosenberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr Gerard Nolan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2018) |
Role | Company Director |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Leonard Kevin Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 May 2018(50 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Group Managing And Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2013) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | radisson.com |
---|
Registered Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
640.1k at £1 | George Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,824,745 |
Gross Profit | £13,697,644 |
Net Worth | £38,906,715 |
Cash | £5,276,999 |
Current Liabilities | £4,280,148 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
24 December 2021 | Delivered on: 7 January 2022 Persons entitled: Aareal Bank Ag Classification: A registered charge Outstanding |
---|---|
24 December 2021 | Delivered on: 5 January 2022 Persons entitled: Aareal Bank Ag Classification: A registered charge Outstanding |
24 December 2021 | Delivered on: 24 December 2021 Persons entitled: Aareal Bank Ag, Wiesbaden Classification: A registered charge Particulars: Land and buildings on the west side of. Gloucester place, the north side of upper. Berkeley street and the east side of montagu. Street with title number NGL166458. Outstanding |
25 February 2014 | Delivered on: 27 February 2014 Persons entitled: Santander UK PLC as Common Security Trustee on Behalf of the Secured Parties Classification: A registered charge Particulars: First legal mortgage over the leasehold property known as the portman hotel and being land and buildings on the west side of gloucester place, the north side of upper berkeley street and the east side of montagu street, city of westminster, london and registered under title number NGL166458, together with fixed and floating charges over all property and assets of the company.. Notification of addition to or amendment of charge. Outstanding |
10 August 1999 | Delivered on: 14 August 1999 Persons entitled: Sas Hotels a/S Danmark Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an international management agreement dated 10TH august 1999. Particulars: Legal mortgage over l/h the london portman hotel 22 portman square london W1 t/n-NGL166458. .. 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. Outstanding |
18 April 2008 | Delivered on: 30 April 2008 Satisfied on: 6 July 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture 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: Radisson sas portman hotel, 22 portman sqaure, london t/no NGL166458 fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 December 2006 | Delivered on: 22 December 2006 Satisfied on: 9 July 2014 Persons entitled: Irish Nationwide Building Society Classification: Debenture 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: The full benefit of all stocks shares or other interests together with the goodwill and uncalled capital and the undertaking and hertitable property and all other property and assets of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Fully Satisfied |
19 December 2006 | Delivered on: 22 December 2006 Satisfied on: 9 July 2014 Persons entitled: Irish Nationwide Building Society Classification: Legal charge 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: The radisson sas portman hotel 22 portman square london t/no ngl 166458 together with all fixtures and fittings and chattels personal whatsoever now or at any time hereafter affixed or attached to such premises or to any part thereof. See the mortgage charge document for full details. Fully Satisfied |
10 August 1999 | Delivered on: 19 August 1999 Satisfied on: 8 January 2007 Persons entitled: Depfa Bank Ag, London Branch Classification: 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 london portman 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 |
30 August 2023 | Cessation of George Holdings (Uk) Limited as a person with significant control on 29 August 2023 (1 page) |
---|---|
30 August 2023 | Notification of London & Regional Offices Finance Limited as a person with significant control on 29 August 2023 (2 pages) |
14 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
2 January 2023 | Change of details for George Holdings (Uk) Limited as a person with significant control on 12 December 2022 (2 pages) |
2 January 2023 | Director's details changed for Mr Ian Malcolm Livingstone on 12 December 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
19 December 2022 | Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
28 January 2022 | Termination of appointment of Leonard Kevin Sebastian as a director on 31 December 2021 (1 page) |
7 January 2022 | Registration of charge 009328740009, created on 24 December 2021 (6 pages) |
5 January 2022 | Registration of charge 009328740008, created on 24 December 2021 (6 pages) |
28 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
24 December 2021 | Registration of charge 009328740007, created on 24 December 2021 (43 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
2 June 2021 | Satisfaction of charge 1 in full (1 page) |
13 April 2021 | Satisfaction of charge 009328740006 in full (1 page) |
29 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
18 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 March 2019 | Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 12 March 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
5 June 2018 | Appointment of Leonard Kevin Sebastian as a director on 30 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Richard Nigel Luck as a director on 30 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Richard Nigel Luck as a secretary on 2 May 2018 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 July 2014 | Satisfaction of charge 3 in full (5 pages) |
9 July 2014 | Satisfaction of charge 4 in full (5 pages) |
9 July 2014 | Satisfaction of charge 4 in full (5 pages) |
9 July 2014 | Satisfaction of charge 3 in full (5 pages) |
27 February 2014 | Registration of charge 009328740006 (67 pages) |
27 February 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
27 February 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
27 February 2014 | Registration of charge 009328740006 (67 pages) |
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
26 November 2013 | Appointment of Mr Ian Malcolm Livingstone as a director (2 pages) |
26 November 2013 | Appointment of Mr Ian Malcolm Livingstone as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Auditor's resignation (4 pages) |
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Auditor's resignation (4 pages) |
12 July 2013 | Appointment of Richard Nigel Luck as a secretary (3 pages) |
12 July 2013 | Termination of appointment of Elliot Rosenberg as a director (2 pages) |
12 July 2013 | Termination of appointment of Gerard Nolan as a director (2 pages) |
12 July 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Gerard Nolan as a director (2 pages) |
12 July 2013 | Termination of appointment of Alan Landesberg as a director (2 pages) |
12 July 2013 | Termination of appointment of Gary Landesberg as a director (2 pages) |
12 July 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 12 July 2013 (2 pages) |
12 July 2013 | Appointment of Mr Richard Nigel Luck as a director (3 pages) |
12 July 2013 | Termination of appointment of Elliot Rosenberg as a director (2 pages) |
12 July 2013 | Termination of appointment of Gary Landesberg as a director (2 pages) |
12 July 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 12 July 2013 (2 pages) |
12 July 2013 | Auditor's resignation (4 pages) |
12 July 2013 | Termination of appointment of Alan Landesberg as a director (2 pages) |
12 July 2013 | Termination of appointment of David Rosenberg as a director (2 pages) |
12 July 2013 | Appointment of Richard Nigel Luck as a secretary (3 pages) |
12 July 2013 | Termination of appointment of David Rosenberg as a director (2 pages) |
12 July 2013 | Appointment of Mr Richard Nigel Luck as a director (3 pages) |
12 July 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
12 July 2013 | Auditor's resignation (4 pages) |
10 July 2013 | Section 519 (1 page) |
10 July 2013 | Section 519 (1 page) |
6 July 2013 | Satisfaction of charge 5 in full (7 pages) |
6 July 2013 | Satisfaction of charge 5 in full (7 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Director's details changed for Mr Elliot Simon Rosenberg on 17 August 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr David Rosenberg on 17 August 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Elliot Simon Rosenberg on 17 August 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr David Rosenberg on 17 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Alan Landesberg on 12 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Alan Landesberg on 12 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Alan Landesberg on 11 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Alan Landesberg on 11 August 2011 (2 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Auditor's resignation (1 page) |
4 July 2011 | Auditor's resignation (1 page) |
19 May 2011 | Appointment of Gerard Nolan as a director (2 pages) |
19 May 2011 | Appointment of Gerard Nolan as a director (2 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Full accounts made up to 31 December 2008 (19 pages) |
25 October 2010 | Full accounts made up to 31 December 2008 (19 pages) |
22 October 2010 | Removal of document (2 pages) |
22 October 2010 | Removal of document (2 pages) |
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) |
26 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
8 April 2009 | Full accounts made up to 31 December 2007 (17 pages) |
8 April 2009 | Full accounts made up to 31 December 2007 (17 pages) |
6 February 2009 | Director's change of particulars / alan landesberg / 19/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / alan landesberg / 19/01/2009 (1 page) |
23 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
15 April 2008 | Full accounts made up to 18 December 2006 (17 pages) |
15 April 2008 | Full accounts made up to 18 December 2006 (17 pages) |
17 March 2008 | Prev ext from 18/12/2007 to 31/12/2007 (1 page) |
17 March 2008 | Prev ext from 18/12/2007 to 31/12/2007 (1 page) |
19 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
29 June 2007 | Return made up to 20/12/06; full list of members (8 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 22 portman square london W1H 7BG (1 page) |
29 June 2007 | Return made up to 20/12/06; full list of members (8 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 22 portman square london W1H 7BG (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Resolutions
|
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
8 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Accounting reference date shortened from 31/12/06 to 18/12/06 (1 page) |
29 December 2006 | Accounting reference date shortened from 31/12/06 to 18/12/06 (1 page) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
11 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
13 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
15 March 2005 | Return made up to 20/12/04; full list of members
|
15 March 2005 | Return made up to 20/12/04; full list of members
|
14 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
14 March 2005 | Full accounts made up to 31 December 2003 (13 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) |
2 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
2 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members
|
7 January 2004 | Return made up to 20/12/03; full list of members
|
28 July 2003 | Full accounts made up to 31 December 2001 (13 pages) |
28 July 2003 | Full accounts made up to 31 December 2001 (13 pages) |
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
12 February 2003 | Return made up to 20/12/02; full list of members (8 pages) |
12 February 2003 | Return made up to 20/12/02; full list of members (8 pages) |
28 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
28 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
11 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
11 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
2 April 2001 | Return made up to 20/12/00; full list of members
|
2 April 2001 | Return made up to 20/12/00; full list of members
|
19 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (4 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Return made up to 20/12/99; full list of members (8 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (4 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 20/12/99; full list of members (8 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 22 portman square london W1F 9FL (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 22 portman square london W1F 9FL (1 page) |
24 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
24 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 August 1999 | Particulars of mortgage/charge (9 pages) |
19 August 1999 | Particulars of mortgage/charge (9 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
21 December 1998 | Director resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Director's particulars changed (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Return made up to 20/12/96; no change of members
|
7 March 1997 | Return made up to 20/12/96; no change of members
|
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
11 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 March 1996 | Return made up to 20/12/95; no change of members (4 pages) |
26 March 1996 | Return made up to 20/12/95; no change of members (4 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 January 1995 | Return made up to 20/12/94; full list of members (5 pages) |
6 January 1995 | Return made up to 20/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
25 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 September 1994 | Director resigned;new director appointed (2 pages) |
23 September 1994 | Director resigned;new director appointed (2 pages) |
5 May 1994 | Full accounts made up to 31 December 1993 (15 pages) |
5 May 1994 | Full accounts made up to 31 December 1993 (15 pages) |
4 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1994 | Return made up to 20/12/93; full list of members
|
4 January 1994 | Return made up to 20/12/93; full list of members
|
5 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
5 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
22 December 1992 | Return made up to 20/12/92; full list of members (7 pages) |
22 December 1992 | Return made up to 20/12/92; full list of members (7 pages) |
1 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
1 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
14 January 1992 | Return made up to 20/12/91; no change of members (7 pages) |
14 January 1992 | Return made up to 20/12/91; no change of members (7 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
9 January 1991 | Return made up to 20/12/90; full list of members (3 pages) |
9 January 1991 | Return made up to 20/12/90; full list of members (3 pages) |
6 December 1990 | Full accounts made up to 31 December 1989 (15 pages) |
6 December 1990 | Full accounts made up to 31 December 1989 (15 pages) |
2 January 1990 | Return made up to 13/11/89; full list of members (5 pages) |
2 January 1990 | Return made up to 13/11/89; full list of members (5 pages) |
27 November 1989 | Memorandum and Articles of Association (15 pages) |
27 November 1989 | Memorandum and Articles of Association (15 pages) |
3 November 1989 | Full accounts made up to 30 September 1988 (13 pages) |
3 November 1989 | Full accounts made up to 30 September 1988 (13 pages) |
2 November 1989 | Company name changed B.I.H. LIMITED\certificate issued on 03/11/89 (2 pages) |
2 November 1989 | Company name changed B.I.H. LIMITED\certificate issued on 03/11/89 (2 pages) |
26 May 1988 | Return made up to 23/03/88; full list of members (4 pages) |
26 May 1988 | Full accounts made up to 30 September 1987 (13 pages) |
26 May 1988 | Return made up to 23/03/88; full list of members (4 pages) |
26 May 1988 | Full accounts made up to 30 September 1987 (13 pages) |
20 August 1987 | Return made up to 20/03/87; full list of members (4 pages) |
20 August 1987 | Full accounts made up to 30 September 1986 (13 pages) |
20 August 1987 | Full accounts made up to 30 September 1986 (13 pages) |
20 August 1987 | Return made up to 20/03/87; full list of members (4 pages) |
21 April 1986 | Annual return made up to 24/03/86 (4 pages) |
21 April 1986 | Accounts made up to 30 September 1985 (14 pages) |
21 April 1986 | Annual return made up to 24/03/86 (4 pages) |
21 April 1986 | Accounts made up to 30 September 1985 (14 pages) |
25 July 1985 | Annual return made up to 22/04/85 (4 pages) |
25 July 1985 | Accounts made up to 30 September 1984 (13 pages) |
25 July 1985 | Annual return made up to 22/04/85 (4 pages) |
25 July 1985 | Accounts made up to 30 September 1984 (13 pages) |
9 May 1984 | Accounts made up to 30 September 1983 (13 pages) |
9 May 1984 | Accounts made up to 30 September 1983 (13 pages) |
9 May 1984 | Annual return made up to 07/03/84 (4 pages) |
9 May 1984 | Annual return made up to 07/03/84 (4 pages) |
28 November 1983 | Annual return made up to 14/03/83 (4 pages) |
28 November 1983 | Annual return made up to 14/03/83 (4 pages) |
28 November 1983 | Accounts made up to 30 September 1982 (11 pages) |
28 November 1983 | Accounts made up to 30 September 1982 (11 pages) |
16 April 1982 | Accounts made up to 31 December 1981 (11 pages) |
16 April 1982 | Accounts made up to 31 December 1981 (11 pages) |
8 April 1980 | Annual return made up to 01/04/80 (7 pages) |
8 April 1980 | Annual return made up to 01/04/80 (7 pages) |
28 January 1969 | Allotment of shares (2 pages) |
28 January 1969 | Allotment of shares (2 pages) |
20 December 1968 | Alter mem and arts (1 page) |
20 December 1968 | Alter mem and arts (1 page) |
28 May 1968 | Incorporation (16 pages) |
28 May 1968 | Incorporation (16 pages) |
10 January 1959 | Increase in nominal capital (2 pages) |
10 January 1959 | Increase in nominal capital (2 pages) |