Company NameRibbon Holdings No.2 Limited
Company StatusDissolved
Company Number01295183
CategoryPrivate Limited Company
Incorporation Date21 January 1977(47 years, 2 months ago)
Dissolution Date6 February 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(38 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 06 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Patrick Thomas Mabry
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed17 December 2015(38 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 06 February 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2015(38 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 06 February 2019)
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NamePaul Sumpter Whitney
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1993)
RoleFinance Director
Correspondence AddressThe Barnstead
Evenley
Brackley
Northants
NN13 5SG
Director NameMr Kenneth Frederick Butcher
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1992)
RoleDevelopment Director
Correspondence AddressApplegarth Moorlane
South Newington
Banbury
Oxfordshire
OX15 4JQ
Secretary NamePaul Sumpter Whitney
NationalityBritish
StatusResigned
Appointed02 January 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressThe Barnstead
Evenley
Brackley
Northants
NN13 5SG
Director NameRobert Warwick Caston
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 1995)
RoleManaging Director
Correspondence AddressSquare De Heeus 20
1400 Brussels
Foreign
Director NameLeslie David Ritson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressOld Middle Cator House
Cator Widecombe In The Moor
Newton Abbot
Devonshire
TQ13 7UA
Director NameIan Christopher Graham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 February 1999)
RoleRegional Vp Finance
Correspondence AddressAvenue Venus 2
1410 Waterloo
Belgium
Secretary NameSamantha Anne Toon
NationalityBritish
StatusResigned
Appointed01 March 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 1994)
RoleCompany Secretarial Assistant
Correspondence Address10 St.Anthonys Court
Nightingale Lane
London
SW12 8NS
Secretary NameJulia Alison Crane
NationalityBritish
StatusResigned
Appointed15 July 1994(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address27 Hatton Court
Lubbock Road
Chislehurst
Kent
BR7 5JQ
Secretary NameSusan Bolton
NationalityBritish
StatusResigned
Appointed29 October 1998(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address10 Haygreen Close
Kingston Upon Thames
Surrey
KT2 7TS
Director NameRobert Loehr Jackman
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1999(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2003)
RoleVp Legal Counsel
Correspondence Address4 Durning Place
Ascot
Berkshire
SL5 7EZ
Director NameMs Sally Irene Rees
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Sandown Gate
Esher
Surrey
KT10 9LB
Secretary NameJean Brenda Combeer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressRobin Hill 3 St Johns Avenue
Leatherhead
Surrey
KT22 7HT
Secretary NameJean Brenda Combeer
NationalityBritish
StatusResigned
Appointed26 June 2000(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressRobin Hill 3 St Johns Avenue
Leatherhead
Surrey
KT22 7HT
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed08 October 2001(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS
Director NameMrs Catherine Mary Springett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Director NameNigel Peter Stocks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBirdwoods
School Lane Shackleford
Godalming
Surrey
GU8 6AZ
Director NameMr Richard Thomas Winter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2005)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address33 St Johns Avenue
Putney
London
SW15 6AL
Director NameMr Allan Scott McEwan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Road
Windsor
Berkshire
SL4 2AD
Secretary NameCatherine Engmann
NationalityBritish
StatusResigned
Appointed28 August 2003(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address18 Rays Avenue
Windsor
Berkshire
SL4 5HG
Director NameMr Mark Newman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 44 Sloane Street
London
SW1X 9LU
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(28 years, 4 months after company formation)
Appointment Duration3 months (resigned 23 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameMr Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(28 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 7a Howick Place
London
SW1P 1DZ
Director NameMr John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2008(31 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 2009)
RoleBanker
Correspondence Address120 Regents Park Road
London
NW1 8XL
Director NameMrs Sophie Van Oosterom
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed27 February 2009(32 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Orlando Road
London
SW4 0LD
Director NameMs Petra Cecilia Maria Ekas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2009(32 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2015)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Ivaylo Kolev
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed01 January 2015(37 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Skardon Francis Baker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(38 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Paul Loynes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(38 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Secretary NamePaul Loynes
StatusResigned
Appointed01 December 2015(38 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleCompany Director
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Justin Bruce Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(38 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(28 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2014)
Correspondence Address10 Ten Bishops Square
Eighth Floor
London
E1 6EG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2014(37 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2015)
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websitecrowneplaza.com
Telephone0800 1816068
Telephone regionFreephone

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ribbon Hotels Group (Uk) Limited
50.00%
Ordinary B
49 at £1Ribbon Hotels Group (Uk) Limited
49.00%
Ordinary A
1 at £1Kenneth Frederick Butcher
1.00%
Ordinary A

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 December 2015Delivered on: 2 December 2015
Persons entitled: Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent)

Classification: A registered charge
Outstanding
22 May 2013Delivered on: 3 June 2013
Satisfied on: 3 December 2015
Persons entitled: Deutshce Bank Ag, London Branch (The Common Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 May 1978Delivered on: 6 June 1978
Satisfied on: 4 June 2013
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being or situate at 21 & 23 singledge lane whitfield dover kent title no. K 459696 together with all fixtures present & future.
Fully Satisfied

Filing History

6 February 2019Final Gazette dissolved following liquidation (1 page)
6 November 2018Return of final meeting in a members' voluntary winding up (14 pages)
19 September 2018Termination of appointment of Justin Bruce Robinson as a director on 14 September 2018 (1 page)
20 February 2018Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (2 pages)
20 February 2018Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (2 pages)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
14 November 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to Hill House 1 Little New Street London EC4A 3TR on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to Hill House 1 Little New Street London EC4A 3TR on 14 November 2017 (2 pages)
13 November 2017Appointment of a voluntary liquidator (1 page)
13 November 2017Declaration of solvency (6 pages)
13 November 2017Declaration of solvency (6 pages)
13 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
13 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
13 November 2017Appointment of a voluntary liquidator (1 page)
26 October 2017All of the property or undertaking has been released from charge 012951830003 (5 pages)
26 October 2017All of the property or undertaking has been released from charge 012951830003 (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (10 pages)
3 October 2017Full accounts made up to 31 December 2016 (10 pages)
3 July 2017Statement of capital on 3 July 2017
  • GBP 1
(3 pages)
3 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2017Solvency Statement dated 08/06/17 (1 page)
3 July 2017Statement of capital on 3 July 2017
  • GBP 1
(3 pages)
3 July 2017Statement by Directors (1 page)
3 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2017Solvency Statement dated 08/06/17 (1 page)
3 July 2017Statement by Directors (1 page)
14 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
14 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(7 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(7 pages)
13 January 2016Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
13 January 2016Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
13 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
13 January 2016Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
13 January 2016Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
13 January 2016Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
13 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
13 January 2016Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
12 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
12 January 2016Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
12 January 2016Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
12 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
12 January 2016Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
12 January 2016Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
12 January 2016Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
12 January 2016Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
21 December 2015Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
17 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
17 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
17 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
16 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
14 December 2015Company name changed lrg holdings no. 2 LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
14 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
14 December 2015Appointment of Ivaylo Kolev as a director on 1 January 2015 (3 pages)
14 December 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 14 December 2015 (2 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Resolutions
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
(3 pages)
14 December 2015Appointment of Ivaylo Kolev as a director on 1 January 2015 (3 pages)
14 December 2015Appointment of Ivaylo Kolev as a director on 1 January 2015 (3 pages)
14 December 2015Company name changed lrg holdings no. 2 LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
14 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
14 December 2015Resolutions
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
(3 pages)
14 December 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 14 December 2015 (2 pages)
3 December 2015Satisfaction of charge 012951830002 in full (4 pages)
3 December 2015Satisfaction of charge 012951830002 in full (4 pages)
2 December 2015Registration of charge 012951830003, created on 1 December 2015 (86 pages)
2 December 2015Registration of charge 012951830003, created on 1 December 2015 (86 pages)
2 December 2015Registration of charge 012951830003, created on 1 December 2015 (86 pages)
29 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (11 pages)
4 September 2015Full accounts made up to 31 December 2014 (11 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
19 November 2014Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages)
19 November 2014Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages)
21 October 2014Full accounts made up to 31 December 2013 (11 pages)
21 October 2014Full accounts made up to 31 December 2013 (11 pages)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
4 June 2013Satisfaction of charge 1 in full (4 pages)
4 June 2013Satisfaction of charge 1 in full (4 pages)
3 June 2013Registration of charge 012951830002 (109 pages)
3 June 2013Registration of charge 012951830002 (109 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
18 January 2012Director's details changed for Mr Ryan David Prince on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
18 January 2012Director's details changed for Mr Ryan David Prince on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
19 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
24 July 2009Appointment terminated director john mccarthy (1 page)
24 July 2009Appointment terminated director john mccarthy (1 page)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
8 January 2009Return made up to 02/01/09; full list of members (4 pages)
8 January 2009Return made up to 02/01/09; full list of members (4 pages)
27 November 2008Director appointed mr john patrick mccarthy (3 pages)
27 November 2008Director appointed mr john patrick mccarthy (3 pages)
26 November 2008Appointment terminated director mark newman (1 page)
26 November 2008Appointment terminated director mark newman (1 page)
16 October 2008Full accounts made up to 31 December 2007 (9 pages)
16 October 2008Full accounts made up to 31 December 2007 (9 pages)
16 January 2008Return made up to 02/01/08; full list of members (3 pages)
16 January 2008Return made up to 02/01/08; full list of members (3 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
15 November 2007Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page)
15 November 2007Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
10 January 2007Return made up to 02/01/07; full list of members (3 pages)
10 January 2007Return made up to 02/01/07; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
20 June 2006Auditor's resignation (1 page)
20 June 2006Auditor's resignation (1 page)
16 May 2006Return made up to 02/01/06; full list of members (3 pages)
16 May 2006Return made up to 02/01/06; full list of members (3 pages)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
23 March 2006Total exemption full accounts made up to 24 May 2005 (7 pages)
23 March 2006Total exemption full accounts made up to 24 May 2005 (7 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
5 September 2005Auditor's resignation (3 pages)
5 September 2005Auditor's resignation (3 pages)
5 July 2005Registered office changed on 05/07/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
5 July 2005Registered office changed on 05/07/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
30 June 2005Director resigned (1 page)
23 June 2005Auditor's resignation (1 page)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Auditor's resignation (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
3 June 2005Company name changed intercontinental holdings limite d\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed intercontinental holdings limite d\certificate issued on 03/06/05 (2 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 May 2005Declaration of mortgage charge released/ceased (1 page)
10 May 2005Declaration of mortgage charge released/ceased (1 page)
21 January 2005Return made up to 02/01/05; full list of members (7 pages)
21 January 2005Return made up to 02/01/05; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary's particulars changed (1 page)
27 February 2004Company name changed dover motel LIMITED(the)\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed dover motel LIMITED(the)\certificate issued on 27/02/04 (2 pages)
26 February 2004Return made up to 02/01/04; full list of members (7 pages)
26 February 2004Return made up to 02/01/04; full list of members (7 pages)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
15 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
9 May 2003New director appointed (4 pages)
9 May 2003New director appointed (4 pages)
8 May 2003New director appointed (4 pages)
8 May 2003New director appointed (4 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (4 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (4 pages)
30 April 2003New director appointed (4 pages)
30 April 2003New director appointed (4 pages)
20 January 2003Return made up to 02/01/03; full list of members (6 pages)
20 January 2003Return made up to 02/01/03; full list of members (6 pages)
18 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
18 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Secretary's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
31 January 2002Return made up to 02/01/02; full list of members (7 pages)
31 January 2002Return made up to 02/01/02; full list of members (7 pages)
25 January 2002Registered office changed on 25/01/02 from: 20 north audley street london W1Y 1WE (1 page)
25 January 2002Registered office changed on 25/01/02 from: 20 north audley street london W1Y 1WE (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
5 December 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
5 December 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
5 November 2001New secretary appointed (3 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed (3 pages)
5 November 2001Secretary resigned (1 page)
27 July 2001Return made up to 02/01/01; full list of members (7 pages)
27 July 2001Return made up to 02/01/01; full list of members (7 pages)
5 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
5 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
14 February 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
14 February 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
13 January 2000Return made up to 02/01/00; full list of members (8 pages)
13 January 2000Return made up to 02/01/00; full list of members (8 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (3 pages)
12 March 1999New director appointed (3 pages)
19 February 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
19 February 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
20 January 1999Return made up to 02/01/99; no change of members (6 pages)
20 January 1999Return made up to 02/01/99; no change of members (6 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
12 March 1998Return made up to 02/01/98; full list of members (6 pages)
12 March 1998Return made up to 02/01/98; full list of members (6 pages)
30 January 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
30 January 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
25 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
25 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
28 January 1997Return made up to 02/01/97; full list of members (6 pages)
28 January 1997Return made up to 02/01/97; full list of members (6 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Secretary resigned (1 page)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
2 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 02/01/96; no change of members (4 pages)
20 February 1996Return made up to 02/01/96; no change of members (4 pages)
16 February 1996Secretary's particulars changed (2 pages)
16 February 1996Secretary's particulars changed (2 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
6 April 1995Full accounts made up to 30 September 1994 (8 pages)
6 April 1995Full accounts made up to 30 September 1994 (8 pages)
8 January 1995Return made up to 02/01/95; change of members (7 pages)
8 January 1995Return made up to 02/01/95; change of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 April 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1994Return made up to 02/01/94; full list of members (7 pages)
27 January 1994Return made up to 02/01/94; full list of members (7 pages)
5 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1977Incorporation (14 pages)
21 January 1977Incorporation (14 pages)