Company NameProject Castle Limited
Company StatusDissolved
Company Number01517581
CategoryPrivate Limited Company
Incorporation Date16 September 1980(43 years, 6 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Liam Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed04 June 2015(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 15 October 2019)
RoleDirectors
Country of ResidenceIreland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Fady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed29 February 2016(35 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 15 October 2019)
RoleLegal Counsel
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameJohn Charles Wintle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 1996)
RoleDirector Of Restaurant Divisio
Correspondence Address1 Bray Close
Maidenbower
Crawley
West Sussex
RH10 7QW
Director NameWilly Benedict Gegen Bauer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish & German
StatusResigned
Appointed01 May 1992(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCompany Director
Correspondence Address6 Hitherwood Drive
Dulwich
London
SE19 1XB
Director NameDidier Garnier
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 1997)
RoleRestauranteur
Correspondence Address24 Harrington Gardens
London
SW7 4LS
Director NameLord Rathcavan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressCleggan Lodge
Broughshane
Ballymena
County Antrim
BT43 7JW
Northern Ireland
Director NameMr Pradeep Kumar Dutta Gupta
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nursery Rise
Great Dunmow
Essex
CM6 1XW
Director NameGiles Richard Carless Shepard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleManaging Director
Correspondence AddressWallop House
Nether Wallop
Stockbridge
Hampshire
SO20 8HE
Secretary NameMr William Rowland Llewellyn Leigh
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1995)
RoleCompany Director
Correspondence AddressChancel House
Church Street Hadlow
Tonbridge
Kent
TN11 0DB
Secretary NameMr Martin Balfour Radcliffe
NationalityBritish
StatusResigned
Appointed14 January 1995(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address34 Lamont Road
London
Sw10
Director NameRamon Pajares
Date of BirthJuly 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed11 October 1996(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1999)
RoleHotelier
Correspondence Address38 Pont Street Mews
London
SW1X 0AF
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Barnet Wood Road
Bromley
Kent
BR2 8HJ
Secretary NameMr Malcolm Ronald France
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(16 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameTimothy John Gates
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2003)
RoleDirector Of Human Resources
Correspondence Address18 Clifton Road
Teddington
Middlesex
TW11 8SW
Director NameGeraldine McKenna
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 December 1999(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 May 2004)
RoleMarketing Director
Correspondence AddressNo 3 Birley Street
London
SW11 5XE
Director NamePeter Joseph Donnelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2004(23 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 2005)
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address104 Avoca Park
Blackrock
Co. Dublin
Republic Of Ireland
Director NameMr Thomas Patrick Dowd
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2004(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Secretary NameMr Thomas Patrick Dowd
NationalityIrish
StatusResigned
Appointed06 May 2004(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Director NameMr Malcolm Ronald France
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameMr Malcolm Ronald France
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameDavid Weston Allen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2004(23 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 2005)
RoleChartered Accountant
Correspondence Address8 Merton Walk
Mount Saint Annes
Milltown
Dublin
6
Director NameMs Geraldine Maria Martina McKenna
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2005(24 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address31 Clancarty Road
London
SW6 3AH
Director NameMr Mark Nicholas Hennebry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2005(24 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Maybourne Hotels Ltd
30 Old Burlington St
Mayfair
London
W1S 3AR
Secretary NameMr Malcolm Ronald France
NationalityBritish
StatusResigned
Appointed30 August 2005(24 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameMr Stephen Jude Alden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed24 July 2006(25 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 July 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Director NameMs Sara Louise Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2007)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Paul Reynolds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2008)
RoleVp Sales & Marketing
Country of ResidenceEngland
Correspondence Address30 Bradbourne Street
London
SW6 3TE
Secretary NameMs Sara Louise Edwards
NationalityBritish
StatusResigned
Appointed24 July 2006(25 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 2007)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Secretary NameMr Clive Anthony Gibbons
NationalityBritish
StatusResigned
Appointed08 February 2007(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMiss Lisa Eleonora Seelinger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2008(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleGroup Director Hr
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Maybourne Hotels Ltd
30 Old Burlington St
Mayfair
London
W1S 3AR
Secretary NameMs Carole Walker
NationalityBritish
StatusResigned
Appointed01 May 2009(28 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMs Carole Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(31 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ

Contact

Websitemaybourne.com
Email address[email protected]
Telephone020 71078885
Telephone regionLondon

Location

Registered Address27 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Maybourne Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 November 1986Delivered on: 26 November 1986
Satisfied on: 13 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 243 brompton road london SW3.
Fully Satisfied
14 November 1986Delivered on: 17 November 1986
Satisfied on: 13 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a lower ground floor 136 brompton road, london SW3.
Fully Satisfied
11 July 1986Delivered on: 24 July 1986
Satisfied on: 8 June 1989
Persons entitled: Rea Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 June 1986Delivered on: 23 June 1986
Satisfied on: 13 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the ground floor & basement 256 brompton road, london SW3.
Fully Satisfied
8 April 1986Delivered on: 22 April 1986
Satisfied on: 8 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all l/h land & buildings situated at & k/a 243 brompton road london SW3 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 August 2019Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019 (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
18 July 2019Application to strike the company off the register (3 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 August 2016Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
6 May 2016Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(5 pages)
6 May 2016Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(5 pages)
23 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
23 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
23 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
16 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
5 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(5 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(5 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(5 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(5 pages)
8 May 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
8 May 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(5 pages)
8 May 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
25 September 2013Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington St Mayfair London W1S 3AR on 25 September 2013 (1 page)
25 September 2013Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington St Mayfair London W1S 3AR on 25 September 2013 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 May 2011Register(s) moved to registered inspection location (1 page)
16 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
16 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
16 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 May 2011Register(s) moved to registered inspection location (1 page)
16 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Miss Lisa Eleonora Seelinger on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Nicholas Hennebry on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Stephen Alden on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Ms Carole Walker on 1 April 2010 (1 page)
7 April 2010Director's details changed for Mr Stephen Alden on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Ms Carole Walker on 1 April 2010 (1 page)
7 April 2010Director's details changed for Miss Lisa Eleonora Seelinger on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Nicholas Hennebry on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Nicholas Hennebry on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Lisa Eleonora Seelinger on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Ms Carole Walker on 1 April 2010 (1 page)
7 April 2010Director's details changed for Mr Stephen Alden on 1 April 2010 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
21 July 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
21 July 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
26 May 2009Secretary appointed carole walker (1 page)
26 May 2009Secretary appointed carole walker (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
31 March 2008Appointment terminated director sara edwards (1 page)
31 March 2008Appointment terminated director sara edwards (1 page)
29 March 2008Appointment terminated director paul reynolds (1 page)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 March 2008Appointment terminated director paul reynolds (1 page)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
5 June 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
24 May 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(7 pages)
24 May 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(7 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
12 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
10 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page)
5 April 2005Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP (1 page)
7 December 2004New director appointed (4 pages)
7 December 2004New director appointed (4 pages)
7 September 2004New director appointed (4 pages)
7 September 2004New director appointed (4 pages)
9 July 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
9 July 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed;new director appointed (3 pages)
24 June 2004New director appointed (3 pages)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (3 pages)
24 June 2004New secretary appointed;new director appointed (3 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
23 May 2003Director resigned (1 page)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 June 2002Return made up to 01/05/02; full list of members (7 pages)
5 June 2002Return made up to 01/05/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
9 July 2001Return made up to 01/05/01; full list of members (6 pages)
9 July 2001Return made up to 01/05/01; full list of members (6 pages)
8 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 July 2000Return made up to 01/05/00; full list of members (6 pages)
4 July 2000Return made up to 01/05/00; full list of members (6 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
2 June 1999Return made up to 01/05/99; full list of members (5 pages)
2 June 1999Return made up to 01/05/99; full list of members (5 pages)
19 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Return made up to 01/05/98; full list of members (5 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Return made up to 01/05/98; full list of members (5 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 April 1998Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
2 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 April 1998Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
2 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
3 June 1997Company name changed st. Quentin LIMITED\certificate issued on 04/06/97 (2 pages)
3 June 1997Company name changed st. Quentin LIMITED\certificate issued on 04/06/97 (2 pages)
20 May 1997Return made up to 01/05/97; full list of members (7 pages)
20 May 1997Return made up to 01/05/97; full list of members (7 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1995 (6 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1995 (6 pages)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1996New secretary appointed (2 pages)
2 November 1996New secretary appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
28 May 1996Return made up to 01/05/96; full list of members (5 pages)
28 May 1996Return made up to 01/05/96; full list of members (5 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (4 pages)
23 May 1995Return made up to 01/05/95; full list of members (12 pages)
23 May 1995Return made up to 01/05/95; full list of members (12 pages)
8 December 1981Company name changed\certificate issued on 08/12/81 (5 pages)
8 December 1981Company name changed\certificate issued on 08/12/81 (5 pages)
16 September 1980Certificate of incorporation (1 page)
16 September 1980Certificate of incorporation (1 page)