Company NameInn On The Park (London) Limited
Company StatusActive
Company Number01859449
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Nevine Nabil Al-Manni
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(35 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(35 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Robin Baird
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(36 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Bruno Chibuzo Obasi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(38 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(39 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Gavin Frederick Mark Stebbing
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(39 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMrs Wendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(39 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Secretary NameSpring Board Limited (Corporation)
StatusCurrent
Appointed13 July 2020(35 years, 8 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address17 Broad Street
St. Helier
Jersey
JE2 3RR
Director NameMr Peter Chong Cheng Fu
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySingaporean
StatusResigned
Appointed05 February 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address4 Ardmore Park
Singapore 1025
Foreign
Director NameMr Peter Yung Sian Fu
Date of BirthDecember 1923 (Born 100 years ago)
NationalitySingaporean
StatusResigned
Appointed05 February 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address21 Lermit Road
Singapore 1025
Foreign
Director NameDavid Song Long Ban
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySingaporean
StatusResigned
Appointed05 February 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address50 Draycott Park
24-01 Draycott Tower
Singapore 1025
Director NameMr Howard Warwick Atkinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 1995)
RoleAccountant
Correspondence AddressThe Barn 178 Main Road
Naphill
Buckinghamshire
HP14 4RX
Director NameMr Raymond Anstis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 1995)
RoleSolicitor
Correspondence AddressLittle Basing Vicarage Walk
Bray
Maidenhead
Berkshire
SL6 2AE
Secretary NameMr Howard Warwick Atkinson
NationalityBritish
StatusResigned
Appointed05 February 1992(7 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressSundowners Cockpit Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EU
Director NameSteven Howard Grapstein
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1995(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address767 Third Avenue
New York 10017
Usa
Director NameHrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed15 December 1995(11 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2006)
RoleInternational Investor
Country of ResidenceSaudi Arabia
Correspondence AddressThe Home Of His Royal Highness
Nasriah District
PO Box 8653
Riyadh
11492
Director NameMustafa Al-Hejailan
Date of BirthMay 1950 (Born 74 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed15 December 1995(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 25 October 2002)
RoleBusinessman/Investor
Correspondence AddressThe Home Of Mustafa Al-Hejailan
Raid District
PO Box 24893
Riyadh
11476
Director NameMr Howard Warwick Atkinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressSundowners Cockpit Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EU
Director NameSaleh Al Ghul
Date of BirthMay 1956 (Born 68 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed15 October 2002(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressPO Box No.2
Riyadh
11321
Foreign
Director NameGraham Crossley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2005(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2006)
RoleDirector Of Finance
Correspondence Address22 Erlesmere Gardens
London
W13 9TY
Secretary NameGraham Crossley
NationalityBritish
StatusResigned
Appointed02 July 2005(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2006)
RoleDirector Of Finance
Correspondence Address22 Erlesmere Gardens
London
W13 9TY
Director NameMr Salah Saleh Asheer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBahraini
StatusResigned
Appointed01 December 2006(22 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address1780 Villa 1780, Road 3441
Block 933
East Riffa
Bahrain
Director NameMohammed Adnan Salem Abu Rumman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBahraini
StatusResigned
Appointed01 December 2006(22 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2012)
RoleLegal Counsel
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Secretary NameMohammed Abu Rumman
NationalityBahraini
StatusResigned
Appointed01 December 2006(22 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 December 2006)
RoleLegal Counsel
Correspondence Address121 Flat 12, Building 121
Mahooz Avenue, Block 334
Manama
Bahrain
Director NameHisham Saleh Ahmed Al-Saie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBahraini
StatusResigned
Appointed19 September 2007(22 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMahmood Ahmed Chaudhry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed19 September 2007(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2009)
RoleChartered Surveyor
Country of ResidenceBahrain
Correspondence AddressFlat 12 Building 1937
Road 1136, Block 711
Toobli
Bahrain
Director NameMr Richard Graham Catherwood Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(22 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Peters Square
London
W6 9NW
Director NameMr Roger Nicholas Blackall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2009(24 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Simon David Dinning
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(24 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 2013)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Ian Richard Cain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(24 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTangley Cottage North Side
Steeple Aston
Bicester
Oxfordshire
OX25 4SE
Director NameDr Raja Ali Mohamed Ahmed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBahraini
StatusResigned
Appointed31 December 2012(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2015)
RoleChief Financial Officer
Country of ResidenceBahrain
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Charles Ii Street
St James'S
London
SW1Y 4AE
Director NameMr Abdulla Yusuf Abdulla Yusuf Al Yaqoob
Date of BirthMay 1978 (Born 46 years ago)
NationalityBahraini
StatusResigned
Appointed13 April 2015(30 years, 5 months after company formation)
Appointment Duration6 months (resigned 12 October 2015)
RoleAsset Management
Country of ResidenceBahrain
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Matthew James Christensen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(32 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address30 Charles Ii Street
St James'S
London
SW1Y 4AE
Director NameMr Simon Derwood Auston Drewett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(35 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 October 2023)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed20 December 2006(22 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2017)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed31 August 2017(32 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2020)
Correspondence Address8 Sackville Street
London
W1S 3DG

Contact

Websitefourseasons.com
Telephone07 424824739
Telephone regionMobile

Location

Registered AddressConnect House
133-137 Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lapsent LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,130,000
Gross Profit£8,483,000
Net Worth-£420,000
Cash£8,488,000
Current Liabilities£6,824,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

30 June 2014Delivered on: 14 July 2014
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch

Classification: A registered charge
Particulars: Under lease of four seasons hotel, park lane, london, t/no: NGL125685. Under lease of nasement storerooms at 11 hamilton place, t/no: NGL682151.
Outstanding
30 June 2014Delivered on: 14 July 2014
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch

Classification: A registered charge
Outstanding
2 December 2013Delivered on: 5 December 2013
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch

Classification: A registered charge
Particulars: Under lease of four seasons hotel park lane london t/no. NGL125685. Under lease of basement storerooms at hamilton place t/no. NGL682151. Notification of addition to or amendment of charge.
Outstanding
12 October 2018Delivered on: 23 October 2018
Persons entitled: First Abu Dhabi Bank P.J.S.C., London Branch as Facility Agent

Classification: A registered charge
Particulars: Four seasons hotel, park lane, london t/no NGL125685. Basement storerooms at 11 hamilton place t/no NGL682151.
Outstanding
26 September 2018Delivered on: 12 October 2018
Persons entitled: First Abu Dhabi Bank P.J.S.C., London Branch

Classification: A registered charge
Particulars: Certain bank accounts.
Outstanding
26 September 2018Delivered on: 10 October 2018
Persons entitled: First Abu Dhabi Bank P.J.S.C., London Branch as Facility Agent

Classification: A registered charge
Particulars: Four seasons hotel, park lane, london t/no NGL125685. Basement storerooms at 11 hamilton place t/no NGL682151.
Outstanding
19 November 2014Delivered on: 27 November 2014
Persons entitled: National Bank of Abu Shabi Pjsc, London Branch

Classification: A registered charge
Particulars: Four seasons hotel, park lane, london t/no NGL125685. Basement storerooms at 11 hamilton place t/no NGL682151.
Outstanding
19 November 2014Delivered on: 27 November 2014
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch

Classification: A registered charge
Outstanding
14 February 2008Delivered on: 19 February 2008
Satisfied on: 5 December 2013
Persons entitled: Deutsche Postbank Ag London Branch

Classification: Legal charge
Secured details: All monies due or to become due from each finance document obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the four seasons hotel (formerly the inn on the park hotel) hamilton place park lane london t/n ngl 125685 l/h property k/a the basement storerooms at 11 hamilton place london t/n NGL682151 the interests in the gross receipts and the sale proceeds. See the mortgage charge document for full details.
Fully Satisfied
1 December 2006Delivered on: 19 December 2006
Satisfied on: 5 December 2013
Persons entitled: Deutsche Postbank Ag, London Branch (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from each finance document obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the four seasons hotel (formerly the inn on the park hotel), hamilton place, park lane, london t/no NGL489933 and l/h property k/a the basement storerooms at 11 hamilton place, london t/no NGL682152, fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 2003Delivered on: 13 May 2003
Satisfied on: 15 December 2008
Persons entitled: The Bank of Nova Scotia as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each relevant entity to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H the four seasons hotel hamilton place london t/n NGL489933 and l/h storerooms in the basement at 11 hamilton place london t/n NGL682152. 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 April 2003Delivered on: 13 May 2003
Satisfied on: 15 December 2008
Persons entitled: Aib Group (UK) PLC (the Facility Provider)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all receivables all rights in respect of any amount of receivables standing to the credit of any account and the benefit of all rights securities and guarantees relating thereto first floating charge all receivables not otherwise charged. See the mortgage charge document for full details.
Fully Satisfied
14 December 1995Delivered on: 19 December 1995
Satisfied on: 16 May 2003
Persons entitled: Bhf-Bank Agas Trustee for the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement or any other security document (as defined).
Particulars: 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
14 December 1995Delivered on: 19 December 1995
Satisfied on: 16 May 2003
Persons entitled: The Bank of Nova Scotia

Classification: Fixed and floating charge over receivables
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter (as defined).
Particulars: The companys interest in any monies standing to the credit of any designated account. All book and other debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2023Termination of appointment of Simon Derwood Auston Drewett as a director on 3 October 2023 (1 page)
25 September 2023Appointment of Mr Bruno Chibuzo Obasi as a director on 15 September 2023 (2 pages)
25 September 2023Termination of appointment of Carol Ann Rotsey as a director on 15 September 2023 (1 page)
4 August 2023Change of details for Lapsent Limited as a person with significant control on 10 July 2023 (2 pages)
1 August 2023Withdrawal of a person with significant control statement on 1 August 2023 (2 pages)
1 August 2023Notification of Lapsent Limited as a person with significant control on 10 July 2023 (2 pages)
26 July 2023Full accounts made up to 31 December 2022 (46 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
10 June 2022Full accounts made up to 31 December 2021 (50 pages)
31 March 2022Termination of appointment of Bruno Chibuzo Obasi as a director on 30 March 2022 (1 page)
31 March 2022Termination of appointment of Paul Justin Windsor as a director on 30 March 2022 (1 page)
31 March 2022Appointment of Mrs Carol Ann Rotsey as a director on 30 March 2022 (2 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
17 May 2021Full accounts made up to 31 December 2020 (49 pages)
26 April 2021Appointment of Mr Robin Baird as a director on 12 April 2021 (2 pages)
9 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 September 2020Appointment of Mr Neil David Townson as a director on 17 September 2020 (2 pages)
23 September 2020Termination of appointment of Wendy Jane Patterson as a director on 17 September 2020 (1 page)
23 September 2020Appointment of Mr Simon Derwood Auston Drewett as a director on 17 September 2020 (2 pages)
17 August 2020Full accounts made up to 31 December 2019 (30 pages)
15 July 2020Termination of appointment of Crestbridge Uk Limited as a secretary on 13 July 2020 (1 page)
15 July 2020Appointment of Mrs Nevine Nabil Al-Manni as a director on 13 July 2020 (2 pages)
15 July 2020Appointment of Spring Board Limited as a secretary on 13 July 2020 (2 pages)
15 July 2020Termination of appointment of Marc John Haslam as a director on 13 July 2020 (1 page)
3 March 2020Termination of appointment of Paul Dennis Perris as a director on 25 February 2020 (1 page)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 April 2019Full accounts made up to 31 December 2018 (34 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
15 November 2018Resolutions
  • RES13 ‐ Company director 24/09/2018
(1 page)
23 October 2018Registration of charge 018594490014, created on 12 October 2018 (42 pages)
12 October 2018Registration of charge 018594490013, created on 26 September 2018 (27 pages)
10 October 2018Registration of charge 018594490012, created on 26 September 2018 (41 pages)
19 July 2018Appointment of Mr Bruno Chibuzo Obasi as a director on 19 July 2018 (2 pages)
2 July 2018Appointment of Mr Paul Dennis Perris as a director on 31 August 2017 (2 pages)
4 May 2018Full accounts made up to 31 December 2017 (32 pages)
3 May 2018Appointment of Mrs Wendy Jane Patterson as a director on 2 May 2018 (2 pages)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 January 2018Secretary's details changed for Crestbridge Uk Limited on 8 January 2018 (1 page)
8 January 2018Director's details changed for Mr Paul Justin Windsor on 8 January 2018 (2 pages)
8 January 2018Registered office address changed from 30 Charles Ii Street St James's London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on 8 January 2018 (1 page)
12 September 2017Termination of appointment of Wendy Jane Patterson as a director on 12 September 2017 (1 page)
12 September 2017Appointment of Mr Marc John Haslam as a director on 12 September 2017 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (31 pages)
12 September 2017Termination of appointment of Wendy Jane Patterson as a director on 12 September 2017 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (31 pages)
12 September 2017Appointment of Mr Marc John Haslam as a director on 12 September 2017 (2 pages)
7 September 2017Termination of appointment of Paul James Willing as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Paul James Willing as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page)
1 September 2017Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages)
1 September 2017Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street St James's London SW1Y 4AE on 1 September 2017 (1 page)
1 September 2017Termination of appointment of James Patrick Johnston Fairrie as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Neil David Townson as a director on 31 August 2017 (1 page)
1 September 2017Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Neil David Townson as a director on 31 August 2017 (1 page)
1 September 2017Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of James Patrick Johnston Fairrie as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page)
1 September 2017Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages)
1 September 2017Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages)
1 September 2017Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street St James's London SW1Y 4AE on 1 September 2017 (1 page)
1 September 2017Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages)
2 August 2017Termination of appointment of Laura Helen Nevitt as a director on 28 July 2017 (1 page)
2 August 2017Termination of appointment of Laura Helen Nevitt as a director on 28 July 2017 (1 page)
28 June 2017Termination of appointment of Philip John Le Cornu as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Philip John Le Cornu as a director on 27 June 2017 (1 page)
13 April 2017Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages)
13 April 2017Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages)
31 March 2017Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page)
20 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
30 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
30 September 2016Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page)
30 September 2016Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page)
26 August 2016Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page)
26 August 2016Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page)
12 May 2016Full accounts made up to 31 December 2015 (31 pages)
12 May 2016Full accounts made up to 31 December 2015 (31 pages)
10 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(9 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(9 pages)
15 October 2015Termination of appointment of Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Roger Nicholas Blackall as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Gulfam Hussain as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Roger Nicholas Blackall as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Gulfam Hussain as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Saida Yuldasheva as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Raja Ali Mohamed Ahmed as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Raja Ali Mohamed Ahmed as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Saida Yuldasheva as a director on 12 October 2015 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (29 pages)
21 September 2015Full accounts made up to 31 December 2014 (29 pages)
20 April 2015Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 13 April 2015 (2 pages)
20 April 2015Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 13 April 2015 (2 pages)
17 April 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
17 April 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
16 April 2015Appointment of Mr James Patrick Johnston Fairrie as a director on 13 April 2015 (2 pages)
16 April 2015Termination of appointment of Ian Noel Rumens as a director on 13 April 2015 (1 page)
16 April 2015Termination of appointment of Ponniah Sebastian Sahaya Winifred as a director on 13 April 2015 (1 page)
16 April 2015Appointment of Ms Saida Yuldasheva as a director on 13 April 2015 (2 pages)
16 April 2015Termination of appointment of Ponniah Sebastian Sahaya Winifred as a director on 13 April 2015 (1 page)
16 April 2015Termination of appointment of Ian Noel Rumens as a director on 13 April 2015 (1 page)
16 April 2015Appointment of Ms Saida Yuldasheva as a director on 13 April 2015 (2 pages)
16 April 2015Appointment of Mr James Patrick Johnston Fairrie as a director on 13 April 2015 (2 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(13 pages)
5 March 2015Director's details changed for Mr Ian Noel Rumens on 16 January 2015 (2 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(13 pages)
5 March 2015Director's details changed for Mr Ian Noel Rumens on 16 January 2015 (2 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(13 pages)
4 March 2015Director's details changed for Mr Darren Thomas Stephen Kelland on 26 September 2014 (2 pages)
4 March 2015Director's details changed for Mrs Laura Helen Nevitt on 26 September 2014 (2 pages)
4 March 2015Director's details changed for Mr Philip Norman on 26 September 2014 (2 pages)
4 March 2015Director's details changed for Mr Darren Thomas Stephen Kelland on 26 September 2014 (2 pages)
4 March 2015Director's details changed for Mr Paul James Willing on 26 September 2014 (2 pages)
4 March 2015Director's details changed for Mr Paul James Willing on 26 September 2014 (2 pages)
4 March 2015Director's details changed for Mrs Laura Helen Nevitt on 26 September 2014 (2 pages)
4 March 2015Director's details changed for Mr Philip John Le Cornu on 26 September 2014 (2 pages)
4 March 2015Director's details changed for Mr Philip Norman on 26 September 2014 (2 pages)
4 March 2015Director's details changed for Mr Philip John Le Cornu on 26 September 2014 (2 pages)
2 February 2015Appointment of Mr Ian Noel Rumens as a director on 16 January 2015 (2 pages)
2 February 2015Appointment of Mr Ian Noel Rumens as a director on 16 January 2015 (2 pages)
27 November 2014Registration of charge 018594490010, created on 19 November 2014 (28 pages)
27 November 2014Registration of charge 018594490010, created on 19 November 2014 (28 pages)
27 November 2014Registration of charge 018594490011, created on 19 November 2014 (45 pages)
27 November 2014Registration of charge 018594490011, created on 19 November 2014 (45 pages)
29 September 2014Full accounts made up to 31 December 2013 (28 pages)
29 September 2014Full accounts made up to 31 December 2013 (28 pages)
14 July 2014Registration of charge 018594490009, created on 30 June 2014 (42 pages)
14 July 2014Registration of charge 018594490008, created on 30 June 2014 (27 pages)
14 July 2014Registration of charge 018594490009, created on 30 June 2014 (42 pages)
14 July 2014Registration of charge 018594490008, created on 30 June 2014 (27 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(11 pages)
27 February 2014Director's details changed for Mr Philip John Le Cornu on 25 February 2014 (2 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(11 pages)
27 February 2014Director's details changed for Mrs Laura Helen Nevitt on 25 February 2014 (2 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(11 pages)
27 February 2014Director's details changed for Mrs Laura Helen Nevitt on 25 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Philip John Le Cornu on 25 February 2014 (2 pages)
5 December 2013Satisfaction of charge 5 in full (2 pages)
5 December 2013Satisfaction of charge 5 in full (2 pages)
5 December 2013Satisfaction of charge 6 in full (2 pages)
5 December 2013Registration of charge 018594490007 (43 pages)
5 December 2013Registration of charge 018594490007 (43 pages)
5 December 2013Satisfaction of charge 6 in full (2 pages)
28 November 2013Termination of appointment of Pankaj Singh as a director (1 page)
28 November 2013Termination of appointment of Pankaj Singh as a director (1 page)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
20 September 2013Appointment of Mr Philip John Le Cornu as a director (2 pages)
20 September 2013Termination of appointment of Simon Dinning as a director (1 page)
20 September 2013Appointment of Mr Philip John Le Cornu as a director (2 pages)
20 September 2013Termination of appointment of Simon Dinning as a director (1 page)
27 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
27 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
27 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Bashar Jamil Barakat Rashdan on 24 June 2013 (2 pages)
27 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Bashar Jamil Barakat Rashdan on 24 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Roger Nicholas Blackall on 24 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Roger Nicholas Blackall on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF England on 24 June 2013 (1 page)
17 June 2013Full accounts made up to 31 December 2012 (30 pages)
17 June 2013Full accounts made up to 31 December 2012 (30 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (12 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (12 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (12 pages)
11 January 2013Director's details changed for Laura Grimes on 31 December 2012 (2 pages)
11 January 2013Director's details changed for Laura Grimes on 31 December 2012 (2 pages)
9 January 2013Appointment of Dr Raja Ali Mohamed Ahmed as a director (2 pages)
9 January 2013Appointment of Mr Ponniah Sebastian Sahaya Winifred as a director (2 pages)
9 January 2013Appointment of Mr Ponniah Sebastian Sahaya Winifred as a director (2 pages)
9 January 2013Appointment of Mr Gulfam Hussain as a director (2 pages)
9 January 2013Appointment of Mr Pankaj Kumar Singh as a director (2 pages)
9 January 2013Appointment of Mr Pankaj Kumar Singh as a director (2 pages)
9 January 2013Appointment of Mr Gulfam Hussain as a director (2 pages)
9 January 2013Appointment of Dr Raja Ali Mohamed Ahmed as a director (2 pages)
3 January 2013Termination of appointment of Hisham Al-Saie as a director (1 page)
3 January 2013Termination of appointment of Hisham Al-Saie as a director (1 page)
3 January 2013Termination of appointment of Mohammed Abu Rumman as a director (1 page)
3 January 2013Termination of appointment of Rehman Tipu as a director (1 page)
3 January 2013Termination of appointment of Mohammed Abu Rumman as a director (1 page)
3 January 2013Termination of appointment of Rehman Tipu as a director (1 page)
3 October 2012Appointment of Laura Grimes as a director (2 pages)
3 October 2012Termination of appointment of Paul Lawrence as a director (1 page)
3 October 2012Termination of appointment of Andrew Williams as a director (1 page)
3 October 2012Appointment of Laura Grimes as a director (2 pages)
3 October 2012Termination of appointment of Andrew Williams as a director (1 page)
3 October 2012Termination of appointment of Paul Lawrence as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
10 September 2012Termination of appointment of Mary-Ann Hill as a director (1 page)
10 September 2012Termination of appointment of Mary-Ann Hill as a director (1 page)
16 April 2012Termination of appointment of Stephen Moye as a director (1 page)
16 April 2012Termination of appointment of Stephen Moye as a director (1 page)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (17 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (17 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (17 pages)
5 April 2011Full accounts made up to 31 December 2010 (27 pages)
5 April 2011Full accounts made up to 31 December 2010 (27 pages)
3 March 2011Director's details changed for Mary-Ann Ann Hill on 5 February 2011 (2 pages)
3 March 2011Director's details changed for Hisham Saleh Ahmed Al-Saie on 5 February 2011 (2 pages)
3 March 2011Director's details changed for Mohammed Adnan Salem Abu Rumman on 5 February 2011 (2 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (18 pages)
3 March 2011Director's details changed for Rehman Tipu on 5 February 2011 (2 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (18 pages)
3 March 2011Director's details changed for Rehman Tipu on 5 February 2011 (2 pages)
3 March 2011Director's details changed for Mohammed Adnan Salem Abu Rumman on 5 February 2011 (2 pages)
3 March 2011Director's details changed for Hisham Saleh Ahmed Al-Saie on 5 February 2011 (2 pages)
3 March 2011Director's details changed for Hisham Saleh Ahmed Al-Saie on 5 February 2011 (2 pages)
3 March 2011Director's details changed for Mohammed Adnan Salem Abu Rumman on 5 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Stephen Charles Moye on 5 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Stephen Charles Moye on 5 February 2011 (2 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (18 pages)
3 March 2011Director's details changed for Mary-Ann Ann Hill on 5 February 2011 (2 pages)
3 March 2011Director's details changed for Rehman Tipu on 5 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Stephen Charles Moye on 5 February 2011 (2 pages)
3 March 2011Director's details changed for Mary-Ann Ann Hill on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Roger Nicholas Blackall on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Roger Nicholas Blackall on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Bashar Jamil Barakat Rashdan on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Helen Jennifer Moye on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Helen Jennifer Moye on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Bashar Jamil Barakat Rashdan on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Roger Nicholas Blackall on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Helen Jennifer Moye on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Bashar Jamil Barakat Rashdan on 5 February 2011 (2 pages)
1 March 2011Termination of appointment of Helen Moye as a director (1 page)
1 March 2011Termination of appointment of Helen Moye as a director (1 page)
9 September 2010Director's details changed for Mr Philip Norman on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Philip Norman on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Philip Norman on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Darren Kelland on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Paul James Willing on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Paul James Willing on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Darren Kelland on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Paul Lawrence on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Paul Lawrence on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Paul Lawrence on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Paul James Willing on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Darren Kelland on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Andy Williams on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Andy Williams on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Andy Williams on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
13 May 2010Director's details changed for Mary Ann Hill on 4 May 2010 (2 pages)
13 May 2010Director's details changed for Mary Ann Hill on 4 May 2010 (2 pages)
13 May 2010Director's details changed for Mary Ann Hill on 4 May 2010 (2 pages)
13 April 2010Full accounts made up to 31 December 2009 (29 pages)
13 April 2010Full accounts made up to 31 December 2009 (29 pages)
18 February 2010Secretary's details changed for Ogier Corporate Services (Uk) Limited on 12 February 2010 (1 page)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (11 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (11 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (11 pages)
18 February 2010Secretary's details changed for Ogier Corporate Services (Uk) Limited on 12 February 2010 (1 page)
17 February 2010Director's details changed for Darren Kelland on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Darren Kelland on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Mary Ann Hill on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Mary Ann Hill on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Simon David Dinning on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Simon David Dinning on 12 February 2010 (2 pages)
16 February 2010Appointment of Mary Ann Hill as a director (2 pages)
16 February 2010Appointment of Mary Ann Hill as a director (2 pages)
26 January 2010Director's details changed for Andy Williams on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Philip Norman on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Neil David Townson on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Andy Williams on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Paul James Willing on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Paul James Willing on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Neil David Townson on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Lawrence on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Paul James Willing on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Paul James Willing on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Philip Norman on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Lawrence on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Andy Williams on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Andy Williams on 25 January 2010 (2 pages)
21 December 2009Termination of appointment of Ian Cain as a director (1 page)
21 December 2009Termination of appointment of Ian Cain as a director (1 page)
17 December 2009Director's details changed for Mohammed Abu Rumman on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mohammed Abu Rumman on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Bashar Jamil Barakat Rashdan on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Bashar Jamil Barakat Rashdan on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Stephen Charles Moye on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Rehman Tipu on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Rehman Tipu on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Stephen Charles Moye on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mohammed Abu Rumman on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mohammed Abu Rumman on 15 December 2009 (2 pages)
11 December 2009Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page)
10 December 2009Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 10 December 2009 (1 page)
16 November 2009Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages)
16 November 2009Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages)
16 November 2009Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages)
27 August 2009Director's change of particulars / helen moye / 17/08/2009 (1 page)
27 August 2009Director's change of particulars / helen moye / 17/08/2009 (1 page)
18 August 2009Appointment terminated director kamlan naidoo (1 page)
18 August 2009Appointment terminated director kamlan naidoo (1 page)
18 August 2009Director appointed simon dinning (3 pages)
18 August 2009Director appointed ian richard cain (3 pages)
18 August 2009Director appointed simon dinning (3 pages)
18 August 2009Director appointed neil david townson (5 pages)
18 August 2009Director appointed neil david townson (5 pages)
18 August 2009Director appointed philip norman (4 pages)
18 August 2009Director appointed philip norman (4 pages)
18 August 2009Director appointed ian richard cain (3 pages)
2 August 2009Director appointed andy williams (1 page)
2 August 2009Director appointed paul willing (1 page)
2 August 2009Director appointed paul lawrence (1 page)
2 August 2009Director appointed darren kelland (1 page)
2 August 2009Director appointed paul willing (1 page)
2 August 2009Director appointed darren kelland (1 page)
2 August 2009Director appointed andy williams (1 page)
2 August 2009Director appointed paul lawrence (1 page)
29 July 2009Full accounts made up to 31 December 2008 (25 pages)
29 July 2009Full accounts made up to 31 December 2008 (25 pages)
11 March 2009Director appointed roger nicholas blackall (1 page)
11 March 2009Director appointed roger nicholas blackall (1 page)
11 March 2009Appointment terminated director mahmood chaudhry (1 page)
11 March 2009Appointment terminated director mahmood chaudhry (1 page)
5 March 2009Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page)
5 March 2009Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page)
18 February 2009Return made up to 05/02/09; full list of members (5 pages)
18 February 2009Return made up to 05/02/09; full list of members (5 pages)
17 February 2009Location of debenture register (1 page)
17 February 2009Registered office changed on 17/02/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page)
17 February 2009Secretary's change of particulars / ogier corporate services (uk) LIMITED / 17/02/2009 (1 page)
17 February 2009Director's change of particulars / stephen moye / 16/02/2009 (1 page)
17 February 2009Secretary's change of particulars / ogier corporate services (uk) LIMITED / 17/02/2009 (1 page)
17 February 2009Director's change of particulars / mahmood chaudhry / 16/02/2009 (1 page)
17 February 2009Director's change of particulars / helen moye / 16/02/2009 (1 page)
17 February 2009Director's change of particulars / mahmood chaudhry / 16/02/2009 (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Director's change of particulars / helen moye / 16/02/2009 (1 page)
17 February 2009Registered office changed on 17/02/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Director's change of particulars / stephen moye / 16/02/2009 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (24 pages)
3 November 2008Full accounts made up to 31 December 2007 (24 pages)
4 July 2008Director appointed mr kamlan loganathan naidoo (3 pages)
4 July 2008Director appointed mr kamlan loganathan naidoo (3 pages)
8 April 2008Appointment terminated director richard catherwood smith (1 page)
8 April 2008Appointment terminated director richard catherwood smith (1 page)
6 March 2008Return made up to 05/02/08; full list of members (5 pages)
6 March 2008Return made up to 05/02/08; full list of members (5 pages)
5 March 2008Registered office changed on 05/03/2008 from equitable house 47 king william street london EC4R 9JD (1 page)
5 March 2008Registered office changed on 05/03/2008 from equitable house 47 king william street london EC4R 9JD (1 page)
19 February 2008Particulars of mortgage/charge (6 pages)
19 February 2008Particulars of mortgage/charge (6 pages)
1 February 2008Auditor's resignation (1 page)
1 February 2008Auditor's resignation (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
17 October 2007New director appointed (5 pages)
17 October 2007New director appointed (5 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
26 July 2007Full accounts made up to 31 December 2006 (25 pages)
26 July 2007Full accounts made up to 31 December 2006 (25 pages)
8 May 2007New director appointed (3 pages)
8 May 2007New director appointed (3 pages)
8 March 2007Return made up to 05/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 March 2007Return made up to 05/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 February 2007New secretary appointed (1 page)
5 February 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: inn on the park hamilton place park lane london W1A 1AZ (1 page)
20 December 2006Registered office changed on 20/12/06 from: inn on the park hamilton place park lane london W1A 1AZ (1 page)
19 December 2006Particulars of mortgage/charge (10 pages)
19 December 2006Particulars of mortgage/charge (10 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 01/12/06
(21 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 01/12/06
(21 pages)
18 December 2006New director appointed (1 page)
18 December 2006Declaration of assistance for shares acquisition (15 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Declaration of assistance for shares acquisition (15 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Director resigned (1 page)
28 June 2006Full accounts made up to 31 December 2005 (18 pages)
28 June 2006Full accounts made up to 31 December 2005 (18 pages)
6 February 2006Return made up to 05/02/06; full list of members (3 pages)
6 February 2006Return made up to 05/02/06; full list of members (3 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
29 March 2005Full accounts made up to 31 December 2004 (18 pages)
29 March 2005Full accounts made up to 31 December 2004 (18 pages)
17 February 2005Return made up to 05/02/05; full list of members (8 pages)
17 February 2005Return made up to 05/02/05; full list of members (8 pages)
8 May 2004Full accounts made up to 31 December 2003 (18 pages)
8 May 2004Full accounts made up to 31 December 2003 (18 pages)
18 February 2004Return made up to 05/02/04; full list of members (8 pages)
18 February 2004Return made up to 05/02/04; full list of members (8 pages)
23 July 2003Full accounts made up to 31 December 2002 (18 pages)
23 July 2003Full accounts made up to 31 December 2002 (18 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2003Particulars of mortgage/charge (10 pages)
13 May 2003Particulars of mortgage/charge (5 pages)
13 May 2003Particulars of mortgage/charge (10 pages)
13 May 2003Particulars of mortgage/charge (5 pages)
22 March 2003Memorandum and Articles of Association (9 pages)
22 March 2003Memorandum and Articles of Association (9 pages)
22 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2003Return made up to 05/02/03; full list of members (8 pages)
18 February 2003Return made up to 05/02/03; full list of members (8 pages)
23 October 2002New director appointed (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (3 pages)
3 May 2002Full accounts made up to 31 December 2001 (17 pages)
3 May 2002Full accounts made up to 31 December 2001 (17 pages)
21 February 2002Return made up to 05/02/02; full list of members (7 pages)
21 February 2002Return made up to 05/02/02; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (16 pages)
11 May 2001Full accounts made up to 31 December 2000 (16 pages)
5 February 2001Return made up to 05/02/01; full list of members (7 pages)
5 February 2001Return made up to 05/02/01; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
8 February 2000Return made up to 05/02/00; full list of members (7 pages)
8 February 2000Return made up to 05/02/00; full list of members (7 pages)
7 January 2000Full accounts made up to 31 December 1998 (17 pages)
7 January 2000Full accounts made up to 31 December 1998 (17 pages)
11 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
11 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
17 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1998Full accounts made up to 31 December 1997 (16 pages)
7 May 1998Full accounts made up to 31 December 1997 (16 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
17 February 1998Return made up to 05/02/98; no change of members (6 pages)
17 February 1998Return made up to 05/02/98; no change of members (6 pages)
12 May 1997Full accounts made up to 31 December 1996 (16 pages)
12 May 1997Full accounts made up to 31 December 1996 (16 pages)
3 March 1997Return made up to 05/02/97; no change of members (4 pages)
3 March 1997Return made up to 05/02/97; no change of members (4 pages)
3 June 1996Full accounts made up to 31 December 1995 (16 pages)
3 June 1996Full accounts made up to 31 December 1995 (16 pages)
14 February 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996New director appointed (1 page)
2 January 1996Director resigned (2 pages)
2 January 1996New director appointed (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (2 pages)
22 December 1995Declaration of assistance for shares acquisition (62 pages)
22 December 1995Declaration of assistance for shares acquisition (62 pages)
22 December 1995Declaration of assistance for shares acquisition (62 pages)
22 December 1995Declaration of assistance for shares acquisition (62 pages)
19 December 1995Particulars of mortgage/charge (16 pages)
19 December 1995Particulars of mortgage/charge (16 pages)
19 December 1995Particulars of mortgage/charge (10 pages)
19 December 1995Particulars of mortgage/charge (10 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (18 pages)
24 May 1995Full accounts made up to 31 December 1994 (18 pages)
24 May 1995Return made up to 05/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 May 1995Return made up to 05/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
9 March 1989Memorandum and Articles of Association (9 pages)
9 March 1989Memorandum and Articles of Association (9 pages)
6 March 1989Memorandum of association (5 pages)
6 March 1989Memorandum of association (5 pages)
21 February 1989Declaration of assistance for shares acquisition (4 pages)
21 February 1989Declaration of assistance for shares acquisition (4 pages)
1 February 1989Memorandum and Articles of Association (9 pages)
1 February 1989Memorandum and Articles of Association (9 pages)
6 January 1989Articles of association (11 pages)
6 January 1989Articles of association (11 pages)
30 October 1984Certificate of incorporation (1 page)
30 October 1984Certificate of incorporation (1 page)