Company NameHermes Of London Ltd
Company StatusActive
Company Number01903672
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Urs Schneider
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed05 May 2001(16 years after company formation)
Appointment Duration22 years, 11 months
RoleDirector/Manager
Country of ResidenceSwitzerland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameMr Urs Schneider
StatusCurrent
Appointed29 July 2014(29 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameDr Gansondara Jayavarman Brewer
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceKingdom Of Cambodia
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr John Daniel Redding
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed15 July 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameHans Wurdack
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed07 May 1992(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 1994)
RoleMerchant
Correspondence AddressZollikof 6
Stein Am Rhein Ch8260
Switzerland
Director NameHans Wurdack
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed07 May 1992(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 1994)
RoleMerchant
Correspondence AddressZollikof 6
Stein Am Rhein Ch8260
Switzerland
Director NameMr Jacob Peter Ott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed19 January 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1994)
RoleCompany Director
Correspondence AddressFranklinstrasse 20-22
Dresden
Sachsen O-8020
St3
Director NameNicolas Victor Hagen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1994)
RoleCompany Director
Correspondence Address44 Main Street
Johannesburg
2001
South Africa
Director NameMr Maurice Raymonde Aymon
Date of BirthJuly 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1994)
RoleCompany Director
Correspondence Address37 Sauerstreet
Marshalltown
Johannesburg 2001
South Africa
Director NameBeatus Urs Lund
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed24 February 1994(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 May 1994)
RoleMerchant
Correspondence AddressLaettichstrasse 8
Baar Zg
Ch6340
Director NameAlbert Bernard Conus
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed26 February 1994(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 May 1994)
RoleMerchant
Correspondence AddressAnatswald 16
Oberstdorf
D8980
Director NameAnton Walter Ray
Date of BirthMay 1931 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 1994(8 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 May 1994)
RoleBanker
Correspondence AddressQuai Des Bergues 11
Geneve 1
Ch1211
Director NameGeorg David Tisch
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 1994(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 1994)
RoleBanker
Correspondence AddressWeiherplatz
Zuerich
Foreign
Switzerland
Director NameBeatus Edward Von Arx
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 1995(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 June 1996)
RoleHotelier
Correspondence AddressPiazzetta San Carlo 1
Lugano
Ch6901
Director NameUrs Schneider
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed15 April 1996(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2000)
RoleCorporate Director
Correspondence AddressZollikof 210
Stein Am Rhein
Switzerland
Ch8260
Director NameJutta Ruth Hager
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed20 May 1997(12 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1997)
RoleConsultant
Correspondence AddressUntersbergstrasse 76
Muenchen
D81539
Director NameHeinz Wurdack
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1997(12 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1997)
RoleBanker
Correspondence AddressUntersbergstrasse 76
Muenchen
Bavarian
D81539
Director NameLars Bjoern Larsen
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwede
StatusResigned
Appointed18 March 1998(12 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 June 1998)
RoleHotelier
Correspondence Address63-67 Tabernacle Street
London
EC2A 4AH
Secretary NameMarianne Birrer
NationalityBritish
StatusResigned
Appointed05 May 2001(16 years after company formation)
Appointment Duration13 years, 2 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressHauptstrasse 4
Hemishofen
Ch-8261
Switzerland
Director NameMr John Daniel Redding
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2013(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31 Islandedge Drive
Ocean City
Maryland
Md 21824
Director NameMr Richard Brooks Douglass
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2014(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address124 Cromwell Road
London
SW7 4ET
Director NameDr Gansondara Jayavarman Brewer
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2016(31 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Hatch Street
Ayer
01432
Director NameMr Chamroeun Ly
Date of BirthApril 1971 (Born 53 years ago)
NationalityCambodian
StatusResigned
Appointed10 January 2017(31 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceCambodia
Correspondence Address40 Level 18, 40 Bank Street
London
E14 5nr
E14 5NR
Secretary NameMr Markus Welker
StatusResigned
Appointed06 April 2019(34 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2020)
RoleCompany Director
Correspondence Address207 Regent Street
Third Floor
London
W1B 3HH
Secretary NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed07 May 1992(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 1998)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Secretary NameCharles Laffitte & Company (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 March 1998(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2001)
Correspondence AddressChesham House 150 Regent Street
London
W1R 5FA
Director NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed18 March 1998(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2001)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Director NameRare Violins Collectors Limited (Corporation)
Date of BirthOctober 2000 (Born 23 years ago)
StatusResigned
Appointed15 February 2001(15 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 April 2001)
Correspondence AddressChesham House
150 Regent Street
London
W1R 5FA
Director NameRare Wine Collectors Limited (Corporation)
StatusResigned
Appointed16 February 2001(15 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 April 2001)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameCharles Laffitte & Co Directors Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed03 August 2001(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 03 August 2001)
Correspondence Address150 Regent Street
Chesham House Suite 500
London
W1R 5FA

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

26.1m at £1Urs Schneider
100.00%
Ordinary

Accounts

Latest Accounts1 November 2022 (1 year, 5 months ago)
Next Accounts Due1 August 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End01 November

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
8 May 2023Accounts for a dormant company made up to 1 November 2022 (2 pages)
8 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 1 November 2021 (2 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
24 September 2021Director's details changed for Dr Urs Schneider on 24 September 2021 (2 pages)
29 June 2021Accounts for a dormant company made up to 1 November 2020 (2 pages)
13 March 2021Registered office address changed from 207 Regent Street Third Floor London W1B 3HH England to 85 Great Portland Street First Floor London W1W 7LT on 13 March 2021 (1 page)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
1 November 2020Termination of appointment of Markus Welker as a secretary on 1 November 2020 (1 page)
3 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
3 November 2019Accounts for a dormant company made up to 1 November 2019 (2 pages)
6 April 2019Appointment of Mr. Markus Welker as a secretary on 6 April 2019 (2 pages)
6 March 2019Accounts for a dormant company made up to 1 November 2018 (2 pages)
6 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
(3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
7 March 2018Registered office address changed from 40 Level 18, 40 Bank Street London E14 5NR E14 5NR England to 207 Regent Street Third Floor London W1B 3HH on 7 March 2018 (1 page)
8 January 2018Accounts for a dormant company made up to 1 November 2017 (2 pages)
2 November 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
20 July 2017Appointment of Mr. John Daniel Redding as a director on 15 July 2017 (2 pages)
20 July 2017Appointment of Mr. John Daniel Redding as a director on 15 July 2017 (2 pages)
8 June 2017Appointment of Dr. Gansondara Jayavarman Brewer as a director on 3 June 2017 (2 pages)
8 June 2017Appointment of Dr. Gansondara Jayavarman Brewer as a director on 3 June 2017 (2 pages)
26 May 2017Termination of appointment of Gansondara Jayavarman Brewer as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Chamroeun Ly as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of John Daniel Redding as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Chamroeun Ly as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Gansondara Jayavarman Brewer as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of John Daniel Redding as a director on 26 May 2017 (1 page)
23 January 2017Appointment of Mr. Chamroeun Ly as a director on 10 January 2017 (2 pages)
23 January 2017Appointment of Mr. Chamroeun Ly as a director on 10 January 2017 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 1 November 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 1 November 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
21 June 2016Appointment of Dr. Gansondara Jayavarman Brewer as a director on 17 June 2016 (2 pages)
21 June 2016Appointment of Dr. Gansondara Jayavarman Brewer as a director on 17 June 2016 (2 pages)
13 May 2016Registered office address changed from 124 Cromwell Road London SW7 4ET to 40 Level 18, 40 Bank Street London E14 5NR E14 5NR on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 124 Cromwell Road London SW7 4ET to 40 Level 18, 40 Bank Street London E14 5NR E14 5NR on 13 May 2016 (1 page)
12 May 2016Director's details changed for Dr Urs Schneider on 1 February 2016 (2 pages)
12 May 2016Director's details changed for Dr Urs Schneider on 1 February 2016 (2 pages)
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 26,061,500
(4 pages)
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 26,061,500
(4 pages)
21 December 2015Termination of appointment of Richard Brooks Douglass as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Richard Brooks Douglass as a director on 20 December 2015 (1 page)
6 December 2015Accounts for a dormant company made up to 1 November 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 1 November 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 1 November 2015 (3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 26,061,500
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 26,061,500
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 26,061,500
(5 pages)
25 November 2014Appointment of Mr. Richard Brooks Douglass as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mr. Richard Brooks Douglass as a director on 24 November 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 1 November 2014 (3 pages)
12 November 2014Accounts for a dormant company made up to 1 November 2014 (3 pages)
12 November 2014Accounts for a dormant company made up to 1 November 2014 (3 pages)
28 August 2014Director's details changed for Dr Urs Schneider on 27 August 2014 (2 pages)
28 August 2014Appointment of Mr. Urs Schneider as a secretary on 29 July 2014 (2 pages)
28 August 2014Termination of appointment of Marianne Birrer as a secretary on 30 July 2014 (1 page)
28 August 2014Director's details changed for Dr Urs Schneider on 13 August 2014 (2 pages)
28 August 2014Director's details changed for Dr Urs Schneider on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Dr Urs Schneider on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Dr Urs Schneider on 13 August 2014 (2 pages)
28 August 2014Termination of appointment of Marianne Birrer as a secretary on 30 July 2014 (1 page)
28 August 2014Director's details changed for Dr Urs Schneider on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr. Urs Schneider as a secretary on 29 July 2014 (2 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 26,061,500
(5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 26,061,500
(5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 26,061,500
(5 pages)
20 January 2014Accounts for a dormant company made up to 1 November 2013 (5 pages)
20 January 2014Accounts for a dormant company made up to 1 November 2013 (5 pages)
20 January 2014Accounts for a dormant company made up to 1 November 2013 (5 pages)
13 January 2014Registered office address changed from International House 39 Great Windmill Street Picadilly London W1D 7LX on 13 January 2014 (1 page)
13 January 2014Registered office address changed from International House 39 Great Windmill Street Picadilly London W1D 7LX on 13 January 2014 (1 page)
1 October 2013Appointment of Mr. John Daniel Redding as a director (2 pages)
1 October 2013Appointment of Mr. John Daniel Redding as a director (2 pages)
5 July 2013Accounts for a dormant company made up to 1 November 2012 (3 pages)
5 July 2013Accounts for a dormant company made up to 1 November 2012 (3 pages)
5 July 2013Accounts for a dormant company made up to 1 November 2012 (3 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Dr Urs Schneider on 1 January 2013 (2 pages)
21 May 2013Director's details changed for Dr Urs Schneider on 1 January 2013 (2 pages)
21 May 2013Director's details changed for Dr Urs Schneider on 1 January 2013 (2 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
25 February 2013Company name changed laffitte skeleton sport club LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
(2 pages)
25 February 2013Company name changed laffitte skeleton sport club LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
(2 pages)
25 February 2013Change of name notice (2 pages)
25 February 2013Change of name notice (2 pages)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2009 (3 pages)
30 January 2013Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2001 (1 page)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Annual return made up to 7 May 2004 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2008 (1 page)
30 January 2013Amending 288B change termiantion date (1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2003 (1 page)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Appointment of Marianne Birrer as a secretary (2 pages)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2003 (1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2001 (1 page)
30 January 2013Annual return made up to 7 May 2008 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2011 (3 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2001 (1 page)
30 January 2013Annual return made up to 7 May 2007 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2006 (1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2005 (1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2009 (3 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2011 (3 pages)
30 January 2013Amending 288C for secretary amending appointment date (2 pages)
30 January 2013Registered office address changed from Suite 500 Chesham House 150 Regent Street London W1R 5FA on 30 January 2013 (2 pages)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2002 (1 page)
30 January 2013Annual return made up to 7 May 2003 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2010 (3 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2004 (1 page)
30 January 2013Annual return made up to 7 May 2005 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2008 (1 page)
30 January 2013Amending 288A for dirctors appointment amending occupation date and title (2 pages)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Termination of appointment of Charles Laffitte & Co Directors Limited as a director (1 page)
30 January 2013Annual return made up to 7 May 2008 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2007 (1 page)
30 January 2013Annual return made up to 7 May 2002 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2004 (1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2007 (1 page)
30 January 2013Annual return made up to 7 May 2007 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 May 2004 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 May 2006 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2002 (1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2005 (1 page)
30 January 2013Annual return made up to 7 May 2001 with a full list of shareholders (5 pages)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Annual return made up to 7 May 2006 with a full list of shareholders (5 pages)
30 January 2013Registered office address changed from International House 39 Great Windmill Street Picadilly London W1D 7LX England on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 7 May 2009 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 May 2010 (14 pages)
30 January 2013Annual return made up to 7 May 2010 (14 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2002 (1 page)
30 January 2013Annual return made up to 7 May 2003 with a full list of shareholders (5 pages)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Amending 288A for dirctors appointment amending occupation date and title (2 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2003 (1 page)
30 January 2013Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
30 January 2013Annual return made up to 7 May 2004 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2006 (1 page)
30 January 2013Registered office address changed from International House 39 Great Windmill Street Picadilly London W1D 7LX England on 30 January 2013 (2 pages)
30 January 2013Restoration by order of the court (2 pages)
30 January 2013Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
30 January 2013Annual return made up to 7 May 2002 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 May 2001 with a full list of shareholders (5 pages)
30 January 2013Registered office address changed from Suite 500 Chesham House 150 Regent Street London W1R 5FA on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 7 May 2007 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 May 2002 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2009 (3 pages)
30 January 2013Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
30 January 2013Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Appointment of Urs Schneider as a director (2 pages)
30 January 2013Annual return made up to 7 May 2005 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 May 2009 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2005 (1 page)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2010 (3 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2008 (1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2006 (1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2011 (3 pages)
30 January 2013Restoration by order of the court (2 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2010 (3 pages)
30 January 2013Annual return made up to 7 May 2005 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 May 2008 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 May 2006 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 May 2003 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 May 2009 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 7 May 2001 with a full list of shareholders (5 pages)
30 January 2013Amending 288C for secretary amending appointment date (2 pages)
30 January 2013Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
30 January 2013Appointment of Urs Schneider as a director (2 pages)
30 January 2013Termination of appointment of Charles Laffitte & Co Directors Limited as a director (1 page)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2013Accounts for a dormant company made up to 1 November 2004 (1 page)
30 January 2013Appointment of Marianne Birrer as a secretary (2 pages)
30 January 2013Amending 288B change termiantion date (1 page)
30 January 2013Annual return made up to 7 May 2010 (14 pages)
30 January 2013Accounts for a dormant company made up to 1 November 2007 (1 page)
30 January 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Application for striking-off (1 page)
29 August 2001Application for striking-off (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 1 November 2000 (1 page)
30 January 2001Accounts for a dormant company made up to 1 November 2000 (1 page)
30 January 2001Accounts for a dormant company made up to 1 November 2000 (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000Accounts for a dormant company made up to 1 November 1999 (1 page)
22 May 2000Return made up to 07/05/00; full list of members (7 pages)
22 May 2000Return made up to 07/05/00; full list of members (7 pages)
22 May 2000Accounts for a dormant company made up to 1 November 1999 (1 page)
22 May 2000Accounts for a dormant company made up to 1 November 1999 (1 page)
1 June 1999Return made up to 07/05/99; no change of members (4 pages)
1 June 1999Return made up to 07/05/99; no change of members (4 pages)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 1999Accounts for a dormant company made up to 1 November 1998 (1 page)
31 January 1999Accounts for a dormant company made up to 1 November 1998 (1 page)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 1999Accounts for a dormant company made up to 1 November 1998 (1 page)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
26 May 1998Return made up to 07/05/98; full list of members (6 pages)
26 May 1998Return made up to 07/05/98; full list of members (6 pages)
1 April 1998Accounts for a dormant company made up to 1 November 1997 (1 page)
1 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1998Accounts for a dormant company made up to 1 November 1997 (1 page)
1 April 1998Accounts for a dormant company made up to 1 November 1997 (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: 150 regent street, london, W1R 5FA (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: 150 regent street, london, W1R 5FA (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Accounts for a dormant company made up to 1 November 1996 (1 page)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Accounts for a dormant company made up to 1 November 1996 (1 page)
2 June 1997Return made up to 07/05/97; full list of members (6 pages)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Accounts for a dormant company made up to 1 November 1996 (1 page)
2 June 1997Return made up to 07/05/97; full list of members (6 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
28 May 1996Return made up to 07/05/96; full list of members (17 pages)
28 May 1996Return made up to 07/05/96; full list of members (17 pages)
22 May 1996Accounts for a dormant company made up to 1 November 1995 (1 page)
22 May 1996Accounts for a dormant company made up to 1 November 1995 (1 page)
22 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1996Accounts for a dormant company made up to 1 November 1995 (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1995Return made up to 07/05/95; full list of members (6 pages)
12 May 1995Return made up to 07/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (203 pages)
15 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
4 January 1994Company name changed pierre laffitte golf club limite d\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed pierre laffitte golf club limite d\certificate issued on 04/01/94 (2 pages)
6 August 1993Company name changed\certificate issued on 06/08/93 (2 pages)
6 August 1993Company name changed\certificate issued on 06/08/93 (2 pages)
7 April 1992Company name changed\certificate issued on 07/04/92 (2 pages)
7 April 1992Company name changed\certificate issued on 07/04/92 (2 pages)
3 July 1990Company name changed\certificate issued on 03/07/90 (2 pages)
3 July 1990Company name changed\certificate issued on 03/07/90 (2 pages)
10 April 1985Incorporation (16 pages)
10 April 1985Incorporation (16 pages)