London
EC2M 2EF
Director Name | Mr Timothy Selwyn Jones |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 January 2022) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Stephen Paul Cowdrill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 May 2002) |
Role | Hotelier |
Correspondence Address | 84 Linceslade Grove Loughton Milton Keynes MK5 8BL |
Director Name | William Murray Black Steele |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 May 2002) |
Role | Management Consultant |
Correspondence Address | 6 Darlow Drive Biddenham Bedford Bedfordshire MK40 4AX |
Secretary Name | William Murray Black Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 6 Darlow Drive Biddenham Bedford Bedfordshire MK40 4AX |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2007) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Cardrona Glen Road Dunblane Perthshire FK15 0DT Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 January 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leaheath Way Hurst Berkshire RG10 0TY |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Darren William Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2016(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2017) |
Role | Director Of Finance |
Country of Residence | Republic Of Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr John Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2016(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2018) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Director Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 06 October 2017(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Orchard Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,781,000 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 September 2003 | Delivered on: 6 September 2003 Satisfied on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a parkside hotel, newport road, woughton, milton keynes t/no. BM144571. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 September 2002 | Delivered on: 24 September 2002 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a the parkside hotel, newport road, woughton, milton keynes t/no. BM144571 by way of fixed charge over the charged assets being all fixtures and fittings of the company at the property whether now or in the future; and all chattels of the company including furniture, equipment, implements, utensils and tools; the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
6 September 2002 | Delivered on: 21 September 2002 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental deed to a debenture Secured details: All monies due or to become due from the company to the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
20 May 2002 | Delivered on: 30 May 2002 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 November 1989 | Delivered on: 15 November 1989 Satisfied on: 20 June 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 October 1989 | Delivered on: 6 November 1989 Satisfied on: 20 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a woughton house hotel milton keynes and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1988 | Delivered on: 22 July 1988 Satisfied on: 29 October 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woughton house hotel woughton on the green milton keynes bucks. Fully Satisfied |
17 September 1987 | Delivered on: 18 February 1987 Satisfied on: 5 November 1987 Persons entitled: Courage Limited Classification: Legal charge Secured details: £40,000 and all other moneys due. Particulars: The edwardian hotel station road henley-on-thames oxon. Fully Satisfied |
19 October 2005 | Delivered on: 27 October 2005 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the parkside hotel woughton milton keynes t/no BM144571. Fully Satisfied |
19 October 2005 | Delivered on: 27 October 2005 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The"Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
3 September 2003 | Delivered on: 6 September 2003 Satisfied on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties Classification: Debenture Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
31 January 1987 | Delivered on: 5 February 1987 Satisfied on: 5 November 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The edwardian hotel station road henley-on-thames oxon. Fully Satisfied |
18 February 2015 | Delivered on: 26 February 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of Teh Secured Parties Classification: A registered charge Outstanding |
20 August 2010 | Delivered on: 3 September 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
---|---|
17 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
26 July 2016 | Appointment of Mr John Brennan as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Darren Guy as a director on 26 July 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 February 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
1 February 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
18 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
10 April 2015 | Resolutions
|
26 February 2015 | Registration of charge 020682330014, created on 18 February 2015 (79 pages) |
6 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
13 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
13 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
13 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (14 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 September 2010 | Memorandum and Articles of Association (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
27 August 2010 | Resolutions
|
16 January 2010 | Annual return made up to 11 December 2009 (10 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
16 May 2009 | Full accounts made up to 31 December 2007 (12 pages) |
27 January 2009 | Return made up to 11/12/08; full list of members (6 pages) |
22 January 2008 | Return made up to 11/12/07; no change of members (7 pages) |
19 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
5 November 2007 | Full accounts made up to 26 January 2007 (13 pages) |
27 September 2007 | Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page) |
13 September 2007 | Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page) |
13 September 2007 | Full accounts made up to 28 September 2006 (14 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
16 April 2007 | Return made up to 11/12/06; no change of members (5 pages) |
6 March 2007 | Accounting reference date extended from 30/09/06 to 26/01/07 (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 1 saint pauls churchyard london EC4M 8SH (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | New director appointed (2 pages) |
4 August 2006 | Full accounts made up to 29 September 2005 (14 pages) |
14 March 2006 | Return made up to 11/12/05; full list of members (2 pages) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
27 October 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Particulars of mortgage/charge (4 pages) |
22 August 2005 | New director appointed (4 pages) |
4 August 2005 | Auditor's resignation (1 page) |
22 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
14 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (3 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (5 pages) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Full accounts made up to 2 October 2003 (16 pages) |
3 August 2004 | Full accounts made up to 2 October 2003 (16 pages) |
22 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Return made up to 11/12/03; full list of members (5 pages) |
2 February 2004 | Accounting reference date extended from 19/05/03 to 30/09/03 (1 page) |
22 January 2004 | Auditor's resignation (1 page) |
14 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
14 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
14 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
11 November 2003 | Auditor's resignation (2 pages) |
4 November 2003 | Full accounts made up to 19 May 2002 (26 pages) |
31 October 2003 | Accounting reference date shortened from 31/01/03 to 19/05/02 (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (7 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Full accounts made up to 31 January 2002 (15 pages) |
21 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
14 November 2002 | New secretary appointed (2 pages) |
24 September 2002 | Particulars of mortgage/charge (4 pages) |
21 September 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: sovereign court witan gate milton keynes buckinghamshire MK9 2HP (1 page) |
3 July 2002 | New director appointed (3 pages) |
25 June 2002 | New director appointed (3 pages) |
30 May 2002 | Particulars of mortgage/charge (8 pages) |
16 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
19 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
12 February 2001 | Return made up to 11/12/00; full list of members (5 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: sovereign court 202 upper fifth street silbury boulevard central milton keynes buckinghamshire MK9 2JB (1 page) |
22 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 March 2000 | Return made up to 11/12/99; full list of members (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 February 1998 | Return made up to 11/12/97; no change of members (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
27 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (17 pages) |
11 January 1995 | Return made up to 11/12/94; no change of members (4 pages) |
8 August 1994 | Full accounts made up to 31 January 1994 (16 pages) |
29 September 1988 | Full accounts made up to 31 January 1988 (13 pages) |
29 October 1986 | Incorporation (13 pages) |