Company NameMandarin Oriental (UK) Limited
Company StatusActive
Company Number02087944
CategoryPrivate Limited Company
Incorporation Date9 January 1987(37 years, 3 months ago)
Previous NameShafade Limited

Business Activity

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

Directors

Director NameMs Jillian Margaret Kluge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleGroup Director Of Brand Communications
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Alasdair David Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed07 September 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleLegal Counsel
Country of ResidenceSwitzerland
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Syung Hwa Matthew David Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Torsten Magne Van Dullemen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed28 February 2022(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Secretary NameMandarin Oriental Hotel Group Limited (Corporation)
StatusCurrent
Appointed14 December 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address8th Floor, One Island East, Taikoo Place 18 Westla
Quarry Bay
Hong Kong
Director NameMr Stuart Mathieson Burnett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 September 1999)
RoleFinance Director
Correspondence Address3rd Floor Apt 32
Raceview Mansions 46 Stubbs Road
Hong Kong
Foreign
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 February 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameMr Neil John Hucksteppe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleDirector Of Sales & Marketing
Correspondence Address34g Manhattan Apartments
33 Tai Tam Road
Foreign
Director NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1994(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 1998)
RoleHotel Executive
Correspondence Address15 Shek O
Hong Kong
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMartin O`Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(8 years after company formation)
Appointment Duration12 months (resigned 30 January 1996)
RoleFinancial Controller
Correspondence AddressHouse 2
Lot 1454 Clearwater Bay Road
Clearwater Bay West
Hong Kong
Director NameStephanie Sarah Thomas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 October 1995)
RoleFinancial Controller
Correspondence Address95 Sheppey Road
Dagenham
Essex
RM9 4LB
Director NameMr Brian Edward Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(8 years, 5 months after company formation)
Appointment Duration5 months (resigned 22 November 1995)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address5 Holmbush Road
London
SW15 3LE
Director NameJulia Dawn Camp
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 1998)
RoleArea Director Of Marketing
Correspondence AddressWindward Farm House Wicks Lane
Shurlock Row
Reading
Berkshire
RG10 0PJ
Director NameChristine Louise Sandner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1998(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleHotelier
Correspondence AddressMalt House
Denmark Hill, Palgrave
Diss
Norfolk
IP22 1AB
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 1998(11 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address1/F
10 Tungshan Terrace
Hong Kong
Foreign
Director NamePeter Richard Cowern
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 1999(12 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 2000)
RoleFinance Director
Correspondence AddressApart 2307 Towers 1 & 2 Hong Kong
Parkview Suite 88 Tai Tam Reservoir
Hong Kong
Foreign
Director NameMs Jillian Margaret Kluge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 February 2008)
RoleGroup Director Of Communicatio
Country of ResidenceEngland
Correspondence Address10 Calbourne Road
London
SW12 8LP
Director NamePaul Massot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 March 2007)
RoleGroup Director Of Sales
Correspondence AddressFlat C
17 Nevern Square
London
SW5 9PD
Director NameMr Anthony Philip Hawkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(20 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yett
High Street
Ticehurst
East Sussex
TN5 7BQ
Director NameLiam Roderick Lambert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityCanadian/Irish
StatusResigned
Appointed12 March 2007(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2009)
RoleHotelier
Correspondence Address2 Macaulay Road
Clapham Common
London
SW4 0QX
Director NameMr Charles Stuart Dickie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(20 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameRichard John Dodds
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(20 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Queen Alexandra Mansions
Tonbridge Street
London
WC1H 9DW
Director NameMr Michel Checoury
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2008(21 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleDirector Of Finance
Country of ResidenceFrance
Correspondence AddressMandarin Oriental Sa Rue Rousseau, 38
1201 Geneva
Switzerland
Director NameMr Christoph Mares
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2009(22 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Craig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Hamish Andrew Ross
Date of BirthApril 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2013(26 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 2018)
RoleFinancial Director
Country of ResidenceHong Kong
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Philippe Alexandre Protto
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2014(27 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 2020)
RoleRegional Director Of Finance
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Alexander Nicholas Kwok Wing Li
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Craig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(31 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMs Lesley Amanda Hyndman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(34 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 February 2022)
RoleHotelier
Country of ResidenceEngland
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed26 March 1987(2 months, 2 weeks after company formation)
Appointment Duration33 years, 9 months (resigned 14 December 2020)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websitemandarinoriental.com
Telephone01803 656520
Telephone regionTorquay

Location

Registered Address5th Floor 110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mandarin Oriental Hotels LTD
50.00%
Ordinary
1 at £1Mandarin Oriental LTD
50.00%
Ordinary

Financials

Year2014
Turnover£9,215,000
Net Worth£1,919,000
Cash£342,000
Current Liabilities£3,662,000

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 Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

22 August 2003Delivered on: 3 September 2003
Persons entitled: Anderson & Sheppard Limited

Classification: Rent deposit deed
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: Fifteen thousand seven hundred and fifty pounds (£15,750.00).
Outstanding
16 March 1989Delivered on: 21 March 1989
Satisfied on: 21 June 1990
Persons entitled: Greenhaven Securities Limited

Classification: Licence to assign
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 20.3.81.
Particulars: £8,337.50 held on deposit in the name of the mortgagee.
Fully Satisfied

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
2 February 2023Second filing of Confirmation Statement dated 12 December 2022 (3 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 December 2021 (32 pages)
21 December 2022Confirmation statement made on 12 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/02/2023
(3 pages)
7 April 2022Full accounts made up to 31 December 2020 (32 pages)
2 March 2022Appointment of Mr Torsten Magne Van Dullemen as a director on 28 February 2022 (2 pages)
1 March 2022Termination of appointment of Lesley Amanda Hyndman as a director on 28 February 2022 (1 page)
1 March 2022Termination of appointment of Alexander Nicholas Kwok Wing Li as a director on 28 February 2022 (1 page)
6 October 2021Appointment of Ms Lesley Amanda Hyndman as a director on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Jillian Margaret Kluge as a director on 30 September 2021 (1 page)
14 September 2021Appointment of Mr Syung Hwa Matthew David Bishop as a director on 1 September 2021 (2 pages)
13 September 2021Director's details changed for Mr Alexander Nicholas Kwok Wing Li on 13 September 2021 (2 pages)
10 September 2021Termination of appointment of Craig Alan Beattie as a director on 31 August 2021 (1 page)
11 May 2021Full accounts made up to 31 December 2019 (31 pages)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 April 2021Appointment of Mandarin Oriental Hotel Group Limited as a secretary on 14 December 2020 (2 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2020Registered office address changed from 3 Lombard Street London EC3V 9AQ to 5th Floor 110 High Holborn London WC1V 6JS on 14 December 2020 (1 page)
14 December 2020Termination of appointment of Matheson & Co Limited as a secretary on 14 December 2020 (1 page)
6 October 2020Appointment of Mr Alasdair David Murray as a director on 7 September 2020 (2 pages)
25 September 2020Termination of appointment of Philippe Alexandre Protto as a director on 7 September 2020 (1 page)
14 May 2020Director's details changed for Mr Craig Alan Beattie on 8 May 2020 (2 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (24 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
14 November 2018Appointment of Ms Jillian Margaret Kluge as a director on 10 October 2018 (2 pages)
13 November 2018Termination of appointment of Charles Stuart Dickie as a director on 31 October 2018 (1 page)
13 November 2018Termination of appointment of Christoph Mares as a director on 9 October 2018 (1 page)
13 November 2018Appointment of Mr Craig Alan Beattie as a director on 1 November 2018 (2 pages)
24 July 2018Termination of appointment of Hamish Andrew Ross as a director on 16 July 2018 (1 page)
24 July 2018Appointment of Mr Alexander Nicholas Kwok Wing Li as a director on 16 July 2018 (2 pages)
15 May 2018Full accounts made up to 31 December 2017 (21 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Christoph Mares on 16 January 2018 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (20 pages)
25 July 2017Full accounts made up to 31 December 2016 (20 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 May 2017Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
5 May 2017Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
5 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
5 May 2017Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
5 May 2017Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
4 May 2017Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 4 May 2017 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (23 pages)
15 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(7 pages)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(7 pages)
28 July 2015Full accounts made up to 31 December 2014 (21 pages)
28 July 2015Full accounts made up to 31 December 2014 (21 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(7 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(7 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(7 pages)
25 June 2014Full accounts made up to 31 December 2013 (20 pages)
25 June 2014Full accounts made up to 31 December 2013 (20 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(7 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(7 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(7 pages)
19 March 2014Termination of appointment of Michel Checoury as a director (1 page)
19 March 2014Termination of appointment of Michel Checoury as a director (1 page)
11 March 2014Appointment of Mr Philippe Alexandra Protto as a director (2 pages)
11 March 2014Appointment of Mr Philippe Alexandra Protto as a director (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (18 pages)
10 July 2013Full accounts made up to 31 December 2012 (18 pages)
18 June 2013Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages)
18 June 2013Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
30 May 2013Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
30 May 2013Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
30 May 2013Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages)
21 March 2013Appointment of Mr Hamish Andrew Ross as a director (2 pages)
21 March 2013Termination of appointment of Craig Beattie as a director (1 page)
21 March 2013Appointment of Mr Hamish Andrew Ross as a director (2 pages)
21 March 2013Termination of appointment of Craig Beattie as a director (1 page)
21 August 2012Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (20 pages)
21 June 2012Full accounts made up to 31 December 2011 (20 pages)
21 May 2012Director's details changed for Mr Charles Stuart Dickie on 8 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Charles Stuart Dickie on 8 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Charles Stuart Dickie on 8 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Christoph Mares on 8 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Christoph Mares on 8 May 2012 (2 pages)
21 May 2012Secretary's details changed for Matheson & Co Limited on 8 May 2012 (2 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Mr Michel Checoury on 8 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Christoph Mares on 8 May 2012 (2 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
21 May 2012Secretary's details changed for Matheson & Co Limited on 8 May 2012 (2 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Mr Michel Checoury on 8 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Michel Checoury on 8 May 2012 (2 pages)
21 May 2012Secretary's details changed for Matheson & Co Limited on 8 May 2012 (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (16 pages)
13 July 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (16 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (16 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (16 pages)
20 July 2010Full accounts made up to 31 December 2009 (16 pages)
20 July 2010Full accounts made up to 31 December 2009 (16 pages)
15 July 2010Appointment of Mr Craig Alan Beattie as a director (2 pages)
15 July 2010Appointment of Mr Craig Alan Beattie as a director (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
9 April 2010Termination of appointment of John Witt as a director (2 pages)
9 April 2010Termination of appointment of John Witt as a director (2 pages)
25 January 2010Director's details changed for Michel Checoury on 7 November 2009 (3 pages)
25 January 2010Director's details changed for Michel Checoury on 7 November 2009 (3 pages)
25 January 2010Director's details changed for Michel Checoury on 7 November 2009 (3 pages)
3 August 2009Full accounts made up to 31 December 2008 (16 pages)
3 August 2009Full accounts made up to 31 December 2008 (16 pages)
2 June 2009Return made up to 08/05/08; no change of members (5 pages)
2 June 2009Return made up to 08/05/08; no change of members (5 pages)
2 June 2009Director's change of particulars / john witt / 08/05/2008 (1 page)
2 June 2009Director's change of particulars / john witt / 08/05/2008 (1 page)
15 May 2009Director appointed christoph mares (3 pages)
15 May 2009Director appointed christoph mares (3 pages)
7 May 2009Appointment terminated director liam lambert (1 page)
7 May 2009Appointment terminated director liam lambert (1 page)
16 February 2009Director's change of particulars / charles dickie / 01/08/2008 (1 page)
16 February 2009Director's change of particulars / charles dickie / 01/08/2008 (1 page)
19 November 2008Director appointed michel checoury (3 pages)
19 November 2008Director appointed michel checoury (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
21 August 2008Appointment terminated director richard dodds (1 page)
21 August 2008Appointment terminated director richard dodds (1 page)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Location of register of members (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
8 November 2007Director resigned (1 page)
27 October 2007Full accounts made up to 31 December 2006 (16 pages)
27 October 2007Full accounts made up to 31 December 2006 (16 pages)
22 September 2007New director appointed (3 pages)
22 September 2007New director appointed (3 pages)
13 June 2007Return made up to 01/05/07; full list of members (10 pages)
13 June 2007Return made up to 01/05/07; full list of members (10 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
27 March 2007New director appointed (3 pages)
27 March 2007New director appointed (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
7 March 2007New director appointed (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (3 pages)
7 March 2007Director resigned (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
12 September 2006Accounts made up to 31 December 2005 (13 pages)
12 September 2006Accounts made up to 31 December 2005 (13 pages)
2 June 2006Return made up to 01/05/06; full list of members (6 pages)
2 June 2006Return made up to 01/05/06; full list of members (6 pages)
19 August 2005Accounts made up to 31 December 2004 (13 pages)
19 August 2005Accounts made up to 31 December 2004 (13 pages)
8 June 2005Return made up to 01/05/05; full list of members (6 pages)
8 June 2005Return made up to 01/05/05; full list of members (6 pages)
16 July 2004Accounts made up to 31 December 2003 (13 pages)
16 July 2004Accounts made up to 31 December 2003 (13 pages)
24 May 2004Return made up to 01/05/04; full list of members (6 pages)
24 May 2004Return made up to 01/05/04; full list of members (6 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
9 July 2003Accounts made up to 31 December 2002 (14 pages)
9 July 2003Accounts made up to 31 December 2002 (14 pages)
2 July 2003Return made up to 01/05/03; full list of members (6 pages)
2 July 2003Return made up to 01/05/03; full list of members (6 pages)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
26 July 2002Accounts made up to 31 December 2001 (13 pages)
26 July 2002Accounts made up to 31 December 2001 (13 pages)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
31 May 2001Return made up to 01/05/01; full list of members (6 pages)
31 May 2001Return made up to 01/05/01; full list of members (6 pages)
17 May 2001Accounts made up to 31 December 2000 (12 pages)
17 May 2001Accounts made up to 31 December 2000 (12 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (1 page)
10 January 2001New director appointed (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 July 2000Memorandum and Articles of Association (10 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 July 2000Memorandum and Articles of Association (10 pages)
14 June 2000Accounts made up to 31 December 1999 (12 pages)
14 June 2000Accounts made up to 31 December 1999 (12 pages)
1 June 2000Return made up to 01/05/00; full list of members (6 pages)
1 June 2000Return made up to 01/05/00; full list of members (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
21 October 1999Accounts made up to 31 December 1998 (12 pages)
21 October 1999Accounts made up to 31 December 1998 (12 pages)
1 October 1999New director appointed (3 pages)
1 October 1999New director appointed (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
1 June 1999Return made up to 01/05/99; full list of members (8 pages)
1 June 1999Return made up to 01/05/99; full list of members (8 pages)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
1 February 1999Accounts made up to 31 December 1997 (12 pages)
1 February 1999Accounts made up to 31 December 1997 (12 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
15 October 1998New director appointed (3 pages)
15 October 1998New director appointed (3 pages)
2 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
24 May 1998Return made up to 01/05/98; full list of members (10 pages)
24 May 1998Return made up to 01/05/98; full list of members (10 pages)
13 May 1998New director appointed (3 pages)
13 May 1998New director appointed (3 pages)
27 April 1998Director's particulars changed (1 page)
27 April 1998Return made up to 29/03/98; full list of members (9 pages)
27 April 1998Director's particulars changed (1 page)
27 April 1998Return made up to 29/03/98; full list of members (9 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 January 1998Location of register of members (1 page)
16 January 1998Location of register of members (1 page)
2 October 1997Accounts made up to 31 December 1996 (12 pages)
2 October 1997Accounts made up to 31 December 1996 (12 pages)
17 April 1997Return made up to 29/03/97; full list of members (10 pages)
17 April 1997Return made up to 29/03/97; full list of members (10 pages)
10 September 1996Accounts made up to 31 December 1995 (11 pages)
10 September 1996Accounts made up to 31 December 1995 (11 pages)
15 April 1996Return made up to 29/03/96; full list of members (9 pages)
15 April 1996Return made up to 29/03/96; full list of members (9 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
24 November 1995New director appointed (4 pages)
24 November 1995New director appointed (4 pages)
8 November 1995Director resigned (4 pages)
8 November 1995Director resigned (4 pages)
31 August 1995Accounts made up to 31 December 1994 (11 pages)
31 August 1995Accounts made up to 31 December 1994 (11 pages)
19 July 1995New director appointed (6 pages)
19 July 1995New director appointed (6 pages)
19 July 1995New director appointed (4 pages)
19 July 1995New director appointed (4 pages)
13 April 1995Return made up to 29/03/95; full list of members (24 pages)
13 April 1995Return made up to 29/03/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
13 April 1994Return made up to 29/03/94; no change of members (12 pages)
13 April 1994Return made up to 29/03/94; no change of members (12 pages)
26 April 1993Return made up to 03/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 1993Return made up to 03/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 May 1992Return made up to 03/04/92; full list of members (11 pages)
27 May 1992Return made up to 03/04/92; full list of members (11 pages)
8 May 1991Return made up to 03/04/91; no change of members (10 pages)
8 May 1991Return made up to 03/04/91; no change of members (10 pages)
11 May 1990Return made up to 03/04/90; full list of members (8 pages)
11 May 1990Return made up to 03/04/90; full list of members (8 pages)
18 April 1989Return made up to 03/04/89; full list of members (13 pages)
18 April 1989Full accounts made up to 31 December 1988 (9 pages)
18 April 1989Full accounts made up to 31 December 1988 (9 pages)
18 April 1989Return made up to 03/04/89; full list of members (13 pages)
11 July 1988Return made up to 01/05/88; full list of members (9 pages)
11 July 1988Return made up to 01/05/88; full list of members (9 pages)
14 April 1987Director resigned;new director appointed (6 pages)
14 April 1987Director resigned;new director appointed (6 pages)
3 April 1987Company name changed shafade LIMITED\certificate issued on 03/04/87 (2 pages)
3 April 1987Company name changed shafade LIMITED\certificate issued on 03/04/87 (2 pages)
9 January 1987Certificate of Incorporation (1 page)
9 January 1987Certificate of Incorporation (1 page)