London
EC3V 9AQ
Director Name | Mr Alasdair David Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 07 September 2020(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Legal Counsel |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Syung Hwa Matthew David Bishop |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Torsten Magne Van Dullemen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 February 2022(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Secretary Name | Mandarin Oriental Hotel Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 8th Floor, One Island East, Taikoo Place 18 Westla Quarry Bay Hong Kong |
Director Name | Mr Stuart Mathieson Burnett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 September 1999) |
Role | Finance Director |
Correspondence Address | 3rd Floor Apt 32 Raceview Mansions 46 Stubbs Road Hong Kong Foreign |
Director Name | John Gilbert Curtis |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1994) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Clayhurst Bagwell Lane Odiham Basingstoke Hampshire RG29 1JG |
Director Name | Mr Martin Stuart Henderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 February 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Redan Street London W14 0AD |
Director Name | Mr Neil John Hucksteppe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Director Of Sales & Marketing |
Correspondence Address | 34g Manhattan Apartments 33 Tai Tam Road Foreign |
Director Name | Robert Earl Riley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1994(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 1998) |
Role | Hotel Executive |
Correspondence Address | 15 Shek O Hong Kong |
Director Name | Rodney Drake Palmer Michell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 20 Kensington Park Gardens London W11 3HD |
Director Name | Martin O`Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(8 years after company formation) |
Appointment Duration | 12 months (resigned 30 January 1996) |
Role | Financial Controller |
Correspondence Address | House 2 Lot 1454 Clearwater Bay Road Clearwater Bay West Hong Kong |
Director Name | Stephanie Sarah Thomas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 October 1995) |
Role | Financial Controller |
Correspondence Address | 95 Sheppey Road Dagenham Essex RM9 4LB |
Director Name | Mr Brian Edward Williams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(8 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 22 November 1995) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 5 Holmbush Road London SW15 3LE |
Director Name | Julia Dawn Camp |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 1998) |
Role | Area Director Of Marketing |
Correspondence Address | Windward Farm House Wicks Lane Shurlock Row Reading Berkshire RG10 0PJ |
Director Name | Christine Louise Sandner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Hotelier |
Correspondence Address | Malt House Denmark Hill, Palgrave Diss Norfolk IP22 1AB |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 1998(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 1/F 10 Tungshan Terrace Hong Kong Foreign |
Director Name | Peter Richard Cowern |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 May 2000) |
Role | Finance Director |
Correspondence Address | Apart 2307 Towers 1 & 2 Hong Kong Parkview Suite 88 Tai Tam Reservoir Hong Kong Foreign |
Director Name | Ms Jillian Margaret Kluge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 February 2008) |
Role | Group Director Of Communicatio |
Country of Residence | England |
Correspondence Address | 10 Calbourne Road London SW12 8LP |
Director Name | Paul Massot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 March 2007) |
Role | Group Director Of Sales |
Correspondence Address | Flat C 17 Nevern Square London SW5 9PD |
Director Name | Mr Anthony Philip Hawkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yett High Street Ticehurst East Sussex TN5 7BQ |
Director Name | Liam Roderick Lambert |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 12 March 2007(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2009) |
Role | Hotelier |
Correspondence Address | 2 Macaulay Road Clapham Common London SW4 0QX |
Director Name | Mr Charles Stuart Dickie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Richard John Dodds |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW |
Director Name | Mr Michel Checoury |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2008(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2014) |
Role | Director Of Finance |
Country of Residence | France |
Correspondence Address | Mandarin Oriental Sa Rue Rousseau, 38 1201 Geneva Switzerland |
Director Name | Mr Christoph Mares |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2009(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Hamish Andrew Ross |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2013(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 2018) |
Role | Financial Director |
Country of Residence | Hong Kong |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Philippe Alexandre Protto |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2014(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2020) |
Role | Regional Director Of Finance |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Alexander Nicholas Kwok Wing Li |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Ms Lesley Amanda Hyndman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(34 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2022) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1987(2 months, 2 weeks after company formation) |
Appointment Duration | 33 years, 9 months (resigned 14 December 2020) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | mandarinoriental.com |
---|---|
Telephone | 01803 656520 |
Telephone region | Torquay |
Registered Address | 5th Floor 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mandarin Oriental Hotels LTD 50.00% Ordinary |
---|---|
1 at £1 | Mandarin Oriental LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,215,000 |
Net Worth | £1,919,000 |
Cash | £342,000 |
Current Liabilities | £3,662,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
22 August 2003 | Delivered 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 1989 | Delivered 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 |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2023 | Second filing of Confirmation Statement dated 12 December 2022 (3 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 December 2021 (32 pages) |
21 December 2022 | Confirmation statement made on 12 December 2022 with no updates
|
7 April 2022 | Full accounts made up to 31 December 2020 (32 pages) |
2 March 2022 | Appointment of Mr Torsten Magne Van Dullemen as a director on 28 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Lesley Amanda Hyndman as a director on 28 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Alexander Nicholas Kwok Wing Li as a director on 28 February 2022 (1 page) |
6 October 2021 | Appointment of Ms Lesley Amanda Hyndman as a director on 1 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Jillian Margaret Kluge as a director on 30 September 2021 (1 page) |
14 September 2021 | Appointment of Mr Syung Hwa Matthew David Bishop as a director on 1 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Alexander Nicholas Kwok Wing Li on 13 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Craig Alan Beattie as a director on 31 August 2021 (1 page) |
11 May 2021 | Full accounts made up to 31 December 2019 (31 pages) |
7 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 April 2021 | Appointment of Mandarin Oriental Hotel Group Limited as a secretary on 14 December 2020 (2 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Registered 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 2020 | Termination of appointment of Matheson & Co Limited as a secretary on 14 December 2020 (1 page) |
6 October 2020 | Appointment of Mr Alasdair David Murray as a director on 7 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Philippe Alexandre Protto as a director on 7 September 2020 (1 page) |
14 May 2020 | Director's details changed for Mr Craig Alan Beattie on 8 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
14 November 2018 | Appointment of Ms Jillian Margaret Kluge as a director on 10 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Charles Stuart Dickie as a director on 31 October 2018 (1 page) |
13 November 2018 | Termination of appointment of Christoph Mares as a director on 9 October 2018 (1 page) |
13 November 2018 | Appointment of Mr Craig Alan Beattie as a director on 1 November 2018 (2 pages) |
24 July 2018 | Termination of appointment of Hamish Andrew Ross as a director on 16 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Alexander Nicholas Kwok Wing Li as a director on 16 July 2018 (2 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mr Christoph Mares on 16 January 2018 (2 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 May 2017 | Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
5 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
5 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
5 May 2017 | Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
5 May 2017 | Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
4 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
4 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 4 May 2017 (2 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 March 2014 | Termination of appointment of Michel Checoury as a director (1 page) |
19 March 2014 | Termination of appointment of Michel Checoury as a director (1 page) |
11 March 2014 | Appointment of Mr Philippe Alexandra Protto as a director (2 pages) |
11 March 2014 | Appointment of Mr Philippe Alexandra Protto as a director (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 June 2013 | Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages) |
21 March 2013 | Appointment of Mr Hamish Andrew Ross as a director (2 pages) |
21 March 2013 | Termination of appointment of Craig Beattie as a director (1 page) |
21 March 2013 | Appointment of Mr Hamish Andrew Ross as a director (2 pages) |
21 March 2013 | Termination of appointment of Craig Beattie as a director (1 page) |
21 August 2012 | Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 May 2012 | Director's details changed for Mr Charles Stuart Dickie on 8 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Charles Stuart Dickie on 8 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Charles Stuart Dickie on 8 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Christoph Mares on 8 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Christoph Mares on 8 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Matheson & Co Limited on 8 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Mr Michel Checoury on 8 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Christoph Mares on 8 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Secretary's details changed for Matheson & Co Limited on 8 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Mr Michel Checoury on 8 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Michel Checoury on 8 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Matheson & Co Limited on 8 May 2012 (2 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (16 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 July 2010 | Appointment of Mr Craig Alan Beattie as a director (2 pages) |
15 July 2010 | Appointment of Mr Craig Alan Beattie as a director (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (15 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (15 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Termination of appointment of John Witt as a director (2 pages) |
9 April 2010 | Termination of appointment of John Witt as a director (2 pages) |
25 January 2010 | Director's details changed for Michel Checoury on 7 November 2009 (3 pages) |
25 January 2010 | Director's details changed for Michel Checoury on 7 November 2009 (3 pages) |
25 January 2010 | Director's details changed for Michel Checoury on 7 November 2009 (3 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 June 2009 | Return made up to 08/05/08; no change of members (5 pages) |
2 June 2009 | Return made up to 08/05/08; no change of members (5 pages) |
2 June 2009 | Director's change of particulars / john witt / 08/05/2008 (1 page) |
2 June 2009 | Director's change of particulars / john witt / 08/05/2008 (1 page) |
15 May 2009 | Director appointed christoph mares (3 pages) |
15 May 2009 | Director appointed christoph mares (3 pages) |
7 May 2009 | Appointment terminated director liam lambert (1 page) |
7 May 2009 | Appointment terminated director liam lambert (1 page) |
16 February 2009 | Director's change of particulars / charles dickie / 01/08/2008 (1 page) |
16 February 2009 | Director's change of particulars / charles dickie / 01/08/2008 (1 page) |
19 November 2008 | Director appointed michel checoury (3 pages) |
19 November 2008 | Director appointed michel checoury (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 August 2008 | Appointment terminated director richard dodds (1 page) |
21 August 2008 | Appointment terminated director richard dodds (1 page) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of register of members (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Director resigned (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 September 2007 | New director appointed (3 pages) |
22 September 2007 | New director appointed (3 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (10 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (10 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
27 March 2007 | New director appointed (3 pages) |
27 March 2007 | New director appointed (3 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | Director resigned (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
12 September 2006 | Accounts made up to 31 December 2005 (13 pages) |
12 September 2006 | Accounts made up to 31 December 2005 (13 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
19 August 2005 | Accounts made up to 31 December 2004 (13 pages) |
19 August 2005 | Accounts made up to 31 December 2004 (13 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
16 July 2004 | Accounts made up to 31 December 2003 (13 pages) |
16 July 2004 | Accounts made up to 31 December 2003 (13 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Accounts made up to 31 December 2002 (14 pages) |
9 July 2003 | Accounts made up to 31 December 2002 (14 pages) |
2 July 2003 | Return made up to 01/05/03; full list of members (6 pages) |
2 July 2003 | Return made up to 01/05/03; full list of members (6 pages) |
20 February 2003 | Auditor's resignation (1 page) |
20 February 2003 | Auditor's resignation (1 page) |
26 July 2002 | Accounts made up to 31 December 2001 (13 pages) |
26 July 2002 | Accounts made up to 31 December 2001 (13 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
31 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
17 May 2001 | Accounts made up to 31 December 2000 (12 pages) |
17 May 2001 | Accounts made up to 31 December 2000 (12 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (1 page) |
10 January 2001 | New director appointed (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
7 July 2000 | Resolutions
|
7 July 2000 | Memorandum and Articles of Association (10 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Memorandum and Articles of Association (10 pages) |
14 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
14 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
21 October 1999 | Accounts made up to 31 December 1998 (12 pages) |
21 October 1999 | Accounts made up to 31 December 1998 (12 pages) |
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New director appointed (3 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
1 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
7 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Director's particulars changed (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Accounts made up to 31 December 1997 (12 pages) |
1 February 1999 | Accounts made up to 31 December 1997 (12 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | New director appointed (3 pages) |
2 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
24 May 1998 | Return made up to 01/05/98; full list of members (10 pages) |
24 May 1998 | Return made up to 01/05/98; full list of members (10 pages) |
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | New director appointed (3 pages) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Return made up to 29/03/98; full list of members (9 pages) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Return made up to 29/03/98; full list of members (9 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 January 1998 | Location of register of members (1 page) |
16 January 1998 | Location of register of members (1 page) |
2 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
2 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
17 April 1997 | Return made up to 29/03/97; full list of members (10 pages) |
17 April 1997 | Return made up to 29/03/97; full list of members (10 pages) |
10 September 1996 | Accounts made up to 31 December 1995 (11 pages) |
10 September 1996 | Accounts made up to 31 December 1995 (11 pages) |
15 April 1996 | Return made up to 29/03/96; full list of members (9 pages) |
15 April 1996 | Return made up to 29/03/96; full list of members (9 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (4 pages) |
8 November 1995 | Director resigned (4 pages) |
8 November 1995 | Director resigned (4 pages) |
31 August 1995 | Accounts made up to 31 December 1994 (11 pages) |
31 August 1995 | Accounts made up to 31 December 1994 (11 pages) |
19 July 1995 | New director appointed (6 pages) |
19 July 1995 | New director appointed (6 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (4 pages) |
13 April 1995 | Return made up to 29/03/95; full list of members (24 pages) |
13 April 1995 | Return made up to 29/03/95; full list of members (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
13 April 1994 | Return made up to 29/03/94; no change of members (12 pages) |
13 April 1994 | Return made up to 29/03/94; no change of members (12 pages) |
26 April 1993 | Return made up to 03/04/93; full list of members
|
26 April 1993 | Return made up to 03/04/93; full list of members
|
27 May 1992 | Return made up to 03/04/92; full list of members (11 pages) |
27 May 1992 | Return made up to 03/04/92; full list of members (11 pages) |
8 May 1991 | Return made up to 03/04/91; no change of members (10 pages) |
8 May 1991 | Return made up to 03/04/91; no change of members (10 pages) |
11 May 1990 | Return made up to 03/04/90; full list of members (8 pages) |
11 May 1990 | Return made up to 03/04/90; full list of members (8 pages) |
18 April 1989 | Return made up to 03/04/89; full list of members (13 pages) |
18 April 1989 | Full accounts made up to 31 December 1988 (9 pages) |
18 April 1989 | Full accounts made up to 31 December 1988 (9 pages) |
18 April 1989 | Return made up to 03/04/89; full list of members (13 pages) |
11 July 1988 | Return made up to 01/05/88; full list of members (9 pages) |
11 July 1988 | Return made up to 01/05/88; full list of members (9 pages) |
14 April 1987 | Director resigned;new director appointed (6 pages) |
14 April 1987 | Director resigned;new director appointed (6 pages) |
3 April 1987 | Company name changed shafade LIMITED\certificate issued on 03/04/87 (2 pages) |
3 April 1987 | Company name changed shafade LIMITED\certificate issued on 03/04/87 (2 pages) |
9 January 1987 | Certificate of Incorporation (1 page) |
9 January 1987 | Certificate of Incorporation (1 page) |