Company NameMilcardar Limited
DirectorsGustav Otto Andreas Tscherning and Francois Pierre Thomas Delattre
Company StatusActive
Company Number02172273
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGustav Otto Andreas Tscherning
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed07 June 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Place Des Degres
Tour Voltaire
Puteaux
92800
Director NameFrancois Pierre Thomas Delattre
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed21 October 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidencePoland
Correspondence AddressTour Voltaire 1 Place Des Degres
Puteaux
92800
Director NameSerge Candotti
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed17 September 1991(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 September 1992)
RoleCompany Director
Correspondence Address125 Rue De Saussure
Paris 75017
Foreign
Director NameMr Andre Branche
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityFrench
StatusResigned
Appointed17 September 1991(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 September 1992)
RoleCompany Director
Correspondence AddressFinance Investissement
125 Rue De Saussure 75017 Paris
Foreign
Secretary NameGerard De Cointet
NationalityBritish
StatusResigned
Appointed17 September 1991(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 September 1992)
RoleCompany Director
Correspondence Address125 Rue De Saussure
Paris 75017
Foreign
Director NameChristophe Budin
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed10 August 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
Marne La Vallee Torcy 77200
Paris 75019
Foreign
Secretary NameChristophe Budin
NationalityFrench
StatusResigned
Appointed10 August 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
Marne La Vallee Torcy 77200
Paris 75019
Foreign
Director NameJean Forest
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address90 Rue Charles Chefson
Bois Colombes
92270
Director NameYves Lafagne
Date of BirthJune 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
77200 Torcy
French
Secretary NameAline Thibaut-Durieu
NationalityFrench
StatusResigned
Appointed03 February 1997(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
Torcy
Marne La Vallee
77200
Director NameStephane Andre
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed08 July 1998(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address10 Quai Fernand Saguet
94700
Maisons Alfort France
Foreign
Director NameAline Thibaut-Durieu
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1999(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 June 2005)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
Torcy
Marne La Vallee
77200
Director NameBernard Henri Louis Sudreau
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2003(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 August 2008)
RoleBusiness Executive
Correspondence AddressResidence Les 3 Tours
-Appt 81 Tour C
Ave Du Generale De Gaulle
33170gradignan
France
Director NameJean Arnaud De Lasa
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2005(17 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 2006)
RoleBusiness Executive
Correspondence Address11 Rue Baudin
Saint Maur Des Fausses
94100
France
Secretary NameJean Arnaud De Lasa
NationalityFrench
StatusResigned
Appointed14 June 2005(17 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 2006)
RoleBusiness Executive
Correspondence Address11 Rue Baudin
Saint Maur Des Fausses
94100
France
Director NameThierry Gabriel Bigoni
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed26 May 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
Torcy
77200
France
Secretary NameThierry Gabriel Bigoni
NationalityFrench
StatusResigned
Appointed26 May 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address31 Avenue Jean Moulin
Torcy
77200
France
Director NameOlivier Thierry Derycke
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2008(20 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 2013)
RoleVice President Of Operations
Country of ResidenceFrance
Correspondence AddressVillage 5 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Director NameFrederic Pierre Rene Roulot
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2008(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2013)
RolePresident
Country of ResidenceFrance
Correspondence AddressVillage 5 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Secretary NameOlivier Thierry Derycke
NationalityFrench
StatusResigned
Appointed28 August 2008(20 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 2013)
RoleVice President Of Operations
Country of ResidenceFrance
Correspondence AddressVillage 5 50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Director NameDidier Marc Laporte
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2013(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVillage 5 - 50
Place De L'Ellipse
Cs 70050
La Defense Cedex
92081
Director NameXavier Philippe Claude Douchy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2013(26 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVillage 5,50 Place De L'Ellipse
Cs 70050
92081 La Defense Cedex
France
Director NameMark Anthony Aldridge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(26 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 July 2021)
RoleHead Of Operations Northern Europe
Country of ResidenceEngland
Correspondence Address6 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SA
Secretary NameMark Anthony Aldridge
StatusResigned
Appointed30 June 2014(26 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 July 2021)
RoleCompany Director
Correspondence Address6 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SA

Contact

Telephone020 73576080
Telephone regionLondon

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Horeco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,714,229
Gross Profit£7,047,112
Net Worth£4,224,051
Cash£11,782
Current Liabilities£4,651,762

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 Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

8 August 2011Delivered on: 17 August 2011
Persons entitled: Natixis, as Security Agent

Classification: Standard security executed on 28 july 2011
Secured details: All monies due or to become due from the senior facility borrower to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects lying on the north west side of tunnel street, glasgow t/no GLA155816.
Outstanding
28 July 2011Delivered on: 10 August 2011
Satisfied on: 6 March 2015
Persons entitled: Natixis

Classification: Debenture
Secured details: All monies due or to become due from the senior facility borrower to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged, please refer to the form MG01); 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.
Fully Satisfied
18 December 2009Delivered on: 11 January 2010
Satisfied on: 16 August 2011
Persons entitled: Eurohypo Ag Paris Branch as Intercreditor Agent

Classification: Standard security
Secured details: All monies due or to become due from the obligors to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects lying on the north west side of tunnel street glasgow t/n GLA155816 see image for full details.
Fully Satisfied
18 December 2009Delivered on: 7 January 2010
Satisfied on: 2 August 2011
Persons entitled: Eurohypo Ag Paris Branch

Classification: Debenture
Secured details: All monies due or to become due from any beneficiary by each obligor 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.
Fully Satisfied
24 November 2008Delivered on: 10 December 2008
Satisfied on: 16 August 2011
Persons entitled: Eurohypo Ag, Paris Branch as Agent and Trustee for the Finance Parties Under and in Connection with the Transaction Security Documents (The Intercreditor Agent)

Classification: Standard security
Secured details: All monies due or to become due from any borrower or groupe du louvre to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects lying on the north-west side of tunnel street glasgow t/n GLA155816 see image for full details.
Fully Satisfied
24 November 2008Delivered on: 12 December 2008
Satisfied on: 2 August 2011
Persons entitled: Eurohypo Ag, Paris Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
12 April 1988Delivered on: 20 April 1988
Satisfied on: 18 November 2008
Persons entitled: Barclays 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: F/H property k/a or being companies hotel site on the north side of church road, pentwyn, city of cardiff comprising 1.130 acres or thereabouts.
Fully Satisfied
12 April 1988Delivered on: 20 April 1988
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

4 August 2023Full accounts made up to 31 December 2022 (32 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
15 February 2023Full accounts made up to 31 December 2021 (36 pages)
29 September 2022Satisfaction of charge 8 in full (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (131 pages)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 October 2021Termination of appointment of Mark Anthony Aldridge as a director on 1 July 2021 (1 page)
21 October 2021Appointment of Francois Pierre Thomas Delattre as a director on 21 October 2021 (2 pages)
21 October 2021Termination of appointment of Mark Anthony Aldridge as a secretary on 1 July 2021 (1 page)
9 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
9 March 2021Director's details changed for Gustav Otto Andreas Tscherning on 9 March 2021 (2 pages)
8 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
6 November 2020Director's details changed for Gustav Otto Andreas Tscherning on 6 November 2020 (2 pages)
23 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages)
23 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (65 pages)
23 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
30 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (130 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 February 2019Director's details changed for Mark Anthony Aldridge on 15 February 2019 (2 pages)
25 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
19 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (109 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
22 March 2018Notification of Horeco Limited as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (116 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (116 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
9 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (128 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (128 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 June 2016Appointment of Gustav Otto Andreas Tscherning as a director on 7 June 2016 (2 pages)
15 June 2016Termination of appointment of Xavier Philippe Claude Douchy as a director on 7 June 2016 (1 page)
15 June 2016Director's details changed for Gustav Otto Andreas Tscherning on 7 June 2016 (2 pages)
15 June 2016Director's details changed for Gustav Otto Andreas Tscherning on 7 June 2016 (2 pages)
15 June 2016Appointment of Gustav Otto Andreas Tscherning as a director on 7 June 2016 (2 pages)
15 June 2016Termination of appointment of Xavier Philippe Claude Douchy as a director on 7 June 2016 (1 page)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(5 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 October 2015Full accounts made up to 31 December 2014 (18 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(5 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(5 pages)
6 March 2015Satisfaction of charge 7 in full (2 pages)
6 March 2015Satisfaction of charge 7 in full (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
7 July 2014Appointment of Mark Anthony Aldridge as a director on 30 June 2014 (2 pages)
7 July 2014Appointment of Mark Anthony Aldridge as a director on 30 June 2014 (2 pages)
7 July 2014Appointment of Mark Anthony Aldridge as a secretary on 30 June 2014 (2 pages)
7 July 2014Appointment of Mark Anthony Aldridge as a secretary on 30 June 2014 (2 pages)
4 July 2014Termination of appointment of Didier Marc Laporte as a director on 30 June 2014 (1 page)
4 July 2014Termination of appointment of Didier Marc Laporte as a director on 30 June 2014 (1 page)
13 June 2014Termination of appointment of Olivier Thierry Derycke as a secretary on 23 December 2013 (1 page)
13 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(4 pages)
13 June 2014Termination of appointment of Olivier Thierry Derycke as a secretary on 23 December 2013 (1 page)
13 June 2014Termination of appointment of Olivier Thierry Derycke as a director on 23 December 2013 (1 page)
13 June 2014Appointment of Xavier Douchy as a director on 23 December 2013 (2 pages)
13 June 2014Director's details changed for Xavier Douchy on 23 December 2013 (2 pages)
13 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(4 pages)
13 June 2014Appointment of Xavier Douchy as a director on 23 December 2013 (2 pages)
13 June 2014Termination of appointment of Olivier Thierry Derycke as a director on 23 December 2013 (1 page)
13 June 2014Director's details changed for Xavier Douchy on 23 December 2013 (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Olivier Thierry Derycke on 13 March 2012 (2 pages)
19 March 2013Director's details changed for Olivier Thierry Derycke on 13 March 2012 (2 pages)
12 March 2013Appointment of Didier Marc Laporte as a director on 1 March 2013 (2 pages)
12 March 2013Termination of appointment of Frederic Pierre Rene Roulot as a director on 1 March 2013 (1 page)
12 March 2013Termination of appointment of Frederic Pierre Rene Roulot as a director on 1 March 2013 (1 page)
12 March 2013Appointment of Didier Marc Laporte as a director on 1 March 2013 (2 pages)
12 March 2013Appointment of Didier Marc Laporte as a director on 1 March 2013 (2 pages)
12 March 2013Termination of appointment of Frederic Pierre Rene Roulot as a director on 1 March 2013 (1 page)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 August 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (9 pages)
17 August 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (9 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 7 (24 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 7 (24 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
11 January 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (13 pages)
11 January 2010Particulars of a mortgage or charge/MG09 / charge no: 6 (13 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 5 (29 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 5 (29 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
24 March 2009Return made up to 22/02/09; full list of members (3 pages)
24 March 2009Return made up to 22/02/09; full list of members (3 pages)
7 January 2009Full accounts made up to 31 December 2007 (16 pages)
7 January 2009Full accounts made up to 31 December 2007 (16 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (28 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (28 pages)
10 December 2008Particulars of a mortgage or charge/398 / charge no: 4 (10 pages)
10 December 2008Particulars of a mortgage or charge/398 / charge no: 4 (10 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 November 2008Resolutions
  • RES13 ‐ Facilities agreement & debenture 13/10/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 November 2008Resolutions
  • RES13 ‐ Facilities agreement & debenture 13/10/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 November 2008Memorandum and Articles of Association (17 pages)
1 November 2008Memorandum and Articles of Association (17 pages)
12 September 2008Appointment terminated director bernard sudreau (1 page)
12 September 2008Director appointed frederic pierre rene roulot (1 page)
12 September 2008Appointment terminated director thierry bigoni (1 page)
12 September 2008Appointment terminated secretary thierry bigoni (1 page)
12 September 2008Director appointed olivier thierry derycke (1 page)
12 September 2008Appointment terminated director bernard sudreau (1 page)
12 September 2008Secretary appointed olivier thierry derycke (1 page)
12 September 2008Director appointed olivier thierry derycke (1 page)
12 September 2008Appointment terminated director thierry bigoni (1 page)
12 September 2008Appointment terminated secretary thierry bigoni (1 page)
12 September 2008Director appointed frederic pierre rene roulot (1 page)
12 September 2008Secretary appointed olivier thierry derycke (1 page)
20 March 2008Return made up to 22/02/08; full list of members (3 pages)
20 March 2008Return made up to 22/02/08; full list of members (3 pages)
12 November 2007Full accounts made up to 31 December 2006 (16 pages)
12 November 2007Full accounts made up to 31 December 2006 (16 pages)
23 March 2007Return made up to 22/02/07; full list of members (2 pages)
23 March 2007Return made up to 22/02/07; full list of members (2 pages)
13 December 2006Full accounts made up to 31 December 2005 (16 pages)
13 December 2006Full accounts made up to 31 December 2005 (16 pages)
7 August 2006Secretary resigned;director resigned (1 page)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Secretary resigned;director resigned (1 page)
27 March 2006Return made up to 22/02/06; full list of members (7 pages)
27 March 2006Return made up to 22/02/06; full list of members (7 pages)
13 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Secretary resigned;director resigned (1 page)
31 March 2005Return made up to 22/02/05; full list of members (7 pages)
31 March 2005Return made up to 22/02/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
9 March 2004Return made up to 22/02/04; full list of members (7 pages)
9 March 2004Return made up to 22/02/04; full list of members (7 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
10 December 2003Full accounts made up to 31 December 2002 (14 pages)
10 December 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
25 September 2002Return made up to 17/09/02; full list of members (7 pages)
25 September 2002Return made up to 17/09/02; full list of members (7 pages)
19 September 2002Full accounts made up to 31 December 2001 (14 pages)
19 September 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Return made up to 17/09/01; full list of members (6 pages)
29 October 2001Return made up to 17/09/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
9 October 2000Return made up to 17/09/00; full list of members (6 pages)
9 October 2000Return made up to 17/09/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 September 1999Return made up to 17/09/99; full list of members (6 pages)
28 September 1999Return made up to 17/09/99; full list of members (6 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
25 September 1998Return made up to 17/09/98; change of members (6 pages)
25 September 1998Return made up to 17/09/98; change of members (6 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
19 February 1998Company name changed cardiff hotel LIMITED\certificate issued on 20/02/98 (4 pages)
19 February 1998Company name changed cardiff hotel LIMITED\certificate issued on 20/02/98 (4 pages)
24 November 1997Return made up to 17/09/97; full list of members (6 pages)
24 November 1997Return made up to 17/09/97; full list of members (6 pages)
22 August 1997Full accounts made up to 31 December 1996 (13 pages)
22 August 1997Full accounts made up to 31 December 1996 (13 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
22 December 1996Full accounts made up to 31 December 1995 (13 pages)
22 December 1996Full accounts made up to 31 December 1995 (13 pages)
24 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
24 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
19 September 1996Return made up to 17/09/96; no change of members (4 pages)
19 September 1996Return made up to 17/09/96; no change of members (4 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Memorandum and Articles of Association (26 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Memorandum and Articles of Association (26 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
20 September 1995Return made up to 17/09/95; no change of members (6 pages)
20 September 1995Return made up to 17/09/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
20 April 1988Particulars of mortgage/charge (6 pages)
20 April 1988Particulars of mortgage/charge (6 pages)
10 December 1987Company name changed ospreyspon LIMITED\certificate issued on 11/12/87 (2 pages)
10 December 1987Company name changed ospreyspon LIMITED\certificate issued on 11/12/87 (2 pages)
30 September 1987Incorporation (17 pages)
30 September 1987Incorporation (17 pages)