London
W1A 4ZX
Director Name | Mr Fady Bakhos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Lawyer |
Country of Residence | Qatar |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Director Name | Mrs Karin Cooper |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Secretary Name | Miss Karin Cooper |
---|---|
Status | Current |
Appointed | 01 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Director Name | Mrs Deborah Pennington |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Brook Street London W1K 4NJ |
Director Name | Mr Kenneth Mullins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 October 1992) |
Role | Hotelier |
Correspondence Address | Park Lane Hotel 310 Gloucester Road Hong Kong Foreign |
Director Name | Mr Charles Chan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 February 1993) |
Role | Hotel Executive |
Correspondence Address | Park Lane Hotel 310 Gloucester Road Hong Kong Foreign |
Secretary Name | Mr Charles Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | Park Lane Hotel 310 Gloucester Road Hong Kong Foreign |
Director Name | Lewis Russel Horace Grant |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Channel |
Director Name | Paul Ivan Michael Huddlestone |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Road St Helier Je4 8ud Jersey |
Director Name | Peter William Hargreaves |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Jersey JE4 8YD |
Director Name | Philip John De Veulle |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Channel |
Director Name | Myles Tweedale Stott |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Maison Des Paons Avenue Pictet De Rochemont 7 Geneva Ch-1207 Switzerland |
Director Name | Saeb Zeki Moatassem |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 July 2013) |
Role | Financial Director Secretary |
Country of Residence | Qatar |
Correspondence Address | 34 Duncan Road Richmond TW9 2JD |
Director Name | John O'Shea |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | John Rea |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Secretary Name | Saeb Zeki Moatassem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 July 2013) |
Role | Financial Director Secretary |
Country of Residence | Qatar |
Correspondence Address | 34 Duncan Road Richmond TW9 2JD |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Director Name | Zaki Nasser Zaki El Guiziri |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 1998) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Director Name | Guardian Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 May 1998) |
Correspondence Address | Harbour House Queen Street Grand Turk Turks And Caicos Islands |
Website | london.churchill.hyatt.com |
---|
Registered Address | 30 Portman Square London W1A 4ZX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40m at £1 | Havana Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,006,000 |
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 | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
18 August 2015 | Delivered on: 21 August 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
31 July 2020 | Delivered on: 11 August 2020 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: N/A. Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
30 April 2013 | Delivered on: 7 May 2013 Satisfied on: 12 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H k/a the church hotel portman square london t/n NGL221828 and l/h k/a 3 and 4 berkleley mews london t/n NGL879664. Notification of addition to or amendment of charge. Fully Satisfied |
1 June 2011 | Delivered on: 15 June 2011 Satisfied on: 12 September 2015 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever. Particulars: (For details of property charged, please refer to the MG01 document) 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 |
6 June 2006 | Delivered on: 20 June 2006 Satisfied on: 12 September 2015 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever. Particulars: The headlease and the l/h property k/a the churchill hyatt regency hotel 23-33 portman square 2-8 seymour street 18-24 berkeley mews and 75-78 upper berkeley street london t/n NGL221828. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 August 1999 | Delivered on: 19 August 1999 Satisfied on: 7 June 2006 Persons entitled: Depfa Deutsche Pfandbriefbank Aktiengesellschaft (The "Agent") Classification: Supplemental debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the "agent") as agent and trustee for the finance parties (as defined) under each finance document (as defined) on any account whatsoever. Particulars: The churchill inter-continental hotel portman square london W1 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 May 1998 | Delivered on: 26 May 1998 Satisfied on: 7 June 2006 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft (As Agent and Trustee) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document. Particulars: By way of first mortgage the mortgage and charges the shares to the agent and agrees to mortgage and charge to the agent all dividends on all or any of the shares all stocks shares securities rights moneys or property accruing together with all dividends and interest or other income. Fully Satisfied |
5 May 1998 | Delivered on: 26 May 1998 Satisfied on: 7 June 2006 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft (As Agent and Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each finance document. Particulars: Leasehold property k/a the churchill hotel portman square city of westminster t/n NGL221828 and leasehold property k/a the first floor 5 berkeley mews london. 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 |
15 February 1988 | Delivered on: 19 February 1988 Satisfied on: 4 June 1998 Persons entitled: The National Bank of Kuwait S.A.K. Classification: Memorandum of security Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 12/2/88. Particulars: All amounts standing to the credit of the companys account with the bank no. 2000 - 165902 & designated "sinking fund account" etc (see form 395 M167/19 feb/cf). Fully Satisfied |
15 February 1988 | Delivered on: 16 February 1988 Satisfied on: 4 June 1998 Persons entitled: The National Bank of Kuwait S.A.K. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the prime loan agreement of evendate. 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 |
13 November 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
3 November 2023 | Registration of charge 021992030012, created on 30 October 2023 (14 pages) |
22 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
3 April 2023 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 December 2021 (19 pages) |
7 November 2022 | Appointment of Deborah Pennington as a director on 11 October 2022 (2 pages) |
3 November 2022 | Termination of appointment of Michael Anthony Cairns as a director on 10 October 2022 (1 page) |
21 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
22 November 2021 | Termination of appointment of Zaki Nasser Zaki El Guiziri as a director on 8 November 2021 (1 page) |
1 November 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
6 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
24 August 2020 | Satisfaction of charge 021992030009 in full (1 page) |
24 August 2020 | Satisfaction of charge 021992030010 in full (1 page) |
11 August 2020 | Registration of charge 021992030011, created on 31 July 2020 (31 pages) |
24 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
24 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
20 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 December 2015 | Registration of charge 021992030010, created on 17 December 2015 (17 pages) |
23 December 2015 | Registration of charge 021992030010, created on 17 December 2015 (17 pages) |
3 December 2015 | Memorandum and Articles of Association (5 pages) |
3 December 2015 | Memorandum and Articles of Association (5 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
2 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 September 2015 | Satisfaction of charge 7 in full (4 pages) |
12 September 2015 | Satisfaction of charge 021992030008 in full (4 pages) |
12 September 2015 | Satisfaction of charge 021992030008 in full (4 pages) |
12 September 2015 | Satisfaction of charge 7 in full (4 pages) |
12 September 2015 | Satisfaction of charge 6 in full (4 pages) |
12 September 2015 | Satisfaction of charge 6 in full (4 pages) |
21 August 2015 | Registration of charge 021992030009, created on 18 August 2015 (52 pages) |
21 August 2015 | Registration of charge 021992030009, created on 18 August 2015 (52 pages) |
2 January 2015 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
9 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 August 2013 | Appointment of Jassim Bin Hamad Al Thani as a director (2 pages) |
14 August 2013 | Appointment of Jassim Bin Hamad Al Thani as a director (2 pages) |
13 August 2013 | Appointment of Miss Karin Cooper as a secretary (1 page) |
13 August 2013 | Appointment of Miss Karin Cooper as a secretary (1 page) |
13 August 2013 | Appointment of Mr Fady Bakhos as a director (2 pages) |
13 August 2013 | Appointment of Miss Karin Cooper as a director (2 pages) |
13 August 2013 | Appointment of Miss Karin Cooper as a director (2 pages) |
13 August 2013 | Appointment of Mr Zaki Nasser Zaki El Guiziri as a director (2 pages) |
13 August 2013 | Appointment of Mr Fady Bakhos as a director (2 pages) |
13 August 2013 | Appointment of Mr Zaki Nasser Zaki El Guiziri as a director (2 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a secretary (1 page) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a director (1 page) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a director (1 page) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a secretary (1 page) |
8 May 2013 | Termination of appointment of John O'shea as a director (1 page) |
8 May 2013 | Termination of appointment of John O'shea as a director (1 page) |
8 May 2013 | Termination of appointment of John Rea as a director (1 page) |
8 May 2013 | Termination of appointment of John Rea as a director (1 page) |
7 May 2013 | Registration of charge 021992030008 (31 pages) |
7 May 2013 | Registration of charge 021992030008 (31 pages) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Director's details changed for John Rea on 18 October 2012 (2 pages) |
30 October 2012 | Director's details changed for John Rea on 18 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 August 2012 | Statement of capital on 13 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
13 August 2012 | Resolutions
|
13 August 2012 | Statement by directors (2 pages) |
13 August 2012 | Statement of capital on 13 August 2012
|
13 August 2012 | Solvency statement dated 09/08/12 (1 page) |
13 August 2012 | Statement by directors (2 pages) |
13 August 2012 | Solvency statement dated 09/08/12 (1 page) |
13 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
13 August 2012 | Resolutions
|
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
8 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 December 2007 | Return made up to 18/09/07; full list of members (2 pages) |
11 December 2007 | Return made up to 18/09/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 October 2007 | Return made up to 18/09/06; full list of members (2 pages) |
8 October 2007 | Return made up to 18/09/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (42 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (32 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (42 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (32 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (29 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (29 pages) |
28 July 2006 | Resolutions
|
20 June 2006 | Particulars of mortgage/charge (15 pages) |
20 June 2006 | Particulars of mortgage/charge (15 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 18/09/05; full list of members
|
24 February 2006 | Return made up to 18/09/05; full list of members
|
13 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
8 February 2005 | Return made up to 18/09/04; full list of members (8 pages) |
8 February 2005 | Return made up to 18/09/04; full list of members (8 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page) |
29 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 October 2003 | Full accounts made up to 30 September 2002 (12 pages) |
31 October 2003 | Full accounts made up to 30 September 2002 (12 pages) |
6 October 2003 | Return made up to 18/09/03; full list of members
|
6 October 2003 | Return made up to 18/09/03; full list of members
|
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
12 February 2003 | Return made up to 18/09/02; full list of members (8 pages) |
12 February 2003 | Return made up to 18/09/02; full list of members (8 pages) |
19 December 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 December 2002 | Full accounts made up to 30 September 2001 (11 pages) |
21 January 2002 | Full accounts made up to 30 September 2000 (12 pages) |
21 January 2002 | Full accounts made up to 30 September 2000 (12 pages) |
15 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2002 | Return made up to 18/09/01; full list of members (7 pages) |
14 January 2002 | Return made up to 18/09/01; full list of members (7 pages) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: media house 4 stratford place london W1N 9AE (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: media house 4 stratford place london W1N 9AE (1 page) |
21 December 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 December 2000 | Full accounts made up to 30 September 1999 (12 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 October 1999 | Return made up to 18/09/99; no change of members (6 pages) |
11 October 1999 | Return made up to 18/09/99; no change of members (6 pages) |
4 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
4 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
19 August 1999 | Particulars of mortgage/charge (9 pages) |
19 August 1999 | Particulars of mortgage/charge (9 pages) |
20 April 1999 | Return made up to 18/09/98; full list of members (8 pages) |
20 April 1999 | Return made up to 18/09/98; full list of members (8 pages) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | New director appointed (3 pages) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1998 | Particulars of mortgage/charge (6 pages) |
26 May 1998 | Particulars of mortgage/charge (8 pages) |
26 May 1998 | Particulars of mortgage/charge (8 pages) |
26 May 1998 | Particulars of mortgage/charge (6 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Auditor's resignation (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: beaufort house, tenth floor, 15, st.botolph street, london. EC3A 7EE. (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Auditor's resignation (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: beaufort house, tenth floor, 15, st.botolph street, london. EC3A 7EE. (1 page) |
18 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
18 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
13 November 1997 | Return made up to 18/09/97; no change of members (6 pages) |
13 November 1997 | Return made up to 18/09/97; no change of members (6 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
18 October 1996 | Return made up to 18/09/96; no change of members (5 pages) |
18 October 1996 | Return made up to 18/09/96; no change of members (5 pages) |
30 June 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
30 June 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
16 October 1995 | Return made up to 18/09/95; full list of members (8 pages) |
16 October 1995 | Return made up to 18/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
21 October 1994 | Return made up to 18/09/94; no change of members
|
21 October 1994 | Return made up to 18/09/94; no change of members
|
4 October 1993 | Return made up to 18/09/93; change of members (6 pages) |
4 October 1993 | Return made up to 18/09/93; change of members (6 pages) |
25 July 1993 | Ad 28/05/93--------- £ si 40000000@1=40000000 £ ic 2/40000002 (2 pages) |
25 July 1993 | Ad 28/05/93--------- £ si 40000000@1=40000000 £ ic 2/40000002 (2 pages) |
28 April 1993 | New director appointed (3 pages) |
28 April 1993 | New director appointed (3 pages) |
8 April 1993 | Director resigned (11 pages) |
8 April 1993 | Director resigned (11 pages) |
12 February 1993 | New director appointed (12 pages) |
12 February 1993 | New director appointed (12 pages) |
17 November 1992 | Director resigned (2 pages) |
17 November 1992 | Director resigned (2 pages) |
8 October 1992 | Return made up to 18/09/92; full list of members (6 pages) |
8 October 1992 | Return made up to 18/09/92; full list of members (6 pages) |
3 October 1991 | Return made up to 18/09/91; full list of members (6 pages) |
3 October 1991 | Return made up to 18/09/91; full list of members (6 pages) |
6 December 1990 | Return made up to 18/09/90; full list of members (6 pages) |
6 December 1990 | Return made up to 18/09/90; full list of members (6 pages) |
14 September 1989 | Return made up to 07/09/89; full list of members (6 pages) |
14 September 1989 | Return made up to 07/09/89; full list of members (6 pages) |
9 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
9 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
13 May 1988 | New director appointed (2 pages) |
13 May 1988 | New director appointed (2 pages) |
16 March 1988 | Memorandum and Articles of Association (10 pages) |
16 March 1988 | Memorandum and Articles of Association (10 pages) |
1 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
1 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
26 November 1987 | Incorporation (12 pages) |
26 November 1987 | Incorporation (12 pages) |