Company NameAdministration International Limited
Company StatusDissolved
Company Number02332045
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 3 months ago)
Dissolution Date11 March 2014 (10 years ago)
Previous NameGuestcastle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMaximilian Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed30 April 2013(24 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 March 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(24 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(24 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 March 2014)
RoleChief Operating Officer  - Europe
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Frederik Pieter De Jong
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2003)
RoleBusiness Director
Correspondence Address8 Innings Lane
Warfield
Bracknell
Berkshire
RG42 3TR
Director NameMr Daniel Otto Miller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 November 2007)
RoleProducer
Country of ResidenceEngland
Correspondence AddressStudio 6
162-164 Abbey Street
London
SE1 2AN
Director NameGraham Duncan Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2002)
RoleFinance Director
Correspondence Address2 Chiswick Court
Moss Lane
Pinner
Middlesex
HA5 3AP
Secretary NameGraham Duncan Cameron
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 April 2002)
RoleCompany Director
Correspondence Address2 Chiswick Court
Moss Lane
Pinner
Middlesex
HA5 3AP
Director NameEric Pierre Jean Bielsa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed09 April 2002(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2004)
RoleCfo Emi Recorded Music
Correspondence Address86 Rue De La Fontaine Au Roi
Paris
75011
Foreign
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prews Farm Cottages
Tannery Lane
Send
Surrey
GU23 7EQ
Director NameEmmanuel De Buretel De Chassey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 April 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2004)
RoleManaging Director
Correspondence Address2 Harley Gardens
London
SW10 9SW
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2006)
RoleDirector Legal Business Affair
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameMark Edward Ashby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2006)
RoleAccountant Finance Director
Correspondence Address29 Tangmere Close
Bicester
Oxfordshire
OX26 4YZ
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(18 years, 11 months after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(19 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameChristopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(19 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 July 2009(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2009(20 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(23 years, 9 months after company formation)
Appointment Duration2 months (resigned 27 November 2012)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(23 years, 9 months after company formation)
Appointment Duration2 months (resigned 27 November 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(23 years, 9 months after company formation)
Appointment Duration2 months (resigned 27 November 2012)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(23 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(23 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage Village Road
Thorpe
Surrey
TW20 8UG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(13 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2013)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £1Mute LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
18 November 2013Application to strike the company off the register (3 pages)
18 November 2013Application to strike the company off the register (3 pages)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page)
28 August 2013Solvency statement dated 22/08/13 (2 pages)
28 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2013Solvency Statement dated 22/08/13 (2 pages)
28 August 2013Statement by directors (1 page)
28 August 2013Statement of capital on 28 August 2013
  • GBP 1
(4 pages)
28 August 2013Statement by Directors (1 page)
28 August 2013Statement of capital on 28 August 2013
  • GBP 1
(4 pages)
28 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
7 August 2013Register(s) moved to registered office address (1 page)
7 August 2013Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom (1 page)
7 August 2013Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
7 August 2013Register(s) moved to registered office address (1 page)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
13 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 May 2013Appointment of Maximilian Dressendoerfer as a director on 30 April 2013 (2 pages)
22 May 2013Appointment of John Leslie Dobinson as a director on 30 April 2013 (2 pages)
22 May 2013Appointment of Maximilian Dressendoerfer as a director (2 pages)
22 May 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 April 2013 (1 page)
22 May 2013Termination of appointment of Justin Morris as a director (1 page)
22 May 2013Appointment of Mr Mark David Ranyard as a director on 30 April 2013 (2 pages)
22 May 2013Termination of appointment of David Nicholas Kassler as a director on 30 April 2013 (1 page)
22 May 2013Termination of appointment of David Kassler as a director (1 page)
22 May 2013Appointment of Mr Mark David Ranyard as a director (2 pages)
22 May 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
22 May 2013Appointment of John Leslie Dobinson as a director (2 pages)
22 May 2013Termination of appointment of Justin Henry Morris as a director on 30 April 2013 (1 page)
10 May 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 10 May 2013 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 November 2012Appointment of Mr David Nicholas Kassler as a director on 27 November 2012 (2 pages)
28 November 2012Termination of appointment of Andrew Brown as a director on 27 November 2012 (1 page)
28 November 2012Appointment of Justin Henry Morris as a director on 27 November 2012 (2 pages)
28 November 2012Termination of appointment of Boyd Johnston Muir as a director on 27 November 2012 (1 page)
28 November 2012Termination of appointment of Richard Constant as a director (1 page)
28 November 2012Appointment of Justin Henry Morris as a director (2 pages)
28 November 2012Termination of appointment of Andrew Brown as a director (1 page)
28 November 2012Appointment of Mr David Nicholas Kassler as a director (2 pages)
28 November 2012Termination of appointment of Boyd Muir as a director (1 page)
28 November 2012Termination of appointment of Richard Michael Constant as a director on 27 November 2012 (1 page)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director on 28 September 2012 (2 pages)
12 October 2012Termination of appointment of Shane Naughton as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director on 28 September 2012 (2 pages)
12 October 2012Termination of appointment of David Nicholas Kassler as a director on 28 September 2012 (1 page)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Termination of appointment of Shane Paul Naughton as a director on 28 September 2012 (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Conant Faxon as a director on 28 September 2012 (1 page)
8 October 2012Termination of appointment of Ruth Catherine Prior as a director on 28 September 2012 (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Appointment of Mr Andrew Brown as a director on 28 September 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register inspection address has been changed from 1st Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
21 August 2009Director appointed david d'urbano (1 page)
21 August 2009Director appointed david d'urbano (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
20 August 2009Appointment Terminated Director andrew chadd (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Appointment Terminated Director christopher kennedy (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
23 December 2008Appointment Terminated Director stephen alexander (1 page)
23 December 2008Director appointed christopher john kennedy (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Director appointed christopher john kennedy (1 page)
23 December 2008Appointment Terminated Director riaz punja (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 7 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 7 (13 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment Terminated Director christopher roling (1 page)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (17 pages)
28 January 2008Full accounts made up to 31 March 2007 (17 pages)
28 January 2008Auditor's resignation (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Ad 30/11/07--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Ad 30/11/07--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
17 July 2007Return made up to 30/06/07; full list of members (5 pages)
17 July 2007Return made up to 30/06/07; full list of members (5 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (3 pages)
11 October 2006Director resigned (1 page)
6 September 2006Full accounts made up to 31 March 2006 (15 pages)
6 September 2006Full accounts made up to 31 March 2006 (15 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 30/06/06; full list of members (6 pages)
13 July 2006Return made up to 30/06/06; full list of members (6 pages)
13 July 2006Location of register of members (1 page)
5 August 2005Full accounts made up to 31 March 2005 (13 pages)
5 August 2005Full accounts made up to 31 March 2005 (13 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
27 April 2005Full accounts made up to 31 March 2004 (14 pages)
27 April 2005Full accounts made up to 31 March 2004 (14 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
10 August 2004Return made up to 30/06/04; full list of members (6 pages)
10 August 2004Return made up to 30/06/04; full list of members (6 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
6 May 2004Full accounts made up to 31 March 2003 (13 pages)
6 May 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
4 June 2003Registered office changed on 04/06/03 from: 30 gloucester place london W1U 8AJ (1 page)
4 June 2003Registered office changed on 04/06/03 from: 30 gloucester place london W1U 8AJ (1 page)
14 April 2003Full accounts made up to 31 March 2002 (15 pages)
14 April 2003Full accounts made up to 31 March 2002 (15 pages)
8 April 2003Director resigned (2 pages)
8 April 2003Director resigned (2 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2002Full accounts made up to 31 March 2001 (11 pages)
2 September 2002Full accounts made up to 31 March 2001 (11 pages)
12 July 2002Return made up to 30/06/02; full list of members (8 pages)
12 July 2002Return made up to 30/06/02; full list of members (8 pages)
1 May 2002New director appointed (3 pages)
1 May 2002New director appointed (3 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 66 wigmore street london W1U 2HQ (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 April 2002Registered office changed on 16/04/02 from: 66 wigmore street london W1U 2HQ (1 page)
16 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Auditor's resignation (1 page)
20 March 2002Auditor's resignation (1 page)
27 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
21 June 2001Registered office changed on 21/06/01 from: 66 wigmore street london W1H 0HQ (1 page)
21 June 2001Registered office changed on 21/06/01 from: 66 wigmore street london W1H 0HQ (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Particulars of mortgage/charge (6 pages)
15 May 2001Particulars of mortgage/charge (6 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
28 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 July 2000Return made up to 30/06/00; full list of members (7 pages)
26 July 2000Return made up to 30/06/00; full list of members (7 pages)
21 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
21 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 July 1999Return made up to 30/06/99; full list of members (8 pages)
8 July 1999Return made up to 30/06/99; full list of members (8 pages)
23 June 1999Particulars of mortgage/charge (5 pages)
23 June 1999Particulars of mortgage/charge (5 pages)
15 April 1999Particulars of mortgage/charge (7 pages)
15 April 1999Particulars of mortgage/charge (7 pages)
25 November 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
25 November 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
11 September 1998Return made up to 30/06/98; full list of members (8 pages)
11 September 1998Return made up to 30/06/98; full list of members (8 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
27 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 July 1997Return made up to 30/06/97; full list of members (6 pages)
14 July 1997Return made up to 30/06/97; full list of members (6 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
25 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
25 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
5 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 July 1996Return made up to 30/06/96; full list of members (8 pages)
2 July 1996Return made up to 30/06/96; full list of members (8 pages)
17 February 1996Delivery ext'd 3 mth 30/06/95 (1 page)
17 February 1996Delivery ext'd 3 mth 30/06/95 (1 page)
8 September 1995Return made up to 30/06/95; full list of members (8 pages)
8 September 1995Return made up to 30/06/95; full list of members (16 pages)
7 August 1995Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
7 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1995Nc inc already adjusted 30/06/95 (1 page)
7 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1995Nc inc already adjusted 30/06/95 (2 pages)
7 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 August 1995Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
27 February 1991Accounting reference date shortened from 31/03 to 30/06 (1 page)
27 February 1991Accounting reference date shortened from 31/03 to 30/06 (1 page)
15 September 1989Memorandum and Articles of Association (12 pages)
15 September 1989Memorandum and Articles of Association (12 pages)
1 August 1989Company name changed guestcastle LIMITED\certificate issued on 02/08/89 (2 pages)
1 August 1989Company name changed guestcastle LIMITED\certificate issued on 02/08/89 (2 pages)
26 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1988Incorporation (15 pages)
30 December 1988Incorporation (15 pages)