London
SW1A 1LS
Director Name | Mr Rafael Bejerano |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2016(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 June 2017) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Andrew Byrne |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1992) |
Role | Chief Executive |
Correspondence Address | 3 Lavington Stables Vandyke Close Putney Heath Lane London SW15 3JH |
Director Name | Mr Christopher Andrew Cole |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 1993) |
Role | Company Director |
Correspondence Address | Luckham Park Colerne Wiltshire SN14 8AZ |
Director Name | Mr John Joseph Cope |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 20 years, 5 months (resigned 03 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1075 California Street San Francisco California 94108 United States |
Director Name | Terence Roy Holmes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 December 2005) |
Role | Hotel Director |
Correspondence Address | 113 Salcott Road Battersea London SW11 6DE |
Secretary Name | Mr Christopher Andrew Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 1993) |
Role | Company Director |
Correspondence Address | Luckham Park Colerne Wiltshire SN14 8AZ |
Director Name | Brian Dudley Beynon Mills |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | Fairways Fielden Road Crowborough East Sussex TN6 1TS |
Director Name | Paul Jonathan Kerr |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 30 Dabernon Drive Stoke Dabernon Cobham Surrey KT11 3JD |
Director Name | Thomas Dicker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 1993(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 April 1998) |
Role | Broker |
Correspondence Address | 20 Launceston Place London W8 5RL |
Secretary Name | Mr Paul Jonathan Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deblins Green The Village, Ewhurst Cranleigh Surrey GU6 7PB |
Director Name | Jose Kalach |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 03 December 1993(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 April 2001) |
Role | Hotel Manager |
Correspondence Address | Paseo De La Reforma 465 Col Cuauhtemoc 06500 Mexico |
Director Name | Kenneth B Humes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1993(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 1999) |
Role | Hotel Manager |
Correspondence Address | The Peaks At Telluride 136 Country Club Drive Telluride Colorado 81435 United States |
Director Name | Francis Martin Brennan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1994(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 June 2003) |
Role | Hotelier |
Correspondence Address | Park Hotel Kenmare Kenmare Kerry Ireland |
Director Name | Morton Ross Gebbie |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 September 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 1999) |
Role | Inn Keeper |
Correspondence Address | Okiato Lodge Russell New Zealand Foreign |
Director Name | Jean Philippe Beghin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 1997) |
Role | Hotel General Manager |
Correspondence Address | The Windsor 103 Spring Street Melbourne Victoria Australia 3000 |
Director Name | Christopher Grant Ellis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 September 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 1998) |
Role | Hotel Proprietor |
Correspondence Address | 14 Ferntree Drive Wakari Dunedin Otago New Zealand Foreign |
Director Name | Henry Crawford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 November 1995(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 1 Ulster Street Paddington New South Wales 2021 |
Director Name | Irondelle Gilbert |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 2001) |
Role | Hotelier |
Correspondence Address | Hotel Imperial Garoupe 770 Chenin De Garoupe Le Cap D'Antibes 06600 France |
Director Name | Philip Poore Jenkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British/New Zealande |
Status | Resigned |
Appointed | 18 April 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 1999) |
Role | Hotelier |
Correspondence Address | Wharekauhau Western Lake Road Palliser Bay Featherston New Zealand |
Director Name | Philip Moore Jenkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | New Zealand British |
Status | Resigned |
Appointed | 23 June 1999(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 March 2011) |
Role | Hotel Manager |
Country of Residence | New Zealand |
Correspondence Address | Blanket Bay Glenorchy New Zealand |
Director Name | Carl Friedrich Otto Gross |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 April 2001(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 2006) |
Role | President |
Correspondence Address | Am Huegel 22 D-66123 Saarbrucken Germany |
Director Name | Andrew Edwin John Fairley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2003(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2006) |
Role | Solicitor |
Correspondence Address | 224 Kooyong Road Toorak 3151 Victoria Australia |
Director Name | Rafael Isun |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 June 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2006) |
Role | Vp Of Marketing |
Correspondence Address | Avinguda De Roma 130 At 2a Barcelona 08015 Spain |
Director Name | Michael Gerard Landry |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 July 2004(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 February 2013) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 211 South Gordon Road Fort Lauderdale Florida 33301 |
Director Name | Felix Garcia |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 May 2006(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2012) |
Role | Hotel General Manager |
Country of Residence | Spain |
Correspondence Address | Plaza De Las Cortez 10 Madrid 28014 Foreign |
Director Name | Fritz Erni |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Swiss-Canadian |
Status | Resigned |
Appointed | 21 May 2006(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Meggenhornstrasse 19 Meggen 6045 Switzerland |
Director Name | Nawalage Joseph Nahinda Cooray |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 08 June 2008(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2014) |
Role | Hotelier |
Country of Residence | Sri Lanka |
Correspondence Address | 233/12 Lake Gardens Rajagiriya Sri Lanka |
Director Name | Jeremy Christopher Richard Goring |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2008(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 2012) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 13 Loxley Road Wandsworth London SW18 3LL |
Director Name | Anchalika Kijkanakorn |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 08 June 2008(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2016) |
Role | Hotelier |
Country of Residence | Thailand |
Correspondence Address | 3 Lardprao Soi 95 Wangthonglang Bangkok 10310 Thailand |
Director Name | Patrick Whitehead Burke |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2016) |
Role | Hotelier |
Country of Residence | Channel Islands |
Correspondence Address | The Atlantic Hotel Le Mont De La Pulente St Brelade Channel Islands JE3 8HE |
Director Name | Mr Paolo Morra |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2013(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2016) |
Role | General Manager |
Country of Residence | Italy |
Correspondence Address | 173 Dorsoduro Venezia 30123 |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2001(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(13 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 21 October 2009) |
Correspondence Address | 20 - 22 Bedford Row London WC1R 4JS |
Website | www.slh.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 8923567 |
Telephone region | Freephone |
Registered Address | Portland House Bressenden Place London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £14,343,000 |
Gross Profit | £6,425,000 |
Net Worth | £2,932,000 |
Cash | £6,418,000 |
Current Liabilities | £6,242,000 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 1999 | Delivered on: 8 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
17 December 1991 | Delivered on: 7 January 1992 Persons entitled: Zurich Developments Limited Classification: Rent memorandum under seal Secured details: £11,309.37. Particulars: £11,309.37 and such further sums as may be required to ensure that the total sum or sums standing to the credit of such account is at all times equal to 50% of the yearly rent and the value added tax thereon reserved by the lease of unit 17 (postal unit 24) the blades deodar road putney london SW15. Outstanding |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Termination of appointment of Jerome Arnaud Tourbier as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Gertrud Schneider as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Anchalika Kijkanakorn as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Samir Saab as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Richard Thomas Widman as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Ankur Rara as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Patrick Whitehead Burke as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Patrick Whitehead Burke as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Samir Saab as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Cristian Zaefferer as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Jerome Arnaud Tourbier as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Richard Thomas Widman as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Anchalika Kijkanakorn as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Gertrud Schneider as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Ankur Rara as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Pauline Tew as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Paolo Morra as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Cristian Zaefferer as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Paolo Morra as a director on 1 May 2016 (1 page) |
27 October 2016 | Termination of appointment of Pauline Tew as a director on 1 May 2016 (1 page) |
27 June 2016 | Appointment of Mr Rafael Bejerano as a director on 9 February 2016 (2 pages) |
27 June 2016 | Appointment of Mr Rafael Bejerano as a director on 9 February 2016 (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
4 April 2016 | Change of name notice (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Change of name notice (2 pages) |
4 April 2016 | Resolutions
|
5 November 2015 | Annual return made up to 10 October 2015 no member list (12 pages) |
5 November 2015 | Annual return made up to 10 October 2015 no member list (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Termination of appointment of Panos Paleologos as a director on 31 July 2015 (1 page) |
8 October 2015 | Termination of appointment of Panos Paleologos as a director on 31 July 2015 (1 page) |
12 March 2015 | Appointment of Ms Ankur Rara as a director on 10 February 2015 (2 pages) |
12 March 2015 | Appointment of Ms Ankur Rara as a director on 10 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Ankur Rara as a director on 10 February 2015 (1 page) |
10 March 2015 | Appointment of Ms Ankur Rara as a director on 10 February 2015 (2 pages) |
10 March 2015 | Appointment of Ms Ankur Rara as a director on 10 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Ankur Rara as a director on 10 February 2015 (1 page) |
20 November 2014 | Annual return made up to 10 October 2014 no member list (12 pages) |
20 November 2014 | Annual return made up to 10 October 2014 no member list (12 pages) |
29 October 2014 | Termination of appointment of Nawalage Joseph Nahinda Cooray as a director on 1 August 2014 (1 page) |
29 October 2014 | Termination of appointment of Nawalage Joseph Nahinda Cooray as a director on 1 August 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 April 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
3 April 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 April 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
3 April 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 October 2013 | Appointment of Mr Cristian Zaefferer as a director (2 pages) |
18 October 2013 | Annual return made up to 10 October 2013 no member list (12 pages) |
18 October 2013 | Appointment of Mr Cristian Zaefferer as a director (2 pages) |
18 October 2013 | Annual return made up to 10 October 2013 no member list (12 pages) |
16 October 2013 | Appointment of Mr Henrik Muehle as a director (2 pages) |
16 October 2013 | Appointment of Mr Paolo Morra as a director (2 pages) |
16 October 2013 | Appointment of Mr Paolo Morra as a director (2 pages) |
16 October 2013 | Appointment of Mr Henrik Muehle as a director (2 pages) |
11 October 2013 | Termination of appointment of Jonathan Slater as a director (1 page) |
11 October 2013 | Termination of appointment of Michael Landry as a director (1 page) |
11 October 2013 | Termination of appointment of Michael Landry as a director (1 page) |
11 October 2013 | Termination of appointment of Jonathan Slater as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 November 2012 | Annual return made up to 10 October 2012 no member list (12 pages) |
23 November 2012 | Annual return made up to 10 October 2012 no member list (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 August 2012 | Appointment of Patrick Whitehead Burke as a director (2 pages) |
30 August 2012 | Termination of appointment of Felix Garcia as a director (1 page) |
30 August 2012 | Appointment of Patrick Whitehead Burke as a director (2 pages) |
30 August 2012 | Termination of appointment of Fritz Erni as a director (1 page) |
30 August 2012 | Termination of appointment of Felix Garcia as a director (1 page) |
30 August 2012 | Termination of appointment of Jeremy Goring as a director (1 page) |
30 August 2012 | Termination of appointment of Fritz Erni as a director (1 page) |
30 August 2012 | Appointment of Panos Paleologos as a director (2 pages) |
30 August 2012 | Appointment of Panos Paleologos as a director (2 pages) |
30 August 2012 | Termination of appointment of Jeremy Goring as a director (1 page) |
4 May 2012 | Termination of appointment of John Cope as a director (1 page) |
4 May 2012 | Termination of appointment of John Cope as a director (1 page) |
30 November 2011 | Annual return made up to 10 October 2011 no member list (14 pages) |
30 November 2011 | Annual return made up to 10 October 2011 no member list (14 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 August 2011 | Appointment of Mr Samir Saab as a director (2 pages) |
23 August 2011 | Appointment of Mr Richard Thomas Widman as a director (2 pages) |
23 August 2011 | Appointment of Mr Jerome Arnaud Tourbier as a director (2 pages) |
23 August 2011 | Appointment of Mrs Pauline Tew as a director (2 pages) |
23 August 2011 | Appointment of Mr Richard Thomas Widman as a director (2 pages) |
23 August 2011 | Appointment of Mr Samir Saab as a director (2 pages) |
23 August 2011 | Appointment of Mrs Pauline Tew as a director (2 pages) |
23 August 2011 | Appointment of Mr Jerome Arnaud Tourbier as a director (2 pages) |
1 August 2011 | Termination of appointment of Philip Jenkins as a director (1 page) |
1 August 2011 | Termination of appointment of Patrick Burke as a director (1 page) |
1 August 2011 | Termination of appointment of Patrick Burke as a director (1 page) |
1 August 2011 | Termination of appointment of Philip Jenkins as a director (1 page) |
8 November 2010 | Annual return made up to 10 October 2010 no member list (12 pages) |
8 November 2010 | Annual return made up to 10 October 2010 no member list (12 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 August 2010 | Registered office address changed from 2Nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 2Nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 25 August 2010 (1 page) |
12 August 2010 | Termination of appointment of Julia Schroeder as a director (1 page) |
12 August 2010 | Termination of appointment of Julia Schroeder as a director (1 page) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
19 November 2009 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
19 November 2009 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
6 November 2009 | Director's details changed for Michael Gerard Landry on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Joseph Cope on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Julia Alexandra Schroeder on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 10 October 2009 no member list (9 pages) |
6 November 2009 | Annual return made up to 10 October 2009 no member list (9 pages) |
6 November 2009 | Director's details changed for Julia Alexandra Schroeder on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Gerard Landry on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Joseph Cope on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Julia Alexandra Schroeder on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Gerard Landry on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Joseph Cope on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Jonathan Walter Slater on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Felix Garcia on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Anchalika Kijkanakorn on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Philip Moore Jenkins on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Patrick Whitehead Burke on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gertrud Schneider on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Philip Moore Jenkins on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Philip Moore Jenkins on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Nawalage Joseph Nahinda Cooray on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeremy Christopher Richard Goring on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Jonathan Walter Slater on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gertrud Schneider on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Fritz Erni on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Anchalika Kijkanakorn on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Fritz Erni on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Felix Garcia on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Nawalage Joseph Nahinda Cooray on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeremy Christopher Richard Goring on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Jordan Company Secretaries Limited on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Felix Garcia on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Anchalika Kijkanakorn on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Fritz Erni on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeremy Christopher Richard Goring on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Jordan Company Secretaries Limited on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Jordan Company Secretaries Limited on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Patrick Whitehead Burke on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Patrick Whitehead Burke on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Jonathan Walter Slater on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gertrud Schneider on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Nawalage Joseph Nahinda Cooray on 1 October 2009 (2 pages) |
29 July 2009 | Director appointed gertrud schneider (2 pages) |
29 July 2009 | Director appointed gertrud schneider (2 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 March 2009 | Appointment terminated director mauro zanotti (1 page) |
6 March 2009 | Appointment terminated director mauro zanotti (1 page) |
27 October 2008 | Annual return made up to 10/10/08 (6 pages) |
27 October 2008 | Annual return made up to 10/10/08 (6 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 July 2008 | Director appointed jeremy christopher richard goring (2 pages) |
30 July 2008 | Director appointed nawalage joseph nahinda cooray (2 pages) |
30 July 2008 | Director appointed anchalika kijkanakorn (2 pages) |
30 July 2008 | Director appointed jeremy christopher richard goring (2 pages) |
30 July 2008 | Director appointed nawalage joseph nahinda cooray (2 pages) |
30 July 2008 | Director appointed anchalika kijkanakorn (2 pages) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Annual return made up to 10/10/07 (3 pages) |
24 October 2007 | Annual return made up to 10/10/07 (3 pages) |
24 October 2007 | Location of register of members (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 November 2006 | Annual return made up to 10/10/06 (8 pages) |
15 November 2006 | Annual return made up to 10/10/06 (8 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
26 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: james house bridge street leatherhead surrey KT22 7EP (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: james house bridge street leatherhead surrey KT22 7EP (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
17 January 2006 | Annual return made up to 10/10/05
|
17 January 2006 | Annual return made up to 10/10/05
|
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: james house bridge street leatherfield surrey KT22 7EP (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: james house bridge street leatherfield surrey KT22 7EP (1 page) |
3 November 2004 | Annual return made up to 10/10/04
|
3 November 2004 | Annual return made up to 10/10/04
|
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
28 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
29 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 November 2003 | Annual return made up to 10/10/03 (9 pages) |
10 November 2003 | Annual return made up to 10/10/03 (9 pages) |
20 August 2003 | New director appointed (1 page) |
20 August 2003 | New director appointed (1 page) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | New director appointed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
1 December 2002 | Director's particulars changed (1 page) |
1 December 2002 | Director's particulars changed (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: po box 411 plumtree court london EC4A 4HX (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: po box 411 plumtree court london EC4A 4HX (1 page) |
28 November 2002 | Annual return made up to 10/10/02 (9 pages) |
28 November 2002 | Annual return made up to 10/10/02 (9 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
28 December 2001 | Annual return made up to 10/10/01 (7 pages) |
28 December 2001 | Annual return made up to 10/10/01 (7 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Annual return made up to 10/10/00
|
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Annual return made up to 10/10/00
|
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 December 1999 | Annual return made up to 10/10/99
|
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Annual return made up to 10/10/99
|
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
2 December 1998 | Annual return made up to 10/10/98
|
2 December 1998 | Annual return made up to 10/10/98
|
29 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
10 November 1997 | Auditor's resignation (1 page) |
10 November 1997 | Auditor's resignation (1 page) |
22 October 1997 | Annual return made up to 10/10/97 (8 pages) |
22 October 1997 | Annual return made up to 10/10/97 (8 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
1 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 November 1996 | Annual return made up to 10/10/96
|
11 November 1996 | Annual return made up to 10/10/96
|
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
17 April 1996 | Auditor's resignation (2 pages) |
17 April 1996 | Auditor's resignation (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 March 1996 | Auditor's resignation (1 page) |
1 March 1996 | Auditor's resignation (1 page) |
1 March 1996 | Auditor's resignation (1 page) |
1 March 1996 | Auditor's resignation (1 page) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Annual return made up to 10/10/95
|
18 October 1995 | Annual return made up to 10/10/95
|
18 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
18 March 1994 | Memorandum and Articles of Association (31 pages) |
18 March 1994 | Memorandum and Articles of Association (31 pages) |
23 February 1994 | Resolutions
|
18 January 1993 | Memorandum and Articles of Association (37 pages) |
18 January 1993 | Resolutions
|
18 January 1993 | Memorandum and Articles of Association (37 pages) |
18 July 1991 | Resolutions
|
18 July 1991 | Resolutions
|
14 February 1991 | Resolutions
|
14 February 1991 | Resolutions
|
18 January 1991 | Company name changed rugmarket LIMITED\certificate issued on 21/01/91 (2 pages) |
18 January 1991 | Company name changed rugmarket LIMITED\certificate issued on 21/01/91 (2 pages) |
10 October 1990 | Incorporation (21 pages) |
10 October 1990 | Incorporation (21 pages) |