Company NameCDL Hotels (Chelsea) Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number02845022
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 7 months ago)
Previous NameLapiscourt Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(10 years, 6 months after company formation)
Appointment Duration20 years
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(10 years, 6 months after company formation)
Appointment Duration20 years
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameLeng Beng Kwek
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySingaporean
StatusResigned
Appointed08 September 1993(3 weeks, 2 days after company formation)
Appointment Duration27 years, 3 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Leng Peck Kwek
Date of BirthJune 1956 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed08 September 1993(3 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressHong Leong Corporation Limited
24th Floor Hong Leong Building 16 Ra
Singapore
Secretary NameWei Ping Patricia Yeo
NationalityBritish
StatusResigned
Appointed08 September 1993(3 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 1995)
RoleSecretary
Correspondence AddressBlock 3b Ridley Park
2-6 Tanglin Park
Singapore
1024
Director NameMr Leng Joo Kwek
Date of BirthApril 1953 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed08 October 1993(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2 Chatsworth Avenue
Singapore
249846
Director NameBaron James Rudolph Palumbo
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 1996)
RoleNightclub Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
78 Onslow Gardens
London
SW7 3QB
Secretary NameSimon Kia Meng Tan
NationalityBritish
StatusResigned
Appointed21 March 1995(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 October 1995)
RoleCompany Director
Correspondence Address94 Gloucester Mews West
London
W2 6DY
Director NameFrederick James Arthur Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2000)
RoleCompany Director
Correspondence AddressLittle Nearton 2 Nether Lane
Flore
Northampton
NN7 4LR
Secretary NameDavid Alan Hancock Cook
NationalityBritish
StatusResigned
Appointed16 October 1995(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 1999)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Director NameDavid Alan Hancock Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2001)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Director NamePeter James Taylor
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2000)
RoleUk Regional Director
Correspondence AddressBrooklands Dale Road
Forest Row
East Sussex
RH18 5BP
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed02 September 1999(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2003)
RoleSecretary
Correspondence AddressLauree Lee
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed06 November 2003(10 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(13 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Alan George Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(20 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleSenior Vp Group Legal Counsel
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitemill-cop.com

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.1m at £1Millennium Hotels London LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,554,000
Gross Profit£9,783,000
Net Worth£23,009,000
Cash£1,156,000
Current Liabilities£3,714,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Charges

12 December 2002Delivered on: 16 December 2002
Satisfied on: 8 January 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Each of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold land and buildings millennium hotel london knightsbridge, sloane street, london t/n NGL256484. Leasehold land and premises forming part of the basement of 17-25 sloane street and 25-44 pavilion road in the royal borough of kensington and chelsea known or to be known as part of the millennium hotel knightsbridge by way of first fixed charge all company's right, title and interest from time to time in and to the real property, the intellectual property, any goodwill and rights in relation to the uncalled capital. The investments, all monetary claims and all related rights and rights to recover any vat on any supplies.. See the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 30 April 2002
Satisfied on: 6 December 2002
Persons entitled: National Westminster Bank PLC (As Trustee for the Beneficiaries)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold land and premises forming part of the basement of the building situate and known as 17-25 sloane street and 25-44 pavilion road in the royal borough of kensington and chelsea known or to be known as part of the millennium hotel knightsbridge all rights and claims thereof all insurance proceeds and proceeds accruing therefrom and the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
17 August 1998Delivered on: 4 September 1998
Satisfied on: 6 December 2002
Persons entitled: National Westminster Bank PLC,as Trustee for the Beneficiaries

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) on any account whatsoever under or pursuant to the finance documents (as defined) and this debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 14 May 1996
Satisfied on: 6 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (as therein defined) on any account whatsoever under or pursuant to the finance documents (as therein defined) and all monies due or to become due from each of the borrowers (other than the company) to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (as therein defined) on any account whatsoever under the facility agreement and other finance documents (as therein defined).
Particulars: The chelsea hotel sloane street london t/n NGL256484. 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
22 October 1993Delivered on: 5 November 1993
Satisfied on: 22 May 1996
Persons entitled: American Express Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395). 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
22 October 1993Delivered on: 5 November 1993
Satisfied on: 22 May 1996
Persons entitled: American Express Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-chelsea hotel t/n-NGL256484 (for full details see form 395).
Fully Satisfied

Filing History

14 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages)
30 December 2020Termination of appointment of Leng Beng Kwek as a director on 23 December 2020 (1 page)
16 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
21 April 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 January 2020Change of details for Millennium Hotels London Limited as a person with significant control on 28 November 2019 (2 pages)
2 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages)
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 April 2018Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
20 December 2017Director's details changed for Leng Beng Kwek on 20 December 2017 (2 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 7,053,351
(6 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 7,053,351
(6 pages)
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7,053,351
(6 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 7,053,351
(6 pages)
15 January 2015Auditor's resignation (2 pages)
15 January 2015Auditor's resignation (2 pages)
5 January 2015Section 519 (2 pages)
5 January 2015Section 519 (2 pages)
2 January 2015Auditor's resignation (2 pages)
2 January 2015Auditor's resignation (2 pages)
12 December 2014Auditor's resignation (2 pages)
12 December 2014Auditor's resignation (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (26 pages)
22 September 2014Full accounts made up to 31 December 2013 (26 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7,053,351
(6 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7,053,351
(6 pages)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (25 pages)
18 September 2013Full accounts made up to 31 December 2012 (25 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 August 2012Full accounts made up to 31 December 2011 (24 pages)
24 August 2012Full accounts made up to 31 December 2011 (24 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 August 2010Full accounts made up to 31 December 2009 (19 pages)
19 August 2010Full accounts made up to 31 December 2009 (19 pages)
26 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
26 April 2010Register inspection address has been changed from C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register inspection address has been changed from C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
23 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Leng Beng Kwek on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Leng Beng Kwek on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Leng Beng Kwek on 21 April 2010 (2 pages)
23 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Leng Beng Kwek on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (18 pages)
23 July 2009Full accounts made up to 31 December 2008 (18 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
11 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
11 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
16 May 2007Return made up to 21/04/07; full list of members (2 pages)
16 May 2007Return made up to 21/04/07; full list of members (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
14 July 2006Full accounts made up to 31 December 2005 (20 pages)
14 July 2006Full accounts made up to 31 December 2005 (20 pages)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 October 2004Full accounts made up to 31 December 2003 (20 pages)
15 October 2004Full accounts made up to 31 December 2003 (20 pages)
30 April 2004Return made up to 21/04/04; full list of members (8 pages)
30 April 2004Return made up to 21/04/04; full list of members (8 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (21 pages)
23 October 2003Full accounts made up to 31 December 2002 (21 pages)
11 September 2003Return made up to 16/08/03; full list of members (8 pages)
11 September 2003Return made up to 16/08/03; full list of members (8 pages)
16 December 2002Particulars of mortgage/charge (9 pages)
16 December 2002Particulars of mortgage/charge (9 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2002Full accounts made up to 31 December 2001 (20 pages)
4 October 2002Full accounts made up to 31 December 2001 (20 pages)
13 September 2002Return made up to 16/08/02; full list of members (8 pages)
13 September 2002Return made up to 16/08/02; full list of members (8 pages)
30 April 2002Particulars of mortgage/charge (8 pages)
30 April 2002Particulars of mortgage/charge (8 pages)
29 August 2001Return made up to 16/08/01; full list of members (8 pages)
29 August 2001Return made up to 16/08/01; full list of members (8 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 2000 (20 pages)
13 July 2001Full accounts made up to 31 December 2000 (20 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
13 September 2000Return made up to 16/08/00; full list of members (7 pages)
13 September 2000Return made up to 16/08/00; full list of members (7 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
11 February 2000Secretary's particulars changed (1 page)
11 February 2000Secretary's particulars changed (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
2 September 1999Full accounts made up to 31 December 1998 (19 pages)
2 September 1999Full accounts made up to 31 December 1998 (19 pages)
24 August 1999Return made up to 16/08/99; full list of members (22 pages)
24 August 1999Return made up to 16/08/99; full list of members (22 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
4 September 1998Particulars of mortgage/charge (15 pages)
4 September 1998Particulars of mortgage/charge (15 pages)
26 August 1998Return made up to 16/08/98; no change of members (13 pages)
26 August 1998Return made up to 16/08/98; no change of members (13 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
29 August 1997Return made up to 16/08/97; no change of members (13 pages)
29 August 1997Return made up to 16/08/97; no change of members (13 pages)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
21 November 1996Auditor's resignation (1 page)
21 November 1996Auditor's resignation (1 page)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
17 September 1996Return made up to 16/08/96; full list of members (8 pages)
17 September 1996Return made up to 16/08/96; full list of members (8 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996New director appointed (3 pages)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (3 pages)
14 May 1996New director appointed (3 pages)
14 May 1996Particulars of mortgage/charge (14 pages)
14 May 1996New director appointed (3 pages)
14 May 1996Director resigned (1 page)
14 May 1996Particulars of mortgage/charge (14 pages)
29 January 1996Ad 14/12/95--------- £ si 303350@1=303350 £ ic 6750001/7053351 (2 pages)
29 January 1996Ad 14/12/95--------- £ si 303350@1=303350 £ ic 6750001/7053351 (2 pages)
29 November 1995Return made up to 16/08/95; no change of members (18 pages)
29 November 1995Return made up to 16/08/95; no change of members (18 pages)
9 November 1995Secretary resigned;new secretary appointed (1 page)
9 November 1995New director appointed (4 pages)
9 November 1995Registered office changed on 09/11/95 from: 165 queen victoria street london EC4V 4DD (1 page)
9 November 1995New director appointed (4 pages)
9 November 1995Registered office changed on 09/11/95 from: 165 queen victoria street london EC4V 4DD (1 page)
9 November 1995Secretary resigned;new secretary appointed (1 page)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1993Incorporation (20 pages)
16 August 1993Incorporation (20 pages)