Kensington
London
W8 5SY
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(10 years, 6 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Secretary Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(10 years, 6 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Leng Beng Kwek |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 27 years, 3 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Mr Leng Peck Kwek |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Hong Leong Corporation Limited 24th Floor Hong Leong Building 16 Ra Singapore |
Secretary Name | Wei Ping Patricia Yeo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 1995) |
Role | Secretary |
Correspondence Address | Block 3b Ridley Park 2-6 Tanglin Park Singapore 1024 |
Director Name | Mr Leng Joo Kwek |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 November 2005) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 2 Chatsworth Avenue Singapore 249846 |
Director Name | Baron James Rudolph Palumbo |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 1996) |
Role | Nightclub Operator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 78 Onslow Gardens London SW7 3QB |
Secretary Name | Simon Kia Meng Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | 94 Gloucester Mews West London W2 6DY |
Director Name | Frederick James Arthur Brown |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2000) |
Role | Company Director |
Correspondence Address | Little Nearton 2 Nether Lane Flore Northampton NN7 4LR |
Secretary Name | David Alan Hancock Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 1999) |
Role | Finance Director |
Correspondence Address | Hillside Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Director Name | David Alan Hancock Cook |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | Hillside Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Director Name | Peter James Taylor |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2000) |
Role | Uk Regional Director |
Correspondence Address | Brooklands Dale Road Forest Row East Sussex RH18 5BP |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2003) |
Role | Secretary |
Correspondence Address | Lauree Lee Haglands Lane, West Chiltington Pulborough West Sussex RH20 2QR |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Secretary Name | Mr David Fraser Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(10 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 October 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Alan George Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(19 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 07 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Jonathon Mackenzie Grech |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2020) |
Role | Senior Vp Group Legal Counsel |
Country of Residence | England |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | mill-cop.com |
---|
Registered Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
7.1m at £1 | Millennium Hotels London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,554,000 |
Gross Profit | £9,783,000 |
Net Worth | £23,009,000 |
Cash | £1,156,000 |
Current Liabilities | £3,714,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
12 December 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
14 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages) |
---|---|
30 December 2020 | Termination of appointment of Leng Beng Kwek as a director on 23 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages) |
21 April 2020 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 January 2020 | Change of details for Millennium Hotels London Limited as a person with significant control on 28 November 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages) |
28 November 2019 | Registered 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 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
14 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages) |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
26 April 2018 | Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
20 December 2017 | Director's details changed for Leng Beng Kwek on 20 December 2017 (2 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 January 2015 | Auditor's resignation (2 pages) |
15 January 2015 | Auditor's resignation (2 pages) |
5 January 2015 | Section 519 (2 pages) |
5 January 2015 | Section 519 (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
12 December 2014 | Auditor's resignation (2 pages) |
12 December 2014 | Auditor's resignation (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
12 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
14 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
8 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
8 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
24 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
19 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 April 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed from C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register inspection address has been changed from C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
23 April 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Leng Beng Kwek on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Leng Beng Kwek on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Leng Beng Kwek on 21 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Leng Beng Kwek on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
28 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 May 2005 | Return made up to 21/04/05; full list of members
|
27 May 2005 | Return made up to 21/04/05; full list of members
|
15 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
11 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
16 December 2002 | Particulars of mortgage/charge (9 pages) |
16 December 2002 | Particulars of mortgage/charge (9 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
13 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
13 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
30 April 2002 | Particulars of mortgage/charge (8 pages) |
30 April 2002 | Particulars of mortgage/charge (8 pages) |
29 August 2001 | Return made up to 16/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 16/08/01; full list of members (8 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
13 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
11 February 2000 | Secretary's particulars changed (1 page) |
11 February 2000 | Secretary's particulars changed (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 August 1999 | Return made up to 16/08/99; full list of members (22 pages) |
24 August 1999 | Return made up to 16/08/99; full list of members (22 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
4 September 1998 | Particulars of mortgage/charge (15 pages) |
4 September 1998 | Particulars of mortgage/charge (15 pages) |
26 August 1998 | Return made up to 16/08/98; no change of members (13 pages) |
26 August 1998 | Return made up to 16/08/98; no change of members (13 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 August 1997 | Return made up to 16/08/97; no change of members (13 pages) |
29 August 1997 | Return made up to 16/08/97; no change of members (13 pages) |
13 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1996 | Auditor's resignation (1 page) |
21 November 1996 | Auditor's resignation (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 September 1996 | Return made up to 16/08/96; full list of members (8 pages) |
17 September 1996 | Return made up to 16/08/96; full list of members (8 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1996 | New director appointed (3 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (3 pages) |
14 May 1996 | New director appointed (3 pages) |
14 May 1996 | Particulars of mortgage/charge (14 pages) |
14 May 1996 | New director appointed (3 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Particulars of mortgage/charge (14 pages) |
29 January 1996 | Ad 14/12/95--------- £ si 303350@1=303350 £ ic 6750001/7053351 (2 pages) |
29 January 1996 | Ad 14/12/95--------- £ si 303350@1=303350 £ ic 6750001/7053351 (2 pages) |
29 November 1995 | Return made up to 16/08/95; no change of members (18 pages) |
29 November 1995 | Return made up to 16/08/95; no change of members (18 pages) |
9 November 1995 | Secretary resigned;new secretary appointed (1 page) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 165 queen victoria street london EC4V 4DD (1 page) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 165 queen victoria street london EC4V 4DD (1 page) |
9 November 1995 | Secretary resigned;new secretary appointed (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1993 | Incorporation (20 pages) |
16 August 1993 | Incorporation (20 pages) |