Bury Lane
Woking
Surrey
GU21 4RP
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Paul Andrew Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 06 April 1994) |
Role | Accountant |
Correspondence Address | Villa Marina 12 Sea Front Road Skegness Lincolnshire PE25 3BQ |
Secretary Name | Helen Frances White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 29 March 1996) |
Role | Secretary |
Correspondence Address | 11 Abbots Way Monks Risborough Princes Risborough Buckinghamshire HP27 9JZ |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Secretary Name | Mr Colin Margetson Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Crediton Hill London NW6 1HS |
Director Name | Mr Raymond Rene Alfred Blanc |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 1994(4 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Garford Road Oxford Oxfordshire OX2 6UY |
Secretary Name | Simon Rhatigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 1996) |
Role | Co General Manager |
Correspondence Address | The Old Red Lion Church Cottage Church Road Great Milton Oxford Oxon OX44 7PD |
Secretary Name | Ms Alysoun Freya Elisabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St Lawrence Road South Hinksey Oxford Oxon OX1 5AZ |
Director Name | William Michael Ferme Herriot |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 36a Valley Road Henley On Thames Oxfordshire RG9 1RR |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Adrian Dennis Constant |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2007) |
Role | Vice President Corporate |
Correspondence Address | Salcombe House Spring Road Harpenden Hertfordshire AL5 3PP |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2007) |
Role | President |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Mr Paul Martin White |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Secretary Name | Mr Paul Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 London House 172 Aldersgate Street London EC1A 4HU |
Director Name | Jonathan David Salter |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackbrook Lane Bickley Kent BR2 8AU |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Tremoren St Kew Bodmin Cornwall PL30 3HA |
Secretary Name | Mr Philip Alan Calvert |
---|---|
Status | Resigned |
Appointed | 08 July 2011(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2013(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vice President And Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Filip Joseph Marcel Boyen |
---|---|
Status | Resigned |
Appointed | 01 August 2013(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | belmond.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1830781 |
Telephone region | Freephone |
Registered Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
3.3m at £1 | Le Manoir LTD 89.72% Ordinary |
---|---|
315k at £1 | Le Manoir LTD 8.63% Cumulative Redeemable Preference |
60k at £1 | Le Manoir LTD 1.64% Br Ordinary |
Year | 2014 |
---|---|
Net Worth | -£315,000 |
Current Liabilities | £315,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2002 | Delivered on: 5 March 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations due or to become due from any obligor to the chargee as agent and trustee for the secured parties (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
14 October 1997 | Delivered on: 15 October 1997 Satisfied on: 27 February 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
5 April 1994 | Delivered on: 21 April 1994 Satisfied on: 27 February 2002 Persons entitled: Voyager Hotels Group Limited Classification: Security agreemenmt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 5TH april 1994 (as defined therein). Particulars: All stocks and shares all patents. 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 |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 July 2016 | Satisfaction of charge 3 in full (2 pages) |
13 July 2016 | Satisfaction of charge 3 in full (2 pages) |
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 August 2015 | Termination of appointment of Raymond Rene Alfred Blanc as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Raymond Rene Alfred Blanc as a director on 31 July 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 November 2014 | Section 519 (2 pages) |
21 November 2014 | Section 519 (2 pages) |
11 November 2014 | Section 519 (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Section 519 (2 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
28 May 2013 | Amended full accounts made up to 31 December 2012 (13 pages) |
28 May 2013 | Amended full accounts made up to 31 December 2012 (13 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page) |
20 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
12 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
12 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Secretary's details changed for Mr Paul Martin White on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Paul Martin White on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Secretary's details changed for Mr Paul Martin White on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Director's details changed for Mr Paul Martin White on 22 March 2011 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
23 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 April 2008 | Return made up to 07/03/08; full list of members (5 pages) |
22 April 2008 | Return made up to 07/03/08; full list of members (5 pages) |
21 April 2008 | Director and secretary's change of particulars / paul white / 21/04/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / paul white / 21/04/2008 (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
20 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 April 2006 | Return made up to 07/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 07/03/06; full list of members (3 pages) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
16 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 April 2004 | Return made up to 07/03/04; change of members (8 pages) |
1 April 2004 | Return made up to 07/03/04; change of members (8 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
28 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
25 June 2002 | Full accounts made up to 31 October 2001 (16 pages) |
25 June 2002 | Full accounts made up to 31 October 2001 (16 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Return made up to 07/03/02; full list of members (9 pages) |
28 May 2002 | Return made up to 07/03/02; full list of members (9 pages) |
28 May 2002 | Director's particulars changed (1 page) |
20 March 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 March 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 120 campden hill road london W8 7AR (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 120 campden hill road london W8 7AR (1 page) |
6 March 2002 | New director appointed (3 pages) |
6 March 2002 | New director appointed (3 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New director appointed (4 pages) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | New director appointed (4 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (3 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | Resolutions
|
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Declaration of assistance for shares acquisition (12 pages) |
26 February 2002 | Declaration of assistance for shares acquisition (12 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Declaration of assistance for shares acquisition (12 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 February 2002 | £ ic 3733332/3648332 01/08/01 £ sr 85000@1=85000 (1 page) |
7 February 2002 | £ ic 3733332/3648332 01/08/01 £ sr 85000@1=85000 (1 page) |
7 February 2002 | Resolutions
|
4 September 2001 | Full accounts made up to 31 October 2000 (15 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (15 pages) |
20 August 2001 | £ ic 3733332/3608332 09/08/01 £ sr 125000@1=125000 (1 page) |
20 August 2001 | £ ic 3733332/3608332 09/08/01 £ sr 125000@1=125000 (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
22 March 2001 | £ ic 2733332/2633332 12/02/01 £ sr 100000@1=100000 (1 page) |
22 March 2001 | £ ic 2733332/2633332 12/02/01 £ sr 100000@1=100000 (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (16 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (16 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
8 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
30 January 2000 | Director's particulars changed (1 page) |
30 January 2000 | Director's particulars changed (1 page) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: le manoir aux quat saisons great milton oxfordshire (1 page) |
27 October 1999 | Auditor's resignation (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: le manoir aux quat saisons great milton oxfordshire (1 page) |
27 October 1999 | Auditor's resignation (1 page) |
25 October 1999 | £ sr 100000@1 01/08/97 (1 page) |
25 October 1999 | £ ic 3333332/3233332 02/08/99 £ sr 100000@1=100000 (1 page) |
25 October 1999 | £ sr 100000@1 01/08/94 (2 pages) |
25 October 1999 | £ ic 3333332/3233332 02/08/99 £ sr 100000@1=100000 (1 page) |
25 October 1999 | £ sr 100000@1 01/08/94 (2 pages) |
25 October 1999 | £ sr 100000@1 01/08/97 (1 page) |
25 October 1999 | £ sr 100000@1 01/08/96 (1 page) |
25 October 1999 | £ sr 100000@1 01/08/95 (1 page) |
25 October 1999 | £ sr 100000@1 01/08/95 (1 page) |
25 October 1999 | £ sr 100000@1 01/08/96 (1 page) |
20 July 1999 | Ad 10/06/99--------- £ si 499999@1=499999 £ ic 2833333/3333332 (2 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | £ nc 3000000/4333332 10/06/99 (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Ad 10/06/99--------- £ si 833333@1=833333 £ ic 2000000/2833333 (2 pages) |
20 July 1999 | Ad 10/06/99--------- £ si 499999@1=499999 £ ic 2833333/3333332 (2 pages) |
20 July 1999 | £ nc 3000000/4333332 10/06/99 (1 page) |
20 July 1999 | Ad 10/06/99--------- £ si 833333@1=833333 £ ic 2000000/2833333 (2 pages) |
7 July 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
7 July 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
23 April 1999 | Accounts for a medium company made up to 30 June 1998 (14 pages) |
23 April 1999 | Accounts for a medium company made up to 30 June 1998 (14 pages) |
23 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
25 March 1998 | Return made up to 07/03/98; no change of members
|
25 March 1998 | Return made up to 07/03/98; no change of members
|
5 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
11 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
14 April 1996 | Return made up to 07/03/96; full list of members (10 pages) |
14 April 1996 | Return made up to 07/03/96; full list of members (10 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Secretary resigned (2 pages) |
11 April 1996 | Secretary resigned (2 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
5 May 1995 | Return made up to 07/03/95; full list of members (6 pages) |
5 May 1995 | Return made up to 07/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
3 June 1994 | Resolutions
|
3 June 1994 | Resolutions
|
3 May 1994 | Resolutions
|
3 May 1994 | Memorandum and Articles of Association (11 pages) |
3 May 1994 | Resolutions
|
3 May 1994 | Memorandum and Articles of Association (11 pages) |
3 May 1994 | Resolutions
|
26 April 1994 | Company name changed speed 4146 LIMITED\certificate issued on 27/04/94 (2 pages) |
26 April 1994 | Company name changed speed 4146 LIMITED\certificate issued on 27/04/94 (2 pages) |
21 April 1994 | Particulars of mortgage/charge (5 pages) |
21 April 1994 | Particulars of mortgage/charge (5 pages) |
7 March 1994 | Incorporation (17 pages) |
7 March 1994 | Incorporation (17 pages) |