Company NameThe Malmaison Hotel (Manchester) Limited
DirectorsGustaaf Franciscus Joseph Bakker and Boon Kiong Chan
Company StatusActive
Company Number02934866
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gustaaf Franciscus Joseph Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed17 June 2015(21 years after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive
Country of ResidenceFrance
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Boon Kiong Chan
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySingaporean
StatusCurrent
Appointed19 August 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameElliot Edward Rashman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleMusic Business Manager
Correspondence Address1st Floor
37 Ducie Street
Manchester
M1 2JW
Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Secretary NameAndrew Gerard Dodd
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleMusic Business Manager
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameMr Kenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleHotelier
Country of ResidenceScotland
Correspondence Address69 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameAndrew Haining
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleInvestment Banker
Correspondence Address21 Stratford Grove
London
SW15 1NU
Director NameSimon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleManagement Consultant
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Secretary NameRichard John Murray Bonella
NationalityBritish
StatusResigned
Appointed19 November 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameEdward Jesse Blum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleEvp-Finance
Correspondence Address63 Denton Road
Twickenham
Middlesex
TW1 2TN
Director NameJohn Bohlmann
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleCorporate Counsel
Correspondence Address4015 Kirkmeadow Lane
Dallas
Texas
75287
Director NameJames Don Carreker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleDirector & Company Officer
Correspondence Address6801 Baltimore
Dallas 75205
Texas
Usa
Foreign
Director NameAnne Raymond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 2000)
RoleCompany Director
Correspondence Address9324 Waternew
Dallas 75218
Texas
Usa
Foreign
Secretary NameRoy James Tutty
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed03 November 2000(6 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameAndrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(8 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Ryde Longhoughton Road
Lesbury
Alnwick
Northumberland
NE66 3AT
Secretary NameRobert Barclay Cook
NationalityBritish
StatusResigned
Appointed15 December 2008(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Ryde Longhoughton Road
Lesbury
Alnwick
Northumberland
NE66 3AT
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(17 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMichael Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConefers Hive Road
Bushy Heath
WD2 1JG
Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameValerie Foo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed15 May 2019(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed03 November 2000(6 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 June 2013)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed17 June 2015(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2017)
Correspondence Address15 Appold Street
London
EC2A 2HB

Location

Registered Address3rd Floor
95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£7,810,868
Gross Profit£4,626,337
Net Worth£14,039,314
Cash£120,877
Current Liabilities£54,108,856

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

2 June 2002Delivered on: 18 June 2002
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings comprising the malmaison hotel manchester t/nos GM676526 and GM409079 (otherwise k/a the imperial public house, and 1 to 11 (odd) gore street, 18 to 26 (even), 38-44 (even) and part of 46 piccadilly, and part of roby house, roby street, manchester). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 June 2002Delivered on: 18 June 2002
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over construction documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the right, title, benefit and interest in the construction documentation dated 23 december 1996:. see the mortgage charge document for full details.
Fully Satisfied
2 June 2002Delivered on: 18 June 2002
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
3 November 2000Delivered on: 22 November 2000
Satisfied on: 11 October 2002
Persons entitled: Hotel Invest UK a/S

Classification: Third party debenture
Secured details: The actual contingent present and/or future obligations and liabilities of mwb hotel properties limited to the chargee under or pursuant to the loan agreement (as defined) and all liabilities of the company pursuant to the 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.
Fully Satisfied
3 November 2000Delivered on: 20 November 2000
Satisfied on: 19 July 2007
Persons entitled: Societe Generale (As Security Trustee)

Classification: Third party debenture
Secured details: The actual, contingent, present and/or future obligations and liabilities of mwb hotel properties limited to the chargee under or pursuant to the financing documents (as defined) and all liabilities of the company pursuant to the 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.
Fully Satisfied
30 June 1998Delivered on: 16 July 1998
Satisfied on: 9 November 2000
Persons entitled: Coutts & Company(As Agent and Trustee for the Secured Parties)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as such expression is defined in a loan agreement dated 19TH november 1996 as amended and restated by an amendment and restatement agreement dated 4TH december 1997.
Particulars: Legal mortgage over property k/a joshua hoyle buildings and imperial hotel piccadilly gore street roby street and auburn street manchester t/no;-GM409079 and GM676526 proceeds of any insurance together with goodwill of any business benefit of any licences.
Fully Satisfied
2 April 1997Delivered on: 9 April 1997
Satisfied on: 9 November 2000
Persons entitled: Coutts & Company (As Security Trustee)

Classification: Composite guarantee indemnity and debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to the financing documents (as defined).
Particulars: F/H land and buildings at 160 pitt street, glasgow and 278 west george street, glasgow t/nos: GLA104488 and GLA104489 and registered in the name of malmaison hotel (glasgow) limited .. 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
12 February 1997Delivered on: 28 February 1997
Satisfied on: 17 August 1999
Persons entitled: Arcadian International PLC

Classification: Composite guarantee indemnity and debenture
Secured details: All obligations and liabilities when due and payable to the chargee under or pursuant to the subordinated finance documents (as defined) (whether actual, contingent, present and/or future and whether incurred alone or jointly with another and whether as principal or surety and including the clause 3 liabilities (as defined)).
Particulars: By way of legal mortgage all estates or interests in the freehold leasehold and immovable property located at 160 pitt street glasgow and 278 george street glasgow t/nos.GLA104488 and GLA104489 and registered in the name of the malmaison hotel (glasgow) limited and the proceeds of sale thereof. Fixed and floating charges over all undertaking property assets and rights present and future including goodwill book debts and uncalled capital and patents. See the mortgage charge document for full details.
Fully Satisfied
1 April 2014Delivered on: 11 April 2014
Satisfied on: 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: The l/h land under t/no MAN184479 and k/a malmaison manchester piccadily manchester.
Fully Satisfied
29 February 2008Delivered on: 14 March 2008
Satisfied on: 11 April 2014
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Original Lenders and the Agent) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 June 2003Delivered on: 16 June 2003
Satisfied on: 10 October 2005
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor or, any of them to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a malmaison hotel piccadilly manchester t/no GM409079 and GM676526. 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
12 February 1997Delivered on: 18 February 1997
Satisfied on: 9 November 2000
Persons entitled: Coutts & Company in Its Capacity as Agent and Trustee for the Secured Parties (As Defined)

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities when due and payable to the chargee under or pursuant to the financing documents (as defined) whether actual, contingent, present and/or future and whether incurred alone or jointly with another and whether as principal or surety and including all its liabilities under clause 3 of the debenture which for the avoidance of doubt are, all the customer's (as defined) liabilities to the secured parties (as defined) under or pursuant to the financing documents (as defined) (whether present or future actual or contingent and whether incurred alone or jointly with another as principal or surety) including interest, commission and banking charges (the "secured liabilities").
Particulars: F/H-land and buildings at 160 pitt street glasgow and 278 west george street glasgow t/nos. GLA104488 and GLA104489 and registered in the name of the malmaison hotel (glasgow) limited.. 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
25 October 2011Delivered on: 1 November 2011
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited

Classification: Floating charge
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: Floating charge loose and fixed furniture and furnishings and hotel equipment see image for full details.
Outstanding

Filing History

14 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
14 December 2023Change of details for Malmaison Limited as a person with significant control on 30 November 2023 (2 pages)
28 September 2023Appointment of Mr Scott Harper as a director on 26 September 2023 (2 pages)
28 September 2023Appointment of Mr Hetal Dinesh Trivedi as a director on 26 September 2023 (2 pages)
28 September 2023Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 26 September 2023 (1 page)
28 September 2023Termination of appointment of Boon Kiong Chan as a director on 26 September 2023 (1 page)
28 June 2023Full accounts made up to 30 September 2022 (15 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
14 June 2022Full accounts made up to 30 September 2021 (15 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 30 September 2020 (17 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
22 September 2020Termination of appointment of Valerie Foo as a director on 19 August 2020 (1 page)
22 September 2020Appointment of Mr Boon Kiong Chan as a director on 19 August 2020 (2 pages)
18 August 2020Full accounts made up to 30 September 2019 (16 pages)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
16 August 2019Director's details changed for Mr Gustaaf Franciscus Joseph Bakker on 21 May 2018 (2 pages)
5 July 2019Full accounts made up to 30 September 2018 (14 pages)
29 May 2019Appointment of Valerie Foo as a director on 15 May 2019 (2 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (14 pages)
14 May 2018Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on 14 May 2018 (1 page)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
18 May 2017Full accounts made up to 30 September 2016 (15 pages)
18 May 2017Full accounts made up to 30 September 2016 (15 pages)
21 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
24 August 2016Auditor's resignation (1 page)
24 August 2016Auditor's resignation (1 page)
19 August 2016Auditor's resignation (1 page)
19 August 2016Auditor's resignation (1 page)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
23 June 2015Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director on 17 June 2015 (2 pages)
23 June 2015Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director on 17 June 2015 (2 pages)
22 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 15 Appold Street London EC2A 2HB England to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
22 June 2015Satisfaction of charge 029348660013 in full (4 pages)
22 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
22 June 2015Satisfaction of charge 029348660013 in full (4 pages)
22 June 2015Registered office address changed from 15 Appold Street London EC2A 2HB England to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
19 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
23 December 2014Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge 029348660013 (5 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge 029348660013 (5 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge 12 (6 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge 12 (6 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2014Registration of charge 029348660013 (93 pages)
11 April 2014Satisfaction of charge 11 in full (4 pages)
11 April 2014Satisfaction of charge 11 in full (4 pages)
11 April 2014Registration of charge 029348660013 (93 pages)
16 December 2013Register(s) moved to registered inspection location (1 page)
16 December 2013Register inspection address has been changed (1 page)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages)
16 December 2013Director's details changed for Paul Roberts on 30 November 2013 (2 pages)
16 December 2013Register inspection address has been changed (1 page)
16 December 2013Register(s) moved to registered inspection location (1 page)
16 December 2013Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages)
16 December 2013Director's details changed for Paul Roberts on 30 November 2013 (2 pages)
8 November 2013Full accounts made up to 30 June 2013 (14 pages)
8 November 2013Full accounts made up to 30 June 2013 (14 pages)
9 July 2013Director's details changed for Paul Roberts on 27 June 2013 (2 pages)
9 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page)
9 July 2013Director's details changed for Paul Roberts on 27 June 2013 (2 pages)
9 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
2 April 2013Full accounts made up to 30 June 2012 (16 pages)
2 April 2013Full accounts made up to 30 June 2012 (16 pages)
4 January 2013Termination of appointment of Michael Bibring as a director (2 pages)
4 January 2013Termination of appointment of Michael Bibring as a director (2 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
30 April 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
30 April 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
28 March 2012Full accounts made up to 30 June 2011 (14 pages)
28 March 2012Full accounts made up to 30 June 2011 (14 pages)
31 January 2012Termination of appointment of Colin Elliot as a director (1 page)
31 January 2012Termination of appointment of Colin Elliot as a director (1 page)
14 December 2011Termination of appointment of Robert Cook as a secretary (1 page)
14 December 2011Termination of appointment of Robert Cook as a secretary (1 page)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
2 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
2 November 2011Termination of appointment of a director (2 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
2 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
2 November 2011Termination of appointment of a director (2 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
1 November 2011Appointment of Richard Gary Balfour-Lynn as a director (3 pages)
1 November 2011Appointment of Michael Bibring as a director (3 pages)
1 November 2011Appointment of Michael Bibring as a director (3 pages)
1 November 2011Appointment of Richard Gary Balfour-Lynn as a director (3 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
17 December 2010Auditor's resignation (1 page)
17 December 2010Auditor's resignation (1 page)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
24 November 2010Auditor's resignation (7 pages)
24 November 2010Auditor's resignation (7 pages)
1 October 2010Appointment of Colin David Elliot as a director (3 pages)
1 October 2010Appointment of Colin David Elliot as a director (3 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 July 2009Full accounts made up to 31 December 2008 (15 pages)
21 July 2009Full accounts made up to 31 December 2008 (15 pages)
26 March 2009Director and secretary appointed robert barclay cook (1 page)
26 March 2009Director and secretary appointed robert barclay cook (1 page)
5 March 2009Appointment terminated director ian cave (1 page)
5 March 2009Appointment terminated director ian cave (1 page)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 July 2008Full accounts made up to 31 December 2007 (16 pages)
18 July 2008Full accounts made up to 31 December 2007 (16 pages)
18 April 2008Appointment terminated director paul nisbett (1 page)
18 April 2008Appointment terminated director paul nisbett (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
13 December 2006Return made up to 30/11/06; full list of members (2 pages)
13 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 April 2006Full accounts made up to 30 June 2005 (14 pages)
27 April 2006Full accounts made up to 30 June 2005 (14 pages)
10 January 2006Return made up to 30/11/05; full list of members (2 pages)
10 January 2006Return made up to 30/11/05; full list of members (2 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Full accounts made up to 30 June 2004 (15 pages)
4 May 2005Full accounts made up to 30 June 2004 (15 pages)
14 December 2004Return made up to 30/11/04; full list of members (8 pages)
14 December 2004Return made up to 30/11/04; full list of members (8 pages)
22 November 2004Secretary's particulars changed (1 page)
22 November 2004Secretary's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
7 June 2004Return made up to 01/06/04; full list of members (8 pages)
7 June 2004Return made up to 01/06/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
21 June 2003Return made up to 01/06/03; full list of members (7 pages)
21 June 2003New director appointed (9 pages)
21 June 2003Return made up to 01/06/03; full list of members (7 pages)
21 June 2003New director appointed (9 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 June 2003Particulars of mortgage/charge (19 pages)
16 June 2003Particulars of mortgage/charge (19 pages)
26 April 2003Full accounts made up to 30 June 2002 (15 pages)
26 April 2003Full accounts made up to 30 June 2002 (15 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2002Return made up to 01/06/02; full list of members (9 pages)
24 June 2002Return made up to 01/06/02; full list of members (9 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
15 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 June 2002Declaration of assistance for shares acquisition (17 pages)
15 June 2002Declaration of assistance for shares acquisition (17 pages)
15 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2002Declaration of assistance for shares acquisition (10 pages)
30 May 2002Declaration of assistance for shares acquisition (10 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (8 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (8 pages)
16 January 2002Full accounts made up to 30 June 2001 (16 pages)
16 January 2002Full accounts made up to 30 June 2001 (16 pages)
12 June 2001Return made up to 01/06/01; full list of members (9 pages)
12 June 2001Return made up to 01/06/01; full list of members (9 pages)
12 June 2001Location of register of members (1 page)
12 June 2001Location of register of members (1 page)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
23 November 2000Auditor's resignation (1 page)
23 November 2000Auditor's resignation (1 page)
22 November 2000Particulars of mortgage/charge (7 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned;director resigned (1 page)
21 November 2000Secretary resigned;director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
20 November 2000Particulars of mortgage/charge (8 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (4 pages)
20 November 2000New director appointed (4 pages)
20 November 2000New director appointed (3 pages)
20 November 2000Particulars of mortgage/charge (8 pages)
20 November 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (3 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (4 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (4 pages)
13 November 2000Registered office changed on 13/11/00 from: 8 queen street london W1X 7PH (1 page)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
13 November 2000Registered office changed on 13/11/00 from: 8 queen street london W1X 7PH (1 page)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Return made up to 01/06/00; full list of members (12 pages)
6 July 2000Return made up to 01/06/00; full list of members (12 pages)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
9 June 2000Full accounts made up to 31 December 1999 (18 pages)
9 June 2000Full accounts made up to 31 December 1999 (18 pages)
17 March 2000Registered office changed on 17/03/00 from: gatton place st matthews road redhill surrey RH1 1TA (1 page)
17 March 2000Registered office changed on 17/03/00 from: gatton place st matthews road redhill surrey RH1 1TA (1 page)
13 January 2000Full accounts made up to 31 December 1998 (15 pages)
13 January 2000Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
17 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999New director appointed (3 pages)
5 August 1999New director appointed (3 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
30 June 1999Return made up to 01/06/99; full list of members (8 pages)
30 June 1999Return made up to 01/06/99; full list of members (8 pages)
5 May 1999Full accounts made up to 31 December 1997 (13 pages)
5 May 1999Full accounts made up to 31 December 1997 (13 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
16 April 1999Return made up to 01/06/98; full list of members; amend (8 pages)
16 April 1999Return made up to 01/06/98; full list of members; amend (8 pages)
3 December 1998Secretary's particulars changed (1 page)
3 December 1998Secretary's particulars changed (1 page)
16 July 1998Particulars of mortgage/charge (4 pages)
16 July 1998Particulars of mortgage/charge (4 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
1 December 1997Full accounts made up to 31 December 1996 (11 pages)
1 December 1997Full accounts made up to 31 December 1996 (11 pages)
6 November 1997Auditor's resignation (1 page)
6 November 1997Auditor's resignation (1 page)
15 October 1997Company name changed the joshua hoyle hotel company l imited\certificate issued on 16/10/97 (2 pages)
15 October 1997Company name changed the joshua hoyle hotel company l imited\certificate issued on 16/10/97 (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 April 1997Particulars of mortgage/charge (19 pages)
9 April 1997Particulars of mortgage/charge (19 pages)
28 February 1997Particulars of mortgage/charge (14 pages)
28 February 1997Particulars of mortgage/charge (14 pages)
18 February 1997Particulars of mortgage/charge (19 pages)
18 February 1997Particulars of mortgage/charge (19 pages)
30 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
30 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
16 January 1997Registered office changed on 16/01/97 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
16 January 1997Registered office changed on 16/01/97 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 November 1996New director appointed (3 pages)
28 November 1996New director appointed (3 pages)
28 November 1996New director appointed (4 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (3 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (4 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (3 pages)
14 June 1996Return made up to 01/06/96; no change of members (6 pages)
14 June 1996Return made up to 01/06/96; no change of members (6 pages)
28 February 1996Registered office changed on 28/02/96 from: 1ST floor ducie house 37 ducie street manchester M1 2JW (1 page)
28 February 1996Registered office changed on 28/02/96 from: 1ST floor ducie house 37 ducie street manchester M1 2JW (1 page)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 November 1995Company name changed longitude LIMITED\certificate issued on 14/11/95 (2 pages)
13 November 1995Company name changed longitude LIMITED\certificate issued on 14/11/95 (2 pages)
8 August 1995Ad 02/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 1995Return made up to 01/06/95; full list of members (6 pages)
8 August 1995Return made up to 01/06/95; full list of members (6 pages)
8 August 1995Ad 02/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 June 1994Incorporation (12 pages)
1 June 1994Incorporation (12 pages)