London
SW7 4DL
Director Name | Mr Boon Kiong Chan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 19 August 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Elliot Edward Rashman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Music Business Manager |
Correspondence Address | 1st Floor 37 Ducie Street Manchester M1 2JW |
Director Name | Andrew Gerard Dodd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Park Road Hale Cheshire WA15 9LF |
Secretary Name | Andrew Gerard Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Music Business Manager |
Country of Residence | England |
Correspondence Address | 96 Park Road Hale Cheshire WA15 9LF |
Director Name | Mr Kenneth Wilfred McCulloch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Court Glasgow G12 0AG Scotland |
Director Name | Andrew Haining |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Investment Banker |
Correspondence Address | 21 Stratford Grove London SW15 1NU |
Director Name | Simon Donald Bate |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Management Consultant |
Correspondence Address | 27 Southdowns Road Bowden Altrincham WA14 3NP |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Nevergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Secretary Name | Richard John Murray Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Edward Jesse Blum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2000) |
Role | Evp-Finance |
Correspondence Address | 63 Denton Road Twickenham Middlesex TW1 2TN |
Director Name | John Bohlmann |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2000) |
Role | Corporate Counsel |
Correspondence Address | 4015 Kirkmeadow Lane Dallas Texas 75287 |
Director Name | James Don Carreker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2000) |
Role | Director & Company Officer |
Correspondence Address | 6801 Baltimore Dallas 75205 Texas Usa Foreign |
Director Name | Anne Raymond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 9324 Waternew Dallas 75218 Texas Usa Foreign |
Secretary Name | Roy James Tutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Ryde Longhoughton Road Lesbury Alnwick Northumberland NE66 3AT |
Secretary Name | Robert Barclay Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 November 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Ryde Longhoughton Road Lesbury Alnwick Northumberland NE66 3AT |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Michael Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conefers Hive Road Bushy Heath WD2 1JG |
Director Name | Mr Gary Reginald Davis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Valerie Foo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 May 2019(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 June 2013) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2015(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2017) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Registered Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,810,868 |
Gross Profit | £4,626,337 |
Net Worth | £14,039,314 |
Cash | £120,877 |
Current Liabilities | £54,108,856 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
2 June 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 2011 | Delivered 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 |
14 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
14 December 2023 | Change of details for Malmaison Limited as a person with significant control on 30 November 2023 (2 pages) |
28 September 2023 | Appointment of Mr Scott Harper as a director on 26 September 2023 (2 pages) |
28 September 2023 | Appointment of Mr Hetal Dinesh Trivedi as a director on 26 September 2023 (2 pages) |
28 September 2023 | Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 26 September 2023 (1 page) |
28 September 2023 | Termination of appointment of Boon Kiong Chan as a director on 26 September 2023 (1 page) |
28 June 2023 | Full accounts made up to 30 September 2022 (15 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 30 September 2021 (15 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 30 September 2020 (17 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Valerie Foo as a director on 19 August 2020 (1 page) |
22 September 2020 | Appointment of Mr Boon Kiong Chan as a director on 19 August 2020 (2 pages) |
18 August 2020 | Full accounts made up to 30 September 2019 (16 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
16 August 2019 | Director's details changed for Mr Gustaaf Franciscus Joseph Bakker on 21 May 2018 (2 pages) |
5 July 2019 | Full accounts made up to 30 September 2018 (14 pages) |
29 May 2019 | Appointment of Valerie Foo as a director on 15 May 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
14 May 2018 | Registered 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 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
18 May 2017 | Full accounts made up to 30 September 2016 (15 pages) |
18 May 2017 | Full accounts made up to 30 September 2016 (15 pages) |
21 March 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
24 August 2016 | Auditor's resignation (1 page) |
24 August 2016 | Auditor's resignation (1 page) |
19 August 2016 | Auditor's resignation (1 page) |
19 August 2016 | Auditor's resignation (1 page) |
21 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
21 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 June 2015 | Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director on 17 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director on 17 June 2015 (2 pages) |
22 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages) |
22 June 2015 | Satisfaction of charge 029348660013 in full (4 pages) |
22 June 2015 | Registered 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 2015 | Satisfaction of charge 029348660013 in full (4 pages) |
22 June 2015 | Registered 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 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page) |
23 December 2014 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 029348660013 (5 pages) |
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 029348660013 (5 pages) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (6 pages) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (6 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
11 April 2014 | Registration of charge 029348660013 (93 pages) |
11 April 2014 | Satisfaction of charge 11 in full (4 pages) |
11 April 2014 | Satisfaction of charge 11 in full (4 pages) |
11 April 2014 | Registration of charge 029348660013 (93 pages) |
16 December 2013 | Register(s) moved to registered inspection location (1 page) |
16 December 2013 | Register inspection address has been changed (1 page) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Paul Roberts on 30 November 2013 (2 pages) |
16 December 2013 | Register inspection address has been changed (1 page) |
16 December 2013 | Register(s) moved to registered inspection location (1 page) |
16 December 2013 | Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Paul Roberts on 30 November 2013 (2 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
9 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (2 pages) |
9 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (2 pages) |
9 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
8 July 2013 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
2 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
4 January 2013 | Termination of appointment of Michael Bibring as a director (2 pages) |
4 January 2013 | Termination of appointment of Michael Bibring as a director (2 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
9 July 2012 | Appointment of Mr Gary Reginald Davis as a director (3 pages) |
9 July 2012 | Appointment of Mr Gary Reginald Davis as a director (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
16 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
16 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
30 April 2012 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
30 April 2012 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
31 January 2012 | Termination of appointment of Colin Elliot as a director (1 page) |
31 January 2012 | Termination of appointment of Colin Elliot as a director (1 page) |
14 December 2011 | Termination of appointment of Robert Cook as a secretary (1 page) |
14 December 2011 | Termination of appointment of Robert Cook as a secretary (1 page) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Statement 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 2011 | Termination of appointment of a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
2 November 2011 | Statement 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 2011 | Termination of appointment of a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
1 November 2011 | Appointment of Richard Gary Balfour-Lynn as a director (3 pages) |
1 November 2011 | Appointment of Michael Bibring as a director (3 pages) |
1 November 2011 | Appointment of Michael Bibring as a director (3 pages) |
1 November 2011 | Appointment of Richard Gary Balfour-Lynn as a director (3 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
12 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
12 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
17 December 2010 | Auditor's resignation (1 page) |
17 December 2010 | Auditor's resignation (1 page) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Auditor's resignation (7 pages) |
24 November 2010 | Auditor's resignation (7 pages) |
1 October 2010 | Appointment of Colin David Elliot as a director (3 pages) |
1 October 2010 | Appointment of Colin David Elliot as a director (3 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 March 2009 | Director and secretary appointed robert barclay cook (1 page) |
26 March 2009 | Director and secretary appointed robert barclay cook (1 page) |
5 March 2009 | Appointment terminated director ian cave (1 page) |
5 March 2009 | Appointment terminated director ian cave (1 page) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 April 2008 | Appointment terminated director paul nisbett (1 page) |
18 April 2008 | Appointment terminated director paul nisbett (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
27 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
22 November 2004 | Secretary's particulars changed (1 page) |
22 November 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
7 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
21 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
21 June 2003 | New director appointed (9 pages) |
21 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
21 June 2003 | New director appointed (9 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
16 June 2003 | Particulars of mortgage/charge (19 pages) |
16 June 2003 | Particulars of mortgage/charge (19 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Declaration of assistance for shares acquisition (17 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (17 pages) |
15 June 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
30 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (8 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
12 June 2001 | Location of register of members (1 page) |
12 June 2001 | Location of register of members (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
23 November 2000 | Auditor's resignation (1 page) |
23 November 2000 | Auditor's resignation (1 page) |
22 November 2000 | Particulars of mortgage/charge (7 pages) |
22 November 2000 | Particulars of mortgage/charge (7 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
20 November 2000 | Particulars of mortgage/charge (8 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (4 pages) |
20 November 2000 | New director appointed (4 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | Particulars of mortgage/charge (8 pages) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (3 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (4 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (4 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 8 queen street london W1X 7PH (1 page) |
13 November 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 8 queen street london W1X 7PH (1 page) |
13 November 2000 | Declaration of assistance for shares acquisition (9 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 01/06/00; full list of members (12 pages) |
6 July 2000 | Return made up to 01/06/00; full list of members (12 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
9 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: gatton place st matthews road redhill surrey RH1 1TA (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: gatton place st matthews road redhill surrey RH1 1TA (1 page) |
13 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
13 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | New director appointed (3 pages) |
5 August 1999 | New director appointed (3 pages) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (13 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (13 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Return made up to 01/06/98; full list of members; amend (8 pages) |
16 April 1999 | Return made up to 01/06/98; full list of members; amend (8 pages) |
3 December 1998 | Secretary's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed (1 page) |
16 July 1998 | Particulars of mortgage/charge (4 pages) |
16 July 1998 | Particulars of mortgage/charge (4 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
1 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 November 1997 | Auditor's resignation (1 page) |
6 November 1997 | Auditor's resignation (1 page) |
15 October 1997 | Company name changed the joshua hoyle hotel company l imited\certificate issued on 16/10/97 (2 pages) |
15 October 1997 | Company name changed the joshua hoyle hotel company l imited\certificate issued on 16/10/97 (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 April 1997 | Particulars of mortgage/charge (19 pages) |
9 April 1997 | Particulars of mortgage/charge (19 pages) |
28 February 1997 | Particulars of mortgage/charge (14 pages) |
28 February 1997 | Particulars of mortgage/charge (14 pages) |
18 February 1997 | Particulars of mortgage/charge (19 pages) |
18 February 1997 | Particulars of mortgage/charge (19 pages) |
30 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
30 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | New director appointed (4 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (4 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (3 pages) |
14 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
14 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 1ST floor ducie house 37 ducie street manchester M1 2JW (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 1ST floor ducie house 37 ducie street manchester M1 2JW (1 page) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
13 November 1995 | Company name changed longitude LIMITED\certificate issued on 14/11/95 (2 pages) |
13 November 1995 | Company name changed longitude LIMITED\certificate issued on 14/11/95 (2 pages) |
8 August 1995 | Ad 02/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 1995 | Return made up to 01/06/95; full list of members (6 pages) |
8 August 1995 | Return made up to 01/06/95; full list of members (6 pages) |
8 August 1995 | Ad 02/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 June 1994 | Incorporation (12 pages) |
1 June 1994 | Incorporation (12 pages) |