Company NameThe Argyll Club (Mayfair) Ltd
DirectorJohn Charles Drover
Company StatusLiquidation
Company Number03143505
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr William Starn
StatusCurrent
Appointed01 March 2019(23 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr John Charles Drover
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameChristine Liversidge
NationalityBritish
StatusResigned
Appointed13 February 1996(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1996)
RoleSecretary
Correspondence AddressFlat 4 26 Lofting Road
London
N1 1ET
Director NamePeter Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address34 Esher Park Avenue
Esher
Surrey
KT10 9NX
Secretary NameMr Graham Kenneth Butler
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBel Air Sandy Lane
Northwood
Middlesex
HA6 3ES
Secretary NameMr Graham Kenneth Butler
NationalityBritish
StatusResigned
Appointed01 January 1997(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBel Air Sandy Lane
Northwood
Middlesex
HA6 3ES
Director NameRichard Barwick Mead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 20 May 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressClayfurlong House
Kemble
Cirencester
Gloucestershire
GL7 6BS
Wales
Director NameGary M Kusin
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1998(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2002)
RoleServiced Offices Industry
Country of ResidenceUnited States
Correspondence Address4717 Wildwood
Dallas
Texas 75209
United States
Director NameRonald George Adam
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressFoxleas
Farnham Lane
Haslemere
Surrey
GU27 1EU
Director NameJon Lincoln Halpern
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(5 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2003)
RoleCompany Director
Correspondence Address10 Sylvanleigh Road
Purchase
New York
10577
United States
Director NamePeter Harris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2003)
RoleGeneral Counsel Executive
Correspondence Address1052 Sequoia Lane
Weston
Florida
33327
United States
Director NameKarsten August Kallevig
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 July 2005)
RolePartner Grove Investors
Correspondence Address111 Belgrave Road
London
SW1V 2BH
Director NameMr Peter John Coombs Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressGreen Court
14 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Robert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameTiffanie Fisher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2006(10 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2006)
RoleBanker
Correspondence AddressLoft E 87 Paul Street
London
EC2A 4NQ
Director NameMr Peter Robert Allport
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Graham Kenneth Butler
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameGabriela Gryger
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2006(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameAlastair Cameron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameAlastair Cameron
StatusResigned
Appointed21 November 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2014)
RoleCompany Director
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Peter Clarke Harned
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2012(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr John Charles Drover
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Timothy Stacey Giles
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 19 September 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Carl Johan Eriksson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed28 August 2013(17 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-23 Old Burlington Street
London
W1S 2JJ
Director NameMr Gabriel Choon Moi Kow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameJueane Thiessen
StatusResigned
Appointed13 January 2015(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2018)
RoleCompany Director
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Jason Charles Leek
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 June 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Conal O'Hara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1998(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 May 1999)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameDiplema Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2002)
Correspondence Address1 Gresham Street
London
EC2V 7BU
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2003)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteeogresources.com
Telephone020 76656600
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Executive Offices Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,826,743
Gross Profit£2,894,918
Net Worth£3,490,998
Cash£670,385
Current Liabilities£2,640,919

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2021 (3 years, 3 months ago)
Next Return Due17 January 2022 (overdue)

Charges

15 May 1998Delivered on: 21 May 1998
Satisfied on: 16 July 2005
Persons entitled: Swan Hill Developments Limited

Classification: Rent deposit deed
Secured details: The company's obligations to the chargee under a lease dated 15TH may 19998.
Particulars: The sum of £124,775 plus a further sum equal to vat of £21,835.63.
Fully Satisfied
15 May 1998Delivered on: 21 May 1998
Satisfied on: 29 June 2005
Persons entitled: Swan Hill Developments Limited

Classification: Rent deposit deed
Secured details: The company's obligations to the chargee under a lease dated 15TH may 1998.
Particulars: The sum of £108,675 plus a further sum equal to the value added tax of £19,018.13.
Fully Satisfied
18 February 1998Delivered on: 26 February 1998
Satisfied on: 22 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 18 november 1996.
Particulars: All that l/h premises k/a 23 berkeley square london W1 and flat 2 and 3 46 bruton place london W1.
Fully Satisfied
2 February 1998Delivered on: 10 February 1998
Satisfied on: 22 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 18 november 1996.
Particulars: All that l/h premises k/a ventures house,prince street roundabout,bristol.
Fully Satisfied
27 January 1998Delivered on: 5 February 1998
Satisfied on: 22 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the termsof the debenture dated 18TH november 1996.
Particulars: L/H premises k/a premises on the basement ground floor second, third and fourth floors 18/24 garrick street london WC2. See the mortgage charge document for full details.
Fully Satisfied
1 April 1997Delivered on: 7 April 1997
Satisfied on: 22 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 18TH november 1996.
Particulars: All the l/h premises k/a level 4 199 bishopsgate london EC2.
Fully Satisfied
18 November 1996Delivered on: 18 November 1996
Satisfied on: 22 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 April 1996Delivered on: 11 April 1996
Satisfied on: 7 August 2010
Persons entitled: Frogmore Business Centres Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 1ST april 1996.
Particulars: Four payments each of £26,250 (total deposit £105,000) to the chargee on 1.10.96, 1.01.97, 1.04.97 & 1.07.97 into the "deposit account" (as defined in the deed).
Fully Satisfied
30 August 2011Delivered on: 7 September 2011
Satisfied on: 26 November 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged account being barclays bank PLC re E.O.G. (UK) LTD business premium account number 33070026.
Fully Satisfied
19 July 2010Delivered on: 26 July 2010
Satisfied on: 26 November 2013
Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. 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 see image for full details.
Fully Satisfied
16 November 2009Delivered on: 17 November 2009
Satisfied on: 26 January 2013
Persons entitled: Goldman Sachs Credit Partners (Europe) LTD

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the supplemental security agreementall the secured liabilities with full title guarantee a first leagl mortgage all buildings, fixtures fittings and plant and machinery on that property. See image for full details.
Fully Satisfied
1 July 2005Delivered on: 20 July 2005
Satisfied on: 24 January 2013
Persons entitled: Credit Suisse, London, as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust property, land, securities, plant and machinery, credit balances, book debts, insurances, floating charge all its assets; 1) 33 st jame's square, london SW1, t/n NGL703549, 2) 6-8 the square, stockley park, uxbridge, middlesex, unregistered, 3) 18B charles street, london W1J 5DU, t/n NGL835411. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 29 December 2004
Satisfied on: 7 August 2010
Persons entitled: Aib Group (UK) PLC

Classification: 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: All sums deposited or to be deposited together with all the interest in relation to the deposit. See the mortgage charge document for full details.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 7 August 2010
Persons entitled: Barclays Bank PLC

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £688,606.96 (the "deposit"). See the mortgage charge document for full details.
Fully Satisfied
11 June 2003Delivered on: 2 July 2003
Satisfied on: 9 February 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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
9 June 2003Delivered on: 14 June 2003
Satisfied on: 9 February 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
23 August 2001Delivered on: 7 September 2001
Satisfied on: 9 February 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
17 March 1996Delivered on: 2 April 1996
Satisfied on: 26 November 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
19 October 2018Delivered on: 26 October 2018
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
25 July 2017Delivered on: 8 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Any freehold or leasehold property now vested in the company, and the company’s interest in any freehold or leasehold property acquired after the date of the charge.. For more details, please refer to the instrument.
Outstanding
28 August 2013Delivered on: 9 September 2013
Persons entitled: Cbre Loan Servicing Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 February 2021Appointment of Mr John Charles Drover as a director on 19 February 2021 (2 pages)
22 February 2021Termination of appointment of Nicholas John Pike as a director on 19 February 2021 (1 page)
4 January 2021Change of details for Eog Limited as a person with significant control on 5 September 2019 (2 pages)
4 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
31 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2020Memorandum and Articles of Association (13 pages)
18 December 2020Termination of appointment of Barry Rees as a director on 11 December 2020 (1 page)
18 December 2020Termination of appointment of William Robert Starn as a director on 11 December 2020 (1 page)
18 December 2020Termination of appointment of Satheeshan Sabendran as a director on 11 December 2020 (1 page)
18 December 2020Appointment of Mr Nicholas John Pike as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Jean-Michel Orieux as a director on 11 December 2020 (1 page)
27 October 2020Termination of appointment of Conal O'hara as a director on 15 October 2020 (1 page)
17 February 2020Appointment of Mr Jean-Michel Orieux as a director on 3 February 2020 (2 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
21 October 2019Appointment of Mr Barry Rees as a director on 19 October 2018 (2 pages)
21 October 2019Appointment of Mr Satheeshan Sabendran as a director on 19 October 2018 (2 pages)
5 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
(3 pages)
12 August 2019Full accounts made up to 31 December 2018 (16 pages)
3 July 2019Termination of appointment of Jason Charles Leek as a director on 28 June 2019 (1 page)
1 April 2019Satisfaction of charge 031435050020 in full (1 page)
18 March 2019Appointment of Mr William Starn as a secretary on 1 March 2019 (2 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents listed 19/10/2018
(26 pages)
12 November 2018Appointment of Mr William Starn as a director on 23 October 2018 (2 pages)
12 November 2018Appointment of Mr Conal O'hara as a director on 22 October 2018 (2 pages)
26 October 2018Registration of charge 031435050021, created on 19 October 2018 (77 pages)
22 October 2018Termination of appointment of Jueane Thiessen as a director on 19 October 2018 (1 page)
22 October 2018Termination of appointment of Jueane Thiessen as a secretary on 19 October 2018 (1 page)
22 October 2018Termination of appointment of Gabriel Choon Moi Kow as a director on 19 October 2018 (1 page)
22 October 2018Termination of appointment of Anthony Francis Ryder as a director on 19 October 2018 (1 page)
21 March 2018Full accounts made up to 31 December 2017 (16 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 September 2017Satisfaction of charge 031435050019 in full (4 pages)
15 September 2017Satisfaction of charge 031435050019 in full (4 pages)
8 August 2017Registration of charge 031435050020, created on 25 July 2017 (52 pages)
19 July 2017Full accounts made up to 31 December 2016 (17 pages)
19 July 2017Full accounts made up to 31 December 2016 (17 pages)
29 June 2017Change of details for Executive Offices Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Change of details for Executive Offices Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
24 November 2016Appointment of Mr Anthony Francis Ryder as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Anthony Francis Ryder as a director on 23 November 2016 (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (17 pages)
14 October 2016Appointment of Mrs Melissa Rita Reeves as a director on 4 October 2016 (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (17 pages)
14 October 2016Appointment of Mrs Melissa Rita Reeves as a director on 4 October 2016 (2 pages)
30 September 2016Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page)
19 September 2016Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
20 August 2015Full accounts made up to 31 December 2014 (16 pages)
20 August 2015Full accounts made up to 31 December 2014 (16 pages)
19 June 2015Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages)
7 May 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
7 May 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
20 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(6 pages)
20 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(6 pages)
20 March 2015Register(s) moved to registered office address 33 St. James's Square London SW1Y 4JS (1 page)
20 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(6 pages)
20 March 2015Register inspection address has been changed from C/O Alastair Cameron 33 St. James's Square London SW1Y 4JS England to C/O David Smart 33 St James's Square London SW1 4JS (1 page)
20 March 2015Register inspection address has been changed from C/O Alastair Cameron 33 St. James's Square London SW1Y 4JS England to C/O David Smart 33 St James's Square London SW1 4JS (1 page)
20 March 2015Register(s) moved to registered office address 33 St. James's Square London SW1Y 4JS (1 page)
19 January 2015Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages)
19 January 2015Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages)
16 January 2015Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page)
16 January 2015Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page)
16 January 2015Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages)
16 January 2015Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page)
16 January 2015Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages)
16 January 2015Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page)
23 October 2014Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
28 May 2014Appointment of Ms Anne Ee Peng Siew as a director (2 pages)
28 May 2014Appointment of Ms Anne Ee Peng Siew as a director (2 pages)
20 March 2014Appointment of Mr Andrew Edward Shaw as a director (2 pages)
20 March 2014Appointment of Mr Andrew Edward Shaw as a director (2 pages)
19 March 2014Termination of appointment of Emily Smith as a director (1 page)
19 March 2014Termination of appointment of Emily Smith as a director (1 page)
10 March 2014Termination of appointment of Carl Eriksson as a director (1 page)
10 March 2014Termination of appointment of Carl Eriksson as a director (1 page)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(8 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(8 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(8 pages)
2 January 2014Auditor's resignation (1 page)
2 January 2014Auditor's resignation (1 page)
24 December 2013Section 519 (1 page)
24 December 2013Section 519 (1 page)
28 November 2013Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages)
28 November 2013Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages)
26 November 2013Satisfaction of charge 18 in full (4 pages)
26 November 2013Satisfaction of charge 17 in full (4 pages)
26 November 2013Satisfaction of charge 18 in full (4 pages)
26 November 2013Satisfaction of charge 17 in full (4 pages)
16 October 2013Termination of appointment of John Drover as a director (1 page)
16 October 2013Termination of appointment of John Drover as a director (1 page)
9 September 2013Registration of charge 031435050019 (45 pages)
9 September 2013Registration of charge 031435050019 (45 pages)
29 August 2013Appointment of Mr Carl Johan Eriksson as a director (2 pages)
29 August 2013Termination of appointment of Peter Harned as a director (1 page)
29 August 2013Appointment of Ms Joey Wong Thomas as a director (2 pages)
29 August 2013Termination of appointment of Peter Harned as a director (1 page)
29 August 2013Appointment of Mr Carl Johan Eriksson as a director (2 pages)
29 August 2013Appointment of Ms Joey Wong Thomas as a director (2 pages)
27 August 2013All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
27 August 2013All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
15 August 2013Termination of appointment of Robert Falls as a director (1 page)
15 August 2013Termination of appointment of Robert Falls as a director (1 page)
13 July 2013Part of the property or undertaking has been released and no longer forms part of charge 17 (8 pages)
13 July 2013Part of the property or undertaking has been released and no longer forms part of charge 17 (8 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 January 2013Appointment of Mrs Emily Laura Smith as a director (2 pages)
4 January 2013Appointment of Mrs Emily Laura Smith as a director (2 pages)
1 October 2012Termination of appointment of Peter Allport as a director (1 page)
1 October 2012Termination of appointment of Peter Allport as a director (1 page)
20 September 2012Director's details changed for John Charles Drover on 20 September 2012 (2 pages)
20 September 2012Director's details changed for John Charles Drover on 20 September 2012 (2 pages)
24 August 2012Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England (1 page)
24 August 2012Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England (1 page)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
6 February 2012Appointment of Peter Clarke Harned as a director (2 pages)
6 February 2012Appointment of Peter Clarke Harned as a director (2 pages)
26 January 2012Termination of appointment of Robert Simon as a director (1 page)
26 January 2012Termination of appointment of Robert Simon as a director (1 page)
26 January 2012Appointment of John Charles Drover as a director (2 pages)
26 January 2012Appointment of Mr Timothy Stacey Giles as a director (2 pages)
26 January 2012Appointment of John Charles Drover as a director (2 pages)
26 January 2012Appointment of Mr Timothy Stacey Giles as a director (2 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
30 November 2011Termination of appointment of Graham Butler as a secretary (1 page)
30 November 2011Appointment of Alastair Cameron as a secretary (1 page)
30 November 2011Termination of appointment of Graham Butler as a director (1 page)
30 November 2011Appointment of Alastair Cameron as a director (2 pages)
30 November 2011Appointment of Alastair Cameron as a director (2 pages)
30 November 2011Termination of appointment of Graham Butler as a director (1 page)
30 November 2011Appointment of Alastair Cameron as a secretary (1 page)
30 November 2011Termination of appointment of Graham Butler as a secretary (1 page)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 31 December 2009 (15 pages)
7 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 August 2010Resolutions
  • RES13 ‐ Document 09/07/2010
(4 pages)
12 August 2010Resolutions
  • RES13 ‐ Document 09/07/2010
(4 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 17 (25 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 17 (25 pages)
7 April 2010Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages)
7 April 2010Termination of appointment of Gabriela Gryger as a director (1 page)
7 April 2010Termination of appointment of Gabriela Gryger as a director (1 page)
7 April 2010Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Secretary's details changed for Mr Graham Kenneth Butler on 1 December 2009 (1 page)
8 January 2010Director's details changed for Peter Robert Allport on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Peter Robert Allport on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Robert Richard William Falls on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Robert Richard William Falls on 1 December 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Gabriela Gryger on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Gabriela Gryger on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Mr Graham Kenneth Butler on 1 December 2009 (1 page)
8 January 2010Director's details changed for Gabriela Gryger on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Peter Robert Allport on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Graham Kenneth Butler on 1 December 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mr Graham Kenneth Butler on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Mr Graham Kenneth Butler on 1 December 2009 (1 page)
8 January 2010Director's details changed for Mr Graham Kenneth Butler on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Robert Richard William Falls on 1 December 2009 (2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 16 (9 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 16 (9 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
27 February 2009Return made up to 04/01/09; full list of members (4 pages)
27 February 2009Return made up to 04/01/09; full list of members (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Return made up to 04/01/08; full list of members (3 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 04/01/08; full list of members (3 pages)
2 November 2007Registered office changed on 02/11/07 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page)
2 November 2007Registered office changed on 02/11/07 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
22 February 2007Return made up to 04/01/07; full list of members (3 pages)
22 February 2007Return made up to 04/01/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
9 May 2006Company name changed hq executive offices (uk) LTD\certificate issued on 09/05/06 (2 pages)
9 May 2006Company name changed hq executive offices (uk) LTD\certificate issued on 09/05/06 (2 pages)
4 April 2006Return made up to 04/01/06; full list of members (2 pages)
4 April 2006Return made up to 04/01/06; full list of members (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
28 July 2005New director appointed (13 pages)
28 July 2005New director appointed (4 pages)
28 July 2005New director appointed (13 pages)
28 July 2005New director appointed (4 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Particulars of mortgage/charge (15 pages)
20 July 2005Particulars of mortgage/charge (15 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
18 April 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
15 February 2005Memorandum and Articles of Association (4 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2005Memorandum and Articles of Association (4 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (15 pages)
27 October 2004Full accounts made up to 31 December 2003 (15 pages)
7 February 2004Return made up to 04/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2004Return made up to 04/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 July 2003Full accounts made up to 31 December 2001 (14 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Full accounts made up to 31 December 2001 (14 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
2 July 2003Particulars of mortgage/charge (7 pages)
2 July 2003Particulars of mortgage/charge (7 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New director appointed (3 pages)
18 June 2003New director appointed (3 pages)
14 June 2003Particulars of mortgage/charge (7 pages)
14 June 2003Particulars of mortgage/charge (7 pages)
17 May 2003Secretary's particulars changed (1 page)
17 May 2003Secretary's particulars changed (1 page)
31 January 2003Return made up to 04/01/03; full list of members (7 pages)
31 January 2003Return made up to 04/01/03; full list of members (7 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
12 April 2002Registered office changed on 12/04/02 from: 4 park place london SW1A 1LP (1 page)
12 April 2002Registered office changed on 12/04/02 from: 4 park place london SW1A 1LP (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
18 January 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (13 pages)
27 October 2001Full accounts made up to 31 December 2000 (13 pages)
7 September 2001Particulars of mortgage/charge (7 pages)
7 September 2001Particulars of mortgage/charge (7 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
22 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(8 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(8 pages)
22 January 2001New director appointed (2 pages)
27 June 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Full accounts made up to 31 December 1999 (15 pages)
24 January 2000Return made up to 04/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2000Return made up to 04/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 1999Full accounts made up to 31 December 1998 (15 pages)
4 November 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
29 April 1999Registered office changed on 29/04/99 from: 28 grosvenor street london W1X 9FE (1 page)
29 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1999Registered office changed on 29/04/99 from: 28 grosvenor street london W1X 9FE (1 page)
19 February 1999Return made up to 04/01/99; full list of members (6 pages)
19 February 1999Return made up to 04/01/99; full list of members (6 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
10 December 1998Location of register of members (non legible) (1 page)
10 December 1998Location of register of members (non legible) (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: one silk street london EC2Y 8HQ (1 page)
9 December 1998Registered office changed on 09/12/98 from: one silk street london EC2Y 8HQ (1 page)
9 December 1998Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
24 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 28 grosvenor street london W1X 9FE (1 page)
6 July 1998Secretary resigned;director resigned (1 page)
6 July 1998Secretary resigned;director resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 28 grosvenor street london W1X 9FE (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
22 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Return made up to 04/01/98; no change of members (7 pages)
26 February 1998Return made up to 04/01/98; no change of members (7 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
28 December 1997Company name changed hq serviced offices (uk) LIMITED\certificate issued on 29/12/97 (2 pages)
28 December 1997Company name changed hq serviced offices (uk) LIMITED\certificate issued on 29/12/97 (2 pages)
22 December 1997Full accounts made up to 31 March 1997 (15 pages)
22 December 1997Registered office changed on 22/12/97 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
22 December 1997Registered office changed on 22/12/97 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
22 December 1997New director appointed (3 pages)
22 December 1997Full accounts made up to 31 March 1997 (15 pages)
22 December 1997New director appointed (3 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 April 1997Return made up to 04/01/97; full list of members (8 pages)
16 April 1997Return made up to 04/01/97; full list of members (8 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
27 November 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 November 1996Declaration of assistance for shares acquisition (5 pages)
27 November 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
27 November 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
27 November 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
27 November 1996Declaration of assistance for shares acquisition (5 pages)
26 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1996Particulars of mortgage/charge (6 pages)
18 November 1996Particulars of mortgage/charge (6 pages)
21 August 1996Accounting reference date notified as 31/03 (1 page)
21 August 1996Accounting reference date notified as 31/03 (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
25 March 1996Registered office changed on 25/03/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
25 March 1996Registered office changed on 25/03/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
2 March 1996Director resigned;new director appointed (2 pages)
2 March 1996Secretary resigned;new secretary appointed (2 pages)
2 March 1996Director resigned;new director appointed (2 pages)
2 March 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Company name changed mulcone associates LIMITED\certificate issued on 21/02/96 (2 pages)
20 February 1996Company name changed mulcone associates LIMITED\certificate issued on 21/02/96 (2 pages)
4 January 1996Incorporation (17 pages)
4 January 1996Incorporation (17 pages)