Company NameReid's Hotel Madeira Limited
Company StatusDissolved
Company Number03196271
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)
Previous NameBurginhall 900 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(18 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 05 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Veronique Robin Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed12 May 2020(24 years after company formation)
Appointment Duration3 years, 6 months (closed 05 December 2023)
RoleSenior Vice President, Finance
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameJean-Paul Foerster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed29 May 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2000)
RoleVice President
Correspondence Address19 Shrewsbury House
42 Cheyne Walk
London
SW3 5LN
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameMr Peter Parrott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOtterwood Noads Way
Dibden Purlieu
Southampton
Dorset
SO45 4PB
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(2 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address6 Glebe Place
London
SW3 5LB
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed29 May 1996(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameMr Paul Martin White
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address79 London House
172 Aldersgate Street
London
EC1A 4HU
Director NameJonathan David Salter
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackbrook Lane
Bickley
Kent
BR2 8AU
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTremoren
St Kew
Bodmin
Cornwall
PL30 3HA
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(15 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House4
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Martin O'Grady
StatusResigned
Appointed08 July 2011(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 July 2013)
RoleCompany Director
Correspondence Address1st Floor Shackleton House4
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Martin O'Grady
StatusResigned
Appointed08 July 2011(15 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed26 July 2013(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleChief Development Director Andvp
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Shackleton House4
4 Battle Bridge Lane
London
SE1 2HP
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitebelmond.com
Email address[email protected]
Telephone0800 1830781
Telephone regionFreephone

Location

Registered Address4b Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Belmond Management Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 August 2013Delivered on: 8 August 2013
Satisfied on: 31 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 July 2006Delivered on: 8 August 2006
Satisfied on: 17 March 2014
Persons entitled: Barclays Bank PLC

Classification: First ranking quota pledge agreement
Secured details: All monies due or to become due up to a maximum of eur 16,284,000.00 fromorient express luxemberg holdings S.A.R.l to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking pledge of the quotas including all and every ancillary rights. See the mortgage charge document for full details.
Fully Satisfied
24 July 2006Delivered on: 8 August 2006
Satisfied on: 17 March 2014
Persons entitled: Banca Nazionale Del Lavoro S.P.A.

Classification: Second ranking quota pledge agreement
Secured details: All monies due or to become due up to a maximum of eur 51,566,ooo from orient express luxemberg holdings S.A.R.l to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A second ranking pledge of the quotas including all and every ancillary rights. See the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 6 July 1996
Satisfied on: 18 October 2001
Persons entitled: Oversea-Chinese Banking Corporation Limited, as Agent and Trustee for the Secured Parties (Asdefined)

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to any of this debenture and any of the financing documents (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 September 2020Satisfaction of charge 031962710006 in full (1 page)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
13 May 2020Termination of appointment of Martin O'grady as a secretary on 31 December 2019 (1 page)
13 May 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 July 2017Registration of charge 031962710006, created on 3 July 2017 (94 pages)
19 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
19 July 2017Registration of charge 031962710006, created on 3 July 2017 (94 pages)
12 July 2017Notification of Belmond Management Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Belmond Management Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Belmond Management Limited as a person with significant control on 12 July 2017 (1 page)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
(2 pages)
4 July 2017Satisfaction of charge 031962710005 in full (1 page)
4 July 2017Satisfaction of charge 031962710005 in full (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Register inspection address has been changed from Sea Containers House 4 Battle Bridge Lane London SE1 2HP United Kingdom to 4 Battle Bridge Lane London SE1 2HP (1 page)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Register inspection address has been changed from Sea Containers House 4 Battle Bridge Lane London SE1 2HP United Kingdom to 4 Battle Bridge Lane London SE1 2HP (1 page)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
14 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
3 April 2014Registration of charge 031962710005 (71 pages)
3 April 2014Registration of charge 031962710005 (71 pages)
31 March 2014Satisfaction of charge 031962710004 in full (4 pages)
31 March 2014Satisfaction of charge 031962710004 in full (4 pages)
17 March 2014Satisfaction of charge 2 in full (5 pages)
17 March 2014Satisfaction of charge 3 in full (5 pages)
17 March 2014Satisfaction of charge 3 in full (5 pages)
17 March 2014Satisfaction of charge 2 in full (5 pages)
8 August 2013Registration of charge 031962710004 (36 pages)
8 August 2013Registration of charge 031962710004 (36 pages)
7 August 2013Memorandum and Articles of Association (13 pages)
7 August 2013Memorandum and Articles of Association (13 pages)
7 August 2013Resolutions
  • RES13 ‐ Loan agreement 31/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2013Resolutions
  • RES13 ‐ Loan agreement 31/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 July 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
29 July 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
26 July 2013Appointment of Mr Martin O'grady as a secretary (2 pages)
26 July 2013Termination of appointment of Philip Calvert as a director (1 page)
26 July 2013Appointment of Mr Martin O'grady as a secretary (2 pages)
26 July 2013Termination of appointment of Martin O'grady as a secretary (1 page)
26 July 2013Termination of appointment of Philip Calvert as a director (1 page)
26 July 2013Termination of appointment of Martin O'grady as a secretary (1 page)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 May 2012Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE3 9PF United Kingdom (1 page)
29 May 2012Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE3 9PF United Kingdom (1 page)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 November 2011Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
17 November 2011Registered office address changed from , Sea Containers House, 20 Upper Ground, London, SE1 9PF on 17 November 2011 (1 page)
17 November 2011Registered office address changed from , Sea Containers House, 20 Upper Ground, London, SE1 9PF on 17 November 2011 (1 page)
14 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
14 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
12 July 2011Termination of appointment of Paul White as a director (1 page)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Appointment of Mr Martin O'grady as a secretary (1 page)
12 July 2011Appointment of Mr Martin O'grady as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a director (1 page)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 June 2011Secretary's details changed for Mr Paul Martin White on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Paul Martin White on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Paul Martin White on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 June 2011Secretary's details changed for Mr Paul Martin White on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Paul Martin White on 3 June 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Paul Martin White on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Director appointed mr philip alan calvert (2 pages)
3 June 2009Return made up to 09/05/09; full list of members (3 pages)
3 June 2009Return made up to 09/05/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 09/05/08; full list of members (3 pages)
27 May 2008Return made up to 09/05/08; full list of members (3 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
31 May 2007Return made up to 09/05/07; full list of members (2 pages)
31 May 2007Return made up to 09/05/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 August 2006Particulars of mortgage/charge (6 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
8 August 2006Particulars of mortgage/charge (6 pages)
8 August 2006Particulars of mortgage/charge (5 pages)
15 May 2006Return made up to 09/05/06; full list of members (2 pages)
15 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
19 May 2005Return made up to 09/05/05; full list of members (7 pages)
19 May 2005Return made up to 09/05/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 09/05/04; full list of members (7 pages)
9 June 2004Return made up to 09/05/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
10 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Return made up to 09/05/01; full list of members (7 pages)
25 June 2001Return made up to 09/05/01; full list of members (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 August 2000Return made up to 09/05/00; full list of members (7 pages)
1 August 2000Return made up to 09/05/00; full list of members (7 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
8 June 1999Return made up to 09/05/99; no change of members (5 pages)
8 June 1999Return made up to 09/05/99; no change of members (5 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
10 June 1997Return made up to 09/05/97; full list of members
  • 363(287) ‐ Registered office changed on 10/06/97
(7 pages)
10 June 1997Return made up to 09/05/97; full list of members
  • 363(287) ‐ Registered office changed on 10/06/97
(7 pages)
6 July 1996Particulars of mortgage/charge (7 pages)
6 July 1996Particulars of mortgage/charge (7 pages)
23 June 1996New director appointed (1 page)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 June 1996New director appointed (1 page)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996New secretary appointed (2 pages)
10 June 1996New secretary appointed (2 pages)
10 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
4 June 1996Company name changed burginhall 900 LIMITED\certificate issued on 05/06/96 (2 pages)
4 June 1996Company name changed burginhall 900 LIMITED\certificate issued on 05/06/96 (2 pages)
4 June 1996Registered office changed on 04/06/96 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page)
9 May 1996Incorporation (24 pages)
9 May 1996Incorporation (24 pages)