London
N12 8LY
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 weeks after company formation) |
Appointment Duration | 24 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 weeks after company formation) |
Appointment Duration | 22 years, 2 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 22 Arlington Street London SW1A 1RD |
Secretary Name | Michael Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1998) |
Role | Secretary |
Correspondence Address | 58 Kingsley Way London N2 0EW |
Director Name | Sir Gordon Booth |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Penthouse B Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA |
Director Name | Giles Richard Carless Shepard |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2004) |
Role | Hotel Executive |
Correspondence Address | Wallop House Nether Wallop Stockbridge Hampshire SO20 8HE |
Secretary Name | Ms Alexa Nadine Brummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor 22 Arlington Street London SW1A 1RD |
Director Name | John Bruce Anderson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2012) |
Role | Retired |
Correspondence Address | 3rd Floor 20 St James's Street London SW1A 1ES |
Director Name | Thomas Richard Lloyd |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2008) |
Role | Casino Director |
Correspondence Address | The Hollies Hockenden Lane Swanley Kent BR8 7QH |
Director Name | William Robert Malcolm Graham |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2005) |
Role | Chief Executive |
Correspondence Address | Flat 13 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Mr Timothy William Cullimore |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20 St James's Street London SW1A 1ES |
Director Name | Ms Alexa Nadine Brummer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor 22 Arlington Street London SW1A 1RD |
Director Name | Mrs Lyndsey Jane Barrett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20 St James's Street London SW1A 1ES |
Director Name | Mr Roger George Marris |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 December 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 22 Arlington Street London SW1A 1RD |
Director Name | Sue Kennedy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Richard Lee Banks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 22 Arlington Street London SW1A 1RD |
Secretary Name | Mrs Elizabeth Wilks-Wood |
---|---|
Status | Resigned |
Appointed | 09 May 2017(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor 22 Arlington Street London SW1A 1RD |
Director Name | Mr David John Herbert |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2021) |
Role | Director Of Non-Gaming Operations |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | Andrea Louise Macqueen |
---|---|
Status | Resigned |
Appointed | 08 February 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 22 Arlington Street London SW1A 1RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | theritzclub.com |
---|---|
Telephone | 020 74991818 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.000k at £1 | Ellerman Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,910,000 |
Gross Profit | £14,249,000 |
Net Worth | £4,925,000 |
Cash | £3,177,000 |
Current Liabilities | £33,169,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 August 2003 | Delivered on: 28 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of basement of the ritz club ritz hotel piccadilly london W1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 August 2003 | Delivered on: 19 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the basement of the ritz club ritz hotel piccadilly london W1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2000 | Delivered on: 5 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The premises at basement level of the ritz hotel,piccadilly,london W.1. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 September 1998 | Delivered on: 25 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ritz club comprising parts of the ground,lower ground and basement floors of the ritz hotel,piccadilly,london W.1. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 September 1998 | Delivered on: 25 September 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. Outstanding |
17 September 1998 | Delivered on: 25 September 1998 Satisfied on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as part 1ST floor 85/87 jermyn st,london SW1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (21 pages) |
---|---|
1 October 2020 | Registered office address changed from 3rd Floor 22 Arlington Street London SW1A 1rd to 2nd Floor 14 st George Street London W1S 1FE on 1 October 2020 (1 page) |
20 July 2020 | Termination of appointment of Andrea Louise Macqueen as a secretary on 5 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Richard Lee Banks as a director on 31 May 2020 (1 page) |
22 April 2020 | Satisfaction of charge 4 in full (6 pages) |
22 April 2020 | Satisfaction of charge 3 in full (6 pages) |
22 April 2020 | Satisfaction of charge 6 in full (6 pages) |
22 April 2020 | Satisfaction of charge 5 in full (6 pages) |
22 April 2020 | Satisfaction of charge 2 in full (6 pages) |
31 March 2020 | Resolutions
|
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
21 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
23 December 2019 | Termination of appointment of Roger George Marris as a director on 12 December 2019 (1 page) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (22 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
11 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
11 February 2019 | Appointment of Andrea Louise Macqueen as a secretary on 8 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Elizabeth Wilks-Wood as a secretary on 30 November 2018 (1 page) |
21 January 2019 | Appointment of David John Herbert as a director on 1 January 2019 (2 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (19 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 May 2017 | Appointment of Mrs Elizabeth Wilks-Wood as a secretary on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Mrs Elizabeth Wilks-Wood as a secretary on 9 May 2017 (2 pages) |
21 April 2017 | Appointment of Mr Richard Lee Banks as a director on 1 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Richard Lee Banks as a director on 1 April 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 February 2017 | Termination of appointment of Alexa Nadine Brummer as a director on 31 December 2016 (2 pages) |
6 February 2017 | Termination of appointment of Alexa Nadine Brummer as a director on 31 December 2016 (2 pages) |
6 February 2017 | Termination of appointment of Alexa Nadine Brummer as a secretary on 31 December 2016 (2 pages) |
6 February 2017 | Termination of appointment of Alexa Nadine Brummer as a secretary on 31 December 2016 (2 pages) |
30 January 2017 | Termination of appointment of Alexa Nadine Brummer as a secretary on 31 December 2016 (1 page) |
30 January 2017 | Appointment of Mr Howard Myles Barclay as a director on 31 December 2016 (2 pages) |
30 January 2017 | Appointment of Mr Howard Myles Barclay as a director on 31 December 2016 (2 pages) |
30 January 2017 | Termination of appointment of Alexa Nadine Brummer as a director on 31 December 2016 (1 page) |
30 January 2017 | Termination of appointment of Alexa Nadine Brummer as a director on 31 December 2016 (1 page) |
30 January 2017 | Termination of appointment of Alexa Nadine Brummer as a secretary on 31 December 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 January 2016 | Director's details changed for Mr Roger George Marris on 17 December 2015 (3 pages) |
27 January 2016 | Director's details changed for Mr Roger George Marris on 17 December 2015 (3 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
28 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 January 2015 | Memorandum and Articles of Association (15 pages) |
13 January 2015 | Memorandum and Articles of Association (15 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
12 December 2014 | Statement of capital on 12 December 2014
|
12 December 2014 | Solvency Statement dated 11/12/14 (1 page) |
12 December 2014 | Statement by Directors (1 page) |
12 December 2014 | Resolutions
|
12 December 2014 | Statement of capital on 12 December 2014
|
12 December 2014 | Solvency Statement dated 11/12/14 (1 page) |
12 December 2014 | Statement by Directors (1 page) |
12 December 2014 | Resolutions
|
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 April 2014 | Secretary's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (1 page) |
14 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
14 April 2014 | Secretary's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (1 page) |
14 April 2014 | Director's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Roger George Marris on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Sue Kennedy on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Roger George Marris on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Sue Kennedy on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Sue Kennedy on 7 April 2014 (2 pages) |
14 April 2014 | Secretary's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (1 page) |
14 April 2014 | Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Roger George Marris on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Director's details changed for Ms Alexa Nadine Brummer on 28 February 2014 (3 pages) |
6 March 2014 | Director's details changed for Ms Alexa Nadine Brummer on 28 February 2014 (3 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Memorandum and Articles of Association (16 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Memorandum and Articles of Association (16 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
9 December 2013 | Appointment of Sue Kennedy as a director (2 pages) |
9 December 2013 | Appointment of Sue Kennedy as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
6 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
13 November 2012 | Termination of appointment of John Anderson as a director (2 pages) |
13 November 2012 | Termination of appointment of John Anderson as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 July 2012 | Termination of appointment of Lyndsey Barrett as a director (1 page) |
4 July 2012 | Termination of appointment of Lyndsey Barrett as a director (1 page) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
21 December 2011 | Resolutions
|
9 November 2011 | Appointment of Roger George Marris as a director (3 pages) |
9 November 2011 | Appointment of Roger George Marris as a director (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 July 2011 | Appointment of Lyndsey Jane Barrett as a director (2 pages) |
13 July 2011 | Appointment of Lyndsey Jane Barrett as a director (2 pages) |
9 May 2011 | Appointment of Ms Alexa Nadine Brummer as a director (2 pages) |
9 May 2011 | Appointment of Ms Alexa Nadine Brummer as a director (2 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
4 November 2010 | Termination of appointment of Timothy Cullimore as a director (1 page) |
4 November 2010 | Termination of appointment of Timothy Cullimore as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
9 March 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Alexa Nadine Brummer on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for John Bruce Anderson on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Timothy William Cullimore on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Alexa Nadine Brummer on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Timothy William Cullimore on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for John Bruce Anderson on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Alexa Nadine Brummer on 1 October 2009 (1 page) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Timothy William Cullimore on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for John Bruce Anderson on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
1 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 June 2008 | Director appointed timothy william cullimore (2 pages) |
25 June 2008 | Director appointed timothy william cullimore (2 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 February 2008 | Ad 31/12/07--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages) |
11 February 2008 | Ad 31/12/07--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 07/03/05; full list of members (3 pages) |
29 June 2005 | Return made up to 07/03/05; full list of members (3 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 August 2003 | Particulars of mortgage/charge (5 pages) |
28 August 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
18 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
13 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
26 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 September 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Particulars of mortgage/charge (5 pages) |
5 September 2000 | Particulars of mortgage/charge (5 pages) |
27 March 2000 | Return made up to 07/03/00; full list of members (14 pages) |
27 March 2000 | Return made up to 07/03/00; full list of members (14 pages) |
3 November 1999 | Ad 12/10/99--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
3 November 1999 | Nc inc already adjusted 12/10/99 (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | Resolutions
|
3 November 1999 | Ad 12/10/99--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
3 November 1999 | Memorandum and Articles of Association (16 pages) |
3 November 1999 | Memorandum and Articles of Association (16 pages) |
3 November 1999 | Nc inc already adjusted 12/10/99 (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 March 1999 | Return made up to 07/03/99; full list of members (14 pages) |
25 March 1999 | Return made up to 07/03/99; full list of members (14 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
13 August 1998 | New director appointed (5 pages) |
13 August 1998 | New director appointed (5 pages) |
11 August 1998 | Auditor's resignation (2 pages) |
11 August 1998 | Auditor's resignation (2 pages) |
10 August 1998 | Ad 31/07/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
10 August 1998 | Ad 31/07/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
13 March 1998 | Return made up to 07/03/98; full list of members (10 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Return made up to 07/03/98; full list of members (10 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
23 July 1997 | Company name changed the ritz hotel casino LTD.\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed the ritz hotel casino LTD.\certificate issued on 24/07/97 (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
4 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
4 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 April 1997 | New secretary appointed;new director appointed (3 pages) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | Memorandum and Articles of Association (8 pages) |
3 April 1997 | New secretary appointed;new director appointed (3 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Memorandum and Articles of Association (8 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | Director resigned (1 page) |
1 April 1997 | £ nc 1000/10000000 21/03/97 (1 page) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
1 April 1997 | £ nc 1000/10000000 21/03/97 (1 page) |
1 April 1997 | Resolutions
|
25 March 1997 | Company name changed pricecan LIMITED\certificate issued on 25/03/97 (2 pages) |
25 March 1997 | Company name changed pricecan LIMITED\certificate issued on 25/03/97 (2 pages) |
7 March 1997 | Incorporation (9 pages) |
7 March 1997 | Incorporation (9 pages) |