Company NameThe Ellerman Hotel Casino Limited
Company StatusDissolved
Company Number03329884
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date28 February 2024 (1 month, 4 weeks ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Andrew Michael Love
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 7 months (closed 28 February 2024)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 weeks after company formation)
Appointment Duration24 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 weeks after company formation)
Appointment Duration22 years, 2 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 22 Arlington Street
London
SW1A 1RD
Secretary NameMichael Seal
NationalityBritish
StatusResigned
Appointed21 March 1997(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1998)
RoleSecretary
Correspondence Address58 Kingsley Way
London
N2 0EW
Director NameSir Gordon Booth
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressPenthouse B Forsyte Shades
82 Lilliput Road
Poole
Dorset
BH14 8LA
Director NameGiles Richard Carless Shepard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2004)
RoleHotel Executive
Correspondence AddressWallop House
Nether Wallop
Stockbridge
Hampshire
SO20 8HE
Secretary NameMs Alexa Nadine Brummer
NationalityBritish
StatusResigned
Appointed18 August 1998(1 year, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor 22 Arlington Street
London
SW1A 1RD
Director NameJohn Bruce Anderson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2012)
RoleRetired
Correspondence Address3rd Floor
20 St James's Street
London
SW1A 1ES
Director NameThomas Richard Lloyd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2008)
RoleCasino Director
Correspondence AddressThe Hollies
Hockenden Lane
Swanley
Kent
BR8 7QH
Director NameWilliam Robert Malcolm Graham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 September 2005)
RoleChief Executive
Correspondence AddressFlat 13 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameMr Timothy William Cullimore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
20 St James's Street
London
SW1A 1ES
Director NameMs Alexa Nadine Brummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(14 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor 22 Arlington Street
London
SW1A 1RD
Director NameMrs Lyndsey Jane Barrett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(14 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
20 St James's Street
London
SW1A 1ES
Director NameMr Roger George Marris
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(14 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 December 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 22 Arlington Street
London
SW1A 1RD
Director NameSue Kennedy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(16 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(19 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Richard Lee Banks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 22 Arlington Street
London
SW1A 1RD
Secretary NameMrs Elizabeth Wilks-Wood
StatusResigned
Appointed09 May 2017(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address3rd Floor 22 Arlington Street
London
SW1A 1RD
Director NameMr David John Herbert
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(21 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2021)
RoleDirector Of Non-Gaming Operations
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameAndrea Louise Macqueen
StatusResigned
Appointed08 February 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2020)
RoleCompany Director
Correspondence Address3rd Floor 22 Arlington Street
London
SW1A 1RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetheritzclub.com
Telephone020 74991818
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at £1Ellerman Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£66,910,000
Gross Profit£14,249,000
Net Worth£4,925,000
Cash£3,177,000
Current Liabilities£33,169,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

15 August 2003Delivered 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 2003Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

12 January 2021Group of companies' accounts made up to 31 December 2019 (21 pages)
1 October 2020Registered 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 2020Termination of appointment of Andrea Louise Macqueen as a secretary on 5 June 2020 (1 page)
1 June 2020Termination of appointment of Richard Lee Banks as a director on 31 May 2020 (1 page)
22 April 2020Satisfaction of charge 4 in full (6 pages)
22 April 2020Satisfaction of charge 3 in full (6 pages)
22 April 2020Satisfaction of charge 6 in full (6 pages)
22 April 2020Satisfaction of charge 5 in full (6 pages)
22 April 2020Satisfaction of charge 2 in full (6 pages)
31 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-25
(3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
21 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 31,000,000
(3 pages)
23 December 2019Termination of appointment of Roger George Marris as a director on 12 December 2019 (1 page)
30 September 2019Group of companies' accounts made up to 31 December 2018 (22 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
11 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
11 February 2019Appointment of Andrea Louise Macqueen as a secretary on 8 February 2019 (2 pages)
11 February 2019Termination of appointment of Elizabeth Wilks-Wood as a secretary on 30 November 2018 (1 page)
21 January 2019Appointment of David John Herbert as a director on 1 January 2019 (2 pages)
19 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 23,000,000
(3 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (19 pages)
12 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
19 May 2017Full accounts made up to 31 December 2016 (18 pages)
19 May 2017Full accounts made up to 31 December 2016 (18 pages)
9 May 2017Appointment of Mrs Elizabeth Wilks-Wood as a secretary on 9 May 2017 (2 pages)
9 May 2017Appointment of Mrs Elizabeth Wilks-Wood as a secretary on 9 May 2017 (2 pages)
21 April 2017Appointment of Mr Richard Lee Banks as a director on 1 April 2017 (2 pages)
21 April 2017Appointment of Mr Richard Lee Banks as a director on 1 April 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 February 2017Termination of appointment of Alexa Nadine Brummer as a director on 31 December 2016 (2 pages)
6 February 2017Termination of appointment of Alexa Nadine Brummer as a director on 31 December 2016 (2 pages)
6 February 2017Termination of appointment of Alexa Nadine Brummer as a secretary on 31 December 2016 (2 pages)
6 February 2017Termination of appointment of Alexa Nadine Brummer as a secretary on 31 December 2016 (2 pages)
30 January 2017Termination of appointment of Alexa Nadine Brummer as a secretary on 31 December 2016 (1 page)
30 January 2017Appointment of Mr Howard Myles Barclay as a director on 31 December 2016 (2 pages)
30 January 2017Appointment of Mr Howard Myles Barclay as a director on 31 December 2016 (2 pages)
30 January 2017Termination of appointment of Alexa Nadine Brummer as a director on 31 December 2016 (1 page)
30 January 2017Termination of appointment of Alexa Nadine Brummer as a director on 31 December 2016 (1 page)
30 January 2017Termination of appointment of Alexa Nadine Brummer as a secretary on 31 December 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (17 pages)
28 September 2016Full accounts made up to 31 December 2015 (17 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 13,000,000
(6 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 13,000,000
(6 pages)
27 January 2016Director's details changed for Mr Roger George Marris on 17 December 2015 (3 pages)
27 January 2016Director's details changed for Mr Roger George Marris on 17 December 2015 (3 pages)
13 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 13,000,000
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 13,000,000
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (17 pages)
28 April 2015Full accounts made up to 31 December 2014 (17 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,000
(6 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,000
(6 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,000
(6 pages)
13 January 2015Memorandum and Articles of Association (15 pages)
13 January 2015Memorandum and Articles of Association (15 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 1,000,000
(4 pages)
12 December 2014Solvency Statement dated 11/12/14 (1 page)
12 December 2014Statement by Directors (1 page)
12 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 1,000,000
(4 pages)
12 December 2014Solvency Statement dated 11/12/14 (1 page)
12 December 2014Statement by Directors (1 page)
12 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
14 April 2014Secretary's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (1 page)
14 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
14 April 2014Secretary's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (1 page)
14 April 2014Director's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Roger George Marris on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Sue Kennedy on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Roger George Marris on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Sue Kennedy on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Sue Kennedy on 7 April 2014 (2 pages)
14 April 2014Secretary's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (1 page)
14 April 2014Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Ms Alexa Nadine Brummer on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Roger George Marris on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 36,000,000
(8 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 36,000,000
(8 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 36,000,000
(8 pages)
6 March 2014Director's details changed for Ms Alexa Nadine Brummer on 28 February 2014 (3 pages)
6 March 2014Director's details changed for Ms Alexa Nadine Brummer on 28 February 2014 (3 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2014Memorandum and Articles of Association (16 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2014Memorandum and Articles of Association (16 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 36,000,000
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 36,000,000
(3 pages)
9 December 2013Appointment of Sue Kennedy as a director (2 pages)
9 December 2013Appointment of Sue Kennedy as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
6 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 24,000,000
(4 pages)
6 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 24,000,000
(4 pages)
13 November 2012Termination of appointment of John Anderson as a director (2 pages)
13 November 2012Termination of appointment of John Anderson as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 July 2012Termination of appointment of Lyndsey Barrett as a director (1 page)
4 July 2012Termination of appointment of Lyndsey Barrett as a director (1 page)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 22,000,000
(4 pages)
21 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 22,000,000
(4 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2011Appointment of Roger George Marris as a director (3 pages)
9 November 2011Appointment of Roger George Marris as a director (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
13 July 2011Appointment of Lyndsey Jane Barrett as a director (2 pages)
13 July 2011Appointment of Lyndsey Jane Barrett as a director (2 pages)
9 May 2011Appointment of Ms Alexa Nadine Brummer as a director (2 pages)
9 May 2011Appointment of Ms Alexa Nadine Brummer as a director (2 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 20,000,000
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 20,000,000
(3 pages)
4 November 2010Termination of appointment of Timothy Cullimore as a director (1 page)
4 November 2010Termination of appointment of Timothy Cullimore as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (20 pages)
29 September 2010Full accounts made up to 31 December 2009 (20 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 March 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Alexa Nadine Brummer on 1 October 2009 (1 page)
9 March 2010Director's details changed for John Bruce Anderson on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Timothy William Cullimore on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Alexa Nadine Brummer on 1 October 2009 (1 page)
9 March 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Timothy William Cullimore on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Bruce Anderson on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Alexa Nadine Brummer on 1 October 2009 (1 page)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Timothy William Cullimore on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Bruce Anderson on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
21 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 15,000,000
(4 pages)
21 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 15,000,000
(4 pages)
21 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 15,000,000
(4 pages)
1 November 2009Full accounts made up to 31 December 2008 (21 pages)
1 November 2009Full accounts made up to 31 December 2008 (21 pages)
12 March 2009Return made up to 07/03/09; full list of members (5 pages)
12 March 2009Return made up to 07/03/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
25 June 2008Director appointed timothy william cullimore (2 pages)
25 June 2008Director appointed timothy william cullimore (2 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 February 2008Ad 31/12/07--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages)
11 February 2008Ad 31/12/07--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Return made up to 07/03/07; full list of members (3 pages)
19 March 2007Return made up to 07/03/07; full list of members (3 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
17 March 2006Return made up to 07/03/06; full list of members (3 pages)
17 March 2006Return made up to 07/03/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
29 June 2005Return made up to 07/03/05; full list of members (3 pages)
29 June 2005Return made up to 07/03/05; full list of members (3 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
12 March 2004Return made up to 07/03/04; full list of members (8 pages)
12 March 2004Return made up to 07/03/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
28 August 2003Particulars of mortgage/charge (5 pages)
28 August 2003Particulars of mortgage/charge (5 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
18 March 2003Return made up to 07/03/03; full list of members (8 pages)
18 March 2003Return made up to 07/03/03; full list of members (8 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
13 March 2002Return made up to 07/03/02; full list of members (8 pages)
13 March 2002Return made up to 07/03/02; full list of members (8 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (15 pages)
26 October 2001Full accounts made up to 31 December 2000 (15 pages)
26 March 2001Return made up to 07/03/01; full list of members (8 pages)
26 March 2001Return made up to 07/03/01; full list of members (8 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Secretary's particulars changed (1 page)
5 September 2000Particulars of mortgage/charge (5 pages)
5 September 2000Particulars of mortgage/charge (5 pages)
27 March 2000Return made up to 07/03/00; full list of members (14 pages)
27 March 2000Return made up to 07/03/00; full list of members (14 pages)
3 November 1999Ad 12/10/99--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
3 November 1999Nc inc already adjusted 12/10/99 (1 page)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1999Ad 12/10/99--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
3 November 1999Memorandum and Articles of Association (16 pages)
3 November 1999Memorandum and Articles of Association (16 pages)
3 November 1999Nc inc already adjusted 12/10/99 (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
25 March 1999Return made up to 07/03/99; full list of members (14 pages)
25 March 1999Return made up to 07/03/99; full list of members (14 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
13 August 1998New director appointed (5 pages)
13 August 1998New director appointed (5 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
10 August 1998Ad 31/07/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
10 August 1998Ad 31/07/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
13 March 1998Return made up to 07/03/98; full list of members (10 pages)
13 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/07/97
(1 page)
13 March 1998Return made up to 07/03/98; full list of members (10 pages)
13 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/07/97
(1 page)
13 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/07/97
(1 page)
13 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/07/97
(1 page)
23 July 1997Company name changed the ritz hotel casino LTD.\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed the ritz hotel casino LTD.\certificate issued on 24/07/97 (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
4 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 April 1997New secretary appointed;new director appointed (3 pages)
3 April 1997New director appointed (3 pages)
3 April 1997Memorandum and Articles of Association (8 pages)
3 April 1997New secretary appointed;new director appointed (3 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Memorandum and Articles of Association (8 pages)
3 April 1997Registered office changed on 03/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997New director appointed (3 pages)
3 April 1997Director resigned (1 page)
1 April 1997£ nc 1000/10000000 21/03/97 (1 page)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997£ nc 1000/10000000 21/03/97 (1 page)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 March 1997Company name changed pricecan LIMITED\certificate issued on 25/03/97 (2 pages)
25 March 1997Company name changed pricecan LIMITED\certificate issued on 25/03/97 (2 pages)
7 March 1997Incorporation (9 pages)
7 March 1997Incorporation (9 pages)