Company NameThe Hospital Group Limited
Company StatusActive
Company Number03429311
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 7 months ago)
Previous NameNissay Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameGert Billand
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed03 June 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFreihamer Str. 2 82166 GrÄFelfing
Munich
Germany
Director NameStefan Heisserer
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed03 June 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFreihamer Str. 2 82166 GrÄFelfing
Munich
Germany
Director NameMr Julian Xavier Withrington
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Ajaykapoor Harrissing Golam
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 107 Cheapside
London
EC2V 6DN
Secretary NameSaltgate (UK) Limited (Corporation)
StatusCurrent
Appointed07 March 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address107 Cheapside, 2nd Floor
London
EC2V 6DN
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NamePaul Gardner Allen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address6451 W. Mercer Way
Mercer Island
Wa 98040
United States
Director NameJo Allen Patton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address6005 77th Avenue Se
Mercer Island
98040
United States
Secretary NameWilliam David Savoy
NationalityBritish
StatusResigned
Appointed15 September 1997(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 26 September 2003)
RoleCompany Director
Correspondence Address677-120th Avenue Ne
184 Bellevue
Wa 98004
United States
Director NameNathaniel Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2004)
RoleVice President Chief Fin Offic
Correspondence Address5546 179th Avenue Se
Bellevue
Wa 98006
United States
Director NameAndrew Lee Kaza
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2002(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 17 February 2003)
RoleChief Executive Officer
Correspondence Address108 Esmond Road
London
W4 1JF
Director NameRichard Leigh Jr
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2004)
RoleAttorney General Counsel
Correspondence Address5489 170th Place Se
Bellevue
Wa
98006
United States
Secretary NameRichard Leigh Jr
NationalityAmerican
StatusResigned
Appointed26 September 2003(6 years after company formation)
Appointment Duration7 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address5489 170th Place Se
Bellevue
Wa
98006
United States
Director NameMs Helen Sarah Pilkington
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2003(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 07 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillview
Makepeace Avenue
London
N6 6EU
Director NameGagik Apkarian
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2004(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 May 2008)
RoleInvestment Management
Correspondence Address807 Hillside Drive East
Seattle
Washington State 98112
United States
Director NameRichard Ernest Hutton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2004(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 2009)
RoleV P Media Development
Correspondence Address13 Crescent Key
Bellevue
98006-1009 Washington
United States
Secretary NameRobert Jonathan Francis Kemp
NationalityBritish
StatusResigned
Appointed27 April 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14
17 Broad Court
London
WC2B 5QN
Director NameEric Ronald Kearley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(6 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2004)
RoleV P Media
Correspondence AddressThe Lodge 106 Aberdeen Park
London
N5 2BA
Director NameMr Craig Stephen Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2005)
RoleV P Finance
Country of ResidenceEngland
Correspondence AddressFlorian House
Leatherhead Road
Oxshott
Surrey
KT22 0ET
Secretary NameAngela Reed
NationalityBritish
StatusResigned
Appointed27 July 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address10 Garston Grove
Finchampstead
Wokingham
Berkshire
RG40 4YG
Secretary NameIan Davies
NationalityBritish
StatusResigned
Appointed30 November 2007(10 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 June 2021)
RoleCompany Director
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameDenise Koen Fletcher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2008(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 November 2008)
RoleExec Vp Finance
Correspondence Address2800 Elliott Avenue Apt 1428
Seattle
Wa 98121
United States
Director NameRobert Samuel Arron
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2008(10 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 January 2017)
RoleSenior Director
Country of ResidenceUnited States
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameThomas Meola
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleSenior Director
Country of ResidenceUnited States
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameJeffrey Dunn
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2013)
RoleInvestment Analyst
Country of ResidenceUnited States
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameAmber Caska-Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2010(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2012)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameMr Hani Farsi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 April 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameMrs Diane Patula Henry Lepart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2019)
RoleHedge Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameMs Carol Lang Bagnald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2019)
RoleBusiness Owner & Company Ambassador
Country of ResidenceUnited Kingdom
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameMiss Sophie Hart
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 February 2018)
RoleDevelopment Associate, Interior Design
Country of ResidenceEngland
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameMr Christopher Dean McGowan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2017(19 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 2021)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameMr Ian Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 2018(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameMrs Danielle Marie Harper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2021(23 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 2021)
RoleSenior Director, Tax
Country of ResidenceUnited States
Correspondence Address24 Endell Street
London
WC2H 9HQ
Director NameMrs Alison Grace Ivey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2021(23 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 2021)
RoleVice President, Legal & General Counsel
Country of ResidenceUnited States
Correspondence Address24 Endell Street
London
WC2H 9HQ

Contact

Websitethehospitalclub.com
Telephone020 71709100
Telephone regionLondon

Location

Registered Address2nd Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£7,738,000
Gross Profit£5,721,000
Net Worth£46,915,000
Cash£1,168,000
Current Liabilities£1,701,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

13 June 2012Delivered on: 15 June 2012
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 September 2005Delivered on: 13 September 2005
Satisfied on: 28 June 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 2000Delivered on: 8 September 2000
Satisfied on: 5 October 2004
Persons entitled: Toye and Company PLC

Classification: Deed of rent deposit
Secured details: £21,000.00 due from the company to the chargee.
Particulars: The company's interest in the deposit account with a balance of £21,000.
Fully Satisfied

Filing History

6 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
29 March 2023Full accounts made up to 31 December 2021 (23 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
15 November 2022Secretary's details changed for Saltgate (Uk) Limited on 14 November 2022 (1 page)
14 November 2022Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 2nd Floor 107 Cheapside London EC2V 6DN on 14 November 2022 (1 page)
10 October 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
10 October 2022Statement of capital following an allotment of shares on 3 November 2021
  • GBP 109,406,569
(3 pages)
29 April 2022Appointment of Mr Julian Xavier Withrington as a director on 7 March 2022 (2 pages)
29 April 2022Registered office address changed from 24 Endell Street London WC2H 9HQ to 27-28 Clement's Lane London EC4N 7AE on 29 April 2022 (1 page)
29 April 2022Appointment of Saltgate (Uk) Limited as a secretary on 7 March 2022 (2 pages)
29 April 2022Appointment of Mr Ajaykapoor Harrissing Golam as a director on 7 March 2022 (2 pages)
29 December 2021Full accounts made up to 31 December 2020 (32 pages)
16 September 2021Confirmation statement made on 4 September 2021 with updates (5 pages)
8 September 2021Cessation of Paul Gardner Allen as a person with significant control on 3 June 2021 (1 page)
8 June 2021Appointment of Gert Billand as a director on 3 June 2021 (2 pages)
8 June 2021Termination of appointment of Ian Davies as a secretary on 3 June 2021 (1 page)
8 June 2021Notification of Hclub Acquico Limited as a person with significant control on 3 June 2021 (2 pages)
8 June 2021Termination of appointment of Robert Seals as a director on 3 June 2021 (1 page)
8 June 2021Termination of appointment of Danielle Marie Harper as a director on 3 June 2021 (1 page)
8 June 2021Appointment of Stefan Heisserer as a director on 3 June 2021 (2 pages)
8 June 2021Termination of appointment of Alison Grace Ivey as a director on 3 June 2021 (1 page)
8 June 2021Termination of appointment of Ian Davies as a director on 3 June 2021 (1 page)
20 May 2021Full accounts made up to 31 December 2019 (29 pages)
29 April 2021Withdrawal of a person with significant control statement on 29 April 2021 (2 pages)
16 April 2021Withdrawal of a person with significant control statement on 16 April 2021 (2 pages)
14 April 2021Withdrawal of a person with significant control statement on 14 April 2021 (2 pages)
17 March 2021Satisfaction of charge 3 in full (1 page)
25 February 2021Appointment of Mrs Alison Grace Ivey as a director on 24 February 2021 (2 pages)
24 February 2021Appointment of Mrs Danielle Marie Harper as a director on 24 February 2021 (2 pages)
19 February 2021Termination of appointment of Christopher Dean Mcgowan as a director on 17 February 2021 (1 page)
18 November 2020Notification of Paul Gardner Allen as a person with significant control on 6 April 2016 (2 pages)
9 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (28 pages)
10 September 2019Notification of a person with significant control statement (2 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
10 May 2019Notification of a person with significant control statement (2 pages)
10 May 2019Termination of appointment of Hani Farsi as a director on 24 April 2019 (1 page)
10 May 2019Termination of appointment of Diane Patula Henry Lepart as a director on 24 April 2019 (1 page)
10 May 2019Termination of appointment of Carol Lang Bagnald as a director on 24 April 2019 (1 page)
17 October 2018Appointment of Mr Robert Seals as a director on 26 September 2018 (2 pages)
17 October 2018Appointment of Mr Ian Davies as a director on 26 September 2018 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (28 pages)
21 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
20 June 2018Termination of appointment of Eric Russell as a director on 15 June 2018 (1 page)
11 March 2018Termination of appointment of Souad Walter as a director on 9 March 2018 (1 page)
14 February 2018Termination of appointment of Sophie Hart as a director on 9 February 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
20 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
1 February 2017Appointment of Miss Sophie Hart as a director on 16 January 2017 (2 pages)
1 February 2017Appointment of Miss Sophie Hart as a director on 16 January 2017 (2 pages)
1 February 2017Appointment of Mr Christopher Dean Mcgowan as a director on 16 January 2017 (2 pages)
1 February 2017Appointment of Mr Christopher Dean Mcgowan as a director on 16 January 2017 (2 pages)
30 January 2017Termination of appointment of Robert Samuel Arron as a director on 16 January 2017 (1 page)
30 January 2017Termination of appointment of Robert Samuel Arron as a director on 16 January 2017 (1 page)
25 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
7 April 2016Termination of appointment of Landen Robert Prescott Brann as a director on 23 March 2016 (2 pages)
7 April 2016Appointment of Carol Lang Bagnald as a director on 23 March 2016 (3 pages)
7 April 2016Termination of appointment of Landen Robert Prescott Brann as a director on 23 March 2016 (2 pages)
7 April 2016Appointment of Carol Lang Bagnald as a director on 23 March 2016 (3 pages)
15 October 2015Full accounts made up to 31 December 2014 (19 pages)
15 October 2015Full accounts made up to 31 December 2014 (19 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 99,638,922
(6 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 99,638,922
(6 pages)
9 February 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 99,638,922
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 99,638,922
(4 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 96,689,922
(6 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 96,689,922
(6 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 96,689,922
(6 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
31 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 96,689,922
(4 pages)
31 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 96,689,922
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
8 August 2013Appointment of Eric Russell as a director (3 pages)
8 August 2013Appointment of Eric Russell as a director (3 pages)
8 August 2013Termination of appointment of Jeffrey Dunn as a director (2 pages)
8 August 2013Termination of appointment of Jeffrey Dunn as a director (2 pages)
3 June 2013Appointment of Diane Patula Henry Lepart as a director (3 pages)
3 June 2013Appointment of Diane Patula Henry Lepart as a director (3 pages)
13 February 2013Appointment of Hani Farsi as a director (3 pages)
13 February 2013Appointment of Hani Farsi as a director (3 pages)
6 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 96,376,922
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 96,376,922
(4 pages)
31 December 2012Termination of appointment of Nanette Richards as a director (2 pages)
31 December 2012Termination of appointment of Nanette Richards as a director (2 pages)
18 December 2012Termination of appointment of Amber Caska-Wright as a director (2 pages)
18 December 2012Termination of appointment of Amber Caska-Wright as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 95,426,922
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 95,426,922
(4 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
15 September 2011Appointment of Souad Walter as a director (3 pages)
15 September 2011Appointment of Souad Walter as a director (3 pages)
18 August 2011Appointment of Landen Robert Prescott Brann as a director (3 pages)
18 August 2011Appointment of Landen Robert Prescott Brann as a director (3 pages)
26 May 2011Termination of appointment of William Turner as a director (2 pages)
26 May 2011Termination of appointment of William Turner as a director (2 pages)
12 January 2011Termination of appointment of Thomas Meola as a director (2 pages)
12 January 2011Termination of appointment of Thomas Meola as a director (2 pages)
7 January 2011Appointment of Jeffrey Dunn as a director (3 pages)
7 January 2011Appointment of Amber Caska-Wright as a director (3 pages)
7 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 91,990,922
(4 pages)
7 January 2011Appointment of Amber Caska-Wright as a director (3 pages)
7 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 91,990,922
(4 pages)
7 January 2011Appointment of Jeffrey Dunn as a director (3 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 September 2010Director's details changed for Thomas Meola on 4 September 2010 (2 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Robert Samuel Arron on 4 September 2010 (2 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Thomas Meola on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Robert Samuel Arron on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Robert Samuel Arron on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Thomas Meola on 4 September 2010 (2 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for William James Turner on 4 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ian Davies on 4 September 2010 (1 page)
20 September 2010Secretary's details changed for Ian Davies on 4 September 2010 (1 page)
20 September 2010Director's details changed for Nanette Richards on 4 September 2010 (2 pages)
20 September 2010Director's details changed for Nanette Richards on 4 September 2010 (2 pages)
20 September 2010Director's details changed for William James Turner on 4 September 2010 (2 pages)
20 September 2010Director's details changed for Nanette Richards on 4 September 2010 (2 pages)
20 September 2010Director's details changed for William James Turner on 4 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ian Davies on 4 September 2010 (1 page)
23 August 2010Full accounts made up to 31 December 2009 (20 pages)
23 August 2010Full accounts made up to 31 December 2009 (20 pages)
8 April 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 88,225,922
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 88,225,922
(4 pages)
11 December 2009Termination of appointment of Richard Hutton as a director (2 pages)
11 December 2009Termination of appointment of Richard Hutton as a director (2 pages)
8 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
8 September 2009Full accounts made up to 31 December 2008 (20 pages)
8 September 2009Full accounts made up to 31 December 2008 (20 pages)
27 May 2009Particulars of contract relating to shares (2 pages)
27 May 2009Ad 22/04/09\gbp si 14845864@1=14845864\gbp ic 70311220/85157084\ (2 pages)
27 May 2009Nc inc already adjusted 22/04/09 (1 page)
27 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2009Particulars of contract relating to shares (2 pages)
27 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2009Nc inc already adjusted 22/04/09 (1 page)
27 May 2009Ad 22/04/09\gbp si 14845864@1=14845864\gbp ic 70311220/85157084\ (2 pages)
11 February 2009Registered office changed on 11/02/2009 from, c/o kpmg, 165 queen victoria street, london, EC4V 4DD (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o kpmg 165 queen victoria street london EC4V 4DD (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o kpmg 165 queen victoria street london EC4V 4DD (1 page)
19 November 2008Full accounts made up to 31 December 2007 (20 pages)
19 November 2008Director appointed thomas meola (2 pages)
19 November 2008Director appointed thomas meola (2 pages)
19 November 2008Full accounts made up to 31 December 2007 (20 pages)
14 November 2008Appointment terminated director denise fletcher (1 page)
14 November 2008Appointment terminated director denise fletcher (1 page)
16 September 2008Return made up to 04/09/08; full list of members (4 pages)
16 September 2008Return made up to 04/09/08; full list of members (4 pages)
13 August 2008Director appointed robert samuel arron (1 page)
13 August 2008Director appointed robert samuel arron (1 page)
11 July 2008Director appointed denise koen fletcher (1 page)
11 July 2008Director appointed denise koen fletcher (1 page)
27 June 2008Appointment terminated director gagik apkarian (1 page)
27 June 2008Appointment terminated director gagik apkarian (1 page)
4 April 2008Full accounts made up to 31 December 2006 (20 pages)
4 April 2008Full accounts made up to 31 December 2006 (20 pages)
14 December 2007Return made up to 04/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2007Return made up to 04/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
19 July 2007Full accounts made up to 31 December 2005 (17 pages)
19 July 2007Full accounts made up to 31 December 2005 (17 pages)
19 September 2006Return made up to 04/09/06; full list of members (6 pages)
19 September 2006Return made up to 04/09/06; full list of members (6 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 December 2004 (15 pages)
4 February 2006Full accounts made up to 31 December 2004 (15 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
14 September 2005Return made up to 04/09/05; full list of members (7 pages)
14 September 2005Return made up to 04/09/05; full list of members (7 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
6 June 2005Ad 17/12/04--------- £ si 43727120@1=43727120 £ ic 26584100/70311220 (2 pages)
6 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005Nc inc already adjusted 17/12/04 (1 page)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005Nc inc already adjusted 17/12/04 (1 page)
6 June 2005Ad 17/12/04--------- £ si 43727120@1=43727120 £ ic 26584100/70311220 (2 pages)
6 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Return made up to 04/09/04; full list of members (7 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Return made up to 04/09/04; full list of members (7 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
7 November 2003Memorandum and Articles of Association (6 pages)
7 November 2003Memorandum and Articles of Association (6 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 October 2003Return made up to 04/09/03; full list of members (8 pages)
14 October 2003Return made up to 04/09/03; full list of members (8 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
12 December 2002Return made up to 04/09/02; full list of members (7 pages)
12 December 2002Return made up to 04/09/02; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
19 July 2002Ad 21/12/01--------- £ si 13450000@1=13450000 £ ic 13134100/26584100 (2 pages)
19 July 2002Ad 21/12/01--------- £ si 13450000@1=13450000 £ ic 13134100/26584100 (2 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
14 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2001Return made up to 04/09/01; full list of members (8 pages)
4 October 2001Return made up to 04/09/01; full list of members (8 pages)
10 August 2001Nc inc already adjusted 18/12/00 (1 page)
10 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2001Ad 18/12/00--------- £ si 13134000@1=13134000 £ ic 100/13134100 (2 pages)
10 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Ad 18/12/00--------- £ si 13134000@1=13134000 £ ic 100/13134100 (2 pages)
10 August 2001Nc inc already adjusted 18/12/00 (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
27 July 2001Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 2001Accounts for a small company made up to 31 December 1999 (7 pages)
14 December 2000Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(7 pages)
14 December 2000Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(7 pages)
21 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
18 July 2000Full accounts made up to 31 December 1998 (13 pages)
18 July 2000Full accounts made up to 31 December 1998 (13 pages)
7 July 2000Statement of affairs (3 pages)
7 July 2000Ad 30/03/98--------- £ si 90@1 (2 pages)
7 July 2000Statement of affairs (3 pages)
7 July 2000Ad 30/03/98--------- £ si 90@1 (2 pages)
26 October 1999Return made up to 04/09/99; full list of members (6 pages)
26 October 1999Return made up to 04/09/99; full list of members (6 pages)
6 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
6 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 June 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
9 June 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 October 1998Return made up to 04/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Return made up to 04/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998Ad 30/03/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 May 1998Ad 30/03/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
1 October 1997Registered office changed on 01/10/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
17 September 1997Company name changed nissay LIMITED\certificate issued on 17/09/97 (2 pages)
17 September 1997Company name changed nissay LIMITED\certificate issued on 17/09/97 (2 pages)
4 September 1997Incorporation (25 pages)
4 September 1997Incorporation (25 pages)