London
W1A 4ZX
Director Name | Mr Fady Bakhos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 August 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Lawyer |
Country of Residence | Qatar |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Director Name | Mrs Karin Cooper |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Secretary Name | Miss Karin Cooper |
---|---|
Status | Current |
Appointed | 01 August 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Director Name | Mrs Deborah Pennington |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Brook Street London W1K 4NJ |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Director Name | Saeb Zeki Moatassem |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 July 2013) |
Role | Financial Controller |
Country of Residence | Qatar |
Correspondence Address | 34 Duncan Road Richmond TW9 2JD |
Director Name | John Rea |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 15 years (resigned 02 May 2013) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Director Name | John O'Shea |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Valiant House Vicarage Crescent London SW11 3LX |
Secretary Name | Saeb Zeki Moatassem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 34 Duncan Road Richmond TW9 2JD |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 4 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Director Name | Alan Frederick Winterbottom |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Highbury Rue Au Chevre Faldouet Grouville Jersey JE3 9UA |
Director Name | Zaki Nasser Zaki El Guiziri |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 August 2013(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 30 Portman Square London W1A 4ZX |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | ANZ Grindlays Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 05 May 1998) |
Correspondence Address | West House Wests Centre Peter Street St Helier Jersey JE4 8PT |
Secretary Name | ANZ Grindlays Trust Corporation (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2000) |
Correspondence Address | West House West's Centre Peter Street St Helier Jersey JE4 8PT |
Registered Address | 30 Portman Square London W1A 4ZX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
42.5m at £1 | Sandwood Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,015,000 |
Net Worth | £41,858,000 |
Cash | £24,501,000 |
Current Liabilities | £13,498,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 August 2015 | Delivered on: 21 August 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
30 April 2013 | Delivered on: 7 May 2013 Satisfied on: 12 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H k/a the church hotel portman square london t/n NGL221828 and l/h k/a 3 and 4 berkleley mews london t/n NGL879664. Notification of addition to or amendment of charge. Fully Satisfied |
1 June 2011 | Delivered on: 15 June 2011 Satisfied on: 12 September 2015 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever. Particulars: (For details of property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 June 2006 | Delivered on: 20 June 2006 Satisfied on: 12 September 2015 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever. Particulars: The headlease and the l/h property k/a the churchill hyatt regency hotel 23-33 portman square 2-8 seymour street 18-24 berkeley mews and 75-78 upper berkeley street london t/n NGL221828. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 August 1999 | Delivered on: 19 August 1999 Satisfied on: 7 June 2006 Persons entitled: Depfa Deutsche Pfandbriefbank Aktiengesellschaft (The "Agent") Classification: Supplemental debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the "agent") as agent and trustee for the finance parties (as defined) under each finance document (as defined) on any account whatsoever. Particulars: The churchill inter-continental hotel portman square london W1 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 May 1998 | Delivered on: 26 May 1998 Satisfied on: 7 June 2006 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft (As Agent and Trustee) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document. Particulars: By way of first mortgage the mortgage and charges the shares to the agent and agrees to mortgage and charge to the agent all dividends on all or any of the shares all stocks shares securities rights moneys or property accruing together with all dividends and interest or other income. Fully Satisfied |
5 May 1998 | Delivered on: 26 May 1998 Satisfied on: 7 June 2006 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft (As Agent and Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each finance document. Particulars: Leasehold property k/a the churchill hotel portman square city of westminster t/n NGL221828 and leasehold property k/a the first floor 5 berkeley mews london. 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 |
25 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
14 November 2023 | Group of companies' accounts made up to 31 December 2022 (51 pages) |
31 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
23 December 2022 | Group of companies' accounts made up to 31 December 2021 (50 pages) |
7 November 2022 | Appointment of Deborah Pennington as a director on 11 October 2022 (2 pages) |
3 November 2022 | Termination of appointment of Michael Anthony Cairns as a director on 10 October 2022 (1 page) |
12 April 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
22 November 2021 | Termination of appointment of Zaki Nasser Zaki El Guiziri as a director on 8 November 2021 (1 page) |
8 October 2021 | Group of companies' accounts made up to 31 December 2020 (51 pages) |
22 April 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
10 January 2021 | Group of companies' accounts made up to 31 December 2019 (52 pages) |
24 August 2020 | Satisfaction of charge 035133440009 in full (1 page) |
24 August 2020 | Satisfaction of charge 035133440008 in full (1 page) |
24 August 2020 | Satisfaction of charge 035133440007 in full (1 page) |
20 July 2020 | Change of details for Stellar Hotels S.A. as a person with significant control on 1 July 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
20 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
12 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 December 2015 | Registration of charge 035133440009, created on 17 December 2015 (17 pages) |
23 December 2015 | Registration of charge 035133440008, created on 17 December 2015 (32 pages) |
23 December 2015 | Registration of charge 035133440009, created on 17 December 2015 (17 pages) |
23 December 2015 | Registration of charge 035133440008, created on 17 December 2015 (32 pages) |
3 December 2015 | Memorandum and Articles of Association (4 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
3 December 2015 | Memorandum and Articles of Association (4 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
12 September 2015 | Satisfaction of charge 035133440006 in full (4 pages) |
12 September 2015 | Satisfaction of charge 4 in full (4 pages) |
12 September 2015 | Satisfaction of charge 5 in full (4 pages) |
12 September 2015 | Satisfaction of charge 035133440006 in full (4 pages) |
12 September 2015 | Satisfaction of charge 5 in full (4 pages) |
12 September 2015 | Satisfaction of charge 4 in full (4 pages) |
21 August 2015 | Registration of charge 035133440007, created on 18 August 2015 (52 pages) |
21 August 2015 | Registration of charge 035133440007, created on 18 August 2015 (52 pages) |
7 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
9 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 August 2013 | Appointment of Sheikh Jassim Bin Hamad Al Thani as a director (2 pages) |
14 August 2013 | Appointment of Sheikh Jassim Bin Hamad Al Thani as a director (2 pages) |
13 August 2013 | Appointment of Mr Fady Bakhos as a director (2 pages) |
13 August 2013 | Appointment of Miss Karin Cooper as a director (2 pages) |
13 August 2013 | Appointment of Miss Karin Cooper as a director (2 pages) |
13 August 2013 | Appointment of Mr Fady Bakhos as a director (2 pages) |
13 August 2013 | Appointment of Mr Zaki Nasser Zaki El Guiziri as a director (2 pages) |
13 August 2013 | Appointment of Miss Karin Cooper as a secretary (1 page) |
13 August 2013 | Appointment of Mr Zaki Nasser Zaki El Guiziri as a director (2 pages) |
13 August 2013 | Appointment of Miss Karin Cooper as a secretary (1 page) |
2 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
2 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a director (1 page) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a secretary (1 page) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a secretary (1 page) |
31 July 2013 | Termination of appointment of Saeb Moatassem as a director (1 page) |
8 May 2013 | Termination of appointment of John O'shea as a director (1 page) |
8 May 2013 | Termination of appointment of John Rea as a director (1 page) |
8 May 2013 | Termination of appointment of John Rea as a director (1 page) |
8 May 2013 | Termination of appointment of John O'shea as a director (1 page) |
7 May 2013 | Registration of charge 035133440006 (31 pages) |
7 May 2013 | Registration of charge 035133440006 (31 pages) |
3 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
14 August 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
14 August 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
23 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
5 March 2010 | Director's details changed for Michael Anthony Cairns on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Rea on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for John O'shea on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Anthony Cairns on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Anthony Cairns on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John O'shea on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John O'shea on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Rea on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for John Rea on 5 March 2010 (2 pages) |
13 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
13 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
6 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
13 June 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 June 2008 | Return made up to 19/02/08; full list of members (4 pages) |
22 April 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
22 April 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
8 October 2007 | Return made up to 19/02/07; full list of members (3 pages) |
8 October 2007 | Return made up to 19/02/07; full list of members (3 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
20 June 2006 | Particulars of mortgage/charge (15 pages) |
20 June 2006 | Particulars of mortgage/charge (15 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Return made up to 19/02/06; full list of members
|
24 February 2006 | Return made up to 19/02/06; full list of members
|
24 February 2006 | Return made up to 19/02/05; full list of members (8 pages) |
13 January 2006 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
13 January 2006 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page) |
10 December 2004 | Return made up to 19/02/04; full list of members (8 pages) |
10 December 2004 | Return made up to 19/02/04; full list of members (8 pages) |
29 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
29 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
27 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
31 October 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
4 June 2003 | Return made up to 19/02/03; full list of members
|
4 June 2003 | Return made up to 19/02/03; full list of members
|
9 January 2003 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
9 January 2003 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
17 April 2002 | Return made up to 19/02/02; full list of members (7 pages) |
17 April 2002 | Return made up to 19/02/02; full list of members (7 pages) |
21 January 2002 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
21 January 2002 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
30 March 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
30 March 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
15 March 2001 | Return made up to 19/02/01; full list of members
|
15 March 2001 | Return made up to 19/02/01; full list of members
|
29 February 2000 | Return made up to 19/02/00; full list of members
|
29 February 2000 | Return made up to 19/02/00; full list of members
|
26 November 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
26 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
26 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
26 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
26 November 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
26 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
8 October 1999 | Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page) |
8 October 1999 | Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page) |
19 August 1999 | Particulars of mortgage/charge (9 pages) |
19 August 1999 | Particulars of mortgage/charge (9 pages) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Return made up to 19/02/99; full list of members (10 pages) |
16 April 1999 | Return made up to 19/02/99; full list of members (10 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | New director appointed (3 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
26 May 1998 | Particulars of mortgage/charge (6 pages) |
26 May 1998 | Particulars of mortgage/charge (8 pages) |
26 May 1998 | Particulars of mortgage/charge (8 pages) |
26 May 1998 | Particulars of mortgage/charge (6 pages) |
18 May 1998 | Ad 05/05/98--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
18 May 1998 | Ad 05/05/98--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages) |
18 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | £ nc 1000/100000000 30/03/98 (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | £ nc 1000/100000000 30/03/98 (1 page) |
30 March 1998 | Company name changed gartella LIMITED\certificate issued on 30/03/98 (2 pages) |
30 March 1998 | Company name changed gartella LIMITED\certificate issued on 30/03/98 (2 pages) |
19 February 1998 | Incorporation (17 pages) |
19 February 1998 | Incorporation (17 pages) |