Company NameHavana Holdings (UK) Limited
Company StatusActive
Company Number03513344
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Previous NameGartella Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameSheikh Jassim Bin Hamad Al Thani
Date of BirthMarch 1982 (Born 42 years ago)
NationalityQatari
StatusCurrent
Appointed01 August 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleChairman
Country of ResidenceQatar
Correspondence Address30 Portman Square
London
W1A 4ZX
Director NameMr Fady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityLebanese
StatusCurrent
Appointed01 August 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleLawyer
Country of ResidenceQatar
Correspondence Address30 Portman Square
London
W1A 4ZX
Director NameMrs Karin Cooper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Portman Square
London
W1A 4ZX
Secretary NameMiss Karin Cooper
StatusCurrent
Appointed01 August 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address30 Portman Square
London
W1A 4ZX
Director NameMrs Deborah Pennington
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Brook Street
London
W1K 4NJ
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameSaeb Zeki Moatassem
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(2 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2013)
RoleFinancial Controller
Country of ResidenceQatar
Correspondence Address34 Duncan Road
Richmond
TW9 2JD
Director NameJohn Rea
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(2 months, 1 week after company formation)
Appointment Duration15 years (resigned 02 May 2013)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence Address30 Portman Square
London
W1A 4ZX
Director NameJohn O'Shea
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(2 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Valiant House
Vicarage Crescent
London
SW11 3LX
Secretary NameSaeb Zeki Moatassem
NationalityBritish
StatusResigned
Appointed05 May 1998(2 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address34 Duncan Road
Richmond
TW9 2JD
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 months, 1 week after company formation)
Appointment Duration24 years, 4 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Director NameAlan Frederick Winterbottom
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHighbury
Rue Au Chevre Faldouet
Grouville
Jersey
JE3 9UA
Director NameZaki Nasser Zaki El Guiziri
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEgyptian
StatusResigned
Appointed01 August 2013(15 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address30 Portman Square
London
W1A 4ZX
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameANZ Grindlays Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 05 May 1998)
Correspondence AddressWest House Wests Centre
Peter Street
St Helier
Jersey
JE4 8PT
Secretary NameANZ Grindlays Trust Corporation (Jersey) Limited (Corporation)
StatusResigned
Appointed15 March 1999(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2000)
Correspondence AddressWest House West's Centre
Peter Street
St Helier
Jersey
JE4 8PT

Location

Registered Address30 Portman Square
London
W1A 4ZX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

42.5m at £1Sandwood Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,015,000
Net Worth£41,858,000
Cash£24,501,000
Current Liabilities£13,498,000

Accounts

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

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

17 December 2015Delivered 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 2015Delivered 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 2015Delivered 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 2013Delivered 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 2011Delivered 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 2006Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

25 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
14 November 2023Group of companies' accounts made up to 31 December 2022 (51 pages)
31 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
23 December 2022Group of companies' accounts made up to 31 December 2021 (50 pages)
7 November 2022Appointment of Deborah Pennington as a director on 11 October 2022 (2 pages)
3 November 2022Termination of appointment of Michael Anthony Cairns as a director on 10 October 2022 (1 page)
12 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
22 November 2021Termination of appointment of Zaki Nasser Zaki El Guiziri as a director on 8 November 2021 (1 page)
8 October 2021Group of companies' accounts made up to 31 December 2020 (51 pages)
22 April 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
10 January 2021Group of companies' accounts made up to 31 December 2019 (52 pages)
24 August 2020Satisfaction of charge 035133440009 in full (1 page)
24 August 2020Satisfaction of charge 035133440008 in full (1 page)
24 August 2020Satisfaction of charge 035133440007 in full (1 page)
20 July 2020Change of details for Stellar Hotels S.A. as a person with significant control on 1 July 2020 (2 pages)
6 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
20 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
12 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 42,500,000
(6 pages)
12 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 42,500,000
(6 pages)
23 December 2015Registration of charge 035133440009, created on 17 December 2015 (17 pages)
23 December 2015Registration of charge 035133440008, created on 17 December 2015 (32 pages)
23 December 2015Registration of charge 035133440009, created on 17 December 2015 (17 pages)
23 December 2015Registration of charge 035133440008, created on 17 December 2015 (32 pages)
3 December 2015Memorandum and Articles of Association (4 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 December 2015Memorandum and Articles of Association (4 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
12 September 2015Satisfaction of charge 035133440006 in full (4 pages)
12 September 2015Satisfaction of charge 4 in full (4 pages)
12 September 2015Satisfaction of charge 5 in full (4 pages)
12 September 2015Satisfaction of charge 035133440006 in full (4 pages)
12 September 2015Satisfaction of charge 5 in full (4 pages)
12 September 2015Satisfaction of charge 4 in full (4 pages)
21 August 2015Registration of charge 035133440007, created on 18 August 2015 (52 pages)
21 August 2015Registration of charge 035133440007, created on 18 August 2015 (52 pages)
7 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 42,500,000
(6 pages)
7 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 42,500,000
(6 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
9 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 42,500,000
(6 pages)
9 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 42,500,000
(6 pages)
14 August 2013Appointment of Sheikh Jassim Bin Hamad Al Thani as a director (2 pages)
14 August 2013Appointment of Sheikh Jassim Bin Hamad Al Thani as a director (2 pages)
13 August 2013Appointment of Mr Fady Bakhos as a director (2 pages)
13 August 2013Appointment of Miss Karin Cooper as a director (2 pages)
13 August 2013Appointment of Miss Karin Cooper as a director (2 pages)
13 August 2013Appointment of Mr Fady Bakhos as a director (2 pages)
13 August 2013Appointment of Mr Zaki Nasser Zaki El Guiziri as a director (2 pages)
13 August 2013Appointment of Miss Karin Cooper as a secretary (1 page)
13 August 2013Appointment of Mr Zaki Nasser Zaki El Guiziri as a director (2 pages)
13 August 2013Appointment of Miss Karin Cooper as a secretary (1 page)
2 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
2 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
31 July 2013Termination of appointment of Saeb Moatassem as a director (1 page)
31 July 2013Termination of appointment of Saeb Moatassem as a secretary (1 page)
31 July 2013Termination of appointment of Saeb Moatassem as a secretary (1 page)
31 July 2013Termination of appointment of Saeb Moatassem as a director (1 page)
8 May 2013Termination of appointment of John O'shea as a director (1 page)
8 May 2013Termination of appointment of John Rea as a director (1 page)
8 May 2013Termination of appointment of John Rea as a director (1 page)
8 May 2013Termination of appointment of John O'shea as a director (1 page)
7 May 2013Registration of charge 035133440006 (31 pages)
7 May 2013Registration of charge 035133440006 (31 pages)
3 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
14 August 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
14 August 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
23 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
5 March 2010Director's details changed for Michael Anthony Cairns on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Rea on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for John O'shea on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael Anthony Cairns on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael Anthony Cairns on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John O'shea on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John O'shea on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Rea on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for John Rea on 5 March 2010 (2 pages)
13 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
13 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
6 April 2009Return made up to 19/02/09; full list of members (4 pages)
6 April 2009Return made up to 19/02/09; full list of members (4 pages)
13 June 2008Return made up to 19/02/08; full list of members (4 pages)
13 June 2008Return made up to 19/02/08; full list of members (4 pages)
22 April 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
22 April 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
8 October 2007Return made up to 19/02/07; full list of members (3 pages)
8 October 2007Return made up to 19/02/07; full list of members (3 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
20 June 2006Particulars of mortgage/charge (15 pages)
20 June 2006Particulars of mortgage/charge (15 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2006Return made up to 19/02/05; full list of members (8 pages)
13 January 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
13 January 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
18 January 2005Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page)
18 January 2005Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page)
10 December 2004Return made up to 19/02/04; full list of members (8 pages)
10 December 2004Return made up to 19/02/04; full list of members (8 pages)
29 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
29 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
27 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
31 October 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
31 October 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 June 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 June 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2003Group of companies' accounts made up to 30 September 2001 (21 pages)
9 January 2003Group of companies' accounts made up to 30 September 2001 (21 pages)
17 April 2002Return made up to 19/02/02; full list of members (7 pages)
17 April 2002Return made up to 19/02/02; full list of members (7 pages)
21 January 2002Group of companies' accounts made up to 30 September 2000 (21 pages)
21 January 2002Group of companies' accounts made up to 30 September 2000 (21 pages)
30 March 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
30 March 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
15 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/01
(8 pages)
15 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/01
(8 pages)
29 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
26 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
26 November 1999Full group accounts made up to 31 December 1998 (21 pages)
26 November 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 November 1999Full group accounts made up to 31 December 1998 (21 pages)
8 October 1999Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page)
8 October 1999Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page)
19 August 1999Particulars of mortgage/charge (9 pages)
19 August 1999Particulars of mortgage/charge (9 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
16 April 1999Return made up to 19/02/99; full list of members (10 pages)
16 April 1999Return made up to 19/02/99; full list of members (10 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
13 July 1998New director appointed (3 pages)
13 July 1998New director appointed (3 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
26 May 1998Particulars of mortgage/charge (6 pages)
26 May 1998Particulars of mortgage/charge (8 pages)
26 May 1998Particulars of mortgage/charge (8 pages)
26 May 1998Particulars of mortgage/charge (6 pages)
18 May 1998Ad 05/05/98--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: hill house 1 little new street london EC4A 3TR (1 page)
18 May 1998Registered office changed on 18/05/98 from: hill house 1 little new street london EC4A 3TR (1 page)
18 May 1998Ad 05/05/98--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages)
18 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Secretary resigned (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 April 1998£ nc 1000/100000000 30/03/98 (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 April 1998£ nc 1000/100000000 30/03/98 (1 page)
30 March 1998Company name changed gartella LIMITED\certificate issued on 30/03/98 (2 pages)
30 March 1998Company name changed gartella LIMITED\certificate issued on 30/03/98 (2 pages)
19 February 1998Incorporation (17 pages)
19 February 1998Incorporation (17 pages)