West Drayton
UB7 0JU
Director Name | Mr Eleftherios Kassianos |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 19 June 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Cyprus |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Secretary Name | Ramsamy Sooriah |
---|---|
Status | Current |
Appointed | 24 March 2021(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Director Name | Mr Paul Bernard Feather |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 January 2015) |
Role | Hotelier |
Country of Residence | Gibraltar |
Correspondence Address | 1005 Dolphin Bay The Royal Ocean Plaza Gibraltar |
Director Name | Mr Stuart Gillies Hunter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 January 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dunes 70 Stanley Road Hoylake Wirral Merseyside CH47 1HZ Wales |
Secretary Name | Mr Stuart Gillies Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 January 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dunes 70 Stanley Road Hoylake Wirral Merseyside CH47 1HZ Wales |
Director Name | Mr Sean Brady |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 January 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fountains Way Liverpool L37 4HE |
Director Name | Mrs Pauline Feather |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 2015) |
Role | Hotels |
Country of Residence | Gibraltar |
Correspondence Address | 1005 Dolphin Bay The Royal Ocean Plaza Gibraltar |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Lionel Johnathan Benjamin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Director - Hotels |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Mark Simon Kingston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Miss Cheryl Frances Moharm |
---|---|
Status | Resigned |
Appointed | 22 January 2015(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Gideon Efrati |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 January 2019(20 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr David Mark Andrew Beveridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street London EC4R 1AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2019(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2021) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | feathers.co.uk |
---|---|
Telephone | 01993 812291 |
Telephone region | Witney |
Registered Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Topland Hotels (No. 16) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,847,163 |
Gross Profit | £10,267,969 |
Net Worth | £41,152,180 |
Cash | £4,138,103 |
Current Liabilities | £2,742,124 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
6 March 2000 | Delivered on: 8 March 2000 Satisfied on: 24 December 2014 Persons entitled: The Santhouse Pensioneer Trustee Company Limited Paul Bernard Feather Classification: Legal charge Secured details: £245,000 due or to become due from the company to the chargee. Particulars: The willow bank hotel wilmslow road fallowfield manchester M14 6AF. Fully Satisfied |
---|---|
15 February 2000 | Delivered on: 22 February 2000 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 February 2000 | Delivered on: 19 February 2000 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firgrove hotel knutsford old road latchford warrington. T/no. CH197295. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 February 2000 | Delivered on: 21 February 2000 Satisfied on: 24 December 2014 Persons entitled: Paul Bernard Feather and the Santhouse Pensioneer Trustee Company Limited Classification: Legal charge Secured details: £273,000 due or to become due from the company to the chargee. Particulars: The fir grove hotel knutsford old road warrington WA4 2LD. Fully Satisfied |
19 April 1999 | Delivered on: 21 April 1999 Satisfied on: 17 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as fir grove hotel knutsford old road grappenhall warrington title number CH197295. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 March 1999 | Delivered on: 30 March 1999 Satisfied on: 24 December 2014 Persons entitled: The Santhouse Pensioneer Trustee Company Limited Paul Bernard Feather The Santhouse Pensioneer Trustee Company Limited Paul Bernard Feather Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: Ymca house station road chester CH1 2QR t/n CH232660. Fully Satisfied |
2 June 1998 | Delivered on: 8 June 1998 Satisfied on: 17 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 June 1998 | Delivered on: 8 June 1998 Satisfied on: 9 December 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ymca house station road chester cheshire t/n CH232660. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 November 2007 | Delivered on: 7 November 2007 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a thistle house city road chester t/no CH64244. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a llyndir hall hotel rossett wrexham t/n WA468211 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
8 June 2005 | Delivered on: 15 June 2005 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at leyland way leyland preston formerly k/a leyland jarvis hotel by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
8 October 2004 | Delivered on: 16 October 2004 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jarvis leyland hotel,leyland way,leyland,preston PR25 4JX; t/no LA58590. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 October 2004 | Delivered on: 13 October 2004 Satisfied on: 24 December 2014 Persons entitled: Paul Bernard Feather and Moores Williams Trustees LTD Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: The leyland resort hotel leyland way leyland preston t/n LA585390. Fully Satisfied |
26 March 2003 | Delivered on: 8 April 2003 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The queen hotel city road chester t/no: CH289405. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 March 2003 | Delivered on: 28 March 2003 Satisfied on: 24 December 2014 Persons entitled: Paul Bernard Feather and the Santhouse Pensioneer Trustee Company Limited Classification: Legal charge Secured details: £650,000.00 due or to become due from the company to the chargee. Particulars: The queen hotel city road, chester, CH1 3AH t/n CH289405. Fully Satisfied |
6 March 2000 | Delivered on: 10 March 2000 Satisfied on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The willow bank hotel wilmslow road manchester t/no.LA171475.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 June 1998 | Delivered on: 4 June 1998 Satisfied on: 24 December 2014 Persons entitled: Paul Bernard Feather and the Santhouse Pensioneer Trustee Company Limited Classification: Legal charge Secured details: £175,000 and all other monies due or to become due from the company to the chargee under the charge. Particulars: Ymca house station road chester f/h t/no.CH232660. Fully Satisfied |
4 July 2019 | Delivered on: 14 July 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Freehold property known as queen hotel, city road, chester, CH1 3AH registered at hm land registry under title number CH289405 and all the other plots of land listed in the instrument where the company is listed as proprietor. Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Santander UK PLC as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: F/H property k/a queen hotel city road chester t/no CH289405. Please see image for details of further property charged. Outstanding |
10 December 2020 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
---|---|
29 September 2020 | Full accounts made up to 31 July 2019 (27 pages) |
25 June 2020 | Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
11 October 2019 | Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page) |
14 July 2019 | Registration of charge 035623420020, created on 4 July 2019 (54 pages) |
5 June 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
4 June 2019 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG (1 page) |
28 February 2019 | Termination of appointment of Sol Zakay as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019 (1 page) |
22 February 2019 | Change of details for Hallmark Hotels (No. 16) Limited as a person with significant control on 31 January 2019 (2 pages) |
20 February 2019 | Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 20 February 2019 (1 page) |
20 February 2019 | Change of details for Topland Hotels (No. 16) Limited as a person with significant control on 31 January 2019 (2 pages) |
20 February 2019 | Appointment of Gideon Efrati as a director on 31 January 2019 (2 pages) |
20 February 2019 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 (2 pages) |
5 February 2019 | Registration of charge 035623420019, created on 31 January 2019 (67 pages) |
4 February 2019 | Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 (2 pages) |
1 February 2019 | Director's details changed for Mark Beveridge on 31 January 2019 (2 pages) |
31 January 2019 | Appointment of Mark Beveridge as a director on 31 January 2019 (2 pages) |
28 January 2019 | Statement of company's objects (2 pages) |
10 January 2019 | Satisfaction of charge 035623420018 in full (4 pages) |
2 January 2019 | Full accounts made up to 31 May 2018 (22 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (21 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
5 May 2017 | Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 May 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 May 2016 (22 pages) |
6 June 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
3 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
3 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
20 May 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
20 May 2015 | Registered office address changed from 55 Baker Street London W1U 7EU England to 55 Baker Street London W1U 7EU on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
20 May 2015 | Registered office address changed from 55 Baker Street London W1U 7EU England to 55 Baker Street London W1U 7EU on 20 May 2015 (1 page) |
20 May 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
19 February 2015 | Registration of charge 035623420018, created on 17 February 2015
|
19 February 2015 | Registration of charge 035623420018, created on 17 February 2015
|
11 February 2015 | Resolutions
|
11 February 2015 | Resolutions
|
3 February 2015 | Satisfaction of charge 14 in full (2 pages) |
3 February 2015 | Satisfaction of charge 8 in full (1 page) |
3 February 2015 | Satisfaction of charge 7 in full (2 pages) |
3 February 2015 | Satisfaction of charge 8 in full (1 page) |
3 February 2015 | Satisfaction of charge 10 in full (2 pages) |
3 February 2015 | Satisfaction of charge 10 in full (2 pages) |
3 February 2015 | Satisfaction of charge 17 in full (2 pages) |
3 February 2015 | Satisfaction of charge 16 in full (2 pages) |
3 February 2015 | Satisfaction of charge 17 in full (2 pages) |
3 February 2015 | Satisfaction of charge 7 in full (2 pages) |
3 February 2015 | Satisfaction of charge 14 in full (2 pages) |
3 February 2015 | Satisfaction of charge 15 in full (2 pages) |
3 February 2015 | Satisfaction of charge 15 in full (2 pages) |
3 February 2015 | Satisfaction of charge 12 in full (2 pages) |
3 February 2015 | Satisfaction of charge 16 in full (2 pages) |
3 February 2015 | Satisfaction of charge 12 in full (2 pages) |
26 January 2015 | Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page) |
26 January 2015 | Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page) |
23 January 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
23 January 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
23 January 2015 | Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Cater House 113 Mount Pleasant Liverpool Merseyside L3 5TF to 55 Baker Street London W1U 7EU on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Cater House 113 Mount Pleasant Liverpool Merseyside L3 5TF to 55 Baker Street London W1U 7EU on 23 January 2015 (1 page) |
24 December 2014 | Satisfaction of charge 1 in full (1 page) |
24 December 2014 | Satisfaction of charge 9 in full (1 page) |
24 December 2014 | Satisfaction of charge 1 in full (1 page) |
24 December 2014 | Satisfaction of charge 4 in full (1 page) |
24 December 2014 | Satisfaction of charge 11 in full (1 page) |
24 December 2014 | Satisfaction of charge 13 in full (1 page) |
24 December 2014 | Satisfaction of charge 6 in full (1 page) |
24 December 2014 | Satisfaction of charge 6 in full (1 page) |
24 December 2014 | Satisfaction of charge 4 in full (1 page) |
24 December 2014 | Satisfaction of charge 13 in full (1 page) |
24 December 2014 | Satisfaction of charge 9 in full (1 page) |
24 December 2014 | Satisfaction of charge 11 in full (1 page) |
9 December 2014 | Satisfaction of charge 2 in full (2 pages) |
9 December 2014 | Satisfaction of charge 2 in full (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
23 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
17 March 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
27 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Mr Sean Brady on 12 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Pauline Feather on 12 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Paul Bernard Feather on 12 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Stuart Gillies Hunter on 12 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Pauline Feather on 12 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Paul Bernard Feather on 12 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Stuart Gillies Hunter on 12 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Sean Brady on 12 May 2010 (2 pages) |
23 March 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
23 March 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
23 June 2009 | Director appointed mrs pauline feather (1 page) |
23 June 2009 | Director appointed mrs pauline feather (1 page) |
9 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
21 March 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
21 March 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
17 December 2008 | Return made up to 12/05/08; full list of members (4 pages) |
17 December 2008 | Director appointed mr sean brady (1 page) |
17 December 2008 | Return made up to 12/05/08; full list of members (4 pages) |
17 December 2008 | Director appointed mr sean brady (1 page) |
8 August 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
8 August 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
1 April 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
1 April 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
8 November 2006 | Auditor's resignation (1 page) |
8 November 2006 | Auditor's resignation (1 page) |
23 June 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
23 June 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
7 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Auditor's resignation (1 page) |
19 December 2005 | Auditor's resignation (1 page) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
6 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
6 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
2 April 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
2 April 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
1 August 2003 | Return made up to 12/05/03; full list of members (7 pages) |
1 August 2003 | Return made up to 12/05/03; full list of members (7 pages) |
8 July 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
8 July 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 12/05/02; full list of members; amend
|
1 July 2002 | Return made up to 12/05/02; full list of members; amend
|
10 June 2002 | Return made up to 12/05/02; full list of members
|
10 June 2002 | Return made up to 12/05/02; full list of members
|
19 March 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
19 March 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
20 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 July 2000 | Return made up to 12/05/00; full list of members
|
26 July 2000 | Return made up to 12/05/00; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Particulars of mortgage/charge (4 pages) |
21 February 2000 | Particulars of mortgage/charge (4 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Ad 21/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Ad 21/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
12 May 1998 | Incorporation (13 pages) |
12 May 1998 | Incorporation (13 pages) |