Company NameHotel 123 Limited
DirectorGustaaf Franciscus Joseph Bakker
Company StatusActive
Company Number03602049
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Gustaaf Franciscus Joseph Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed04 June 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Gerard Francis Claude Basset
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed10 February 1999(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2004)
RoleHotelier
Country of ResidenceEngland
Correspondence Address6 Woodlawn Close
Barton On Sea
New Milton
Hampshire
BH25 7BY
Director NameRobert Charles Niddrie
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2004)
RoleAccountant
Correspondence AddressMorestead House
Morestead
Winchester
Hampshire
SO21 1LZ
Director NameMr Robin Charles Hutson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2004)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Beeches
7 Christchurch Road
Winchester
Hampshire
SO23 9SR
Director NamePeter Harrison Chittick
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 1999(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2004)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address24 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Secretary NameMr Robin Charles Hutson
NationalityBritish
StatusResigned
Appointed10 February 1999(6 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 October 1999)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Beeches
7 Christchurch Road
Winchester
Hampshire
SO23 9SR
Secretary NameAndrew Alan Kinge
NationalityBritish
StatusResigned
Appointed28 October 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address88 Downlands Way
South Wonston
Winchester
Hampshire
SO21 3HS
Secretary NamePeter Harrison Chittick
NationalityCanadian
StatusResigned
Appointed03 January 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Secretary NameMr Andrew Francis Blurton
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed12 January 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed12 January 2005(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Ryde Longhoughton Road
Lesbury
Alnwick
Northumberland
NE66 3AT
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(13 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
Director NameSteele Raymond Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence AddressVandale House
Post Office Road
Bournemouth
Dorset
BH1 1BX
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence AddressVandale House
Post Office Road
Bournemouth
BH1 1BX
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed12 January 2005(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2013)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed17 June 2015(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2017)
Correspondence Address15 Appold Street
London
EC2A 2HB

Contact

Websitemwb.co.uk

Location

Registered Address3rd Floor 95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

23.3m at £1Malmaison Hotel Du Vin Holdings LTD
100.00%
Ordinary A
2 at £1Malmaison Hotel Du Vin Holdings LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
14 May 2018Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on 14 May 2018 (1 page)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
20 June 2017Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
20 June 2017Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
2 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
24 August 2016Auditor's resignation (1 page)
24 August 2016Auditor's resignation (1 page)
19 August 2016Auditor's resignation (1 page)
19 August 2016Auditor's resignation (1 page)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 23,290,045
(4 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 23,290,045
(4 pages)
22 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
22 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
18 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
18 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (13 pages)
14 April 2015Full accounts made up to 30 June 2014 (13 pages)
23 December 2014Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 23,290,045
(5 pages)
23 December 2014Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 23,290,045
(5 pages)
12 December 2013Register inspection address has been changed (1 page)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 23,290,045
(5 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 23,290,045
(5 pages)
12 December 2013Register inspection address has been changed (1 page)
11 December 2013Register(s) moved to registered inspection location (1 page)
11 December 2013Register(s) moved to registered inspection location (1 page)
11 December 2013Director's details changed for Paul Roberts on 30 November 2013 (2 pages)
11 December 2013Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages)
11 December 2013Director's details changed for Paul Roberts on 30 November 2013 (2 pages)
11 December 2013Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages)
8 November 2013Full accounts made up to 30 June 2013 (11 pages)
8 November 2013Full accounts made up to 30 June 2013 (11 pages)
8 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
8 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
2 April 2013Full accounts made up to 30 June 2012 (13 pages)
2 April 2013Full accounts made up to 30 June 2012 (13 pages)
4 January 2013Termination of appointment of Michael Bibring as a director (2 pages)
4 January 2013Termination of appointment of Michael Bibring as a director (2 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
27 March 2012Full accounts made up to 30 June 2011 (12 pages)
27 March 2012Full accounts made up to 30 June 2011 (12 pages)
31 January 2012Termination of appointment of Colin Elliot as a director (1 page)
31 January 2012Termination of appointment of Colin Elliot as a director (1 page)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Appointment of Colin David Elliot as a director (3 pages)
1 October 2010Appointment of Colin David Elliot as a director (3 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
18 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (12 pages)
1 November 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
26 March 2009Director appointed robert barclay cook (1 page)
26 March 2009Director appointed robert barclay cook (1 page)
5 March 2009Appointment terminated director john harrison (1 page)
5 March 2009Appointment terminated director joseph shashou (1 page)
5 March 2009Appointment terminated director joseph shashou (1 page)
5 March 2009Appointment terminated director john harrison (1 page)
5 March 2009Appointment terminated director richard balfour-lynn (1 page)
5 March 2009Appointment terminated director richard balfour-lynn (1 page)
10 December 2008Return made up to 30/11/08; full list of members (5 pages)
10 December 2008Return made up to 30/11/08; full list of members (5 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
24 August 2007Auditor's resignation (1 page)
24 August 2007Auditor's resignation (1 page)
18 August 2007Full accounts made up to 31 December 2006 (12 pages)
18 August 2007Full accounts made up to 31 December 2006 (12 pages)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
10 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
11 January 2006Full accounts made up to 30 June 2005 (10 pages)
11 January 2006Full accounts made up to 30 June 2005 (10 pages)
19 December 2005Return made up to 30/11/05; full list of members (4 pages)
19 December 2005Return made up to 30/11/05; full list of members (4 pages)
11 August 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
11 August 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
23 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
23 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
13 July 2005Return made up to 05/07/05; full list of members (9 pages)
13 July 2005Return made up to 05/07/05; full list of members (9 pages)
2 June 2005Memorandum and Articles of Association (13 pages)
2 June 2005Memorandum and Articles of Association (13 pages)
9 May 2005Company name changed the alternative hotel company li mited\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed the alternative hotel company li mited\certificate issued on 09/05/05 (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (9 pages)
14 February 2005New director appointed (10 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (9 pages)
14 February 2005New director appointed (9 pages)
14 February 2005New director appointed (9 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (10 pages)
14 February 2005New director appointed (9 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (9 pages)
11 February 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
11 February 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
6 January 2005Ad 01/12/04--------- £ si 23290043@1=23290043 £ ic 2/23290045 (2 pages)
6 January 2005Nc inc already adjusted 01/12/04 (2 pages)
6 January 2005Statement of affairs (10 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 January 2005Statement of affairs (10 pages)
6 January 2005Nc inc already adjusted 01/12/04 (2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 January 2005Ad 01/12/04--------- £ si 23290043@1=23290043 £ ic 2/23290045 (2 pages)
17 November 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
17 November 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
12 October 2004New director appointed (17 pages)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed;new director appointed (14 pages)
12 October 2004Registered office changed on 12/10/04 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page)
12 October 2004Registered office changed on 12/10/04 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed;new director appointed (14 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (17 pages)
12 October 2004Director resigned (1 page)
12 July 2004Return made up to 05/07/04; full list of members (8 pages)
12 July 2004Return made up to 05/07/04; full list of members (8 pages)
24 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
24 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
24 July 2003Return made up to 17/07/03; full list of members (8 pages)
24 July 2003Return made up to 17/07/03; full list of members (8 pages)
11 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
11 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
13 August 2002Return made up to 22/07/02; full list of members (8 pages)
13 August 2002Return made up to 22/07/02; full list of members (8 pages)
3 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
15 January 2001Memorandum and Articles of Association (13 pages)
15 January 2001Memorandum and Articles of Association (13 pages)
8 January 2001Company name changed hotel du vin LIMITED\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed hotel du vin LIMITED\certificate issued on 08/01/01 (2 pages)
14 September 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
14 September 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
23 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
23 August 2000Return made up to 22/07/00; full list of members (7 pages)
23 August 2000Return made up to 22/07/00; full list of members (7 pages)
23 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
8 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
8 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
20 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
3 December 1998Memorandum and Articles of Association (14 pages)
3 December 1998Memorandum and Articles of Association (14 pages)
17 November 1998Company name changed steelray no. 122 LIMITED\certificate issued on 18/11/98 (2 pages)
17 November 1998Company name changed steelray no. 122 LIMITED\certificate issued on 18/11/98 (2 pages)
16 November 1998Registered office changed on 16/11/98 from: vandale house post office road bournemouth dorset BH1 1BX (1 page)
16 November 1998Registered office changed on 16/11/98 from: vandale house post office road bournemouth dorset BH1 1BX (1 page)
22 July 1998Incorporation (18 pages)
22 July 1998Incorporation (18 pages)