Company NameClaridge's Hotel Holdings Limited
Company StatusActive
Company Number03669265
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)
Previous NameSavreg C Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marc Nathan Socker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Nasir Pasha
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Jeremy David Cape
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish,Argentine
StatusCurrent
Appointed25 February 2021(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameRamon Pajares
Date of BirthJuly 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleHotelier
Correspondence Address38 Pont Street Mews
London
SW1X 0AF
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Barnet Wood Road
Bromley
Kent
BR2 8HJ
Secretary NameMr Malcolm Ronald France
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Secretary NameMr Malcolm Ronald France
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameThomas Joseph Barrack Jr
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1999(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2004)
RoleCompany Director
Correspondence AddressPO Box 358
Santa Ynez
California 93460
Usa
Director NameJohn Victor Ceriale
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1999(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2004)
RoleInvestment Banker
Correspondence Address13 Prospect Road
Westport
Ct 06880
United States
Director NameMr John Zavertnik Kukral
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1999(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2004)
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address8 Rocky Point Road
Old Greenwich
Connecticut
06870
United States
Director NameJonathan David Gray
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1999(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2004)
RoleReal Estate Finance
Correspondence Address200 East 72nd Street
New York
Ny 10021
United States
Director NamePeter Joseph Donnelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2004(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 2005)
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address104 Avoca Park
Blackrock
Co. Dublin
Republic Of Ireland
Director NameMr Thomas Patrick Dowd
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Secretary NameMr Thomas Patrick Dowd
NationalityIrish
StatusResigned
Appointed06 May 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Director NameMr Malcolm Ronald France
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameDavid Weston Allen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2004(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 2005)
RoleChartered Accountant
Correspondence Address8 Merton Walk
Mount Saint Annes
Milltown
Dublin
6
Director NameMs Geraldine Maria Martina McKenna
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2005(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 Clancarty Road
London
SW6 3AH
Director NameMr Mark Nicholas Hennebry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2005(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence Address30 Old Burlington Street
London
W1S 3AR
Director NameMs Sara Louise Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2007)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Paul Reynolds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2008)
RoleVp Sales & Marketing
Country of ResidenceEngland
Correspondence Address30 Bradbourne Street
London
SW6 3TE
Director NameMr Stephen Jude Alden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed24 July 2006(7 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 July 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Secretary NameMs Sara Louise Edwards
NationalityBritish
StatusResigned
Appointed24 July 2006(7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 2007)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Secretary NameMr Clive Anthony Gibbons
NationalityBritish
StatusResigned
Appointed08 February 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMiss Lisa Eleonora Seelinger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleGroup Director - Hr
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Burlington Street
London
W1S 3AR
Secretary NameMs Carole Walker
NationalityBritish
StatusResigned
Appointed01 May 2009(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMs Carole Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMr Liam Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2015(16 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Fady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2018)
RoleLegal Counsel
Country of ResidenceQatar
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameZiyad Clot
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2018(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2021)
RoleGeneral Counsel
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Michele Faissola
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2018(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemaybourne.com
Email address[email protected]
Telephone020 71078885
Telephone regionLondon

Location

Registered Address27 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £0.1Mhg Senior Borrower Limited
66.67%
Ordinary A
500k at £0.1Mhg Senior Borrower Limited
33.33%
Ordinary B

Financials

Year2014
Net Worth£186,000,000
Current Liabilities£35,000,000

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

30 May 2008Delivered on: 19 June 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 and 43 brook street london t/no NGL775395 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
30 May 2008Delivered on: 19 June 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 May 2008Delivered on: 19 June 2008
Satisfied on: 6 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 March 2008Delivered on: 17 March 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 and 43 brook street london t/no NGL775395; property interests, equipment and other rights, right title and interest in and to the insurance policies, the rental income, any guarantee of rental income relating to the property, benefit of the assigned agreements. See image for full details.
Fully Satisfied
23 September 2005Delivered on: 11 October 2005
Satisfied on: 6 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings and fixtures,. See the mortgage charge document for full details.
Fully Satisfied
14 May 2004Delivered on: 3 June 2004
Satisfied on: 11 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Trustee for the Secured Parties (Thesecurity Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
4 January 1999Delivered on: 15 January 1999
Satisfied on: 25 August 2004
Persons entitled: Bankers Trust Company

Classification: Debenture and guarantee
Secured details: All present and future obligations and liability due or to become due from the chargors (as defined) to the chargee as agent and trustee for the finance parties (as defined) under this deed and each finance document (as defined) and 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. See the mortgage charge document for full details.
Fully Satisfied
5 January 1999Delivered on: 14 January 1999
Satisfied on: 5 August 2004
Persons entitled: Bankers Trust Company(As the "Security Trustee" and "Agent")

Classification: Senior mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under each finance document (as therein defined) to which the company is a party except for any obligation which, if it were so included, would result in the deed contravening section 151 of the companies act 1985.
Particulars: Any dividend or interest paid or payable in relation to the shares as listed in the schedule to the deed. See the mortgage charge document for full details.
Fully Satisfied
23 January 2015Delivered on: 30 January 2015
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)

Classification: A registered charge
Particulars: 41/43 brook street london t/no NGL775395.
Fully Satisfied
23 January 2015Delivered on: 30 January 2015
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)

Classification: A registered charge
Fully Satisfied
28 December 2012Delivered on: 8 January 2013
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited

Classification: Debenture
Secured details: All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 December 2012Delivered on: 8 January 2013
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the mortgaged property being 41/43 brook street london t/no NGL775395.
Fully Satisfied
1 April 2011Delivered on: 12 April 2011
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due to the chargee and each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 February 2010Delivered on: 16 February 2010
Satisfied on: 6 February 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 and 43 brook street london t/no NGL775395 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
5 January 1999Delivered on: 14 January 1999
Satisfied on: 5 August 2004
Persons entitled: Bankers Trust Company(As the "Security Trustee" and the "Junior Agent")

Classification: Junior mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under each finance document (as therein defined) to which the company is a party except for any obligation which, if it were so included, would result in the deed contravening section 151 of the companies act 1985.
Particulars: Any dividend or interest paid or payable in relation to any shares listed in the schedule to the deed. See the mortgage charge document for full details.
Fully Satisfied
7 November 2022Delivered on: 9 November 2022
Persons entitled: Qib (UK) PLC as Security Agent

Classification: A registered charge
Particulars: (1) the leasehold property known as basement to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395. (2) all of the chargor's know-how, patent, trade mark, service mark, design, business name, topographical or similar rights. For more details, please refer to the instrument.
Outstanding
26 January 2021Delivered on: 9 February 2021
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: The leasehold property known as basement to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395.
Outstanding
26 April 2020Delivered on: 12 May 2020
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: Leasehold property known as the basement to fourth floors and roof, 41 - 43 brook street, registered under title number NGL775395.
Outstanding
11 December 2017Delivered on: 13 December 2017
Persons entitled: Qib (UK) PLC (the Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as basement to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395.
Outstanding

Filing History

4 March 2021Appointment of Mr Jeremy David Cape as a director on 25 February 2021 (2 pages)
2 March 2021Appointment of Mr Marc Nathan Socker as a director on 25 February 2021 (2 pages)
2 March 2021Termination of appointment of Ziyad Clot as a director on 25 February 2021 (1 page)
2 March 2021Termination of appointment of Liam Cunningham as a director on 25 February 2021 (1 page)
2 March 2021Appointment of Mr Nasir Pasha as a director on 25 February 2021 (2 pages)
2 March 2021Termination of appointment of Michele Faissola as a director on 25 February 2021 (1 page)
9 February 2021Registration of charge 036692650018, created on 26 January 2021 (36 pages)
18 December 2020Full accounts made up to 31 December 2019 (25 pages)
20 November 2020Confirmation statement made on 12 November 2020 with updates (8 pages)
12 May 2020Registration of charge 036692650017, created on 26 April 2020 (36 pages)
19 November 2019Confirmation statement made on 12 November 2019 with updates (7 pages)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
23 September 2019Change of details for Mhg Senior Borrower Limited as a person with significant control on 1 August 2019 (5 pages)
1 August 2019Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ to 27 Knightsbridge London SW1X 7LY on 1 August 2019 (1 page)
18 December 2018Appointment of Mr Michele Faissola as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Fady Bakhos as a director on 1 December 2018 (1 page)
18 December 2018Appointment of Ziyad Clot as a director on 1 December 2018 (2 pages)
30 November 2018Confirmation statement made on 12 November 2018 with updates (7 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 January 2018Memorandum and Articles of Association (5 pages)
13 December 2017Registration of charge 036692650016, created on 11 December 2017 (69 pages)
7 December 2017Statement by Directors (1 page)
7 December 2017Solvency Statement dated 07/12/17 (1 page)
7 December 2017Statement by Directors (1 page)
7 December 2017Statement of capital on 7 December 2017
  • GBP 150,000.00
(7 pages)
7 December 2017Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2017
(1 page)
7 December 2017Statement of capital on 7 December 2017
  • GBP 150,000.00
(7 pages)
7 December 2017Solvency Statement dated 07/12/17 (1 page)
7 December 2017Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2017
(1 page)
22 November 2017Confirmation statement made on 12 November 2017 with updates (7 pages)
22 November 2017Confirmation statement made on 12 November 2017 with updates (7 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (17 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (17 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (9 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (9 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 August 2016Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
10 August 2016Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
10 August 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
23 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
23 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
23 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
23 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
9 December 2015Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 150,000
(6 pages)
9 December 2015Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
9 December 2015Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 150,000
(6 pages)
9 December 2015Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
2 December 2015Full accounts made up to 31 December 2014 (15 pages)
2 December 2015Full accounts made up to 31 December 2014 (15 pages)
11 November 2015Satisfaction of charge 13 in full (4 pages)
11 November 2015Satisfaction of charge 13 in full (4 pages)
11 November 2015Satisfaction of charge 036692650015 in full (4 pages)
11 November 2015Satisfaction of charge 036692650015 in full (4 pages)
11 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 11 November 2015 (1 page)
11 November 2015Satisfaction of charge 036692650014 in full (4 pages)
11 November 2015Satisfaction of charge 12 in full (4 pages)
11 November 2015Satisfaction of charge 036692650014 in full (4 pages)
11 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 11 November 2015 (1 page)
11 November 2015Satisfaction of charge 12 in full (4 pages)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
8 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
30 January 2015Registration of charge 036692650015, created on 23 January 2015 (11 pages)
30 January 2015Registration of charge 036692650015, created on 23 January 2015 (11 pages)
30 January 2015Registration of charge 036692650014, created on 23 January 2015 (63 pages)
30 January 2015Registration of charge 036692650014, created on 23 January 2015 (63 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 150,000
(6 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 150,000
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
1 August 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
1 August 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
1 August 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 150,000
(7 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 150,000
(7 pages)
1 October 2013Registered office address changed from 30 Old Burlington Street London W1S 3AR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 30 Old Burlington Street London W1S 3AR on 1 October 2013 (1 page)
1 October 2013Accounts made up to 31 December 2012 (14 pages)
1 October 2013Accounts made up to 31 December 2012 (14 pages)
1 October 2013Registered office address changed from 30 Old Burlington Street London W1S 3AR on 1 October 2013 (1 page)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 13 (37 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 12 (13 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 12 (13 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 13 (37 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
1 October 2012Accounts made up to 31 December 2011 (15 pages)
1 October 2012Accounts made up to 31 December 2011 (15 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts made up to 31 December 2010 (15 pages)
30 September 2011Accounts made up to 31 December 2010 (15 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
24 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
5 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (18 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (18 pages)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
8 December 2010Register(s) moved to registered office address (1 page)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
8 December 2010Register(s) moved to registered office address (1 page)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
12 April 2010Accounts made up to 30 June 2009 (14 pages)
12 April 2010Accounts made up to 30 June 2009 (14 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
9 February 2010Resolutions
  • RES13 ‐ Re debenture 02/02/2010
(1 page)
9 February 2010Resolutions
  • RES13 ‐ Re debenture 02/02/2010
(1 page)
9 February 2010Resolutions
  • RES13 ‐ Re debenture 02/02/2010
(1 page)
9 February 2010Resolutions
  • RES13 ‐ Re debenture 02/02/2010
(1 page)
11 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
18 November 2009Secretary's details changed for Ms Carole Walker on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Ms Carole Walker on 18 November 2009 (1 page)
18 November 2009Director's details changed for Miss Lisa Eleonora Seelinger on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Miss Lisa Eleonora Seelinger on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Mark Nicholas Hennebry on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Mark Nicholas Hennebry on 18 November 2009 (2 pages)
1 July 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
1 July 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
26 May 2009Secretary appointed carole walker (1 page)
26 May 2009Secretary appointed carole walker (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
6 May 2009Accounts made up to 30 June 2008 (15 pages)
6 May 2009Accounts made up to 30 June 2008 (15 pages)
5 December 2008Return made up to 12/11/08; full list of members (4 pages)
5 December 2008Return made up to 12/11/08; full list of members (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 7 (17 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 7 (17 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 8 (19 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 9 (12 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 9 (12 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 8 (19 pages)
30 April 2008Accounts made up to 30 June 2007 (14 pages)
30 April 2008Accounts made up to 30 June 2007 (14 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
29 March 2008Appointment terminated director paul reynolds (1 page)
29 March 2008Appointment terminated director paul reynolds (1 page)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
17 March 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
12 March 2008Appointment terminated director sara edwards (1 page)
12 March 2008Appointment terminated director sara edwards (1 page)
12 December 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2007Accounts made up to 30 June 2006 (14 pages)
8 May 2007Accounts made up to 30 June 2006 (14 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Return made up to 12/11/06; full list of members (8 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Return made up to 12/11/06; full list of members (8 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
4 May 2006Accounts made up to 30 June 2005 (14 pages)
4 May 2006Accounts made up to 30 June 2005 (14 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
16 January 2006Return made up to 12/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2006Return made up to 12/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (15 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (15 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Memorandum and Articles of Association (5 pages)
7 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
7 October 2005Memorandum and Articles of Association (5 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New secretary appointed (2 pages)
28 June 2005Return made up to 12/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 June 2005Return made up to 12/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page)
5 April 2005Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP (1 page)
7 December 2004New director appointed (4 pages)
7 December 2004New director appointed (4 pages)
8 September 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
8 September 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
7 September 2004New director appointed (4 pages)
7 September 2004New director appointed (4 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed;new director appointed (3 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed;new director appointed (3 pages)
24 June 2004Director resigned (1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 June 2004Particulars of mortgage/charge (14 pages)
3 June 2004Particulars of mortgage/charge (14 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
24 May 2004Auditor's resignation (1 page)
24 May 2004Auditor's resignation (1 page)
13 March 2004Accounts made up to 31 December 2003 (11 pages)
13 March 2004Accounts made up to 31 December 2003 (11 pages)
11 December 2003Return made up to 12/11/03; full list of members (6 pages)
11 December 2003Return made up to 12/11/03; full list of members (6 pages)
2 April 2003Accounts made up to 31 December 2002 (10 pages)
2 April 2003Accounts made up to 31 December 2002 (10 pages)
20 December 2002Return made up to 12/11/02; full list of members (6 pages)
20 December 2002Return made up to 12/11/02; full list of members (6 pages)
12 August 2002Accounts made up to 31 December 2001 (11 pages)
12 August 2002Accounts made up to 31 December 2001 (11 pages)
23 November 2001Return made up to 12/11/01; full list of members (6 pages)
23 November 2001Return made up to 12/11/01; full list of members (6 pages)
5 April 2001Accounts made up to 31 December 2000 (11 pages)
5 April 2001Accounts made up to 31 December 2000 (11 pages)
23 November 2000Return made up to 12/11/00; full list of members (6 pages)
23 November 2000Return made up to 12/11/00; full list of members (6 pages)
17 July 2000Accounts made up to 31 December 1999 (11 pages)
17 July 2000Accounts made up to 31 December 1999 (11 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
25 January 2000Return made up to 12/11/99; full list of members (12 pages)
25 January 2000Return made up to 12/11/99; full list of members (12 pages)
29 December 1999Location of register of members (non legible) (1 page)
29 December 1999Location of register of members (1 page)
29 December 1999Location of register of members (non legible) (1 page)
29 December 1999Location of register of members (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Memorandum and Articles of Association (5 pages)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Memorandum and Articles of Association (5 pages)
16 February 1999Ad 05/01/99--------- £ si [email protected]=149998 £ ic 2/150000 (2 pages)
16 February 1999Statement of affairs (55 pages)
16 February 1999Ad 05/01/99--------- £ si [email protected]=149998 £ ic 2/150000 (2 pages)
16 February 1999Statement of affairs (55 pages)
15 January 1999Particulars of mortgage/charge (19 pages)
15 January 1999Particulars of mortgage/charge (19 pages)
14 January 1999Particulars of mortgage/charge (8 pages)
14 January 1999Particulars of mortgage/charge (8 pages)
14 January 1999Particulars of mortgage/charge (8 pages)
14 January 1999Particulars of mortgage/charge (8 pages)
17 December 1998Company name changed savreg c LIMITED\certificate issued on 18/12/98 (2 pages)
17 December 1998Company name changed savreg c LIMITED\certificate issued on 18/12/98 (2 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
14 December 1998S-div 01/12/98 (1 page)
14 December 1998£ nc 1000/150000 01/12/98 (1 page)
14 December 1998Memorandum and Articles of Association (5 pages)
14 December 1998£ nc 1000/150000 01/12/98 (1 page)
14 December 1998Memorandum and Articles of Association (5 pages)
14 December 1998S-div 01/12/98 (1 page)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/98
(1 page)
1 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/98
(1 page)
30 November 1998Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: hill house 1 little new street london EC4A 3TR (1 page)
30 November 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
30 November 1998New director appointed (3 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (3 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: hill house 1 little new street london EC4A 3TR (1 page)
12 November 1998Incorporation (18 pages)
12 November 1998Incorporation (18 pages)