London
SW1X 7LY
Director Name | Ramon Pajares |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Hotelier |
Correspondence Address | 38 Pont Street Mews London SW1X 0AF |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Director Name | Mr Alan James Fort |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodside Barnet Wood Road Bromley Kent BR2 8HJ |
Secretary Name | Mr Malcolm Ronald France |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Secretary Name | Mr Malcolm Ronald France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | Mr John Zavertnik Kukral |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2004) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | 8 Rocky Point Road Old Greenwich Connecticut 06870 United States |
Director Name | Thomas Joseph Barrack Jr |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | PO Box 358 Santa Ynez California 93460 Usa |
Director Name | John Victor Ceriale |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2004) |
Role | Investment Banker |
Correspondence Address | 13 Prospect Road Westport Ct 06880 United States |
Director Name | Jonathan David Gray |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2004) |
Role | Real Estate Finance |
Correspondence Address | 200 East 72nd Street New York Ny 10021 United States |
Director Name | Peter Joseph Donnelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 2005) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | 104 Avoca Park Blackrock Co. Dublin Republic Of Ireland |
Director Name | Mr Thomas Patrick Dowd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Secretary Name | Mr Thomas Patrick Dowd |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Director Name | Mr Malcolm Ronald France |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | David Weston Allen |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2004(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Merton Walk Mount Saint Annes Milltown Dublin 6 |
Director Name | Ms Geraldine Maria Martina McKenna |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Clancarty Road London SW6 3AH |
Director Name | Mr Mark Nicholas Hennebry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 30 Old Burlington Street London W1S 3AR |
Director Name | Ms Sara Louise Edwards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2007) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Director Name | Mr Paul Reynolds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2008) |
Role | Vp Sales & Marketing |
Country of Residence | England |
Correspondence Address | 30 Bradbourne Street London SW6 3TE |
Director Name | Mr Stephen Jude Alden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 24 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street Mayfair London W1J 0AH |
Secretary Name | Ms Sara Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 2007) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Director Name | Mr Clive Anthony Gibbons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Secretary Name | Mr Clive Anthony Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Director Name | Miss Lisa Eleonora Seelinger |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2010) |
Role | Group Director - Hr |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Burlington Street London W1S 3AR |
Secretary Name | Ms Carole Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Ms Carole Walker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(13 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Mr Liam Cunningham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2015(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | the-connaught.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71078945 |
Telephone region | London |
Registered Address | 27 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £0.1 | Mhg Senior Borrower LTD 66.67% Ordinary A |
---|---|
500k at £0.1 | Mhg Senior Borrower LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £39,878,000 |
Gross Profit | £26,673,000 |
Net Worth | £130,701,000 |
Cash | £1,910,000 |
Current Liabilities | £20,824,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
1 April 2011 | Delivered 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: For details of properties charged, please refer to form MG01, 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 |
---|---|
18 December 2008 | Delivered on: 24 December 2008 Satisfied on: 6 February 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 12 adams row london t/no NGL286253 and NGL772475 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 2008 | Delivered on: 19 June 2008 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trusteeâ€) 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: L/H property k/a 10 11 and 12 mount street and 12 mount street and 10 and 11 adams row t/no NGL46336 l/h property k/a 12 adams row london t/no NGL824440 and l/hj property being the connaught hotel carlos place london t/no LN52023 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 2008 | Delivered on: 19 June 2008 Satisfied on: 6 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland (The “Security Trusteeâ€) 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: L/H property k/a 10 11 and 12 mount street and 10 and 11 adams row t/no NGL46336 l/h property k/a 12 adams row london t/no NGL824440 and l/h property being the connaught hotel carlos place london t/no LN52023 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 |
4 December 2007 | Delivered on: 19 December 2007 Satisfied on: 6 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee) Classification: Charge in respect of works contracts Secured details: All monies due or to become due from each facility obligor to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all claims arising in respect of the works documents,. See the mortgage charge document for full details. Fully Satisfied |
23 September 2005 | Delivered 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: The l/h properties 10 11 and 12 mount street and 10 and 11 adams row,t/n NGL46336,12 adams row london t/n NGL824440, connaught hotel carlos place london t/n LN52023, 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 2004 | Delivered 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: The l/h property known as 10 11 and 12 mount street and 10 and 11 adams row t/n NGL46336, the l/h property known as 12 adams row, london t/n NGL824440. 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 1999 | Delivered on: 15 January 1999 Satisfied on: 25 August 2004 Persons entitled: Bankers Trust Company Classification: Supplemental mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as the "security trustee" and "agent") under the deed and each finance document (as therein defined) to which any chargor 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: First legal mortgage the "properties" being those properties specified next to the name of the company in the schedule to the deed together with all buildings erections fixed plant and machinery and fixtures (other than tenants' or trade fixtures belonging to any tenant of the company or to any third party). See the mortgage charge document for full details. Fully Satisfied |
23 January 2015 | Delivered 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 |
23 January 2015 | Delivered 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: The connaught hotel carlos place london t/no's LN52023,NGL46336,12 adams row london t/no NGL901863. Fully Satisfied |
28 December 2012 | Delivered 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 2012 | Delivered 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 the connaught hotel carlos place london t/no LN52023 and NGL46336 and 12 adams row london t/no NGL901863. Fully Satisfied |
4 January 1999 | Delivered on: 15 January 1999 Satisfied on: 5 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 |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: The connaught hotel, carlos place, 10-12 mount street and 10-11 adam's row, london, W1K with title numbers LN52023 and NGL46336; 12 adam's row, london, W1K 2LA with title number, NGL901863 and all rights, title and interest in and to all patents, trademarks, service marks, designs, business and trade names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights to which it is entitled. The trade marks recorded in the name of the connaught hotel limited at the UK intellectual property office and eu intellectual property office are listed in the charge, for more details please refer to the instrument. Outstanding |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
11 December 2017 | Delivered on: 13 December 2017 Persons entitled: Qib (UK) PLC (the Security Agent) Classification: A registered charge Particulars: Leasehold property known as 10, 11 and 12 mount street (W1K 2RB);10 and 11 adam’s row, london (W1K 2LA) title number NGL46336; leasehold property known as connaught hotel, carols place, london (W1K 2LA) title number LN52023; freehold property known as 12 adam’s row, london (W1K 2LA) title number NGL901863. Outstanding |
27 October 2015 | Delivered on: 6 November 2015 Persons entitled: Qib (UK) PLC (the Security Agent) Classification: A registered charge Particulars: F/H the connaught hotel being l/h premises known as 10, 11 and 12 mount street and 10 and 11 adam's row t/no NGL46336 and the connaught hotel carlos place london t/no LN52023 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
18 December 2020 | Full accounts made up to 31 December 2019 (36 pages) |
---|---|
20 November 2020 | Confirmation statement made on 12 November 2020 with updates (8 pages) |
2 April 2020 | Satisfaction of charge 036692730015 in full (1 page) |
1 April 2020 | Registration of charge 036692730016, created on 31 March 2020 (28 pages) |
1 April 2020 | Registration of charge 036692730017, created on 31 March 2020 (61 pages) |
19 November 2019 | Confirmation statement made on 12 November 2019 with updates (7 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
23 September 2019 | Change of details for Selene Midco Limited as a person with significant control on 1 August 2019 (5 pages) |
1 August 2019 | Registered 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) |
30 November 2018 | Confirmation statement made on 12 November 2018 with updates (8 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
13 March 2018 | Cessation of Mhg Senior Borrower Limited as a person with significant control on 12 December 2017 (1 page) |
13 March 2018 | Notification of Selene Midco Limited as a person with significant control on 12 December 2017 (2 pages) |
13 December 2017 | Satisfaction of charge 036692730014 in full (1 page) |
13 December 2017 | Satisfaction of charge 036692730014 in full (1 page) |
13 December 2017 | Registration of charge 036692730015, created on 11 December 2017 (60 pages) |
13 December 2017 | Registration of charge 036692730015, created on 11 December 2017 (60 pages) |
7 December 2017 | Solvency Statement dated 07/12/17 (1 page) |
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Statement by Directors (1 page) |
7 December 2017 | Statement by Directors (1 page) |
7 December 2017 | Resolutions
|
7 December 2017 | Solvency Statement dated 07/12/17 (1 page) |
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Resolutions
|
22 November 2017 | Confirmation statement made on 12 November 2017 with updates (7 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with updates (7 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (9 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (9 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 August 2016 | Register 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 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Register 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 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
24 May 2016 | Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page) |
24 May 2016 | Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page) |
23 March 2016 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
9 December 2015 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Register 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 2015 | Register 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 2015 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
2 December 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 November 2015 | Satisfaction of charge 11 in full (4 pages) |
11 November 2015 | Satisfaction of charge 036692730013 in full (4 pages) |
11 November 2015 | Satisfaction of charge 10 in full (4 pages) |
11 November 2015 | Satisfaction of charge 036692730012 in full (4 pages) |
11 November 2015 | Satisfaction of charge 036692730012 in full (4 pages) |
11 November 2015 | Satisfaction of charge 10 in full (4 pages) |
11 November 2015 | Registered 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 2015 | Satisfaction of charge 11 in full (4 pages) |
11 November 2015 | Satisfaction of charge 036692730013 in full (4 pages) |
11 November 2015 | Registered 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) |
6 November 2015 | Registration of charge 036692730014, created on 27 October 2015 (63 pages) |
6 November 2015 | Registration of charge 036692730014, created on 27 October 2015 (63 pages) |
3 August 2015 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page) |
8 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
30 January 2015 | Registration of charge 036692730013, created on 23 January 2015 (62 pages) |
30 January 2015 | Registration of charge 036692730013, created on 23 January 2015 (62 pages) |
30 January 2015 | Registration of charge 036692730012, created on 23 January 2015 (11 pages) |
30 January 2015 | Registration of charge 036692730012, created on 23 January 2015 (11 pages) |
2 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
1 August 2014 | Director's details changed for Mr Stephen Jude Alden on 9 September 2013 (2 pages) |
1 August 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
1 August 2014 | Director's details changed for Mr Stephen Jude Alden on 9 September 2013 (2 pages) |
1 August 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
1 August 2014 | Secretary's details changed for Ms Carole Walker on 9 September 2013 (1 page) |
1 August 2014 | Director's details changed for Mr Stephen Jude Alden on 9 September 2013 (2 pages) |
1 August 2014 | Secretary's details changed for Ms Carole Walker on 9 September 2013 (1 page) |
1 August 2014 | Secretary's details changed for Ms Carole Walker on 9 September 2013 (1 page) |
1 August 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
25 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 September 2013 | Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3AR on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3AR on 13 September 2013 (1 page) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 11 (37 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 11 (37 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
10 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
21 December 2011 | Appointment of Carole Walker as a director (3 pages) |
21 December 2011 | Appointment of Carole Walker as a director (3 pages) |
12 December 2011 | Termination of appointment of Mark Hennebry as a director (2 pages) |
12 December 2011 | Termination of appointment of Mark Hennebry as a director (2 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
24 May 2011 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page) |
24 May 2011 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page) |
5 May 2011 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
16 December 2010 | Termination of appointment of Lisa Seelinger as a director (1 page) |
16 December 2010 | Termination of appointment of Lisa Seelinger as a director (1 page) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (23 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (23 pages) |
11 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Mr Stephen Jude Alden on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Stephen Jude Alden on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Stephen Jude Alden on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Mark Nicholas Hennebry on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Mark Nicholas Hennebry on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Lisa Eleonora Seelinger on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Lisa Eleonora Seelinger on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Ms Carole Walker on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Ms Carole Walker on 18 November 2009 (1 page) |
1 July 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
1 July 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
26 May 2009 | Secretary appointed carole walker (1 page) |
26 May 2009 | Secretary appointed carole walker (1 page) |
21 May 2009 | Appointment terminate, director and secretary clive anthony gibbons logged form (1 page) |
21 May 2009 | Appointment terminate, director and secretary clive anthony gibbons logged form (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
5 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
8 April 2008 | Director appointed lisa eleonora seelinger (3 pages) |
8 April 2008 | Director appointed lisa eleonora seelinger (3 pages) |
29 March 2008 | Appointment terminated director paul reynolds (1 page) |
29 March 2008 | Appointment terminated director paul reynolds (1 page) |
18 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (1 page) |
18 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (1 page) |
12 March 2008 | Appointment terminated director sara edwards (1 page) |
12 March 2008 | Appointment terminated director sara edwards (1 page) |
19 December 2007 | Particulars of mortgage/charge (14 pages) |
19 December 2007 | Particulars of mortgage/charge (14 pages) |
12 December 2007 | Return made up to 12/11/07; no change of members
|
12 December 2007 | Return made up to 12/11/07; no change of members
|
8 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Return made up to 12/11/06; full list of members (8 pages) |
2 March 2007 | Return made up to 12/11/06; full list of members (8 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (22 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (22 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 12/11/05; full list of members
|
16 January 2006 | Return made up to 12/11/05; full list of members
|
11 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (17 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (17 pages) |
7 October 2005 | Memorandum and Articles of Association (4 pages) |
7 October 2005 | Memorandum and Articles of Association (4 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
27 June 2005 | Return made up to 12/11/04; full list of members
|
27 June 2005 | Return made up to 12/11/04; full list of members
|
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP (1 page) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | New director appointed (4 pages) |
8 September 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
8 September 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
7 September 2004 | New director appointed (4 pages) |
7 September 2004 | New director appointed (4 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New secretary appointed;new director appointed (3 pages) |
24 June 2004 | New secretary appointed;new director appointed (3 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Particulars of mortgage/charge (16 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Particulars of mortgage/charge (16 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Resolutions
|
24 May 2004 | Auditor's resignation (1 page) |
24 May 2004 | Auditor's resignation (1 page) |
13 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
20 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 12/11/99; full list of members (12 pages) |
25 January 2000 | Return made up to 12/11/99; full list of members (12 pages) |
29 December 1999 | Location of register of members (1 page) |
29 December 1999 | Location of register of members (1 page) |
29 December 1999 | Location of register of members (non legible) (1 page) |
29 December 1999 | Location of register of members (non legible) (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Memorandum and Articles of Association (5 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Memorandum and Articles of Association (5 pages) |
16 February 1999 | Ad 05/01/99--------- £ si [email protected]=14998 £ ic 2/15000 (2 pages) |
16 February 1999 | Statement of affairs (55 pages) |
16 February 1999 | Ad 05/01/99--------- £ si [email protected]=14998 £ ic 2/15000 (2 pages) |
16 February 1999 | Statement of affairs (55 pages) |
15 January 1999 | Particulars of mortgage/charge (19 pages) |
15 January 1999 | Particulars of mortgage/charge (19 pages) |
15 January 1999 | Particulars of mortgage/charge (7 pages) |
15 January 1999 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Company name changed savreg d LIMITED\certificate issued on 18/12/98 (2 pages) |
17 December 1998 | Company name changed savreg d LIMITED\certificate issued on 18/12/98 (2 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
14 December 1998 | £ nc 1000/150000 01/12/98 (1 page) |
14 December 1998 | S-div 01/12/98 (1 page) |
14 December 1998 | Resolutions
|
14 December 1998 | Memorandum and Articles of Association (5 pages) |
14 December 1998 | S-div 01/12/98 (1 page) |
14 December 1998 | £ nc 1000/150000 01/12/98 (1 page) |
14 December 1998 | Memorandum and Articles of Association (5 pages) |
14 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New director appointed (3 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New director appointed (3 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
30 November 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
30 November 1998 | Director resigned (1 page) |
12 November 1998 | Incorporation (18 pages) |
12 November 1998 | Incorporation (18 pages) |