Kensington
London
W8 5SY
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Secretary Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Frederick James Arthur Brown |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2000) |
Role | Company Director |
Correspondence Address | Little Nearton 2 Nether Lane Flore Northampton NN7 4LR |
Director Name | David Alan Hancock Cook |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | Hillside Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Director Name | Peter James Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | Brooklands Dale Road Forest Row East Sussex RH18 5BP |
Secretary Name | David Alan Hancock Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(4 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 September 1999) |
Role | Finance Director |
Correspondence Address | Hillside Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2003) |
Role | Secretary |
Correspondence Address | Lauree Lee Haglands Lane, West Chiltington Pulborough West Sussex RH20 2QR |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Secretary Name | Mr David Fraser Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(4 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Clive Anthony Harrington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(12 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 November 2017) |
Role | Senior Vice President Operations |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Alan George Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(13 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 07 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Jonathon Mackenzie Grech |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2020) |
Role | Senior Vp Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Michael Nigitsch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 November 2017(18 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 August 2018) |
Role | President Of The European Region |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | mill-cop.com |
---|
Registered Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
216.1m at £1 | Millennium & Copthorne Hotels PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,383,000 |
Current Liabilities | £41,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
10 March 2000 | Delivered on: 17 March 2000 Satisfied on: 26 July 2002 Persons entitled: The Bank of Nova Scotia as Agent and Trustee for the Finance Parties Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of each obligor to the chargee under each finance document to which any obligor or the chargor is a party (all defined therein). Particulars: First fixed charge all the shares all related rights and floating charge all the assets not effectively mortgaged or charged by way of fixed maortgage or charge. Fully Satisfied |
---|
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
---|---|
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
10 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
23 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
23 April 2021 | Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
23 April 2021 | Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
13 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
18 December 2020 | Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
10 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages) |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 April 2020 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
10 March 2020 | Change of details for Millennium & Copthorne Hotels Plc as a person with significant control on 4 November 2019 (2 pages) |
28 November 2019 | Registered office address changed from Corporate Headquarters Scarsdale Place Kensington London W8 5SY United Kingdom to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page) |
28 November 2019 | Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (174 pages) |
16 August 2018 | Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
25 April 2018 | Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
6 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
6 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
29 November 2017 | Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 January 2015 | Auditor's resignation (2 pages) |
13 January 2015 | Auditor's resignation (2 pages) |
5 January 2015 | Section 519 (2 pages) |
5 January 2015 | Section 519 (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
12 December 2014 | Auditor's resignation (2 pages) |
12 December 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 July 2014 | Second filing of SH01 previously delivered to Companies House
|
10 July 2014 | Second filing of SH01 previously delivered to Companies House
|
10 July 2014 | Second filing of SH01 previously delivered to Companies House
|
10 July 2014 | Second filing of SH01 previously delivered to Companies House
|
10 July 2014 | Second filing of SH01 previously delivered to Companies House
|
10 July 2014 | Second filing of SH01 previously delivered to Companies House
|
10 July 2014 | Second filing of SH01 previously delivered to Companies House
|
10 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (16 pages) |
10 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (16 pages) |
10 July 2014 | Second filing of SH01 previously delivered to Companies House
|
13 May 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
15 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
15 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
15 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
14 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
14 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Appointment of Clive Anthony Harrington as a director (3 pages) |
26 January 2011 | Appointment of Clive Anthony Harrington as a director (3 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
29 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
29 October 2008 | Return made up to 21/04/08; full list of members (3 pages) |
29 October 2008 | Return made up to 21/04/08; full list of members (3 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 April 2006 | Location of register of members (1 page) |
25 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
25 April 2006 | Location of register of members (1 page) |
25 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 July 2005 | Amending 123 dated 3691885 (1 page) |
28 July 2005 | Amending 123 dated 3691885 (1 page) |
28 May 2005 | Return made up to 21/04/05; full list of members
|
28 May 2005 | Return made up to 21/04/05; full list of members
|
15 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members
|
30 April 2004 | Return made up to 21/04/04; full list of members
|
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
12 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 05/01/01; full list of members
|
10 January 2001 | Return made up to 05/01/01; full list of members
|
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
17 March 2000 | Particulars of mortgage/charge (5 pages) |
17 March 2000 | Particulars of mortgage/charge (5 pages) |
11 February 2000 | Secretary's particulars changed (1 page) |
11 February 2000 | Secretary's particulars changed (1 page) |
28 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
28 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
12 August 1999 | £ nc 100/63000099 30/04/99 (1 page) |
12 August 1999 | £ nc 100/63000099 30/04/99 (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
5 March 1999 | New secretary appointed;new director appointed (4 pages) |
5 March 1999 | New secretary appointed;new director appointed (4 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
3 March 1999 | New director appointed (3 pages) |
3 February 1999 | Company name changed strawmist LIMITED\certificate issued on 03/02/99 (2 pages) |
3 February 1999 | Company name changed strawmist LIMITED\certificate issued on 03/02/99 (2 pages) |
5 January 1999 | Incorporation (24 pages) |
5 January 1999 | Incorporation (24 pages) |