Company NameRibbon Hi Limited
Company StatusDissolved
Company Number04160818
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date17 April 2019 (5 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Patrick Thomas Mabry
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed17 December 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 17 April 2019)
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameAndrew Elliot Macfarlane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressMarryatt Lodge
77 Fairmile Lane
Cobham
Surrey
KT11 2DG
Director NameChristopher David Vaughan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(4 weeks after company formation)
Appointment Duration1 year (resigned 04 April 2002)
RoleSolicitor
Correspondence AddressDarroch
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RZ
Director NameMr Michael Robert Thompson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2002)
RoleFinancial Director
Correspondence Address20 Park Road
Alrewas
Burton On Trent
Staffordshire
DE13 7AG
Secretary NameJean Brenda Conbeer
NationalityBritish
StatusResigned
Appointed25 May 2001(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressRobin Hill
3 St Johns Avenue
Leatherhead
Surrey
KT22 7HT
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed08 October 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS
Director NameMr Francis John Croston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 14 April 2003)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address5 The Laurels
Queenborough Lane
Braintree
Essex
CM77 7QD
Director NameMr Allan Scott McEwan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Road
Windsor
Berkshire
SL4 2AD
Director NameNigel Peter Stocks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBirdwoods
School Lane Shackleford
Godalming
Surrey
GU8 6AZ
Director NameMr Richard Thomas Winter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2005)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address33 St Johns Avenue
Putney
London
SW15 6AL
Director NameMrs Catherine Mary Springett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameCatherine Engmann
NationalityBritish
StatusResigned
Appointed28 August 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address18 Rays Avenue
Windsor
Berkshire
SL4 5HG
Director NameMr Mark Newman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 44 Sloane Street
London
SW1X 9LU
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(4 years, 3 months after company formation)
Appointment Duration3 months (resigned 23 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameMr Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 7a Howick Place
London
SW1P 1DZ
Director NameMr John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2008(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 2009)
RoleBanker
Correspondence Address120 Regents Park Road
London
NW1 8XL
Director NameMrs Sophie Van Oosterom
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed27 February 2009(8 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Orlando Road
London
SW4 0LD
Director NameMs Petra Cecilia Maria Ekas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2009(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2015)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Skardon Francis Baker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(14 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Ivaylo Kolev
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed01 December 2015(14 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Paul Loynes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(14 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Secretary NamePaul Loynes
StatusResigned
Appointed01 December 2015(14 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleCompany Director
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Justin Bruce Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2014)
Correspondence Address10 Bishops Square
Eighth Floor
London
E1 6EG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2014(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2015)
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websiteihg.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120m at £1Lrg Acquisition LTD
85.71%
Ordinary
20m at £1Lrg Acquisition LTD
14.29%
Preference

Financials

Year2014
Turnover£33,385,000
Net Worth£130,775,000
Cash£33,000
Current Liabilities£34,319,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 December 2015Delivered on: 2 December 2015
Persons entitled: Societe Generale London Branch (As Common Security Agent) for the Common Secured Parties (the Common Security Agent)

Classification: A registered charge
Particulars: Freehold property k/a lakeview bridge road impington title no CB197152. Leasehold property k/a holiday inn cardiff city cowbridge road east title no WA299317.
Outstanding
22 May 2013Delivered on: 3 June 2013
Satisfied on: 3 December 2015
Persons entitled: Deutshce Bank Ag, London Branch (The Common Security Agent)

Classification: A registered charge
Particulars: F/H holiday inn aylesbury aston clinton road aylesbury t/no BM254556, f/h lakeview bridge road impington t/no CB197152, l/h holiday inn cardiff city cowbridge road east t/no WA299317, for details of further properties charged please refer to the form MR01. Notification of addition to or amendment of charge.
Fully Satisfied
20 June 2005Delivered on: 28 June 2005
Satisfied on: 4 June 2013
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge.
Particulars: L/H crowne plaza birmingham nec at national exhibition centre birmingham west midlands t/n WM722535 f/h crowne plaza london - heathrow at land and buildings on the west side of stockley road and the north side of cherry lane west drayton t/n NGL160680 f/h holiday inn brentwood at brook street brentwood t/n EX323558 * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details.
Fully Satisfied
20 June 2005Delivered on: 22 June 2005
Satisfied on: 4 June 2013
Persons entitled: Citicorp Trustee Company Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument 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

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (17 pages)
15 January 2019Liquidators' statement of receipts and payments to 29 November 2018 (16 pages)
19 September 2018Termination of appointment of Justin Bruce Robinson as a director on 14 September 2018 (1 page)
12 February 2018Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (2 pages)
12 February 2018Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (2 pages)
22 December 2017Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 December 2017 (2 pages)
22 December 2017Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 December 2017 (2 pages)
19 December 2017Appointment of a voluntary liquidator (1 page)
19 December 2017Declaration of solvency (6 pages)
19 December 2017Declaration of solvency (6 pages)
19 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(1 page)
19 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(1 page)
19 December 2017Appointment of a voluntary liquidator (1 page)
18 December 2017Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages)
18 December 2017All of the property or undertaking has been released from charge 041608180004 (5 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
3 October 2017Solvency Statement dated 27/09/17 (1 page)
3 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2017Statement of capital on 3 October 2017
  • GBP 1
(3 pages)
3 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2017Statement by Directors (1 page)
3 October 2017Statement of capital on 3 October 2017
  • GBP 1
(3 pages)
3 October 2017Statement by Directors (1 page)
3 October 2017Solvency Statement dated 27/09/17 (1 page)
5 September 2017Part of the property or undertaking has been released and no longer forms part of charge 041608180004 (5 pages)
5 September 2017Part of the property or undertaking has been released and no longer forms part of charge 041608180004 (5 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
14 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 140,000,001
(7 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 140,000,001
(7 pages)
11 January 2016Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
8 January 2016Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
8 January 2016Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
8 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
8 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
8 January 2016Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
8 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
8 January 2016Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
8 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
8 January 2016Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
8 January 2016Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
21 December 2015Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
16 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
16 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
16 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
16 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
16 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
16 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
16 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
16 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
15 December 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 15 December 2015 (2 pages)
15 December 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 15 December 2015 (2 pages)
14 December 2015Company name changed lrg hi LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
14 December 2015Resolutions
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
(4 pages)
14 December 2015Company name changed lrg hi LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
14 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
14 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
14 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
14 December 2015Resolutions
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
(4 pages)
14 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
14 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
3 December 2015Satisfaction of charge 041608180003 in full (4 pages)
3 December 2015Satisfaction of charge 041608180003 in full (4 pages)
2 December 2015Registration of charge 041608180004, created on 1 December 2015 (85 pages)
2 December 2015Registration of charge 041608180004, created on 1 December 2015 (85 pages)
2 December 2015Registration of charge 041608180004, created on 1 December 2015 (85 pages)
28 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
11 June 2015Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages)
11 June 2015Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages)
14 May 2015Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages)
14 May 2015Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages)
7 April 2015Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages)
7 April 2015Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 140,000,001
(6 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 140,000,001
(6 pages)
19 November 2014Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages)
19 November 2014Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
15 September 2014Full accounts made up to 31 December 2013 (22 pages)
15 September 2014Full accounts made up to 31 December 2013 (22 pages)
4 September 2014Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (6 pages)
4 September 2014Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 140,000,001
(6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 140,000,001
(6 pages)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
4 June 2013Satisfaction of charge 2 in full (4 pages)
4 June 2013Satisfaction of charge 1 in full (4 pages)
4 June 2013Satisfaction of charge 1 in full (4 pages)
4 June 2013Satisfaction of charge 2 in full (4 pages)
3 June 2013Registration of charge 041608180003 (110 pages)
3 June 2013Registration of charge 041608180003 (110 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr Ryan David Prince on 26 March 2012 (2 pages)
27 March 2012Secretary's details changed for Paul Hastings Administrative Services Limited on 9 March 2011 (2 pages)
27 March 2012Secretary's details changed for Paul Hastings Administrative Services Limited on 9 March 2011 (2 pages)
27 March 2012Secretary's details changed for Paul Hastings Administrative Services Limited on 9 March 2011 (2 pages)
27 March 2012Director's details changed for Mr Ryan David Prince on 26 March 2012 (2 pages)
27 March 2012Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
22 March 2011Annual return made up to 10 March 2011 (14 pages)
22 March 2011Annual return made up to 10 March 2011 (14 pages)
21 September 2010Full accounts made up to 31 December 2009 (22 pages)
21 September 2010Full accounts made up to 31 December 2009 (22 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
9 March 2010Annual return made up to 15 February 2010 (14 pages)
9 March 2010Annual return made up to 15 February 2010 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
19 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
24 July 2009Appointment terminated director john mccarthy (1 page)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
24 July 2009Appointment terminated director john mccarthy (1 page)
11 March 2009Return made up to 15/02/09; full list of members (4 pages)
11 March 2009Return made up to 15/02/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (23 pages)
16 October 2008Full accounts made up to 31 December 2007 (23 pages)
1 October 2008Director appointed mr john patrick mccarthy (1 page)
1 October 2008Director appointed mr john patrick mccarthy (1 page)
30 September 2008Appointment terminated director mark newman (1 page)
30 September 2008Appointment terminated director mark newman (1 page)
1 March 2008Return made up to 15/02/08; full list of members (4 pages)
1 March 2008Return made up to 15/02/08; full list of members (4 pages)
27 February 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 08/11/2007 (1 page)
27 February 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 08/11/2007 (1 page)
8 November 2007Registered office changed on 08/11/07 from: 88 wood street london EC2V 7AJ (1 page)
8 November 2007Registered office changed on 08/11/07 from: 88 wood street london EC2V 7AJ (1 page)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
15 March 2007Return made up to 15/02/07; full list of members (2 pages)
15 March 2007Return made up to 15/02/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (21 pages)
3 November 2006Full accounts made up to 31 December 2005 (21 pages)
20 June 2006Auditor's resignation (1 page)
20 June 2006Auditor's resignation (1 page)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
8 May 2006Full accounts made up to 24 May 2005 (21 pages)
8 May 2006Full accounts made up to 24 May 2005 (21 pages)
18 April 2006Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
18 April 2006Declaration of mortgage charge released/ceased (3 pages)
18 April 2006Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
18 April 2006Declaration of mortgage charge released/ceased (3 pages)
16 March 2006Return made up to 15/02/06; full list of members (2 pages)
16 March 2006Return made up to 15/02/06; full list of members (2 pages)
10 February 2006Accounting reference date extended from 24/05/05 to 31/12/05 (1 page)
10 February 2006Accounting reference date extended from 24/05/05 to 31/12/05 (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
5 September 2005Auditor's resignation (3 pages)
5 September 2005Auditor's resignation (3 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
30 June 2005Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Full accounts made up to 31 December 2004 (23 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Full accounts made up to 31 December 2004 (23 pages)
28 June 2005Particulars of mortgage/charge (25 pages)
28 June 2005Particulars of mortgage/charge (25 pages)
23 June 2005Auditor's resignation (1 page)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Auditor's resignation (1 page)
22 June 2005Particulars of mortgage/charge (23 pages)
22 June 2005Particulars of mortgage/charge (23 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
3 June 2005Company name changed holiday inn LIMITED\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed holiday inn LIMITED\certificate issued on 03/06/05 (2 pages)
5 April 2005Return made up to 15/02/05; full list of members (7 pages)
5 April 2005Return made up to 15/02/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (23 pages)
4 August 2004Full accounts made up to 31 December 2003 (23 pages)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary's particulars changed (1 page)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
15 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
30 April 2003New director appointed (7 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (4 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (4 pages)
30 April 2003New director appointed (7 pages)
12 March 2003Return made up to 15/02/03; full list of members (6 pages)
12 March 2003Director resigned (1 page)
12 March 2003Return made up to 15/02/03; full list of members (6 pages)
12 March 2003Director resigned (1 page)
5 March 2003Full accounts made up to 30 September 2002 (20 pages)
5 March 2003Full accounts made up to 30 September 2002 (20 pages)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Secretary's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
22 April 2002Full accounts made up to 30 September 2001 (15 pages)
22 April 2002Company name changed nas cobalt no.1 LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed nas cobalt no.1 LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Full accounts made up to 30 September 2001 (15 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
28 February 2002Return made up to 15/02/02; full list of members (6 pages)
28 February 2002Return made up to 15/02/02; full list of members (6 pages)
28 February 2002Registered office changed on 28/02/02 from: 20 north audley street london W1Y 1WE (1 page)
28 February 2002Registered office changed on 28/02/02 from: 20 north audley street london W1Y 1WE (1 page)
28 February 2002Director resigned (1 page)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 November 2001Memorandum and Articles of Association (14 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2001Memorandum and Articles of Association (14 pages)
8 November 2001New secretary appointed (3 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (3 pages)
8 November 2001Secretary resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: 20 north audley street london W1Y 1WE (1 page)
5 June 2001Registered office changed on 05/06/01 from: 20 north audley street london W1Y 1WE (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
14 May 2001Statement of affairs (225 pages)
14 May 2001Ad 04/04/01--------- £ si 20000000@1=20000000 £ ic 120000001/140000001 (2 pages)
14 May 2001Statement of affairs (225 pages)
14 May 2001Ad 04/04/01--------- £ si 20000000@1=20000000 £ ic 120000001/140000001 (2 pages)
8 May 2001Ad 04/04/01--------- £ si 120000000@1=120000000 £ ic 1/120000001 (2 pages)
8 May 2001£ nc 50000/140050000 04/01/01 (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 May 2001Ad 04/04/01--------- £ si 120000000@1=120000000 £ ic 1/120000001 (2 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 May 2001£ nc 50000/140050000 04/01/01 (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
27 March 2001Nc inc already adjusted 15/03/01 (1 page)
27 March 2001Registered office changed on 27/03/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 March 2001Nc inc already adjusted 15/03/01 (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 March 2001Director resigned (1 page)
27 March 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
27 March 2001Registered office changed on 27/03/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
27 March 2001Director resigned (1 page)
15 March 2001Company name changed hackremco (no.1793) LIMITED\certificate issued on 15/03/01 (2 pages)
15 March 2001Company name changed hackremco (no.1793) LIMITED\certificate issued on 15/03/01 (2 pages)
15 February 2001Incorporation (15 pages)
15 February 2001Incorporation (15 pages)