London
EC4A 3TR
Director Name | Mr Patrick Thomas Mabry |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 December 2015(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 April 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2015(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 April 2019) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Andrew Elliot Macfarlane |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Marryatt Lodge 77 Fairmile Lane Cobham Surrey KT11 2DG |
Director Name | Christopher David Vaughan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 April 2002) |
Role | Solicitor |
Correspondence Address | Darroch Bull Lane Gerrards Cross Buckinghamshire SL9 8RZ |
Director Name | Mr Michael Robert Thompson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2002) |
Role | Financial Director |
Correspondence Address | 20 Park Road Alrewas Burton On Trent Staffordshire DE13 7AG |
Secretary Name | Jean Brenda Conbeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Robin Hill 3 St Johns Avenue Leatherhead Surrey KT22 7HT |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 27 Valley Road Billericay Essex CM11 2BS |
Director Name | Mr Francis John Croston |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 April 2003) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Laurels Queenborough Lane Braintree Essex CM77 7QD |
Director Name | Mr Allan Scott McEwan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kings Road Windsor Berkshire SL4 2AD |
Director Name | Nigel Peter Stocks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Birdwoods School Lane Shackleford Godalming Surrey GU8 6AZ |
Director Name | Mr Richard Thomas Winter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2005) |
Role | Solicitor Of The Supreme Court |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Johns Avenue Putney London SW15 6AL |
Director Name | Mrs Catherine Mary Springett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 18 Rays Avenue Windsor Berkshire SL4 5HG |
Director Name | Mr Mark Newman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 44 Sloane Street London SW1X 9LU |
Director Name | Mr Andrew John Fish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 23 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Manor Close East Horsley Surrey KT24 6SA |
Director Name | Mr Ryan David Prince |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 7a Howick Place London SW1P 1DZ |
Director Name | Mr John Patrick McCarthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2008(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 February 2009) |
Role | Banker |
Correspondence Address | 120 Regents Park Road London NW1 8XL |
Director Name | Mrs Sophie Van Oosterom |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 February 2009(8 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Orlando Road London SW4 0LD |
Director Name | Ms Petra Cecilia Maria Ekas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2015) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Skardon Francis Baker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(14 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Ivaylo Kolev |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 December 2015(14 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Paul Loynes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(14 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Secretary Name | Paul Loynes |
---|---|
Status | Resigned |
Appointed | 01 December 2015(14 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Justin Bruce Robinson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2014) |
Correspondence Address | 10 Bishops Square Eighth Floor London E1 6EG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2015) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Website | ihg.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
120m at £1 | Lrg Acquisition LTD 85.71% Ordinary |
---|---|
20m at £1 | Lrg Acquisition LTD 14.29% Preference |
Year | 2014 |
---|---|
Turnover | £33,385,000 |
Net Worth | £130,775,000 |
Cash | £33,000 |
Current Liabilities | £34,319,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2015 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
15 January 2019 | Liquidators' statement of receipts and payments to 29 November 2018 (16 pages) |
19 September 2018 | Termination of appointment of Justin Bruce Robinson as a director on 14 September 2018 (1 page) |
12 February 2018 | Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (2 pages) |
12 February 2018 | Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (2 pages) |
22 December 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
19 December 2017 | Declaration of solvency (6 pages) |
19 December 2017 | Declaration of solvency (6 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
19 December 2017 | Appointment of a voluntary liquidator (1 page) |
18 December 2017 | Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages) |
18 December 2017 | All of the property or undertaking has been released from charge 041608180004 (5 pages) |
18 December 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2017 | Solvency Statement dated 27/09/17 (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Statement of capital on 3 October 2017
|
3 October 2017 | Resolutions
|
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Statement of capital on 3 October 2017
|
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Solvency Statement dated 27/09/17 (1 page) |
5 September 2017 | Part of the property or undertaking has been released and no longer forms part of charge 041608180004 (5 pages) |
5 September 2017 | Part of the property or undertaking has been released and no longer forms part of charge 041608180004 (5 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 April 2016 | Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages) |
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 January 2016 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page) |
8 January 2016 | Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page) |
8 January 2016 | Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page) |
8 January 2016 | Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages) |
21 December 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
16 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
16 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
16 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
16 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
16 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
16 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
15 December 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed lrg hi LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Resolutions
|
14 December 2015 | Company name changed lrg hi LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages) |
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages) |
3 December 2015 | Satisfaction of charge 041608180003 in full (4 pages) |
3 December 2015 | Satisfaction of charge 041608180003 in full (4 pages) |
2 December 2015 | Registration of charge 041608180004, created on 1 December 2015 (85 pages) |
2 December 2015 | Registration of charge 041608180004, created on 1 December 2015 (85 pages) |
2 December 2015 | Registration of charge 041608180004, created on 1 December 2015 (85 pages) |
28 October 2015 | Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages) |
11 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages) |
14 May 2015 | Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages) |
14 May 2015 | Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages) |
7 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages) |
7 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (2 pages) |
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 November 2014 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Resolutions
|
15 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (6 pages) |
4 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 041608180003 (6 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 February 2014 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
4 February 2014 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 June 2013 | Satisfaction of charge 2 in full (4 pages) |
4 June 2013 | Satisfaction of charge 1 in full (4 pages) |
4 June 2013 | Satisfaction of charge 1 in full (4 pages) |
4 June 2013 | Satisfaction of charge 2 in full (4 pages) |
3 June 2013 | Registration of charge 041608180003 (110 pages) |
3 June 2013 | Registration of charge 041608180003 (110 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Mr Ryan David Prince on 26 March 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Paul Hastings Administrative Services Limited on 9 March 2011 (2 pages) |
27 March 2012 | Secretary's details changed for Paul Hastings Administrative Services Limited on 9 March 2011 (2 pages) |
27 March 2012 | Secretary's details changed for Paul Hastings Administrative Services Limited on 9 March 2011 (2 pages) |
27 March 2012 | Director's details changed for Mr Ryan David Prince on 26 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 March 2011 | Annual return made up to 10 March 2011 (14 pages) |
22 March 2011 | Annual return made up to 10 March 2011 (14 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 June 2010 | Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages) |
9 March 2010 | Annual return made up to 15 February 2010 (14 pages) |
9 March 2010 | Annual return made up to 15 February 2010 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
19 October 2009 | Director's details changed for Ryan David Prince on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ryan David Prince on 12 October 2009 (2 pages) |
12 October 2009 | Appointment of Ms Petra Ekas as a director (2 pages) |
12 October 2009 | Termination of appointment of Sophie Van Oosterom as a director (1 page) |
12 October 2009 | Appointment of Ms Petra Ekas as a director (2 pages) |
12 October 2009 | Termination of appointment of Sophie Van Oosterom as a director (1 page) |
24 July 2009 | Director appointed mrs sophie van oosterom (2 pages) |
24 July 2009 | Appointment terminated director john mccarthy (1 page) |
24 July 2009 | Director appointed mrs sophie van oosterom (2 pages) |
24 July 2009 | Appointment terminated director john mccarthy (1 page) |
11 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 October 2008 | Director appointed mr john patrick mccarthy (1 page) |
1 October 2008 | Director appointed mr john patrick mccarthy (1 page) |
30 September 2008 | Appointment terminated director mark newman (1 page) |
30 September 2008 | Appointment terminated director mark newman (1 page) |
1 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
27 February 2008 | Secretary's change of particulars / paul hastings administrative services LIMITED / 08/11/2007 (1 page) |
27 February 2008 | Secretary's change of particulars / paul hastings administrative services LIMITED / 08/11/2007 (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 88 wood street london EC2V 7AJ (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 88 wood street london EC2V 7AJ (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
20 June 2006 | Auditor's resignation (1 page) |
20 June 2006 | Auditor's resignation (1 page) |
10 May 2006 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
8 May 2006 | Full accounts made up to 24 May 2005 (21 pages) |
8 May 2006 | Full accounts made up to 24 May 2005 (21 pages) |
18 April 2006 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
18 April 2006 | Declaration of mortgage charge released/ceased (3 pages) |
18 April 2006 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
18 April 2006 | Declaration of mortgage charge released/ceased (3 pages) |
16 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
10 February 2006 | Accounting reference date extended from 24/05/05 to 31/12/05 (1 page) |
10 February 2006 | Accounting reference date extended from 24/05/05 to 31/12/05 (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
5 September 2005 | Auditor's resignation (3 pages) |
5 September 2005 | Auditor's resignation (3 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
28 June 2005 | Particulars of mortgage/charge (25 pages) |
28 June 2005 | Particulars of mortgage/charge (25 pages) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
23 June 2005 | Auditor's resignation (1 page) |
22 June 2005 | Particulars of mortgage/charge (23 pages) |
22 June 2005 | Particulars of mortgage/charge (23 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
3 June 2005 | Company name changed holiday inn LIMITED\certificate issued on 03/06/05 (2 pages) |
3 June 2005 | Company name changed holiday inn LIMITED\certificate issued on 03/06/05 (2 pages) |
5 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
5 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Secretary's particulars changed (1 page) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New director appointed (3 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
15 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
30 April 2003 | New director appointed (7 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (4 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (4 pages) |
30 April 2003 | New director appointed (7 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
12 March 2003 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 30 September 2002 (20 pages) |
5 March 2003 | Full accounts made up to 30 September 2002 (20 pages) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
22 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
22 April 2002 | Company name changed nas cobalt no.1 LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed nas cobalt no.1 LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 20 north audley street london W1Y 1WE (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 20 north audley street london W1Y 1WE (1 page) |
28 February 2002 | Director resigned (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | Memorandum and Articles of Association (14 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
27 November 2001 | Memorandum and Articles of Association (14 pages) |
8 November 2001 | New secretary appointed (3 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (3 pages) |
8 November 2001 | Secretary resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 20 north audley street london W1Y 1WE (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 20 north audley street london W1Y 1WE (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
14 May 2001 | Statement of affairs (225 pages) |
14 May 2001 | Ad 04/04/01--------- £ si 20000000@1=20000000 £ ic 120000001/140000001 (2 pages) |
14 May 2001 | Statement of affairs (225 pages) |
14 May 2001 | Ad 04/04/01--------- £ si 20000000@1=20000000 £ ic 120000001/140000001 (2 pages) |
8 May 2001 | Ad 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 2001 | Resolutions
|
8 May 2001 | Ad 04/04/01--------- £ si 120000000@1=120000000 £ ic 1/120000001 (2 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | £ nc 50000/140050000 04/01/01 (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
27 March 2001 | Nc inc already adjusted 15/03/01 (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Nc inc already adjusted 15/03/01 (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
27 March 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
27 March 2001 | Director resigned (1 page) |
15 March 2001 | Company name changed hackremco (no.1793) LIMITED\certificate issued on 15/03/01 (2 pages) |
15 March 2001 | Company name changed hackremco (no.1793) LIMITED\certificate issued on 15/03/01 (2 pages) |
15 February 2001 | Incorporation (15 pages) |
15 February 2001 | Incorporation (15 pages) |