Ealing
London
W13 0DX
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 16 December 2016) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Mark Gerald Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 The Avenue Richmond Surrey TW9 2AJ |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 July 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Director Name | Guy Hands |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 90 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2003) |
Role | Venture Capitalist |
Correspondence Address | Flat 18 45 Marlborough Place St Johns Wood London NW8 0PX |
Director Name | Juergen Bartels |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2003) |
Role | Hotelier |
Correspondence Address | Apartment 6 3 Hyde Park Gate London SW7 5EW |
Director Name | Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2003) |
Role | Solicitor |
Correspondence Address | White Cottage 9 Meadway Oxshott Surrey KT22 0LZ |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Ms Jennifer Anne Dunstan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Anhalt Road London SW11 4NX |
Director Name | Mr Henry William Gregson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2002) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sutherland Place London W2 5BY |
Director Name | Mr Finlay Stuart McFadyen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Provost Road London NW3 4ST |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Robin Alexander De Beir Jarratt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2003) |
Role | Investment Director |
Correspondence Address | 207 Collingwood House Dolphin Square London Greater London SW1V 3ND |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 40 Thurleigh Road London SW12 8UD |
Director Name | Mr Martin David Angle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Eaton Mews North London SW1X 8LL |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | -£231,000 |
Current Liabilities | £3,747,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
16 September 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 September 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 20 July 2016 (5 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 20 July 2016 (5 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (5 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (5 pages) |
10 February 2016 | Liquidators statement of receipts and payments to 20 January 2016 (5 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 20 July 2015 (5 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 20 July 2015 (5 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 20 July 2015 (5 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (5 pages) |
11 February 2015 | Liquidators statement of receipts and payments to 20 January 2015 (5 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 20 July 2014 (5 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 20 July 2014 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 20 July 2014 (5 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 20 January 2014 (5 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 20 January 2014 (5 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 20 January 2014 (5 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 20 July 2013 (5 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 20 July 2013 (5 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 20 July 2013 (5 pages) |
25 June 2013 | Termination of appointment of Fraser Duncan as a director (2 pages) |
25 June 2013 | Termination of appointment of Fraser Duncan as a director (2 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 20 January 2013 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 20 January 2013 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 20 January 2013 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 20 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 20 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 20 July 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 20 January 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 20 January 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 20 January 2012 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (5 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 20 July 2011 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 20 January 2011 (5 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
26 August 2010 | Liquidators statement of receipts and payments to 20 July 2010 (5 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Liquidators statement of receipts and payments to 20 January 2010 (5 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 19 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 19 July 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 19 July 2009 (5 pages) |
4 May 2009 | Appointment terminated director guy hands (1 page) |
4 May 2009 | Appointment terminated director guy hands (1 page) |
18 February 2009 | Liquidators' statement of receipts and payments to 20 January 2009 (5 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 20 January 2009 (5 pages) |
18 February 2009 | Liquidators' statement of receipts and payments to 20 January 2009 (5 pages) |
24 July 2008 | Liquidators' statement of receipts and payments to 20 July 2008 (5 pages) |
24 July 2008 | Liquidators' statement of receipts and payments to 20 July 2008 (5 pages) |
24 July 2008 | Liquidators statement of receipts and payments to 20 July 2008 (5 pages) |
4 February 2008 | Liquidators statement of receipts and payments (5 pages) |
4 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
4 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2007 | O/C - removal of liquidator (10 pages) |
14 September 2007 | O/C - removal of liquidator (10 pages) |
10 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
2 August 2006 | O/Res;-books, records.etc. (2 pages) |
2 August 2006 | Appointment of a voluntary liquidator (1 page) |
2 August 2006 | Declaration of solvency (4 pages) |
2 August 2006 | Appointment of a voluntary liquidator (1 page) |
2 August 2006 | O/Res;-books, records.etc. (2 pages) |
2 August 2006 | Declaration of solvency (4 pages) |
1 June 2006 | Memorandum and Articles of Association (58 pages) |
1 June 2006 | Memorandum and Articles of Association (58 pages) |
19 May 2006 | Memorandum and Articles of Association (58 pages) |
19 May 2006 | Memorandum and Articles of Association (58 pages) |
8 May 2006 | Company name changed meridien holding company PLC\certificate issued on 08/05/06 (2 pages) |
8 May 2006 | Company name changed meridien holding company PLC\certificate issued on 08/05/06 (2 pages) |
3 August 2005 | Accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Accounts made up to 31 December 2004 (15 pages) |
19 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (6 pages) |
1 February 2005 | New director appointed (6 pages) |
25 January 2005 | Accounts made up to 30 June 2004 (14 pages) |
25 January 2005 | Accounts made up to 30 June 2004 (14 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
31 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
31 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
5 May 2004 | Accounts made up to 30 June 2003 (15 pages) |
5 May 2004 | Accounts made up to 30 June 2003 (15 pages) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
28 January 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
28 January 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
21 July 2003 | Accounts made up to 30 June 2002 (15 pages) |
21 July 2003 | Accounts made up to 30 June 2002 (15 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
5 June 2003 | Return made up to 17/05/03; full list of members (10 pages) |
5 June 2003 | Return made up to 17/05/03; full list of members (10 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
28 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (11 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (11 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
2 May 2002 | Accounts made up to 30 June 2001 (13 pages) |
2 May 2002 | Accounts made up to 30 June 2001 (13 pages) |
1 February 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
1 February 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
16 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
14 September 2001 | Company name changed grand hotels (m) holding company PLC\certificate issued on 14/09/01 (2 pages) |
14 September 2001 | Company name changed grand hotels (m) holding company PLC\certificate issued on 14/09/01 (2 pages) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | New director appointed (5 pages) |
3 September 2001 | New director appointed (5 pages) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | New director appointed (3 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (4 pages) |
24 August 2001 | New director appointed (4 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (4 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (4 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
16 July 2001 | Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page) |
16 July 2001 | Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (3 pages) |
21 June 2001 | New director appointed (4 pages) |
21 June 2001 | New director appointed (4 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: mitre house 160 aldersgate street london EC14 4DD (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: mitre house 160 aldersgate street london EC14 4DD (1 page) |
6 June 2001 | Ad 21/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (4 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
6 June 2001 | Ad 21/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (4 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (3 pages) |
29 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
29 May 2001 | Application to commence business (2 pages) |
29 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
29 May 2001 | Application to commence business (2 pages) |
17 May 2001 | Incorporation (73 pages) |
17 May 2001 | Incorporation (73 pages) |