Company NameThe Ascott Mayfair Operating Limited
Company StatusActive
Company Number04305222
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Previous NameHackremco (No.1873) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNgok Wai Lee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed15 July 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director Europe
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameFrederic Carre
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(19 years, 5 months after company formation)
Appointment Duration3 years
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address18-21 Northumberland Avenue
London
WC2N 5EA
Director NameMr Benjamin Haworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(19 years, 5 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7/21 Goswell Road
London
EC1M 7AH
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed30 July 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameBrian Leong
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2003)
RoleManaging Director
Correspondence AddressApt No 645 Point West
116 Cromwell Road
London
SW7 4XF
Director NameMr Mark Anthony Minashi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 months after company formation)
Appointment Duration4 years (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2DE
Director NameNicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 months after company formation)
Appointment Duration1 year (resigned 15 January 2003)
RoleCompany Director
Correspondence AddressThe South Penthouse
121 Old Brompton Road
London
SW7 3RX
Director NameBenett Maximillian Theseira
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed18 December 2001(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2004)
RoleChief Corporate And Investment
Correspondence AddressSomerset Bayswater
42 Princes Square Bayswater
London
W2 4AD
Director NameSimon David Gawthorpe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2004)
RoleProject Manager
Correspondence AddressFlat 9
61 & 69 Mortlake High Street
London
SW14 8HL
Director NameStanley Ling
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed01 October 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address71-A Lorong Marzuki
Singapore
Singapore 417161
Director NameErwin Joseph Rieck
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2004(3 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2005)
RoleCEO
Correspondence AddressAm Schnittelberg 30
D-65812
Bad Soden
Foreign
Germany
Director NameIbrahim Aladwani
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2004(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2005)
RoleCompany Director
Correspondence Address184 Warren House
Beckford Close
London
W14 8TR
Director NameKee Hiong Chong
Date of BirthApril 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed28 February 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2008)
RoleCompany Director
Correspondence Address132 Binchnag Rise
Singapore 579966
Singaspore
Director NameHazel Siew Cheng Chew
Date of BirthMay 1964 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed16 May 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2008)
RoleChief Financial Officer
Correspondence Address38 Jalan Seaview
Singapore
438352
Foreign
Director NameLai Meng Yeong
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed01 July 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2009)
RoleCompany Director
Correspondence Address605
Ang Mo Kio Avenue 2
567958
Director NameGerald Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed11 August 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2009)
RoleCompany Director
Correspondence Address29 Still Road South
#01-11
423937
Director NameChoon Kwang Tan
Date of BirthApril 1961 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed15 December 2009(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameRebecca Catherine Hollants Van Loocke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 May 2017)
RoleVp Operations Uk
Country of ResidenceEngland
Correspondence Address4 Rosenau Road
London
SW11 4QN
Director NameKian Tiong Alfred Ong
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 2014(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2019)
RoleHead, Global Operations
Country of ResidenceSingapore
Correspondence Address168 Robinson Road
#30-01 Capital Tower
Singapore
068912
Director NameEric Julien Adrien Fombonne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2021)
RoleRgm France And Belgium
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitethe-ascott.com

Location

Registered Address7/21 Goswell Road
London
EC1M 7AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ascott (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,195,513
Net Worth£111,964
Cash£632,232
Current Liabilities£907,795

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

8 February 2002Delivered on: 27 February 2002
Satisfied on: 3 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ascott 41-49 hill street london W1 .. 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
8 February 2002Delivered on: 27 February 2002
Satisfied on: 3 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ascott 41-49 hill street london W1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

6 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (16 pages)
31 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 31 December 2020 (16 pages)
7 April 2021Appointment of Benjamin Haworth as a director on 31 March 2021 (2 pages)
31 March 2021Appointment of Frederic Carre as a director on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Eric Julien Adrien Fombonne as a director on 31 March 2021 (1 page)
29 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (15 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (16 pages)
5 August 2019Termination of appointment of Kian Tiong Alfred Ong as a director on 15 July 2019 (1 page)
1 August 2019Appointment of Ngok Wai Lee as a director on 15 July 2019 (2 pages)
23 April 2019Director's details changed for Kian Tiong Alfred Ong on 16 April 2019 (2 pages)
15 April 2019Director's details changed for Kian Tiong Alfred Ong on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Kian Tiong Alfred Ong on 12 April 2019 (2 pages)
22 January 2019Director's details changed for Kian Tiong Alfred Ong on 21 January 2019 (2 pages)
22 January 2019Director's details changed for Kian Tiong Alfred Ong on 22 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 January 2019Director's details changed for Eric Julien Adrien Fombonne on 21 January 2019 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (14 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages)
22 August 2017Full accounts made up to 31 December 2016 (14 pages)
22 August 2017Full accounts made up to 31 December 2016 (14 pages)
27 June 2017Termination of appointment of Rebecca Catherine Hollants Van Loocke as a director on 23 May 2017 (1 page)
27 June 2017Appointment of Eric Julien Adrien Fombonne as a director on 23 May 2017 (2 pages)
27 June 2017Termination of appointment of Rebecca Catherine Hollants Van Loocke as a director on 23 May 2017 (1 page)
27 June 2017Appointment of Eric Julien Adrien Fombonne as a director on 23 May 2017 (2 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(6 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(6 pages)
21 October 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
21 October 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(6 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(6 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
8 January 2014Termination of appointment of Choon Tan as a director (1 page)
8 January 2014Termination of appointment of Choon Tan as a director (1 page)
8 January 2014Appointment of Kian Tiong Alfred Ong as a director (2 pages)
8 January 2014Appointment of Kian Tiong Alfred Ong as a director (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 pages)
28 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
28 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
13 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
11 February 2013Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages)
11 February 2013Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
19 August 2011Full accounts made up to 31 December 2010 (14 pages)
19 August 2011Full accounts made up to 31 December 2010 (14 pages)
23 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Termination of appointment of Lai Yeong as a director (1 page)
14 June 2010Termination of appointment of Lai Yeong as a director (1 page)
14 June 2010Appointment of Choon Kwang Tan as a director (2 pages)
14 June 2010Appointment of Rebecca Catherine Hollants Van Loocke as a director (2 pages)
14 June 2010Appointment of Choon Kwang Tan as a director (2 pages)
14 June 2010Appointment of Rebecca Catherine Hollants Van Loocke as a director (2 pages)
12 March 2010Termination of appointment of Gerald Lee as a director (1 page)
12 March 2010Termination of appointment of Gerald Lee as a director (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
30 October 2009Full accounts made up to 31 December 2008 (14 pages)
30 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of register of members (1 page)
8 April 2009Registered office changed on 08/04/2009 from 18-21 northumberland avenue london WC2N 5EA (1 page)
8 April 2009Registered office changed on 08/04/2009 from 18-21 northumberland avenue london WC2N 5EA (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
11 March 2009Full accounts made up to 31 December 2007 (14 pages)
11 March 2009Full accounts made up to 31 December 2007 (14 pages)
22 January 2009Director's change of particulars / gerald lee / 22/01/2009 (1 page)
22 January 2009Director's change of particulars / gerald lee / 22/01/2009 (1 page)
12 November 2008Director's change of particulars / gerald lee / 11/11/2008 (1 page)
12 November 2008Director's change of particulars / gerald lee / 11/11/2008 (1 page)
31 October 2008Return made up to 16/10/08; full list of members (3 pages)
31 October 2008Return made up to 16/10/08; full list of members (3 pages)
9 October 2008Appointment terminated director kee chong (1 page)
9 October 2008Director appointed gerald hwee keong lee (2 pages)
9 October 2008Director appointed gerald hwee keong lee (2 pages)
9 October 2008Appointment terminated director kee chong (1 page)
9 October 2008Appointment terminated director hazel chew (1 page)
9 October 2008Appointment terminated director hazel chew (1 page)
9 October 2008Director appointed lai meng yeong (1 page)
9 October 2008Director appointed lai meng yeong (1 page)
7 January 2008Return made up to 16/10/07; full list of members (2 pages)
7 January 2008Return made up to 16/10/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
10 October 2007Full accounts made up to 31 December 2006 (14 pages)
10 October 2007Full accounts made up to 31 December 2006 (14 pages)
1 October 2007Registered office changed on 01/10/07 from: somerset bayswater 42 prince's square bayswater london W2 4AD (1 page)
1 October 2007Registered office changed on 01/10/07 from: somerset bayswater 42 prince's square bayswater london W2 4AD (1 page)
6 September 2007Resolutions
  • RES13 ‐ Re appt aud 27/11/06
(1 page)
6 September 2007Resolutions
  • RES13 ‐ Re appt aud 27/11/06
(1 page)
8 February 2007Full accounts made up to 31 December 2005 (13 pages)
8 February 2007Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Return made up to 16/10/06; full list of members (3 pages)
1 November 2006Return made up to 16/10/06; full list of members (3 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Full accounts made up to 31 December 2004 (13 pages)
6 July 2006Full accounts made up to 31 December 2004 (13 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
20 December 2005Return made up to 16/10/05; full list of members (3 pages)
20 December 2005Return made up to 16/10/05; full list of members (3 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 August 2005Full accounts made up to 31 December 2003 (13 pages)
19 August 2005Full accounts made up to 31 December 2003 (13 pages)
25 June 2005New director appointed (7 pages)
25 June 2005New director appointed (7 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
10 February 2005Return made up to 16/10/04; full list of members (3 pages)
10 February 2005Return made up to 16/10/04; full list of members (3 pages)
5 January 2005New director appointed (3 pages)
5 January 2005New director appointed (3 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
20 February 2004Registered office changed on 20/02/04 from: the ascott mayfair 49 hill street mayfair london W1X 7FQ (1 page)
20 February 2004Registered office changed on 20/02/04 from: the ascott mayfair 49 hill street mayfair london W1X 7FQ (1 page)
3 November 2003Return made up to 16/10/03; full list of members (6 pages)
3 November 2003Return made up to 16/10/03; full list of members (6 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
19 March 2003New director appointed (3 pages)
19 March 2003New director appointed (3 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
20 January 2003Return made up to 16/10/02; full list of members (6 pages)
20 January 2003Return made up to 16/10/02; full list of members (6 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
27 February 2002Particulars of mortgage/charge (6 pages)
27 February 2002Particulars of mortgage/charge (6 pages)
27 February 2002Particulars of mortgage/charge (7 pages)
27 February 2002Particulars of mortgage/charge (7 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 December 2001Registered office changed on 28/12/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
28 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2001Director resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
28 December 2001Memorandum and Articles of Association (13 pages)
28 December 2001Memorandum and Articles of Association (13 pages)
10 December 2001Company name changed hackremco (no.1873) LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed hackremco (no.1873) LIMITED\certificate issued on 10/12/01 (2 pages)
16 October 2001Incorporation (17 pages)
16 October 2001Incorporation (17 pages)