Company NameThe Royal Horseguards Hotel Limited
Company StatusActive
Company Number04330100
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Previous NameThistle Horseguards Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Richard Sabberton-Coe
StatusCurrent
Appointed23 September 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Gavin Stephen Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(18 years after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMs Cynthia Cheng
Date of BirthApril 1975 (Born 49 years ago)
NationalityHong Konger
StatusCurrent
Appointed01 June 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleGeneral Counsel
Country of ResidenceHong Kong
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Jonathan Mark Scott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(21 years after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Seong Aun Chew
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 December 2022(21 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Richard Edward Hutton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(21 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 May 2002)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 10 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMr Neil Duff Fairley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameGillian Anne Newsome
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2004)
RoleAccountant
Correspondence Address15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed12 February 2002(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 May 2002)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameMr Ian Charles Durant
NationalityBritish
StatusResigned
Appointed20 May 2002(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMr Ian Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed10 February 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameRayman Mok
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed10 December 2004(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 July 2005)
RoleChief Financial Officer
Correspondence AddressPO Box 44790
101 Buckingham Palace Road
London
SW1W 0WA
Director NameMichael O'Mahoney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address44 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NamePeter Alexander Nicholas
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 2007(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2007)
RoleChief Executive
Correspondence AddressThistle Hotel Marble Arch
Bryanston Street
London
W1A 4UR
Director NameMr Arun Amarsi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 2007(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Flat 1 Bostock House
97-99 Park Street
London
W1K 7HA
Director NameEng Juay Edwin Low
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2007(5 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 May 2007)
RoleChief Financial Officer
Correspondence Address3a Lorong Batawi
Singapore
536664
Foreign
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameSheena Hirani
NationalityBritish
StatusResigned
Appointed27 June 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Sandhurst Road
London
NW9 9LJ
Secretary NameJulie McGuirk
StatusResigned
Appointed01 September 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2011)
RoleCommercial Solicitor
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameMs Seok Hui Blackwell
NationalitySingaporean
StatusResigned
Appointed01 September 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2011)
RoleLegal Counsel
Country of ResidenceSingapore
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2012)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Andy Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameJocelyn Ng
StatusResigned
Appointed03 January 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameFiona Keddie
StatusResigned
Appointed30 January 2012(10 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2019)
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Michael Bernard Denoma
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMs Jeanette Ling Hsieh-Lin
StatusResigned
Appointed01 February 2013(11 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMs Susan Lim Geok Mui
StatusResigned
Appointed02 May 2013(11 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 August 2021)
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Kah Meng Ho
Date of BirthApril 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2014(12 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2021)
RoleExecutive Director
Country of ResidenceSingapore
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Neil Gallagher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(12 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Peter Michael Herbert
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Alan Morgan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address110 Central Street
London
EC1V 8AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£21,299,000
Net Worth-£368,000
Cash£118,000
Current Liabilities£3,848,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

27 June 2005Delivered on: 15 July 2005
Satisfied on: 5 February 2008
Persons entitled: United Overseas Bank Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A) the l/h interest in the royal horseguards hotel and national liberal club, block 1, 2 and part block 3, whitehall place, london SW1A 2EJ t/n NGL717399; b) the l/h interest in part of block 3, whitehall court, whitehall place, london SW1A 2EJ t/n NGL711941; c) the f/h interests in 104-107 bayswater road, london W2 and 2A porchester terrace, london W2 t/ns LN174189, LN172899 and ngl 152707 and all present f/h and l/h property, all present and future assets of the company, plant, machinery and equipment, stocks, shares, bonds and other securities of any kind; debts, insurances, goodwill and uncalled capital; all licences, consents and authorisations, intellectual property with all associated rights;. See the mortgage charge document for full details.
Fully Satisfied
28 May 2004Delivered on: 16 June 2004
Satisfied on: 5 February 2008
Persons entitled: United Overseas Bank Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or 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
30 September 2003Delivered on: 8 October 2003
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC (The "Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or 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

25 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
5 April 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 12,468,296
(3 pages)
14 March 2023Full accounts made up to 30 June 2022 (39 pages)
17 February 2023Change of details for Glh Hotels Limited as a person with significant control on 1 November 2022 (2 pages)
17 February 2023Termination of appointment of Jonathan Mark Scott as a director on 7 February 2023 (1 page)
21 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 December 2022Memorandum and Articles of Association (6 pages)
9 December 2022Appointment of Mr Seong Aun Chew as a director on 5 December 2022 (2 pages)
9 December 2022Appointment of Mr Jonathan Mark Scott as a director on 5 December 2022 (2 pages)
24 October 2022Director's details changed for Ms Cynthia Cheng on 14 October 2022 (2 pages)
6 September 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
28 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 12,468,295
(3 pages)
27 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 12,468,294
(3 pages)
14 March 2022Full accounts made up to 30 June 2021 (41 pages)
1 September 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
31 August 2021Change of details for Glh Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2021Termination of appointment of Susan Lim Geok Mui as a secretary on 2 August 2021 (1 page)
1 June 2021Termination of appointment of Kah Meng Ho as a director on 1 June 2021 (1 page)
1 June 2021Appointment of Ms Cynthia Cheng as a director on 1 June 2021 (2 pages)
7 May 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 12,468,293
(3 pages)
12 April 2021Termination of appointment of Alan Morgan as a director on 1 April 2021 (1 page)
2 April 2021Full accounts made up to 30 June 2020 (35 pages)
23 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 12,468,292
(3 pages)
7 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 30 June 2019 (34 pages)
10 December 2019Appointment of Mr Gavin Stephen Taylor as a director on 7 December 2019 (2 pages)
1 October 2019Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019 (2 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Neil Gallagher as a director on 9 August 2019 (1 page)
12 August 2019Appointment of Mr Alan Morgan as a director on 9 August 2019 (2 pages)
9 July 2019Termination of appointment of Peter Michael Herbert as a director on 7 June 2019 (1 page)
4 April 2019Full accounts made up to 30 June 2018 (24 pages)
5 March 2019Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page)
12 November 2018Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 12 November 2018 (1 page)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages)
22 March 2018Full accounts made up to 30 June 2017 (23 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
22 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 12,468,291
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 12,468,291
(3 pages)
12 January 2017Full accounts made up to 30 June 2016 (24 pages)
12 January 2017Full accounts made up to 30 June 2016 (24 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 August 2016Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages)
2 August 2016Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages)
20 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 12,468,290
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 12,468,290
(3 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page)
16 March 2016Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages)
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages)
5 January 2016Full accounts made up to 30 June 2015 (24 pages)
5 January 2016Full accounts made up to 30 June 2015 (24 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,100
(5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,100
(5 pages)
6 July 2015Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page)
6 July 2015Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (24 pages)
15 April 2015Full accounts made up to 30 June 2014 (24 pages)
13 November 2014Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,100
(5 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,100
(5 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,100
(5 pages)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
25 November 2013Full accounts made up to 30 June 2013 (30 pages)
25 November 2013Full accounts made up to 30 June 2013 (30 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,100
(6 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,100
(6 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,100
(6 pages)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
5 April 2013Full accounts made up to 30 June 2012 (31 pages)
5 April 2013Full accounts made up to 30 June 2012 (31 pages)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
9 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Premod Paul Thomas
(5 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Premod Paul Thomas
(5 pages)
7 December 2012Appointment of Mr Mark Ostridge as a director (2 pages)
7 December 2012Appointment of Mr Mark Ostridge as a director (2 pages)
27 November 2012Termination of appointment of Heiko Figge as a director (1 page)
27 November 2012Termination of appointment of Heiko Figge as a director (1 page)
26 September 2012Registered office address changed from , PO Box 909 Bath Road, Uxbridge, Middlesex, UB8 9FH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from , PO Box 909 Bath Road, Uxbridge, Middlesex, UB8 9FH on 26 September 2012 (1 page)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on the 08 January 2012
(3 pages)
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on the 08 January 2012
(3 pages)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
3 November 2011Full accounts made up to 3 July 2011 (26 pages)
3 November 2011Full accounts made up to 3 July 2011 (26 pages)
3 November 2011Full accounts made up to 3 July 2011 (26 pages)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
13 July 2011Solvency statement dated 13/07/11 (3 pages)
13 July 2011Statement of capital on 13 July 2011
  • GBP 10,100.00
(4 pages)
13 July 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 13/07/2011
(2 pages)
13 July 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 13/07/2011
(2 pages)
13 July 2011Statement of capital on 13 July 2011
  • GBP 10,100.00
(4 pages)
13 July 2011Statement by directors (3 pages)
13 July 2011Solvency statement dated 13/07/11 (3 pages)
13 July 2011Statement by directors (3 pages)
15 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
15 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
8 March 2011Appointment of Mr Heiko Figge as a director (2 pages)
8 March 2011Appointment of Mr Heiko Figge as a director (2 pages)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
10 November 2010Full accounts made up to 27 June 2010 (27 pages)
10 November 2010Full accounts made up to 27 June 2010 (27 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Statement of company's objects (2 pages)
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
20 October 2009Full accounts made up to 28 June 2009 (28 pages)
20 October 2009Full accounts made up to 28 June 2009 (28 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
16 September 2009Secretary appointed seok hui blackwell (1 page)
16 September 2009Secretary appointed seok hui blackwell (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2009Ad 15/06/09\gbp si 10000@1=10000\gbp ic 100/10100\ (2 pages)
18 June 2009Nc inc already adjusted 15/06/09 (1 page)
18 June 2009Ad 15/06/09\gbp si 10000@1=10000\gbp ic 100/10100\ (2 pages)
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2009Nc inc already adjusted 15/06/09 (1 page)
29 April 2009Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
29 April 2009Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
16 March 2009Full accounts made up to 29 June 2008 (22 pages)
16 March 2009Full accounts made up to 29 June 2008 (22 pages)
19 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
19 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Memorandum and Articles of Association (17 pages)
16 January 2008Memorandum and Articles of Association (17 pages)
14 January 2008Company name changed thistle horseguards LIMITED\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed thistle horseguards LIMITED\certificate issued on 14/01/08 (2 pages)
29 November 2007Return made up to 28/11/07; full list of members (2 pages)
29 November 2007Return made up to 28/11/07; full list of members (2 pages)
22 November 2007Full accounts made up to 1 July 2007 (20 pages)
22 November 2007Full accounts made up to 1 July 2007 (20 pages)
22 November 2007Full accounts made up to 1 July 2007 (20 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
4 May 2007Full accounts made up to 2 July 2006 (23 pages)
4 May 2007Full accounts made up to 2 July 2006 (23 pages)
4 May 2007Full accounts made up to 2 July 2006 (23 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
5 January 2007Registered office changed on 05/01/07 from: po box 44790, 101 buckingham palace road, london, SW1W 0WA (1 page)
6 December 2006Return made up to 28/11/06; full list of members (2 pages)
6 December 2006Return made up to 28/11/06; full list of members (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
22 May 2006Full accounts made up to 3 July 2005 (17 pages)
22 May 2006Full accounts made up to 3 July 2005 (17 pages)
22 May 2006Full accounts made up to 3 July 2005 (17 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
20 January 2006Return made up to 28/11/05; full list of members (5 pages)
20 January 2006Return made up to 28/11/05; full list of members (5 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
15 July 2005Particulars of mortgage/charge (6 pages)
15 July 2005Particulars of mortgage/charge (6 pages)
6 May 2005Full accounts made up to 4 July 2004 (17 pages)
6 May 2005Full accounts made up to 4 July 2004 (17 pages)
6 May 2005Full accounts made up to 4 July 2004 (17 pages)
10 January 2005New director appointed (4 pages)
10 January 2005New director appointed (4 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
14 December 2004Return made up to 28/11/04; full list of members (7 pages)
14 December 2004Return made up to 28/11/04; full list of members (7 pages)
2 August 2004Registered office changed on 02/08/04 from: riverside west, whitehall road, leeds, west yorkshire LS1 4AW (1 page)
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
16 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Particulars of mortgage/charge (7 pages)
11 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
11 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 December 2003Return made up to 28/11/03; full list of members (6 pages)
8 December 2003Return made up to 28/11/03; full list of members (6 pages)
3 November 2003Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2003Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Particulars of mortgage/charge (6 pages)
8 October 2003Particulars of mortgage/charge (6 pages)
7 October 2003Declaration of assistance for shares acquisition (8 pages)
7 October 2003Declaration of assistance for shares acquisition (8 pages)
8 May 2003Full accounts made up to 29 December 2002 (15 pages)
8 May 2003Full accounts made up to 29 December 2002 (15 pages)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls leeds LS2 7JU (1 page)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls, leeds, LS2 7JU (1 page)
26 February 2003New secretary appointed;new director appointed (4 pages)
26 February 2003New secretary appointed;new director appointed (4 pages)
26 February 2003Secretary resigned;director resigned (1 page)
26 February 2003Secretary resigned;director resigned (1 page)
12 December 2002Return made up to 28/11/02; full list of members (6 pages)
12 December 2002Return made up to 28/11/02; full list of members (6 pages)
13 June 2002New secretary appointed (1 page)
13 June 2002New secretary appointed (1 page)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002Secretary resigned;director resigned (1 page)
26 February 2002New director appointed (4 pages)
26 February 2002New director appointed (4 pages)
19 February 2002Registered office changed on 19/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 February 2002Memorandum and Articles of Association (17 pages)
19 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
19 February 2002New secretary appointed;new director appointed (4 pages)
19 February 2002New secretary appointed;new director appointed (4 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (4 pages)
19 February 2002Memorandum and Articles of Association (17 pages)
19 February 2002New director appointed (4 pages)
19 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 February 2002New director appointed (4 pages)
19 February 2002New director appointed (4 pages)
13 February 2002Company name changed peterdrive LIMITED\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed peterdrive LIMITED\certificate issued on 13/02/02 (2 pages)
28 November 2001Incorporation (24 pages)
28 November 2001Incorporation (24 pages)